Loading...
HomeMy WebLinkAboutMINUTES - 06061978 - R 78I IN 1 y .J IM,-. i*y'�.r any x CT ���-3�rt 157 208 A n6/(1-6/78 0-n24-- '-'--------MTNI"ITES - 'AP!-"ROVFr) 7 BOARt -"OF..st J*RVT.SOF(S -"' MINUTES OF PROC IT11TUGS 0 n6/0F,/7A 0024 BOARn OF SUPERVISOR(-, MTNUTP; OF PROCFFOINGS M114LJTES — APPROVED M011TH OF 9/78 OA0/nA/79 on25 M 114 A 1,Ic"iF S AFF T' DAV JTS OF PURLICATION r)6/nr)/7A On2ri Arr I r)AV,T Tq OF -PURLICATTON- OR(MWICES n6/06/7A 0OP6 Oc;TRANr)FP 1) ^ P171-R7 ORI)THAI ICF ALAMO n6/06/7A 002A Ai'AMO OST' RAtjni, WIDTWAIJCE= Ci --AiJr)-T-TOR --P,--C,,7vlt.---SF(3VTCF, P-300f • n6/of-./78 01128 AIR)TTOR A rTVIL ';FIRVTCF P-v3001.; P-300 AUDITOR & CIVIL cERVTCE n6/n6/78 003n APR AM.) cTvrL SkRVTCk so-CTAL, �;F(406F -C- A P W ............ n-6-/r)r,/7A 0.113.0.... (--T V I L- -;FF-V T C F- -4 S 0 r T Al I -77P.V T Cl-- C-A' P---W APR,-Ar),J. nF,/nor,/79 0045 TAY, -2 RFS- 47x1/521 A(;')'F­ MFI.JT CHAVIA17c' If,) P01 L • nA/nf,/78 ri 0 4 9-; Af;-.S ::.MI= NT - CHAIAGP; V POL-1. TAY RFS 178/521 _. . ..n6/nF,/7FV...-01 6- _TAX,­-� _PS­ 47A/52,1----- .. ..... Ac;l-,FS­mFNT CHANGF ROLA 1716/nf,/78 0046 1r,7,F(_,5Wrl\lT_ - _CHAWGF Tifll R06. TAX. - RFS_1l7A/52P • rl6/0(,/7S 0047 TAX A;5'F',l'-.mrfJT -- CHANGF vi Poi_l.. nA/n6/7A-_­n_r1u7__ _r.HArq(;F __T1.-1'_R0L_.l TAXRf-S-. ;'47A/923 nr,/nf,/7A 0048Tt -" '-`-MFNT CHAW - Ai:.' l ROL" TAY, RFS,. 17A/SP4 AS' �l • n6/nA/7A nn48 A ,-'.7lF`,�:M[:-t\lT -v rHAHAF IH ROLA TAX, - RFS 178/924 TA RFS. 47A/.S15- ------- 'ASr;FF-;'.;MFNT -wo CHAl`JrqF_ 11`1 'BOLI n6/OA/7A 11049 A.;-,F':rl:,MF NT GHANA F TH ROLL TAX, - RFS.ij7A/5?B n6/06/7A no5n TAX. -- Rf'q _ !f7F%/5P6 AY_-.P.',' -9 CHAHrF III ROU nr,,/()C,/78 n n F;ri AS F'_. MF HT -,z rHf%l JGP TH ROU TAX. - RFS . '17A/926 06/0(,/711 nvij. TAY -9 RF-,. 171/-,P7 .,MFIIT - CHAIJAF TH ROL; • 10 n6^1:,/711 U151 (_11AA1,14- TH R011 TAX RF�`, d-?A/F-)P7 11fi/06/7A TAX;.-m RFS....97x1/'lPX CHANGF TH QOLI. nA/nA/7A on59 -CHAllr-jF IN ROLL TAX RF9, 'J7A,,192R 13 nh/f)6/79 0()53 TAX, - RFS . 17S/5,09 AS`';E,S' MFtJT -a CHANGF '11.1 POLI. n6/nr,/7s n n!;,.3- AS'~F'.""Mr:NT - CHANGF.. TN' -ROL-1 TAX. - Rt -f78/5P() 06/0r,/7R (11154 TAY RrF--�_ tJ7B/'-)3n AC,'-,Fl-.­ MFilAT - CHAS Tit BOLI • n6/(lfV7R 0-154 Ac,'.IF­ .Ml-1,JT - CHA;.jriF It! ROL-i' TAX RFS 178/530 06/7A 11 S TA-X-'-- ------------ ASI--.- '!...-:MIZHT ---...-CHANGE' IN QOb. n6/nf',/71i 0n9li AS",FS':-lMFNT - CHANGF IN ROLL TAX - RFS 478/531 • 19 1716/11A/7A 0096 TAX, RS 179/93P AS,.)'iEr-'j`�',MFNT -- CHANGF IN ROLL. n n FW�-- nA/nr,/7A 0097 TAY RFS 17ll/933 • Ar7?*�:_,E",'.AAl--NT -- CHANGF TH ROLL. nA/nA/7A 0097 ASS�',.'.MP' NT' C_HAt,%'F TH BOLI' TAX. - Wj_ ,17A/533 • _'CHANGF VT-R0Ll ­ ------ ASSEF,'_VrNT -j 7 1 f)6/(16/7A OOFift ASF,F:, �JAFNT CHANGE TN ROLL. TAX - RFS 478/934 Is n6/n6/78 0099 TAX. RFS. 17A/5.31-i ASC')FS'��MFNT - CHA14G'E It,] ROU_ CHANAW _J TAX RrS ii7lR/9.35 nf;/OF,5/7A 0 1)6 1) TAY, - RFr, _ 47AP1.36 Ac;SF'.:'.'-*.MFNT - CHAHGE 711 ROLI nA/n6/7Fi nofin A;'-lF';!. MFNT - CHANGF. I':.1 ROLI. TAX - RFS . -17R/936 E_:)7MF?NT CHANGF 'I,I ROLl.__ nA/06/7A 1106P AS(,FS_',NirNT - cHAtiriF It,] ROLL TAX, - RFS ,#78/537 n6/nA/7A 0063 TAX -- RFS_ 17A/53PIAS'-,ES:!_',MFNT -- CHAHGt IN ROLL n-A-/0iV7n­­(j-nc;3--------- A S!7iF 717MFHT nri/m/78 11004 TAX -v RFS 17A/519 AS-1E 7_',Mj:-VJT - C­HA!jr,! m Rou. nh/06/78 nnALL ArS '-,',MrlqT , CHAi,ir,'F "I I I ROLL. TAX, - RFS 4714/5311 X i- R C; F SFS)SM q G--"--­---­ - - 1 .1 S JENT - CHANGF- I tl RO;j nf,/06/7A 0066 45rFSF-.MrNT, .,..CHAl\l(;F IN ROLL. TAX, - RFS. 478/940 06/06/7A 01167 TAX, -* RFSOLUTION d7A/!--)41 ASSP;`_MF14T - .CHANGE T14 ROU.. nA/n6/7A no68 TAX, -a RFS . 17APW42 5_1 -.clMV'.NT - CHANGE III POLL A 4'.sE� IA 06/116/7A (1068 Al--,F'JFSl'.MFNT CHANGE III ROU TAX RFS 478/542 6-/-7A...... ........... f.)-6 7 -T-�-) 14 F_S-9 L-i J T-I-0 N--4-7 A 1.9 ...... L n6 H ROLL. TAX /06/7A 0116(l %65,SES�:.Mr�JT C % :. RFSOLUTION f178/543 m ­ . . -� i, .1.1 .. . ..., .., :TAX-'-z RFS it-7n/51 irl-1:4i: .. 0.070 S,5 :,!? CHANr ES$MffiNT J4 A --a n.r,/7R-- T[7' �_ll m N !T— -CTIANOt I N .K QL k_. . h -M�.In6/78 0071 .:.:T.A RE 47. 4 ASSESSME A NTI. i 1 a 5' * OA/or)/711 n(171 A;', Mt-h14T ^* C►-lnl,ltyl= T,! RRL ►_ TAX - RFS :37A/54F) f r .... .. c r -........ .__..._.._....... M{ +,ST »� CMfltIC[.. T' -1101-1:. _ _ -._.._ ..._ nF,/nrti/7r�... un??. TAXI:., FBF., 711./z;Ffl... _ AS.,F_ _.. T r • n6/n6/79 Qn72 CHAI.1GF TF1 ROLL TAXIS ^' RES H7A/n4f1 06/n(,/7A nr)73 TAX. r^IFS,01711/54'7 AS1,F`;;_.MF:t\1T «� CHANGE, 11) POLI.. 4 _.. RFS #f7A/FS47 _ _. ._._. nE;/nE>t7fs . ..n_-T'73....._..__ AS:`:F"-'.M{"r!T •� C►=1AfilCF' 2tl !?0!._1............ .. . _ TAX n6/0r,/711 Of)74 R0111411ARY rHHA,•*1\!•7'{'t.. PRO; AP,' Vn-+FOrrRMAT10f,1 COFIF 700 F 11 RYROH FTPF PitOT I)1,;'( t')TCCOVFPY {SAY z 06/0r,/7A 11074 rlYrttlW Fti F, PZ=O'f OTS`{� - 11TSCOVERY RAY R�7UInARY CHt�V,,ADT`t_. PVJ-_*�, Ai�W,/r)-F:0t,:M/`%TJ0I%J C(14 70'!11 )tl. :'AhlS RF!; ttQ- -t'}Tf tyrT-- - ._....._... ._. .. -....._....._ . S::t:lttl Y '=;1~A : PkC):Tt 'f 347#1 •• 03X5'{'tZiC`!' ; a/3/u/'S 06/nE,/7A n077 rS1_(1r7raY SEAL P!?n.1F'l;T_1978 - F)Ts,rR,1f.TS 2/3/0./5 P�.ANS A SPEC`; APl°RVD IS,FS 110 78/549 n6/nr,/7A nnA7 MS 279,.77. ALAMO i%RFA - APPRV MAP RFS 4711/ 150 RFTD PAWDOt•I _ nh/lla's/7fi .... nnftT .. . ... ....iTt:rt1 PANDOH-­ .. MS a79w71 -- ALAMO Ar�EA Ari► ltV MAP P'c i17A/r1�',0 nA/rtr,/711 0:1()I "W-, 1 .36--77 t')1\11V U ..F ARFA •* f,Pf�'{fir) MAP ,eF; HART HATHAN HART - 116/0f1/711 i7 t1<)1 t•ttlRT I,1ArHA!1 HART M!5 13F,-•77 -ARF/V-­1 D'AIJVTI..;_F ARFA - f,PP'kO SA ' Pr``) 078/9`l ALMJS ~, � _A .Ar �:M5 tiZ; h nA/nf•,/7A (1902 ALMQkj rST WARPFld A -+ RFS 47A/5112 MS 102-7 7 - ALAMO AREA - APOW MAP n6/n6/711 Or')93 MS - 7•-"7A RQAr)FORD _ 1SL_AND ARFA ti AP1'RV MAP L.ATF2r) t_.F !' ry F2C"S NO 7A/F,�`,3 _ nA"/nri/7A..__..n.i1.0.�.........._... 1_.A..TPn... I. F.,.. .T .. ..m..F�,.^q.. -10 ..7s/FVi1'-..__.._....._..._...__...._.. ..... .._. � MS 7-•7r3...^- 'RRAMr0RCI _ ViL.A1Jr} ?�f2E' �' � "Af�rxl��l rAAI' nA/0fv'7A 0094 MS 1130-77 SAN 13AMOH ARFA i+PPPV MAP", RfZOtsl')MO:;12 HOMES ftJC - I?N: ; 078/5"l; ! nf,/nr,/711 nn94 AROAMMn:.F, I-I;)MFS WC M R2 4:; 17A/ri'54 taS IF)()-77 -• SAW RAMON AR- A APPPV MAPS nf)q , _.M, _'t 713-07.7 =- BYRON At7FA ;_._AP R1J--MAP _. _ ._. KF17FYS ()i2BPF_1F L:, RFS 40" 713/593,. .._ nA/nf;/711 ni')9�S KF (; OtIRPT17 L � F=' S N6 7A/9'_)'_) MS i-•7 r �* RYRO14 AUFA - APPt� ,V MAP nf,/nr /7fi nr)Of; MS1.47--7'i , MORi-Ater TFP! T"I'DPY ARFA M APPP..V MAP TAYI.OR THORN•S'OW i< � r'FS il7t'SlS�SE,, T .. (i F,/n,�„7r1 .. ...( non, � � TAYLOR THOWNITr)ll K• --� ZRF5; ,l7rz/ti�;F,.... ... .. � t�4S 1!•1.7-7T . TF' ; IAORGAII r:-`FTTO)-'{ WFA - APPIM MAP 06/i)A/IA nna7 Mr-, 943-.77 L.AFnYFT 'I' ARr/, i,F'PRV MAr-, e: AGPIM' SOMRFPA ;'AYM014r9 I1_ R MF(d ' G M kr{) 47A/c,`17 p nF,/(If,/701 nr1Q7 SOMr'1F17ri,A'ymomr) I� , iv ;!Fl�L-t.' C, ;?!'� 1t7f1/,V')7 Mc, 243-7 L.AF:AYFT" !"- ARFA - ;1r i`PV. MAIL n1 A(V',!f47 nF,/nr./7A ni till. KTRKHAt1. ,c'WIiON KT{�uFir`M Ti.JC, r+. t 11TF'.CT t`MPI..TC) , CFO t4TLI CF i2' :Jr' MFI-iOt "IA1_ W THFRAPIITTC_V .- A,-.PFF; 1:17�I/�ic'R nE,/()f,/7f1 1)109 AFO M11.1-FR .1k MFII{" RTAL_ W rHFRAPIiT1C P0,`t. - RF; 1711/9)"A KT11104A.r+I CHAO{d 1, KIRKHAM TFSCt"hfi�L.TtJ nF,/()f,/711 0191~ RI..ACKHAWK„ (:OItP P1t1P-P;? f1Avjvrt.{..E ARFA 21P?Mi.2 - RLACkHAWK COI%'P _. 91./91;/711 91.91, C}AZdUTl,I.:F ARt'/1 ?11;?-�F27 Rt-JSCKhrI,UIIC ('(}C?P R{.'ACK►�fAVJK CORP 01,/01,/711 n•130 Ill lAt•1rTn/;1C;,(: {f, DI? PtiO,t 11A1_N)1T rRK THFOPMI RTI) i< r(:!-1AWI CAWr)0W C(-?t,f;'T CU'T1:A"',' Al-)))PDF;) A nF,li)F,f7f1 9131; E21f.-IARr) !;AW11011 CC'!1'-,T C!.l.rF+TJ llWAI*,!0FIi JWAHTTn/ACi,(: fA {)F1 PPO.1 WAL_IS11T' Cl2K - rtJF0104I. PTn - _ --nE;ltiF;t7f1 n n . . _ F1trFti�- .v�._ALVFS "Ct7PtST ..CO. 1p.tC- rr1TRrT ..n)vnk2t)Fr) .._ _ rOM;ji1fJ7TY-j?A7tc r•tU 1 ."._f�w. .1 .�.. n:AWN/2i_i. F AQFA: 1)E,/f)r,/7A ngt4n t'OM*r�irlSTTY PA�tK t,rt} 3 -e PH i. 11nNVII..I.F ARFA Elirh\Si= , r Al VFS CONST CO VIC - t'tSTRf."s. At1A1;1') '{1 nh/nA/711 n1Fs7 Ar)MIN FiLr)(; .RFIAOD[Ft. A }..IFF' SAFFTY 3Y5T1-.M!=1 v Ir1T7 WTL-CO C0NSTR1,IC'S'TC"•I Cc) - AVJARD cOrJmACy 4 _ .---------�.�;t�F?_,,•7A------n3:r)7 _....----��•Tt�:CO.`C'(�N�'t'1211C 1�•t t7P.S--�O..,,..._n1-dhRC}-: (',t}rlTi`:'i1C.i_.___.. . .... . _ . _ A;I�M rr! -F'�I�.17t; F?F•M�it°)��,r:...� �Tr't- �At=F"TY' S'Y'S,Tf"M':_.-.. MW , nA/n6/7A, 91,1,1; FSrORAR qT DARK, rIArs t..0T ro MAp,v-jF? (�Atri A��H4r17 t R11I21< [r1C. CrSTl2t'i A4JAt?r?r=1') 1)F,/0f,/7A njr,ri TALI Ar14FR 4 R1rl;K INC ('I1TRC'r AWARnFt) ESCOBAR �'J PAF?KTNG LP't' - MAr2TTWF'-7 -- - ' , .. t�;)tiT �it;`t hPf'�fCt7VF'O_. ........ . .... ........_...... ... . . ._.... MEr1I tCAt ..,,. SHORT t'P r)t�Yi_tr -c.,t�,�:t:F.....14 1MBi ii<SARI_1- `,"JFkVTCfF L13 1)h/tlF;t7ft 1)t PA._-._.._—__._Fal•}t)P•fi�Si;X---PR0G):AM•;"'TriC - nF,/1)1/7A 017A mrnTCAI.. SHORT r�OYL-F STATF' I2�"TMt3I1RSA11t�F S{"i=tVTCF�> PHO 'FJTX PZOrI;AM T1lC -- COtJTFtACT Ai IPROVEO _... t)6/11r)/7A nI11zi MF'NTAL. HFAt.TI-i CONTRACT AMFr`InmFWTS PHOMNTX PrROGPA!�5 1)f;/flt:/7F�L_.....nl.. .._ .. ........... Pl-IOFrIT;X-...PP01-;•.AMS.. _- - _.--.... - ..._.._ ........ .. .... . . . . ...__.... ._._ .. . . .. SIFIZTAL...}SFA{`."iH- COrJ;F2ACT t1MFtjtlhlFllTS 0F1/()F,/78n .sl Fs MFt\ITAL_ I4IrA(JH COWTRAC-� A.N1=IIIW1iF-I.1Tc", RIIRTCOW '111r 06/1)1,/7A 1)1 Sar; 81111 rCOt•1 aTHC MFI,ITAL. H{F AL..'1 H -- COI`'a RAC^._i AE�1r=WD'-1ti 11Ti 71 _.l7Fi/nI�/711...._ 1)1-n _.. t�IFNTAL: HFtiL:TH..... ._ COrSTR'ACT�7;MFr�1DIw1E11TS._.... ..... . _.._..... MA14Y HAr�11�,.. _ n(-s/06/79 01c)5 MANY- HANDr- _ MFIJTAL. Hf±AI..TI-i y GOWTRACT AMFNDMji1ITS 1)r;/0A/701 01cr LAFNTAL_ HFf I_TH -v COt•iTRA^.T nE,lnF;l7fi _ AMFNr3N! 1-1Tr, . _ CPI TRtCTS _Bi.lOG..FC-TOlA3RTY AFCUT N�f)�tT�1iC1'1G1 LtjtF{-"Vi 1 Tt1S_S ACT� VENTAU.- HF-Al_T(1.1. r C1NTR` { 1( F 06/()f,/7A 11 Q" MNTALH�AI POLICY . _ Thi -S CONTRACT AMFNDNIF1 ZTS POL f CY $ Of,/Of,/7A n 1 q5 POL TCY _ _.. . MENTAL, HFAL.TH CONTRACT ONTRAC' AMFIJDtAFITS T1C � O�'f�A .._ PR7VED__ pAAhS1)F,/n�,r7T__ ..n1gA — FrFIMiir_ VS_'.»--'PITT B(JRG SOCTA L. AC T TVTTY CTR ;,. 0F,/n(,/7A n1,0A nAY TRFATMFNT SVS . ^'_..PTT`-'�BURr SOCTAL. ACT TV TTY CTR MANY ,HAtIDS• 1NC -� C'ONTRAC3' . API;_'ROVF1r) t1AJCJhl711 019A RI1RT ,ON TI-}C CONTRACT .APPRVD SHORT DOYLE r t tFDTCAL PIAYSIC101 & JOR DEVt=LOPMFI,IT SV _ ..__.._._.- 91;!91;!?R_. .n1.4A...._ ...._. -SHO1?T._..n('rYr=_F._..�-► .Mr'i}TC;AL:' -PR'i'STC-TtCIJ._��JOR {")�'llF't::^1�MF1�IT---cV---_ ` -- -----RIJRTC;Or�1;_ 7`t.IC_�*_C't){7Trtttit"'t"--APr'C;VI�_.. ____.._ .. . ;4 0f,/n1,/7f1 n?1.01 PR OCL.A1AAT1 0E N- -� COWIFIADATTON THF. 1.1Ti FIFTY-1ITI li-S ICAC, - MT 0 (AHI.O CHAT- TFit 1)F,/nt;/7A nalo THE NIIIFTY-aNI1_ZrFS THC MT nTAFIL.O CHAPTER PROCLAMATiON19 COMOF14r)ATTCAN '- ;-__._. 'nFlff)F./7A___,..n2��-.__..___.-_..._FZ7-CF�IMONt"f_._.MF'1'S�'CAL="_'SF�VTCFS`CTR..�_._._.____,.........._ ...__..._.__._.._..._.._�._._____._.._..__._-.....__._.,��C'l1RT'TY"'C,ClArtt��. •»;TEMI?�,�t`A{2Y-_ -.... ---- -- . ._ . .._... .. ...._._......_._....... ......._.., Of,/rl , '7l� O1 -11 SIrCIIS TTY: 11Ar;i)S, -o jEMPQI;ARY R:1G MOIAp ME' TCAt, f2VTC.l=S CTR {s* ` tlfs .l Fl,Tr t12.t�'!r :h11~TCt-1F3{3Rti-It}i i�: RR��,`GT�`., M RLOW� E - APP ,TNTFD � A M 'rfiN3t3Rt0� TF'"`_ _MA WEB4;TFR ,V..`-. APRO T NTF.n. ' n6/0(1/7A r)a.13 fIFTGHE3ORriC}t;)i�. +�hI+S CTE" novn6/7A O?13 W�1197HTZR V y APPPTN'1'Fn 11ETGHRORrtOOO PRFS, CTE - ;-_ - nK/il'l�`77R-_,__'-'nP-,L3..,_--_,_._.„._-__�yF'TffiHfa{T}RHC�f'n.... PI F, CTF'-- -_.._._ __-... __ __.......__...._._.__._.... ".__... .. - ..... .__ ..__. .._.._. . . .AR"11M�'-�..._A. APt't)TiJTE!'S_ ..__..... .._.._...... _._..... -- n6/06/7A O 13 AnAMS A -- APPOTNTFn 14ETG#-BORHOOD PRFS; CTp. 06/06/78 02.13 NFTrHROR1-I0.!El PRF-.;, CTF COR7NFR J C APpg1'NtFQ R.-4...-.A POTT�ITFTS ........ ....... WFTAHRORIA. - n6/n6/7A 021 LL 113E iAHRORt 0i*,i') PR2FS CTF' S%i WAK T D M APIP,01!4 Et) i' 06/n6/7A nP14SAKA7i',KT n M « APPOTtITFD HFTtAHRORHOOD PRE$ CTF .TCHFt{)"RHfI: fi P i 06/G(,/7A 0214 LF )T14 W J AFF'PTIITFP NEIGHBOR1400D PRE% `E � nF,/nh/7A 0214 NFICWRC1RHOOD PRF';, PTF MAY MACK APPOINTFf), cs _.�. .. ..._-, APr�n"TNTFS').__ ... ---._f-_-------.__._.__w.._...,_...._.. _-_..._ .. ..__ ..._.. ......... .._...... . .. .-.. ... ..tlFTt?t�RORH0.4; . _i" _ ....i . nr-,/nt;/7A opIn Al. AMFT)A rONTRA COSTA MFflTCAL nfi'AII MFnTCAL. SF8VTCl'S i nf;/n6/7R nPAS WnTCAL. SF'I vrcFS AL.AMFnA -- C014TRA COSTA 14FDICAL A!;".,I.4 1e. _._.. nisi/06/7a .__....n.21_ ._.._.._-......_-...TAXES. _._....--..._�_._._..._..__.._._._,-_.___.._ _ ______..._- '----_.. APPPRTTONMFi�•1T_-F`I7R---Yg7R--1979- wnth/711 0216 APPORT ICNJMF11T FOIJ 197it-1971 TAXES I` n6/0h/7A A21A PROCLAMATION " FL_Ar, nAY VOKASTAN t;E O J -- FAST RAY CHAPTER Q1701iFST I / C..11.....;, ,.TA...__..02.1.A.-._ .-_..... .•,Ut'1tfiAS1'"AN:..GF - _'F'IIST�-R71Y•__.CN�tP1"E'F�----:;;�-PFCJ11;'ST._.._ . .....__ ":._..,. PftOC1:”AMATI:CIN,.w...FL:Art.....C1AY'..___. .. j 06/1)6/79 022n CO1)I.1TY SFRVir ARFA M-17. -- CTT AnV C'rE NARKF.R WIL.LTF. «, APPOTNTME11'I' x� 06/n6/79 Wn RARKFCa WTL,t.iFt - AP:-orI,ITMFNT COUNTY SERVTCE`, ARFA M-17 . - CTT AVIV CTf" _.. .....-_.._.....Qf.3/•tTk�Tft----t?2�Q-___._._._._..C,#}1-fT,JT�fi:-,��,1�`f2V-iCt�`--•l�f�i�`�C.'_M„��7�..,e-_,(:,t�•`l�-TiH---C-•fiE.,.__....-._..._ ._.-....__....._... ---._.. .-._.-_ ..... .__. .--.MARKS- CL;7I:i'•.---- APF%0-TNTMF't51�" :. _ n6/0,6/7A n22£`1 MARKS, CLIFF » APPO�TNTMkNiT COI114TY SERVTF=l= ,AREA M-i7 .� CTT ADV CTF nh/nom/7A 022n COI INTY ;FRVi C� A T M-►17 -� c T T ADV CTF I)T XON. HA?_FL -* AP!'P TidTME3 t°! tr _ t OF;/nr--►/7f!• n-,p.?n 17TXOIN) HA7F1' b; APt'0Tt'ITMF=1'I COtJ14TY ,zFFtVTCF ARFA­ M-»17 - CIT AW .CTF, nF,/(If,/7A n2P n routilTY r,'RV 1 rh ARI-A� M,17 , CTT AT)V CTF RRA(%A W TL.I I AM. - APPOTNTNIF,14T` nA/nr-,/7A n?a n AR AGA Wil._+ IAM -• AP1-JO T NTMF l l T.. COUNTY SFRV T C�' ARf:*A M-�17 ; C:T T ADV CTV _ na;lft�;77Ft_ ng2n t"i7tiNTY. SERV'TC -rTE _ „ .. _. CAMPRFU CI::YDF �-APPOTl`JTMF'!'IT . nF,/nft/u n2_2n rAMPHFL.I CI.Yr)F •- jtPPOINTMFNT C01114TY SFRVTCF: AREA M-17 » CTT ADV CTE i fs l nh/OA/7A n?2n COIJI.ITY, SFRVTCF AREA M-1.7 7 CIT ADV CTF AUSTRTA ROSIOA w PPOTNT*It4'i= , nfi/TII;/7.A..._...n2?n.......... ... _ . AIiS"tRT,1:POSTIJII...� IiP1'O"T1lTMF1..1T _._.....,-.._...,-_.,._: . Cptltt3"1Y -fgrRVTCF: ...11RFA-M17._w CIT . ..)lt")�1....CTF... .. nh/01,,/7A naan COIIiJTY S!'PVTCF ARCA M»17 CTT ADV CTF COFi-FI Ir; c -*, APPO NTMEIIT n6/nh/7A nPPO rOF I=FF L.l-V -_ APPO,TNTMFTtIT COUNTY SERV ICE RFA M--17. ». CTT AI1V CTF __ _------_-.OF;%O�,i'7A-'"•_.Tj2"�0,_-..__._-___..Cnrri�iTY ."SFRV7CF--";�RFh__M�1?"`�,"CTT""_Anv"-CTE_.. _.----._-.._._._.._.._.._,.__.__._.........__.. ...._H?l:I:trtJHRpiNp..��ME.r,;�-aPPC1INT�1EtaT-. . ..,.`. . ._._-....-. ._ _..._, n6/nh/78 (1220 NTLI, FNRRAlin . _)�MFS, -• APROTNTMFIdT . COUIP-Y„SERVTCF AREA M-17, - CIT Ann 79 t`n6/06/7A n220 COliot SFf2VtCE' AIAFA, M-eJ7. -* ,CTTnV CTF FRACTSDY CO, RU , - _AP!,OINTME:NT . . i s - I'F�ilT!'i•,7"'7A____.n2.2.�__._-_____..,_FR�'C•T"St`t�"ill-li'iY.__.:;;7l'P1~?-tTTt�!'i`l�4FI3T"-'""�"'_; -_..___.,.._......_.__.__._..___._-`-___._-....,_._....-..._..._._.C.OI•iNTY---SEwF7VT'CF,._A.}SFA"'•�T=+�'1T_--�-Z'TT--tkE3tl-_CTtw O6/c)F,/7A n221 MFTROPOL_I'1'6N I_RAtISPORTAT'TGN COMHTS!:TOW RFSOLUTTON TR414SPORTATION/CE14TRAL. C011I=11'Y I r 'I G 70N RF�';tA.11TTOW i 4 �� nh/n6/7A nP;) TRnt•lSPOIzTA-1 TOI,I/CFi lTRA!, cptjt,!•fY MFTROPOOTAN TRANSPOI�I'A1 TOt l .COM<` T a-P -""T1Fitj1F,77ii� 1I'2? __--TR-ANr,*POf;T� rtat4'--'AsK--�oRr:-—p C)PRS11L. _. ________.___.__.._._._._..____...._..__._._.._.TRANSPCtt`�`AfiT-CIN/CENTRAt:-:9ptJNTY__...-- --..:.__...._.............__.__..__.__.......... .....__.. W QfilnF,l'jA n221 'RAt3SPO1RTA "tOt�llCFt:t' RAi- ,COtINTY, TRANSPORTATION ,TASK FORCE 9_PRQPQ5AL._, p. n6/nr-,/7A OPPP FMR TRF AVF Ri"CONSTRI ICTTON PEtOJ -s .QAKt.EY .AREA )ITI_t.TAM A, MC, CI7LL.O1)GL4E CO -- CONTRACT AWARIMI- , 4s ;_..._..,, nF,l171�J"'TA__.-..n2..�r-,.,_ ty1 L1T`AM._.G...MC;-CHI S`Ot l ti} -CO-:;'--CC;ItITRAt;"I` litlttRElFts'-, -___ _ _ FMI T{ E'';AVi' it!"CONST I-It`T`T Oi t;-Rft .1_-«_PAKLFY. Aral A . ..�._ _. n6tnf,/7R 0236 NFV>E"t.NF'T2C Kt"f'Sa' ' r3 Ar,''C?C I"L.FUATOR CEDE' CORP C,TVTC, •CTR IMPttV;vEE NTS, -4 CUc LTII• G S ;R AIwMT A IP IfVt1 OA/nn/7A nn3f, hV iC CTR iMPRk/MFNTS CNSi-TING SFR ACt�1T APRaRVn ME'S� (-LRi=ItC, l{t=.:�S!'.'i` A ASf:,OC TNC .. ►=LVVATOR Co Or Cit+t► 4 s. ING-- SrRf A(;t4!''-APIaRVt).....-.........- .. .._ wn6/7A 0249 FRSF'RT &..MORTON -.Q!SLTIItIG' SFR AGMT APPRVT) AGFNCY 01,4• AGING � •gONCOR1) ARFA nA/0f,/7A nP9ri WATFR,.gk,141.TTY CONTROL Pt. Alis SACRAMFNTO-USAN JOAA(jTt'4 nE LTA II6/nF./7A nPF)6 MFDTrAL r)TRFCTC)R i.�FP0RT , ACK t4 TAKEN 11R4DFR RIF'VTF-W HFALTH MATN"rrNAI)CF, ORGAUT7.ATT014 -� BOARD OF Cst)VE!4.101; _ ROARfl MAT T nMFWCAL. MTRFCT011 PE=POWT ACK A TAKF'N t1141*14 k VTFWn6/06/?A 02Rh NFf1L, hl ISlTE'IdA�`}Cf" t?RGAI-lI7..ATTnt=I � OFGC)VI~RI�IC}h ^1A?C _ pHAM%F` a1+nFR"- ;r' } „ , APpV )"`� _ W ORDFN aAPPRV� OTLURCWARE -5fnFlC ► i7A 02;n �?_�2� (16/n6/79;lTr/7R n2 ,? AFX!IAVTT , QF Pt13LTC1TI0N (}F.:ORt)INAt�lCFS, PtIR1 ISHFp QRp7NA;Jt;ENS',:_7A-+2$ THROUt3M: 7A--3fi . ,. =o qrl+Ti�nvrT"oF �Prl1LrCirT :.ON14RnTT;i'Ar);i~F. i�8C7st0_�_..__ ... ___ g a6lnf,/7A n?_63 AI.,AMFT)!i COUNTY 7 1tPPRUT)...CONTT,I,IIIATTOl,) OF_.rO,-)P ACWr• E3,AY ARFA_PE AC..ME�NT CTh C9 Sk .TAI'dT.. S9RVTCF•S, , a�..: nA/nf;/7A n2F,3 RAY ARFA�PT.ACI"MF'PlT CTF t^OPIS�II`TA1>JT- SFRtiiCE=S_ 4.AMFDA, COUNTY ,.APPRYn,CONTINUAT'TON OF ,..COOP AGREE r r 't.._ Vit...-.-_. -, -'"�►•t-,.'.:.ty- �- r C r •E�, 't � ! L E A ;.V. F` -xr :,f: }�!!1/ ��;�:; ;.M;. � ,a ..,,a .::�:,::•. i,. 1/.l• �. � -" . .. -. .1F�n 1t�- ,T£`... ..._ ' .., .. ... :' .'" •.' Y.. �+ iY.�:• •l�� .r•!1".. � '�,�1•`.:I( ?'1 ..... t.�. / ... , ,..... ., ..� .. ...,. .. ..� ?!�.: .� is . n. i>y�=� Ni.<. a. pV. .. •4l Y (• } h l �$' .Q 11 A 'A ._ .. .. '... .. A♦ .._ Yep- .A\ _ .r'i 1':,.. �.t -_..e*. .. •SS. -dA 4y 4 if e.y.'. � '�' t irV{:_ c.R 'nY +ff.. !. =,- i R 4=l ♦r, _ a'' "•moi:''(',"5 ,�µ '�°• :,nt:`LTi Q -t' I7F'i7" �'7R"63 TVA P. :r 9 : .• >., w. a. . : e r. .t• .r.•r., .' !'i ::1;}:Fns, tom. iY' >v .. e. .., .. -2' 1 .. .. 3,•. +� ,} .CDN .'E' •'�E#yhit)L P _ . ,. _, • , - ,.. . A.t . :- .TG. .I �W- :.+.TNS LA �, Rt= E ER =:.N:�-• N., k .t ,:,t Y u,Y n..e.e n• �t, •# 5° 6 r. t ..c ...0..•. i.3".is .':-.. ..: ...''. - ...... ........ ::;:%t Wit',`+` ... 'M 3 t ..... .. .. n .._. ... ,.. ♦ .... ._... ....- ."v..'.„ .t. v. `' SI t -WAX, '.TS .. TME: •.,�. "K•'ri:+ .y. "'Y:'. •'L}. YY { y�� t hL��: un'».F :,44. d1 .. .. ...., _ . ..... .. :.... .-.f.. ...,.... .. .- .. .., .. .-. .. sr''r,.,. _ ,,._.a.. c...:,•tc t. .: a, .At,. ...K. f:brfcFi�: 11�.,,.:.t�at�S...,......:+*c "z r::'!1 :Y.,." "r5ir �:i�n�.x`�'•,+.�^'r�" af��l �r 1.drktT•+� �' i a 4 s • AI)I')F1J1-)1 JM 2 AP;)RVI) .. c , nF,/OF,/7A n?7t', � � ,VD IATI. t_T(;HTIVE7RHT :FtJ..,I1LA1'ilJr C01�JCRFTC lel - ;----"---nF,%(3F+/7H----�i?A-1---•---___-_.....JA-t-1::•--..--rslJilF•ACF..---11P4��...ffn-t+tE<�1RFtAWf�---••--F,'S---------..__..._._...... ......---.._._......----....._.._..._..AI'Yf)Fi•![)t-1M- 2--"I�F�NRVt)•--.._...-- --.........-_..._.......,....._._......... ....._... .. ---.....-- ---..... ........_._..._ . . . ....... ..._......_iA i m/nh/lit n2A1 At]t1F'Nf)(JM 2 APPRVD JA TL SORFACF 'PPL IFI] MF=.MBRAiI M 63 l• • n6/06/7A 02A6 .)Alt.. » RI I T L T UP ROOF711G h10 Fi?_ oAnf'►FhJpl1M 2 APi-RVD. .JA-TL--- 8U Ti_T' i IP ROGFTNA 62 n6/n6/7A n2of A;c,k!,' MFN't• AW ROARD HEAR INI; OFI,' f CFR STMOVIT FOR!=•FST J — RFAPl-O rt'1 T 144 T ,: ! nA/nf,/7K n?91 S T MOhI T s=ORRi ';T .1 P? AP G I NTMFH-1 ASc;E`"'. MEN T APPEALS BOARD - HEAP I I Jr OFf"J CEI? • - -SPTc;_MElljT E"INA WTr::t::'i'.AM..C._-i'RFAPi�07-NTMFNT i Wnh/7A 029]. SPA�PfNC Wlt_:t,.TAM C » RFAPPOTNTMENT ASAPNEALS ROARO r HF.ARTIJG 01=1=tC1=E2 ,s i OF,/nr,J7A 0291. ArSF`,`lMFNT APPEALS nOARD ,- ALTERNA'rE' STMONT F'QRl`F_'ST J IZFAPnOTtJ'TMt~J tY: _... .... .. .....A.SW ,rMrNT -APPFAl'l;-"AOAQr9....-.w..ALTFRt•JATF . .......... ..... .. .. ... ._....... ._-....... ... . .. •I 0h/n6/7►t n292 A ysoll CPP TMPRVMT.1, NH 1 » PLEASANT HTLI AREA Ar)r)Fi i)I JM 11 APPRVr), ' 06/06,/714 n2()2 AnlrW 004 11 APPRVD GRAYSON CRK TMPkVi4TS M PH i - f'LFWA ANT HT1.).. AftFA CRK-_.TMPRVt4Tc;.. .; 'PH'-'V..;'..Pl_E-ASA14T HTLi.. ...AREA. . .... .. .. ._... nh/n6/7A W)2 MRAY5014 CRK �IMPRVMTS -• PH 1 .a. PLFASArJT HTLI. _ARFA Ct'(: F C W C n - 7014F 3R •`_ Mr, 192-77 . . „ nhinF,J7A n2 )rl C�NSFI,IT . 'ro .nrralr.ATic�N » Rn PIJrZf?GSE.; » ACt'E'PTt�D CCN C�" SANiTAf2Y_ DIST - -- -nfiYr7F;y7f1----17?q�"'---._._..._CFr�t C;C c�AttTTARY ..n.�•ST ;~'-t�IS- 1 q,7 7�- .... _ ;--.._._..._.............. . ........... ...................... .....CorJSEtJT: i 0; r)Fr)'TCATTON ..-i-.RD�PI Jf.;POSF-: ..ACCCPTT%I] . .. .......... . .. . . . . - OA/n6/79 0294 AIR NT f1FF'n » D)-W-L_OPMF NT R TrHTS , ACI'r'PTF"D Gr �-A• '-' & .LOAN AS``OC �'I JR F)nA3 j A_.. . , , . GkAT W�=STC`RJJ � V T 1•IG:,, �.-, ., , 06/06/7A n2i)4 ARFAT WF STFRN SAV T I IGS, A L.OAI••I AS'-,OC » Sl In 5nxi BRANT lWY-i) « DEVjl_.r)PMr WTLkl`s 'S - ACC"t"p1'r=r) :4 t-__�rr�yn�/7a__t1�>]�-- ._....__rRAr1T rfErlr .-AC.rFwT , _ - ._._ . .. .. ._. :n 06/n6/79 0294 GRAHAM f24RERT R . FT.AL L 1JP 201,0-7n GRANT DEED « ACCFPTrn, � n6/06/7A 02Q4 GRANT .nFF'n ». ACCF'PTFI) SOMBFRG• f2AYMON0jj .-, MS 243«77 _ _........... O6/nF;/7A......_.n?1114.._.... ......_....SOMRt"Rf�;..f:AYMf)ND;...i'.a. ,,. M(3. .� �7 t.._..._...... ..._.._........_..... ............ GRANT Mon AC('r=P'f'f"f)... 0h/nr,/7A 0294 GRANT r)Ft::Q OF I)r-'Vi'1. RTt;H'1 S » ACCEPTI-D GRF'AT WFS'I'1't �,At►Tt!(;!; t_GAt1 �;1►R FiOA3 • 06/P,6/78 0244 GRF'AT WESTERN SAVII_•ICl', 4 LOAI.1 !;(JR 5083 ARANT DFr'r) OF DFVFl_ RTGHTS -- ACCF_PTFD S-ILVF i RA Mho .JFI<I�Y N [I-APT()- AT-+LARAPF Ml:M8VP nF,/nf./7A 02_y5 STl_VFTRA MRS JFI2`�Y REAPTD AT-L.ARG, _ MI't%IRr'R AVIATION AWTSORY CTE „ • n6/0h/7A n296 COIINyYWTDF HOIJSTNC A COM.. DF'V ADV CTF DORSFY WI�LTF F » APNOTNTEI) - +_..._......._._.nF;it)f,�'7►�_.-...n?�7F;................._...._.f70RSFY l9TL:1::.T.F..F' r AP:OTNTFt7- ._.._....__... _ .....-....._._........... ......... . COUNTYWTOE HOUSTNro R COM i7FV AI)V CTF i = •i f)h/0(,/7f,* n:)c)F, COUNTYWTOF . HOUSI IG :Y .COM DFV ADV rTF FrNE RORFNT [) » APFOTIJT'ED n6/0r./7A n2w, F'TN� ROBf'FtT 1) » APWOrNTFi] COI1NTYWTnE HOIJStIJG R COM IIFV ADV CiF �6 j..___(t610,977'Fr_TI247------•-TA_XFS--4-�FNAlZTY.. .PD�t, A�.F.._..P1tiYME1�TT- _-- ----"---......._...._.. _ ...... 0ANS FL:..:Ji: AiIINLr . PROP FRTY TAXFS_. 1 Of,/OA/7A 0297 nANYFL_ .JEANhlf'_» PROPERTY TAXES. TAXES_ PENALTY FOR LATE PAYMENT „ I nh/o6/7A 0297, TAXER -.PENALTY FOR LATE. PAYMENT FORCHANT ASS',AN .PROPef2TY . 'TAXES -. �`�fff;I P1'fIJ7TT_-..0-7 g7------•--•-FnR-�HJ1NT__.F{A Sr7�f�i-..� N N : _. .... ............_...._.. ..._ ..........-; , -PT7D•rsFiTTY�xES'__.__�-_.....__..___._... . . _.._.._.._. _._..................-.._.TAXES-•-M--pF'Ni4CTY. FOfZ .I:�ITF•'- P7lYf�IrNT__...... .. •I n6/n6/7A 02n7 TAXFS « PFNALTY FOR t_ATF PAYMENT YUNKER MAfiGO 14 Pi;OPEitTY .TAXI'S � .Z 06/06/7R 02.97 YI IZNKF R MARGO PROPkRTY TAXES.• TAXES - PENALTY FOR .l_ATF PAYMFNT . �`10f�/r17�7'7'A Q2ZTtT------_CnfiTtJpTICii~ COt? _AMF�1"). _ R9j�tJT_ 7; Ml1LT7Pi.Z" FAt�II�Y"RFSTUF'1J•R'T1lL:....t77STRICT, .. _.._.._..- .. _...- ....__.. •; n6/n6/7A WNMIJLTT,PL-F FAMILY RFSIDFNTi. L �TSTRTC'r;, ORDINANCE COOT AMENDMENT_- MIJI TIPi-E FAMILY r1IS9' ;s i 06/n6/7A npuW - E 4TA CL,ARE� COONTY,,-' LFTTFR F� Fi rm, TO V O CTE METRDPP,L ITAN ,-rRANSPORTA'!`ION COM ME1{RFRSHTP • _ i -71Fi/nf,07K- 0?9n MFTR�1(�nC.TTAN TRAFlSPORTA i inTl CP,T� FTEh�r3F RSH fP SANTA CLARE A CO NTY » ,LETT ER RF FPII TO T �] CTF •: n6/n6/Tse 0307 CO1INTY,.PI_ANI.1111IG COMP+iTS fON -e 2;)3A-R2 -I FTX HEARING FRANKLIN .CAt'tYOrJ .. CIJSTt'K T � FE_RNAI-'nk7 C 0t�1*Rr, j 8 i n6/n6/7A n3i07 FRgIJKLit'1 CAtlYOi1 » .,C1ISTCK T . A FEJtIJA!1l]F� C » OWhlERS COlI1ITY PLAtlIJTIIc; CQM� iSS:;TOtJ •*. ?.^.3A--R27 « FTX HFAititJ:� i • T.-.CQSTA....._ MA�f12RF....��....r_... .. iTCH,_..tJ..._._._.........._._.... _.. ..._... .. .._._.._ ..._.. ...._._........ 06/n6/7A 0:313 POOT, COSTA MAA(JTRE -J. r, .& RICH, W. MAGUIRE •).-G » MS 149-77 FIX„ HEAR • nf,/06/7A. n320 MAGI)TRF J. G q Mg. 2_.36-77 FIX HEAR PORT COSTA' �- MAGIJIRF U G A FZ'ICH 41 +� - - 77...._x.-FTX.....HFAR............. . .._:.. ... .. ... el 06/nr,/7A n335 PURCHA91KIA « AWTH AGENTS 'r0 SFI.•L SURPLtJ5 PPROPERTY CO Co co FIRE PRAT 1).15,T « SlJRNI_lJS nROPF'I-TY ,4 n6/Or,/78 n335 cO' CQ r"0, FIR.F: PROT DIST SURPUK PROPERTY PI1riCHASTNG - AUTM ACEWTS TO SU., ".11RPLUS PkOI-FitTY 0�1/0fi/-7A-..._-n:�:i�`i---------- C0i•1NTY-::SFRItT C�';-A��'i�_t�•,�-�---CT1`-ki]V--CT1;'-__.__.--__.._. ....__..__._..__.._..__.__._...._....._MINER•--q-R--:;_-�t�S7''GNAT t OrJ......_ .-.... ......... -•._... . .... . . ... . . .. . ---. ._. _. ... r)6/nh/`7A r)336 MTNFR -A. 8_7 RF'SIGNATTOId _ _ COONTY SERVICE ARFA R-91 CTT AOV CTE X12 j0F /ff/7A 03 �h C�IINTY SFRViCE ,-AREA R« �, CIT AnV CTE B RNnR]Tr•! 3RIAdJDTI [ RESicNATOh " 03Nr-.- ..,___-- r RF TA 11 « PrS_r iJ7lTT01�1 fTF'RNARl7TT�_ _ Fes+ ;_ .• •I 1)6/nh/78 0317 OVF'RAU ECONOMTC DF'V PROC CTE RUIZ .IAYNE _ 1 Im- ;o n6/06/7A 0337 R11t7_ .1 YNF _ OVFRAL_L, ECONOMIC nkv. PROG CTE _ ► t1TtfF77R t�3'lt - ETif�l SFS ?0LT -TQAI:S __ . -- - . .�#N-- .. _ :.�_._ w -� AN S ,RV-t.CES .��vTSORY .coMM Ccr HUMAN SERVXCES POL CY R COALS I r� 4 •t .. , .: .. .♦ rte,';: .. .. .• .. .,. . .., • .n... 1. ,:l.: 7 I .'.i'.•. 1 � _ •...,.,:.:.; :�.: NTA i„;' •:A iaRY.. i�I1 I].�S. 1 r 1115 ..L1E�/ 0"�'I 2 Q I F T. DON w 7. D pA T O AT <:.;• ION;. 4 r_.. _... . . BA . -:�... . r:C ..DOr �N1;1N �gT,. .. . .. . N.. N , . . R r, SA.� Ei. � •;QR• DA�.: ::Q VIA ; . .: __..... . _ . . . . ... ..J'�r.,... �R: AT. ;OIC F Q. { 3 4 00nf,/7R 0342 CSA rj--6I)ONATil()[1 ORTHDA FOIRIDATTON ORINDA FOU1111ATI011 D01,1A-r- ot-i CSA R-6 I R -01 M . ATI01.1- CSA--R'-6 n-ri Y COMM­CEt TF ---CSA 06/nO/7A n.142 oprNnA FOt-Jlql)ATTOJ --- . DOI-.IATTC)l•.I..CrA R-6 ORINDA COMM CENTER. CFAji-6 0f,/Air,/7A 0.3 4.3 nFFFRFD RTMPRVf,4T ­ApR�iT--. MS 136-77 DANVTLA-E ARFA HURT N ATHAN. - AGRFEMEINT APi-,ROVFD nG/nri/7n- 0.14-1 14ART,-NATIlAt4--,-.4---'ArjEtFrmrti*r.-'APt-'ROvrm - -DEFrRf-Z,r-1) 'I1APRVMT-,AGf fAT -ivi­ t4f, 13Aam-77,­ rmt.IVTL"..�. 1-�* I R A F A' • n6/0i-,/7A 0.34 4 P.1) IMPV(AT ArjR!4*r PARTTAL 1-11'FFIJNr) 01' 11011r) MADRTGAL.1-01JIS 0 LAJP 21;11-75 - ANTIOCH AREA n6/0fi/7q n34tt MAF)RIGAL. I.OIITq G LHP Pl,�1-75 ANTTOCH ARFA pr) rmPV14T AGRIIAT PARTIALkFFUND OF FICA-11.) L2 -------- ----------- 06/0(.,/?si 0.345 FFIANO .r)RTVF, :l WALNUT CREFK ARFA TRAFFIC RESOLUTION 112449 YTFLD n6/n6/79 0346 TRAFFTF. ilF(;OLUTT'ON 'IJ2�44 PARKING IRWIIA WAY -.. ORTNDA AREA - ----- -------- -TRAI:F'TC 'QESOL(ITT014-'fl244lI:''i4-PAIIKTIJ(4- • 061nr.17R n.347 (;Un 49491 - WALNUT CRFrK ARFA - RCL. nrPOS-TT FoUNnFRS TITLE COMPA!4Y n6/06/7A 0347 FOt)Nr)FRS TTi-L."E COMPA11Y SUB 48144, - WAL'.'t,IIJT CR.E17k AI !'A D;;'PO�,TT r -1RVn MPrVTAT'--/Vr,[AT.-W-TA';--:fP-'113--i77---;"[.-AFAYETTF --ARE-A- -- T-FMi71'-IT API n6/0A/7A 034A SOMBFRG 1""AY14ONr) -v AGRr-FMrNT APPRVf) r)FF1.Ri'?r.7I) TMPRVIAT AGMT - MS 02_43-71 -aAY�Fi!rL-'. AREA LAI: T 0A/0fi/7A 0349 STIR. 4767 - FL SORRANTE AREA 14FLEASE 801,11) ALI...ARn MARIA!) 8 (TA/rVri/7A*-------(YAVY 'MART OFF"F1 SHR--;4767...._-W­FL' 'SoBRANtr-.- ARVA R-0!40 ......... n6/n6/7A 03F)O WASTE -, STATF �-,OLTD MGMT A0. LFT*R C1,I1'RL,7-f-1.ECYCLNG f"-'ES/krir. ACT-1977 RFFr) PW/Co Ft.j n6/0(;/7A 03SO LFT TFR CNTRL--,. S WASTE. -. STATE SOLID MAIAT F30 .4 fcYCLNG RFS/PrC ACT-1077 REFI) PW/CO - W w- T— -PrACHFC0­-­ARF-iv--- 'CONCRFTE--.---,HELI :'q . - . . , n6/06/7A n39T CONCRFTF %HrL'.L .SyRIJCTi(IRFr-, nP 3016-76 - REL(�FASr r)l'rPOcTT PACHECO ARFA 06/0f:,/7n n352 MS 1c)2-77 - WAfVFR OF RF0II1R- rM1:NT/CO1%I1;F(,IT TO nF[)TC ALMQtJTST^ WARi'EN A -- ALAMO AP A, n6/nf,/7A OlFi2 AErAmtjT' -,T' w'ARrH,r-A- ARFA ' tAF,j. 19277 ---' WATVF*r1 OF -12rOI;T( rmr--IJT/COIII;rtlT TO nFi1TC.­- OA/110:,/7A nwi PROPFFRTy _ACQI-1,T.r,1TA1TON - . AffTH0R1ZTt,1G PAYmF11T RRFTHAI)t7,R PVTFR 1) A J11r)TTH M. - 14 0 fJAFj2A-9;)rj nh/nt,/79 0353 1114FTHAIIEPN Pt:Tri?, n *I. jt1prrH M iq o -tR9)2r%-Q?1) PrR01FF?TY ACQ11TSITAT'rOI..I. :- AIJI"HOR771*116 PAYMFI-J,r 'OFS117,TF- 06/n6/7A 03F)4 MFLE711; ANr)RFw r, 4 stoi� WAIVFR OF CLAIM - ROONE C'Ti STORM DkATIJ ACCFPTFI) • n6/06/7A 0395 SUB., 4f)t;4 - PFLC-*ASF DI'7POSTT CROCKIFFt HOMEG­ S013. 46A4- ---PFL!7-ASi7 Dlt;-POvTT f)6/()fV7A 0356 CAfIj­F--VTr,1ON CO GREI.--1,11: JOHN J COMPLAINT TO P VJ 06/nfi/7A n3s , GlIFF14F JOHh) LJ COMPLATI-IT RFFPf) TO P W CA%-t,v7SfON CO ELECT-1-ONS KEYP(.JNCH--OPER Alt 011--SEkV I CEC CC 06/06/7A . 0357 FLFCTTONS KEYPUNCH OPERATOR c;ErVT&s HOPE MANGUiFiS A CO.- APRVD, CONTRACT 06/0(,/'?A 0360 PROPERTY, ACqUTSTyjON -- CSA D,3 AUTHORIZING PAYMENT JEFFRY..(-,ERALM­-i ET. AJX -,_WEST AN?rTqcH CRF ,FK r)-nl CH­'CRFr1:-K­--­­-­­ - --PROPER TY----AC'QtJTSTTTDN----w---C.';-A W-V ITHOR7 7T14A P-AYMF14T--'--- (16/06/7A 03rO CSA 6-3 PROPERTY ACQIJI' STTION Cr-,A D-3 A11THORTZ-ft,18 PAYMkt-IT 'f A E r 06/11h/7A n.3 F,o PROPERTY ACOIJISTTION CSA n"3 AHTHORTZNCi P YM 14" CSA 1)-3, . C __.._._...._....•-----___..__._.._..._.._.-__...._.___----- TTY -OF- ...... ------- Gyjr4Ty-..TMR U) Jr7R 1 136/06/78 0365 SAN­PARLO PITY . OF -.,RFQUFFST,.FOR. CTTY-COUNTY THOkot IGHF ARF Ft NnS 06/n6/7A 0365 CHURCH LANE J� . SAN PARL.O. TNTERSF.CTfON CONSTRUCT' CITYTCOUNTY THOROUGHFARIT VI JIMS. -PARU6­714TFR'5. CT T-011 C-01IF-171 . n6/n6/7A 036A P-KR9pNf-k.FL - C I) .CLjNF ApPOT1ITMEHT, Q-TNE C. r) - APPTD. CLAS' PL.(JMBFR/pli-")F F7TTFR-P W I)FPT • ke IEL. - C 1) CLINE APPOTNTMEIrr n6/n6/7A 036A CLYNF C D APPTD CLAS; PLUMBFR/PfPF F T TT FR-,P W DEPT PFRSO141 Ir ------------ n6/n6/7A n3A9 SKAK4 .DUNE MEFTINP$ QA/nF;/7A 0369 MFETTHric; APWALES LAWRENCE S1 r 06/(1(,/78 0.170 STATF DrTPT OF EQ. - APPRyn qRA1 IT APP HEAD. START HANr)TiCAPPD CHILr)R'Fo S4 03 7 G HFAM. ,START HAND fCAP i.;>ED CHT LpRFN.. . STATE DEPT OF ED -! API:IRVD (;I�AIJT APP —0390 7APPRVf)---C­0t4TRACT---------R P APE - T ANCE .ROJrtcr f)6/nft/78 n3qD P_APF YjCTTM A�$,ISTAKF, , PROJECT 7. OcJP DIA13LO..YAI:.LEY..RAeF,CRT 5FTG- SriVjickS. !- APPwo CONTRACT 0 : 1116 06/06/78 o•390 FASY CONONTY R S. UNIT, APPRYP. .PONTRACT R�PE YICTIMS - ASS11STANqE PROOECT.�,-� QCJP APE CRISJ, P vn- hN' "# R -C Tri-ACT-­­­­­ n6/n6/78 0472 ROADS :-. FFr) SAIFFR ROADS FUNDS DTc STRIRUTION AGRE!7141-14T, - JOT!,IT POWERS WITH CTTTES n6/n(%/78 0472 AGIRFF-MENT JOINT. POWERS WITH CTTIES ROAMS FEP SAFER ROADS FUNDS DISTRIBUTION ko­A-15S----F1-)N0S,-7---7DTS-TR-1-B i?r- In.T.O.N.,. F I$T I ... ... F :. UND W9. z .. ..;06/064*76 . 472 BUTTON IOCH AGRIg 0 .... . ...-.111.1.11 ; !%-' fIU72:�; b"nk-4,7A 0 a 4-: "o, 3 �—�-�-�r6-/n� .7. ly;:) .;., m .... .. T .3 0 F, ��:ZLATTONv-­ -AQ Er. I STR 1 EW 41". n472 :;: �w, 7A 3 4 e i 06/06/78 0472 ROAMS FFO SAFFR ROADS FUNDS WSTRTBUT"(011 CLAYTO14 » AARE►'Mb,JT. FFD -SAFE _•RflIITS F::1NIs �_ TYisTi ?Fli)'1'rOt•l .._ __ _...... .....-.-.._-._.._•_.-. i$ 06/06/78 n47?_ RQAn5 -v.FFD, SAFER, ROADS FUNDS DISTRIRUTTON C014CORD �-, AGRiF MEN q r)6/n(,/7'A q47:> EL CFRRfT4 ., , fICRFFMR NT RpAh5 FED SAFER RPADS FllN1)S DISTRIBUTION ! �- 0"fittl�s/7�3�"( Ct'Rt?TTO �--AGpF_FMt7NT _......_._......__.....___..__...._._._._:.___... ._.._._.... .,.. nFi/nr;f7R 047? l<AFAYET i F firRFF'MF'3dT ROAs7S, .. FED SAFF R F1OADS FUNDS DisTRTBUTTON .2 n6/nf.,/7A 0472 ROAMS--»_FFp SAFER { OAPS FUNS nISTRTBOTION LAFAYET T E, - AGRFFMI."NT h7AE's/7K----Q4 __ ,A1s lrltl'CGttEK; tfR 'i~MT _ .: 0Fi/11h/7t3:. O!}72 RPA QS ."0 ED GAFf.R ROADS- F(JNDS histoihuTi'ON.. WAL.#JUT CREF'K ,» ,.A(pRECMf�.t4T .. '. , nh/n�/7Fi 8472 NlOkACA •. l►AREEMf'hJT ROADS.,-� 'F,I) SAFER^4 OAC?S F#lrJns DI±>'CR ltt°1"ION fS _ FR`t?t911fl -i f1hJT?',-*+-i TSfiR-fiR#1TTOhi- _.._..__._._.___.._..__.... __ _.__..MOCK( f�A,-�r-A6RF!?Mt` _._.._-.....___....._..___...._._-_.....---_f_ n6/06/7A 05lq STATF.PF13T OF_HFALTH FUND1116 APP SUR, HYFNRTFIJST011 C' 0f)RDTl'IATTllG CCONCIC PRU.JECT n6/06/7A 051'i HYPFRTF'I'JS1 ON. r. .(--,R 11 )AT FNC.COtJt'IC TL. PROJECT . TA -,,,D P1' OF -AL,'I' , -+ F11ND II•IG APF 11R, , fe ( S t'F F NC" H STA-Ff)FPT--0F--R iI�AyF --!-£QNFf� E}h3 =1# UIkFTHI�}--ApNR'V }-__ _ _�IOCA tE3iJAl--•-RF.,HAPT-k- T-AIF-f 3N•--~ MEhclTAL-,-MENTALTM....__._..._.... i� 06/nA/7A 0526 VOCATTO L RFHAPTL7TAT�TON *"., MEMTAL HEALTH STATE; nFPT,OF REHAB --+ CONTRACT CONTINUATTON APPRVi) nFi1Olri/780532CL.attA .FOR,-t7AM�1t E'S ,f�FRTHA ?� :1AU?�R 1rtCNF7 _RI'1 '1'w1A; 07 n6/"Ci6/7A 053Fi CL,ATM FOR nAMAGES DFNTEn WRTAHT MRS aFokaF nh/nh/ A 053 W It,WT M S G 0 r. 4 7, _F�-, . _. F2 E R. F CLAIM FOR I7AMAri t mNirn tl�`ltlt,7`7A""�751n-r-_._..`__rCj=A"f-M- FOR--#7AX55 `-t:}EilTIM. �! 'n6/0(,s/?A n53n MFRCllRTO ,PATRICTA CLAIM,FOR DAMAGES t9ENIFD t7 nh1 Oh/7A 054T CLA T,M.FOR IWO, I='S C}FNi1-D ClE3E.frS. JOHN JOHN_..,.......__.,_...-.-__i.....___.f,.-._ '--------_.....-._....__._...._, - __,_._....._....-__' - '-_-__._........................_._.._, ...,.CL.AIM;'"FOR .nAMAAES`-nEtdlF:'l?. ... -. --. ._ .. . . _..,.- _-. _.._-,.__.. n6/06/7A 0544 CLATM FOR, DAMAoES C)F'NTFf) SANCHI z HFRTHA ! ,0 06/nf,/78 0544 5AN&F2 BERTHA iCLATM, FOR DAMAGE'S DENT(=l') _. t7� i1 ? C --SWEAtJEY- L.ARriY_ DrAt4---0 -M/DOLYN 'FRAizJCES ... ... . ......_ _............._, it 06/06f79 05t�71. SWEtiNfiY i..ARRY DF1I MA�OLYh1 FRANCES CLAIM FOR, DAMAGES DENIM � ,3 n6/n6/7A 055 CL ATM FOR, DAMACRS DENI#"In 5!4 L TVA(J EVE � S#-!L#-.-2VAM...EVE-._ ,,.-----._-_...---..._._..._.....___ __.__-•--...__._.__...__._______-._.._..___...-_.._-.._,___._.__...... .. ............__.-_.._. :ALM-..FOR_.DAMAGES._Di:NICt) -.-...---____.. ...- ...__.__..._.__.,___-.._.__.........._.....-.-._ _.-...._-...-___. i 06/nh/78 05'x3 CLATM APPLTCATJON TO FILE LATE' nriJ[En BRAUN KATHY., - 76 n6/0t%/7A n953 BRAUN KATHY CLAIM APPLICATION TO FILE t_ATF nn,lTtra 39p 12 4. As i o'. v .! s i .. i. 1 a: S4 12 •�' }ii S7 , .. 10 400 ..... .. ..:. t / .fit;:• i.,, t. ,wiy s S r � _,,}. •..t-`.�2"�*`i.,�: ,,�: ..,�:Vit:?�'v2':�., .6 U- `6 .>< -?'r .•i�` �=rF✓w ,{� ce`�nom. .r ... ........ ....a,,,,.__ . .._. _ _ .._ .. .. :. _t „ ,. „ T. . , fat.. � �"ai'3 y sr~!• .r .x .�,::r�,.. , .. .,. r. . , . ... �i... -.. _. .. ... ., .. .: . - •:-, .r`*Chi .{ yx.: '.k. .'6._Y. ,) 'A, ..t,. .i. �;4k t. .+2 .�'a.- h "tl': ':d... •$. YY" ,'s Y.., �y r.^hn .i�.r ��3�` : .. .... s.:.',.:� , <:'ia:�`..;..., .,` :. ,r. 4:'a qqtt A `Mt. ,.:t4 '•.Y ,f,;.'a .y �,. j ei a�., t. ..q.. t't ',9,11:e,` .L. L.i ,?a .ms• .Ft4.�' w,..r v,r ,:4 ':S �- .>� 7:KAa":t t�, :v, '.i. _ !r "t:.a ,:j:' •"jai ,�:.:' la's.:. .•zxc.`' li > T �`aa< -t' ;;,� :i': `:l »;r,. i1. .f x,'3�,��F{' �' •a ta'.=:-,.. s- '.�� �-c: ;�:• `1;,,,L. # '� •�•dt, 81-r' '�"A', •),,,,,:: ^:i�,- :'r4, ..csv'•.fS�R,t..::i�: .�1,1r'• r.. S q.:,�,.�;:.`;'n%+i'`�•*{:,t'i1, '•'k.. _ t ?ta d�.+ � at.e` S �g�w ... ,....: ....� ....,,tet , jj �" .. .. .—Y ... yf .. i ...... i ..,. ., s .•!. 'r .,, a .,. ,�..: >. •,.r,�! :tea rr �yy�Y�� , t • 1 i �t i , , .. .. .... Y, t .1 ,.. i • ., a ., ,''1. _ L1'„'''�'��' '.t'�, f�'b .. .. .. .I, .. 1. �' .. , ., ... f _ ♦ Y t.d,... r..n, ,:. _ X11: :'}„' ,}���` ?��; {.a” ,.'} J •a. �!• `�. r r .ft n �& � a3� •'ti •t '`�,a"*�.-,•s•�.'�'"?:r�.. . .. _.. t ., .-.�r ua� ',4''t,,slkai..n'�.dti'tk..as':?xt`sm„iS?.34'�i,',:r,..i�}:E;{?'3i:slle�r."-Y�-l�',�Y:�7'� r.` CYt i�•as,L�6t+C63>»ne7r.0. �9, -, „k�ivtt��`3r��e•�t ^Ax ,�,lyy ��{;;jj�` �$� :'� ! `� �( .t _. 1♦bt',K,.._. _._,fj`,:�..r.,1 .•i£ �� � �i.� �� � �,� •��>�fR:�L' ili:W� ��� � �� � ,� $���i��+�Rh �,�c The following are the calendars prepared by the Clerk, County Administrator, and Public Forks Director for Board consideration. i JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHRODER IST NANCYDC.ISTFACT CHAIRMAN FAHDEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSELTiNE 2ND DISTRICT ` a VICE CHAIRMAN ROBERT I.SCHRODER.LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY 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 CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG P.O.BOX>il 1 PHONE(415)372.2371 5TH DISTRICT MARTINEZ.CALIFORNIA 94553 TUESDAY JUNE 6, 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. Consideration of the Public Works agenda. Consideration of the County Administrator's agenda. Consideration of "Items Submitted to the Board. 1t 9:30 A.M. Hearing on proposed addition of purposes for Byron Fire Protection District Special Fire Protection Zone No. 1 (Discovery Bay) and confirmation of formation of said zone. .9:30 A.M. Hearing on recommendation of County Planning Commission with respect to proposed Ordinance Code amendment pertaining to multiple family residential district regulations (continued from May 23) . 9: 35 A.M. Hearing on recommendation of San Ramon Valley Area Planning Commission with respect -to request of Blackhawk Corporation to delete certain land from the currently approved Black-hawk Ranch Planned Unit District (1840-RZ as' .. amended by .1995-RZ and 2119-RZ) Danville area; and to rezone said land to an independent. Planned Unit District, 2182-RZ, (hearing continued from May 30) . If approved as recommended, introduce ordinance, waive reading, and fix June 13, 1978 for adoption. 11: 00 A.M. Executive Session as required or recess. 11:30 A.M. Consideration of reports of Board Committees including Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) on Mental Health Service contracts with Many Hands, Inc. , and Rubicon, Inc. Consideration of recommendations and requests -of Board members.. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 7: CONSENT 1. APPROVE minutes of proceedings for the Month of May, 1978. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties. 4. ADOPT Ordinance No. 78-39 (introduced May 30, 1978) rezoning land in the Alamo area, 2171-RZ (D. Ostrander) . 5. FIX July 11, 1978 at the times indicated for hearings on the following planning matters: 1:45 P.M. Recommendation of County Planning CommiS;iion (2238-RZ) with respect to rezoning certain land in the Franklin Canyon area; and 2:00 P.M. Appeals of James G. Maguire from Board of Appeals denial of applications for Minor Subdivisions 149-77 and 236-77, Port Cosa area. Board of Supervisors ' Calendar, cpntinued June 6, 1978 6. PROCLAIM Wednesday, June 14, 1978 as FLAG DAY. 7. DENY the claims of Eve Sullivan, Patricia Mercurio, Mrs. George Wright, Bertha Sanchez and Javier Sanchez, Larry Dean and 2-..adolyn Frances Sweaney, John Robles, and application to file late claim of Kathy Braun. ITEMS 8 - 17: DETERMINATION (Staff recommendation shown following the item. ) 8. LETTER from Chief, State/Federal Project Operations Unit, State Water Resources Control Board, advising that adoption of a water quality control plan for the Sacramento-San Joaquin Delta and Suisun Marsh will b- considered later this summer, and offering to appear before the Board or brief county staff on the proposed plan. CONSIDER SCHEDULING TIME FOR PRESENTATION. 9. LETTER from Jayne Ruiz resigning from the Overall Economic Development Program Committee. ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT POLICY 10. LETTER from Rudy Rodriguez resigning from the Contra Costa County Mental Health Advisory Board, effective July 1, 1978. ACCEPT RESIGNATION; SCREENING COMMITTEE PRESENTLY REVIEWING APPLICANTS FOR APPOINTMENT TO MENTAL HEALTH ADVISORY BOARD 11. MEPMORANDUM from Claude L. Van Marter, Human Resources Agency Director, transmitting statement of Human Services Policy and Goals developed by the Human Services Advisory Commission. ACKNOWLEDGE RECEIPT 12. LETTERS from President, Alameda-Contra Costa Medical Association, (a) expresing concern about some of the recommendations made by Dr. Paul O'Rourke in his review of the public administration of health and related services of the county and asking for time in which to study and comment; and (b) requesting a meeting with the Board to discuss ways to improve relationships between County Medical Services and the private sector of medicine concerning the feasibility of the county meeting its medical care responsibilities by contracting with private facilities and health care professionals . ACKNOWLEDGE RECEIPT AND TAKE UNDER CONSIDERATION; ASSOCIATION WILL BE NOTIFIED OF THE HEARING DATE 13 . LETTER from Santa Clara County Supervisor transmitting for Board consideraticn a proposal for reconstitution of Metropolitan Transportation Commission membership in proportion to the population of each represented county. REFER TO INTERNAL OPERATIONS COMKITTEE AND COUNTY ADMINISTRATOR 14. LETTERS from Jeanne Daniel, Hassan Forghani and Margo M. Yunker protesting assessments of penalties and costs for late payment of property taxes. REFER TO COUNTY ADMINISTRATOR AND COUNTY TREASURER-TAX COLLECTOR 15. LETTER from Deputy Executive Director, Metropolitan Transportation Commission, transmitting resolution adopted by the Commission and a proposal received from Task Force on Transportation (ad hoc) regarding coordination and provision of paratransit services to the transportation disadvantaged of central Contra Costa County. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT Board of Supervisors ' Calendar, continued June 6, 1978 16. LETTER from State Solid Waste Management Board transmitting draft criteria and standards for implementation of the Litter Control, Recycling and Resource Recovery Act of 1977 and advising that hearings have been scheduled on June 9 and July 14, 1978 to receive public comments prior to adoption of said regulations. REFER TO PUBLIC WORKS DIRECTOR (ENVIROIZIENTAL CONTROL) AND SOLID WASTE COMISSION 17. LETTER from Mr. J. J. Greene, Orinda, complaining about the cable television services furnished by the Cable Vision Company. REFER TO PUBLIC WORKS DIRECTOR ITEMS 18 - 20: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 18. LETTER from Executive Officer advising that the Los Angeles County Board of Supervisors directed the County Assessor to freeze residential property assessments at the 1977 level and suggesting that similar action be considered by Contra Costa County. 19. LETTER from Executive Director, National Association of Counties, advising that Contra Costa County has been selected to receive NACo New County, U.S.A. Achievement Awards for certain programs. 20. COPY of the 1978 Judicial' Council report to the Governor and the Legislature and its annual report of the Administrative Office of the California Courts. Persons addressing the Board--*should tomplete the,form provided on the rostrum and furnish the Clerk wit a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: I-EDNESDAY, 5:00 P.M, 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, Martinez, 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 Administration Building. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions June 6, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Auditor- Intermediate Intermediate Clerk Controller Typist Clerk Nos. 02, 04, 05 Civil Office Department Office Manager Service Manager II 2. Authorize appointment from eligible list of Carroll D. Cline in the class of Plumber/Pipefitter at the third step ($1,821) of Salary Level 460 ($1,652-$1,821) effective April 24, 1978, as requested by the Public Works Director and recommended by the Civil Service Commission. II. HONORS AND GIFTS 3. Accept donation and appropriate $5,000 received from the Orinda Foundation for and on behalf of County Service Area R-6 for additional development of the Orinda Community Center. III. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting Two persons Monterey, CA Annual Meeting as designated 6-6-78 to 6-9-78 Statewide Mental (staff and/or Health Advisory members, Mental Board-Conference of Health Advisory Local Mental Health Board Directors To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-6-78 Page: 2. ' IV. APPROPRIATION ADJUSTMENTS- 5. Auditor-Controller. Adjust appropriations for County contributions to State for Medi-Cal and State Supplemental Aid programs (total requirement per State Controller - $16,922,617) and add $294,083 to Reserve for Contingencies. . 6. County Administrator (Plant Acquisition) . Add $209,000 to cover increased contract award to second low bidder for plaster and drywall work in accordance with Board approval (Resolution No. 78/475) on May 23 , 1978. 7. Public Works (County Sanitation District #5) . Appropriate $9,555 of Federal and State clean water grants to complete a wastewater management plan. 8. Public Works (County Service Area D-3) . Appropriate acreage drainage fees received from developers for land acquisition to improve West Antioch Creek. 9. internal Adjustments. Changes not affecting totals for fol=--wing budget units: County Medical Services, Health Department (Health Projects) , County Administrator, Public Works (Plant Acquisition, Maintenance Yards) , County Recorder, County Administrator (Plant Acquisition) , Delta Municipal Court, Civil Service. V. LIENS AND COLLECTIONS None. VI. CONTRACTS AND GRANTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) County of Continuation of $1,947 11-15-77 Alameda cooperation to agreement for Bay 6-30-78 Area Placement Committee consultant services for review of group home and insti- tutional 'rates r' 15 ` t o ' To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-6-78 Page: 3. VI. CONTRACTS AND GRANTS —continued 10. Agency Purpose Amount Period (b) State of Continuation of $39,135 7-1-78 California, State-provided to Department Vocational Rehabil- 6-30-79 of Rehabil- itation Services itation to County Mental Health clients (c) Diablo Valley Provide assistance $12,000 6-1-78 Rape Crisis to victims of rape to Service 5-31-79 East County Provide assistance $12,516 6-1-78 Rape Crisis to -victims of rape to Unit 5-31-79 VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 11. Declare two Microfilm file readers, -property of Contra Costa County Fire Protection District, as surplus property and authorize Purchasing Agent to sell readers to Arcade Fire Protection District, Sacramento County, for $500 each. 12. Authorize County Health Officer to submit a funding application in the amount of $53,723 to the State Department of Health for continuation of the Hypertension Coordinating Council Project during the period August 1, 1978 through June 30, 1979, as recommended by the Director, Human Resources Agency. 13. Authorize Chairman, Board of Supervisors, to execute a grant application in the amount of $214,782 for submission to the State Department of Education to provide a Gross Motor/ Perceptual Development Education Program for Head Start Handicapped Children during the 1978-1979 fiscal year. To: Board of Supervisors From County Administrator Re: Recommended Actions 6-6-78 Page: 4. IX. OTHER ACTIONS - continued 14. Acknowledge receipt of letter from County Administrator submitted in response to Board referral on available - funding for proposed security guard positions at the Richmond Health Building. 15. Acknowledge receipt and take under review memorandum from Human Resources Director transmitting proposal of Dr. George Degnan, County Medical Director, that the Board create by resolution--and seek legislative enactment of a statute-- providing for a nine-member Community Health Commission comprisedof the members of the Board of Supervisors, together with four public members from among HMO Plan participants, to govern and direct the Health Maintenance Organization. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for June 6, 1978 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. SUBDIVISION 4767 - RELEASE BOND - El Sobrante Area It is recommended that the Board of Supervisors authorize the Public Works Director to release the Payment Bond for Subdivision 4767 pursuant to Title 9 of the County Ordinance Code. The improvements were approved as completed on July 6, 1977 by Resolution No. 77/591 and the developer has requested the refund. Owner: Marion Allard 3301 Pirrc:7aa Street Carlsbad, CA 92008 Location: Subdivision 4767 fronts on Appian Way and Rincon Road in the El Sobrante area. (LD) Item 2. SUBDIVISION MS 243-77 - APPROVE AGREEMENT - Lafayette Area. It is recommended that the Board of Supervisors approve the Deierred Improvement Agreement with Raymond D. Somberg, et ux, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 243-77 as required by the Zoning Administrator. Owner: Raymond Somberg 1727 Reliez Valley Road Lafayette, CA 94549 (Continued on next page) A G E N D A Public Works Department Page 1 of 11 June 6, 1978 Item 2 continued: Location: Subdivision MS 243-77 fronts for approximately 507 feet on the west side of Reliez valley Road and 447 feet on the east side of Toyon Road, in the Lafayette area. (RE: Assessors Parcel No. 167-110-008) (LD) Item 3. DEVELOPMENT PERMIT 3016-76 - REFUND CASH DEPOSIT - Pacheco Area It is recommended that the Board of Supervisors: 1.. Declare that the improvements constructed under a Road Improve- ment Agreement in -conjunction with Development Permit 3016-76 have satisfactorily met the guaranteed performance standards mor one year. 2. Authorize the Public Works Director to refund to Concrete Shell Structures, Inc. the $500 cash deposit as surety under the Road Improvement Agreement. Owner: . Concrete Shell Structures Inc. 2565 Merced Street San Leandro, CA 94577 Location: Development Permit 3016-76 is located on the southeast corner of the =intersection of Pacheco Boulevard and lst Avenue North in the Pacheco area. (LD) Item 4. AID TO CITIES - ALLOCATE FUNDS - San Pablo Area The City Council of San Pablo, by Resolution No. 5054 dated October 3, 1977, has requested that the Board of Supervisors allocate $125,000 toward the construction of San Pablo Avenue, Church Lane intersection. The current budget includes the amount of $125,000 in City-County Thoroughfare Priority Funds for this project. It is recommended that the Board of Supervisors approve the requested allocation. (Tp) SUPERVISORIAL DISTRICT III Item 5. SUBDIVISION 4845 - REFUND CASH DEPOSIT - Walnut Creek Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 4845 have satisfactor- ily met the guaranteed performance standards for one year. (Continued on next page) A_ G E N D A Public Works Department Page 2 of I1 June 6, 1978 0,iyl`1 it 1 . Item 5 continued: 2. Authorize the Public Works Director to refund to Founders Title Company, .1812 Galindo Street, Concord, CA 94520• the $500 cash deposit as surety under the Subdivision Agreement. Owner: Lee D. Berbiers 1478 Huston Road Lafayette, CA 94549 Location: Subdivision 4845 is located at the southeast corner of the intersection of Holland Drive and Huston Road in the Walnut Creek area. (LD) Item 6. IRWIN WAY-EBANO DRIVE - APPROVE TRAFFIC REGULATIONS - Orinda and Walnut Creek Areas At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution Nos. 2444 and 2445 be approved as follows: Traffic Resolution No. 2444 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of Irwin Way ( 2545T) Orinda beginning at at point 52 feet north of the center line of Orinda Way and extendizg nezherly a distance of 360 feet. Traffic Resolution No. 2445 Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling on Ebano Drive (V'4657N) , Walnut Creek, shall yield the right of way to traffic on Cerezo Drive. (TO) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 7. LAND USE PEP-74IT 2121-75 - REFUND PERFORMANCE BOND - Antioch Area it is recommended that the Board of Supervisors authorize the Public Works Director to refund the cash bond posted to ensure performance (Continued on next page) A_ G E N D A Public Works Department Page 3 of 11 June 6, 1978 Item 7 continued: under a Road Improvement Agreement in conjunction with Land Use Permit 2121-75. The improvements were completed as of May 16, 1978 and the develop- er has requested a reduction in the cash performance bond. Owner: Louis G. Madrigal P.O. Box 681 Antioch, CA 94509 Location: South side of Pittsburg-Antioch Highway approximately 4 mile east of Standard Avenue in the Antioch area. (LD) Item 8. SUBDIVISION MS 136-77 - APPROVE AGREEINENT - Danville Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Nathan Hart and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 136-77 as required by the zoning Administrator. Owner: Nathan Hart 480 El Alamo Road Danville, CA 94526 Location: Subdivision MS 136-77 fronts for 543 feet on the north- .- westerly side of E1 Alamo, approximately 1250 feet north of E1 Pintado in the Danville Area. (RE: Assessor's Parcel No. 197-140-022) (LD) Item 9. SUBDIVISION MS 192-77 -. WAIVE ORDINANCE REQUIREMENT - Alamo Area It is recommended that the Board of Supervisors waive the requirement for a Consent to Dedication from Theodore L. Bake, et al, as required by section 94-4.414 of the Subdivision Ordinance. The owner has attempted to obtain the required consents , but has been unable to comply as the owners of the easement have refused to execute the required document. The lack of this consent will not adversely affect the rights of the County. (Continued on next page) A_ G E N D A Public Works Department Page 4 of 11 June 6, 1978 Item 9 continued: Owner: Warren A. Almquist 101 Bunce Meadows Drive Alamo, CA 94507 Location: Subdivision MS 192-77 fronts approximately 560 feet on the south side of Bunce Meadows Drive approximately 550 feet west of Miranda Avenue in the Alamo area. (LD) Item 10. BOONE COURT - ACCEPT WAIVER - Danville Area It is recommended that the Board of Supervisors accept a waiver of claim from Andrew G. Meletis , et ux; authorize the Public Works Director to sign the waiver on behalf of the County;- and further authorize the County Auditor-Controller to draw a warrant payable to Andrew G. Maletis and Suzie Meletis in the amount of $600 and deliver same to Real Property Agent for payment. Payment is for property damages as a result of the Boone Court Storm Drain Project. (RE: Project No. 5301C-4400-925-77) (RP) Item 11. STORM DRAINAGE DISTRICT ZONE 10-- ACCEPT CONTRACT - Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Sueprvisors of the Contra Costa County Storm Drainage District accept a Supplemental Right of Way Contract from Peter D. Brethauer and Judith M. Brethauer dated May 24, 1978; authorize the public Works Director to sign said contract on behalf of the District; and further to authorize the County Auditor-Controller to draw a warrant payable to the above in the amount of $4,290. Said payment is for improve- ments and for 14 pine trees that were removed as a result of contruc- tion. (RE: Work Order No. 8528-925) (RP) Item 12. WEST ANTIOCH CREEK - APPROVE AGREEMENT AND ACCEPT DEED - Antioch Area It is recommended that the Board of Supervisors approve the Settle- went Agreement for Property Acquisition between the County, the City of Antioch, and Gerald J. Jeffry, et ux, which provides for a total purchase price of $66,650 for property required for County Service (Continued on next page) A_ G E N D A Public Works Department Page 5 of 11 June 6, 1978 Item 12 continued: Area D-3, with an initial payment of $20,000 and subsequent payments until the full amount is paid, all from CSA D-3 funds; and authorize the Board Chairman to sign said Agreement on behalf of the County and accept a Grant Deed dated May 18, 1978 from Gerald J. Jeffry, et ux, covering said property. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $20,000 payable to Western Title Company and deliver to the County Principal Real Propertv Agent for payment. Payment is for 1.24 acres of commer- cial-zoned land and miscellaneous residential and storage buildings. (RE: Work Order No. 8507 CSA D-3) (RP) (Agenda continued on next page) A_ G E N D A Public Works Department Page 6 of 11 June 6, 1978 N GENERAL Item 13. RECONLN ENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 14. ELEVATOR CODE CORRECTIONS - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the Consult- ing Services Agreement with Hesselberg, Keesee and Associates, Inc. , Consulting Elevator Engineers, San Francisco, and authorize the Public Works Director to execute the Agreement. This Agreement is effective May 30, 1978, and the services include survey and construction documents for modifications necessary for conformance with Fire Life Safety and Earthquake requirements for one elevator in the Courthouse and three elevators in the Administration Building. This Agreement is funded by the Economic Development Administration Civic Center Improvements grant and provides for a maximum payment to the Consultant of $2,050, which shall not be exceeded without further written authorization by the Public Works Director. This Consultant must be retained because the County does not have available staff qualified in this specialty to perform the required sercTices_ (RE: 4405-4267-C4 & C5-EDA) (B&G) Item 15. GEORGE MILLER JR. MEMORIAL WEST THERAPEUTIC POOL - ACCEPT CONTRACT AS COMPLETE - Richmond Area It is recommended that the Board of Supervisors accept as complete as of June 6, 1978, the construction contract with Kirkham, Chaon and Kirkham, Inc. , of Walnut Creek for the George Miller Jr. Memorial West Therapeutic Pool, 2801 Robert Miller Drive, Richmond, and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the contract time be extended from May 5, 1978 to June 6, 1978. The contract acceptance was delayed due to adjustment of the automatic pool controller and solar heating system. (RE: 4419-4709) (B&G) A G E N D A Public Works Department Page 7 of 11 June 6, 1978 Item 16. DETENTION FACILITY PROJECT - APPROVE BID ADDENDA - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to issue addenda to plans and specifications for the Detention Facility Project. The addenda are: 1) Addendum 2 - Detention Facility Lightweight Insulating Concrete, Project No. 5269-926- (61) 2) Addendum 2 - Detention Facility Built Up Roofing, Project No. 5269-926-(62) 3) Addendum 2 - Detention Facility Surface Applied Membrane, Project No. 5269-926-(63) 4) Addendum 1 - Detention Facility Resilient Flooring and Carpeting, Project No. 5269-926-(64) The addenda modify plans and specifications as requested by Kaplan/ McLaughlin, the project architect. Turner Construction Company, the construction manager, anticipates no increase in contract cost. Bids for these contracts will continue to be received on June 15, 1978. (RE: Project Nos. 5269-926- (61) , 5269-926-(62) , 5269-926-(63) , and 5269-926-(64) ) .(DFP) Item 17• DETENTION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDER - Martinez Area It is recommended that the Board of Super-visors approve and authorize the Public Works Director to execute Change Order No. 1, Detention_ Facility Hardware, Project No. 5269-926-(56) , with- Washington-Universal Security Products, Hayward, California. The Change Order provides for the purchase of 90 security access panels to be installed on mechanical chases in inmate housing areas. The previously specified standard access panels present a security problem. Maximum payment shall not exceed $18,947 without authorization of the Public Works Director. (RE: Project No. 5269-926-(56) ) (DFP) A_ G E N D A Public Works Department Page 8 of 11 June 6, 1978 Item 18. FEDERAL AID SAFER OFF-SYSTEM ROADS PROGRAM - APPROVE JOINT EXERCISE OF POWERS AGREEMENTS - Countywide Area On June 17, 1977, the Board received a letter from the State o- California Department of Transportation indicating that $244,398 in Federal Safer Off-System Roads funds has been apportioned to Contra Costa County for the Fiscal Year ending September 30, 1977. Pursuant to Board Resolution 77/586, Joint- Exercise of Powers Agree- ments have been prepared between the County and each of the Cities within Contra Costa County providing for the distribution of the aforementioned apportionment. Certain of these agreements have been executed by the Cities. It is recommended that the Board of Supervisors approve and authorize its Chairman to execute said Agreements with the Cities of Antioch, Brentwood, Clayton, Concord, E1 Cerrito, Lafayette, Martinez, Pinole, Pittsburg, Pleasant Hill, Richmond, San Pablo, Walnut.Creek, and the. Town of Moraga. (NOTE TO CLERK OF BOARD: Please retain one original of each Agree- ment, forward an executed copy with the authorizing Board Order to each of the Cities, with copy to the Public Works Department) . (RD) Item 19. REMODEL FOR AGENCY ON AGING - APPROVE CONSULTING SERVICES AGREEMENT - Concord Area It is recommended that the Board of Supervisors approve the Consult- in, Sa=uices Agreement with Essert & Morton, Architects, Lafayette, for architectural services for Remodel for Agency on Aging at 2346 Stanwell, Concord, and authorize the Public Works Director to execute the Agreement which is effective May 22, 1978. This project has a short and restrictive time schedule and it is necessary to utilize consultants to meet the deadlines prescribed by a Health, Education and Welfare grant. (RE: 4070-2310- B67 WLP 501) (B&G) Item 20• 1978 SLURRY SEAL - APPROVE PLANS & ADVERTISE FOR BIDS - Countywide Area It is recommended that the Board of Supervisors approve plans and specifications for the 1978 Slurry Seal Project and advertise for bids to be received in 30 days and opened at 2:00 p.m. , on Thursday, July 6, 1578. The Engineer's estimated construction cost is $313,000. (Continued on next page) A_ G E N D A Public Works Department Page 9 of 11 June 6, 1978 Item 20 Continued: The work will consist of placing a standard slurry seal on various roads throughout the County. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guide- lines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 4948=671-78) (RD) Item 21. VARIOUS LAND DEVELOPMENT ACTIONS- It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Parcel Map & MS 279-77 Randon Reid Alamo Subdivision Agreement - Parcel Map MS 136-77 Nathan Hart Danville Parcel Map MS 192-77 Warren A. Almquist Alamo Parcel Map MS 7-78 Lee E. Laird Brentwood Parcel 34--m MS 150-77 Broadmore Homes, Inc. San Ramon Parcel Map MS 175-77 Orbrie L. Keys Byron Parcel Map MS 147-77 Thornton K. Taylor Morgan Territory Parcel Map & MS 243-77 Raymond Somberg Lafayette Subdivision Agreement (LD) Item 22. 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 Quality Report is submitted for the Board of Supervisors' information and public distribution. No action recuired. C. Memorandum Report on State Water Resources Control Board Public Hearing. (EC) A G E N D A Public Works Department Page 1'0 of ll June 6, 1978 00018 item 23. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors accept the following instruments: No. Instrument Date Grantor Reference 1. Consent to Dedi- 5-4-78 Central Contra Costa SUB- MS 192-77 cation for Roadway Sanitary District Purposes 2. Development Rights 3-30-78 Great Western Savings SUB 5083 Grant Deed & Loan Association, Inc. 3. Grant Deed 5-12-78 Robert R. Graham, LUP 2012-78 et al. 4. Grant Deed 4-5-78 Raymond D. Somberg, SUB MS 243-77 et ux. 5. Grant Deed of 1-20-78 Great Western Savings SUB 5083 Development Rights & Loan Association, Inc. (LD) 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 11 of 11 June 6, 1978 00019 Prepared by Chief Engineer of the Contra Costa County Water Agency June 6, 1978 CALENDAR OF WATER MEETINGS TIME ATMIMANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization July 6 Thurs. State Senate 9:?,0 a.m. Public Hearing on Staff Committee on Court Room Groundwater Resources Agriculture Courthouse Management and Water Court St. Resources Alturas July 19 Wed. State Senate 9:30 a.m. Public Hearing on Staff 20 Thurs. Committee on Council Chambers Beneficial Uses Agriculture City Hall,?nd f1. of Water and Water 6th & K St., Resources Eureka 00020 CONTRA COSTA COUNTY ` PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Extra Business for June 6, 1978 SUPERVISORIAL DISTRICT IV Item 1. GRAYSON CREEK IMPROVEMENTS-PHASE I - APPROVE ADDENDUM - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve Addendum No. 1 to the Notice and Proposal for the Grayson Creek Improvements, Phase I (East Branch of the East Fork) Project. The Addendum corrects bid item No. 18 "Bar Reinforcing Steel" by increasing the required steel amount from 307,000 lbs. to 378,000 lbs. Bids will be received June 8, 1978. All plan holders have been notified of Addendum No. 1 by certified mail and telephone. The Addendum will change the Engineer's estimated construction cost from $665,000 to $688,000 . (RE: Project No. 7520-8535-76-A Flood .Control Zone No. 3B) (FCD) SUPERVISORIAL DISTRICT V Item 2. SUBDIVISION 4664 - REFUND CASH DEPOSIT - Danville Area It is reco.►mended that the Board of Supervisors: 1. Declare that the landscape improvements in Subdivision 4664 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Crocker Homes, P.O. Box 2516, Dublin, CA 94566 the $405 cash deposit as surety under the Landscape Maintenance Agreement. Owner: Crocker Homes Location: Subdivision 4664 is located on the south side of Camino Tassajara Road opposite Lomitas Drive in the Danville area. (LD) EXTRA BUSINESS Public Works Department Page 1 of 1 June 6, 1978 The Board of Supervisors met in all its capacities . pursuant to Ordinance Code Section 2402.402 in regular . session at 9:00 a.m. on Tuesday, June 6, 1978, in Room 107, County Administration Building, Martinez, California. Present: Chairman R. I. Schroder, presiding Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 00022 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In.such cases, when the documents are received they. will be placed in the appropriate file (to be microfilmed at a later time) . 00023 In the Board of Supervisors of Contra Costa County, State of California June 6 , i9 78 In the Matter of Proceedings of the Board during the month of May, 1978. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of May, 1978 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on June 6, 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 6th day of June 1978 J. R. OLSSON, Clerk B UIL� PAY De Clerk Y M. Vannucchi 0OC121 H-24 4/77 15m In the Board or Supervisors of Contra Costa County, State of California June 6, ' 19 in the Matter of Affidavits of Publication of Ordinances. - This Board having heretofore adopted Ordinances tilos. "78-28 through 78-36 and County Sanitation District S Ordinance No. ,2 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that- said ordinances were duly and regularly published for the . time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that. said ordinances are hereby declared duly publ.ished. The foregoing order was passed by unanimous vote of the members present. -1 heresy certify that the foregoing is a true and correct copy of art order entered on the minutes of said Board of Supervisors an the data aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of June 19 78 J. R. OLSSON, Clerk By /o�X-� Deputy Cleric H 24 12!74 - 1 S-M Form =30 N. Pous 4/7/75 00025 ORDINANCE NO. 78-39 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 TSE ALAMO 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 Mt. Diablo Division, Sector 4 and the Districts Map for the Diablo Area, insert Map No. 22, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 159,E at the end. thereof, as follows: An Amendment to a portion of Mt. Diablo Division, -Sector 4 and the Districts Map for the Diablo Area, insert Map No. 22, Contra Costa County California.' 78-39 = Daniel Ostrander, Applicant, 2171-RZ, Land Located in the Alamo Area to single family residential Dis- trict (R20) Zoning Classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of, the members voting for and against the same, in THF VAT.T.FY PTn-LgpFR 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 6th day of June, 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. /irman heBoard X Supervisors of the County of Contra Costa, tate of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State California BY i � Q-0 Deputy Clerk (SEAL) 00025 2171-RZ Daniel Ostrander, Applicant I i 1 7/ 1 ` , � I 17`%IAS/� � -2/- P_1 • �� R-15 R-100 -�Ito Q-2 �L ' R-5rr '� \,ft -R 2 "-4 7, PrP-1Z. R-10 j r i1 � I R-10 f� R-2 0 °L , r ' R-20 '14�j/ R-15 I I E ; A PORTION OF _GV MT. DIABLO DIVISION SECTOR 4 and FERPE CERTIFY TnAT TRIS IS -39 MZ? THE DISTRICTS MAP FOR THE DIABLO AREA ' REr ERFtO Ta IN D✓'C+NANLE e.0 78-39 «hC +S nERERT MACE A PART Tt fAECz a.+.a ssoN, INSERT fAAP NO. 22 tO NTr CLERK ! eY CONTRA COSTA COUNTY. CALIFORNIA DEPU7T CLERK 3C.�LL Iv rttr " BEING SECTION 33,SU95ECT+ON:37S,OF OPS:"LANCE NO.382,AS AMENDED BY CRDINANCE NO. 78.39NRICN IS TRE 2ONIN5 ORDINANCE OF CONTRA COSTA COUNTY,STATE OF CALIFORNIA, POS I T I ON ADJ USTMENT REQUEST No: Department Auditor-Controller Budget Unit 0147 Date May 3, 1978 Action Raquested: Reallocate persons and positions from Intermediate Typist to Intermediate Clerk (Positions 02, 04, 05) Proposed effective date: ASAP Explain why adjustment is needed: To properly/ clasWY the job in accordance Go with duties performed. Gov-,; Estimated cost of adjustment: ��G� 1g�B Amount: 1 . Salaries and wages: ��P� �{ ce o{ tcOX01$ 2. Fixed Assets: Wst steins and cost) P Estimated total NA .-+ U t L' ✓)r(1-- > 1 --- o Signature �-- - ,c�'� -a Department Head--/ ti Initial Dp`terminatl_on of Count Administrator Date: Y r1av .9T 1A78 To Civr' Service: Request recommendation 4rrC o ur ' Count Administra or Personnel Office and/or Civil Service Corral ssi on Date: stay 23—197,9 Classification and Pay Recommendation Reallocate the persons and positions of Intermediate Typist Clerk positions if02, #04, #05 to Intermediate Clerk. Study discloses &--zi_s and .resp czs_bilities now being performed justify reallocatior, to the class of Inc=-_'mediate Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the realloca— tion of the persons and positions of Intermediate Typist Clerk positions #02, u04 and P05 to Intermediate Clerk, both at Salary Level 240 (766-931) . Assistant Personnel Director Recommendation of County Administrator Date: June 1, 1975 Recommendation of Personnel Office and/or Civil Service Commission_ approved effective June 7, 1978. l County Administrator Action of the Board of Supervisors Adjustment APPROVED on ,LU tf ', 197q J. R. OLSSON, Aunty Clerk Date: I 1 fi lw� By: RZ is Gutier,e D APPROVAL o' this adjustment cots_ctu.•tes cut App&op u.atson Adjustment and Petzonnee Rezo°ation Amendment. ;;OT`: Top section and reverse side of form mw,-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) VE 040 Data 2 POS I T I OR A D J U S T M E N T REQUEST No: 223 Department Civil Service Budget Unit 035 Date 4/28/78 Action Requested: Revise and retitle the class of Office Manager II to Department_Office" Manager and reallocate persons and vositions to revised Proposed effective date: ASAP class. Explain why adjustment is needed: To accomplish restructuring of Office Manager series. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ -0- 2. Fixed Assets: (fit -items and cost) } r^ C $ -0- Estimated total -0- � u: Signature (T> for Depar•ment Head r , c Initial DeterrWi•ation of County Administrator Date: 2E +/1 o�n1��, ar--. ter, , _ � County Administrator Personnel Office and/or Civil Service Commission Date: May ,9, 1978 Classification and Pay Recommendation Reallocate class and all positions of Office Manager II to Department Office Manager. Stu4y discloses dins and sabilities are appropriate to the class of Department Office Manager. C-2. be effective day following Board action. The above action can be accomplished by amending Resolution 77/602 .and 71/17 to reflect the retitling and reallocation of class and positions of Office Manager II to Department Office Manager, both at Salary Level 427 (1355-1647) . Assistant 'Personn&Y Director Recommendation of County Administrator Date: June 1, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective June 7, 1978. County admin-"s ator Action of the Board of Supervisors Adjustment APPROVED (• ) on i !� 978 J. R.19 OLSSOr/-c unty Clerk- Date: lerk Date: JUN 6 X978 By: �7; �-/tics Z L, _ R:;SJia Gutierret� t APPROVAL o6 this adjus;bnett ccYL6titute.6 an Appnopni..ati,o)L Adj"tment and Peuokinee Re a otutti.on Amendment. t NOTE: Top section and reverse side of form rmust be completed and supplemented, when appropr— ire, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00029 CONTRA COSTA COUNTY hla •• •� APPROPRIATIOt1 •ADJUSTMENT� T/C� 2 7 �. + 1. DEPARTMENT OR ORCANIIATION UNIT: f . ACCOUNT COOIxC 111ATION SUB-OBJECT 2. F:I_='. ASSET �CECRINCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM ti:. O;At►T1TT + ya c APP OVEO 3. EXPLANATION OF REQUEST TOR-CON L /3 O lvo 8So �� -•�r�v��l� ,���G &. Date .".TY ADMINISTRATOR O � ORIGINAL SIGNTED BY F. FERNAN F7 DateJUm 5 �✓ 0 OF SUPERVISORS Supervisors Kenny.Fandrn E S: Schroder.Eluggess,Hasselcine •10: None 0 JUS/ s/ 1978, 00030 OLSSONI CLERK 4. swkTITLE DATE '� �� `/ 1PP�CP3l'ASION U o t U lerfez AJJ. J::itAL NO.A FOO � 7 '�129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE f13 f�7`� CONTRA COSTA-COUNTY 71 ( ESTIMATED REVENUE ADJUSTMENT f T/C 24 I .I I.DElARTNEII OR 011CAIIZAilOI UNIT: e ��` / .�e� ACCOUNT CODING / � tq� G .2 „ ..<, r!c_ :ANIZATIDR REVEROE Z. INCNEASE OECIEAS ACCOUIT REVENUE DESCRIPTION 44} li 703 9/yv �. G�-��•�.- ����..r� 9 r� �,.�� yava ;r 1 • . . i t i { i } APPROVED 3. EXPLANATION OF REOUEST .s170R�J ROLL R �•� 5�5-a 7 c GcFwyE_, cLr�i.�cct Dote YTY AD ITR TOR GI'G�GC�%Gl—O's cr.�/� G�tC�Gs-z C �L•cL t�� p `/ �Stil;:i..A O;C.:ED BY _ F.FERNIAD Z JU' ` 978 Date RD OF SUPERVISORS Supmisors Kenny,Fabden i ES: Schroder,Boggess,Hasseltine- � . h0: None Dote SUNs 8 �- 7 00031 OLSSI�, , CLERK / Robbi utierrez REVENUE ADJ. RA00j JOORiAI R0. CONTRA CW.TA COUNTY APPROPRIATION ADJUSTMENT T/C !7 ACCOUNT CORING 1. DEPARTMENT OR ONCINIZATION 1IIT: SOCIAL SERVICE - SSP Contribution HUNIZAT111 WO-01JECT i. FIXED ASSET �bECREASQ INCREASE � 11JECT OF EXPENSE OR FIXED ASSET ITEM 11. WANTITT -- - 0521 3580 Grants in Aid 734,780 0990 6301 Reserve for Contingencies, General Fund 134,780 F " F 4 i f r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER NOV 2 $77 The State Controller has computed our contribution as ORIGINAL SIGNE[; br By: c- n. TtIcR:�s��t Date ment is to provide the difference. This is All-County money. COUNTY ADMINISTRATOR Reference: State Controller letter of 10/28/77 to the ORIGUNIAL SIGNED BY Board of Supervisors with copies to County Auditor. By, F. FERNANDEZ DatUN/-A 1178 BOARD OF SUPERVISORS Supervisors Kenny,Fanden YES: S&rodcr.6u&&ess.Iia_sselline r NO: K.ne 0001 For R. E. Jornlin, J.R. oLssoN. cLER �, 9 Director T1/21/77 11• TUR[ TITLI GATE APPIIPIIATIOI A PUD oc�bt� �•rez ADJ. A/ORIAL 10. (Y 129'Nom T/77) 819 INSTRUCTIONS ON RIEV1111139 !10[ CONTRA COSTA COUNTY �_._.. APPF20FRIATI6N`ADJUSTFAENT T/C 2 7 1. DEPARTMENT OR ORGANIZATIOX UXIT: ACCOUNT COD19C _ Lies i._ca_1 _fQ.ntTihut #945 JRCAWATION ;JE-C?JECT 2. J FIXED ASSET �DECREASE> _ INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITT 0545 3550 Grants in Aid 428,863 0990 6301 Reserve for Contingencies 428,363 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLS R The state has informed us, on October 28, 1977, that the County's share of State basic health care (Kedi-Cal) for By: _ Date 11 x0/77 1977-78 is $11,621,137. Since our previous best estimate, and the amount appropriated in the Final COUNTY AWAINISTRATOR Budget, was $12,050,000, $428,863 is available to ORIGINAL SIGNED BY place in the Reserve for Contingencies. By. F• FERNANDEZ Date,11144 1 1978 BOARD OF SUPERVISORS YES: S,.percisors Fenny.Fandcn Schroder,Boggess.Hasselrine 110: None 00033 IDM16/ 19W J.R. OLSSON. CL K` 4. ` Budget Analyst 11 ,30177 /1 SI G-4 4TUPV TITLE DATE 1By: C.D.Thom pson A?P6c.RIATIOIt A-LDIl9L_ die ierrez AD;. JOURIAE 10. (W 1.29 Roy 7/77) SEE IRSTRUCTICHS CRI REVER5E SIDE CONTRA-COSTA. COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 i. DEPARTMENT OR QACANIIATION UNIT: ACCOUNT CODING County Administrator ORCANIZATICN ii:5JECT 2. FIXED ASSET <.ECREASE> �IMCREASL _ }} 051ECT OF EXPENSE OR FIXED ASSET ITEM NO QUANTITT Plant Acquisition Detention Facility 4411 4063 New Jail fm GF Reserve 109,000 0990 6301 Reserve for Contingencies 109,000 0115 14054 Jail Construction fm RS Reserve � j100,000 0994 6301 Reserve for Contingencies i i 100,000 t j i i I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT? c JUTE/ !�, `. To cover additional funding for the Jail R. L McDONALD caused by cancellation Of contract award �'. Date with Atlas Plastering, Inc. and subsequent COUNTY ADMINISTRATOR award to the second low bidder on 5/23/78 - ORIGINAL SIGNED 8Y JON $209,000. (County Counsel is taking all steps F.FERNANDEZ Date ! 1 78 necessary to recover all damages incurred by the County.) 30ARD OF SUPERVISORS Superrnors Kenny.Fanden YES: Sdnodtr,Boggess.Hassehin> 00034 NO: None 06111 1N/P/ 1Q"R ORIGINAL 31G'1ED BY R. OLSSON, CLE4. F. FERNANDEZ ��mt-Fionance 5 /3l/78 /17 I. ,___, _ SIONATUPE TITLE DATE Y. rfz'' APPROPRIATION r .200- y26 Ro hie Gutie ..r ADJ. JOURNAL 10. SN 129 Ra. 717. SEE INSTRUCTIONS ON REVFRSF 410E �0+'T C j :T:Y COUNTY APPI1rFi;1b.i.-A ADJUSTMENT T/C: 27 ACCOUNT CODING (. DEFABTREXT OR CRGAY.IIATIv"It UNIT Fublic Works (Depts) ORCANIIATION SUB-OBJECT 2. FIXED ASSET I <CECREASE> INCREASE OBJECT OF EXPENSE ON FiXEI! ASSET ITEM X0. ,UlNTITY COUNTY SAINITATION DISTRICT #5 7380 6301 1. Appropriable neer revenue a 9555 S reserve for Contingencies 9555 4765 Sewer Systems Impr j 365 2310 professional u. Personal Sary 9920 t i� • ' I i I . 1 f M PPROVED 3. EXPLANATION OF REQUEST NUDlT ROL 1. W.O. . 5418 To increase budget for Clean Date f /�j/_ Water Grants executed on 7/17/78 for .4'� County Sanitation District #5 land `t;OUNTY ADMINISTRATOR f disposal study. ORIGINAL SIGNED BY I By: F. FERNANDEZ DatesJLM /- ii 1978 OARD OF SUPERVISORS 5,w—wisors Kean,Fanden YES: .Ch-cwh:r.:3oggcss.Hasseltine i 003 05- NO: Ncne i u v On 6/ 19 8 Ai 1411 A w .l R. OLSSON, CLE 4. 11 ct� :eputy Public Works Di/re,Cbr j F10:IATWU: TITLE DATC !y: 3 ,PFRCP?IATION APO0�Z/23 5/30/78 ,bbie G+rt'e w+ ADJ. JOURNAL 40. (M 129 Rev. 7/7T) I SEE Otl REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOIRC LOEPARTNERT OR ORCANIZATION URIT: Public Works (Depts) ONCANIZATIIR REVENUE L REVENUE DESCRIPTION INCREASE <DECREASE> ACCOUNT COUNTY SANITATION DISTRICT #5 7380 9350 1. State Aid for Const-Other 1365 952.9 S Federal Aid for Const-Other 8190 PPROVED 3. EXPLANATION OF REOUEST AU01T0� TROLLER . 1. W.O. 5418 To increase revenue for State ey _Date and Federal Clean Water Grants executed on 5/17/78 for County Sanitation District COUNTY ADMINISTRATOR #5 land disposal study. ORIGINAL SIGNED BYJvN/_ )9 By. E FERNANDEZ Date 78 BOARD OF SUPERVISORS YES: NO: Date / / 00035 J.R. OLSSON, CLER,I� H By: \ REVENUE ADJ. RAOO y23 • i• JOURNAL NO. (W 8134 7/77) CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1, DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODING 0540 MEDICAL SERVICES ORCANIZATIOM SUI-OBJECT 2. FIXED ASSET -1,1ECREA5Ej INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY I 6979 4954 Ultrasonic Cleaner 0/LIP 7,296.00 6979 4954 Patient Monitors 0060 2,787.00 6979 4954 Electrocardiogram 0069 ,2 2,925.00 6979 4954 Miscellaneous Prosthetic and Assistive Devices 1,584.00 f , � 1 I i f f � � I I I n r •,rr * � i 3 l I I Office of I CGU^i I i I APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To provide funds for the vurchase of. an ORIGINAL SIGNED BY R. L MWONALD /�,j/ Ultrasonic Cleaner for use in Surgerv. By: Dale COUNTY ADMINISTRATOR ORIGINAL SIGNED BY By: F. FERNANDEZ Date UN/— 1978 BOARD OF SUPERVISORS Supervisors Kenny.F.ih"Im YES: $chta:er.Bvggcss.Hasseltinc 00037 NO: Nune On 1!in r/ 1978 `��, ' Assistant J.R. OLSSRN, CLERK,",-' LERIC ' 4. Medical Director 5 /19/78 SiDNATUQE TITLE DATE L. F. Girtman M.D. APPROPRIATION AP00- 5W3 400bie 6uLifferrez ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING RD J E'er i ORGANIZATION SUB-OBJECT 2. FIXED ASSET `OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 5728 4956 Hobart Food Cutter (Buffalo Chopper) D006 of $ $ 2237 5728 4956 (9) Traab Cowpactora 9 2732 5728 2170 Household ase 4969 Cc,,r', Counly °l= I' 3 ' 08 fiice of Caunfi AGim:�:s r� r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To allow for thercha" of am (1) Food Cutter ORIGINAL SIGNED BY t q`J<' P& By_ R. L McDONAID Date� � � (�) �sh CaupaC'LOTB AL eA approximate CCSt W4 $k949. COUNTY ADMINISTRATOR Funds are available under the Count Nutrition Gl�iwh.rl�SIGNED 8Y Y By, F. FERNANDEZ Dat �I 9 ojecC for the Elderly budget. BOARD OF SUPERVISORS Supecvigom Kenny.Fal-den YES• Sclurx3cr, j(fitt}} N0: Ncne �) ;t) o„+UN/6/ 19`8 J.R. OLSSON, CLE 4. �^-^ V� S)4 SIeNA RE TITLE DATE By: APPROPRIATION AP007 -111 Rc bve Gut'Nie7 ADJ. JOURNAL NO. (AI 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE n CONTRA-COSTA COUNTY • APPROFRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODING County Administrator ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASEI INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM OF QUANTITY 0003 4951 Audio Monitor 0001 1 $350 0003 2310 Trf. to 0003-4951-000; $350 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ORIGINAL SIGNED BY For purchase and installation of legislative By: R. I Mrnnnai n Da18 audio monitor at Sacramento for County representative. COUNTY ADMINISTRATOR ORIGINAL SIGNED BY By- F. FERNANDEZ Date S/3 7 BOARD OF SUPERVISORS Supervisors Kenny.Fanden � �'�V YES: Sihrodcr.Boggess.HasselrifT 4�� l3 J NO: None OhII IN/ 6/ 1q 8 ORIGINAL SIGNED BY, F FERNANDEZ F. Fernandes, Assist. Co. Admin.-Finance 5 0 78 J.R. OLS ON, CLE 4. _� .� SI9NATURE TITLE GATE By: APPROPRIATION A S�2O POO_� ro ADJ. JOURNAL NO (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE t` ^.r•tITRA CI-STA, COUNTY 1 APPP.OPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINC 1. DEPARTMENT OR ORGANIZATION UNIT Public Works (Bldgs Grounds) C;CABIZATIOR SUB-OBJECT 2. t FIXED ASSET �pECREASE> INCREASE HiECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTItTf PLANT ACQUISITION - PW %A GARAGES � I 4427 y 716 1. Dump Rack ( 1000 lt425 4716 Dump Rack 1000 ;A27 4730 Repave Brentwood Yard 2.500 A25 S Repave Brentwood Yard 2500 j 't-425 tl 17 91.1 2. Replace Drainage Shell Yd ! 6000 1 A25; 44130 Repave Btwd Yd to <c.5c25 t 3289 5 4715 Scrap Metal Bin to 4.,mS 1398 t P.W. YAAIXTMiA!L—Z Yji DS i -+549 4956 2. Shoveling Boot to •5 25 00021 (3) I 1313 . t i i .. I APPROVED 9. EXPLANATION OF REQUEST i AUDITOR-CONTROLLER ORIGINAL S16NED t�sTT 8y. R. L LicDONALD Dote / /7p' 1. TO correct coding on appropriation adjustment I AP #5286 approved on Murch 21, 1978. ' i COUNTY ADMINISTRATOR 2. To provide emergency funds to replace rusted c ORIGINAL SIGNED BY ;jUN/_A 7 out drainage system at the Shell .Ave Yard, By: F SRN="'"'"�**u DO winch is causing a hazardous condition. BOARD OF .SUPERVISORS Supervisors Kenny.Fallen . YES: Cchroder.Bug:css Hasseltine NO. M;,ne 00040 JUN 6 08 ' On ALL_ ublic Works DirectorP.. OLSSON, CLERK 4. � NATURE TITLE DATE r: APPROPRIATION A PQO Y-a 5/30/70 ierfeZ ADJ. JOURNAL NO CONTRA COSTA COUNTY APPROPRJAfION ADJUSTMENT T/C !T ACCOUNT CODING 1. DEPARTMENT OR OACANIIATION BRIT: County Recorder 0355 ONSANIZATIIN SUI-OIJECT 2. FIBBED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. 1QUANTITT I 0355 4951 Numbering machines 0,14 / $ 287 0355 1014 Permanent Overtime $ 287 P 107 0' ice of APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL LE R ORIGINAL SIGNED BY This is for increased capacity document By: R. L MCDONALD Dat• / �/ numbering machines. One is budgeted for at _� $225 .00 but cost has risen to $240.00. COUNTY ADMINISTRATOR .1e require two costing $240 each plus tax. INAL F. FFRAlenlnc�Date JUN i 1/19 Cost of repair or modification of present By: F ORSIGNED BY achi nes is prohibitive. BOARD OF SUPERVISORS Supervisors Kenm•,Fanden . YES: I;,— rr.Bo ers.143SWItine 00041 NO: None Ong 78 j.R. OLS S�JN, CLE I 4. - // R[ TITLE DIT[ By: i �t _ APPAOPRIAT101 A P00,0& obbie G i 7 ADJ. JOBRIAL 10. (MIZD Rev. 7/7T) 4EE INtTRUCTIONt ON REV[RJE 310E • CONTRA COSTA COUNTY , APPRbPR1ATION ADJUSTMENT T/C P 7 ACCOUNT CODING 1. DEPARTRENT OR ORGANIZATION UNIT: County Administrator rI ORSANIZATIOX SUB-OBJECT 2. FIXED ASSET I <DECREASE> INCREAS: OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IUARTITT 4403 4188 Richmond Court Remodel 12,000 4403 4281 Temp. Muni Court Richmond Bldg. 10,000 0211 2170 Household Expense 1,700 0211 4951 Portable Chalkboard / 300 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ORIGINAL SIGNED BY To transfer funds to provide a separate By: & L, McDONALD Dale ' job for remodeling an existing welfare conference room and District Attorney's COUNTY ADMINISTRATOR office into a courtroom for the San Pablo Muni Court. This adjustment will also ORIGINAL SIGNED QY D°dUNi—/l 78 transfer funds to allow for the purchase 83: of furniture needed as a result of the above BOARD OF SUPERVISORS move. Supervisors Kenny.Fanden YES- Schroder.Boggess,Hassehinc { (�j� )) NO: None 9()� A,,2_ On J UPJ 1 78 Cfll,WAL SIGNED BY Asst. County F FERNANDEZ Admin.-Finance J.P. OLSSON, CLE 4. 5/2 ?o n SIpHATUtC TITLE ODATEBy By: / APPROPRIATION A POOfV_ pADJ. JOURNAL x0. R bblc Gu i rrez ' (1ST 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ` - CONTRA COSTA COUNTY APPFrOPR1A'TION ADJUSTMENT T/C 2 7 ;C• , .• . ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: iU rh '7R Delta Municipal Court `u - ORGANIZATION SOB-OBJECT 2. ;: 12 D :A4gET�' ►<bECREASQ INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 0 NTITT' DLFt 0215 4951 Storage Cabinet 0002 0001 263.00 0215 4951 Typewriter 0001 157.00 0215 2160 Office Expense 106.00 .,:lira Costo County REEEIVED t'AY `> 6 '1979 ld e of untministrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ORIGINAL SIGNED BY To allow the purchase of a storage cabinet. Internal By: R. L McDONALD Date �/ / transfer not affecting department totals. COUNTY ADMINISTRATOR ORIGINAL SIGNED By By. F.FERNANDEZ _Dot Ul / —/1 78 BOARD OF SUPERVISORS SUpenisors Kenny.F3Men (�(� YES: Schroder.ftpw.Husehine 1 V v 043 NO: rt�oe oUN► 6/ 19 8 J.R. OLS,�ON, CLERK 4. ���--A i' SIGNATURE TITLE DATE By: - APPROPRIATION A POO 3W/0 Robbie GutjoM ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTION! ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Civil Service Dept. ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 15 aO 2310 Professional & Personal Service x'323— Org.#1305 $1,335 /3110 S #1325 70 #1340 140 1300 4951 Office Equipment & Furniture X1300 p0/y $1,545 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER ORIGINAL SIGNED BY To make adjustment in cost of equipment purchased mid—year. By: L L McDONALD Dote / G/ Previous rental costs not included in price quotation at time of purchase. COUNTY ADMINISTRATOR ORIGI-WAl SIGNED BY �� /_ 1 By:. F. F PNq(�10gZ Date BOARD OF SUPERVISORS SDpervison Kenny,Fzhden YES: Schrodc:.3oggcas.PTssselitrw NO: None 00614-1 On J UY i 7$ J.R. OLSS0)1, CLERK/ 4. / �l c� _ "L�lll.���% G✓iG /&C�1�u�`� L ti`'rl��/!� SIGNATURE TITLE /j DATE By: APPROPRIATION A POO..fyg ADJ. JOURNAL NO. obbie G 1 rrez / 1 SEE INSTRUCTIC43 ON REVERSE SIDE r BOARD Or SUP',LiVISORS Or COh'TRL COSTA COUNTY, CALIFOiuIIA Re: Cancel Second Installme-rit Delinquent ) Penalty and Cost on the 1977-78 ) RESOLUTION 110. 78/ 521 Secured Assessment Roll. ) T_AX COLLECTOR'S 122: f 1. On Parcel Plumber 218-125-016, 6,`' delinquent penalty and cost has attached to the second installment due to inability to comp2e to valid procedures initiated prier to the delinquent date. Having received timely payment, I now request can- cellation of the 6� delinquent penalty and cost pursuant to Revenue and Taxation Code Section 4985. Dated: May 16, 1978 FAIWARD W. LEAL, Tax Collector I consent to this cancellation.. JOHiI B. CLAUSEN3 CoptyCounsel By: Asst. ,Deputy BOARD'S 0_RDER: Pursuant to the above statute, and showing that the uncollected delinquent penalty and cost attached because of inability to complete valid pro- cedures initiated prior to the delinquent date, the Auditor is ORDERED to CINIML them. P2LSSED ON June 6, 1978 , by unanimous vote of Supervisors present. L:rLme cc: County Tax Collector cc: County Auditor RESOLUTION 210. 78/ 521 O00T) BOARD OF SUPERVISORS OF CMITILk COSTA COUNTY, CALIFORl1A Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1977-78 ) RESOLUTION NO. 78/ 522 Secured Assessment Roll. )- TAX COLLECTOR'S MEMO: 1. Parcel Number 368-132-012. Due to clerical error, payment received timely was not applied to the applicable tax bill resulting in 6% delinquent penalty and cost attaching to the second installment. Having received timely payment, I now request cancellation of the 6p delinquent penalty and cost pursuaa t to Revenue and Taxation Code Section 4985. 2. On Parcel Number 085-095-006, 6% delinquent penalty and cost has attached to the second installment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request cancellation of the 6;o delinquent penalty and cost pursuant to Revenue and Taxation Code Section 4985. Dated: - May 17, 1978 EDWARD W. LEAL, Tax Collector I consent to these cancellations. jOh l B. CLAUSEN, County Counsel By: Asst. B , eputy xxxxxx�xxxxx-xxx-:�xx-xxxxxxxxxxx�:xxxxx:�xxxx-x-x-x-x BOARD'S ORDER: Pursum t to the above statute, and showing that the uncollected delinquent penalties and costs attached because of clerical error and inability- to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CAMEL them. PA.3S.D Oil Jutrie 6, 1978, by unanimous vote of Supervisors present. E:TL:mmh cc: County Tax Collector cc: County Auditor RESOLUTIOIT NO. 78/ 522 . 00046 BOARD OF SUPERVISOP.S OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Penalties on First and ) Second Installments & Cost on ) RESOLUTION :10. 78/ 523 the 1977-78 Secured Assessment ) Roll. ) TAX COLLECTOR'S 11EI'_0: 1. On Parcel Number 540-420-001, 6°' delinquent penalties have been attached to the first & second installments and cost due to inability to complete valid procedures initiated prior to the delinquent dates. Having received timely pay- ments, I now request cancellation of the 6% delinquent penalties and cost pursuant to Revenue and Taxation Code Section 4985. Dated: April 27, 1978 EIT.IARD W. MAL, Tax Collector I consent to this cancellation. JOH!"I B. CLAUSEN, Co Counsel By; C� ,Asst. BB% uty BOARD'S CRDM" : Pursuant to the above statute, and showing that the uncollected delinquent penalties and cost attached because of inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDE.PM to CANCEL them. PASSED ON June 6, 1978 , by unanimous vote of Supervisors present. MIL:mmh cc: County Tax Collector cc: County Auditor RESOLL'TIO NO. 78/ 523 000 ' e' BOARD OF SUPERVISORS OF COWIRA COSTA COUNTY, CALIFOX IA Re: Cancel Second InstalL-nent ) Delinquent Penalty and Cost on) RESOLUTION NO. 78/ 524 the 1977-78 Secured Assessment) Roll. ) TAX COLLECTOR'S ,SO: 1. Parcel Number 372-203-002. Due to clerical error, payment received timely was not applied to the applicable tax bill resulting in 6% delinquent penalty and cost attaching to the second installment. Having received timely payment, I now request cancellation of the 6% delinquent penalty and cost pursuant to Revenue and Taxation Code Section 4985. Dated: May 15, 1578 W ARD W. LMAT, Tax Collector I consent to this cancellation. JOHN B,, CLAUSEN., Cou•1 t'vCounsel By:� ,Asst. G BOARD'S ORDER: Pursuant to the above statute, and showing that the uncollected delinquent penalty and cost attached because of clerical error, the Auditor is ORDERED to CAMEL thea. PASSED ON June 6, 1978 by unanimous vote of Supervisors present. E'r1L:mmh cc: County Tax Collector cc: County Auditor RESOLUTION 110. 78/ 524 0004S BOARD OF SUPEAT-ISOR) OF COI 1R_4 COSTA COUI,ij CALIFORNIA Re: Cancel Delinquent Penalty and ) Cost on Second Installment*= ) RESOLUTION NO. 78/ 525 the 1977-78 Secured Assessment ) Rollo ) ) TAX COLLECTOR'S AEMO: 1. Parcel dumber 400-121-014. Due to clerical error payment received timely was not applied to the applicable tax bill, resulting in 6, delinquent penalty and cost attaching to the second installment. Having received timely payment, I now request cancellation of the 6% delinquent, penalty and cost pursuant to Revenue and Taxation Code Section 4985. Dated: 31ay 12, 1978 EIVARD W. LaL, Tax Collector I consent to this cancellation. JOFii� CLAUSEN, Count Counsel By� ,Asst. B - /1 Js ty f xxxxX-Xxxxxxxxxxxx. xxxxxxxxxxxxXxxx-x-xxxxx:txxx BOARD'S ORDER: Pursuant to the above statute, and showing that the uncollected delinquent penalty and cost attached because of clerical, error, the Auditor is 0 to CAIJCEL them. PASSED ON June 6, 1978 by unanimous vote of Supervisors present. t7v L:nme cc: County Tax Collector cc: County Auditor RESOLUTION NO. 78/ 525. 00049 BUM T SUPERV'.SO?,S CF COii•I-M COB^A COW-Mf, UL" --Z-A He:- Cancel Delinquent Penalty and ) Cost on Second Insta3lment on ) RESOLUTIOM 110. 78/ 526 the 1977-78 Secured Assessment ) Roll. ) } TAX COLLECTOEVS MEMO: 1. Parcel Dumber 208-250-049. Due to inability to complete val: procedures initiated prior to the delimuent date, 6% delizziquettt penalty and cost has been -attached to the second installment. Hxvir7 received timely pay7wnt, I no-rr request cancellation of the 6% delinquent penalty and cost pursuant to Revenue and Taxation ., Code Section 4985, Dated: Nay 3, 1978 BD'UD W. LEIL, Tax Collector I consent to this cancellation. JOri?i B. CLAUSEN, County Counsel By: PASS&I e BQARDIS MER: Pursuant to the abo-re statute and sharinZ-; that the uncollected da inquent penalty and cost attached because of inability to co:vlete valid procedures initiated prior to the delinquent date, the Auditor is ORDE.M to Ck-CEL them. A D 01, June 6, 1978 by unanimous vote oif Supervisors present. ETdL:mmh cc: County Tax, Collector cc: County Auditor -RESOLUTION 110. 78/ 526. 00050 B1l.cUD O, S11-PS<RVIBO?5 (F CONTRA COSTA C0U'LITr CAL FORNIM Re: Ca_-icel Delinquent Renalty and ) Cost on Second Install.-want on ) RESOLUTION WO. 78/ 5�7 the 1977-78 Secured Assessment ) Roil.. ) TAX C T 17T CRE IS MEA'N:0: 1. Parcel Nimber 534-221-027. Due to clerical error pay rent received timely -was not applied to the applicable tax bill., resulting in 6% delinquent penalty and cost attaching to the second ass ani ent., Having received timeely payment, I now request cancellation of the 6% delinquent penalty and cost pursuant to Revenue and Taxation Code Section 1985. Dated Mhy 53 1978 MMM W. LEAL, Tax Collector I consent to this cancellation. JOIN B. CLAUSEN., Count Counsel By: rAsst. / puty BOARD'S MMER: Pursuant to the above statute, and shm-ring that the uncollected deli-riquent penalty and cost attached because of clerical error, the Auditor is O?.DM M to CAILM them. RISSED ON June .6' 1978 , by unani-mous vote of Supervisors present. s:•TI,:mmh cc: County Ta:. Collector cc: Count- AL'dito_" R-7-5OLUTI01I INO. 78/ 527. BWIRD (F SUPEMMSSOR-3 CF CO1.7ML COST:i COUNTY, CALL'�'Ovak Re: Cancel Second istall.-i-_nt Deli-_4 er_t ) Pena ties and Costs on the 1977-78 ) RESCLUTIOii LO. 78/ 528 Secured Assessment Roll. ) TAX COL MMIS =_0: 1. Parcel ISumber 216-340-034. Due to clerical error, Payr:ent received timely ,was not applied to the appli;:able tax bill resulti��; in 6% delinquent penalty and cost attaching to the secord irstall.intu. F—wing received timely payment., I nor request cancellation of the 65 delinquent penalty and cost pursuant to Revenue and Taxation Code Section 4985. 2. On Parcel Mudber 207-x,02-017, 65 delinquent penalty and cost has attached to the second ins-all m due to inability to complete valid procedures initiated prior to the delinquent date. Favi- received timely payment, I noir request can- cel?ation of the 6N delinquent penalty and cost pursuant to Revenue and Taxation Code Section 4985. Dated: 'may 11 1978 m1w-7 W. L �, pax Collector i consent to these cancellations. //' JOFUv B. CL.4USE.i, Count Counsel By: ,Asst. v BQA.R7tS GOER_ Pursuant to the above statute, and sho:.i7 that the urcolIected delinquent penalties and costs a-tamed because of clerical error and inability to co.-mplete valid procedures initiated _prior to the delimuent date, the Auditor is O3%•r,.'•_SO to U.-I]C L them. Pilin n ON June 6, 1978 by unani-ous vote of Supervisors present. J Y•:rm! cc: County Tax Collector cc: County Auditor RESL ,UTION 110. 78/ 528. 00052 BOARM 0? STTl to ISOF3 OF CO t':':L= COSTA COUNTY, CALIFORNIA Re: Cancel Second Installment. } Delinquent Penalties and ) RESOLUTION NO. 78/ 529 Costs on 1977-78 Secured ) Assessment Roll. ) ) TAX COLTFCTCRIS 2kM0: 1. On the Parcel numbers listed below, 6% delinquent penalties and costs have attached to the second installments due to inability of complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6% delinquent penalties and costs pursuant to Revenue and Taxation Code Section 4985. 071-04-1-001 354-177-009 418-011-020 Dated: April 28, 1978 EDWARD W. IEAL, Tax Collector I consent to these cancellations. JON.N B. CLAUSEN, Count Counsel BY: BY. ,Asst. B. AJC putt' X-X-X X X X X-X-X-Y X X X X X-X-X X-X-X-X-X-XX X X-X-X-X X-X-XXX-X-XXX-X-X-X BOARDIS (R- D7-71: Pursuant to the above statute, and showing that the uncollected delinquent penalties and costs attached because of inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDLEM to CANCEL them. PASSED 02: June 6, 1978 by unanimous vote of Supervisors present. EWL:mmh cc: County Tax Collector cc: County Auditor RESOLUTION 110. 78/ 529 BOARD OF SUPE.RTJISORS OF CCNTFA COSTA CCUNITY, CALIFCRNT-A Re: Cancel Second Installment ) Delinquent Penalties and ) RESOLUTION NO. 78/ 530 Costs on 1977-78 Secured ) Assessment Roll. ) TAY. COLLE'CTOR'S I•MIO: 1. On the Parcel numbers listed below, 6A delinquent penalties and costs have attached to the second installments due to inability of complete valid procedures in-ltia-ed prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 6/ delinquent penalties and costs pursuant to Revenue and Taxation Code Section 4985. 193-340-002 500-013-008 508-260-009 Dated: April 27, 1978 EDWARD W. MAL, Tax Collector. I consent to these cancellations. ' r JOHN B. CLAUSE.N,/`C�oun Counsel .— ByAsst. l� eputy xxxxxacx -x-xxxxxx�:x-x-xxxxxxx�cxxxxxxxx-x�-xxxx-xx BOARD'S OFD : Pursuant to tf±e above statute, and showing that the uncollected delinquent penalties and costs attached because of inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSME ON June 6, 1978 by unanimous vote of Supervisors present. EWL:mnh cc: County Tax Collector cc. County Auditor RESOLUTION NO. 78/ 530 . BOARD OF SUPERVISORS 0: C014TRA' COSTA COWNTY, C ALIFOMT1A Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1977-78 J RESOLUTION 1,10. 78/ 531 Secured Assessment Roll. ) TAX COLLECTOR'S 14EMO: 1. On Parcel Numbers 185-381-002-4 and 210-611-017-0, 6% delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now reauest cancellation of the 6,-f delinquent penalties and costs, redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. Dated: May 24, 1978 EDWARD 1-1. ZEAL, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, Count Counsel i By: ,Asst. ByDeputy xxx-xxx-x-xxxxxxxx-x-x-xxx-xxx-x-x-x-xxxxxxxxxxxx-xx-X xx BOARDfS ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached because of inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON June .63 1978 , by unanimous vote of Supervisors present. E;TL:mmh cc: County Tax Collector cc: County Auditor RESOLUTION NO. 78/ 531 BOARD OF SUPEMSORS OF CO MR-k COSTA COUNTY, CALIFOMIA Re: Cancel Penalties on First and ) Second Installments and Cost on ) RESOLUTION NO. 78/ 532 the 197.7-78 Secured Assessment ) Roll. ) ) TAX COLLECTOR'S 1-040: 1. On Parcel dumber 126-152-015, 6% delinquent penalties have been attached to the first and second installments and cost due to clerical error. Having received timely payments, I now request cancellation of the 65' delinquent penalties and cost . pursuant to Revenue and Taxation Code Section' 4985. Dated:- May 19,. 1978 EWARD W. TEAL, Tax Collector I consent to this cancellation. JOH!J B. CLAUSEN, Conn y Counsel r By: 'Zwe-1.1 V • ,Asst. B 0-- 14"puty xxxxxxxxxxxxxxx—sxxxxxxxxxx-xxXcxx-xxxxxxxxxxxx BOARD'S ORDER: Pursuant to the above statute, and showing that the uncollected delinquent penalties and cost attached because of clerical error, the Auditor is ORDERED to C4 CEL them. PASSED ON Jane _6, .1978_3 by unanimous vote of Supervisors present. EWL:mmh cc: County Tax Collector cc: County Auditor RESOLUTION NO. 78/ 532 00055 BOARD OF SUPERVISORa OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Delinouent Penalty and ) Cost on Second Installment on ) RESOLUTION NO. 78,! 533 the 1977-78 Secured Assessment ) Roll. ) TAY COLLECTOR'S 1. On Parcel Number 262-102-015, 6% delinquent penalty and cost has attached to the second installment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request . cancellation of the 6% delinquent penalty and cost, redemption penalty and fee that may accrue, pursuant to Revenue and Taxation Code Section 4985. Dated: May 22, 1978 EDt:ARr W. LEAL, Tax Collector I consent to this cancellation. Jfl.Ht�J,B. CLAUSEN, Co ty Counsel By:6 Asst. B�t;j "u-�e u,-Y✓ L" Deputy. xxx-xxxxxx:cxxxxx�cx�txxxxx-x-x-xxxx-x-xxxxxxxxxxxxx BOARD'S ORDER: Pursuant to the above statute, and showing that the uncollected de2dnquent penalty and cost attached because of inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL them. June 6, 1978 PASSED ON by unanimous vote of Supervisors present. BIrM:nme .cc: County Tax Collector cc: County Auditor RESOLUTIC111 NO. 78f 533 0000' BOARD OF SUPERVISORS OF COMMA. COSTA CONITY, C_4LIFOR:.UA Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1977-78 ) RESOLUTUN :d0. 78/ 534 Secured Assessment Roll. ) TAX COLLECTOR'S 1.010: 1. On the Parcel Numbers listed below, 6p delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I noir request cancellation of the 6p delinquent penalties and costs, redemption penalties, interest and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. 164-261-012-3 418-041-021-1 5lo-o42-009-9 572-o5o-o20 5 Dated: May 24, 1978 EMARD W. LEAL, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel ,Asst- Vis c.�-c/ By: t_�puty XXXXXXX XXXXX XXX X—X—X;XXX—XXX X—XXXX—XXXX={XXXX—XXXS BOARD'S ORDER: Pursuar_t to the above statute, and showing that these uncollected delinquent penalties and costs attached because of inability to complete valid procedures initiated prior to the delinquent date, the Auditor is OlUERED to CANCEL them. PASSED ON rune 6, 1978 by unanimous vote of Supervisors present. Et-FL:mmh cc: County Tax Collector cc: County Auditor FC SOLUTION NO 78/ 534 00, _ BOARD OF SUPEMrISORS OF COIdTRA COSTA COMITY, CALIFOMA Re: Cancel Second Installment Delinquent } Penalties and Costs on the 1977-78 ) 2c".SOLUTIO.N NO. 78/ 535 Secured Assessment Roll. } TAX COLLECTOR'S 1040: 1. Parcel Number 258-541.-015. Due to clerical error, payment received timely was not applied to the applicable tax bill resulting in 06- delinquent penalty and cost attaching to the second installment. Having received timely payment, I now request cancellation of the 6A delinquent penalty and cost pursuant to Revenue and Taxation Code Section 4985. 2. On the Parcel Numbers listed below, 6% delinquent penalties and costs.have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6% delinquent penalties and costs pursuant to Revenue and Taxation Code Section 4985. 131-060-015 129-324-019 128-010-071 Dated: I•lay 13, 1978 EJY ARD W. LF�AL, Tax Collector I consent to these cancellations. J0&- T B. CLAUSEN County Counsel jC... By: ,Asst. 13j' M"-� L� ' C - ��,t��eputy X X X X X X X X X X X X X XX-X X X X-X-XXX-X X X X X X X X X X XX-X X X X X X X BOARD'S 0..UER: Pursuant to the above statute, and shoring that the uncollected delinquent penalties and costs attached because of clerical error and inability to complete valid procedures initiated prior to the delinquent date, the Auditor is 0_RD= D to C'"IKOEL them. PASSED ON June 6, 1978 by unanimous vote of Supervisors present. :EI:TZ:nme cc: County Tax Collector cc: County Auditor RESOLUTION .JO. 78/ 535 00059 BOARD OF SUJPr,3VISO11?S OF COWIRA COST? COUNTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1977-78 ) RESOLUTIO11 NO. 78/ 536 Secured Assessment Roll. ) TAX COLLECTOR'S iMMO: 1. Parcel Numbers 133-494-002 and 147-310-014. Due to clerical error, payments received timely were not applied to the applicable tax bills resulting in 6,°o delinquent penalties and costs attaching to the second installments. Having received timely payments, I now request cancellation of the 6% delinquent penalties and costs, and redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. 2. On the Parcel Numbers listed below, 6' delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6% delinquent penalties and costs, and redemption penalties -and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. 002-140-020-5 126-052-021-6 197-082-013-8 009-453-018-5 i26-073-008-8 197-290-036-7 013-170-027-0 126-077-003-5 197-290-038-3 030-070-016-8 126-136-009-1 200-190-022-0 066-053-013-0 126-192-011-8 203-010-017-0 067-311-036-7 126-260-014-9 209-233-029-5 o66-381-027-1 126-291-012-6 212-272-003-6 126-293-009-0 218-660-007-4 068-211-022-6 127-032-040-9 237-203-003-7 071-302-011-3 128-3lo-049-1 237-292-015-3 073-072-008-3 128-310-0662-4 240-122-011-2 076-330-175-1 129-170-018-3 256-221-020-9 086-093-021-3 129-28o-on-5 . 265-012-010-4 089-310-001-6 129 341-017-9 270-132-008-3 087-063-014-2 129-35Z-003-5 270-141-003-3 097-038-020-0 132-030-026-0 273-o64-ol5-4 105-092-011-3 132-160-004-9 360-010-031-1 110-235-018-6 132-250-025-5 360-530-060-1 UO-333-001-3 133-160-068-2. 370-061-040-9 ll0 50o-049-9 138-091-059-4 373-091-002-7 112-057-016-1 140-342-004-3 378-140-009-2 112-132-002-0 144-021-058-9 380-042-002-2 113-212-015-3 147-021-015-2 402-25o-oo6-2 113-306-027-5 148-010-025-2 402-25o-007-0 114-280-023-2 149-061-030-8 418-072-004-9 114-280-024-o 152-040-015-9 433-073-oo6-2 115-232-005-5 154-254-017-2 5o8-07o-oll-4 115-385-040-7 155-011-009-o 5o8-331-008-5 115-512-029-6 161-027-026-1 513-074-015-1 115-512-034-6 161-oa)-027-9 513-262-oo6-2 118-010-009-9 183-020-017-4 513-263-025-1 118-032-015-0 184-070-001-5 513-353-oto-4 118-101-017-2 192-120-013-3 513-363-003-7 119-421-017-3 194-190-013-4 534-132-007-4 120-31.1-001-8 195-210-025-1 561-151-023-0 125-250-0�-3 197-082-003-9 561319-012-2 126-010-0 8-0 197-082-0o4-7 561 341-oo5-8 126-Q10-0494 197-082-oo5-4 561341-016-5 126-045-012-5 Page 1 of 2 RE-SOLUTIO11 110. 78/ 536 00060 Dated: May 22, 1978 ED;if4R.D W. �..4I,, Tax Collector I consent to these cancellations. JOWI B. CLOSEK, Count Counsel By: '� ylcsccZ�c.�/� ' �!' ,Asst. B ( �•f ta�,D'eputy xx-x-x-xx-xxxxxxxx�cxxxxx-xxxx-xxxxxxxxxxxxxx!/x-xxxxx BOARDIS ORDER: Pursuant to the above statute, and showing that the uncollected delinquent penalties and costs attached because of clerical error and inability to complete valid procedures initiated prior to the delinquent date, the Auditcr is ORDERED to CANCEL them. PASSED ON June .6, 1978 by unanimous vote of Supervisors present. EWL:mmh cc: County Tac Collector cc: County Aud1tor Page 2 of 2 RESOLUTIOU IIO. 78/. 536 OOO61 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 't .J�37 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having . been consented to by County Counsel; . NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1977-78 It has been ascertained from the assessment rola and from papers in the assessor's office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831(a) , defects in description or form or clerical errors of the assessor on the roll, or other errors of the assessor" not involving the exercise of judgment as to value which result in the entry on the roll of assessed values other than those intended by the assessor, should be corrected as indicated below. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached should be canceled upon the showing . that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated- prior nitiatedprior to the delinquency date. 0` Pa:,cel No. 066-324-007-9, Tax Rate Area 07013, Robert M. Wagner is eligible for the homeowner's exemption pursuant to Sections 253.5 and 255.1 of the Revenue and Taxation Code. Additional information required for approval of the claire has been provided; therefore, the exemption should be allowed in the amount of $1,750. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHNEB. LAUSEN,, County Counsel t/5-31-78By De Adopted by the Board on...`.` ......... -.., A. Copy to: Auditor Tax Collector Assessor (Rodgers) :Page 1 of 1 RESOLUTION NO. _7vi 53 i 00062 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes } of the Assessment Roll } RESOLUTION NO. of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers .in the Assessor's Office what was intended and what should. have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the follow- ing defects in description and/or'form and clerical errors of:the assessor on the Secured Assessment Roll should be corrected as stated below. In Tax Rate Area 76042, Parcel No. 161-262-001-1 , has been erroneously assessed to John Jr. & Julia Bacciglieri , due to Assessor's error in overlooking document transferring title. Therefore, this assessment should be corrected to show the assessee as William P. & Suzanne Fivelia, 4620 Pacheco-Blvd. , Pacheco, California, who acquired title by document recorded on May 25, 1976, in Book 7874, Page 113, of the Official Records of Contra Costa County. Ih Tax Pate Area 1107, Parcel No. 410-282-006-7, .has been erroneously assessed to Joe & Betty Miranda and Alvin & Anne Hatcher, due to Assessor's error in overlooking portion of property description on document transferring title. Therefore, this assessment should be corrected to show the assessee as Alvin & Anne Hatcher, 2133 Bush Ave. , San Pablo, California, who acquired title by document recorded on December 30, 1976, in Book 8147, Page 543, of the Official Records of Contra Costa County. In Tax Rate Area 72009, Parcel No. 015-170-024-2, assessed to W. M. & Billie Looney, et al . , c/o L. J. Ladd, has been erroneously assessed with Personal Property of $130 due to error in assessing property belonging on another parcel to this parcel. Therefore, this assessment should be corrected to remove said value as follows: Personal Property $-0-. Further, in accordance with Section 4986(x)(2) the County Auditor should be directed to cancel -all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should.be made pursuant to Section 5096 of the Revenue and Taxation Code. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B LAL'SEN, County Counsel Assistant Assessor t5/24/78 . B Copies to: Assessor (Graham) Dep Auditor Tax Collector / Adopted ay the Board on.....`.� N�..6 1978 RESOLUTION NO. 70!538 Page 1 of 1 . 00063 - - .. a /f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll } of Contra Costa County ) RESOLUTION NO. 78/539 WMIREAS, the County Assessor having filed with this Board requests for corrections of erroneous assessments, said requests having been consented to by County Counsel; NO'it, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-?6 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached should be canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the delinquency date. On Parcel No. S38-012-004-7, Tax gate Area 08001, ATCHISON VILLAGE MUTUAL HODS was a lowed homeowner's exemptions totaling $693,000 at the close o= the rol-l . Subsequent Resolutions altered the amount as follows: Resolution No. 75/1025: removed y 8,750 Resolution No. 75/1047: removed 39500 Resolution No. 76/30: removed 1,750 Resolution No. 76/58: removed $ 1,750 Resolution No. 76/445: removed $35,000 R. 0. SEATON, Assistant Assessor t/5-23-78 Copy to: Assessor (Rodgers) Auditor Tax Collector Page 1 of 2 RESOLUTION NO. 78/539 00061 These amendments resulted in a total exemption of $642,250. It has been ascertained as the result of an audit conducted by the State Board of Equalization that several residences were incorrectly allowed an exemption higher than their assessed value. Therefore, the exemption of $642,250 should be removed and an exemption of $595,720 should be allowed. The assessee has been notified. I hereby consent to the above 1 changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN CLAUSEN, County Counsel uty JUN 6 1978 Adopted av the Board on.............%-.._..._..---.»-- Page 2 of 2 RESOLUTION NO. .7-A1539 OU0S':') _.e. .. . . ...-_ ,... _., « e.. 1;:.+;;....r.ara3ef�'K'.a ._. �.r-u✓ �.:r:'k'r ...taS� IN THE BOARD OF SUPERVISORS OF CONTRA. COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll } of Contra Costa County ) RESOLUTION NO.r� 540 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the assessor's office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831(x), defects in description or form or clerical errors of the assessor on the roll, or other errors of the assessor not involving the exercise of judgment as to value which result in the entry on the roll of assessed values other than those intended by the assessor, should be corrected as indicated below. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the delinquency date. The =ollowing assessees are eligible for the homeowner's exemption pursuant to Sections '253.5 and 255.1 of the Revenue and Taxation Code. Additional information required for- approval of the claims has been provided. Parcel Number Tax Rate Area Allow Assesses 015-010-03d-6 72002 �17 0 Bank of America N T & S A, Trr c/o Nail, James A. , Tre 112-022-002-3 02002 $1750 Gillies, Robert D. & Cassie K. 570-151-012- 85o0f�. $1750 Breuer, Frederick W. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN CLAUSEN, Count Counsel P ty Adopted by the Board on....JUN 61978 J � Copy to: Assessor (Rodgers) Auditor Tax Collector Page 2 of 1 RESOLUTION NO. :I a/540 0006D r -;r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORP,.IA In the natter of Changes ) of the Assessment Roll of Contra Costa County } RESOLUTION NO. WMREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the assessorts office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831(x), defects in description or form and clerical errors of the assessor on the roll, or other errors of the assessor not involving the exercise of judgment as to value which result in the entry on the roll of Assessed values other than those intended by the assessor, should be corrected as indicated below. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached should be canceled upon the showing that payment of the corrected or additional amount was mads within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the dr7=quency date. The following property has been found to be eligible for an increased welfare exemption in accordance with Article XIII, Section 4(b), of the State Constitution and Section 214 of the Revenue and Taxation Code. This correction is made pursuant to amended findings by the State Board of Equalization. Tax Rate Parcel Number Area Remove Allow Assesses 149-015-062-1 1203 S 1�3 ,SO? $114000 Roman Catholic Bishop Oakland, c/o Christ the King Catholic Church I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor t/5-273_78 JOHY CLAUSEJN o Counsel B ty Adopted by the Board on..... UN 6.1978 Copy to: Assessor (Rodgers) Auditor Tax Collector 78/541 Page 1 of 1 RZSOLUTIO2i 00067 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Lowering of ) Additional Penalty on the ) RESOLUTION NO'78^42 Unsecured Assessment Roll. ) TAX COLLECTOR'S MEMO: WHEREAS, due to a clerical error, payment having been received prior to June 30, 1977 and not timely processed, which resulted in additional penalty charge of 1% per month thereto; and so I now request pursuant to Sections 11985 and 086 (a) (2) of the Revenue and Taxation Code, State of California, that the additional penalty be lowered on the following listed bills assessed to Entertainers II Inc. and appearing on the Unsecured Assessment Roll. May, 1978 Outstanding Corrected Fiscal Year Bill No. Additional Penalty Addt'l. Penalty 19711-75 9000/3093 $181.37 $133.87 1975-76 9000/3!117 136.56 8648 1976-77 9000/41i38 106.7b 1111.94 Dated: May 22, 1978 EDWARD W. LEAL, Tax Collector I conse to these cancellations. JOHN LAUS/E�N, Co ty sel Deputy ax Co ector7X-X-X-x-x-x-X-X-x-x-x - x- x-x-x-x x-x-x-x-x-x-x-x x-x-x-x-x-x x-xx- BOARD'S ORDER: Pursuant to the above statutes, and showing that these additional penalties attached because payments received were not timely processed, the Auditor is ORDEREt7JDLOWER them. PASSED ON June 6, 1973 , by unanimous vote of Supervisors present. CERTIFIED C6PY I certify that this ie a fall, true & correct cop.- of cc: County Tax Collector the original document which is on file in my office. County Auditor and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown.ATTEST: J. R. OLSSON, County Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. on JUN 6 1978 RESOLUTION NO. � M. VANNUCCHI M42 00v6-9 IN THE BOARD OF SUPERVISORS• OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation ) ;? I53 and Refund of Delinquent and- ) Additional Penalties and Costs ) RESOLUTION NO. .: ; on the 1977-78 Secured Assess- ment Roll ) The County Assessor having filed with this Board requests for cancel- lation and refund of delinquent and additional penalties and costs on the 1977-78 Secured Assessment Roll on the following parcel numbers: Assessee: Fox, Elton. B. Parcel No. 538-030-001-1 Tax Rate Area: 08001 P. 0. Box 1707 538-041-028-1 08001 Richmond, CA 94802 538-042-013-2 08001 538-042-014-0 08001 Assessee: Amot Controls Corp. Parcel No. 538-041-019-0 Tax Rate Area: 08001 1st St. & Nevin Ave. 538-041-020-8 08001 Richmond, CA 94802 538-042-001-7 08001 538-041-024-0 08001 538-042-003-3 08001 538-042-025-6 08001 538-171-001-0 08001 538-172-001-9 08001 WHEREA1q, cue to err`^ of the Assessor, the above cited assessees failed to submit _taeiy payment of the second installment of taxes for the 1977-78 fiscal year, which resulted in penalties and.costs being charged thereto; THEREFORE, the County Assessor now requests cancellation of delinquent and additional penalties and costs pursuant to Sections 4985(a) and 4986(a)(2) of the Revenue and Taxation Code; and refund of said delinquent and additional penalties and costs pursuant to Section 5096 of the Revenue and Taxation Code. I hereby consent to.the above n changes and/or corrections: R. 0. SEATON JOHN CLAUSEN, County Co nsel Assistant Assessor f t5/26/78 De Copies to: Assessor (Graham) Auditor Tax Collector Adopted by the Board on.....JON....6.1978 _.... 78/543 Page 1 of 1 RESOLUTION NO. BOARD OF SUPERVISO;:S, CONTRA COSTA COUNTY, CALIFORNIA, In the Matter of the Cancellation of ) Uncollected Penalty 4 Interest On ) RESOLUTION NO. lR Assessment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. & Tax C. JJ 2922.5, h985) Auditor's Memo: Pursuant to Revenue f Taxation Code Secs. 2922.5 and 4985, I recommend cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. Donald L. Bouchet, I consent to this cancellation. Acting County. Auditor Controller JOHN B. CLAUSEN, County Counsel By: A-elomz&f.Il qp ty By'-- �rcz&Ra ty The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: For Year 1977-78 1.1.9350-EOOO 0..0300)-q'^CO 024159-0000 13896o-000l Adopted by the Board on......�UN _. 6 1978-------- PASSED AND ADOPTED on June 6, 1978 by unanimous vote of the Supervisors present County Auditor 1 County Tax Collector 2 Unsecured) Redenntion) RESOLUTION NO. 00070 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 78/545 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized- to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code,'the follow- ing defects in description and/or form and clerical errors of the assessor on the Secured Assessment Roll should be corrected; FURTHER, in accordance with Section 4986(a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 66065, Parcel No. 197-010-027-5, assessed to Mary Henry O'Rourke, c/o. Lee Grabel Co. Inc. , has been erroneously enrolled on the Secured Assessment Roll due to Assessor's mapping error_ Therefore, this -parcel should be deleted from the assess--tet roll and all taxes,. penalties, and costs should be cancel=d; or, if paid, a refund should be made. For the fiscal years 1976-77 and 1977-78, in Tax Rate Area 15004, Parcel No. 255-730-014-8, assessed to Esther May Wicker, has been erroneously assessed with incorrect land and improvement values due to Assessor's error in entering incorrect Use Code on parcel , which resulted in parcel receiving an incorrect mass factor increase. Therefore, this assessment should be corrected as follows: Assessed Value From To 1976-77 Land $2,250 $1 ,950 Improvements 7,100 6,175 Homeowner Ex. -112750 -1 ,750 (no change) Net Taxable $7,60U 56,375 1977-78 Land $2,600 $1 ,950 Improvements 8,175 6,175 Homeowner Ex. -1 ,750 -1 ,750 (no change) Net Taxable $9,025 •6,375 A,dontedv the and o ..._. SUN ...6 1978 8_.... I hereby consent to the above changes and/or corrections: R. 0. SEATON ZJOHN . LAUSEN, County Counsel Assistant Assessor t5/30/78 Copies to: Assessor (Graham) De Auditor Tax Collector RESOLUTION NO. 78,/545 Page 1 of 1 IN THE BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION N0. '78/546 by public Agencies ) kMREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. N(y.I, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1977-78 CONTRA COSTA COtDITY 172-110-013-7 98010 All STATE 0? CALIFORNIA 203-100-006-6 66161 All 203-100-007-4 66011 All BAST BAY REGIONAL PARK 2, 160-003-9 14002 All S1JT PART-0 REDFVELOPME?71 AGENCY 411-301-035-1 11017 all 412-041-003-2 11029 All Donald L. Bouchet, Acting County Auditor Controller Y Adopted by the Board on---JUN 6-197$-�---- (Tax Cancel: Order) (Rp T 3369806(b) ) County Auditor I RESOLUTION NO. 78/546 County Tax Collector 2' (C�de^q;tion) (Secured) 000'12 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ') Tax Liens on Property Acquired ) RESOLUTION NO. 78/547 by Public Agencies ) s JMRE'AS, the County Auditor pursuant to Revenue and Taxation Code j Section 4986(b) recommends cancellation of a portion of the following tax IIt liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for years of 1977-78, o- , - c- 5 1974-75 FOP. YEAR 1977-78 FOR YEAR 1976-77 Cont. J t CONTRA COSTA COUNTY PITTSBURG REDEV.IAPHENT AGENCY Cont. i 197-170-001-6 66060 For 085-082-008-5 7026 All i i PITTSBURG-REDEVELOP_MENT AGENCY S?MALL BUSINESS AD;IINISTRATION 085-071-035-1 7020 All 549-102-006-0 8001 All 085-071-036-9 7026 All FOR YEAR 1975-76 085-081-0M-0 7026 11 CO'ITRr; COSTA COUNTY 085-082-008-5 7026 All 197-170-001-6 66060 Por PITTSBURG REDEVEWPME@JT AGENCY FOR YEAR 1976-77 085-071-035-1 7007 All CONTRA COSTA COUNTY 085-071-036-9 7025 All 197-170-001-6 66060 Dor 085-081-006-0 7026 All PITTSBURG R✓DEVELOP;LNT AGENCY 085-082-008-5 7026 All 085-071-035-1 7020 A11 FOR yF.AR 1974-75 085-071-036-9 7026 All CONTRA COSTA COUNTY Ohs-081-006-0 7026 A11 197-170-001-6 66060 For Donald L. Fou'chet, Acting County- Auditor Controller ' j1 ff11 ��11 By: U Adopted by the Board on. JUN _5.1978 RESOLUTION 110. 78/547 (Tax Cancel. % Order) (F&T S4986(b) ) County Auditor 1 County Tax Collector 2' (FademYtion) (Secured) _ 00073 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS THE GOVERNING BODY OF THE BYROIN FIRE PROTECTION DISTRICT Re: Formation Confirmation of ) Special Fire Protection ) RESOLUTION NO. 78/ 548 Zone No. 1 within the ) Byron Fire Protection_ District) (H.&S.C. 9913991 et seq. ) (Discovery Bay) . ) RESOLUTION ADDING PURPOSES FOR SPECIAL FIRE PROTECTION ZONE NO. 1 AND CONFIPVING ITS FOP1,MTION The Board of Supervisors of Contra Costa County as the Board of Directors of the Byron Fire Protection District RESOLVES THAT: On April 25, 1978, by Resolution No. 73/374, this Board proposed the addition of purposes for which tax revenues levied in Special Fire -Pro- tection Zone No. 1 may be used and the confirmation of the formation of said Zone with these additional purposes. Notice of the hearing provided for in Resolution No. 78/374 was duly published and given in accordance with Health and Safety Code §13994 and a hearing was held this date for the purpose-•bf~considering the additional purposes to be added to the said Zone and the confirmation of its formation_ with these additional - purposes. - The Board heard and determined all protests and objections presented. The purposes for which tax revenue raised in Byron Fire Protection District Special Fire Protection Zone No. 1 may be spent are as' follows: (1) Paving for the installation of improvements, such as the acauisition of a firehouse site in the Zone, the. cor_struction. of a firehouse thereon, fire mains, fire plugs, and any other similar improvements, v hick are of sole benefit to the territory in the Zone (H.&S.C. §13991 (a) ) . (2) Purc'ase of equipment (fire engine acquisition, etc. ) or emnlos- rent of personnel over and above the equipment and personnel which the Dis-ri-ct can afford to furnish to said Zone No. 1 out of its general district tax (H.&S.C. 913991 (c) ) . The formation of Byron Fire Protection District Special Fire Protection Zone No. 1, with the above-stated enlarged additional purposes is hereby confirmed, -with boundaries as described in attached. Exhibit "A" . PnSSED on June 6, 1978, unanimously by Supervisors present. V.17: :s cc: . LAFCO((0) State Board of Equalization-c/,a� Byron Fire Protection District Public Works Department County Auditor-Controal r County Recorder- - La County Assessor ., 0 RESOLUTION NO. 78/548 00o 119-73 r• - Date; 6/7/77 By. 2 Zone .90.1 of the Byrom F;re-Protection Mstriet 3: Being a portion of Sections 231 24, 257 26, 35. and 36; 1bzZhsh. ip Gee Q North, Range Tfires East, No=" t Diablo.Base and Meridian, Contra Costa. g Carnoy, described as follmrs2. - 43 Beggzing-at a point marking the northwest corner of. the east on&_ half of the northwest one-quarter of said Section 35; thence.frog said . a- point of beteg, a?ong the vest line of said east one-half of the northwest on"uarter of Section 35, South (r 56. 33" WBsts 2579.33 fest for to.the worth Lias-of State Highway 4; thence along said north line= South •31 890 36' .06":East, 1592.21 f4st, North 75* 35' East, 1095.14:Zeet, Z�or'..h •lg .89" 13' 37" East, 5.32.90 feet, South 86' 439 23" Ernst, 741.00 feet, - 33 Worth 86'.3$' 07" East, 667.26 fast- and continuing along said north Zine M4 of Ste's High-,Tar 46:'3.31 feet to the centerlins of a ffn. north-south i8 draingage canal; thence along said centerll;ie North 00*44' 07" Eases • xg 9790.02 feet -arid North 13° 521 37" East, 328.25 feet to a point on the •1? =ean water 21ne of Indian Slough;. thence Northuester3p along said water line of Indian Slough the following courses! North ?70 222 130 West, 327-37 feet; North 80' 45! 43 West, 1�3.2tt fest; 2Jorth 72� 57* 3.S" West- �4 32u.�7 feat; ;:or''.h 660 43' S3" West, 272.34 �£oetg North 76a 51. 23" Westy 3B6.?9 feet; Horth! 710 02' 23" West, 80_05 feet; North 700:22* 33" Z;*est, . • 22 96.67 feet; North 810 13' 2$" West, 71.20 feet; South 670 09t' 37" West, _ 4.44 feet; South 440 21' 42" West, 78.32 feet; 'South 350 01: 32" West 23 - 24 3.;3.30 feet; South 450 23' 17" West, 71.36 feet; south yt * •36' 52" West, 63.80 fest; South 27' 32' 47" Nest, 87.19 feet; South 100-.C42•;07H •,;est 93.55 Tea.`.; South 20 33' I2" West, ?6.77 feet; South 14a .5'-%� 32" n'ost, 27 55.15 feet; South 216 46' 37' West, 32.03 feet; South 43' 06' 52" wsst, IL 26_12 feel; South 5?' 14' 12" West, 49.86 feet; South-I ' 14' 02' Lest, • 28 29 � 62.13 et feet; Hoh 7r 55' 08- Hast, 176.44 feet; aorta BY 56' 55" West, . i 246.74 feat; North Br 58' 43" Wort, 73.67 font; Souter 820 33' 57„ West, 172-35-feet 2tor-th 69. 31' 13" Nest, _43.97 feat; ::o.-th 530 .54113" 'West 31 16a.M fsot; Scu'h 870 17' 02" 82.74 3 cat; Sot-Uh J4Q 27 0 ?7rr r.-'„_JL 1.., r I 370.10 feet; South 820 25' 02" Westy 265.01 feet; South 8.7 37. 22" West= . 2 300.02 feet; South 820 39' 37" West, 300.01 feet; Sends.810 53' 32;West, 3 -19.•06 feet; South 84- 25* 175' West., 329,57 feet; South 830 14' 0P West. .4 300.00-feet; South 82° 500.17" West, 463.41 feet; South 730 227 17" West -5 52.68 -feet; South 700 559 07" Wests 70.93 feat; thence-leaving Indian . .g Slough and along the mean water Line of Kellogg Creeks'th*-follgwing - courness• South 330 30* 07" West, 312.11 feet; south 350- IO' 3.2" West' • : a '170.29 feet; South 300 02* 22" Wes tq 130.07 feet; South 28* 33+ 32" Weste 9 147.78 feet; South 8' 17* 27" West, 106.38 feet; South 180 40* 321,* Ves _ . . is Za 140.12_feet; South 160 03*'32" Vests 360:00 feet; South 170 33 -17n Went - 11 300.119 feet; South 140 59' 17" West, 301.15 feet' more or less to the • north 33ne of the northeast one--quarteis of Section267 nN -P-3 ,K� - 32 s ri>i3��,- '13 thence North'890CCV2XVbesV_athe west 2:1ne of the east one_half of sa;,d. 14 roethesst ons-quarter of Section 26;* =ihence'South 00 sap 49" East to a _ 15 ' point ma_•ked US 4, being the northeast corner of the southwest one-quaff-,,-er. L 38 of:the .northeast quarter: of Section 26; thence due West 1320 feet; thence due South along the center33ne of Section 26, 1320 feet 17 to a point-ors - - . ': 38 the=rth Mine of the south 'ane-h-If of said Sect ch 26; thence along said • ' 39 north 33-ne North 890 071 51" West, 1351..54 feet to the-nort -.rest corner •• 20 of the east'one of the southwest one-quarter of said Section 26; - thesce,along the vest'33aa of asid east one-half of the sonthwast one.,.. • 22 . .. - quer:er of See'tion 269 South 00 581 25" Vests 2644.?2 feat_ to the point 22 - _ 23 of beginning. •• 2ej can -_ :iia 1906.3 acres, core or less. _ - •- - 25 26 - _ - i 27 - 28 29 - - 30 ON r 31 - 32 - - - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the Matter of Approving Plans ) and Specifications for the 1978 ) Slurry Seal Project, Districts } RESOLUTION NO . 78/549 2, 3, 4, and 5. ) Project No.. 4948-671-78 ) } QHEREAS Plans and Specifications for the 1978 Slurry Sea] Project have been filed with the Board this day by the Public Works 'Director; and WHEREAS the general prevail.ing. rates of wages ,. which shall be the minimum rates paid on this project; have been approved by .this Board; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guidelines, and the Board concurs . in- thts finding; and IT IS BY THE 'BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. -Bids for this work will be received on July 6. 1978 at 2 :00 p.m. , and the Clerk of . this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the LAYAYFTTE SUV PASSED AND ADOPTED by the Board on June 6, 1978 Originator: Public Works Department cc: Public Works Director Auditor-Controller RESOLUTION NO. 78/549 00071 PROJECT NO* 4948-671-78 CONTRA COSTA COUNTY PUBLIC wORKS DEPARTMENT MARTINEZ, CALIFORNIA NOTICE TO CONTRACTORS NOTICE IS HEREBY GIVEN BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, THAT THE PUBLIC WORKS DIRECTOR WILL. 4ECEIVE BIDS UNTIL 2 O'CLOCK P,M. ON JULY 6s 1978+ FOR THE FURNISHING OF ALL LABOR, MATERIALS+ EQUIPMENTS TRANSPORTATION AND SERVICES. FOR 1978 SLURRY SEAL PROJECT VARIOUS COUNTY ROADS THE WORK SHALL BE DONE Iii ACCORDANCE WITH OFFICIAL PLANS ANU SPECIFICATIONS PREPARED IN REFERENCE THERETO. BIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HERLIN. ENGINEERS ESTIMATE ITEM ESTIMATED UNIT OF NO, QUANTITY MEASURE ITEM 1 (F) 339990 SQYD SLURRY SEAL ( TYPE 11 ) SITE 1 2 (F) 209923 SQYD SLURRY SEAL ( TYPE 11 ) SITE 2 3 (F) 191,394 SQYD SLURRY SEAL ( TYPE 11 ) SITE 3 4 (F) 59444 SQYD SLURRY SEAL ( TYPE 11 ) SITE 4 5 (F) 229038 SQYC SLURRY SEAL ( TYPE 11 ) SITE 5 6 (F) 969365 SQYD SLURRY SEAL ( TYPE 11 ) SITE 6 7 (F) 119134 SQYD SLURRY SEAL ( TYPE 11 ) SITE 7 8 (F) 409834 SQYD SLURRY SEAL (TYPE 11 ) SITE 8 9 (F) 89,975 SQYD SLURRY SEAL ( TYPE 11 ) SITE 9 10 ( F) 279063 ,SQYD SLURRY SEAL ( TYPE 11 ' SITE 10 11 (F) 27.178 SQYD SLURRY SEAL ( TYPE 11 ) SITE 1 12 (F) 459078 SQYD SLURRY SEAL ( TYPE 11 ) SITE F I L E 13 ( F) 79,071 SOY. SLURRY SEAL (TYPE 11 ) SITE 3 ��' JUN (P� 1978 14 (F) 519526 SGYD SLURRY SEAL ( TYPE 11 ) SITE O"�E�(� 4 J. R. OLSSON SUP U J'v( CLERK BOARD OF SUPERVISORS C NT c T co. B . Microfilmed- with board r+rrl9r NOTICE TO CONTRACTORS (CONT. ) ITEC+ ESTIMATED UNIT OF N0. QUANTITY MEASURE ITEM 15 (F) 169913 SOYD SLURRY SEAL ( TYPE 11 ) SITE 15 16 (F) 311,831 SOYD SLURRY SEAL (TYPE 11 ). SITE 16 17 (F) 201,046 SOY(? SLURRY SEAL (TYNE 11 ) SITE 17' 18 (F) 689390 SOYD SLURRY SEAL ( TYPE 11 ) SITE 18 19 (F) 1561,228 SOYD SLURRY- SEAL ( TYPE 11 ) SITE 14 20 (F) 1989887 SQYD SLURRY SEAL ( TYPE 11 ) SITE 20 21 (F) 291,333 SOYD SLURRY SEAL (TYPE 11 ) SITE 21 22 49200 S SUPPLEMENTAL WORK (CONTINGENT SUM - ~ PAID AS EARNED ) 0001 N - 2 NOTICE TO CONTRACTORS (CONT. ) EACH .PROPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND SPECI— FICATIONS ON FILE AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER— VISORS9 ROOM 1039 COUNTY ADMINISTRATION EUILDING9 651 PINE STREETS MARTINEZ9 CALIFORNIA. THE PLANS AND SPECIFICATIONS :SAY BE EXAMINED AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPARTME.vT9 5TH FLOOR OF SAID COUNTY ADMINISTRATION BUILDING. PLANS AND SPECIFICA— TIONS (NOT INCLUDING COUNTY AND STATE STANDARD SPECIFICATIONS OR OTHER DOCUMENTS INCLUDED BY REFERENCE) AND PROPOSAL FOR.M59 MAY BE OBTAINED UY PROSPECTIVE BIDDERS AT .THE PUBLIC WORKS DEPARTMEN T9 5TH FLOURY COUNTY ADMINISTRATION BUILDINGv UPON PAYMENT OF A PRIKTING AND SERVICE CHARGE IA. THE AMOUNT OF FOUR AND 26/100 DOLLARS ($4.26) (SALES TAX INCLUDED) S WHICH AMOUNT SHALL NOT BE REFUNDABLE. CHECKS SHALL BE RADE PAYABLE TO 'THE COUNTY OF CONTRA COSTA' * AND SHALL BE .MAILED TO PUBLIC eURKS DEPARTNILNTi STH FLOORS ADMIN+ISTRATION BUILDING9 MARTINEZ9 CALIFORNIA 94553. EACH BID SHALL BE MADE CON A PROPOSAL FURM TO BE OBTAINED AT THE PUBLIC WORKS DEPARTMENTS 5TH FLOURY COUNTY ADMINISTRATION BUILDING. BIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREInt AND NEITHER PARTIAL NOR CONTINGENT BIDS WILL BE CONSIDERED. A PROPOSAL GUARANTY IN THE AsMOUNT OF . TEN (10) PERCENT OF AMOUNT BID SHALL ACCOMPANY THE PROPOSAL.. THE PROPOSAL GUARANTY- MAY BE IN THE FORM OF A CASHIER'S CHECKS CERTIFIED CHECK OR BIDDER 'S BOND9 MADE PAYABLE TO THE ORDER OF 'THE COUNTY OF CONTRA COSTA. ' THE ABOVE—MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE BIDDER WILL ENTER INTO A CONTRACT IF AWARDED THE WORKS- AND 'WILL BE FORFEITED BY THE BIDDER AND RETAINED BY THE COUNTY IF THE SUCCESSFUL BIDDER REFUSES9 NEGLECTS OR FAILS TO ENTER INTO SAID CONTRACT OR TU FURNISH THE NECESSARY BONDS AFTER BEING REQUESTED TO DO SO BY THE BOARD OF SUPERVISORS OF CONTRA CCSTA COUNTY. BID PROPOSALS SHALL BE SEALED AND SHALL BE SUBMITTED TO THE PUBLIC WORKS DIRECTORY 6TH FLOOR*9 COUNTY ADMIiilSTRATIUiv BUILJIf-iG9 651 PlnE STREETS MARTINEZ9 CALIr'ORNIA9 ON OR BEFURE THE 6TH DAY OF JULYS 19789 AT 2 O'CLOCK P.M. AND WILL BE OPENED IN PUBLIC AND AT THE TI:aE DUEY IN THE CONFERENCE RUUM OF THE PUBLIC WORKS DEPARTMENT9 6TH FLOORS ADMINISTRATION BLDG. 9 !AARTINEZ9 CALIFORNIAS AND THERE READ AND RECORDED. ANY BID PROPOSALS RECEIVED AFTER THE TIME SPECIFIED IN THIS NOTICE WILL BE RETURNED UNOPENEL. 00080 N — 3 ` NOTICE TO CONTRACTORS (CONT. ) THE SUCCESSFUL BIDDER WILL -BE REQUIRED TO FURNISH A LABOR AivU MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE CONTRACT PRICE AND A FAITHFUL PERFORMANCE BOND IN AN AMOUNT EQUAL .TO ONE HU.NvREu PERCENT OF THE CONTRACT PRICES SAID 'BUNDS TO BE SECURED FRUM A SURETY COMPANY AUTHORIZED TO DO BUSINESS IN THE STATE OF CALIFOR'`iIA.. BIDDERS ARE HERESY NOTIFIED THAT PURSUANT TO SECTION 1773. OF THE LABOR CODE. OF THE STATE OF CALIfORNIA* OR LOCAL LAW APPLICA3LE THERETO* THE SAID BOARD HAS ASCERTAINED--THE GENERAL PREVAILINU RATE OF PER DIEM WAGES AND RATES FOR LEGAL HOLIDAYS AND OVERTIME 4;ORK I'14 THE LOCALITY IN WHICH THIS WURK IS TO BE PERFORMED FUR EACH TYPE OF WURKMAN. OR MECHANIC REQUIRED TO' EXECUTE THE CONTRACT WHICH' WILL. BE AWARDED TO THE SUCCESSFUL BIDDER. THE 'PREVAILING RATE OF PER D1414 WAGES IS ON FILE . WITH THE CLERK OF THE BOARD OF SUPERVISORS* AND IS INCORPORATED HEREIa BY REFERENCE THERETO* THE SAME AS IF SET FLRTH IN FULL HEREIN. FOR ANY CLASSIFICATION NOT INCLUDED I tv THE L IST s THE m I N ImUM. WAGE SHALL BE THE GENERAL PREVAILING RATE FOR THE COUNTY. THE SAID BOARD RESERVES THE RIGHT TO REJECT Ai`%Y AND ALL BIDS _ OR. ANY PORTION OF ANY BID AND/OR WAIVE ANY IRREGULARITY I:i ANY BID RECEIVED. BY ORDER OF THE BOARD OF SUNEKVISORS OF CONTRA COSTA COUNTY J.R. .OL'SSON COUNTY-- CLERK AND EX-OFFICIO CLERK OF THE $OARD OF SUPERVISUkS BY -- DEPUTY DATED- JIlN (� 1978 PUBLICATION DATES- N - 4 VARIOUS PROJECT- NO. 4948-671-78 BIDS DUE JULY 6. 1978 AT 2 O'CLOCK P.; e 6TH FLOOR, COUNTY ADMINISTRATIUN BUILDING• 651 NINE STREET+ MARTINEZ9 CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA CUUNTY MARTINEZ. CALIFORNIA P R O P O S A L F 0 R 1978 SLURRY SEAL PROJECT NAME OF BIDDER - ------- ------- BUSINESS IDDER ----------------BUSINESS ADDRESS -----------------------i_-----_--- PLACE OF RESIDENCE -------------------------- —_ TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY THE UNDERSIGNED+ AS BIDDERS DECLARES THAT THE ONLY PERSONS UR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED IICRLIN— THAT THIS PROPOSAL IS MADE aITHVUT COLLUSION WITH ANY OTHER PERSON• FIkM OR CORPORATION— THAT HE HAS CAREFULLY EXAMINED THE LOCATIUN OF THE PRO— POSED WORK s PLANS AND SPEC I=I CAT I OPIS— AND HE PROPOSES Ai'+D AGREES+ IF THIS PROPOSAL IS ACCEPT_D9 THAT HE 'WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY9 TOOLS. APPARATUS AND OTHER MEANS OF CONSTRUCTION, AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACTS IN THE MAi%'NER AND TIME PRESCRIBED9 AND ACCvriD— ING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FOkTH, AND THAT Ht WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF WORK, ThE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES BIDS TV wIT— (Zj iI L E U. 00082 JUN 1978 0J. L OMN GM 80AW OF SUPERVISORS TES rl G0. Micro'*:M,;y with board - . R.. Order P _ 1 PROPOSAL (CONT* ) (PRICE NOT TO EXCEED THREE (3 ) DECIMALS) --------------------------------- -------------------------- --------- I TV-1 TOTAL ITEM ESTIMATED UNIT OF PRICE( IN ( In NO, (QUANTITY MEASURE ITEM FIGURES) FIGURcSI ------------------------------------------------------------ --�-- --------- 1 339990 SQYD SLURRY SEAL (TYPE 11 ) SITE 1 ( F) • ------------------------------------------------------------ ------- -------- 2 20+923 SQYD SLURRY SEAL (TYPE 11 ) SITE 2 ( F) ------------------------------------------------------------ ------- -------- 3 199394 SQYD SLURRY SEAL ( TYPE 111 SITE 3 (F) 4 59444 SQYD SLURRY SEAL (TYPE 11 ) SITE 4 (F) c 229038 SQYD SLURRY SEAL (TYPE 11 ) SITE 5 (F ) 6 96+365 SQYD SLURRY SEAL (TYPE 11 ) SITE 6 ------------------------------------------------------------ -------- -------- 7 11 +134 SQYD SLURRY SEAL (TYPE 11 ) SITE 7 (F) R 409634 SGrYD SLURRY SEAL ( TYPE 1 1 ) S i TE 6 ( F) ----------------------------------------------------------- -------- ---------- 9 89975 SQYD SLURRY SEAL ( TYPE 11 ) SITE 9 (F) ----------------------:-------------------------------�---�--- ------ ------- 10 279(163 SQYD SLURRY SEAL (TYPE 11 ) SITE 10 (F) 11 279178 SOYD SLURRY SEAL (TYPE 11 ) SITE 11 (F) 12 459078 SQYD SLURRY SEAL ( TYPE 11 ) SITE 12 ( F) ------------------------------------------------------------- ------------------ 13 799071 SQYD SLURRY SEAL ( TYPE 11 ) SITE 13 (F) �;!0 .3 P — 2 PROPOSAL (CONT• ) (PRICE NOT TO EXCEED THREE (3) DECIMALS) -----------------------------------------------------------+--------+---------- I TEi%i TOTAL ITEM ESTIMATED UNIT OF PRICE( IN ( IN NO, QUANTITY .'MEASURE I TEoM FIGURES) FIGURES) ------------------------------------------------------------ 14 519526 SOYD SLURRY SEAL (TYPE 11 ) SITE 14 (F) ---------- ---------- --------------------------------- ---- 15 169913 SGYD SLURRY SEAL (TYPE 11 ) SITE 15 (F) 16 319831 SOYD SLURRY SEAL (TYPE 11 ) SITE 16 (F) 17 209046 SOYD SLURRY SEAL (TYPE 11 ) SITE 17 ( F) ------------------ -------------------------------------- — -- 18 689390 SOYD SLURRY SEAL (TYPE 11 ) SITE 18 (F) 19 1569228 SOYD SLURRY SEAL (TYPE 11 ) SITE 19 (F) 20 1989887 SOYD SLURRY SEAL (TYPE 11 ) SITE 20 (F) ------------------------------------------------------------ ------ -------- 21 299333 SOYD SLURRY SEAL (TYPE 11 ) SITE 21 (F) 22 49200 3 SUPPLEMENTAL WORK (CONTIirGENT SUM - '+S49200eOv PAID AS EARNED) NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL 00081 P - 3 PROPOSAL (CONT. ) ---------------- IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS. THE UNIT PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF 4ORK UNDER EACH ITEM ARE APPROXIMATE ONLY s BEING GIVEN FOR A BASIS OF COMPAR I Sulti OF PROPOSALS AND THE RIGHT IS RESERVED TO THE COUNTY TO INCkEASE OR DE— CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REUU I REDS IN ACCORD— ANCE WITH PROVISIONS SET FORTH IN THE SPECiFICATIONS FOR THIS PROJECT. IT IS FURTHER UNDERSTOUD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TUTAL ANUUN T BID F Ok THE PROJECTS DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THc WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED. AS BMW GDW SHALL FURNISH A LABOR AND MATERIALS BOND Iii AN AMOUNT EQUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMAUCE BOND TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSALS TU THE CGU,NTY OF CONTRA COSTA AND AT NU EXPENSE TO SAID COUNTY, EXECUTED HY A RESPONS— IBLE SURETY ACCEPTABLE TO SAID COUNTY, IN THE EVENT THAT THIS PROPOSAL . 15 ACCEPTED BY SAID COUNTY OF CONTRA CUSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UsUERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS Iii THE SUMS TO BE DETERMINED AS AFORESAID, WITH SURETY SATISFACTORY TO THE GUARD OF SUPERVISORS* WITHIN SEVEN (7) DAYS, NOT INCLUDING SUNDAYS, AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON— TRACT IS READY FOR SIGNATURES THE BOARD OF SUPERVISORS MAYS AT ITS OPTIONS DETERMINE THAT THE BIDDER HAS AEANDONED THE CONTRACTS AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA. SUBCONTRACTS ------------ THE CONTRACTOR AGREES S BY SUBMISSION OF THIS PRUPUSAL 5 TU CUi`r— FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNME14T CODE PERTAINING TO SUBCONTRACTORS+ EXCEPT AS PROVIDED UNDER SECTION 4100.55 THE SAME AS IF INCORPORATED HEREINe FOR ALL TRAFFIC SIGNAL AND STREET LIGHTING WORKS A COMPLETE LIST OF SUSCG%TRACTORS 15 REQUIRED AiiD THE BIDDER WILL BE EXPECTED TO PERFURM WITH HIS OWN FOkCES ALL ITEMS OF WORK FORWHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITE,-'iS INVULVIivG TRAFFIC SIGNAL AND STREET LIGHTING WORK TU BE SUBCONTRACTED ON THIS PROJECT. IF A PORTION OF ANY ITE-4-1 OF WORK IS DONE BY A SUBC0mTRACTOR S THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PURTIUN UF" THE CONTRACT I TEAS S DETERMINED FROM INFORMATION SUBMITTED BY THE CU%— TRACTORS SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED, AS BIDUERs DECLARES THAT HL HAS "QT ACCEPTW ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID CEPOSITORYS THE BY—LAWS* RULES OR REGULATIONS OF WHICH PRUHIBIT OR PREVENT THE CON— TRACTOR FRUM CONSIDERING ANY BID FROM ANY SUBCUNTRACTGR OR MATER I ALMAN s WHICH IS NOT PROCESSED THROUGH SAID IIID DEPOSITORY, OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CUNTRACTJk WHU DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BIU 0IlQhY . P — 4 Riso PROPOSAL (CUNT. ) ---------------- N0. ITEM SUBCONTRACTOR ADDRESS - -- ------ ---- ------------------------ ---------------------- -------------------- ------ ----------------------- -------------------- - ---- ------------------------ ---------------------- -------------------- --- ------------------- ---- ------------------------ ---------------------- -------------------- - ------------------- ACCOMPANYING THIS PROPOSAL IS A PROPOSAL GUARANTY Io, THE AMOUNT OF TEN ( 1 O) PERCENT %0F A iGUNT BID (CASHIER'S CHECK. CERTIFIED CHECK OR BIDDER 'S BOND ACCEPTABLE) THE :NAMES OF ALL PERSUNS INTERESTED IN THE FUREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS- IMPORTANT NOTICE IF THE BIDDER OR OTHER INTERESTED PERSON IS A CURPORATIGN9 STATE LEGAL NA+�E OF CORPORATIONS ALSO NAMES OF PRESIDENT. SECRETARY. TREASURERS AND MANAGER THEREOF. IF A COPARTNERSHIP, STATE TRUE NAME OF FIRM. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL9 STATE FIRST AND LAST NAME IN FULL. ----- ---------------------------- ---------------------------------------------------- LICENSED TO DO OR SUBC0liTRACT ALL CLASSES OF wURK INVOLVED IN THE PROJECTS IN ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRA- TION OF CONTRACTORS9 LICENSE ;:0. (CLASS- ) . ------------- ---------------- ------------------------------- -------------------------------------- -----------------------------~-------- (SIGNATURE OF BIDDEn ) BUSINESS ADDRESS PLACE OF RESIDENCE DATE------------------------------ 19-- o obs P - 5 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Parcel Map and Subdivision ) RESOLUTION NO- 78/550 Agreement for Subdivision MS 279-77, ) Alamo Area. ) The following documents were presented for Board -approval this date: ' The Parcel Map of Subdivision I-IS 279-77, property located in the Alamo area, said map having been certified by the proper officials; A subdivision agreement with Randon Reid, subdivider, wherein said subdivider agrees to complete all improvements 'as required in said subdivision agreement within one year froia* 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: i Cash deposit (Auditors Deposit Permit Detail No. 09309, dated May 18', 1978), in the amount of $3,000.00, deposited by: • Randon Reid ($2,000 Faithful Performance and $1,000 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 June 6, 1978. Originating Department: Public: Works Land Development Division cc: Public Works Director - LD Director of Planning Raridon Reid 994 Danville Blvd. Alamo, CA 94507 RESOLUTION NO. 78/550 000 "' ryLl rGINK ESE EDJUN G 1978 I R CUBON SE7LDr=CN a '7P BOARD or suNvOM (Qmm==rnnt Cade 5666462 and 6566463) a�. &I 613M MS 279-77 [Sl] Effective Date: [51] Subdivider: Pand0n Reid [61] Completion Period: 1. P.V= s DATE. Effective •::n the above date, the County of Contra Costa, California, ereinaiter called "County", and the above-named Subdivider, nutuall:y promise and agree as follows, oonoeaii.r�g�i `subdivision: 2. Subdivider agrees to install certain road U provenents drai nar-e : iT}7rmJM1iemm3lts, Signs, street lights, fire hydrants, 1 am�sr��._i nr�rr and Sut�l other 1A'Rmm e" :mets (including a tenarmt ecui xient) as required in the irpriomient plans for this subdivision as reviewed and on file with tlx: Contra Costa County vahmblic skm-ks i.kartnrnt ! and in aonfonnanee with the Contra Costa Count-., Ordi.nanae Code (including future arenchants thereto). Subdivider shall complete said work and .mm+pr+avements called "work"] within the above compLtion period fzan date hereof as required by the 1 California Submii.•,ri.sicn :tap Act [C wvmzeit Code 6666410 and following], in a good wommwer, in accordance with accepted construction practices and in a manner equal or superior to the znts of the Count- Ordinance Code and rulings made thereunder; and where there IS a ccnflict between the improvamment plans and the County Ord-rmt= Code, `a stric'..er re uireimnnts stall govern- 3. ZWR%*r- ?r S871.11ME'Y: Up= vncut.:rx; this ayz+eenent, t'mC SU.-divider sir.M, pursuant to Govern=r.* 5a6-499, atria t%wA �'. t—w-! Wi.'kulce Cal:, pr-".•L: a, �eL'4:rit'� to the County: Sl 000 c3..�h lM &dditicnat Security, A. For �•rformor:ce 3':d ��n+:.rte=: , , P in the =Mt of�1,G� 09 tocet'ler total ore irandred newt (100 ) of the estimated cost of tie wvrlc. Such additional security is meted in the form of: X_ Cash, certified check, or cashier's chuck j A -votable corporate surety. bond Acceptable irrevocable letter of credit ' With this security, the SubdiAder guarantees peformaroe under this agreement. B. For Payment: Security in the amount of $ 1.000_ , which is fifty percent (50%) of the estsmate cost of the work. Such security is presented in the form of: , ! Y_ Cash, certified check, or cashier's dm ck Acceptable corporate suraif• bond Acceptable irrevocable letter of credit With this sec=ity, the Subdivider guarantees payment to the contractor, to his cubo-zmtractors, and to persons renting equipnent or furnishing labor or materials ' to then or to the Subdivider. C. upcn acceptance of the :%,of-, as ecmplete by the Board of Supervisors and upon request of the SuWlivider, the amovstt -f the securities may be seduced in acc- = with s+etions 94-.!..-'-"e .`-•a 94-4.408 of 1--lin Ordinance Code. 4. �► �"TL'ti'T P;AT, 10MACY Subdivider warrants the plans for the work are adequate to acco p the work as pro dsed in Section 2 and as required by the Cohd.-Lkns oz Appm cad for the Subdivision. If, at any time before the-Board of Supervisors accepts the work as oomlete said imi1Lova11314 arL^s -prom- to be inaCoquate in any. t, Subdivider shall m A-c w•ha h--iox changes ante necessary to accomplish wh the _ work as promisai. : 5.. NO «Ili CS By x%=. Ins.�ecum of the work and/or materials, or approval of work and/or raterials or statemmemt by any officer, agent or a 1cyee of the County indicating the wark or any part thereof complies with the ---- *++s of this Agreement, or acceptance of the whole or any past of said work and/or materials, or paynents thexefor, or any coTbi nnuon or all or these acts, shall not relieve the Sdodivide..r of his obligation to fulfill this agreement 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 terns and conditions hereof. 6. IlMz%7"LL%. Subdi"VIcar shall defend, hold ha-zss and indernify the isu>e Mtees fram the ties as defined in this section: 00000 . A. sha indem:mitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, %"IULLssians, officers, agents and enplcyees. Waafilmed with board order B. Tm liabilities prote-z e-3 against are any I lability or claim for damage j of any kind allegedly suffered, in-gine d or threatened because of actions defined below, and including personal injuy, death, property damage, inverse eondermation, or any eanbination of these, and regardless of whether or not such liability, claim or damage was unforseeable at any time before the County reviewed said plans or accepted the work as omplete, and including the defense of any suit (s), action (s) or other proceeding (s) concerning said liabilities and clam. r C. The actions causing liability are any act or anission (negligent or non-negligent) iso connection with the hatters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or erployee of one or more of these. D. Nor.-conditions: Zhe prcmise and agreerent in this section are not conditioned j or dependent on umtkier or riot arm, Indemnitee has prepared, supplied, or reviewed any . plan (s) or specification (s) in connection with this work or subdivision, or has insurance or other i ndew fi.cation caveri ng any of these matters, or that the alleged ; damage resulted partly from any negligent or willful misconduct of any Indemnitee. 7. CC):-:--,-S. Subdivider shall pay when due, all the costs of the work., including : inspections t�iereof and relocating existing utilities required thereby. 8. S'G'R ws. Subdivider shall set and establish survey monuments in accordance with the filer der d rap and to tie satisfaction of the Country Road Coamissioner-Surveyor ; before acceptance of any work as eomple}..e by the Hoard of Supervisors. q.. i%xzAiv E Am CCSTS. If Subdivider fails to carplete the work within the E time • led Jm this agree ent, and subsequent extensions, or fails to maintain the ' work, the County may proofed to carplete and/or maintain the work by contract or othenaise, � and Subdivider agrees to pay all costs and charges incur] by the Cnunty (including, but not lbuted tO: inspection, surveys, contract, Overhead, etc.) imiediately upon derand. Once action is taken by Cotmty to complete or maintain the work, Subdivider agrees to pay all costs incurred by the County, even if Subxdivider subsequently c:appletes the wozic. _ Snaald County sur to carpel perfoaranee under this -Agreement or to recover costs incurred in completing or mainta:LnLng the work, Subdivider agrees to pay all attorney's fees, and all other expenses of litigation incurred by County in cmnection i therewith, even if Subdivider subsequently proceeds to carplete the work. 10. P_sSiaoMT. If, before the Board of Supervisors accepts the work as eouplete, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or a.-rr deposit, bond, or letter of credit securing said rights. 11. FdLM D IM2. In consideration herr uf, County shall allow SdxUvid r to file and record the Final Map or Parcel Map for said Subdivision. CARP► COSTA COUNTL SUET} ER: (see note below) Vernon L. Cline, Public F7dcs Director By: 'A4(- I/n 1 Deputy MM'A%M= EVCWIO iTA : PJcte to Subdivifler: Lh ecute ac.>rarewledgment form below:. and if a corporation, affix corporate seal. syr %�,�.•,,. . ,��.rl:•, (CORPo.RATE SEAL) FOMI. APPROVED: .7OP21 S. CIAUSrEN, County Counsel 00089 • State of.California ) (Acknowledgement by Corporation.,. Partnership, or Individual) County of C����`��� Lit`�f� )ss f Cn •�?Ice ;7 y the person (s) whose name• (s) is/are signed ve 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 thus instrument, personally appeared before me and:.admowledged to m` that he executed it and that the obrporation or partnership named above executed it. {{1 (NOTARIAL SEAL) � f t R.D.,"LEEN GEORGE ;:'.�• %. NaW!""'1HL11;.C.kLIEORN1A )'Ccm.i.:SSri.E.Jii1451 ?v bbtarl Public for said County .and State s i ' t (Subdiv. Agnmt. COC Std. FonW LD 9 (rev. 5/8/78) . t 00090 - IN THE BOARD OF SUPERVISOR a OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Parcel Map of ) RESOLUTION .N0. 78/551 Subdivision MS 136-77, ) Danville Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 136-7i, property located in the Danville area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map 1s 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 June 6, 1978. Originating Department: Public: Works Land Development Division . cc: Public Works Director - LD Director of Planning Nathan Hart 480 E1 Alamo Road Danville, CA 94526 RESOLUTION NO. 78/551 00091 Iia THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Parcel Map of ) RESOLUTION NO. 78/552 Subdivision MS 192-77, ) Alamo Area. ) The following document was presented for Board approval this date: " The Parcel reap of Subdivision MS 192-77, property located in the Alamo area, said map having been certified by the proper officials- NOW THEREFORE BE IT RESOLVED than 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 June 6, 1978. Originating Department: Public Works Land- Development Division cc: Public Works Director - LD Director of Planning Warren A. Almquist 101 Bunce Meadows Dr. Alamo, CA 94507 RESOLUTION NO. 78/552 V V OQ') IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Parcel Map of ) RESOLUTION NO. 78/553 Subdivision MS 7-78, ) Bradford Island Area. ) The following document was presented for Board approval this date : The Parcel Map of Subdivision ITS 7-78, property located in the Bradford Island area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Man 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 June 6, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Lee E. Laird Rt 2, Box 214 Brentwood, CA 94513 RESOLUTION 1.10. 78/553 00093. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Parcel Map of ) RESOLUTION N0. 73/554 Subdivision MS 150-77, } San Ramon Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 150-77, property located in the San Ramon 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 June 6, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Broadmoor Homes, Inc. 2400 Merced Avenue San Leandro, CA 94577 RESOLUTION NO. 73/554 0009 IN THE BOARD OF SUPERVISORS. OF CONTRA COSTA COUNTY, , STATEOF CALIFORNIA In the Matter of Approval. of ) the Parcel Map of ) .RESOLUTION N0. 78/555 Subdivision MS 175-77 � ) Byron Area. ) The following document was presented for Board approval this - date: The Parcel Map of Subdivision MS 175-77, property located in the Byron 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 June 6, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Orbrie L. Keys P. 0. Box 24 Byron, CA 94514 RESOLUTION NO. 78/555 00091 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Parcel Map of ) RESOLUTION NO. 78/556 Subdivision MS 1117-77, ) Morgan Territory Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision IMS 147-77, property located in the Morgan Territory area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcl 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 June 6, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Thornton K. Taylor Rt. 1, Box 330 Hansen, Idaho 83334 RESOLUTION NO. 73/556 0vV�n VV -D IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Iii the Matter of Approval of the ) Parcel Map and Subdivision Agreement ) RESOLUTION NO. 73/557 for Subdivision MS 243-773 ) Lafayette Area. } The following documents were presented for Board approval this date. The Parcel Map of Subdivision MS 243-77, property located in the Lafayette area, said map having been certified by the proper officials; A subdivision agreement with Raymond D. Somberg and Merle G. +. Somberg, 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. Letter of Credit dated May 22, 1978 issued by Wells Fargo Bank with Raymond D. Somberg and Merle G Somberg as principal, in the 'amount of $4,420.00 for Faithful Performance and $23210.00 for Labor. and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 09415, dated May 22, 1978) , in the amount of $1,000.00, deposited by: Calco Construction. 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 June 63 1978. Oviginating Department : Public Works Land Development Division ,cc : Public; Works Director - LD Director- of Planning Raymond Somberg 1727 Reliez Valley Road Lafayette, CA 94549 RESOLUTION I.O. 78/557 00097 . f SUBDIVISLUN AUREDIENP (§t) Sulxljv;siun: M.5-ZT3-77 01) Subdivider: ^ (Goverment Code H66462MERLE lV and 2§66463) (31) Effective Date: ; (111) Completion -Period: DN R S 1. PAIdIES & DATE. >+ffectirc on thr above date, the County of Contra Costa, t California, hereinafter called "�Coun :end the above named Subdivider, mutually promise and agree as follows, concerning Mitis subdivision: i 2. IiNPOW191I1.14 S. 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 (:vile. especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision 1 as reviewed and on file in the County's Public (Yorks Department. Subdivider shall complete this i%ork and improvements (hereinafter called "work") within the above ce+mp i of i on period 1'rnm da t r lek-rco f as required by the Cal i Porn is Sub- division Map Act (Government Code §96ee•I10 and I'ullowing), in a good workmanlike manner, � in accordance with accepted constreectinu practices and in a manner equal or superior to 1 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. GL'AM.NlE-E. Subdivider guarantees that the work is and will he free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the . County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IM1110-11'1NEAT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Goverre-PLnt Code §§ 66499. deposit, as security with the County: A. .car Performance ane •trantce: $ 11OOo— cash, plus additional security, in the amount of $ -�whicli tcagether total the estimated cost of the work. Such additional securitis presented in the form of: ❑ ('ash, certified check, or cashier's check ❑ Acceptable corporate surety hind Acceptable irrevocable latter of credit ° With this security the Subdivider guaranl.aes his performance of this agreement and of the work for one year 1.rter completion and acceptance thereof against any defective workman- ship or materials yr 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: Sccuri t r iii the amount of $_ 2....!2.Ip�, which is the estimated ci+st o k the work. slicsecierity is presented! in the form of: ❑(:ash, certified clieck. or cashier's check ❑ Acceptable corporal d• surety Wnd Acceptable irrevocable letter of credit Wita this security the Subdivider gei:ernntu s 1-ayment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. RECEIVED -1- JUPI & 1979 7 000 J. R OLUM am (Iwo Or wMagpi Microfilmed With bwfd Ofdw .. .. S. ItiARRAti1Y. Subdivider ::arrnnts that said improvement plans are adequate to accomplish this k-F as promised in '."c:•t inn 2; and if, at any time before the County's resolution of completion for the subdivi 41n, said improvement plans prove to be inadequate in any respect, Subdivider shall male clianges necessary to accomplish the work as promised. .i 6. NO WAIVER BY COUNTY. Insl+ectian 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 t Agreement, or acceptance of the whole or any cart of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve tiro Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby t estopped from bringing any action for d:umages 'arising from the failure to comply with any- j of the terms and conditions hereof. 7. INI)EHNIIY. Subdivider shall hold harmless and indemnify the indemnitees I from the liabi ita3'-i es as defined in this section: [ A. rho indemniteos hencfited and protected by this promise aro the County, and its special districts, elective and :appointive boards, commissions, officers, agents and employees. B. Tho liabilities protected against are any liability or claim for damage of any kind allegedly suffered, ilicurrcd or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including; the defense of any suit(s), action(s) or other pro- ceedings) concerning these. t C. !'he actions causing- -liabilih 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. employeo of one or more of them. D. Non-conditions: The promise and agreement in this soctioil is not conditioned or del 'Wnt on wliother or not any Indemnitee has prepared, supplied, or reviewed any plan(.) 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. i 8. COSTS. Subdivider shall pay -when duo, all the costs of the work, including t inspections thereof and relocating existing utilities required thereby. 9. SURII:YS. Subdivider shall set and establish survey monuments in accordance with the filed map and to ithe satisfaction of the County Road Commissioner-Surveyor. . 10. NONI`ERFOIDIANCC AND t:OV1_S. JE Subdivider fails to complete the work within f the time specified in this Agreement or exiensicros 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 its 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. ASS1GMAIENT. If, before Coluit.• 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- aU s. . 12. RECOW) ,IAP. It, -•t,iisi:lerat!oil hereof, County shall allow Subdivider to t:le and record the Final slap or 1'ar( 1•1 Map for sgid Subdivision. t CONTRA COSTA COUN'ry SUBDIVIDER: ( note below) Vernon L. Cline, Public Works Director tNL �' .►,L. �'' By IIII e � � fly.. V L t 1. Deputy (Designate official capacity igythe buisines:. ! RECOMMENDED 'OK AI'I" tAi.: Nota to Suhd i v i d,•r; (1) Execute acknowledg- ment form below; and if. a corporation, affix corporate seal. By ssioanUiblic Works (CORPORATE SEAL) j FORIM APPROVED: JOHN B. CLAUSEN, E County Counsel State of California ) (Acknowledgment by Corporation, Partnership, County of Graf✓rjZ-9 c e5 7-,-7 )~s' or Individual.) On S'- / % - the pers.oll(s) who.';v name(:;) Ware si};ned above for SIlbdivider 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'ne and -acknowledged to me that he executed it and that the corporation or partnership named above executed it. ` (NOTARIAL SEAL) r OFFICIAL SEAL E STEVEN MARCUS S-Tc�'c=^-� r'1c `.> �,.? , MOtxRf rU:lt� Cj;tiOcttt� { COWRACOSiACOtl Y notary Iublic for said County and State tF (Subdiv. Agrmt. CCC tit LD-9 (Rev 1/77) t t i 001 p s WELL S 1'-.PGO I311NIi SUPLIFIGA14E OFFICE 249 PRIMROSE ROAD P.O BOX 233 BURLINGAME. CALIFORNIA 94010 May 22, 1978 RECEIVED 1 gilt✓ 1978 Board of. Supervisors J. R. OissON Contra Costa County CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Administration Building I Martinez CA 94553 Subject: Instrument of Credit Delivered as Improvement Security; Combined Performance and Labor and Materials Security (Contra Costa County Ordinance Code SS94-4.406 and 94-4. 408) Gentlemen: Wells Fargo Bank, a financial institution, subject to regulation by the State of California or the Federal Government of the United States of America, delivers to Contra Costa County this instrument of credit as security for certain improvements in accordance with the Subdivision Agreement, dated May 18, 1978 and referred to herein and by this reference made a part hereof, subject to the following conditions: 1. We pledge that we hold and will hold on deposit the sum of Four Thousand Four Hundred Twenty dollars ($4,420.00) as trust funds guaranteed for payment to Contra Costa County (or successor city) to secure Raymond and Merle Somberg's (hereinafter referred to as "Owner") faithful performance of the Subdivision Agreement executed by Owner and Contra Costa County- for Subdivision MS-243-77 for the commencement and construction of work and improvements as described in said Subdivision Agreement and the Subdivision Ordinance of Contra Costa County. We will so hold this sum until the commencement, completion, and written acceptance by the Contra Costa County Board of Supervisors of all work and improvements under said Subdivision Agreement. Prior to said acceptance, upon demand by Contra Costa County (or successor city) , the whole or any portion FORMEPLY:YEI;i FA9':^ BANK AMERIrAN IP.'J`.i COMPANY /V � Microfilmed with board✓✓ order of said funds shall be paid forthwith to the County (or successor city) for use towards the commencement and completion of the work and improvement as it sees fit. (NOTE) If the Agreement provides for a maintenance period, Ip utilize Section 2) 2. Upon written acceptance by the County Board of Supervisors ( or successor city) of all work and improvements under said Agreement as complete, eighty-five percent (85%) of the funds held in trust in accordance with Section 1 shall be released and the remaining fifteen percent (15%) shall be held as security until the improvements successfully pass the guarantee and maintenance period(s) specified in the Subdivision Agreement. When all of the guarantee and maintenance requirements have been satisfied, this remaining sum shall be released upon written acceptance by the County Board of Supervisors (or successor city) of the completion of these requirements. Prior to said acceptance, upon written demand by the County (or successor city) , the whole or any portion of said residual (15%) sum shall be paid forthwith to the County (or successor city) for use towards satisfaction of these requirements. 3. We further pledge that we similarly hold the additional sum of Two Thousand Two Hundred Ten Dollars ($2,210.00) on deposit as trust funds guaranteed for payment to any contractor, his subcontractors, and to any and all persons, companies or corporations furnishing labor or materials or services; or renting equipment to the owner or the contractor or his subcontractors for the performance of the said Agreement; and for amounts due under the Unemployment Insurance Act with respect to such work or labor. Six months after written acceptance by Contra Costa County (or successor city) of all work and improvements under said Agreement as complete, this sum may be reduced to an amount not less that the total of all claims on which an action has been filed and notice thereof given in writing to' the Contra Costa County Board of Supervisors, and if there are no actions filed, said sum may be released in full. It is hereby agreed that the obligation set forth in para graph 3 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 said obligation. 00102 ti �. r STA78 OF CALIFORNIA On this .. day of.�[� ...����yav ohs rltorrauar/dna . COUNTY OF–W. .».......... )JR& hundred ar� iff.befom am .... 0.0.9 r.........., a Notauy Ptubft State of CdUbrnk drdy con mbdonsd and sworn,pasohaUy -A MAC ............................».. .... � �4e it SM �p known to me to be the perm.—whose name....!S►..».stebat:ribed to the widds WOW .uao.OR butnement and acknomkdped to me that»...ha...»executed the same. ' -� s9 IN WITNESS WNERBOF I hags hsntanto at hey hard and Ori ted my prsnarE %.tw. oA3ddmot In the.».»...».».. y .(.bunt oC .moi:...Wa day atd yea' . � � ae this arKi/Mate/tusl 'wirtttert. �•/ 6WL ......»............. a ..... .. ......»l.J........ ........ Notary Pttbl .Stale of forms Mycummbdou exphs ........�.� . ............... Omderyk Form Nn.32-AekanwL* m 1-(kmml(C.C&v.l 1)1b) . `STATS OF CALIFORNIA COLiNTY OF �� -/'.t.3 4 r S j%9 S& . ... On I•-/.2 '- .Z 3 /f 7 jr bdara mg. the aadwdsaed, a Notary Prhtk in and (ar »id Stara peensaWanwaeed- kaarra to tea . . in he the pmm.%_whoaa wb�albed to thr within instrument and adwawhxlsed ehu A rsrentrd the masse. - 7— wnWEW my hand and o&W aeaL 41 a SIAL •::u;Nal Ccfii!>:S TSTA Maj. iCp SEVEN Xccs 1N ly %rer•Ks.er:".I)*19.iii Nana (typed or Printed) w.ae •General . 4. No alteration of said Agreement, or of any plans or specifications of said work, agreed to by Contra Costa County and Owner, shall relieve us from liability on this letter of credit. tie hereby give consent for any such alterations to be made without further notice to or consent by us. We hereby hold ourselves bound without regard to and independently of any action against Owner whenever taken. We further agree that if Contra Costa County sues on this letter of credit, we will pay all its reasonable costs, expenses and attorneys' fees if it is the prevailing party. This instrument of. Credit is irrevocable. Dated: !r. ?, % 7f/ FINAN jIA I,lyS�TUTION SUBDIVIDER/OWNER The undersigned hereby agrees BYE to all the terms and conditions .' set forth and releases the I swear under penalty of perjury financial institution executing, that I have authority to bind this letter of credit from all liability except as herein specifically set forth. to the terms of this Letter Executed at of Credit. California, this z, day of r ti I- 19 7 ' Executed at California, on �?� ;r-L 19 j�/. �► I `� By: ( ignatur ) (Subdivider/Owner) - STATE. OF CALIFORNIA 001 04 -a SS. r V7Nrlf RECORDED, TjwPA Il n AT Dori Si:•�•T• h'u• t:....�v TO CL13RX B010RD of SUPERVISORS at o'clock M. Contra Costa County Records • J. R. OLSSO'11, County Recorder Fee S Official 730ARD OF SUPERVISORS, CONTRA COSTA COUNTY, War.oruaA In the Matter of Accepting and Giving ) RESOLUTIOl OF ACCEPTANCE Notice .of Completion of Contract'with ) and NOTICE OF COrl:PLETIO't - Ki rkham, 6 %m and -Kirkham, Tnc_ :� (C:C. §§3086, 3P93) fQr George Miller Jr. Memorial West Therapput3c• RESOLUTIOIN 110. 78/558 Pool. (4419-4709) The Board of Supervisors of Contra Costa County P.ESOLVES THAT: The Countf of Contra Costa on June 21 , 1977- • contracted. with Ktrkham,Ch_Aga &_KitrkhaM. TEC, Wal nut Creek 11ame and Address of Contractor for the George Miller Jr. Memorial West Therapeutic Panl . 2901 Rnhert Mill r Grivp Richmond with Em 1 o ers InusraqcL2 of-Wavicau as- surety, - lame of '.bonding Company - for work to be performed on the grounds of the County; and • The Publi:: t�=oris rirec for reports that said z:ork has been inspected- and complies with the approved plans, special provisions, and standard specifications, and reco=ends its acceptance as complete as of June 6, 1978 ; - There-"ore, said work is accepted as completed on said date, and the Clerk shall file with the Cou-aty Recorder a copy of this Resolution and Notice as a Notice of Co-alpletion for -said contract. - ' Time extension to the date of completion is granted inasmuch as contract acceptance. was delayed due to adjustment of automatic pool controller and solar heating system. PASSED AND ADOPTE'D ON June 6, 1978 . CERTIFIC,11iIO N and I'ERIrICATIo2r • I certify that the foregoing is a true and correct copy of a resolu- tion and acceD tance duly adopted and enured on the minutes of i is Board' s meeting on the above date.. I declare under penalty-of perjury that t,.e foreaino ys true and correct. Dated: June 6, 1973 J. R. OLSSO1 , County Clerk &: - at Martinez, California ex officio Clerk 'of the Board By iepu cy e _ S cc: necora wnn re"curn Contractor Auditor 00105 Public Vorks (3) .�'t�l i-moi-'•:z�.tte� I;rSOl: TT.IO,i 1. . 78/558 T'nr,+ 'no IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Request of Blackhawk Corporation ) (2182-RZ) to Amend a Portion of ) RESOLUTION NO. 78/559 Existing P-1 District (1840-RZ ) as Amended by 1995-RZ and 2119-RZ) ) and to Rezone to a Separate P-1 ) District. ) This being the time and date fixed by Resolution 78/517 dated May 30, 1978, for public hearing as to the-portion of 2182-RZ pertaining to said recent General Plan change (Resolution 78/450) and for decision on the entire request of Blackhawk Corporation continued from May 30, 1978; and The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. A resolution dated April 19, 1978, by the Planning Ccmmission for the San Ramon Valley area was received by this Board on May 2, 1978. In said resolution the recommendation of the,Planning Commission is set forth with respect to the applica- tion of Blackhawk Corporation filed September 23, 1977, which requests: (a) Deletion of 1,637 acres. from the existing r-i District, the preliminary development plan and conditions of approval therefor (being 1840-RZ as amended by 1995-RZ and 2119-RZ) ; (b) To amend the conditions of approval of 1840-RZ, as amended, to reflect said deletion; (c) Create a new Planned District for said 1,637- acre parcel and approve a new preliminary development plan and conditions of approval for said acreage (being Blackhawk Country Club) . 2. An Environmental Impact Report (EIR) was prepared by staff and an independent consultant and was certified by the Planning Commission and was presented to the Board prior to any hearings by the Board concerning this matter; 3. After notice thereof lawfully given, public hearing was held by the Board of Supervisors on May 30, 1978, on the rezoning application (2182-RZ) excepting the portion thereof which pertains to said recently approved General Plan change which was continued to this date for hearing by Resolution 78/517 and all interested persons were heard thereafter (the Board specifically opened the hearing concerning the portion of the rezoning pertaining to the General Plan, the developer's representative spoke in support of the zoning change requested regarding said portion, and RESOLUTION NO. 78/559 -1- . 00106 no other interested person came forward) , the public hearing was closed for decision this date and the Board entered into its deliberations on the merits; 4, The Board received the EIR, the County General Plan, the proposed Preliminary Plan, the Planning Commission Resolution, staff reports, the report of Supervisor Hasseltine (concerning Condition #25 and Diablo Road) and other oral and documentary evidence, and has fully considered and evaluated all testimony and the EIR and is prepared to make its determinations; The Board hereby makes its order, certification, findings and determinations as follows: A. EIR - That the within resolution shall become part of the final EIR, that the Board certifies that the EIR has been completed in compliance with law and the Board declares that said EIR has been fully reviewed and considered. B. Findings - With reference to this approval and the orders set forth below the Board finds: , (1) That this Board incorporates by reference and makes as its own findings numbers 1-8 as made by the Commission in its resolution at pages 2 and 3, a copy of which is attached hereto as Exhibit "A"; (2) That the question concerning the consistency of the proposed Preliminary Development Plan with the General Plan as it related to the size and location of the commercial, area was resolved by this Board action on May 16, 1978, by Resolution 78/450 (amending the County General Plan for the San Ramon Valley area) ; (3) That, as set forth in the EIR and the attached report by Supervisor Hassel'Cine (Exhibit "B") , the most significant unresolved issue pertains to the improvements to Diablo Road as recommended by the Commission and Public Works staff. It has been decided (per the modification to the proposed Condition #25 attached to Supervisor Hasseltine's report) that the best course is to require this developer to put up a bond or letter of credit in the sum of $300,000 for five years to be used for unspecified improve- ments to Diablo Road or some other suitable alternative as to be decided by this Board upon . recommendation of a special committee formed for this purpose. The sum of $300,000 is a compromise figure and is based upon an adjust- ment of the developer's engineer's estimate for accomplishing the work originally agreed to by the developer under the former Condition 425_ By approval of this project this Board is not committing to any certain improvement but is, instead, allowing ars opportunity to review the prior compromise while establishing a. fund which may go toward paying for what is decided. It is noted that time is of the essence in making a final determination regarding disposition. of these funds. -2- _ . - 0010rl --- -- C. The Board "determines" that there is need in the community for the land uses proposed by this application. D. ORDER-ACTION. This Board orders: (1) That the within resolution, the joint statement of overriding considerations prepared by the Commission, the responses to comments section of the EIR and the report and recommendation of Supervisor Hasseltine con- cerning Diablo Road are incorporated herein by reference and are offered in satisfaction of the requirements of 14 C.A.C. 15088-15089; (2) That 1, 637 acres is deleted from the applica- tion of the 1840-RZ (as amended) P-1 District, preliminary development plan and conditions of approval; (3) That the conditions upon the 1840-RZ residual be amended as set forth in Exhibit "C"; (4) That the Board approves a new and independent P-1 District for said 1,637-acre parcel and the new preliminary development plan and proposed conditions of approval as recommended by the Planning Commission (except as changed by the aforesaid modification to Condition 425) as set forth in Exhibit "D"; (5) That ordinance 78-41 (giving effect to the foregoing rezoning) is introduced, its ;ding waived and June 13, 1978, is fixed as the date for adoption of same. PASSED AND ADOPTED on June 6, 1978, by the following vote of the Board: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder., NOES: None. ABSENT: None. ABSTAIN: None. CC: Blackhawk Corp. Mr. D. Van Voorhis Director of Planning County Counsel Public Works Director 001 r . a�111 too RESOLUTION OF THE SAN RAMON VALLEY AREA PLANNING COMMISSION OF THEE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS, STATEMIENTS AND RECOMMENDATIONS ON AMENDMENT TO THE SAN RAMON VALLEY AREA GENERAL PLAN AND ON THE REQUESTED CHANGES IN ZONING BY BLACKHAWK CORPORATION (2182-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE DANVILLE AREA OF SAID COUNTY_ _ The Contra Costa County Planning Commission for the San Ramon Area resolves that: The BLACKHAWK CORPORATION has requested the following changes by application filed September 23, 1977: , 1. Amendments to the General Plan which* would redesignate the 47-acre site shown on the present plan to low density single-family residential and would redesignate a 17-acre parcel on the north side of Tassajara Road (3j8 miles east of Blackhawk Road) from its present designa- tion of low density single-family to commercial and community center uses; and Z_ A zone change deleting 1,637 acres from the currently approved Blackhawk Ranch Planned Unit District (P-1) 1840-RZ, as amended by 1995-RZ and 2119-RZ and to amend conditions. of approval of 1840-RZ; and 3_ A zone change rezoning said 1,637-acre parcel to a new and independent Planned Unit District (P-1) and the approval of a preliminary development.plan (Blackhawk Country Club) for said parcel_ Said parcels are generally located northeast of the corner of the intersection of Blackha►rr Road and Tassajara Road, in -the Danville Area ` (C_T_ 3511 and 3462); and After notice lawfully given, public hearings were held by the Commission on March 8, 1978, and.1larch 22, 1978`, and the matter was continued for further hearing on traffic questions. All interested persons could appear and be heard; and An Environmental Impact Report (including comments and responses) was presented, and the Commission considered all reports, testimony and the results of its field trip to the area and County General Plan documents; and The staff ti:as directed to prepare a resolution making determina- tions for action by the Commission on this date; and 00109 -1- The Commission closed the public hearing, fully considered the Final EIR and evaluated all matters; and The Commission hereby makes its recommendations, findings, statements and certifications: A. EIR - That the within resolution, the comments and responses to comments become a part of the EIR, and the Commission certifies that the Final EIR has'been completed in compliance with, C.E.Q.A. and state and local guidelines and further certifies that the Commission has reviewed; considered and evaluated the information contained in said Final EIR. B. Findings - With reference to its recommendations (assuming a change in the General Plan as requested) this Commission finds that: 1: The applicant 'intends to start construction within two and orae-half years from the effective date of the zoning change. ' 2. The various land uses to be authorized by the Ordinance (with the conditions of approval to be imposed) are consistent with the County General Plan in that the various land uses authorized, by the Ordinance are compatible with the objectives, policies, general land uses and programs specified_in the General Plan. 3. The proposed planned unit development (with conditions) substantially conforms to the County General Plan. 4. The development will constitute a residential environment of sustained desirability and stability, in harmony with the character of the surrounding neighborhood and community. * 5. That with reference to the commercial center, community center and golf club: a) Such complex is needed at the proposed location to provide adequate facilities of the neighborhood type proposed. b) Traffic congestion will not likely be created by the proposed center, or will be obviated by presently projected improvements and demonstrated provisions in the plan for proper control of traffic and parking. c) The development will be an attractive and efficient complex which will fit harmoniously into and will have no adverse effect upon the adjacent or surrounding development. 00110 6. The development of a harmonious, integrated plan justifies exception from the normal application of the County Code. 7. The phasing proposed is consistent with good planning practices and each phase is capable of standing alone. 8. The EIR identifies several effects of the proposed project. These effects are the subject of the attached "Joint Statement of Facts and Statement of Overriding Considerations". For each of the significant effects identified (on an item-by: item basis- as clarified by the Statement itself) the following findings are made: a) As noted in the "Statement" regarding each impact, changes or alterations have been required in, or incorporated into, the project which mitigate or avoid each such significant environmental impact thereof; and/or b) As noted in the "Statement" some changes (especially utility sizing) are within the responsibility of another agency, and the changes can and should be adopted by the agency identified; and/or c) The specific economic, social, or other considera- tions noted Ir. "SL��_-nnt" make infeasible the mitigation measures or project alternatives identified in the Final EIR but not followed. C. The Commission "determines" that there is need in the community for the land uses proposed by this application.' D. ' Reco..,imendations '= "Approval •and 'Actions 1. That the attached "Statement *of Facts" in support of findings made and required by 14 C.A.C. 15083 (see finding 8, part B) is joined with a statement of "Overriding Considerations" as required by 14 C.A.C. 15059, is attached hereto as Exhibit A and is incorporated by reference; and 2._ That the applicant's requests set forth in full above, be and the same are hereby recommended and approyed subject to the attached conditions of approval (see Exhibit B); and 3. That a notice of determination be filed and mention thereon that a statement of "overriding significance" has been prepared. 3`-IT FURTHER RESOLVED that the Chairman and Secretary to the Commission shall sign and attest the certified copy of this resolution and 00111 . •jam. ! r..• _�. _ ' ' .. . deliver same to the Board of Supervisors as required by law. Done this 19th day of April, 1978, by the Following vote: AYES: Commissioners —•11EAKIN, WRIGHT, BUROW, BEST, YOUNG NOES: Commissioners — OLANDER, KENNETT ABSENT: Commissioners — NONE ABSTAIN: Commissioners — NONE I, Andrew Young, Chairman of the Planning. Commission of Contra Costa County for the San Ramon Area, hereby certify that the foregoing. was duly roved at a put_T?e meeting called and held in accordance with lair on Wednesday, April 19, 1978, and that this resolution was duly and regularly passed and adopted by the above'vote. 10 R Chairman of the Plannin Commi• ion • of the- County of Contra Costa, State of California, for, the San Ramon Area ATTEST: ISecre at of tt Planning Commx'sion of the C unty f Contra Costa, State of California, for the. San Ramon Area 001 2 EXHIBIT A JOINT STATEMENT Or FACTS AND STATEMENT 'OF OVERRIDING CONSIDERATIONS NOTE: The within statement is intended to fulfill the dual ' requirements set forth in 14 C.A.C. 15058 and 14 C.A.C. 15089 and should. be read in conjunction with the findings made -to satisfy the same provision.. The statements made here include all statements made in the .Final EIR regarding the significant environmental impacts of the project. These statements and the statements incorporated by reference should be read as a whole. " A. Commuhity'Services'and Schools: ' The impacts of this project on community services are fully . documented in the EIR, and these comments are incorporated by reference. The project is within the boundaries of the East Bay Municipal Utilities District (EB11UD) and Central Contra Costa-Sanitary District (C.C.C.S.D.). Major :acilities. or main extensions will be required to service the project and will be accomplished according to the rules and procedures of these districts. These extensions could induce unplanned growth and should not be oversized beyond the limits of the General Plan -for the area. The. , recreation facilities offzred by the project should be more than satisfactory and should benefit the entire community. The cultural needs'of the • population will be well served by the community center and the proposed library if its development proves to be feasible. This opportunity should be undertaken consistent with the library needs of the whole community. The private roads will lessen public costs for both maintenance and police protection, and county service area 14-23 will provide a variety of services without tax burden to the entire community. The relatively high assessed yaluation of the project's housing should produce a favorable local tax surplus. The most difficult problem associated with the development (or any development in the San Ramon Valleyl is its impact on schools. This impact is favorably mitigated by the developer's agreement to furnish an .elementary school to the district according to the agreement appended to -� the responses section of the EIR. J - B. Open Space Aesthetics: The EIR fully considers the impacts of this project upon open space and aesthetics, and those comments are incorporated by reference. These impacts are, perhaps, the primary negative environmental impact of the project. As discussed in the EIR, these impacts are mitigated by the dedication of 483 acres to tit. Diablo State Park, the provision of a significant private buffer between the project and the development itself. The clustering of housing units and the other •design features of the preliminary plan further mitigate these impacts. Notwithstanding these efforts, there will still be significant environmental impact associated with the project, but further mitigation would be infeasible. The project-is, in fact, a downzoning of a previously. approved project, the project is consistent with the General Plan, and the developer has made a strong effort to overcome all other significant impacts. :The ` beneficial impacts of the project on employment, on housing supply and considerations of fairness all justify an override of any adverse unmitigated impacts: Further reductions in-densities would lessen the developer's ability =andle the other costs associated with the project, raise housing costs and would not significantly further mitigate these impacts. Finally; the dedication of 483 acres of land to Mt. Diablo State Park (in partial fulfillment of the park's ultimate expansion plans), the fact that other phases of the Blackhaw'k project are now under construction, the support of the county's professional staff for the plan and the financial commitments to this development all further justify an override of any unmitigated adverse impacts associated with the development. C.' Growth Inducement: The tendencies of this project•to induce further growth are well understood, and the discussion contained in the EIR regarding this issue is incorporated here. Beyond this, inducement of growth beyond that currently authorized by the County General Plan will require amendment to the General Plan. Further, what other projects beyond the current project will be allowed will be subject to the zoning control of Contra Costa County. As previously noted, this project is actually a down- zoning, and a number of other considerations (noted above and in the EIRZ 00114 justify an override of this adverse impact. Finally, the prospects of this project's inducing growth beyond that contemplated by the County General-Plan are partially within the control of special service districts and the County Local Agency Formation Commission (LAFCO), and these agencies should conform their policies, plans and actions to the current General Plan. D. Air Quality/Urban Sprawl: The discussion of these impacts is well covered in the EIR - (see especially response to comment by W. C. Lockett of the Air Resources Board) and is incorporated here by reference. The improvement of air quality is largely, if not exclusively, within the control of the California Air Resources Board and the federal Environmental Protection Agency. Those agencies can and should promulgate plans to clean up the air. The contri- bution of the autos from this project to the Bay Area's air quality problems is slight. Indeed, the work by the Association of Bay Area Governments established that the only effects of stopping'all urban expansion' in the Bay Area would be about 4--7% with significant other negative impacts. The negative impacts of this project on air quality *(as noted by. Mr. .Lockett) are mitigated as much as possible. Accordingly, the only real alternative is "no prc-ect" which is not considered feasible for the reasons stated above and elsewhere. In this connection, it is important to note, as observed in the responses, that ABAG dropped these proposed controls from its Environmental Management Plan and that there is a substantial body of opinion beginning to develop that restriction ort. "sprawl" also restricts room to grow and produces an entire set of other problems. It is concluded that the County General Plan provides a rational balance between the two views. E. Soils, Geology, Hydrology and Water Quality: The EIR adequately describes the mitigation measures and proposals related to the above impacts, and these statements are incorporated here. All of these concerns are covered by county ordinance code or are subject to further review with the final development plans, subdivision maps and permits. No special circumstances beyond those noted and covered by the conditions of approval requiring the construction of the "Sycamore Alternate" are considered feasible for the reasons detailed in the "responses" portion of the EIR. Within these confines, the conditions UU1 :5 have been identified justifying further special restrictions on this project. Water quality (especially problems associated with surface water runoff) is currently under study by Contra Costa County and other member jurisdictions of the Association of Bay Area Governments, and the within proposal is consistent with that plan. Because of these and the other considerations noted previously, further mitigation of these impacts is infeasible. F. Traffic: The EIR (see especially "Traffic" in the DEIR and items 1 and 2 in the responses) describes the impacts and mitigation measures-related to problems of "traffic" associated with this project. These statements are incorporated herein by reference. The "no project" alternative would eliminate the problem but is not considered feasible for the specific reasons stated above. Mitigation of traffic on Diablo Road by requiring the construction of the "Sycamore alternate" is not considered feasible for the' reasons detailed in the responses portion of -the EIR. Within these confines, the conditions of approval and the . project's redesign have mitigated th impact of overcrowded roads to the maximum extent necessary, consistent with other environmental objectives and are generally supported by our professional staff. G. General'Plan"Change*arid Changes"to 1840=RZ: These issues are adequately covered in the EIR; and those statements are incorporated here by.reference. In sum, both changes are ' necessary to accomplish the proposed redesign and 1840-RZ, and the General Plan should be amended to be consistent with this proposal. Regarding the General Plan change in particular, the effect of, moving the commercial center and in reducing its size is to mitigate several other adverse impacts including traffic, air quality and density reductions over 1840-RZ. EXHIBI B Eric H. :Hasseitine 45 Civic Avenue •N� .. `�,. Pittsburg,California 94565 Supervisor, District Five �. y (415)439-4138 Contra Costa County lr=;--; t= -� 120 South Hartz Avenue Board"bf Supervisors Danville,California 94526 (415)820-3742 a`c-o-u`� RECOMMENDATIONS ON BLACKHAWK PARSE III (2182-RZ) The application of the Blackhawk-Corporation for a rezoning which in essence establishes a smaller .P-1 zone within the original approved P-1 zone has been heard and represents a substantial improvement in the development plans for this project. - The one point of controversy which remains and which is the sub eam _ this recommendation is the item concerning. Diablo Road improvements which appeared as Condition 25 on the staff report. The improvements recommended by the San Ramon Valley Area Planning Commission and the Public Works Department in Condition 25 are estimated to cost between $250,000 and $285,000. There is no question but that the developer is responsible for these costs and is willing to accept them. Condition 25 calls for a continued study of a variety of possible mitigation measures to offset the current difficulties with .Diablo Road as well as the anticipated impact of traffic from the Blackhawk development. Although Condition 25 provides for continued public involvement in the decision process, there is little doubt that the issue will return to the Board of Supervisors at a future date.. That being the case, I would prefer to attempt a final resolution at this point. QU l 1'7 -2- The Blackhawk project will have an impact on Diablo Road. If improvements are necessary, there is no question but that Blackhawk should participate in the payment for such improvements. On the other hand, the Blackhawk project is not the only contributor to traffic on Diablo Road. We have heard substantial evidence of the problems that currently exist on Diablo Road, none of which can be in any way related to Blackhawk. The key policy issue which remains unsolved at the moment is the widening of Diablo Road. It might .be argued that widening of Diablo Road would be advisable from an engineering and, perhaps, a safety point of view at this point regardless 'of -- Blackhawk. With Blackhawk, traffic will.be 'increased, and to the extent that increased traffic creates greater pressure for road improvements, the necessity of a solution becomes more intense. The Public Works staff feels that improvements, such as proposed by Condition 25, are necessary. Most members of the San Ramon. Valley community disagree with this point of view, especially the residents in. the immediate area of Diablo Road. It is important to recognize that traffic considerations have always been a driving factor in the planning for this project. With the original approval of some 4,800 units, the necessity of alternate access routes was very clear. All alternate routes to 'this project have severe dis- advantages, which is the primary reason why the density has been cut so drastically in the current plans. Having reduced the projected traffic impacts of this development, the developer has a valid request. for a reconsideration of the alternatives. Given that there are no other serious objections to the current proposal, the developer also has every right to proceed 00118 -3- without further delay, especially on an issue which may not be totally resolved until the development is actually in place, I cannot support an commitment to a widening of Diablo Road at this time. I can support the idea of a continuous evaluation of the traffic problems of this entire area and a continued consideration of whatever alternatives may be possible. Although this is essentially what Condition 25 intended, the specifics of that Condition, I believe, should be modified. Therefore, I would make the following recommendations: 1. Condition 25 in its current form -should be deleted and in its place a requirement should bn imposed that Blackhawk Corporation contribute $285,000 under bond or similar credit vehicle to Contra Costa County to be used for road • and/or bike path improvements along Diablo Road or for some other alternative considered to be superior to improvements along Diablo Road. The amounts may be split between improvements on Diablo Road and other alternatives and all or anypart of this may be called due. Any amounts not committed within five years of the posting of the bond are to be refunded to -the developer. 2. I propose a small study committee consisting of interested parties and County representatives. to monitor the traffic situation in the Diablo/ Mt. Diablo/Blackhawk area. I would recommend that this committee help formulate for County staff recommended improvements to be funded by the monies bonded whether on Diablo an alternate route. ��_Y -4- 3. It is recommended that the committee use the former Condition 25 as a starting point but the committe should neither be bound to any portions of Condition 25 nor limited to the current scope of Condition 25. 4. It would be my intepti.on that the committee make immediate decisions concerning the proposed bike paths and curUL realignments as suggested in Condition 25. The essence of this recommendation is that the final -condition to be imposed on the third phase of the Blackhawk project, 2182-RZ, is the provision of sufficient funds to do the job currently recommended by the Public Works Department. Whether' or not these funds are ever used for that specific purpose will be the subject of continuing consideration by County staff and affected residents over the next five years. Expenditures of any or all of these funds may be recommended to the San Ramon Valley Planning Commission and/or the Board of Supervisors at any time during those five years. 00120 EXHIBIT B REVISED CONDITION #25 25. That the developer shall provide a $300,000 bond or letter of credit prior to the issuance of the first home building permit for this project or earlier ,if necessary to pay for studies, engineering or to fund unspecified improvements and/or a bike path to and, along Diablo Road between Mt. Diablo Scenic. and Green valley Road or some other alternate as the county may deem appropriate. It is expressly understood that the county will assume responsibility for management of said fund, that any portion thereof not used or committed by June 6, 1983, shall be canceled or returned to the developer and that no commitment to any improvements is to be implied from this condition. Contemporaneously with this approval, an independent citizens committee is being formed to make recommendations concerning the use of these funds and other issues. 00121 EXHIBIT C Amendments to Conditions for Approval of 1840-RZ (as 'amended by 1995-RZ and 2119-RZ) as They Apply to the Residuum of 1840-RZ in Consideration of the Deletion of 1,637 Acres Included in the Preliminary Development Plan for 2182-RZ A. For the purpose of applying the conditions attached to 1840-RZ, amended, "Country Club at Blackhawk" shall be Phases II, III, and a portion of IV of the development. B. The maximum number of dwelling units shall be 1,396. It may be that this number will be reduced subject to Final Development Plan reviews or traffic studies. (This amends Condition #7 of 1840-RZ as amended by 1995-RZ and 2119-RZ.) C. Delete Condition 920 pertaining to a library facility as this will be considered with review of the Final Development Plan for 2182-RZ. D. Delete Condition #24 pertaining to development of the westernmost- golf course, as it will be developed with 2182-RZ. E. Delete Condition #25 pertaining to the golf course in this Phase as these details will be considered with the Final Development' Plan for 2182-RZ. F. Delete Condition #30 pertaining to the shopping center as this will be taken care of witn review of the Final Development Plan for •2182-RZ: G. Delete Condition #33 as this will be provided for in 2182-RZ. H. Delete Condition #35 pertaining to the Blackhawk Quarry as this will be taken care of with development of Phases II and III. 00122 EXHIBIT D Conditions for Approval of Preliminary Development Plan for Country Club at Blackhawk, 2182-RZ 1. This approval is based on the Preliminary Development Plan for Country Club at Blackhawk prepared by Bryan 4 :Murphy Associates, received by the Planning Department September 26, 1977 including the following exhibits, as modified by these conditions: Exhibit #1. Preliminary Development Plan - Bryan & Murphy - at a scale of I" = 2001 . Exhibit #2. Package of 16 sheets by Bryan $ Murphy Sheet - 1 Cover Sheet 2 Details —Vicinity Map 3 Natural Features 500 scale 4 General Plan Conformance 500 scale 5 Hydrology Map 500 scale 6 Slope Classification 500 scale 7 Grading Plan 500 scale 8 Grading Plan 200 scale 9 Grading Plan 200 scale 10 Grading Plan 200 scale 11 Grading Plan 200 scale 12 Cross Sections - Grading 200 scale . 13 Cross Sections - Grading 200 scale 14 Cross Sections - Grading 200 scale ` 15 Storm Drain Layout 500 scale 16 Sewer (Saritary) 'Layout 500 scale Exhibit #3. Package of 7 sheets by Bryan $ Murphy, Large Scale Maps Sheet - 1 Details, Vicinity Map 2 Grading Plan 100 scale 3 Grading Plan 100 scale 4 Grading Plan 100 scale 5 Grading Plan 100• scale 6 Storm Drain 200 scale 7 Sewer Sanitary 200 scale Exhibit #4. Applicant's Proposal, Feasibility Studies and Project Summary dated September 1977 Exhibit #5. Legal Description Exhibit #6. Surface Nater Hydrology Study by Bryan & Murphy, July 1977 Exhibit #7. Geotechnical Investigation by Engeo, August 1977 Exhibit #8. Traffic Study by James Robertson, Traffic Engineer, Marin County, July 1977 Exhibit #9. Report on Irrigation Nater Quality, Ultrachem, August 1977; Boring Log, August 1977 OU 123 Conditions for Approval - 2182-1ZZ Page. 2 Exhibit #10. Architect Rendering Entrance Arca Exhibit 911. Architect Rendering Commercial Arca Exhibit #12. Architect Renderinb Clubhouse 2. The maximum number of units shall bq '985. S. Development rights to the- open space and the golf course shall be deeded-in separate documents to the County with the recording of a Final Subdivision Map. 4. Proposed Covenants, Conditions & Restrictions, Articles of Incorpora- tion and By-Laws for mandatory ]zomeowners' associations shall be ' submitted with application for approval of a Final Development Plan. These documents shall provide for establishment, ownership, and maintenance of the common open space and private streets. S. Yard and height measurements on each lot shall be subject to review and approval of the Director of Planning. b. The second phase of review by the Planning Commission will be review of the Final Development Plan and tentative map. The plans shall refine and include more details of grading and drainage-and may require some revision of street widths .and alignments, lot lines and gradlima wi:th review. 7. Comply with the fire protection requirements of the Danville Fire Protection District. 8. Street names shall be subject to review and approval of the Director of Planning. , 9. All utilities shall be placed underground. Tile project shall be served by a cable television underground system. No individual television antennae shall be permitted. 10. In furtherance of Condition #27 of the Preliminary Development Plan for Blackhawk (2840-RZ), the developer shall dedicate the 483 acres of Parcels C and D along South Gate Road to the State Department of Park and Recreation prior to issuance of a building permit. 11.E If during the construction, grading or excavation, any items of potential' historical or scientific interest are discovered, the County Planning Department shall be notified and the Director of Planning shall have the authority to issue an order appealabl-e to the Planning Commission, to stop work in the arca of any find pending verification of the dis- covery and the development of methods for the protection and treatment of areas of significant interest. Conditions for Approval - 2182-1tZ Page 3 12. Sycamore Creek Crosses Blackhawk: ttoad near the bend .in the vicinity of Live Oak Court. The Tentative Maps for future subdivisions shall show the creeks and allow, in the lot layouts, for rights-of-way for the creeks plus appropriate access for maintenance equipment and any required channel improvements. 13. The developer shall construct a flood water detention basin within the development to mitigate the effects of the increase in storm water run- off resulting from the development. 14. Plans and calculations for the detention basin, secondary and minor channels, both natural and improved, shall be reviewed by the.Public Works Department with the Final Development Plan. 15. All surface flows and storm waters entering and originating within the development shall be collected and conveyed to a natural watercourse or an existing adequate storm drainage facility. Beside on-site improvements, this may also require off-site drainage improvements to adequately convey these surface flows and storm waters westerly of Blackhawk !toad., across - private properties, and into Sycamore Creek with adequate outlet protection.. 16. Provisions shall be made to protect lots from surface waters flowing onto the developed lots from the hillside slopes. 17. The developers 17 not construct nor agree to. construct any fences or other obsrructiGns which impair the intended use of the temporary and permanent drainage easements containing open ditches, channels or any other surface drainage facility. Non-permanent structures, includ- ing fences, may be constructed over dedicated drainage easements contain- ing, underground closed conduit storm drainage facilities. 18. The developer shall inform the buyer'of any dedicated drainage easement on his lot and the-buyer must not construct any fences or other obstruc- tions, as outlined above, and he shall place such restrictions in the Covenants, Conditions 8 Restrictions of the development. 19. The road widths inside the project are generally 4 feet less than County public road standards. The street widths and alignments will be further reviewed with the Final Development Plans and Tentative Maps for subdivi- sions. 20. Blackhawk Road from Blackhawk Drive northerly and westerly through the development to Subdivisions 5023 and 5024 shall have a minimum of 36 feet of pavement in an 84-Foot right-of-way. 21. Emergency access connections shall be provided between Live Oak Court and Blackhawk Road and between Redwood Drive and Blackhawk Club Drive. 22. The north side of Blackhawk Road at the proposed soccer field shall be constructed to a minimum half-width of 20 feet. Additional off- street parking must be provided for the soccer field. 0012.) Conditions for Approtial - 2182-ItZ �' Page 4 23. The applicant shall widen Camino Tassajara along-the development's frontage to a 36-foot pavement width with curb and sidewalk, construct left-turn channelization at the Camino Blackhawk intersection and dedicate the necessary rights-of-way for Tassajara Road. 24. Camino Blackhawk -shall be a divided -four-lane roadway from Camino Tassajara to Blackhawk Drive with each- half of the roadway having a 32-foot pavement with curbs from Camino Tassajara to Silver Maple Drive and a 28-foot pavement with curbs from Silvdr Maple Drive to Blackhawk Drive. Left-turn channelization shall be provided at 'the Camino Tassajara, Silver Maple Drive and Blackhawk Drive. Turnouts shall be provided for bus stops. The median island shall be 16 feet wide at the intersections and may be reduced to four feet elsewhere. Beginning at the north end of Camino Blackhawk a 5' high landscaped- berm shall be provided south for approximately 1,000' along the west side of the road to buffer the adjacent properties. •25. That the developer shall provide a $300,000 bond or letter of. credit prior to the issuance of the first home building permit for this project or earlier if necessary -to pay for studies, engineering or to fund unspecified improvements and/or a bike path to -and .• along Diablo Road between Mt. Diablo Scenic and Green Valley Road or some other alternate as the county may deem appropriate. It is expressly understood that the county Trill m� responsibility for management of said fund, that any portion thereof- not used or committed by June 6, 1983, shall be canceled or returned -to the developer and that no commitment to any improvements is to be implied from this condition. Contemporaneously • with this approval, an independent citizens committee ' is being formed to make recommendations concerning the use of these funds and other issues•. 26. The developer shall widen Camino Tassajara between Sycamore Valley Road. and Camino Blackhawk as a developer-installed County improvement to a minimum of 28-foot and a maximum of 32-foot pavement width, including any required right-of-way acquisition and longitudinal drainage. The horizontal alignment should comply with the standards for a thoroughfare. Pursuant to the Board of Supervisors' policy, the County will'assume responsibility for any necessary improvement to the existing roadway including transverse drainage. As a guide: the existing pavement shall • be retained wherever possible; all improvements shall generally be to the north side of the existing edge of pavement; right-of-way acquisition; tree removal shall be kept to a minimum; longitudinal drainage-shall be kept to a minimum, such that drainage shall be allowed in existing or new roadside ditches and there shall be no concrete curb. 00125• Conditions for Approval - 2182-RZ page. 5 27. The applicant shall provide underground conduits of a minimum diameter of 4 to 6 inches for future signalization at the following locations: A. Camino Blackhawk at Camino Tassajara B. Camino Blackhawk at Blackhawk Drive. C. Camino Blackhawk at Silver Maple Drive. 28.. The developer shall contribute one-half of the cost of the construction of a •future traffic signal at Camino Blackhawk and Camino Tassajara. The amount of contributions should be determined when the Final .Map for the first phase is filed. Current estimate of the total cost is $50,000. 29. All median islands on County-maintained roads (Camino Blackhawk and Camino Tassajara) shall be provided with low-maintenance landscaping and automatic irrigation systems. 30. Street lights shall be installed on Camino Blackhawk from Camino. . Tassajara to Silver Maple Drive, at the intersection of Camino ' Tassajara and Camino Blackhawk and at the intersection of Blackhawk Drive and Silver Maple Drive with Camino Blackhawk. , 31. All paths along roads, except equestrian paths, shall be portrand cement concrete. 32. landscape and irrigation plans for the trail system along Blackhawk Road and Camino Blackhawk shall be submitted with the Improvement Plans. The trails shall be continued along the Camino Tassajara frontage. 33. Construction traffic shall be routed via Sycamore Valley Road and , Dougherty Road to Camino Tassajara and to the project. 34. The architectural character of the clubhouse and the Country Club shall be retained. Final details of the Club and golf course, in- cluding all facilities, parking and access shall be subject to review of the Director of Planning. 3S. When the Final Development Plan is submitted, the developer shall submit a detailed phasing schedule which deals with the phasing for utilities, schools, roads, drainage, commercial area, community - facilities, residential units, golf course, and club house facilities. The new Camino Blackhawk shall be constructed concurrent with the initial improvements. 36. The paleontological site which .is to be dedicated to the University o.f California prior to issuance of n building permit for Bath and Tennis Club shall be provided with access through this phase of the development. 37. The private golf facilities shall be used primarily by members and guests. No major tournaments or conventions shall be permitted on the golf course unless a permit is obtained from the County on a case-by-case basis. 001.2 1 Conditions ror Approval - 2182-ItZ babe 6 38.• County Service Area M-23 shall provide a feeder bus service with occupancy of the 1,000 unit in the Blackhawk project which 'shall be available to'all Blackhawk residents. The feeder system shall furnish service to the nearest Bay Area Rapid Transit District feeder line during 7:.00 a.m. to 9:00 a.m. and 5:00 p.m. to 7:00 p.m. , Monday through Friday, so long as such system is feasible after one year of operation: It is expressly understood that the developer shall apply to the Board of Supervisors -to add this service as one of the duties of M-23 . and that the tax rate within AI-23 be set sufficient to finance the system (including a sinking fund to finance capitalization). If the' Board fails or refuses to approve said application, the system shall be established as a private system or an alternative method of .opera- ting and financing the system for one year shall be provided. 39. A site to accommodate a 5, 00-foot' library facility to be built: by the' County shall be provided in the Final Development Plans provided that said space shall be removed if it is-determined that'the County will -not actually use the site within 10 years. 40. The developer shall continue the current Architectural Review Committee consisting of zea 21ackhawk Development Company and one member of the cnmmuni;.y to serve until 700 units are developed. After that, the developer may appoint a resident of the Blackhawk development. 41. Access to the school sites and proposed park area shall be studied and coordinated with median breaks as appropriate with submittal of the Final Development Plan. 42. The developer shall offer for dedication as access to Mt. Diablo State Park an approximately fifteen-foot wide public access easement for foot traffic .only to either the State of California or the East Bay Regional Park District as depicted on the attached Exhibit "A". The dedication shall be deemed rejected unless accepted before January 1,. 1979 or if the agency will not agree to police and maintain the -trail. Adequate protection will be provided by the accepting agency to prevent motorized access. 43. As a part of encouraging the Sycamore/Tassajara route as the principal .'. access to the Blackhawk project, the developer shall apply for a designation as an "tmincorporated urban community" and seek appropriate freeway and road signs to direct traffic via the Sycamore Valley Road. 00128 r t-( � •Op t• }:A}ll13t•l• "AFi r(�u}_ • ('. nl a� bi Qj— ;- �Il `Al W G►'14 c 0^5 . t+ fy IM res ".� •`` - t ,> r . ,:r .� Fl:o fds--Ca 57 .i. ti� TgAI L EG N ExEitBtT i�A. • got 1� �Z �, \\,\`�--�.,,i�s `� \ �` � •�` � raj ' N9 IN THE BC]MU OF SUPERVISORS OF COMM COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for the Juanita/Acacia Drive ) Project; Walnut Creek Area ) June 6, 1978 Project No. 3845-4939-671-78 ) Bidder TOTAL Ai M-DiT Bond Amounts Richard Sawdon , Construction $5,958.00 Not Required 2225 Lariat Lane Walnut Creek, CA 94596 P & F Construction, Oakland M. H. Hansen. Construction, Lafayette The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public 6:orks Director; and The Public Trbrks Director recan;nerding that the bidlisted first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present t,?o good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURMER ORDERED that, after the contractor has signed the contract and returned it together with bonds as rioted above and any required red certificates of insurance or other required documents, and the Public irbrks Director has reviewed and found than to be sufficient, the Public Works Director is authorized to sign the contract for this. Board. IT IS FUROR ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on June 6, 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 6th day of June 19-M. )riginator: Public Works Department J. R. OLSSal, Clerk Public Works Director 00130 County Auditor-Controller Contractor By , Deputy Clerk Sandra L. Nie' on Y CONTRACT RECEIVED (Construction Agreenent) ,�JN a 9 1978 (Contra Costa County Standard Form) 2. SPECIAL. TEP.IIS. These special terms -are incorporated below by refe en � R. O �LLRK BOARD Oi SUP SU?ERVt5OR5 (552,3) Parties: (Public Agency] Contra Costa Cour C NIRA COSTA CO. __.De pwv (Contractor] Richard Sawdon,Construction Complete legal name (52) Effective Data: June 19, 1978 (See S4 for starting date.] (53) The work: Remove and replace concrete curb and valley gutter located on Juanita Drive and Acacia Drive in the Walnut Creek area,' Project No. 3845-4939-671- 78, all in accordance with the Pians, Drawings and Special Provisions or Specifications, prepared- by or for the Public Works -Director and in accordance with the accepted Bid Proposal. (54) Coi.ipZo tion Time: [strike out (a) or (b) and "calendar" or "working"] {4CXX7F] (b) 11it1`tin 15 xx7C4r�working days from starting date. (S5) Liquidated Damages: $ --- per calendar day. (S6) Public Agancy'r Agent: Public Works Director (57) Contract Price: $ 5,958.00 (for unit price contracts: more or less, in accordance w1t.1 finished quantities at unit bid prices.) (strike out parenthetical material if inapplicable.] 2. SICRATMES G ACV1011LEDCi1E:IT. Public Aaenc:., resident, Chairman Or Other ,�4—_ Verno�L. Cline Designated Representative) Public Works Director (R91XX%UXW0 Contractor, hereby also acknowledging awareness of and compliance with Labor Code 1061 concern•ng Workers' Compensation Law. BY: 1--- J p [CORPORATE Designate official capacity xn tae business] SEN,) By: Designate official capacity in tine business] Note to Contractor (2) Execute ac7;novZedg.^e►:t forn below, and (2) if a corpora- tion, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - •- - - State of C lifornia ) ss. A MIOULEDCHVIT (by Corporation, County of ) Partnership, or Individual) The person(s) signing above for Contractor, known to rue in individual and business capacity as stated, p=rsonally appeared before no today and acknowledged that he/they executed it /and that the corporation or partnersh' n above executed it. Dated: zz ` : 1L) OFF 1 C 1 A i SEAL ; !td(dry Public FO:;iIsPl1l R TXD byC; 661.1t9-STCdaazf3WI K 14 Cc�r,'�+ E1004►br 15. 1919 Z. f.1►7►J :.a:..::::»:.;�..::::. ::�:.s =i.._.:;� (Page 1 of 4) (CC-1; Rev. 11-76) (� � Microfilmad with board order t -� 3. I1ORI: CO-rrP,ACT, CIVANGES. (a) By their signatures in Section 2, effective on the above date, there parties promise and agree as set forth in this contract, incorporating by these references the material ("seecial terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the hrork; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perforia the requirements of this contract, all strictly in accordance with the Public-Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. -4. TIME: IIOTICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the notice to Proceed; and shall complete it as. specified in Sec. 1. S. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work within the time fiseri therefor, allowance being made for contingencies as provided herein, he beccaes liachl, to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fit: the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the _ reasonable sum specified in Sec. 1, the result: of the parties' reasonable endeavor to estimate fair average comper-sation therefor,•for each calendar_ day's delay in finishing said t:or::; and if the same be not paid;=Public rgoncy•may, in addition to' its- 'other rerhedie�; dedhict"the sane from a.•hy r.oney due or to becohhe-due•Contractor under this con- tract. If the Pubiic'Agency for any cause aut:iorizes •or dontributes to a_delay, suspen- sion of wort: or extension of time, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for non-coapletion or delay hereunder. Pursuant to.Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. G. I?I'LCI•.ATL D DOCIFNE:.'iS. The plans, drawings and specifications or special provisions of the 1•ublic Age:ivy's call for bids, and Contractor's accosted bid for this work are hereb} incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in tone plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if e.hibited, mentioned and set forth in both, to the iruc intent and meaning thereof w1hen taken all together; and eifferences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYME:cT. (a) For his strict and literal fulfillment of these promises and condituus, and as fuZi compensation for all this work, the Public Agency shall pay the Contractor the suha specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, .and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 10; thereof pursuant -to Government Code Sec. 530G7, but not until defective wort: and materials have been removed, replaced and made good. S. PAYiM-11TS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such ' extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective wor), not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the wort: can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the : Contractor, as the work progresses, the materials and labor which are not satisfactaty to it, so as Lo avoid unnecessary trouble or cost to the Contractor in making good any defective wort: or parts. (c) 35 calendar days after the Public Agency file-- its notice of completion of the entire (rage 2 of 4) (CC-1; Rev. 11-76) 00132 work, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all an unts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been ' presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the work: or site, and provided there are not reasonable inuic.%tions of defective or missing work: or of late-recorded notices of liens or clairms against Contractor. 9. IZ:SURAttCL'. (Labor Code 55180-6I) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or• (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by time Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workers' Compensation Law. 10. BOUDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties,, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. PAXLL'RI TO PL'RFORtt.. If the Contractor at any 'refuses qr neglect ,_swithout .fault of the Public Agency or its agent(s) , to supply sufficient mati=ials' or worhanen, to co.;plcte.'this•agreement and work as provided herein, .for•a period,-of 10 days* or mote after written notice thereof by the Public Agchcy, the Public Agency n.ay-furnish same-and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local lams and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs... 1735, 1777.5, & 1777.6 forbidding discrimination) and intend that this agreement conplies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 & 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACM11S. Government Code 554100-4113 are incorporated herein. 14. t9AGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the wowing day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) '.Cho Contractor, and all his subcontractor„ must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be: paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to esiploy any person in a craft, classifi- cation or type of wort. (except executive, supervisory, admainistrative, clerical or other ! non-massual worhurs as such) for which no mi.nimuu wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the p-:,_vailing wage rate Cierefor and furnish the Contractor with the minimubi rate based thereon, which i shall apply from the time of the initial employment of the person affected and during the continuance of such employntant. 15. hhOLPS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's war:, and no work=an employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1010-1815. IG. APPI'LUTICE. Properly indentured apprentices may be employed on this work in accor.tance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-I.- Rev. 11-76) 00133 17. pmE:FE:IUIJCI: FOR MATERIALS. The Public Agency desires to promote the industries and econotay of Contra Costa County, and tho Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIMUMNT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, -unless they have waived notice of assignment. 19. \O uAIvEn nY PuBLIC AGENCY. Inspection of the work and/or materials, or approval of wort: ant: or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of -this contract, or acceptance of the whole or any part of said work and/or materials, cr payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply With any of the teras and conditions hereof. 20. HOLD IIAT.UMMSS & ItICM"WITY. (a) Contractor promises to and shall hold harmless and inde:=xify from..-the liabilities as 4e£ined in this section. - �(b) - The i:nddmnitees benefited and protected boy this promise are the Public.Agency and its elective and appointive boards, commissions, officers, 'agents and daployees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity con::erning these. (d) TIm actions causing liability are any act or omission (negligent or non-negligent) in connection with tre matters covered by this.contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or enployce(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on Micther or not any Indemnitee has-prepared, supplied, or approved any plan(s)., drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting to nuLlic Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. - - (Page 4 0£ 4) (cc-1; rev. 11-76) 00134 LtoAra, IMAK W. NAME AND ADDRESS OF AGENCY Sattler Insurance Agency COMPANIES AFFORDING COVERAGES P. 0. Box '186 Walnut Creek, Ca 9696COLETTEMPANYR A The Ohio Casualty Insurance Co. COMPANY LETTER B The Travelers Insurance Co. NAME AND ADDRESS OF INSURED COMPA Richard E. Sawdon D sA: ETTERNY V Richard Sawdon Concrete Construction MP 2225 Lariat Lane LE Y Walnut Creek, Ca 94596 " COMPANY E " LETTER This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. LimitsCOMPANo Llab)li in Thousands LETTER Y TYPEOFINSURANCE POLICY NUMBER EXPIRATION DATE EACH ' AGGREGATE OCCURRENCE GENERAL LIABILITY BODILY INJURY s500 s 500 ❑COMPREHENSIVE FORM B Q PREMISES—OPERATIONS 650-435E247--8-TRI-78 3/15/79 PROPERTY DAMAGE $500 $ 500 ❑ EXPLOSION AND COLLAPSE HAZARD ❑UNDERGROUND HAZARD RECEIVED PRODUCTS/COMPLETED OPERATIONS HAZARD BODILY INJURY AND ❑CONTRACTUAL INSURANCE PROPERTY DAMAGE S i ❑ BROAD FORM PROPERTY JUNO 1970 COMBINED DAM❑ GE INDEPENDENT CONTRACTORS E]PERSONAL INJURY J. R. OLSSON CLERK BOARD Of SUPERVISORS PERSONAL INJURY s AUTOMOBILE LIABILITY kDeputy BODILY INJURY B (EACH PERSON) f ❑COMPREHENSIVE FORM BODILY INJURY S ❑OWNED (EACH OCCURRENCE) B ❑HIRED PROPERTY DAMAGE S ❑x NON-OWNED 650-435E242-8-TRI-78 3/15/79 BODILY INJURY AND PROPERTY DAMAGE s500 COMBINED EXCESS LIABILITY BODILY INJURY AND ❑ UMBRELW FORM $ s PROPERTY DAMAGE ❑ OTHER THAN UMBRELLA COMBINED FORM WORKERS'COMPENSATION STATUTORY A and C(79)301-41-27 3/1/79 EMPLOYERS'LIABILITY s 2,000,OOQEKM.CC. BY EN ORSEMEOM POLIC NUMBER 650-435E242-8-TRI-7 , CONTRA CO TA COUNTY, ITS OFFICERS, _MPLOY ES AND AGENTS ARE NAMED AS ADDITIONAL INSURED SOLELY AS ESPECTS TO THE JOB LISTED BELOW DESCRIPTION OF OPERATIONSA.00ATIONSNEHICLES Remove and replace concrete curb and valley gutter located on Juanita Drive and Acacia Drive in the Walnut Creek area, Project NO. 3845-4939-671-78" Microfilmed with board order Cancellation: Should any of the above described policies be cancelled before the expiration date thereof,the issuing com- pany will*Xisil V&Y-U mail 30 days written notice to the below named certificate holder..UX7cddXXKX0( _ 00)IDiXO(CQ)CGGOQX'�J1510xX�p0(9qQlg00bfD�711i0(OQQKD�ab11(D9'Xtit�OKp(l(DNdXO(�OXXD(9(Dt7P)Op�07y( —._ OU1T) NAME AND ADDRESS OF CERTIFICATE HOLDER" I�COPO Contra Costa County DATE ISSUED 6,176/79County Administration BuildingS�-�-�� ) G NCY651 Pine Street Martinez, Ca 9455332. T t. Pisgah Rd. P.O. Bax t86 Walnut Creek. CA 94596 777 'S IEa.2a7I �,'�' Road Name: Juanita/Acacia Drive Project No. : 3845-4939-671-78 For pre-bid information contact: Road Design Division Phone (415) 372-2131 REQUEST FOR BID A Bid is requested for the following described work proposed to be constructed as noted herein : LOCATION : The project is located on Juanita Drive and Acacia Drive in the Walnut Creek area . DESCRIPTION OF WORK: The work consists of the removal and replacement of a concrete curb and valley gutter. . Work is to be done in accordance with the Plans and Specifica- tions enclosed herewith. Proposals are to be delivered to : VERNON L. CLINE , PUBLIC WORKS. OIRECTOR SIXTH FLOOR, ADMINISTRATION BUILDING 651 PINE STREET MARTINEZ , CALIFORNIA 94553 before 2 p. m. on Thursday, June 1 , 1978. Bids will be opened by the Public Works Director who will recommend to the Board of Supervisors as to the award of a contract or to arrange for issuance of a purchase order to the lowest responsible bidder, except that the Public Works Director reserves the right to reject any or all bids for cause, and to do work with County forces , to request new proposals , or to cancel the project . ATTACHMENTS : Proposal Plans Specifications 00135 Microfilmed v:ith board order Road Name : Juanita/Acacia Drive Proj . No. : 3845-4939-671 -78 P R O P O S A L The undersigned , being a duly licensed Contractor in the State of California , hereby offers to do the work necessary to complete the project as described in the Request for Bid , and declares that he will take in full payment therefor an amount based on the unit prices specified hereinbelow for the various items of work, the total value of said work as estimated herein being $ , and the following being the unit prices bid , to wit : Item Estimated Unit of Item Price Total No. Quantity Measure Item (In Figures) (In Figures) 1 180 L.F. Curb Replacement ----------------------------------------------------- ------------ ------------ 2 . 1 L.S. Valley Gutter Replacement TOTAL $ (Note: Please show total in blank provided above) And , further, the undersigned agrees to enter into contract with the County to do the work as provided above and in conformance with the following General Provisions . 00137 GENERAL PROVISIONS : 1 . The contract unit prices shall include full payment for furnish- ing all labor, materials , tools , equipment, and incidentals necessary to complete the project as shown on the Pians . Any reference to the Standard Specifications (S . S . ) providing for additional payment for work shown on the Plans or necessary to complete the project shall not apply. 2. All construction shall be performed in accordance with the pro- visions of Title 9 of the County Ordinance Code, and the 1978 Edition of the California Department of Transportation , Standard Specifications (S . S . ) subject to the inspection and approval of the Public Works Department . 3 . Any change in the scope of work or quantity of work will be by written order of the Eng.ineer which will specify the work to be done , adjustment of allotted time and the basis of compensation for such work. 4. The undersigned shall complete the project within the allotted time of fifteen working days , counting from and including the date stated in the Notice to Proceed . 5. For labor performed at "force account" the percentage (S . S . Section 9- 1 . O3A (ib) ) , "Labor Surcharge" , to be applied to the actual wages paid (S . S . Section 9- 1 . O3A (la) ) will be 23 percent . o . The undersigned agrees to comply with all local , State , and Federal regulations applicable to labor , wage rates , hours of work, apprentices , and subcontractors . Wages paid shall be not less than the current list of prevailing wages on file in the office of the Clerk of the Board of Supervisors and is available upon the request of any interested party. 7 . Neither a Faithful Performance Bond (Surety bond) nor a Labor and Materials Bond (Surety bond) is required for work done under this contract . 8 . The County will file a Notice of Completion upon acceptance of the completed work by the Board of Supervisors . 9. The work shall be performed under the general supervision of the Public Works Director , or his authorized representative , who shall have the authority to approve or reject any portion of the work , or to order the suspension of the work for cause . 00138 GENERAL PROVISIONS (Cont . ) 10. Before any work is commenced on this contract , or pursuant to a purchase order, the Contractor shall furnish to the Public Works Director : (a) Evidence of adequate Workmen ' s Compensation Insurance pursuant to State law . (b) Certificate of Public Liability and Property Damage Insurance with a minimum combined single limit coverage of $500 , 000 . A rider attached thereto shall name the specific agency as a named insured . (c) Said rider shall provide for notice of cancellation to the agency at least thirty (30) days prior .to cancellation of the policy . 11 . 3y acceptance of the contract or purchase order, the undersigned agrees to save, indemnify , and hold harmless the County of Contra • Costa , or its representatives , from all liabilities imposed by law by reason of injury or of death to any person or persons or damage to property which may arise out of the work covered by this contract , or performed pursuant to the purchase order , and does agree to defend the County in any claim or action asserting such liability. Date Company Authorized Signature Address Title California Contractor ' s (SIGNATURE TO BE NOTARIZED) License No . 00139 I�Tc THE BOARD OF SUPERVISORS OF COMM, COSTA COUMLY, STATE OF CALIFORNIA In the Matter of Act of Contract ) for Community Park No. 1, Phase 1, ) Stone Valley Road, Alamo. ) June 6, 1978 Project No. 5486-927 ) Bidder TOZAL MOMNT Bond Ala nts Eugene G. Alves Construction $364,300 Base Bid Labor & i`,lats. 5175,400 Co., Inc. - 4,400 Deductive Alt. §5 Faith. Perf. $350,800 Box 950 - 9,600 Deductive Alt. 416 Pittsburg, CA $350,800 Contract Amount Sarott Construction Co. Lafayette, CA Me above-captianed project and the specifications therefor being approved, bids being duly i r_:,;t a- receives'; by the Public t��orics Director; arm The Public :Yorks Director reccainnendirg that the bid listed first above is the lost responsible bid and this mrd concurring and so finding; IT IS BY = BOARD ORDFRM, that the contract for the furnishing of labor and materials for said work is a-warded d to said first listed bidder at the lister amount and at the unit, prices submitted in said bid; aryl that said contractor shall present two ccod and sufficient surety bonds as indicated above; and that the Public ;;brks DerarL-ent shayi prepare the contract therefor. IT IS FURTh'EFt OPJ)= that, after the contractor hies signed the contract and returned it together with bonds as rioted above and any required certificates of insara*ice or other required documents, and the Public ;�brks Director has reviewed anal found thein to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS 1TTM= ORDS that, in accordance wit-11 the project specifications and/or upon signature of the contract by the Public Works Director, any bin hands gostad by the binders are to be exonerated and any checks or cash submitted for bid seceirity sha11 be returned. PASSED by the Board on June 6, 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 imy ham and t:!-e Seal of the Bcard of Supe-rvisors affixed tZi.s 6th day of June , 1979 Ormigirator: Public Works Depa-LTP-nt J. R. OLSSCL , Clerk cc: Public Works Director (3) County Auditor-Controller 001.40 Contractor 7'� , Deputy Clerk andira LJNilftfson Foy 9.1 (Regi. 9-77) Everett W. Stark and Company GENERAL INSURANCEjr#�arGot. ERYq �rjISTREET -'THIRD FLOOR SURETY BONDS SIMV FCISC0. CALIFORNIA 94104 JUL 18 19�185i �z1 149z �4C .1 CO-AA MIJNIT"I (Zf Nd, f July, 14, 1978 PUBLIC WORKS CCi'nt,•:i.cf�T ptA�tc� A{:mac GSI - '06t , Od, Eugene G. Alves Construction Co. , Inc . P-.0. Box 950 Contra Costa County Pittsburg, California 94565 RECEIVED Attention: Mr . Eugene G. Alves JUL 17 7978 Re: Builders Risk Policy Office..of # IMF 72 73 99 County Administrator, Aetna Insurance Company Dear Gene: Enclosed is the above policy which provides "All-Risk" builders risk coverage for the frame building under construction located at Stone Valley Road, Community Part:, No. 1 , Alamo, California. The limit provided is $85,000. Please note that a deductible of $500 will apply to each loss . The po� y iswritten for a six-month term, effective July 5, 1978 `exp ing January 5, 1979 . be sure to read the policy carefully so that you are familiar with all of the conditions and exclusions that apply. Should you have ny questions, please let us know. Sinc el , �I..J. Vines EVERETT W. STARK AND COMPANY LJV:Jc Encl. C, Malpas 'Construction Co . , Inc . c• Contra Costa County 00141 SW UL EU PROPERTY FLOATER POL IC" , �_ ; will t_c;r;tru�t $ uti ir) Cortiplete _,i ORIGINAL _ DECLARATIONS POLICY NUh1BERIMF _ 73 99 .[.[..1 fY NW EUGENE G. ALVES CONSTRUCHON COMPANY, INC., t..- / rrnrc'c rrsnrr'c P.O. BOX 950 * See Endor e- ADDRESS: PITTSBURG, CALIFORNIA 94564 • ment Atta hr ittumber&Street.Town.County&State) Policy Period: Noon. Standard Time at place of Issuance. From: 7/5/78 To: 1/5/7.9 at noon, REPRESENTATIVE: Sub-agent orbroker ••Ni�EVERETT W. STARD AND COMPANY Reporting agent SAN FRAM ISCO,- CALIFORNIA 65-16390 COMM- 15% TRUE & CERTIFIIEESD COPY 150 C�'dz BY it MAPT:'CRD.CONNl:CTICU T Amoun;t 85,000 . Rate V R S . Premium$ 300 In consideration of the stipulations herein named and of the premium above specified the Company does insure the above Named Insured, hereinafter called the Insured, whose address is shown above, from the inception date shown above, at noon, to the expiration date shown above, at noon, Standard ; Time at place of issuance,to an amount not exceeding the amount(s)above specified, on the following described property- S.F. FORM FORM 199-Ez (Nov, 11)57) :q f ENIDO$`%SEINIENT VA740 ATTACII[D r0 ►CLtC•NJ. r -- f1,MY.nr IfIfi/NAN.:E COM/ANY AND FOAMING f ARi UI _ 7-14,78 _IMF- 72 _73 . 99 Aetna Insurance Compan.y—__._ IIN:V�[D't NAV[A YA TNG AUDArffl • Eu ene G . Awes Construction Com a ny, Inc . .%QzhCT Air PIa N[D — •' San Fran_cis_co, CA — EV_ERETT W. STARK AND COMPA�IX�-.B t f?_' ___ AaENT , COMMENCEMENT Or POLICY EXPIRATION or rOLICY Cr I J T'E OF THIS ENDORSEMENT 7-5-78 1-5-79 -5_-78 MOUNT CIFNNSURANCE ►CRILS OLD RAIL _NEW RAT1._.-__ AC'UI/TONAL I-EMIUM I 1 RCTURNPREMIUM , ECE IT IS HEREBY UNDrRSTOOU AXI) A(,RI I:I) TIIAT THF Ac c`cam Lc a Ale- El 0 -a a ❑ ❑ o ❑ ❑ IS CORRECTFD OR CHANGI:Lt TO R1-.A0 AS I:0I.I.0%%'S ; 1 ) EUGENE G. ALVES CONSTRUCTION COMPANY, INC. P .O. Box 950, Pittsburg, California 94565 2) MALPAS CONSTRUCTION COMPANY, INC . 503 Waterbury,_ Pleasant Hill , California 94523__ 3) CONTRA COSTA COUNTY ti Administration Bul.l.ding, Martinez, California 94533 •CUttkCnt by-.. ... ... Inw/Tf1 00142 •t'1ma•nt br. "Not nYittirrd ulll-s-. i-lie i% tedarrd or restricted by this endorsement. • )ETNA INSURANCE COMPA HARTFORD, CONNECTICUT _ lA stock vismr.mce Cowtmov. herein ;:ailed the Com74'r Agnes with the Insured as provided in the declarations made a part hereof,sub,^ct to all the terms and conditions of this policy: eo�tditsorts 1• Misrepresentation and fraud. This entire policy shall be void if, whether be- of or damage to such article or articles shall be a rea<_anahle acd lore of after a iass,the Insured has concealed or misrepresented any material fact timpoition of the total value of the pair or sei,giving consideration tr., w circumstance concerning this insurance or the subject thereof, or the interest importance of said article or articles, but in no event shall such lo, M. the Insured therein, or in case of any fraud or false sweating by the Insured damage be construed to mean total loss of the pair or set; or relating thereto. (b) any part cf property covered consisting, when complete for u_e 2. Notice of Loss. The Insured shall as soon as practicable report in writing to several parts, the Company shall only be liable for the value o; the Company or itio agent every loss, damage or occurrence which may give rise to part lost or damaged. o claim under this policy and shall also file with the Company or its agent within ainety (90) days from date of discovery of such loss, damage or occurrence, a de- 10. Protection of Property. In case of loss, it shall be laeful and neeessai, wiled sworn proof of loss, the Insured, his or their factors, servants and assigns, to sue, labor, and trave', in and about the defense,safeguard and recovery of the property insured hercu; 3• Examination Under Oath. The lasured, as often as may he teasanably required, Or any part thereof, without prejudice to this insurance, nor shall the acts Ot shalt exhibit to any person designated by the Company all that remains of any prop- Insured or the Company, in recovering, saving-and preserving the property im, erty herein described;and shall submit,and in so far as i�within his or their power is case of 'oss be considered a waiver or an acceptance of abandonment. cause his or their employees, members of the household and others to submit to expenses so incurred shall be borne by the Insured and the Company proportion examinations under oath by any person named by the Coc pzny and subscribe the to the extent of their respective interests. :.ame, and, as often as may be reasonably required, shad pwjuce for examination all writings,books of account, bills, invoices end other vou-tcrs, or certified copies 11- Suit. No suit, action or proceeding for the recovery of any claim under thereof if originals be lost,at such reaconabie time and place as may be designated policy shall be sustainable in any court of law or equity unless the sam, by the Company or its representative, and shall permit extracts ind copies thereof commenced within twelve (12) months next after discover b the Insured o; to be made. No such examination under Oath or examination of books or documents, occurrence which gives rise to the claim, provided however,r, that if by the nor any other act of the Company or any of its employees or representatives in of the Slate within which thi; policy is issued such limitation is invalid, then, connection with the investigation et any loss or claim hereunder, shall be deem!'d such claims shall be void Imfcss such action, suit or proceeding be comme. a waiver of any defense which the Company might otherwise nave with respect to within the shotlest limit of.time permitted by the lows of such State. any loss or claim, but all such examinations and acts shall be deemed to have beer made or done without prejudice to the Company's liability, 12 Appraisal. If the Insured and the Company fall to agree as to the anion, 4. Valuation. The Company shall not be liable beyond the .ictual cash value of loss, each shall, on the written demard of cithrr, made within sixty days the property at the time any loss or damage occur% and the loss or damage shatf receipt of proof of toss by the Company, sr:lect a competent and disinters he ascertained or estimated according to such actual cash value with proper deduc- appraiser, and the appraisal shall be made at a reasonable time and place. tion for depreciation, however caused, and shall in no event exceed what it would appraisers shall first select a competent and disinterested umpire, and fa then cost to repair or replace the same with material of i4- kird and quality. for fifteen days to agree upon such umpire. then, on the request of the In, or the Company, such umpire shall be selected by a judge of a court of r 5• Settlement of loss. All adjusted claims shall be paid or made good to the in• in the Slate in which such appraisel is pending. The appraisers shalt then ape luted within sixq(60)days after presentation and acceptance of salisfactory proof the loss, stating separately the actual cash value a1 the time of loss and ,f interest and loss at the office of the Company. No loss shall be p-iid or made amount of loss, and failing to agree shall submit their differences to ike um good it the Insured has collected the same from others. An award in writing of any two shall determine the amount of loss. The in. G: No Benefit to Bailee. This insurance Shall in no wise ine u, directly or in, and the Company shall each pay his or its chosen appraiser and shall bear eq; directly to the benefit t any carrier other bailee. the other expenses of the appraisal and umpire. The Company shall not be to have waived any of its rights by any act relating to appraisal. 7. Subrogation or loan. If in the event of loss or damage the insured shall ac- quire any right of action against any individual, firm or corporation for loss of, or 13. Cancelation. This policy,may be canceled by the Insured by surrender the damage to, property covered hereunder, the Insured trill, if requested by the Com- to the Company or any of its authorized agents or by mailing to the Corr; parry, assign and transfer such claim or right of action to the Company or, at the written notice stating when thereafter such cancelation shall be effective. I.ompany's option, execute and deliver to the Company the customary Lorin of loan policy may he canceled by the Company by mailing to the insured at the ado r:�ceipt upon receiving an advance of funds in respect of the loss or damage; and shown in this policy or last known address written notice stating when, not :;ill subrogate the Company to,or will hold in trust for the Company, all such rights than live (5) days thereafter, such cancelation shall be effective. The maihr M action to the extent of the amount paid or advanced, and ,vdl permit suit to be notice as aforesaid shall be sufficient proof of notice. The time of surrend, :+sought in the Insured's name under the direction of and at"fate expense of the the effective date of the cancelation stated in the notice shall become the :ompany, of the policy period. Delivery of such written notice either by the Insured or by S. Lou Clause. Any Icss hereunder shall not reduce the ,mount of this policy, Compiny shall be equivalent to mailing. except in the event Of payment of claim ter total toss of an item specifically sched- If the Insured cancels, earned premiums shall be computed in accordance iled hereon. If claim is paid for total loss of one or more scheduled items, the the customary short rate table and procedure.. If the Company cancels, ei. inearned premium applicable to such items will be refunded to the Insured or ;remium shall be computed pro rata. Premium adjustment may be made at ipplied to the premium due on item(s) replacing those on which the claim was paid. time cancelation is effected and, if not then made, shall b,- made as soo- pr.,rlicable atter cancelation becoin^s effective. The Company's check or the r, 9. Pair, Set or Parts. In the event of loss of or damage to: - of its representative mailed or delivered as aforesaid 0a11 be a sufficient it (a) anv article or articles which are a part of a pair or set, the measure of luss el any refund of cranium due to the Insured. fcunlm;:rd on p.q!e gr SCHEDULED PROPERTY FLOATER POLICY PROVISIONS CONTRACT SECTION 00143 f2) -___._.-...._....._,............--.. v-...,r.»......i-..az<--,s..._.. .. .. .. .... ..- n -.Nr:.n 1-.S::iFi..aom'-..�,.. 14• Changes. Notice to any agent or krowledgC ed by any agent or'by 17• Nuclear Exclusion Cw .as—U this policy does not include coverage again z any other person shall not effect a waiver yr a change in any part of this policy the perils of fire it is agreed that the following exclusion applies: This Comp.i, or estop the Company from asserting arty right under the terms of this policy. .shall not be liable for loss by nuclear reaction or nurfear radiation or radioacti nor shall the terms of this policy be waived or changed, except by ecdorsement contamination, all whether controlled or uncontrolled. oral whether such loss ' issued :a form a part of this policy. direct or indirect, proximate or remote. or be in whole or in part caused 15. Civil Authority. Property covered under this polity against the peril of tiro contributed to. or aggravated by the perilfsf insured against in this policy. is also covered against the risk of damage or destruction by civil authority during If this policy includes coverage against the perils of fire it is agreed that t' a conflagration and for the purpose of retarding the same; provided that neither following exclusion applies: This Company shall not be liable for loss by nJc!. such conflagration nor such damage or destructwn is caused or contributed to reaction or nuclear radiation or radioactive contamination, all whether contrcli At by a peril otherwise excluded herein. or uncontrolled, and whether such loss be direct or indirect, proximate or rem ' or be in whole or in part caused by, contributed to, or aggravated by the peri: 16• Conformity to Statute. Terms of this policy which are in conflict with the insured against in this policy; however, subject to the foregning and all provisir statutes of the State wherein this policy is issued are hereby amended to conform of this policy,direct loss by fire resulting from nuclear reaction or nuclear radial: r to such statutes, or radioactive contamination is insured against by this policy. IN WITNESS WHMEOF,the Company has caused this policy to be signed by its president and secretary but this policy shall not be valid unless completed by the alta A" ment hereto of a declarations page designated as Part Two and countersigned on the aforesaid declaratans page I; 0 E g n p g. by a duly authorized representative of ttie Company, s., i Secretary r President t; }.t f Y a _ .. �i +Y v a W . j., if • 1S ll CJ S 7l r s Form.1.5M225A Ed.Jan:69 -In I'm I 101,014 to%III,Is.01 lat he d.ClIc I Iwo It II date-,I'i%%Ise I I III&,%"III cru He 031 cd 11clem. lnculcd EUGENE G. ALVES CONSTRUCTION TION COMPANY . INC. )D(AETNA INSURANCE COMPANY D AETNA FIRE UNDERWRITERS INSURANCE COMPANY Volky Num1wr F'ncl.No. 7)7a CENTURY INDEMNITY COJ',�PANY IMF 72 Mective nn and after 0 12:00 Noon 73 99 7/r, /-7 2 Standard Time. ['1 12:01 vm. ALWAYS REQUITIEt) Thr illf-Ination almorr j.v r t quircd imlif when lhvc entLtrxement h;i&xurd susixesfuritt 1#1 the effedire daft,ofthe llviicjv. ENDORSEMENT ADDITIONAL EXCLUSIONS THIS POLICY DOES NOT INSURE UNDER THIS FORM AGAINST LOSS CAUSED BY, RESULTING FROM, CONTRIBUTED TO OR AGGRAVATED BY ANY OF THE FOLLOWING: 1. EARTH MOVEMENT, INCLUDING BUT NOT- LIMITED TO EARTHQUAKE, LANDSLIDE, MUDFLOW, EARTH SINKING, EARTH RISING OR SHIFTING; 2. FLOOD, SURFACE WATER, WAVES, TIDAL WATER OR TIDAL- WAVE, OVERFLOW OF STREAMS OR OTHER BODIES OF WATER, OR SPRAY FROM ANY OF THE FOREGOING, ALL. WHFTHER DRIVEN BY WIND OR NOT; 3. WATER WHICH BACKS UP THROUGH SEWERS OR DRAINS; 4. WATER BELOW THE SURFACE OF THE GROUND INCLUDING THAT WHICH EXERTS' PRESSURE ON OR FLOWS, SEEPS OR LEAKS THROUGH SIDEWALKS, DRIVEWAYS, FOUNDATIONS, WALLS, BASEMENT OR OTHER FLOORS, OR THROUGH 'DOORS, WINDOWS OR ANY OTHER OPENINGS IN SUCH SIDEWALKS, DRIVEWAYS, FOUNDATIONS WALLS OR FLOORS; UNLESS LOSS BY FIRE OR EXPLOSION NOT OTHERWISE EXCLUDED ENSUES . AND THE COMPANY SHALL THEN BE LIABLE FOR ONLY SUCH ENSUING LOSS; BUT- THESE EXCLUSIONS SHALL NOT APPLY TO PROPERTY IN DUE COURSE - OF TRANSIT OR TO LOSS ARISING FROM THEFT. Subject otherwise to all the terms.lullitS 311d Ct)IIdjIjtsjIl ttf file Policy. !f attached after issuance of Policy.not valid Mild ew"Itersiped byw):1111horized agcm of the Company. Form 7-040-206 Fd.July 6!1 Prime-d in (L.S.A. Authorized A grul 00145 •a :�4''f 'tAtthr'R'�3='.t:'!2r_!+ a++•rr:'tF-x. .-. ':'7 y,=,e..f�fj.L.--•-•,;:.s�5.�Y!o'-!ffN. . - r. %r• :A .t.,. •"�y!'�.Mtt�tt �a4`wh�!:.:`•4;'�...t - � =.ii �e7't•. .;t•e•n;,�.:isr.+•.t:+wrr:!'. sfk'e'•e�CR=%cs':'Nk.+S7r-S—�+E•.�?dew*. �i S.F. FORM I96 Jan.t9 x 9 G -EFFECTIVE TIME ENDORSEMENT (For Use As Required With Policies Issned On or After Tan. 1, 1972 To Comply With Section -i(A of the Califorw Insurance Code or ORS 743.609 of the Oregon Insurance Code) IExcept as hereinafter provided, this policy shall he elk tive and shall terminate at 12:01 A.M. (Standar(I Time) t, the inception and expiration dates slntiiticd in this policy. TO THE I-XTI:N•I' ONLY TJIAT 1111? INSURANCE AFFORDED BY TIIIS POLICY IS ALSO VIL)ED BY OI'III:R INSURANCE •1'l;RMU%ATING AT NOON O\''l'HE INCfEPTION DATE' OF TM. POLICY, INSURANCE UiJllLR THIS POLICY SI-IAI.L NOT IIECO� f: EFFECTIVE UNTIL SUCI OTHER INSURANCE HAS TIEIILMINATED, 196 {;'''<•: Jan.1971. ,• A.' ONTRACTOR'S "ALL RISKS" FA — 1972 - - SCHEDULE ASSURED EUGENE G. ALVES CONSTRUCTION COMPANY, INC. LIMIT OF LIABILITY 85,000. any one occurrence DEDUCTIBLE 500. each claim RATE VRS. PREMIUM 300. UNDERWRITERS REPRESENTATIVES SERVICE OF SUIT CLAUSE NOMINEES PARTICULARS OF CONSTRUCTION OPERATIONS NO. ON "D" CLASS BUILDING IN COURSE OF CONSTRUCTION r LOCATION and DETAILS STONE VALLEY ROAD, COMMUNITY PARK R1 ALAMO, CALIFORNIA ESTIMATED CONTRACT PRICE 85,000 . PERIOD OFdONTRACT 7/5/78-1/5/79 INSURING CLAUSE This Policy, subject to the limitations, exclusions, terms and conditions hereinafter mentioned, is to insure, in respect of occurrences happeninr during the period of this policy,or any extension thereof as may be agreed in advance by Underwriters in writing,against All Risks of Physical Loss of o Damage to:— a)— Property in course of construction,reconstruction or repair whilst at the risk of the Assured and whilst at the location of the said construction reconstruction or repair operations tall of which are herein referred to as'The Construction Operations")which are the subject of the contras or contracts described in the Schedule attached hereto and forming part hereof; b)— Property of every kind and description (including materials and supplies)used or to be used in or part of the construction operations whereve the said property may be located within the Continental United States of America,Canaria,St.Pierre and Miquelon,and whilst in transit withi, and between any place or places aforesaid,also Employees tools and personal property for not exceeding S500 any one employee. LIMIT OF LIABILITY The Underwriters shall not be liable for more than the amount stated in the Schedule in respect of any one occurrence,unless otherwise agreed upon This Policy shall not be reduced by the sum paid in respect of any one occurrence and shall continue for the full amount during the period of this. insurance. DEDUCTIBLE From the amount of each claim in respect of any one occurrence,when finally determined there shall be deducted the amount stated as"Deductible" in the Schedule. EXCLUSIONS THIS POLICY DOES NOT COVER:— a)— any loss of use or occupancy or consequential loss of any nature howsoever caused including penalties for non-completion of or delay in com pletion of contract or non-compliance with contract conditions.This exclusion shall also apply to costs incurred solely in an effort to eliminate or reduce liquidated damages or other penalty clauses for which the Assured may be contractually liable; b)— cost of making good faulty or defective workmanship or material,but this exclusion shall not apply to physical damage resulting from such faul ty or defective workmanship or material; c)— loss or damage directly or indirectly caused by fault,defect,error or omission in design,plan or specification; d)— wear,tear,gradual deterioration,normal upkeep,inherent vice,latent defect,vermin or normal making good; e)— losi or damage directly'or indirectly occasioned by, happening through or in consequence of war,invasion,acts of foreign enemies,hostilitie, (whether war be declared or not), civil w:fr, rebellion, revolution, insurrection, military or usurped power, martial law or confiscation o- nationalization or requisition or destruction of or damage to property by or under the order of any government or public or[oral authority f)— loss or damage arising directly or indirectly from nuclear reaction,nuclear radiation or radioactive contamination however such nuclear reac- tion nuclear radiation or radioactive contamination may have been caused; nevertheless if a Fire arises directly or indirectly from nuclear reaction, nuclear radiation or radioactive contamination any loss or damage arising directly from that Fire shall (subject to the provisions of this Policy) be covered, excluding however all lou or damage caused by nuclear reaction,nuclear radiation or radioactive contamination, arising directly or indirectly from that Fire; g)— loss or damage caused by frost or freezing unless resulting from damage occasioned by Fire, Lightning, Explosion,Windstorm, Hail, Riot and/or Riot attending a strike,Civil Commotion,Aircraft,Vehicles or Smoke; hl— loss due to disappearance or revealed by inventory shortage alone; i)— mechanical and/or electrical breakdown or derangement; j)— infidelity of the Assured or any of the Assured's employees; k)— loss or damage to property otherwise covered hereby vwhile aboard an aircraft or watercraft,or while being loaded thereon or unloaded there- from,or while at the place of such loading or unloading awaiting shipment,transhipment or removal therefrom;bet this exclusion shall not ap- ply with respect to such property carried in or upon an automobile or trailer being,or to be,conveyed by scheduled ferryboat; 1)— contractor's equipment,which shall include motor vehicles(whether licensed for highway use or not); m)— accounts,bills,currency,money,notes,securities,deeds or evidence of debt. Attached to and forming part of Certificate No. Issued to: ll Dated: 00147 B -• SLIP Sass y wt.s reaz r"It, rco IN U.S.A. s Pule 1 Par t of?Palle- DEFINITION The word 'occurrence"shall mean any one loss,disastee or casualty or serve:of losses,disasters or ca maltirs arising out of one event In rr•:pr•rt of perils of Flood.Earthquake or Windstorm one event shall Ile consuurd to Ir!all losses arising during a continuous period of 72 hour:. CONDITIONS 1. PREMIUM ADJUSTMENT As soon as the total contract price of the operations covered by till,Policy is finally detcrmirn•d file Assured shall furnish re.)fire Underwriter-a fl laration of the said price to enable the premium for this Insurance to fie adjusfrd at the ratp.stated in file Schedule.Thr Assurer)agrees to pay any al tronal premium as it becomes due. 2. RECORDS Books and records will be kept by the Assured in such manner that the total contract price of the operations covered by this Policy and the e• amount of any loss or damage can be accurately determined. The Assured shall allow any person designated by the Underwriters to irtspert and audit the Assured's records at any reasonable time and place permit extracts and copies thereof to be made. 3. SUBCONTRACTORS In respect of operations performed by subcontractors for the Assured•such subcontractors may,at the request of the Assured,be included in the na of the Assured but only as regards work performed by the aforesaid subcontractors, the value of which shall have been included in the Contract Pr shown in the Schedule. 4. TERMINATION OF COVERAGE The property referred to in Insuring Clauses (a)and (b) shall be covered by this Policy for the period stated in the Schedule and for such period periods as may be mutually agreed between Underwriters and the Assured,nevertheless,this policy shall not cover beyond the date upon which the pr erty as a whole,or any part thereof,shall have been formally accepted by the owner as complete in accordance with the contract conditions. Underwriters may at their discretion grant permission for the par tial occupancy andlor operation of the•,completed property insured here tinder fill, the currency of this Policy provided prior notification is given to Underwriters and subject to an additional premium,if required,to be determined by t dee-writers upon receipt of full details of the nature of the occupancy andlor operation. 5. DUE DILIGENCE The Assured shalt use due diligence and do and concur in doing all things reasonably practicable to avoid or diminish any loss of or damage to the pr* arty herein insured. 6. OTHER INSURANCE This Policy does not cover any loss or damage which at the time of the happening of such loss or damage is insured by or would,but for the exister of this Policy be insured by any other Policy or Policies,except in respect of any excess beyond the amount which would have been payable under ski other policy or policies had this insurance not been effected. 7. DEBRIS REMOVAL This Policy covers expenses incurred in the removal of all debris of the property covered hereunder which may be occasioned by loss caused by any the perils insured against in this Policy. However, the total liability under this policy for both loss to property and removal of debris shall not exceed t• limit of liability stated in the Schedule.Underwriters shall not be liable for more than the proportion of such debris removal expense as the amount of surance under this policy bears to the total amount of insurance on the property rovered hereunfler whether or not all such insurance includes this Blau Underwriters shall not be liable for debris removal expense occasioned by the enforcement of any state or municipal law or ordinance which nece tates the demolition of any portion of a building covered hereum' •hich has or has not suffered damage by any of the perils insured against. 8. ADVICE OF LOSS In the event of loss or damage the Assured shall:— a)— give immediate advice thereof to the Underwriters; b)— protect the property from further loss or damage: c)— ns soon thereafter as is practicable render a statement to the Underwriters signed and sworn to by the Assured stating the knowledge and bei; of the Assured as to the time and cause of the loss or darr>,•ige and the intet(:st of the Assured and all others in the property; d)— exhibit to any person designated by the Undertvi tiers all that remains of any property herein described; e)— produce for examination all books of account,bills, invoices and vouchers and anv and all docwii^nis pertaming to the.interest of the.Assur hereunder or a certified copy thereof if originals be lost,at such reasonable place as may be designated by the Underwriters or their represr tive,and permit extracts and copies thereof to be made. 9. PARTIAL LOSS The Underwriters hereby grant permission to the Assured to carry out repairs in respect of any partial damage to the property insured hereby whi, conveniently and advantageously can be undertaken by them. The Underwriters will reimburse.the Assurrd for the actual cost of such repair.subject ways to the Deductible and the Limit of Liability stared in the Schedule. 10. APPRAISAL If the Assured and the Underwriters shall fail to agree as to the amount of loss or damage,they shall each nominate a competent and disinterested praiser and the two so chosen shall first select a competent and disinterested umpire; the appraisers together shaft then estimate anti appraise. the loss damage,stating separately the sound values and damage and,failing to agree shall submit their differences to the umpire,and the award in writing of two shall determine the amount of the loss of damage.The parties hereto shall pay the appraisers respectively selected by them and shall bear equally t! expense of the appraisal and umpire. 11. SUBROGATION Upon the payment of any claim under this policy,the Unde•wrters shall be subrogated to all the rights and remedies of the Assured arising out of su• claim against any person or Corporation whatsoever except that the Underwriters hereby waive all rights which Ihe-y may haw-acquired by payment e•: claim under this Policy to recover the amount so paid from any person or Corporation with whom the Assured,prior to the occurrence.of 4he loss or d.,• age,shall have agreed in writing to,,varve their rights to recovery in respect of any loss or damage which may be cattle(]by such person or Corporation the property described in this Policy.provided that such waiver shall have been made with the Underwriters'consent. 12. ASSIGNMENT No assignment of interest under this Policy shall bind the Undeiwriters until their consent is endorsed thereon.However,should the Assured die or adjudged bankrupt or insolvent the Underwriters will consent to the assignment of this Policy to the Assured's legal representative provided that write notice is given to the Underwriters within 30 days after the(bate of such death,bankruptcy or insolvency. 13. NOTICE(S) It is agreed that any notice(s) required by the Conditions of this Policy to Ire given to the Underwriters may he given by the Assured through Und wi iters'representatives named in the Schedule. 14. CANCELLATION This Policy may be cancelled by or on behalf of the Underwriters by delivery to the Assured or by mailing to the Assured,by registered,certifiers other first class mail,at the Assured's address as shown in this Policy written notice staring when,not less than 30 days thereafter.the cancellation J, beeffeetive.The mailing of such notice as aforesaid shall be sufficient proof of notice and this Policy shall terminate at the date.and hour specified in sr notice. If conditions beyond the control of the Assured(not arising out of cirrurnstances giving rise to it claire hereunder,necessitate abandonment of any 1 the operations described in the Schedule, this Policy may be canvelled by the Assured as to the ab atidoned operations by written notice to the Unit writers. If this Policy is cancelled either by the Underwriters or by the Assured in whole or in part the premium for this Policy shall be adjusted by apply, the rate shown in the Schedule to the actual value of the contract relevant to the-said operations up to the rioter of cancellation. Payment or tender of any unearned premium by the Undurwrtiers shall not be a condition precedent to the effectiveness of cancellation but such p:. merit shall be made as soon as practicable. If the period of limitation relating to the giving of notice is prohibited or made void by any law controlling the construction hereof,such period-,it. be deemed to he amended so as to be equal to the rnnimurn period of limitation permitted by such law. 15. SERVICE OF SUIT It is agreed that in the event of the failure of the Underwriters hei•.on to pay —y amount elaerm-d to be clue hereunder,the Underwriters hereon,. the request of the Assured,will submit to the jurisdiction of any Court of compefvnt jurisdicuon within the United States and wrtl comply with all it requirements necessary to give such Court jurilidictiun and all matters arrsrnfl hrieunder shall be dotermorrvd in accordance with the lasvand practice. such Court. It is further agreed that service of process in such suit may he made upon the Service of Surt nominees stared in the.Schedule and that in any suit i stituted against any one of them upon this contract.the Undmiwitees will ahiel•_by the final decision of such Court or of anV Appellate Court in the eve of an appeal. The said person or persons are authorized and directed to accept sett c,•of process on behalf of the Underwriters in any such suet andlor upon the r quest of the Assured to give a written undertaking to the Assufed that they tv,tl enter a general appearance,upon the Underwriters'behalf in the event sur a suit shall be instituted. Further,pursuant to any statute of any state,territory or district of the United States which makes provision therefor,the Underwtrrrrs hereon he, by designate the Superintendent.Commissioner or Director of Insurance or ot1wr officer slw•cifred for that purpose in the Statute,or his successor or su eessors in office,as their true and lawful attorney upon whom may be served any la:vful process in any action,suit or proceeding instituted by or on 11 half of the Assured or any beneficiary hereunder arising crit of this corrtiact of insurance,and hereby designate the above-named as the person to who the said Officer is authorized to mail such process or a true copy thereof 00148 Page 2 Part of 2 Pages r CONTRACT RECEIVED r (Construction Agreement) (Contra Costa County Standard Fora) ,UN a4 1378 2. SPECIAL TERMS. These special terms are incorporated below by refer nce. J R. OLSSON - (SS2,3) Partisa: [Public Agency] Contra Costa Count Cc2 A.CONT OF SUPERVISORS Eugene G. Alves Construction 96., Inc. (Contractor] . P.Q. Box 950. Pittghurg. Califtrnia Comp ete legal namel . (52) Effective Date: June 16, 1978 [See S4 for starting date.] (S3) The Work: Community Park No. 1 , Phase 1 , Stone Valley Road, Alamo, Work Order No. 5486-927, in accordance with the plans, drawings, and specifica- tions,jincluding Addendum No. 1 , the Base Bid and Deductive Alternates No. 5 and 6, prepared by or for the Public Works Director and in accordance with the accepted bid proposal. (S4) Completion Time: [strike out (a) or (b) and "calendar" or "working"] ' Qra4xx�cxld • (b) Within 120 calendar/veaixX;kxy days from starting date. (55) Liquidated Damages: $ 75.00 per calendar day. (S6) Public Agency'a Agent: Vprnnn I _ dine, Puhlir b)nrkc nirortnr (S7) contract Priae; Deductive. Alternates No. 5 and. 6. S 350,800.00 including udi n tNcX;Qn6aa9coa K)GV= law x A*'telag lb"MrgatONYX _2. SIGdAYVRES 6 ACKNOWLEDGIfE t Public Agency, By: (President, Chairman Or Other inu Designated Representative) Public Works Director . Oeauoonaxaaxp0 . Contractor,• hereby also acknowledging awareness of and compliance with Labor 51861 concerni Workers' Compensation Law. BY: (CORPORATE .e magna e official capaci n the,business] SEAL] By: .•� . Des ate ofticial crapacity in the usiness Note to Contractor !2) Execute acknowledgment form below, and (2) if a corpora- tion, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -- - - - ,State of California ) ACKNOWLEDGMENT (by Corporation, County of 6:.1Ar1r.i G,.ri'7+ ) ss' Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed ��it and that the corporation or partnership named above executed it. Dated: ✓U�''� i /f�L� AIN 4 4 04 [NOTARIAL. tl_ _ SEA,] Notary is - - - - - - - - - - - - - - - ._ FORH APPROVED by County Counsel. - - =- G-.IZY L: ATHEF)tTON (Page 1 of 4) �i',.c��,' W)rA.4Y PJCLIC — CALIF04NIA \t��• '� arrroeWAI. orFICE in ,;r:TA COX"ITY (cc-1; Rev.. 11-76) Microfilmed with board order �':+ 4-"� =�•�� :t _ ..�� .•ork,.,it 'Ahall issue a certifr�.;.;c to the Contractor and pay _,,,balance of the contract price aftzr deducting all amounts withheld under this contract,'-provided the Contractor shows that all blaims for labor and materials have been paid, no claims have been ?resented to the Public Agency based on acts or omissions of the Contractor, and no liens ar withhold notices have been filen against the work or site, and provided there are not reasonable indications of defective or missing work or of late-recorded notices of liens ar clains against Contractor. 9. INSURANCL. (Labor Code 551860-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the.Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the :-Iorkers' Compensation Law. 10. BONDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILLRE TO PERFORM. If the Contractor at any time refuses or neglects, without,fault af the-Public Agency or its agent(s) , to supply sufficient materials or workmen to =omplete this agreement and work as provided heroin, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, State and IoFall laws and regulations, especially Chapter 1 of Part 7, of the California Labor Code (beginning with Sec. 1720, and including Secs... 1735, 1777.5, i 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially. in Secs. 1775 6 1813, concerning prevailing wages and hours, shall apply to this agreement as ' though fully stipulated herein. 13. SUBCONTRACTORS. Government C?de 594100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of In ustrial Re ations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft =lassification, or type of workman needed to execute this contract, and said rates are as Specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- . stituting the working day. When less than that number of hours are worked, the daily wage _ate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments ?rovided for by applicable collective bargaining agreements. All skilled labor not listed Above must be paid at'least the wage scale established by collective bargaining agreement nor such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- :ation or type of work (except executive, supervisory, administrative, clerical or other .ion-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing .,age rate therefor and furnish the Contractor with the minimum rate based thereon, which ;hall apply from the time of the initial employment of the person affected and during the :ontinuance of such employment. :5. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's .,or , and no wor • an employed at any time on this work by the Contractor or by any sub- :ontractor shall be required or permitted to work longer thereon except as provided in .abor Code Secs: 1810-1815. _6. APPRLNTICES. Properly indentured apprentices may be employed on this work in .ccordance: with Labor Code Secs. 1777.5 and 1777.6, forbiddiry discrimination. (Page 3 of 4) CC-1; Rev. 11-76) C' . 0W0 w CONTRACT RECEIVED (Construction Agreement) (Contra costa County Standard Form) in Z 1378 1. SPECIAL TER11S. These gpecial terms are incorporated below by reference. , J. R. OLSSo.i tU2K 80ARD 0: SUPERVISORS (SS2,3) Parties: [Public Agency] Contra Costa County c r rA o Eugene G. Alves Construction 96.. Inc. (Contractor] P.O. Box 950, Pittsburg. California Comp etc legal name (S2) Effective Date: June 16, 11378 [See S4 for starting date.] (S3) The Work: Community Park No. 1 , Phase 1, Stone Valley Road, Alamo, Work Order No. 5486-927, in accordance with the plans, drawings, and specifica- tions,pincluding Addendum No. 1 , the Base Bid and Deductive Alternates No. 5 and 6, prepared by or for the Public Works Director and in accordance with the accepted bid proposal. (S4) Completion Time: [strike out (a) or (b) and "calendar" or "working"] ' Qa4xX�4KXbt�3EbBc] . (b) Within 120 calendar/,X4Uicxq days from starting date. (SS) Liquidated Damages: S 75.00 per calendar day. (S6) Public 4gency's Agent:_ Vernnn t _ ClinP` Piffilir Wnrkp niror+rr (S7) Contract Price; S 350.800.00 inciudin D 4ctive Alternates No. 5 and 6. G�"a�x�aaoou�cxma�a�cxxxrfaol�coo9ccxmawoec .. .. �- MrAkxX Attx% XXAX X*- UY.,{ 2. SIGMATURES 6 ACKNOWLEDGME • f Public Agency, By: (President, Chairman or Other Designated Representative) Public Works Director • Q6Ewooeaxaoo�y0 Contractor,• hereby also acknowledging awareness of and compliance with Labor 51861 concerni Workers' Compensation Law. ' BY• Ile (CORPORATE e magna e o .ficial capaci in a usiness SEAL] Des ate olliclal crapacity in tue usiness Note to Contractor (1) Execute acknowledgment form beton, and (2) if a corpora- tion, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - ,State of California ) ACKNOWLEDGMENT (by Corporation, -. County of C ArrrA 4 : -0-71 ) ss' Partnership, or individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. Dated: �Jtir ice' //JGrAll 1 164 [NOTARIAL. SEAL] Notary ,eublic - - - - - - - - - - - - - - - - - - - - - - - - -'- - - - - - - FORM APPROVED by County Counsel. �, :::::;� • •_ ._..:_ G-..RY L: ATNEZTON (Page 1 Of 4) 1tti`T-+r•� RarAIRY PJDIIC — CACIFOXIIA (CC-1; Rev.. 11-76) C::-4;;;.'% ::.-ITA cc�:+rY • Microfilmed �vitii board order �'? �="� �i _ .��:•s ;;� ;;;; _�. ..�J 3. WORK CONTRACT, Clblik;L6- i, by their signatures in 5ectic ., effective on the above date, these parties promise - dgree as set forth in this co •.;act, incorpotating'by these references the materia 'special terms") in Sec. 1. ( j Contractor shall, t his own cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without_ such an order. 4. TIME: 240TICE TO PROCEED. Contractor shall start this work as directed in the speci- icati.ons or the Notice to Proceed; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work within the time fixed therefor, allowance being made for contingencies as provided 'herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said work.; and if the same be not paid, Public Agency may, in addition to its other remedies, deduct the sane from any money due or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of work or extension of time, its duration shall be added to the time allowed for completion, but it shall not be -deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. INTEGRATED DOCUMENTS. The plans, drawings and specifications or special provisions of the -Public Agency's all for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice vers, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec: 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and as fuU compensation for all this work, the Public Agency shall pay the Contractor the suit specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 10% thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have b@en removed, replaced and made good. S. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or ecause of later discovered evidence nullify all or any certificate for payment, to such extent and period of time. only as may be necessary to protect the Public Agency from loss because of: (1) , Defective work not remedied, or uncompleted work, or . (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6); :-Oil- e. to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entire (Page 2 of 4) .rorkr.,ithall issue a certifc'.:e to the Contractor and pay :balance of the contract ?rice after deducting all amoilnts withheld under this contract provided the Contractor ' shows that all 'claims for labor and materials have been paid, no claims have been ?resented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the work or site, and provided there are not reasonable inuications of defective or missing work or of late-recorded notices of liens or clains against Contractor. 9. INSURANCL. (Labor Code S51060-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the- Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the :porkers' Compensation Law. LU. BONDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the. specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILI.RE TO PERFORI-i. If the Contractor at any time refuses or neglects, without,fault of Me Public Agency or its agent(s) , to supply sufficient materials or workmen to zomplete this agreement and work as provided herein, for a period of 10 days or more after 4ritten notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both _garties recognize the applicability of various federal, state an ocal laws and regulations, especially Chapter I of Part 7. of the California Labor Code (beginning with Sec. 1720, and including Secs... 1735, 1777.5, i 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially- in Secs. 1775 & 1813, concerning prevailing wages and hours, sI:all apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government CQde SS4100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of In ustrial Re ations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft z1assification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and ire hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise ;pecified; and the daily rate is the hourly rate multiplied by the number of hours con- ;tituting the working day. When less than that number of hours are worked, the daily wage :ate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit paymeni:s ?rovided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at•least the wage scale established by collective bargaining agreement :or such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- zation or type of work (except executive, supervisory, administrative, clerical or other .ion-manual workers as such) for which no minimum wage rate is specified, the Contractor ;hall immediately notify the Public Agency which shall promptly determine the prevailing cage rate therefor and furnish the Contractor with the minimum rate based thereon, which ;hall apply from the time of the initial employment of the person affected and during the :ontinuance of such employment. L 5. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's fork, and no wor - an employed at any time on this word; by the Contractor or by any sub- :ontractor shall be required or permitted to wort: longer thereon except as provided in .abor Code Secs. 1810-1815. _6. APPRLNTICES. Properly indentured apprentices may be employed on this work in .ccordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimipation. (Page 3 of 4) CC-1; Rev. 11-76) ( �j� 17. P1tLPLitrNCE FOR MATERIAL the Public Agency desires to emote the industries and econOLly of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness ar.d quality are equal. 18. ASSIGMIENT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written con!:erit of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. NO WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work, or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. BOLD 11ARli._,ESS & I2dIMMITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with�e matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employce(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) , drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of tnese matters, or that the alleged damage resulted partly from any negligent or'willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, Sy—submitting to Public Agency a detailed plan showing the design of shoring, bracing, slrping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. (Page 4 of 4) !CC-1:f ltev. 11-76) r .La Mw'ti+s� � tl:.�s(ek�.!'rw-.L. s ...�w. •.. -.,.. :w•-i.K��•�rnEb':+r�:i'+�{-}.�''!Jp�.�' �y�1 �.�''�i.A-.lt"JJ�.!+<. �•,:�i; . s s... t •a r -�� •!' !J f1Y`1 Ja.'1II]f- __II' •. N x e1.7a e••9.•1�� .i�afii :nii:ik�eM+S�. +n... .1tii• �r� .� ...�.� �►�A= .! +'r �-� �J�.r itr•�+YV•• ••IVi 3.i�'�. NAM( AND AOPI.EIS OF AGENCY COMPANIES AFFORDING COVERAGES Everett W. Stark and Company 240 Montgomery Street ,r'';:'JY A Mar land Casualty—CQmpany '!a San Francisco, California 94104 ;rt;+ COM B +i �i l!trR B NAME AN A,^,DPESS 1`F INSURED r is f'...rinyY V Eugene •G. Alves Construction Co. , Inc `'`'rR ome Ins11rance Company {" P.O. Box 950 - Hwy.4 vAr+Y I� ,r•:jrl Pittsburg, California 94565 This is to certify that policies of insurance listen t`: .)v:fvi --�bee Issue^r!to the insured named aboi La and are in force at this time. c'ti•r s•:� 1 '`(y��•1 11 q977 L its of Liabilr in Thousands LE-.. S rYPE OF INSURANCE r•'•tr.�pf r, ' +r• QATF� EACH AGG( ,RECArr OCCURRINCE lk ! GENERAL LIABILITY J. R. OLS,,ON ROY NJURY 1 50 SOOCLEBOARD OF SUPERVISORS COMPPrrIENSIVE FOW 'REMISS me YDAMAGE S s` EXCLOSrON AND COLLAPSE ` 250 S 250 N AZA RO f •'..'� ,X-VN0rPGROUrJD HA7AR:1 A ! r•? �t:CTS.rO•;rrFTFD GL 07415142 11-25-78 •. i i *� ODILY INJURY AND lSICJNTPACTU4 INSUFA•-CE P"OPERTYDAMAGE S t S • ,� rx— +FR:AD FORM I'MPERTI, COMRINED•Air : T t 1(x, �ti:'tEnFAr•ENC CnN*PA[TnPS ti . 1 I PERSONAL INJURY ` ' 500 AUTOVIOSILE 1.1/191I!-tTY ^HODIIYINItPRY i IA(:I•r+t,PgnN, S 250 ��.. :•,'rf r,T•: ,yr r � l :(Irty IN7UPY f 500 A i Xi .'.:Ep GL 07415142 1 —) ERTYDAMAGE) S 11-25-78, r R n tAG 100 i ^ "IDILY INJURY AND -— - -- -... PROPERTY eA:1nGE 1 1 coA+RlNrn '_YCESS LIAr!_1T'Y t P•;DILYINJURY AND ..{� X• ?!•••PR_:.LA F/.r.•., rR•JT'F.RTYVAItAGC s S C Ir' HEC 9 53 25 83 8-25-78 ' 2,000 2,000 COMBINED r•14••I `:'.'a�'��.RS'COM1'nF.>'ISRT1rM1tI STArUTORY ' B and 1! 77 WR 122661 8-1-78 •'=' c...I.OY£?S'L!AF,!LITY100 t 77NEP l?!.5:"'� '•)•r r r rA•u)g5•:C A'I•r•:�.R•tllrrlFS As respects Work Order #5486-927, Community Park No.l, Phase I, Stone Valley Road, Alamo - the Contra Costa County, its officers, employees. and agents are named as additional insureds . Cancellation: Should ary of the shove desrr o-,-.•:l policies be cancelled before the expiration date thereof,the issuing come pane �:Iil 7�$xx{�nail � .'•ivs written nntn:o t::• the below named certificate holders }- XX*x 00151 i •r AqL::.!;:r`r ':;.r CErtt rf M'ATf NS)1 DFP -. ..-- ---_ ! Tt��, Architectural Division "Arr KSIJr" P 7 g7 8 ---- Contra Costa County EVE T AR "'-D C0:4PA�JY Public Works Department BY 1 Room 112, Courthouse AurHo&IJ'LD REfr+rstivrnrti/r _ Martinez, California- 94553 # E • Microfilmed with board order STATE OFCALIFORWA lOn this `...............day of..... ......in the year one thousand nine S& COUNTY OF.. �"` '.�:r... 1........ 1 hundred and....-2.0.............before me, 2.rno'p..r...... a Notary Public, State of California, duly commissioned and sworn,personally appeared............ r...........................,................ known to me to be the .............. of the corporation described in and that executed the within instrument, and also known to me to be the person....... who executed the within instrument on behalf of the corporation �+ therein named, and acknowledged to me that such corporation executed t!� same...................................................................................................................... IN WITNESS WHEREOF I have hereunto set my hand and affixed my official swl in the.............................County of...0 �'I.1t.�t.... .r.^,�.... the day and year in this certificate first above ritten. ��. OFFICIAL SEAL g� ..................Nul. ""`...............................GARf L. ATcRTON v bic, State of California NOTACY PUBLIC — CdL;FOA:t:n f `'.'!z PR:r.'C:PAL OMCE 1N CONTRA CD'1A CO:.NTY My COmnlissiCn ETPirrs AI;;tI.t 233, .� Cowdery's Form No.28-Acknowledgment Corporation(C.C.Sea.1190-1190.1) Of California ind County of San Francisco IS 16th day of June A. D. , before me, Patricia K. 2n the year nineteen hundred and City and County of San Francisco, State of California, Feil Stark, a Notary Public in and for commissioned and sworn, personally appeared M to me to be the ding therein Attorney-in-Fact of the Cor Ora o whzchnexecuted within and annexed instrument; and on to me that s , tion executed the same. such Corp- WITTNESS WHEREQF, I have hereunto set m .1I in said City and County the day and Y hand and affixed my official Jve written. year in this certificate first PATRICIA K. STARK ?, NOTAR'! P;IOZ;C• CALIFORNIA tart' 1dr Camtnrsstan Expires Sept. SS, i980 1` Public, State of California . (6 OF CALIFORNIA On this U f da o y f.; !��'..�........ ..in the y ar one thousand nine G'I.r�Inel r'�a!?i S& hundred and...�G..............before me,.�<X.!;v.. f.-�.iCF-R .............. TYOF"""""'"`..."""" a Notary Public State of California, duly commissioned and sworn,personally appeared......F.., �rU.fr. ..................... ................................ known to me to be the of the corporation described in and that executed the within instrument, and also known to me to be the person...... who executed the within instrument on behalf of the corporation therein named and acknowledged to me that such corporation executed the same..............................................................................................................I....... IN WMESS WHEREOF 1 have hereunto set my hand and affixed my official seat in the.... County of.... ............?...5�..... the day and OFFICIAL ,•�:,�`- year in this certificate first above written. ...=� a r4�. GARY L. 11TrfEiR70- ..............��. �:.�-�`:� ............................... P4�i10C — CALri Q,tp,q Notary Public,State of California corn Ea CJ;Tn C7Jr+7Y My COMMinion Exi,'res Au,u . ?a, Inco Cowdery's Form No.28—Acknowledgment Corporation(C.C.Secs. 1190-1190.1) �'aM Stat, � City and California Count On this Y of San Franc7 isco s __r 78 D h day of d Clty and ' before me June Pa zcia knodulw cortlrriissionedCountY of San Fra K• Starkhe year nine the n to me to and sworn n ona�' f C Public and within be the l Pers State o Notary pu hundred oration a and annexedAttorney_in- IY aPPear a"fornia in and xecuted the 2n Facto ed reIIdIn for IN WIT salnestrumenir and ac the Cor�orathn W Bowen g the iaNESS HEOF� I knowle ged to me which executed seal Said ti2E have d abov that e writtenci ♦ _ , -r i� 1 ' 41. 77 `�� .,t9Eiiir ern - ILI UNITE® STATES FIULLi ' _ ~~so: A�QAi'v T I CO�/1#'A�1`� VIC (A Stock Company) c BOND ND..73-0120-6637-78... `- PUBLIC WORKS r4'G PERFORMANCE BOND (The premium charged on this bond is $..3,157.,04 . . .... .., being at the rate of$. .9.00• ... •• . •.• •. • • • per thousand of the contract price) i E KNOW ALL MEN BY THESE PRESENTS: That we.............EUGENE•G.••ALVES•CONSTRUCTION-CO., INC.................... .................. .. ,.... ................................................................. ............ ..... ...................................., as Principal, and UNITED STATES FIDELITY AND GUARANTY COMPANY. a Corporation organized and existing under the laws of the State of Maryland and authorized to transact surety business in the State of California, as Surety, are held and firmly bound unto . .......... ' ...CONTRA.COSTA_COUNTY.. . .................................... as Obligee, 1 in the sum of Three Hundred Fifty Thousand Eight Hundred and Na/100................... . " Dollars($ 350,800.00 ),lawful money of the United States of America,for the payment whereof,well and truly to I be made we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS,the above bounden Principal has been awarded and has entered into a contract dated.................................. I�:: with said Obligee to do and perforin the following work,to-wit: Community Park No. 1, Phase 1, Stone Valley , . Road, Alamo, Work Order No. 5486-927, in accordance with the plans, drawings and specifications, including Addendum No. 1, the Base Bid and Deductive Alternates No. 5 and 6, prepared by or for the Public Works Director and in accordance with the accepted bid proposal. ; .:i as will more fully appear in said contract, reference to which Is hereby made. NOW,THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH,That,it the above bounden Principal shall well and truly perform,or cause to be performed,each and all of the requirements and obligations of said contract to be performed by said Principal,as In said contract set forth,then this bond shalt be null and void;otherwise it shall remain in full force and effect. i' `• SIGNED,seated with our seats and dated. .. ............Dunn.I6,............ 1938.. £U G..nW. S.C0NS=CTTQX.Co..,..=C... RECEIVED '11978 ��,� ��...G� - ....._ - : JUN .... (Seall Principal �Fa;c eo.:p o; UNITED ST ELITY AND GUARANTY COMPANY (, C NT COST CO �Pu 6 ' .. .. ..(Seat) (` Atto I f�ct i it _ - - -- -- ohn W. Bowen �C�� •.( js. 7• ;ontract237 (California) (7-731 Microfilmed with board order .... +:..,r'. .,.i S!•7J'ti.4ssr(;;;�%• J4'�'a• — _:.y`.__.'"'+5• .- -�' - r— �. r 9'p•T UNITED STATES FIDEL�? '�=� "�"�UAPRANTY COMPANYlaw .. X896 �. (A Stock.-Company) BOND NO.--73-0120-6637-78 ... i. PUBLIC WORKS PAYMENT BOND i (Premium included in Performance Bond) I�. KNOW ALL MEN BY THESE PRESENTS: fel r� That we,........ .EZTGiiAE•G.•-AT.YRS••04ST•RUGT1011•CA•.-;..INC.;.......................................... f t ......................................................................................................................... as Principal, and UNITED STATES FIDELITY AND GUARANTY COMPANY, a Corporation organized and existing under the laws of the State 1 . of Maryland and authorized to transact surety business in the State of California, as Surety,are held and firmly bound unto...............:. CONTRA-COS-TA--COUNTY.............................................................. as Obligee, in the sum of..... I Three--Hundred-•Fifty-Thousand- -Hundred-and•No�100•....................... Dollars ($ 350 800.00 ), lawful money of the United States of America, for the payment whereof, well and truly to be made, we herety bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS;the above bounden Principal has been awarded and has entered into a contract,dated.,Tune•1.6,••1,9,741th said Obligee to do and perform the following work,to-wiL• Community Park No. 1 Phase 1 Stone Valley Road Alamo i...- k"` Work Order No. 5486-927 in accordance with the plans, drawings, and specifica- tions, ecifica-tions, including Addendum No. 1, and the Base Bid and Deductive Alternates No. 5 fr and 6, prepared by or for the Public Works Director and in accordance with the accepted bid proposal. as will more fully appear in said contract,reference to which is hereby made;and, + WHEREAS, said Principal is required by the provisions of Chapter 7, Title 15, Part 4, Division 3 of the Civil Code to furnish a bond in � ? i connection with said contract,as hereinafter set forth. c: _ NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, That, if said Principal, his or its heirs, executors, ' administrators, successors or assigns, or sub-contractors, shall fail to pay for any materials, provisions, provender or other supplies or teams, implements or machinery used in, upon, for or about the performance of the work contracted to be done, or for any work or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor, as required by the provisions of Chapter 7,Title 15,Part 4,Division 3 of the Civil Code,and provided that the claimant shall have complied with the provisiens of said Code, or for any amounts required to be deducted,withheld, and paid over to the Franchise Tax Board from the wages of employees of the Principal �. .0 and his subcontractors pursuant to Section 18806 of the Revenue and Taxation Code, with respect to such work and labor, the Surety hereon ,_ will pay for the same in an amount not exceeding the sum specified in this bond; otherwise the above obligation shall be void. In case suit is brought upon this bond, the said Surety will pay a reasonable attorney's fee to be fixed by the court. This bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Section 3181 of the Civil Code,so as to give a right of action to them or their assigns in any suit brought upon this bond. ? `` r SIGNED, sealed with our seals, and dated......................... ..........June.16,........................ ,191 A !!r: ,. -G--ALVES.CONS=CTIDN.CrO..,..DDC«.. RECEIVED .....:. (Sea9 Prtncipat JUNdG UNITED T F ELITY AND GUARANTY COMPAPlY CLERK BOARD Os 5U7 ?•VISORS - C NT C T CO. �✓Y�--........ .. ohn W. Bowen Attorneyi l i�.:.. Microfilmed with board order }'' �- - .. :.. 138 CERTIFIED COPY Ems' GENERAI. POWER OF AITORNEY No........87°59..................... Knob all,Sten by th se Presents. That UNITED STATES FIDELITY AND GUAR.•ANTY COMPANY. a corporation organised and existing under the laws of the State of Maryland. and having its principal office at the City of Baltimore. in the State of Maryland, does hereby constitute and appoint John W. Bowen of the City of San Francisco ,State of California its true and lawful attorney in and for the State of California for the following purposm to wit: To sign its name as surety to,and to execute.seal and acknowledge any and all bonds,and to respectively do and perform any and all acts and things set forth in the resolution of the Board of Directors of the said UNITED STATES FIDELITY AND GUARANTY COMPANY, a certified copy of which is hereto annexed and made a part of this Power of Attorney: and the said UNITED STATES FIDELITY AND GUARANTY COMPANY, through us, its Board of Directors, hereby ratifies and confirms all and whatsoever the said John W. Bowen may lawfutlt:lo in the p- eil+ae!by virtue of these presents Ia 'itnesy,T=aereoj, t.*.e said UNITED STATES FIDELITY AND GUARANTY COMPANY has caused this instrument tc be sealed wit:its corporate�^'4—duly attested by the signature of its Vice-President and Assistant Secracry,the 1st day of - July . A. D. 19 TT �--` UNITED STATES FIDELITY AND GUARANTY COMPANY. 11 (Signed) B ....D'........................................Seeha.. lice-Pres4len.. (SLQ) Ra H. Britt (Signed) ..............X........................................ dssistsnt Secretory. STATE OF MARYLAND. ) BALTIMORE CITY. on this 1st day of July , A. D. 19TT. before me perannally came D. H. Meehan ,Via-President of the UNITED STA T FS FIDELITY AND GUjA RANTY COMPANY and Ray H. Britt .Assistant Secretary of said Compcny,with Both of whom I am personally acquainted, who being by me severally duly sworn, said that they resided in the City of Baltimore, Maryland; that they,the said D. H. Meehan and Hay H. Britt were respectively the Vice-President and the Assistant Secretary of the said UNITED STATES FIDELITY AND GUARANTY COMPANY, the car• potation described in and which executed the foregoing Power of Attorney: that they each knew the seal of said corporation; that the seal affixed to said Power of Attorney was such corporate seal, that it was so fixed by order of the Board of Directors of said corpora. tion. and that they signed their names thereto by like order as Vice-President and Assistant Secretary, respectively. of the Company. My commission expires the first day in July.A.D.19...7A.. (SEAL,) (Signed) Margaret M. Hurst .......... ........................................... Notary Public. STATE OF MARYLAND Sn. BALMMORE CITY. L Robert H. B o u s e . Clerk of the Superior Court of Baltimore City,which Court is a Court of Record. and has a seal.do hereby certify that Margaret M. Hurst , Esquire,before whom the annexed affidavits were made, and who has thereto subscribed his name. was at the time of so doing a Notary Public of the State of :Maryland, in and for the City of Baltimore, duly commissioned and sworn and authorized by law to administer oaths and take acknowledgments, or proof of deeds to be recorded therein. I further certify that I am acquainted with the handwriting of the said Notary,and verily believe the signature to be his genuine signature. In Testimony Whereo/, I hereto set my hand and a.$x the seal of the Superior Court of Baltimore Cit , the same being a Court of Record,this 1st day of ' !y . A. D. 19 T . (SEAL) (Signed) .....................Robert...........HBoase.........................00156...... Fri 3 (947) Ckrk of the Superior Court o/Baltimore City. .Y LIT TEE BOARD OF SUPEE VISORS OF CMURA COSTA COiNTY, SZAM OF CALIFO&VIA In the Matter of Award of Contract ) for Administration Building ) Remodel & Life Safety Systems., ) June 6. 1978 Civic Center Improvements, Martinez) Project No. 4405-4267-C3-EDA ) Bidder TOM. L A MUM Bond Amounts WILCO Construction Co. $517,600.00, Base Labor & hats. $ 517,600.00 615 Burton Drive Bid Only -Faith. Perf. 517,600.00 Lafayette, California Wesley A. Thomas Co., Inc. Lafayette The above-cap}-=md per-oje:-t and the specifications therefor bei rug moved, bis being doily invited and received by the PubUic .b=-s Director; and The Public Wodcs Director that the bid listed first above is this lowest responsible bid and this Baird concu.•-ring and so finding; M IS BY M BOARD ORD=, that the contract for the furnishing of labor and rater ials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present t:wo good and sufficient surety bonds as indicated above; ani teat the Public Works DeparLzrent shall. prepare the contract th;erefcr. IT IS FU MER ORDFRFD that, after the cent=_ c has signed the contract and returned it together with bonds as noted above and any required certificates of ins",rarce or other required doc13IX'slts, and the Public Works Director has reviewed and found than to be sufficient, the Public works Director is authorized to sign the contract for this Board. IT IS r-umm omEmm that, in accordance with the project srerificattions and/or upon. signature of the contact by the Public :;orks Director, any bid bonds posted by the bidders are to be exonerated and any c'recks or cash submitted for bid security .shall be returned. PASSE) by trio Board on June 6, 1978 I hereby certi� that ti.a foregoing is a true and correct copy of an order entered on the ;minutes of said Board of Supervisors on the date aforesaid. witness my band and t^.e Seal of the Board of Supervisors affixed this 6th day of June 19-7_8 . Origirator: Public Works Cepar:re..t J. R. CISSm, aaelc pubic W3e;s Di_rec`cr (2) J•i County Auditor-Controller Contractor By , DeGilty e_riC Architectural Div. Sandra L. Nie son c—rm 9.1 (R—e r. 9-77) CONTRACT RE.0 EIVED �. (Construction Agreement) Jul o�A 1578 (Contra Costa County Standard Form) - I. SPECIAL lERUS. These special terms are. incorporated below by referecec,--•: SU' xi.SoR (§§2,3) Parties: [Public Agency] Contra Costa 'County '"•'"""..""""'.. Wilco Construction Co. (Contractor] 615 Burton Drive, Lafayette; CA 94549 Comp ete legal name (52) Effective Date: June 16, T978 [See 54 for starting date.) (§3) rhe Work: Administration Building Remodel & Life Safety Systems, Civic Center Improvements, Martinez, Budget Line Item No. 4405-4267-C3-EDA, in accordance with the plans, drawings, and specifications, including Addenda one and two, pre- pared by or for the Public Works Director and in accordance with the accepted bid proposal. (S4) Completion Time: [strike out (a) or (b) and 'calendar' or "working"] Ceo1XX�c�dx3agemc . (b) Within 215 calendar/oMMOW4 days from starting date. (55) Liquidated Damages: S 10A.0A per calendar day. - (56) Public Agency's Agent: Vernon L. Cline, Public Works Director (57) Contract Priae 1 517 600.00 - -Est .1 2. SIGNATURES d ACKNOWLEDGUE Public Agency, -By: Ll2r (President, Chairman Or Other Vernon L. Cline Designated Representative) Public Works Director t3tltRiHiX) ; Contractor, hereby also acknowledging awareness of and compliance with = Labor Code 51861 concerning Workers' Compensation Law. t Bi: r IOOBPORA1TE Designate o icial .c acct n the bussnessi SEu] By: Designate official capacity in the businessyr Note to Contractor l21 Execute acknowledgment form below, and (2j if q aoipora tion, affi; Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - � - - - - - State of California ) ACKNOWLEDGMENT (by Corporation, County of Contra Costa ) ss' Partnershlp,. or individual) The person(s) signing above for Contractor, known to me in individual and business ;. . capacity as stated, personally appeared before me today and acknowledged that be/"Y executed it and that the corporation or partnership named above executed it. Dateds June 16, 1978 9 l e`• �?u:rsnnsseiuresulln�gNlli(Rs M3 et - ] WrICAL saki, - Not P i 1���Ci:I mfr+?�fl - - -.. FORH j PROVED by:1C0untyf,Counpd2`." :i �j�lfJ y• )�.�/.ter_ 1•�1�11 .� c�-,._.�...K177T�" �r,���: Wit, �� i•�Ssi # (Page 1 of 4) � ==-� -�:Y-.i^.:s-.-• Microfilm :. ".. with (CC-1; Rev. 11-76) board order t=••:t= -- UTAlJe;LS (, By their signaturces it, Sectic affective on the above aa-Le,'.-L1-1e-se parties promise ana agree as set forth in this contiact, incorporating by these references. the materiai ("special terms") in Sec.. 1. (b) Contractor shall, Ut his owq- cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper iv6'order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to-by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIME: NOTICE TO PROCEED. Contractor shall start this -work as directed in the speci- fications or the Notice to Proceed; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work w1 in the time fixed therefor, allowance being made for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to .- ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. It the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said work; and if the same be not paid, Public Agency may, in addition to-its other remedies, deduct the same from any money due or to become due Contractor under this con- tract. I£ the.Public Agency for any cause authorizes or contributes to a delay, suspen- sion of work or extensiot; if time, its duration shall be added to the time allowed fbr completion, but it shall not be •deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the.Contractor shall not be assessed liquidated damages for delay in completion-' Of the work, when such delay was caused by the failure of the Public Agency-or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. INTEGRATED DOCUkZl,?PS. The..plans, drawings and specifications or special provisions of the -Public Agency's call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in tie plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec; 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and as full compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. .(b) on or about the first.day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the laborexpended thereon, and the cost thereof; whereupon, .after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 104 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. -- 8. PAYMENTS WITHHELD, ' (a) The Public Agency or its agent may withhold any payment, or ecause of later-discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or -- '� (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, .or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. , (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor,-as -the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 calendar.-days after the Public Agency files its notice of completion .? f 4) (Page 2 o wO.Srk it shall issue a certifi. :e to the Contractor and pay ti. balance of the contract price.,ifter, deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims nave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the work or site, and provided there are not reasonable inuications of defective or missing work or of late-recorded notices of liens or clains against Contractor. 9. INSURANCL. (Labor Code §51860-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workers' Compensation Law. 10. BONDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILLRE TO PERFORIN. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs.. 1735, 1777.5, & 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures.provided in the Labor Code, especially in Secs. 1775 6 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code 594100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial-Re ations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. 16. APPRMITICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) 0060 q (CC-1; Rev. 11-76) j��J 17. PRLFLRENCE FOR MATERIAL The Public Agency desires to emote the industries and, economy of—Contra Costa County, and the Contractor therefore promises to use the pradvcts,• workmen, laborers and mechanics of this County in every case where the price, fitfsess and••; quality are equal. 18. ASSIGU2R;17T. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice .of assignment. 19. NO WAIVER BY PUBLIC AGE11CY. Inspection of the work and/or materials, or approval .of work and/or materials inspected, or statement by any officer, agent or employee of -the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts., shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. BOLD HARIUMS & INDENNITY. (a) Contractor promises to and shall hold harmless and indemnify from the i i sties as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, •agents and employees-. (c) The liabilities protected against are any liability or =laim for damage of any kind allegedly su_ ered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s)—at law or equity concerning these. (d) The actions causing liability are any act or :omission (negligent or non-negligent) in connection with�the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employce(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepareci, -supplied, or approved any plan(s) , drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of these matters, or that the alleged _damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if. app is le, by submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. > (Page 4 of 4) 00-161 (CC-1: Rev. 11-76) V The premium charged tbrthis bond,it dt(o, /W. es Dollm for the ieim IherW. F'1YML11T BOND—PUBLIC WORKS Bond No. C- SC 632 64 81 FIREMAWS FUND INSURANCE COMPANY - ® THE AMERICAN INSURANCE COMPANY NATIONAL SURETY CORPORATION IMMMU-5 n= ASSOCIATED INDEMNITY CORPORATION.' A11611116CY IMfllRAME CBYPAMU AMERICAN AUTOMOBILE INSURANCE COMPANY NOME OFFICE;SAN FRANCISCO,CALIFORNIA KNOWN ALL MEN BY THESE PRESENTS: Thut we, WILCO CONSTRUCTION COMPANY as Principal, m ! FIREMAN'S FUND INSURANCE COMPANY , incorporated under the laws of the State of CALIFORNIA and ,luthurizcd to execute bonds and undertakings as sole surety, as Surety, are held and firmly bound unto any and all persons named in California Civil Code Section 3181 whose claim has not been paid by the contractor, company or corporation, in-the aggregate total of FT`:F. HUNDRED SEVENTEEN THOUSAND SIX HUNDRED AND NO/100– – – – – – =Dollars, ($ 517,600.00 for the payment' whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs,administrators, successors and assigns, jointly and severally, firmly by these presents. The Condition of the foregoing obligation is such that; whereas the above bounden Principal has entered into a contract, dated JUNE 16 19 78. with the CONTRA COSTA COUNTY to do the following work, to-wit: ADMINISTRATION BUILDING REMODEL 6 LIFE SAFETY SYSTEMS, CIVIC CENTER 14ROVEMENTS, MARTINEZ, BUDGET LINE ITEM NO. 4405-4267–C3–EDA IN ACCORDANCE WITH THE PLANS,. .; DRAVLNGS, AND SPECIFICATIONS, INCLUDING ADDENDA ONE AND TWO, PROARED BY OR FOR THE PUBLIC 1v0,rYS DIRECTOR AND IN ACCORDANCE WITH THE ACCEPTED BID PROPOSAL. Now, Tharefore, if the above bounden Principal, contractor, person, company or corporation, or his or its sub-contractor, fails,to pay al:y claimant named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance C�,iu, with respect to work or labor performed by any such claimant, that, the Surety on this bond will pay the, same, irr an amount not excacding the aggregate sum specified in this bond, and also, in case suit is brought upon this bond, a reasonable attotney's fee, ,14CT.ARIAL ACKNOWLEDGMENT—ATTORNEY IN FACT - ST.aTE OF CALIFORNIA On this...........16TH_..........._day of...._..w..._...._.r.___...._... JIM._.__._ x19 78 before Veva ?`. Cr ager S.S. me, _.___.._...................._........._....._._......._.....__..._._._ _ __..._....._. , a Notary Public in and for ._.......County off .•- ., said.......('rQl'41.tir.1..COSTrX..................._....County, State aforesaid, residing.therein,duly commis- _ .C10S.l A....__...._..._......_._. sinned and sworn, personally, appeared.__...-1 MARET...,J......DUBA� __ _._ _.__.____. known to me to be the person whose name is subscribed to the within instrument as the attorney in fact Lf FIREMAN'S FUND INSURANCE COMPANY and acknowledged to me that he subscribed the name of FIREMAN'S FUND.INSURANCE t,.t,, �. L COMPANY thereto, and his own as attorney in fact. ..,i f•,;_ C.?A I ER IN WITNESS WHEREOF, I have hereunto set my hand and aged my official seal, ;-"Al'r'UiiN1A •is a. tj i lid = at my office in the said........._._......_.....---..._..._..__...._–__......County of_._..CQn(TRA–COSTA C; 'i:, COUNTY _ the day and year in this certificate first above written. 1978 r I c>:pi as July 9. •• " 4, .:alrer Notary Public in and for the_........................ __ ...._...._.__County of.....'. State of California. I 'uq....EOa My Commission expires...................._._._�._._..__ .».._ ..._... ....__..__...,_. _ ' 360042-5-75 i The premium for this bond is included to ond 'tie premium far the bguaranteeing perfor ti Of the contract covered thereunder. • FIREMAN'S FUND INSURANCE COMPANY Bond No. SC 632 54 R1 1 THE AMERICAN INSURANCE COMPANY NATIONAL SURETY CORPORATION - - - ASSOCIATED INDEMNITY CORPORATION FWX ` MMS FM AMERICAN AUTOMOSILC INSURANCE COMPANY .r.'� inrw,you HOMEOFFICE;SAN FRANCISCO,CALIFORNIA PERFORMANCE BOND A . r::'':OW ALL MEN BY THESE PRESENTS: That we, WILCO CONSTRUCTION COMPANY . •.r., !;nafter called "Principal') as Principal, a,,i FIREMAN'S FUND INSURANCE COMPANY a corporation organ and existing under.the laws of the State ofCALIFORNIA and authorized to transact business in the State of. CALIFORNIA f F.creinafter called "Surety'), as Surety, are held firmly bound unto CONTRA COSTA COUNTY called "Obligee'), as Obligee, in the penal sum of FIVE HUNDRED SEVENTEEN THOUSAND SIX HUNDRED ANDN01100— — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — - — — — — - (S 517,600.00 ). good and lawful money of the United States of America, for the payment of which, well and truly to we bind ourselves, our heirs, administrators, executors, successors,and assigns,jointly and severally,firmly by these presents. :,gid, Sealed and Dated this 16TH day of JUNE 19 78 the above bounden Principal has entered into a certain written contract with the above-named Obligee, dated the; 16TH day of JUNE 19 78 for ADMINISTRATION BUILDING REMODEL b LIFE SAFETY SYSTEtfS, CIVIC CENTER IMPROVEMENTS, MARTINEZ, BUDGET LINE ITEM NO. 4405-4267—C3—EDA,, LN ACCORDANCE WITH THE PLANS, DRAWINGS, AND SPECIFICATIONS, INCLUDING ADDENDA ONE AND 110, PREPARED BY OR FOR THE PUBLIC WORKS DIRECTOR AND IN ACCORDANCE WITH THE ACCEPTED 13ID PROPOSAL. contract is hereby referred to and made a part hereof as fully and to the same extent as if copied at length herein. THEREFORE, THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, That if the above bounden Principal shall well,and 'seep, do and perform, each and every, all and singular, the matters and things in said contract set forth and specified to,be,' said Principal kept, done and performed at the time and in the manner in said contract specified, and shall pay over, .Make and reimburse to the above-named Obligee, all loss and damage which said Obligee may sustain by reason of failure or default part of said Principal, then this obligation shall be void; otherwise to be and remain in full force and effect.. ` WILCO CONSTRUCTION COMPANY. . —---- Principal' BY: 1 FIREMAN'S FUND INSURANCE COMPANY Surety By�GL � At rfey-in-F ct MARGARETj//. D a 6.)121-8-67 ,1V 1 �. (_rK 1 lrll.ti I r VR- By endorsement to Policy No(s) 63AL1.208149 -INSURANCE public agency as shown on Contract, its officers-, employees and agents are named as additional insureds AIA DOCUNfENT G705 solely as respects the below listed job. This certifies to the Addressee shown below that the following described policies, subject to their terms, conditions and exclusions, have been issued to: WALDO B. WILSON DBA: NAME & ADDRESS OF 16SURED WILCO CONSTRUCTION CO., P.O. BOX 17841, SONORAIICA 95370 COVERING (SHOW PROJECT NAME - A%D/OR NUMBER AND LOCATION) Addressee: ARCHITECTURAL DIVISION JUN 2 197. CONTRA COSTA COUNTY PUBLIC WORKS DEPT. 1 ROOM 1-120 COURTHOUSE 6-16-78 RI IRS ji!WOOM MARTINEZ, CA. 94553 Date ArChifectural Division KI\D Of INSURANCE POLICY NUMRLR incept...n I.p.ca4.on dale I IIa111S OF LIABILITY 1. (a) Workmen's Comp. S Slaitoory Workmen's Compensation (b) Emplovera' Liabibty S 00 00O. One Arrident and ARt;r(+Rate r)iaease 2. Comprehensive S of tach O(curivnce—Prernlaes and Operations General Liability 63AL208149 5-1-78 — 5 tt Each Occurrence—Independent Contractors 5-1-79 S 1I. Each Occurrence—,i,o:-■iiuuc�At4OA' (a) Bodily Injury S to Each Occurrence--Contractual 5 11 Aggregate—c 0Mn I I LD 06-1 1 MAIONS AND PR(IDUria (b) Personal Injury ( 11 If 5 tt Each Person Aggregate S 11 General Aggregate 5 100,,000- Each Occurrence—Premises—Operations S It Each Occurrence—'oD1;rlCTa. (C) Property Damage S 11 COMPLEILD U►ERAIIDNS Each Occurrence—ANO PRODUCTS u u S 11 Each Occurrence—Contractual S tt Aggregate- 5 t) ARQfegate— 04000CIUl Aalti(°o•`.TRD(`clU�or!iR,cloR. 3. Comprehensive Aulomoblle Liability S 100,000. Earh Person-- tat- Bodily Injury ,I I, S 300,000. Each Occurrence— (b) Ploperty Damage S 50,000. Each O(currence- 4. (OUP)BRELLA 63XS 2525 W A tt 1,000,000. EACH OCCURRENCE 1 00 000. EACH AGGRE GATE ANNUAL UNDER GENERAL LIABILITY POLICY OR POLICIES Yes' No 1. Does Property Damage Liability Insurance shown include coverage for XC and U hazards? ....... X 2. is Occurrence Basis Coverage provided under Property Damage Liability? .................... X _ 3. is Broad Form Property Damage Coverage provided for this Project? .....................** X 4 Does Personal Injury Liability Insurance include coverage for personal injury sustained by an ,on as a result of an offense directly or indirectly rel,,ted to the employment of such person by the . X 111%tlrvd, . . . . . .. . .. ........ . .. .. ....... ...... • 1� 1% t 1•.1.1.1);t' l,lln 1414.11 list ( untr.trlu.11 I IQbully Im-IUfhllit I11411•nt411111.111th by In%utcd, . . . . .. ...... ......... ........ .... . ..... ... ... . . . . X UNDER AUTOMOBILE LIABILITY POLICY OR POLICIES 1. Goes coverage above apply to non-owned and hired automobiles? X 1 is Occurrence Basis Coverage provided under Property Damage Liability? .......... ... ......... X CANCLLLATION OR NON-RENEWAL !ETNA CASUALTY & SURETY CO. - Yoders In she cent of caneewi.on or non-renewal of any of the �A�1E OF INSURANCE COMPANY P wu fo.na, 30 days .+taten noi.ce shall be s.ven to tfeifto he yarly •. .•hom th,s ret1.(.cale is addressed. 400 CAPITOL M is SACRAMENTO, CA. ExTfNI Of C(RTIfICATIO-4 - it,.t ceu.I.cate .s uh tueo as a mallet of mformaon onlyADUkESS I and / �' rc.n•e•t no r.pn,t upon the holder By r11 issuance the Corn. � /!ti•*��}[E ; t ;tll��tn ,an. dues nos atter, change. mnd.ty or e.lend any of the Iup.,..pnl 04 she ahn.e pot.c.et SIGNATURE O! �l1TNURtLED REPRESENTAIIVE ' AIA Irnc (.-.%I%I (.'uS I IKill it It 1.1,4 ACt au. 1.•! ♦.,•t l.. A•. 1•.•.,111.11 (if A►1.4•ItI 1,. L,:NI Ea'EI.YR Aal ... a:A;411•.(,IUs:- (,( aq.. File 7 IN THE BC ARD OF SUPERVISORS OF CaURA COSTA COUNUY, STATE OF CALIFOPNIA In the Matter of Award of Contract ) for Escobar Street Parking Lot- ) Civic Center Improvements, Martinez,) June 6, 1978 California. ) Project No. 4405-4764 ) Bidder =L A`YXJNT Bond kmunts Gallagher & 'Burk, Inc. $9,950.00 Labor & Mats. $4,975.00 P. 0. Box 7227 Faith. Perf. $9,950 .00 . (344 High Street) Oakland, .CA '94601 Ransome Company, Emeryville, California George P. Peres Company, El Cerrito, California WHEREAS identical low bids of $9,950 were submitted by Gallagher & Burk, Inc., Oakland, California, and Ransome Company, Emeryville, California; and WHEREAS on the advice of County Counsel , the Chairman of the Board of Supervisors chose by lot Gallagher & Burk, Inc. to receive the contract award; and The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public works Director recamen .ing that the bid listed First above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Warks Departn--nt shall prepare the contract therefor. IT IS FU TFFR ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required red docu-tents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS RM71HER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public )Corks Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on June 6, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on tree minutes of said Board of Supervisors on the date aforesaid. witness my hand and the Seal of the Board of Supervisors affixed this 6th_ day of June 1978 )riginator: Public 1-brks Department J. R. OLSSCN, Clerk .c: Public j-brks Director 001&:) County Auditor-Controller Contractor at , Deputy Clerk _.__. Sandra �/ 1e� COUT RACT h r C E I V E D (Construction Agreenent) ' (Contra Costa County standard =ore) UN A7 918 SPECIAL ?::5. These special terms are incorporated below by referee J. R. OLSSON C RK BOARD OF SUP.RVISORS c w► (S§2,3) Parties: [Public agency] Contra Costa Count A C9. [Contractor) Gallagher & Burk, Inc. Complete legal name (52) Effective oare: June 12. 1978 (See 54 for starting date.) (53) The aorK: Escobar Street Parking Lot-Civic Center Improvements, which includes the development and construction of a small parking lot at 1236 Escobar Street, Martinez, California, all in accordance with Plans and Specifi- cations prepared by or f�Prrogect the Public Works Director and in accordance with the accepted bid.groposal . . No 440k476 ). ,, g"(34) C plet n :ne: [sikout (aS or ) an calendar or *working"] 3 omxxmltx$gx=oxxxxxxxxxx xxxxxxxxxx . , (b) Within,__U calendar/x jkRq[ days from starting date. (55) Liquidated Da.-(ages: S 75.00 per calendar day. (56) Public dgenca'3 Agent: Public Works Director (,7) Contract ?ric 5 9,950.00 (for unit price contracts: more or less, i. accorciance with iinisned quantities at unit bid prices.) [Strike ou parenthetical mat- ial if inapplicable.] r SI G.WA URE a C;'.'4 CW:;r DQ' Q. ' Pub Lic .Icenou, By: X)f!(S(�9(tfd(,�(XyOkJi(74XdCXXk�(�JCkIIX Vernon L. Cline Designated Representative) Public Works Director x( x)t�>tdx Contractor, hereby also�aledging awareness of and compliance with Labor Cod ping :�torkers' ?ompensation Law. gy; (//�� (CORPORATE a! canmitj,in the busir. ss SEW • k 'ce �;JJ�ernc/Genera ' Hager jZesianate official capacity _n the business WILLIAM li. t N `fJ SrGRETARY-TREASUPER :tote to Consrcc:or fi) :aecu.e 2A.G Iadarrent for-+ below, and fes! if'a corpora- tion, a�'f i- Corporate .1eaZ. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of Califor:.ia ) sa. AC.�J0W_'ZCGUZ.7T (by Corporation, County of e`j (,el , :: rel _.. ) Partnership, or Individual) The person(s) signing above for Contractor, known ".= .:e in individual and.business capacity as stated, personally appeared before re today and acknowledged that he/uhey — executed it and that the Corporation or partnership nand above executed it. Dated: (t��. 1 r' _ /=1 , / Ci 7 1/j �. I �/--o . .C- [%CfrARIAL SEAL] :lot - _;•- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - rOR:-F APPS07=D by County Counsel ()lFlllll111111111111FIII1111111I1111111fill"!1111!IlllIT ()i 1'1(.:•\I.`!::\!. - (Pace 1 of 4) &jJ1 KALASH 00166 1(� eV•N;4ii TY!3LJr-r'A!•r()NNIA 0t- 16 . i n111ounn11;1n11niwuurs:l::i:::1,:1�::1,„:u” Microfilmed with board order , 3. i•tOR9,C011TRACT, CtAI;GES_. (a) Sy t eir signatures in Section 2, effective on the above date, these parties prcm_se and agree as set forth in this contract, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a worlaaanlike manner, fully and faithfully perform and complete the work; and will fsrnisa all materials, labcr, services and transportation necessary, convenient and proper in order _fairly to per_orn the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and tie Public Agency shall never have to pay more than specified In Sec. 7 without such an order. 4. TI.M: NOTICE TO PROCEED. Contractor shall start this wort; as directed in the speci- fications or the Notice to Proceed: and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to co=la to this contract and this work j within the tine fixed therefor, allw ance being made for contingencies as provided herein, ! he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be -s-Practicable and extremely difficult to ascertain and =ix the Public Agencl's actual dar..ace from., any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result of tate parties' reasonable endeavor to estimate fair average compensation therefcr, for each calendar day's delay in finishing said work; and iF the same be not paid, Public Agency n..y, in addition to its other remedies, deduct the sake from any money due or to beco-& due Contractor under this con- � tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of wort: or extension of time, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to dartages _or non-corpleticn or dela. hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay :uas caused by tae failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. S. i' EGMATED U0CL:L::TS. The plans, drawings and specifications or special provisions of .tne Public :,gene: s call for bids, and Contractor's accented bid for this :cork are hereby incorporated into t:::s contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings ard•not mentioned in the specifications or special provisions, or vice versa, ip to be executad as if exhibited, mentioned 'and set forth in bora, to file true intent and acaniag thereof' when taken all together; and differences of opinion concerning these scall be f-nall}. determined by Public Agency's Agent specified in Sec. 1. 7. PA3MMIT. (a) For his strict and literal fulfilment of these promises and ccnditions, and as full compensation for all this work, the Public Agency shall pay the Contractor the sun specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to the Public :,gency a verified application for payment, supported by a statement showing all materials actually ::.stalled during the preceding month, the labor expended thereon, and the test thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate :or the amount determined to be due, minus 103 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. a. PAnW-NTS WITHHELD. (a) The Public Acencf or its adient may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evIdence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damace to another contractor, or (6) Damage to the Public Agency, other than dace due to delays. (b) The Pub:-c Agency steal= use raasonable diligence to discover and report to the Contractor, as the work aracresses, t e •matarials and labor which are rot satisfactory to it, so as to amid unnecessary trouble or cost to t::e Contractor in laking good any defective work or parrs. (c) 35 calendar da-,s alter the Public Agency tiles ifs of couplet-on of the entire (Paye 2 of 4) (CC-1. aev. 00 167 work, it shall issue a certificate to the Contractor and ray tae balance of the contract price after deducting all amounts withheld tinder this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims nave peen presented to the Public agency based on acts or omissions of the Contractor, and no liens or withhold notices have been fileu against the work'or site, and provided there are not reasonable indications of defective or missing work or of late-recorded notices of liens ' or clams against Contractor. 9. INSUMICL. (Labor Code 551360-61) On signing this contract, Contractor must give Public agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and cor..plies with Labor Code Sec. 3700 and the Workers' Compensation Law. t 10. 3OLMS. On signing this contract- Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in ar-ount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials nareunder. 11. FAlLCPW TO PERFORM. If the Contractor at anv tire refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, fcr a period of 10 days or more after 3 written notice thereof by the Public Agency, the Public agency may furnish same and deduct , the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and ocal laws ana regulations, especially C.iaptor 1 of Part 7 of the California Labor Code (begirting"with sec. 1720, and including Secs.. 1735, 1777.5, & 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate twat the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 i 1313, concerning prevailing wages and hour3, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code SS4100-4113 are incorporated herein. . 14. WAGE RITES. (a) Pursuant to Laror Cede Sec. 1773, the Director of the Department of industrial Relations has ascertained the general• ;re.•ailjrg rates of wages per diem, and for holiday and overtime work, in the locality in which this :cork is to be performed, for each craft, classification., or type of workman needed to execute this contract, and said rates are as specified in t.'se call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) ?his schedule of wages is based on a working day of 3 hours unless othoraise specified; and the daily rate is t a lacurl, rate =ultipl:ed by the number of hours con- stituting the working day. When less tsan that number of hours are worked, the daily wage rate is prcaortionately reduced, but the hourly rate remains as stated. (c) The contractor, and all his subcontractors, n►ust pay at least tnese rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bar7ai:iirg acreenents. all skilled labor not listed above must be paid at least tie wage scale establis'ied by collective bargaining agreement for such labor in the locality where such wcr*ftis b;-zng performed. if it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, adrv.nistratiye, clerical or other mon-manual :corkers as such) for which no mini=ua :rage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate t4erefor and furnish the Contractor wits tie minimum rate based thereon, which shall apply from t'se time of the initial employment of the Person affected and during the continuance of such errployr..ent. 15. SCUPS OF :.13CA. Eight sours of labor in ane calendar day constitutes a legal day's work, ana no ..org=an et•.ployed at any -_se an tris work ay the Contractor or by any sub- contractor shall be required or Per=itted to war?: lcncer thereon except as provided in Labor Code Secs. 1310-1915. 16. APP?U'::T:CLS. P-_aersy :ndant.rad ab_grentices mar be ercloyed on this work in accordance�wit:s Lai= Code Secs. 1777.5 and 1777.6, !orbidd ng discrimination. (Page 3 of 4) (CC-1; Rev. 1'_--75) 17. PRL•FEIMNCC FOR :L\TSRIALS. The Public Agency desires to promote the industries and economy of Contra Costa County, and tae Contractor therefore promises to use the products, workmen, laborers and -mechanics of this Count- y in every case where the price, fitness and quality are equal. 13. ASSIGtI:W•T. This agreement binds the heirs, successors, assigns, and representatives of he Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public agency and the Contractor's surety or sureties, unless they have waiveu notice of assignment. ' . 19. NO MIT'VER BY PUBLIC AGr::CY. inspection of the wore and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public agency indicating the work or any part thereof complies with the requiresaents of , this contract, or acceptance of the whole o: any part of said work and/or materials, or payments therefor, or any combination of these acts. shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agencl. be thereby estopped from bringing any action for damages or enforcement arising from the , failure to comply a+it.'� any of the teras and conditions hereof. 20. HOLD BARI•.LESS & I::CE:=:I:Y. (a) Contractor promises to and shall hold harmless and indemnify from the :abi it:es as defined in this section. (b) The indemnitees benefited and oretected by this promise are the Public Agency and its elect. a and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are -any liability or claim for damage of any- kind allegedly suffered, incurred or =hreatened because of actions defined 'below, including personal injury, death, property damage, inverse conder„nation, or any combination of these, regardless of whether or noc such liability, claim or damage was unforeseeable at any time before trse Public .lgency approved t:ie improvement plan or accepted the improvements as. completed, and including the defense of any suit(s) or actipn(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by tth� contract and attributable to the contractor, subcontractor(s) , or any off-,;cer(s) , agent(s)- or e=loycets) of one or more of them. (e) :Ion-Conditions: The pro^.ise and .agreement in this section is-not conditioned or dependent on wnetner or net any Indernitee has prepared,-supplied, or approved any plants) , drawing(s) , specification(s) or special. provision(s) in connection wi_h this work, has insurance or other indemnification covering any of caese matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. =CAVATION. Contractor shall comply with tie provisions of Labor Code Sec. 5705, if apo icaU e, by submitting to Public 7.gency a detailed plan- showing the design -of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. (Pace d o! 4) (CC-1; Rev. l_"_7-5) 00169 �l MINUTES OF SPECIAL MEETING OF THE BOARD OF DIRECTORS OF GALLAGHER & BURK, INC. (a California Corporation) June 14, 1978 By common consent, a special meeting of the.Board of Directors of Gallagher & Burk, Inc. was held at. its principal office, 344 High Street, Oakland, California, on June 14, 1978, at 9:00 a.m. o'clock. PRESENT: G. F. Burk E. J. Gallagher J. H. Burk T. T. Rolleri, Jr. 8 William H. Kendrick ABSENT: none President G. F. Burk presided and William H. Kendrick recorded the minutes of the meeting as Secretary. Upon motion duly made and seconded, the following was resolved: RESOLVED THAT: That either G. F. Burk, .President, -E. J. Gallagher, Vice President, J. H. Burk, Vice .President, .T. T. Rolleri, Jr. ' • Vice President or William H. Kendrick,Secretary/Treasurer of Gallagher & Burk, Inc., be authorized, empowered and directed to execute any and all contracts, agreements, .bonds, trust deeds and any other documents necessary and proper in connection with submitting the contract for ESCOBAR STREET PARKING LOT CIVIC CENTER-IMPROVEMENTS, .to the COUNTY of CONTRA COSTA. There being no further business':to come before the Board, upon motion duly made and seconded, the meeting adjourned. r..- .7: .-zz. William H...Kefidrick Secretary/Treasurer II hereby attest this- is a true copy A N Kalash, Notary Public My commission expires February 7, 1979 1jt111l1l1iH::111111111:11111:lt1lR:!14111".7,:11111::3::'. A.N.KALASH `_ `�•—c� NOTARY 1.111411r 1"AllfORi11A 111111till 1111111111111I111l111111111191111:l1slags flat$ltt. 001 1710 t 1 y - STATE OF CALIFORNIA. SS. COUNTY OF A3maieaa ON June 12, 1978 v before me, the undersigned, a Notary Public in and for said State, personally appeared E J Gallagher , known to me to be the Vice President/General Manager of the GALLAGE ER & BURK, INC. ` the Corporation that executed the within Instrument, known to me to be the person who executed the within Instrument,on behalf of the Corporation,therein named,and acknowledged to me that such Corporation executed the same. U.Illlfttlllllll11111{llllitl1111tilllii1111t1lt111i11111N1 OFFICLU.'F-Al, i A.N,KALASH -p NOTARY PURLIr ('ALlFI+RNt& _ WITNESS my hand and official seal. I COUNTY Of AIA rPA tb.7 t _ MY Cnmmts4mn E><Prtrc Feb.7.1971 Illi!IIIlUtllillllillllllllilHill[it III ill 111111111i1tiiN A N Kalash NAME MPED DR PRINTED) Notary Public in and for said State. r ACKNOWLEDGMENT--Corporttian—Walcotts Form 7124blr.34A State of California ) On June 12, 1978 ,before me,the undersigned, }u. a Notary Public of said county and state,personally appeared County of San Francisco ) P.K. BIRDWELL , known to me to be the Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY �asaunawuuuumaauiuuiuuiwmaival� , ? DEBORAH A. YOUNG-:- the Corporation that executed the within instrument,and known = NOTARY PUBUC CALIFORNIA= to me to be the person who executed the said instrument on a CITY & COUNTY OF SAN FRANCISCO behalf of the Corporation therein named,and acknowledged to C My Comm)ssion Expires June 23. 1978 : me that such Corporation cxecuted the same. �py{OluuYut�a W ulltituuuuaaat W q� IMOT Y PUBLIC h'N t UNIrrMID PACIFIC INSURANCE 00M1=AW"5r HOME OFFICE. TACOMA. WASHINGTON RECEIVED Bond No.0 05 56 90 Premium: $75.00 J UN 27 1978 PERFORMANCE BOND CALIFORNIA - PUBLIC CONTRACT J. R. OLSSON CLERK BOARD OF SUPERVISORS CO TRA C S O. B KNOWN ALL MEN BY THESE PRESENTS: That GALLAGHER & BURK, INC. as Principal, and the UNITED PACIFIC INSURANCE COMPANY, a Washington corporation author- ized to execute bonds in the State of California, as Surety, are held and firmly bound unto CONTRA COSTA COUNTY as-Obligee, in the sum of NINE THOUSAND NINE HUNDRED FIFTY AND N0/100 - - - - - Dollars ($ 9,950.00 ) for which sum we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally by these presents. T13E CONDITION of the above obligation is such that, Whereas the Principal has entered into a contract, dated June 121, , 19 78 , with the Obligee CONTRA COSTA COUNTY to do and perform the following work to-wit: ESCOBAR STREET PARKING LOT-CIVIC CENTER IMPROVEMENTS, WHICH INCLUDES THE DEVELOPMENT AND CONSTRUCTION OF A SMALL PARKING LOT AT 1236 ESCOBAR STREET, MARTINEZ, CALIFORNIA Now, TilEREFORE, if the said Principal shall well and truly perform the work contracted to be performed under said contract, then this obligation shall be void; otherwise to remain in full force and effect. Signed and sealed this 12th day of June 19 78 OL--- ..B _,INC........./........................ _ ...r....... .- ...._.--_.. ._v........ (Seal) J. GAi-LgGHE ice President/G eral Manager UNITED NS OMPANY By .... . .:: ... ...... .... .........._.................... P.K. BIRDWELL, - - - - Attomey-in-Fact 02 00 BDU-2801 CAL.-CONTRACT-PUBLIC-PERFORNIANCE 8-2035 { STATE OF CALIFORNIA, R t ss. ;+ COUNTY OF ALAMEDA ( ON June 12 1978 , 19, before me, the undersigned, a Notary Public in and for said State, personally appeared E .1 Gallagher , known to me to be the Vice PresieiPnt/General Manager of the GALLAGHER A R11RK IN the Corporation that executed the within Instrument, known to me to be the person who executed the within Instrument,on behalf of the Corporation,therein named,and acknowledged to me that such Corporation executed the same. IJ1111tlllllllllltl111Illi[1111tlllttllllti111!111111i1!!!ll A.N, KALASH ow NOTARY CUFtiC rAI FORHId _ WITNESS my hand and official seal. C— COUNTY n+ ••+tom, /�• —N .�,/,_ /J 0.ty(•nm�...<nn r+. Feb.7.1973 1111ttlttlt1li11I11!TF;II!lat:a:::: :. A N Kalash, Notaly Public NAME(TYPED OR PRINTED) 'l Notary Public in and for said Stats. ACKNOWLEDGMENT--Corporation—Wolcotts Form 222—Rev.3.64 State of California ) On _ June 12, 1978 ,before me,the undersigned, }ss. a Notary Public of said county and state, personally appeared County of San Francisco ) P.K. BIRDWELL known to me to be the Attorney-in-Fact of Rt/tuaeunnauutua/uua/tutuae/uuu/r UNITED PACIFIC INSURANCE COMPANY QEBORAH A. YOUNG; the Corporation that executed the within instrument,and known • m�� NOTARY PUBLIC CALIFORNIA CITY & COUNTY to me to be the person who executed the said instrument on OF SAN FRANCISCO behalf of the Corporation therein named,and acknowledged to My Commission Expires June 23, 1973 me that such Corporation cxecuted the same. �/Rf i//i/OtitltLUt ttdlatall/t O tUtt/t/gt/!� NOTA PUBLIC 04 .1 !-111 UNIrr= PACIFIC INSURANCE COI►QPANY HOME OFFICE, TACOMA, WASHINGTON Bond No.0 05 56 90 PREMIUM INCLUDED IN PERFORMANCE 80g6 PAYMENT BOND CALIFORNIA-PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS, that GALLAGHER & BURK,INC. as Principal, and the UNITED PACIFIC INSURANCE COMPANY, a Washington corporation author- ized to execute bonds in the State of California, as Surety,are held and firmly bound unto CONTRA COSTA COUNTY as Obligee, in the sum of FOUR THOUSAND NINE HUNDRED SEVENTY FIVE AND NO/100 - - - - - - - - - - - - - - - - Dollars ($ 4,975.00 for which sum we bind ourselves, our heirs,executors,administrators, successors and assigns, jointly and severally by these presents. The Condition of the above obligation is such that, Whereas the Principal on the 12th day of June 19 78 ,entered into a contract with the Obligee for ESCOBAR STREET PARKING LOT-CIVIC CENTER IMPROVEMENTS, WHICH INCLUDES THE DEVELOPMENT AND CONSTRUCTION OF A SMALL PARKING LOT AT 1.236 ESCOBAR STREET, MARTINEZ, CALIFORNIA f • NOW, THEREFORE, if the above-bounden Principal or his subcontractors fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant, the Surety will pay for the same, in an amount not exceeding the sum specified in this bond, and also, in case suit is brought upon this bond,a reasonable attorney's fee, to be fixed by the court. This bond shall inure to the benefit of any and all persons entitled to file claims under Section 3181 of the Civil Code of the State of California, so as to give a right of action to them or their assigns in any suit brought upon this bond. Signed and sealed this 12th day of June 1978 GAL & URK, INC. % eral Manager UNITED P CI IC U C COMPANY 001'1By . . . . . . G�. . . . . . . . . P.K. BM14ELL- - - - - — �Attorncy-in•Fact BDU-2&M ED.SO2(CALIF.) UNITED PACIFIC INSURANCE CCi1&1=A1qY HOME OFFICE. TACOMA, WASHINGTON POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS.That the UNITED PACIFIC INSURANCE COMPANY,a corporation duty organized under the laws of the State of Washington,does hereby make,constitute and appoint P. K. BIRDWELL of SAN FRANCISCO, CALIFORNIA------------- its true and lawful Attorney-in-fact,to make execute,seat and deliver for and on its behalf,and as its act and deed ANY AND ALL BONDS AND UNDERTAKINGS OF SURETYSHIP---------------- and to bind the UNITED PACIFIC INSURANCE COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the UNITED PACIFIC INSURANCE COMPANY and seated and attested by one other of such officers,and hereby ratifies and conforms all that its said Atiorney(s)•in-fact may do in pursuance hereof. This Power of Attorney is granted under and by authority of Section 37A of the By-Laws of UNITED PACIFIC INSURANCE COMPANY which provisions are now in full force and effect,reading as follows: SECTION 37A—ATTORNEYS-IN-FACT SECTION 1. The Board of Directors, the President,or any Vice-President or Assistant Vice-President shall have power and authority to: (a) appoint Attorneys-in-fact and to authorize them to execute on behalf of the Company,bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,and(b)to remove any such Attorney-an-fact at any time and revoke the power and authority given to him. SECTION 2. Attorneys-in-fact shall have power and authority,subject to the terms and limitations of the power of attorney issued to them,to execute and deliver on behalf of the Company,bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory to the nature thereof. The corporate seal is not necessary for the validity of any bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof, This power of attorney is signed and seated by facsimile under and by authority of the following Resolution adopted by the Board of Directors of UNITED PACIFIC INSURANCE COMPANY at a meeting held on the 26th day of October, 1971•at which a quorum was present,Ind said Resolution has not been amended or repealed: "Resolved,that the signatures of such directors and officers and the seal of the Company may be affixed to any such power of attorney or any certificate relating thereto by facsimile, and any such power of attorney or certificate bearing such facsimile signatures or facsimile seat shalt be valid and bonding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached." IN WITNESS WHEREOF,the UNITED PACIFIC INSURANCE COMPANY has caused these presents to be signed by its Vice-President,and its corporate seal to be hereto affixed,this 17thday of February 1971. UNITED PACIFIC INSURANCE COMPANY ,I SIA ✓�� ��, tet- STATE OF Washington Vice-President COUNTY OF Pierce ss. On this 17th day of_ February 193&personally appeared WM. J. COTTER to me known to be the Vice-President of the UNITED PACIFIC INSURANCE COMPANY, and acknowledged that he executed and attested the foregoing instrument and affixed the seal of said corporation thereto,and that Section 37A,Section 1 and 2 of the By-Laws of said Company and the Resolution,set forth therein,are still in full force. My Commission Expires: January 15 t9 82 3r Washington �t-iYriK' Notary Public in and for State of Residingat Tacoma Gerald C. Lyon I, Assistant Secretary of the UNITED PACIFIC INSURANCE COMPANY,do hereby r quify that the above and foregoing is a true and correct copy of a Power of Attorney executed by said UNITE PACIFIC INSURANCE COMPf�` ; hichAstill in full force and effect. JJ 1 tj 12th .Tune 78 IN WITNESS WHEREOF,I have hereunto set my hand and affixed the seal of said Compa y is day of 91 eT9 BDU-1431 ED.2-72 E C Assists n ere -_"A t CERTIFICATE OF INSURANCE r EMPLOYERS INSURANCE OF WAUSAU This is to certify that the insurance policies (described b:4-�•r. by o policy number) written on forms in use by the company have been issued. This certificate is not a policy or a binder of insurance and does not in any way alter, amend or extend the coverage afforded by any policy referred to herein. ( ) This certificate renews or replaces the certificate previously issued. Name and address of Insured RECEIVED rGALLAGHER & BURK, INC. P.O. Box 7227 J U R 27 1978 OAKLAND, CALIFORNIA 94601 J. R. OLSSON CLERK BOARD OF SUPERVISORS TRA TA CO. B CONu ty Kind of Coverage f Expiration Date Policy Number Limits of Liability Bodily Injury Property Damage Workmen's ch Compensation' 1]./1/78 0618 00 025728 Each Person Occurrence Aggregate Occurrence Aggregate Comprehensive f1) General Liability 11/1/78 0628 03 025728 500,000 500,000 250,000 250,000 Monufacturers'and Contractors'Liability Owners',Landlords and Ter-anti Liability Contractual Liability Automobile (X )Owned 1111178 0628 03 025728 500,000 500,000 250,000 ( )Hired and Nonowned (1)Products-Completed Operotiors: E]Included ❑Excluded ?The entry of a number in this column means that the coverage is afforded by the company designated by the some number. • Unless otherwise indicated,this policy affords full coverage under the Workmen's Compensation laws of all states(except states where coverage con be provided only by State Funds, and Canada) and as designated in the policy and endorsements for Coverage 8—Employers'Liability. • Contractual coverage afforded applies to: ( )contracts designated in contractual coverage part;( x )all written contracts. Special Provisions.THESE POLICIES WILL NOT BE CANCELLED OR MATERIALLY CHANGED WITHOUT THIRTY (30) DAYS PRIOR WRITTEN NOTICE TO THE CERTIFICATE HOLDER. POLICY #0628 03 025728-COMPREHENSIVE GENERAL LIABILITY-CONTRA COSTA COUNTY, ITS OFFICERS, EMPLOYEES AND AGENTS ARE ADDITIONAL INSUREDS SOLELY AS RESPECTS WORK PERFORMED BY OR ON BEHALF OF THE NAMED INSURED IN CONNECTION WITH PROJECT NO. 4405-4764, ESCOBAR STREET PARKING LOT- Description of Automobile,or. CIVIC CENTER IMPROVEMENTS, MARTINEZ, CA. Locations covered by policies listed in this certificate. t df 001116 Not withstanding any requirement, term or condition of any contract or other document with respect to which this certificate may be issued or may pertain,the insurance afforded by the polity(policies) described above is subject to all of the terms,exclusions and conditions of sucF policy(policies)during the terms)thereof. Issued to: Issued by: ( X ) ( 1. ) Employers Mutual Liability Insurance Company of Wisconsin CONTRA COSTA COUNTY PUBLIC ( ) ( Z, ) Illinois Employers Insurance f Wausau WORKS DEPARTMENT • COUNTY ADMINISTRATION BUILDING Date Issued: 6/13/78 pla SAN FRANCISCO, CA. 651 PINE STREET 6th FLOOR R. Rep. I-1ARTI EZ, CALIFORNIA 94553 • ATTN: THOMAS M. FINLEY , Signed •% /jm DETENTION FACILITY PROJECT MANAGER .Authorized Co onyRepresentotive +75 FOTO IN USA i51135770 -�. -SAYE & TOSS►, Inc. r8TC VERIFICATION OF INSURANCE Sayre Toso,Inc. F CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT COUNTY ADMINISTRATION BUILDING TO: 651 PINE STREET MARTINEZ, CALIFORNIA 94553 ATTN: THOMAS 1A. FINLEY L DETENTION FACILITY PROJECT 11ANAGER J We,the undersigned, hereby verify that the following described insurance is in force at this date,of which o is insured with Underwriters at Lloyd's, London o is insured .with Certain insurance Companies, London, England 100 o is insured with MISSION INSURANCE COMPANY Name of:fissured: GALLAGHER & BURK, INC. P.O. BOX 7227 .-Address of Assured: OA.KLAATD, CALIFORNIA 94601 Location of Risk: ESCOBAR STREET PARKING LOT—CIVIC CENTER (MOVEMENTS, MARTINEZ, CA. Bind of insurance: UMBRELLA LIABILITY Policy or Certificate No: M 837773 Period: From: 10/31/77 TO: 11/1/78 Limits of Liability: $500,000 EXCESS OF PRIMARY LIMITS AS PROVIDED BY EMPLOYERS MUTUAL POLICY #0628 03 025728 THIS POLICY WILL NOT BE CANCELLED OR MATERIALLY CHANGED WITHOUT THIRTY (30) DAYS PRIOR WRITTEN NOTICE TO THE CERTIFICATE HOLDER, HOWEVER, IN THE EVENT OF CANCELLATION FOR NON—PAYMENT OF PREMIUM, ONLY TEN (10) DAYS WRITTEN NOTICE WILL BE MAILED TO THE CERTIFICATE HOLDER. CONTRA COSTA COUNTY, ITS OFFICERS, EMPLOYEES AND AGENTS ARE INCLUDED AS ADDITIONAL INSUREDS SOLELY AS RESPECTS WORK BEING PERFORMED BY OR ON BEHALF OF THE NAMED INSURED IN CONNECTION WITH THE ABOVE LISTED JOB, BUT NOT FOR BROADER COVERAGE THAN IS PROVIDED BY SCHEDULED UNDERLYING INSURANCE. This document is furnished to you as a matter of information only. Ilio issuance of this document does not make the person ororganizationtoahom it is issued an additional assured, nor does it modify in any manner the contract of insurance hetiveen the assured and the Under%witers. Any amendment, change or extension of such contract can only be effected by specific endorsement attached thereto. For particulars concerning the limitations, conditions and terns of the coverage you are referred to the original Policy or Policies in the possession of the Assured. The undersigned ..ill have no responsibility to give notice of cancellation of this insurance except to the extent spe- cifically Ixovided herein.nor are ire Insurers. however Insurance has been placed by Sayre&Toso,Inc. SAYRE & TOS O, INC. SAN FRANCISCO CALIFORNIA JUNE 13 78 Dated at 19 By /jm CORROON & BLACK — MILLER & MIES SST 524-P(rev.10174.Replaces all editions of S$T 524) { In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Authority to Execute Phoenix Programs, . Inc. FY 77/78 Novation Contract #24-751-11 The Board on May 30, 1978 having authorized the Director, Human Resources Agency, or his designee, to negotiate novation contract #24-751-11 with Phoenix Programs, Inc. for fiscal year 1977/78 with a payment limit of $436,000 to include Short-Doyle Medi-Cal State reimbursable services, and the Board having approved the Finance Committee's-report dated May 31,. 1978 regarding said contract, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED•to execgte Contract #24-751-11 as specified herein upon County Counsel approval as to form. PASSED BY THE BOARD on June 6, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor cc: County Administrator affixed this 6th day of June 19 78 County Auditor-Controller County Medical Services/ Mental Health - �� J. A. OLSSON, Clerk Contractor By �. 1�,VIXl 1-._ �i��_. Deputy Clerk Jamie L. Johnson 001 is EH:dg H-24 4/77 15m Contra 11sta County Standard Form • • STANDARD CONTRACT • �' (Purchase of Services) 1. Contract Identification. Number 24 - 75 1 - 11 Department: Medical Services - Mental Health Subject: Div Treatment & Residential Rehabilitation Services (Novation Contract) 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: PHOENIX PROGRAMS, INC. Capacicy: Nonprofit California corporation Address: 2243 Mt. Diablo Street, Concord, California 94520 3. Terms. The effective date of this Contract is July 1, 1977, and it terminates June 30, 1978, unless sooner. terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 436,000 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Mental Health Services (Short-Doyle) Annual Plan for FY 1977-78 and any modifications or revisions thereof. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Welfare and Institutions Code (Division 5, Part 2, The Short-Doyle Act) and California Administrative Code (Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act). 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR BB y y� 0baJM= (, Board of Supervisors Designee President, Board of Trustees (Designate official capacity in business A t t: J Olss n, County 1 rk and affix corporation seal) State of California ) By County of Contra Costa ) ss. De uty ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recomm ed by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ B they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws HRA C acts Admi •strator or a resolution of its board of directors. For pprov Dated: y Designee N Deputy County Clerk ft * .nfilrnnd with hnnr,4 0,,4,., FORM APPROVED ELIZASMI P. HUTC1411gS JOHN B kgKu Couniv Cnnsel C [ /:_l DEP CO";'!'�y CLrnv (A-4617 REV 6/76) `grDr, rosemary Matossian Contra Co-,�; County, CoiHornia Contra Costa County • • Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 24 - 751 - 11 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amcunt specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. [X] d. $ 32,962 , monthly, in advance, for the months of July and August and, for each subsequent month, thereafter, an advance amount equal to the net allowable contract costs which are reported to have been actually incurred for the second calendar month prior to the payment month. Net allowable contract costs will be computed in accordance with the Budget of Estimated Program Expenditures included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [ ] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost) , and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [X ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (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 2. (Payment Amounts) above. (A-4618 REV 6/76) Contra Costa County • • Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number S. 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. 6. Cost Report and Settlement. No later thau 'sixty (60) days following the termination of_ this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, 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. 00164 (A-4618 REV 6/76) -2- SERVICE PLAN • Number 2 4 751. - 1 1 1. State Cost Regulations. Pursuant to Paragraph 3. (Allowable Costs) of the Payment Provisions, the allowability of Contractor's costs that have actually been incurred under this Contract shall be determined in accordance with applicable State regulations, including, but not limited to, the Community Services Systems Manual, Chapter 9. (Accounting Guidelines), Section 9.5 (Allowable Costs), as issued by the State Department of Health. Allowable costs shall not include remodeling and/or equipment purchases as to any item which has a useful life in excess of two years and a value in excess of $50.00 (or as otherwise may be authorized by prior State approval or appropriate State regulations) , except that part of such costs which can reasonably be charged to depreciation under Health Insurance Manual - 15 (Medicare Reimbursement Manual) guidelines on depreciation. 2. State Approval. This Contract, any extension thereof, and any change thereto, shall be of no effect unless and until reviewed and approved by the appropriate State agency. 3. State Guidelines. Contractor shall comply with all applicable administrative guidelines contained in the Community Services Systems Manual, as issued by the State Department of Health. 4. Admission Policy. Contractor's services shall be provided in accordance with Contractor's admission policies for services, if applicable, which shall be in writing and available to the public and include a provision that patients are accepted for care without discrimination on the basis of race, color, religion, sex, national origin or ancestry. 5. Charges for Seryices. Contractor's charges for services, if applicable, to patients, or to other persons responsible for patients, shall approximate estimated actual cost. 6. Program Standards. In accordance with applicable State statutes, regulations and guidelines governing the provision of services hereunder, Contractor shall meet such standards as may be prescribed by County through its Mental Health Director, including, but not limited to, standards for the kind, quality, and quantity of services and criteria for determining the persons to be served. 7. Budget of Estimated Program Expenditures. Contractor shall provide services under this Contract in accordance with the Budget of Estimated Program Expenditures, attached hereto, which is incorporated herein by reference. 8. Service. a. Phoenix House. The Contractor shall maintain a residential facility at 3830 Clayton Road, Concord, California, known as Phoenix House for the purpose of providing social rehabilitation services. Social rehabilitation is defined as including program activities and therapeutic services, both on an individual and on a group basis, that will provide each client with the living skills, social maturity, and independence necessary for reintegration into the normal social and vocational communities. The expected length of stay of each resident client in Phoenix House shall be from one month to one year. Services shall include: (1) Program Activities: i. Twenty-four (24) hour-per-day staff coverage of the residential facility. ii. Training and supervision in living skills such as: Meal preparation, housekeeping, gardening, residential maintenance, and personal hygiene. iii. Supervision in the development of social skills such as taking part in group discussions, group planning, community activities and learning to respect the rights of others and take initiative for one's own plans and interests. Initials: AJ�� C)d,- Contractor County Dept. —1- 00.162 i ""W. ■■ • SERVICE PLAN • Number 2 4 ~ 7 5 1 1 iv. Supervision in the development of a day program, outside the facility, between the hours of 10:00 a.m. and 3:00 p.m. Each client's program will be individually planned to meet his needs and skills and will include educational pursuits, work evaluation, work training, and day treatment. v. Continual liaison will be maintained with the County Mental Health Services, the Phoenix Activity Center, Many Hands, Re-Entry, Mt. Diablo Clinic, Concord Social Activity Center, Department of Vocational Rehabilitation and other related agencies. vi. Tutoring in academic subjects directly related to living and social skills, such as budgeting, will be provided, whenever possible. vii. Counseling in vocational and pre-vocational skills such as the use of the telephone, public transportation, community resources. (2) Therapeutic Services: i. Crisis counseling as needed and available twenty-four (24) hours per day. ii. Group sessions three (3) times per week. iii. Separate men's and women's group meeting weekly to focus on sexual roles and social identity. iv. Once a week meeting of the staff and residents to discuss program policies, problems occurring between persons in the residential community, and general house business. v. Each resident will have a Counselor from among the staff who will counsel the resident once or twice weekly in individual sessions. b. Transition Services. The Contractor shall assist mental patients deemed to be capable of living independently, in obtaining stabilized housing accommodations in the general community. The Contractor shall employ staff whose major responsibilities will be: i. To locate appropriate and available public and private housing. ii. Arrange for a rental agreement or lease for a specific client, as needed. iii. Provide ongoing consultation to client, landlord, and/or community during the course of such lease or rental agreement. iv. Respond to the needs of the client on an outreach basis. The Transition Services Program will be located at the Phoenix Activity Center and primarily serve Phoenix Activity Center and Concord Social Activity Center clients. Costs budgeted for this program in the Budget of Estimated Program Expenditures, Paragraph 4., Net Program Budget, are for clients not entered in the Concord Social Activity Center or Phoenix Activity Center Programs. c. Phoenix Activity Center. The Contractor shall provide partial day treatment services at its facility located at 2243 Mt. Diablo Street, Concord, California 94520 for persons with problems of drug abuse, alcoholism, mental illness and/or developmental disability according to the following stipulations: (1) Services shall be available, from 10:00 a.m. to 3:00 p.m., at least Monday through Friday, except for holidays or closure due to vacation. (2) Services shall include, but not be limited to, the following activities: i. Learning of discipline and good work habits. ii. Communication and socialization activities. iii. Social skill development. iv. Pre-vocational activities. 00183 v. Recreation. Initials: T -2- ontractor County Dept. SERVICE PLAN • Number2 - L 1 y l (3) Services shall be provided based on individualized schedule of activity and treatment. (4) Transportation can be provided; either directly by Contractor or by Contractor's subcontract. (5) Short-Doyle Medi-Cal services will be provided for Medi-Cal-eligible clients as defined in paragraph 9. of this Service Plan. d. Concord Social Activity Center. The Contractor shall provide an activities program at its centrally located, properly zoned facility, primarily for approximately 75 persons per day aged 40 to 62 who have been returned to the community from hospitali- zation, who are not expected to return to the mainstream of society, and who are in- need of a continual supportive activity program. (1) Services shall be available five days per week, with the exception of holidays, from 10:00 a.m. to 3:00 p.m. (2) Services shall include, but not be limited to, the following activities and objectives: i. Development of personal grooming and self-care skills. ii. Development of the ability to function within the community. iii. Participation in artistic and/or pre-vocational activities. iv. Participation in group or individual socialization. (3) Short-Doyle/Medi-Cal services will be provided for Medi-Cal-eligible clients as defined in paragragph 9. of this Service Plan. (4) Referrals shall be accepted from the County Mental Health system. (5) The Contractor shall provide for the use of a properly maintained and insured vehicle adequate for Center transportation and activity needs. (6) Staff shall include the following: i. Center Coordinator ii. Recreation Specialist iii. Part-time Driver iv. Part-time Physician e. West County House. The Contractor shall establish and operate a social rehabilitation facility licensed for at least 4 residents at 2542 Saratoga Avenue, Concord, California, to be relocated in West County. Relocation costs for housing for more than 4 residents will be subject to negotiations. In conducting this residential treatment program, Contractor shall establish and provide protective and related social services for residents, including: (1) Residential treatment and rehabilitative services suited to the needs of persons returning to community living after hospitalization for mental handicap. (2) Pre-vocational and psychological counseling in group and individual settings, including, but not limited to, guidance in relationship skills necessary for increasing interaction with others and for decreasing isolation, withdrawal, and autistic, dependent, and acting-out behaviors. (3) Support and instruction in the development of practical living skills covering health, independent living, money management, and vocational development. (4) Social and recreational activities to teach social skills and budgeting of time. (5) Referral to appropriate community resources and services. (6) Transportation, as needed. Initials: Contractor County Dept. -3- 00161 f^...-..., SERVICE PLAN Number 24 - 751 - 11 f. Central County House. The Contractor shall operate a social rehabilitation facility at 4344 Rose Lane, Concord, California, licensed for up to 6 residents. In conducting this residential treatment program, Contractor shall establish and provide protective and related social services for residents, including: (1) Residential treatment and rehabilitative services suited to the needs of persons returning to community living after hospitalization for mental handicap. (2) Pre-vocational and psychological counseling in group and individual settings, including, but not limited to, guidance in relationship skills necessary for increasing interaction with others and for decreasing isolation, withdrawal, and autistic, dependent, and acting-out behaviors. (3) Support and instruction in the development of practical living skills covering health, independent living, money management, and vocational development. (4) Social and recreational activities to teach social skills and budgeting of time. (5) Referral to appropriate community resources and services. (6) Transportation, as needed. 9. Short-Doyle/Medi-Cal Physician Service. Contractor will employ a physician to provide Short-Doyle/Medi-Cal services in accordance with State regulations at its two non-residential activity centers: Concord Social Activity Center and Phoenix Activity Center. Services to be provided will be approved by the State Department of Health prior to implementation. In providing Short-Doyle/Medi-Cal Services, Contractor's physician shall: a. Conduct an initial review of each patient admission and treatment plan and record the findings of this initial review in the patient file. Such initial review may or may not include a personal visit with each patient at the physician's discretion; b. Examine each patient who is receiving medication. Such patient examina- tion shall be made within one (1) month of the date that medication is prescribed and periodically thereafter at least once every two (2) months. The physician shall record the findings of each examination in the patient file; c. Provide psychiatric case consultation for Contractor's primary therapist for each patient, on an as-needed basis; d. Participate in the regular, periodic reviews of all patient cases in accordance with Contractor's standard case review process and record the findings in the patient file; e. Provide consultation (not necessarily case-related) to Contractor's program staff on a regular basis; and f. Be available by telephone to provide assistance for psychiatric emergencies, including availability after regular program hours in accordance with Contractor's established procedures for covering after-hours emergencies. All services will be provided in conformance with State Short-Doyle/Medi-Cal regula- tions, including, but not limited to, applicable provisions of Title 22 of the California Administrative Code, Part 2 (Division 5) of the California Welfare and Institutions Code, and related Short-Doyle/Medi-Cal Plan Letters and Mental Health Program Letters issued by the State Department of Health, as shall be specified and provided by County for Contractor's compliance. Initials: Contractor County Dept. -4- (){)�17� SERVICE PLAN • Number 24 - 751 - 11 10. Service Unit. a. Phoenix House (Short-Doyle only). A unit of service, for reporting purposes, shall be defined as the provision of services as described in 8.a. above for one eligible client in one residential day; i.e., any portion of a single 24-hour period ending at 12:00 midnight during which a client receives care and/or treatment within a residential setting provided by Contractor. b. Transition Services (Short-Doyle only). A unit of service, for reporting purposes, shall be defined as the provision of services as described in 8.b. abvove for one eligible client in one residential day; i.e., any portion of a single 24-hour period ending at 12:00 midnight during wkhich a client receives care and/or treatment. c. Phoenix Activity Center (Short-Doyle and/or Short-Doyle/Medi-Cal). A unit of service, for reporting purposes, shall be defined as the provision of services as described in 8.c above for one eligible client in one partial day; i.e., any portion, less than 18 hours, of a calendar day during which a client receives the above services under a planned program of care and/or treatment within a day-activity setting provided by Contractor d. Concord Social Activity Center (Short-Doyle and/or Short-Doyle/Medi-Cal). A unit of service, for reporting purposes, shall be defined as the provision of services as described in 8.d. above for one eligible client in one partial day; i.e., any portion less than 18 hours, of a calendar day during which a client receives the above services under a planned program of care and/or treatment within a day- activity setting provided by Contractor. e. West County House (Short-Doyle only). A unit of service, for reporting purposes, shall be defined as the provision of services as described in 8.e. above for one eligible client in one residential day; i.e., any portion of a single 24-hour period ending at 12:00 midnight during which a client receives care and/or treatment within a residential setting provided by Contractor. f. Central County House (Short-Doyle only). A unit of service, for reporting purposes, shall be defined as the provision of services. as described in 8.f. above for one eligible client in one residential day; i.e., any portion of a single 24-hour period ending at 12:00 midnight during which a client receives care and/or treatment within a residential setting provided by Contractor. 11. Number of Service Units. Contractor shall provide for County not less than the following units of service: Units of Service a. Phoenix House 7,000 b. Transition Services 250 c. Phoenix Activity Center 4,750 d. Concord Social Activity Center 10,125 e. West County House 850 f. Central County House 1,500 Initials: Contractor County Dept. -5- • � i BUDGET OF ESTIMATED PROGRAM EXPENDITURES (Short-Doyle Programs) Numbeu2 [�+ w 7 5 1 12-MONTH 1. COST CATEGORIES. CONTRACT PERIOD a. Staff Salaries and Fringe Benefits $ 356,951 b. Operating Expenses 159,473 c. Administrative Charges (Allocated) 97,000 d. Liability Insurance 29,863 e. Other -0- TOTAL GROSS ALLOWABLE PROGRAM COSTS $ 643,287 [Adjustments in County's total payments to Contractor, in accordance with the Payment Provisions and Paragraph 2. (Cost Report and Settlement) of the Special Conditions, shall not be limited by the specific line item Cost Category amounts set forth above.] 2. Less Non-County Program Revenues. a. Client Fees & Insurance and Subvention Amounts ($ 181,287 ) To Be Collected and Provided By Contractor NET ALLOWABLE PROGRAM COSTS $ 462,000 b. Donations To Be Collected and Provided ($ 26,000 ) By Contractor 3. NET ALLOWABLE CONTRACT COSTS (Contract Payment Limit) $ 436,000 4. NET PROGRAM BUDGET. 12-MONTH PROGRAM AMOUNTS SERVICE PROGRAMS a. Phoenix House $ 88,879 (Short-Doyle services) b. Transition services (not directly charged) 2,115 (Short-Doyle services) c. Phoenix Activity Center 105,585 (Short-Doyle services and Short-Doyle/Medi-Cal services) d. Concord Social Activity Center 105,585 (Short-Doyle services and Short-Doyle/Medi-Cal services) e. ` West County House 69,792 (Short-Doyle services) f. Central County House 64,044 (Short-Doyle services) TOTAL (Contract Payment Limit) $ 436,000 Initials: Contractor County Dept. 00187 SPECIAL CONDITIONS (Short-Doyle Programs) Numbe,9. 4 — 7 5 1 — 1 r 1. :7ovation. The parties having entered into a prior 3-month contract Extension, Number 24-751-7, for the period from July 1, 1977, through September 30, 1977, and a prior 9-month Contract, Number 24-751-10, for the period from October 1, 1977, through June 30, 1978; County and Contractor hereby agree to substitute this 12-month Contract for the aforesaid Contract Extension and Contract. Effective July 1, 1977, all contract rights and obligations of the parties will be governed by this 12-month Contract. 2. Cost Report and Settlement. Paragraph 6. of the Payment Provisions is hereby deleted and replaced with a substitute provision to read as follows: "6. Cost Report and Settlement. "a. Cost Report. No later than August 31, 1978, or 60 days following the termination of this Contract, whichever comes first, Contractor shall submit to County a 12-month program cost report in the form required by County, showing: (1) The total gross allowable program costs which have actually been incurred by Contractor in each of the six contract programs, and the total non-County program revenues (excluding donations) which have actually been provided by Contractor, during the 12-month program period from July 1, 1977 through June 30, 1978, in accordance with the Budget of Estimated Program Expenditures set forth in the Service Plan; (2) The total number of service units which have actually been provided during said program period in each of the six contract programs, including a specification of the total number of Short-Doyle Federal/Medi-Cal service units and of Short-Doyle Non-Federal/Medi-Cal service units [defined as the provision of services as set forth in the Service Plan for Federal/Medi-Cal-eligible clients and for Non-Federal/:fedi-Cal-eligible clients, respectively (limited to clients for whom Contractor has "proof of eligibility" on file)] which have actually been provided during the period from July 1, 1977, through June 30, 1978, in the provision of Short-Doyle Medi-Cal physician services hereunder; and (3) A determination of the net allowable contract costs (defined below) which have actually been incurred for Short-Doyle Federal/Medi-Cal services, Short-Doyle Non-Federal/Medi-Cal services, and Non-Medi-Cal Short-Doyle services by prorating the total net allowable contract costs based on the percentage which the number of each of these three types of service unit represents of the total number of service units which have actually been provided. Net allowable contract costs shall be defined as the total gross allowable program costs which have actually been incurred by Contractor hereunder during said program period, minus the total non- County program revenues (excluding donations) which have actually been collected and provided by Contractor during said program period ending June 30, 1978. "b. Audit Report. No later than October 31, 1978, or 120 days following the termination of this Contract, whichever comes first, Contractor shall submit to County a CPA audit covering the provision of services under this Contract during the 12-month program period ending June 30, 1978. This audit report shall provide: (1) A final cost statement of Contractor's actual gross allowable program costs, non-County program revenues (excluding donations), and net allowable contract costs for each program, as set forth in Paragraph 6.a. (Cost Report) above, including a determination of said actual net allowable contract costs for Short-Doyle Federal/Medi-Cal services, Short-Doyle Non-Federal/Medi-Cal services, and Non-Medi-Cal Short-Doyle services for each program; Initials:,/�� Contractor County Dept. -1- 0018 r=�o, • SPECIAL CONDITIONS • (Short-Doyle Programs) C� Number 24 - 751 - 11 (2) A statement showing the total Contract payments received by Contractor from County for said period. (3) A program compliance statement regarding Contractor's compli- ance with Medi-Cal requirements, based on a randomly selected and statistically valid sample of clients provided by the County Medical Services Research and Evaluation Unit, including a review of the adequacy of Contractor's reporting of service units, "proof of eligibility" documentation for clients, and Short-Doyle Medi-Cal physician coverage (not duties) ; and (4) A determination of the amount of any final contract settlement payment that may be due for the 12-month period ending June 30, 1978, computed by the following three steps: STEP 1. Contractor's adjusted gross allowable program costs shall be determined by taking the sum of the gross allowable program costs which have actually been incurred in each of the six contract•programs during said period [considering only that part of such actual costs for each program which is 110% or less of the gross allowable program costs budgeted for each program in the Budget of Estimated Program Expenditures], not to exceed a total of $643,287 (i.e., the total gross allowable program costs budgeted for the six programs combined). If Contractor's gross allowable program costs actually incurred in a particular program exceed 110% of said budgeted gross amount for that program, then the gross Non-Medi-Cal Short-Doyle costs actually incurred (if any) in that program shall be disregarded to the maximum extent possible to eliminate any such excess amount and reduce (i.e., adjust) said gross allowable program costs down to the 110% level; the sum of the gross allowable program costs which have actually been incurred in each of the six contract programs, after said reduction (if any) in each program, shall be defined as the adjusted gross allowable program costs. STEP 2. Contractor's adjusted net allowable program costs shall be determined by taking the sum of the following, not to exceed a total of $355,355 : (a) 50% of the net allowable Short-Doyle Federal/Medi-Cal costs (defined below) which have actually been incurred, plus (b) 100% of the net allowable Short-Doyle Non-Federal/Medi-Cal costs (defined below) which have actually been incurred, plus (c) 100% of the net allowble Non-Medi-Cal Short-Doyle costs (defined below) which have actually been incurred. Such net costs shall be defined as the adjusted gross allowable program costs [as determined by Paragraph 6.b.(1) and STEP 1. above] , minus the total non-County program revenues (excluding donations) which have actually been collected and provided by Contractor. If this sum exceeds $355,355 (the State and County funding estimated to be available for this Contract), then the net allowable Non-Medi-Cal Short-Doyle costs actually incurred (if any) shall be disregarded to the maximum extent possible to reduce (i.e., adjust) said sum down to the $355,355 amount. If this disregard of actual net allowable Non-;fedi-Cal Short-Doyle costs is not sufficient to reduce said sum to $355,355, then the actual net allowable Short-Doyle Federal/Medi-Cal and Short-Doyle Non-Federal/Medi-Cal costs shall be disregarded in equal amounts until said sum equals $355,355. STEP 3. The maximum amount payable to Contractor for the 12-month program period ending June 30, 1978, shall be the adjusted net allowable program costs [i.e., the sum determined in STEP 2. above], not to exceed $355,355, plus 50% of the net allowable Short-Doyle Federal/Medi-Cal costs [i.e., the amount determined in STEP 2.(a) above] , but not to exceed the Payment Limit of $436,000 for said program period. The amount of any settlement payment shall be determined in accordance with the Final Contract Settlement provision set forth below. Initials: ee?277 Contractor County Dept. -2- 00189 SPECIAL CONDITIONS (Short-Doyle Programs) `*2 ^ 7 5 1 Number `— C. Final Contract Settlement. If the above audit report, subject to approval by County's Auditor-Controller, shows that the maximum amount payable to Contractor [as determined by STEP 3. above] exceeds the payments made by County for the 12-month program period from July 1, 1977, through June 30, 1978, pursuant to Paragraph 2. (Payment Amounts) of the Payment Provisions, County will remit any such excess amount to Contractor, but not to exceed the Payment Limit of $436,000 For said pro;ra" period. If said audit report shows that the payments made by County for said program period pursuant to Paragraph 2. (Payment Amounts) of the Payment Provisions exceed said maximum amount payable to Contractor, Contractor shall remit anv such excess amount to County." 3. State Equal Opportunity and Nondiscrimination Requirements. Subject to the General Conditions of this Contract, Contractor shall comply with the following State requirements for equal opportunity and nondiscrimination: a. Employment of personnel shall be made solely on the basis of merit, without regard to race, religion, color, sex, national origin, age, or physical or mental handicap. b. Affirmative action shall be taken to ensure that job applicants are employed and that employees are treated during employment without regard to their race, religion, color, sex, national origin., age, or physical or mental 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 compensation; and selection for training, including apprenticeship. There shall be posted, in conspicuous places, notices available to employees and applicants for employment provided by County setting forth the provisions of these equal opportunity and nondiscrimination requirements. c. All solicitations or advertisements for employees placed by or on behalf of Contractor, and/or any subcontractor, shall state that all qualified applicants will receive consideration for employment without regard to race, religion, color, sex, national origin, age, or physical or mental handicap. d. Each labor union or representative of workers with which Contractor has a collective bargaining agreement, or other such contract or understanding, must post a notice provided by County advertising Contractor's obligations under these equal opportunity and nondiscrimination requirements to the labor union or workers' representative and shall post copies of said notice in conspicuous places available to employees and applicants for employment. e. Contractor shall furnish all information and reports required by the State Department of Health and shall permit access to books, records, and accounts pertaining to this Contract for purposes of investigation to ascertain compliance with Paragraphs 3.a. through d. above. f. In the event of noncompliance with these equal opportunity and non- discrimination requirements, or as otherwise provided by State or Federal law, this Contract may be cancelled, terminated, or suspended in whole or in part and Contractor, and/or any subcontractor, may be declared ineligible for further State-funded contracts in accordance with procedures authorized in the State Department of Health's Affirmative Action Complaint Process. g. All provisions of Paragraphs 3.a. through g., inclusive, shall be included by Contractor in every subcontract (unless exempted by rules, regulations, or orders of the Director of the State Department of Health), so that said provisions will be binding upon each subcontractor. Contractor shall take such action with respect to any subcontractor as the State may direct as a means of enforcing such provisions including sanctions for noncompliance, provided, however, that in the event that Contractor becomes involved in, or is threatened with, litigation with a subcontractor as a result of such direction by the State, Contractor may request the State by writing to the State, who in turn may request the United States, to enter into such litigation to protect the interests of the State and the United States. Initials: Contractor County Dept. -3- 001 119U SPECIAL CONDITIONS ' (Short-Doyle Programs) Number 24 - 751 n. Services, benefits, and facilities shall be provided to qualified patients without regard to their race, color, creed, national origin, sex, age, or physical or mental handicap and no one will be refused service because of inability to pay for such services. i. There shall be no discrimination in the provision of services because of color, race, creed, national origin, sex, age, or physical or mental handicap in accordance with Title VI or the Civil Rights Act of 1964, 42 USC Section 2000d, and any rules and regulations promulgated pursuant thereto, or as otherwise provided by State or 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 providing to a participant any service or benefit 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 manner related to his or her 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 or she 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; and the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the partici- pants to be served. Contractor, and any subcontractors, shall 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. j. All complaints alleging discrimination in the delivery of services by Contractor, and/or any subcontractor, because of race, color, national origin, creed, sex, age, or physical or mental handicap, may be resolved by the State through the State Department of Health's Affirmative Action Complaint Process. k. Contractor, and any subcontractors, shall, subject to the approval of the State Department of Health, establish procedures under which recipients of service are informed of their rights to file with the State Department of Health a complaint alleging discrimination or a violation of their civil rights. 4. Automatic Contract Extension. Notwithstanding Paragraph 3. (Term) of this Contract, unless this Contract is terminated prior to June 30, 1978, by either party pursuant to Paragraph S. (Termination), page 1, of the General Conditions, the term of this Contract shall be automatically extended for the 6-month period from July 1, 1978, through December 31, 1978. The purpose of the automatic 6-month extension is to allow for continuation of services as specified in this Contract and to avoid interruption of payment to Contractor, during which time County will finalize applicable parts of the County budget, seek State approval of such budget, if necessary or appropriate, and complete for Contractor and Board of Supervisors approval a novation contract for FY 1978-79. As to any such 6-month extension of this Contract: a. The Contract Payment Limit, specified in Paragraph 4., (Payment Limit) of this Contract, is increased by $ 218,000 (the 6-month Payment Limit) and County's total payments to Contractor for said 6-month extension period shall not exceed this 6-month Payment Limit. b. The Project description, set forth in Paragraph 8. (Project) of this Contract, is modified to read as follows: "Contra Costa County Mental Health (Short-Doyle) Plan for FY 1978-79 and any modifications or revisions thereof." Initials: ton Contractor County Dept. -4- 00191 SPECIAL CONDITIONS (Short-Doyle Programs) Number 24 - 751 - 11 c. Concractor shall continue to provide services as set forth in the Service Plan, subject to any amendments thereto; all service units and line item budget amounts (set forth in the Budget of Estimated Program Expenditures) shall be prorated for a six-month period. d. In addition to the 12-month program cost report specified above in Paragraph 2. (Cost Report and Settlement) of these Special Conditions, no later than February 28, 1979, or as otherwise may be prescribed by County, Contractor shall also submit to County an extension period cost report, as specified in Paragraph 2. (Cost Report and Settlement) above, covering the period of this 6-month contract extension from July 1, 1978, through December 31, 1978, and County and Contractor shall follow the cost report and settlement procedures specified in Paragraph 2. (Cost Report and Settlement) above, subject to the 6-month Payment Limit of $ 218,000 for said extension period. In addition to the extension period cost report and in addition to the audit report specified above in Paragraph 2. [i.e., in Paragraph 6.b. (Audit Report) of the Payment Provisions as modified], no later than April 30, 1979, or as otherwise may be prescribed by County, Contractor shall also submit to County a CPA audit report, as specified above in said Paragraph 6.b., covering the period of this 6-month contract extension from July 1, 1978, through December 31, 1978. e. Said 6-month contract extension shall be subject to any further agreement (novation) which Contractor and County may enter into covering the provision of services during FY 1978-79, in accordance with the Contra Costa County Mental Health (Short-Doyle) Plan for FY 1978-79. S. Payment Limit Increase. This Contract may be amended to prospectively increase the Payment Limit, but only from an increase in the County Short-Doyle Budget applicable to this Contract approved by the County Board of Supervisors. 6. Donations. If there is an increase in State Short-Doyle funding applicable to this Contract or a surplus of available County Short-Doyle program funds, County may, in its discretion, amend this Contract to substitute such funds for all or part of Contractor's obligation to provide donations, if Contractor agrees in said amendment to use said additional monies for the sole purpose of purchasing or repairing equipment and/or improving Contractor's facilities for the specific purpose of enabling Contractor to upgrade and enhance Contractor's services. 7. Possessory Interest. If this Contract results 'in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & Taxation Code §107), such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements of Revenue & Taxation Code §107.6, and waives all rights to further notice or to damages under that or any comparable statute. , Initials: Contractor County Dept. -5- UU.12 t Gotltra Costa County • • Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially; change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) -1- 00-1 .93 " " Contra Costa County • • Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death-, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 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. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & Taxation Code 4107), such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements of Revenue & Taxation Code 4107.6, and waives all rights to further notice or to damages under that or any comparable statute. 00,194 (A-4616 REV 2/78) -3- Contra Costa County . • Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/75) -1- Contra Costa County • • tandarl GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete 3 accurate list of its governing body (Board of Directors or Trustees) and to time7. 1 update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV .6/76) -2- Contra Costa County • • Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 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. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & Taxation Code §107) , such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements of Revenue & Taxation Code §107.6, and waives all rights to further notice or to damages under that or any comparable statute. 00194 (A-4616 REV 2/78) -3- { In the Board of Supervisors of Contra Costa County, State of California ;,1 June 6 , 19 -72 In the Matter of Approval of Finance Committee Report on Mental Health contract amendments and novation agreement. On May 30, 1978, the Board having referred to the Finance Committee (Supervisors Eric Hasseltine and Nancy Fanden) the matter of contract amendments with Many Hands, Inc. and Rubicon, Inc. and novation agreement with Phoenix Programs, Inc. ; and The Committee having met June 5, 1978 with appropriate County staff to fully review funding for these contract amendments and novation agreement; IT IS BY THE BOARD ORDERED that in view of the previous commitments made by the Board relative to programs under the auspices of Many Hands, Rubicon, and Phoenix Programs, and pending the complete review of the entire Mental Health program now underway, the report of the Finance Committee recommending approval of the proposed contract amendments and novation agreement, as submitted by the County Administrator, is HEREBY APPROVED. Separate Board action has been written to cover the aforesaid approval of said amendments and agreement. IT IS FURTHER ORDERED that in conformity with the Finance Committee's recommendation, the County Administrator is HEREBY DIRECTED to bring to the attention of the Finance Committee (Supervisors Hasseltine and Fanden) , prior to submission to the full Board, any contract or contract amendment for which funds are not already budgeted or which represents an expenditure of more than.' 50% County funds. PASSED BY THE BOARD ON June 6, 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 Mental Health Director Supervisors Contracts Unit affixed this 6th day of June 19 78 County Administrator County Auditor J. R. OLSSON, Clerk BDeputy Cleric Jamie L. Johnson H-24 4/77 15m 001 `J J clg James Ofs The Board of Supervisors Contra County lerka n County Clerk and _ �OS�� Ex ONicio Clerk of the Board County Administration Building Mrs.GeraidirmRusseil P.O.Box 911 Chief Clerk PAartinez,California 94553 County (415)372-2371 James P.Kenny-R�;inond Ist District Nancy C.Fanden-Maninez 2nd District Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 4th District Erie H.Hasseltine-Pittsburg JUNE 6, 1978 RECEIVED 5th District REPORT OF 1978 FINANCE COMMITTEE ON J. R. Ot.SSON MENTAL HEALTH CONTRACT AMENDMENTS CLERK O CARD w, oOSTAPCO.ISORS L . .—De On May 30, 1978 the Board referred to our Committee items 15 and 16 on the County Administrator's agenda. These items included contract amendments for Many Hands, Inc. , Rubicon, Inc. and Phoenix Programs, Inc. Concern had been expressed at the Board meeting regarding possible additional County funds if these contract amendments were approved. The Committee met with County staff on May 31 , 1978 and reviewed these programs in some detail . The contract with Many Hands will add $11 ,600 to the existing contract. This amendment will permit Many Hands to operate the Pittsburg Social Activities Center. This Center provides day treatment services for mentally disabled adults and is designed to assist in reducing the need for inpatient hospitalization of these individuals. This is not a new program because it previously has been staffed with County employees. -The recent attrition of County employees has made it necessary that this program be contracted out if it is to be continued. Funding for this program comes from the already established Short-Doyle budget for this fiscal year. This money is simply being transferred from a rehabilitation project which was approved previously by the Board. The contract amendment with Rubicon, Inc, will add $20,041 for two new program activities. First, it will add $3,000 for a job development project which will provide vocational and pre-vocational training for tan to fifteen mentally disabled adults through the operation of a retail garden supply shop in E1 Cerrito. Funding for this program also comes from the rehabilitation project money previously budgeted by the Board. The second program funded under the Rubicon contract will add S17,041 to the existing Rubicon Center' and Synthesis Center programs. This money will purchase psychiatric services for the Centers thereby qualifying them as a Medi-Cal provider. This will then make it possible for the County to reimburse Rubicon for these psychiatric services and in turn the County can attempt to bili the State of California for the mr-rofilmed with board ordar -2- additional Short-uoyle Medi-Cal revenue. Through June 30,, 1978 it is probably unlikely that we will recover the additional Short-Doyle LIZ adi-Cal money since we are already going to bill for all of the Snort-Doyle Medi-Cal revenue we had budgeted for earlier in the year. The amendment to the Phoenix program contract ties together all of the Phoenix program amendments which have occurred this fiscal year and adopts a new contract incorporating the entire Phoenix program for the 1977-1978 fiscal year into one document. In addition, it makes a change similar to the Short-Doyle Medi-Cal services proviaed under the Rubicon contract, Phoenix Programs has also been certified as a ?fedi-Cal provider with the additional psychiatric services which would be provided under this contract amendment. These additional services amount to $78,331 for the balance of this fiscal year. These two latter amendments regarding Short-Doyle Medi-Cal were authorized by the Board of Supervisors on February 7, 1978. It was not clear to the Board at that time that much of this additional money would probably end up being County funds. However, it appears that the Board is at least morally committed to approving these contract amendments since they had been previously authorized. The Finance Committee has made it clear to County staff that while they were recommending that the Board approve these contract amendments, County staff should ensure that in all future instances clearer descrip- tions of the program and a far more detailed breakdown of funding sources would be necessary. We are especially concerned about contracts which involve high percentages of County funds and contracts for which no prior budget approval exists. In addition, the Finance Committee will be taking a careful look at all Mental Health programs during their consideration of their budget and may find it necessary to recommend that certain contract services be terminated as early as September 30, 1978 because of the anticipated shortage of County funds. The Mental Health programs are now "over-matched" to an estimated total for the current fiscal year of S1 ,686,000 in County funds--$1,372,000 of this was budgeted and the Board was aware of the need for these funds. The additional $300,000 is partially due to the door monitors placed on "J" Ward earlier this year and partially due to the establishment of the screening program on "E" Ward. The additional money includes the Short-Doyle Medi-Cal funds for Rubicon and Phoenix noted above. In view of the previous commitments made by the Board and pending the complete review of the entire Mental Health program which is presently underway, the Finance Committee recommends that the proposed contract amend- rents with Many Hands, Inc. , Rubicon, Inc. and Phoenix Programs, Inc. be approved as submitted by the County Administrator. In addition, the Committee recommends that the Board direct the County 4_1 Administrator to bring to the attention of the Finance Committee, prior to going to the full Board, any contract or contract amendment for which the I unds are not already budgeted or which represents more than 50% County funds. Eric H. Hasseltine Nancy C. Fanden Supervisor, District V Supervisor, District II In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 7 8 In the Matter of Mental Health Contract Amendments with Many Hands, Inc. and Rubicon, Inc. The Board having considered the recommendations of the Director, Human Resources Agency, and the County Mental Health Director, regarding the need to approve mental health contract amendments with Many Hands, Inc. and Rubicon, Inc., for the provision of certain new mental health (Short- Doyle) services, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute the below-designated contract amendment agreements on behalf of the County, upon approval of the amendments as to legal form by the Office of the County Counsel, as follows: Contractor: MANY HANDS, INC. Contract Amendment Agreement: x=24-727-9 Effective Date of Amendment: February 1, 1978 Term of Contract: July 1, 1977 through June 30, 1978 Payment Limit Increase: $11,600 New Total Payment Limit: $110,500 New Service: Day treatment services for Pittsburg Social Activity Center (2/1/78-6/30/78) Contractor: RUBICON, INC. Contract Amendment Agreement: #24-728-11 Effective Date of Amendment: March 16, 1978 Term of Contract: January 1, 1978 through June 30, 1978 New Total Payment Limit: $80,000 New Services: 1. Short-Doyle Medi-Cal physician services Payment Limit Increase: $17,041 (3/16/78-6/30/78) 2. Job development services--Garden Shop Project Payment Limit Increase: $3,000 (5/1/78-6/30/78) PASSED BY THE BOARD on June 6, 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 an the date aforesaid. Orig: Human Resources Agency witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 6th day of June 19 78 County Auditor-Controller County Mental Health J. R. OLSSON, Clerk Director Contractors By CC�:�m//�r / t_/J/�h , Deputy Clerk Janie L. Johnson RJP:dg9.8 H-24<//77 0017 15m y 1K CONTRACT AMENDMENT AGREEMENT (Contra Costa County Human Resources Agency) Number 2 _ 727 v 1. identification of Contract to be Amended. Number: 24-727-8 Department: Medical Services - Mental Health Subject: Day Treatment Services/Mentally Handicapped (Short-Doyle) Effective-Date of Contract: July 1, 1977 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: MANY HANDS, INC. Capacity: Nonprofit California corporation Address: P.O. Box 1487, Pittsburg, California 94565 (Handgards Building, Old Pittsburg-Antioch Highway, Contra Costa County) 3. Amendment Date. The effective date of this Contract Amendment Agreement is February 1, 1978 4. Amendment Specifications. The Contract identified above is hereby amended as set fo^th in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject- to the following legal authorities: Welfare and Institutions Code (Division 5, Part 2, the Short-Doyle Act) and California Administrative Code (Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act) ; California Government Code Section 26227. 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By yh46 XXXNXXNKK1 B6ard of Supervisors S Designee (Designate of icia a Ty i e t: J. R. Olsson, County Cl and affix corpora io eal) State of California ) County of Contra Costa ) Deputy �j ACKNOWLEDGMENT (C The person signing above r' �ct�o� Recccamended by Human Resources Agency known to me in those indivi business capacities, personally appeared before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Foy Approved: County Counsel Dated: BY Deputy -Lin ROBERT PROCTOR DEPUTY COUNTY CLERK NVIcr,ofilmed with board order Con . tra Costa County, California AMENDMENT SPECIFICATIONS q Number 2 L�" s�J 2 V In consideration of Contractor's agreement to establish and operate an additional activity program (known as the East County Social Activity Center) beginning February 1, 1978, under the Contract identified herein, County agrees to increase the total amount payable to Contractor under the Contract Payment Limit by an additional $ 11,600 County and Contractor agree, therefore, to amend said Contract, effective February 1, 1978, as specified below, while all other parts of the Contract remain unchanged and in full force and effect: 1. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Contract is hereby amended, effective February 1, 1978, by increasing the Payment Limit amount specified therein from $ 98,900 to a new total of $ 110,500 2. Additional Services. Paragraph 9. (Service) of the Service Plan is hereby amended, effective February 1, 1978, by adding a new service provision to read as follows: "East County Social Activity Center. Beginning February 1, 1978, Contractor shall provide a program of social rehabilitation services and activities known as the East County Social Activity Center (also known as "The Club" or the Pittsburg Social Activity Center) at the following locations: Community United Presbyterian Church (200 Leland Road, Pittsburg, California) until June 14, 1978, and Pittsburg Unified School District's Adult Education Facility (20 East 10th Street, Pittsburg, California) from June 15 through the duration of the program; Contractor shall ensure that such facilities are properly licensed. Contractor shall provide said social rehabilitation services and activities for chronically mentally disabled and/or socially isolated adults, aged 18 and over, with problems of mental illness, drug abuse, alcoholism and marginal developmental disability, to enable such clients to achieve a maximum level of functioning and/or to avoid rehospitalization. Under this service program, Contractor shall; a. Provide arts and crafts instruction; b. Provide instruction in nutrition and the proper selection of foods to ensure a healthy diet; c. Provide physical education and recreational skill development (including the provision of bowling activities for approximately 15 clients each week); d. Assist clients in achieving independent living, communication, and socialization skills; e. Provide guidance and counseling for clients to help them develop personal grooming and self—care skills and the ability to function in community activities; f. Obtain the services of outside professional and para—professional staff from other community agencies (at no cost to County under this Contract), including, but not limited to, the following: (1) An Occupational Therapist from County Medical Services to instruct and counsel clients in developing independent living skills; (2) A Social Worker from County's Pittsburg Mental Health Clinic to provide needed therapy and instruction for clients in order to improve their sociali— zation and community functioning; (3) Adult Education Teachers from Pittsburg Unified School District to instruct clients in arts and crafts work; and (4) Adult Education Teachers' Aides to assist said Adult Education Teachers in client instruction; g. Coordinate and supervise all such outside staff who provide program activities for clients participating in the East County Social Activity Center; Initials: Cont actor County Dept. —1— 0020` 0 1 AMENDMENT SPECIFICATIONS Number24 - 727m 9- h. Promote and develop the participation of community groups (e.g., churches, professional clubs and organizations, and private individuals) in the Center program; and i. Provide transportation (in a properly maintained, licensed, and insured vehicle) for clients, as needed, to the Center and various field-trip locations. Contractor's provision of the above services shall be based on a schedule of social rehabilitation services and activities individualized for each client. Contractor shall provide at least two 3-hour program sessions each day, three to five days each week (excluding regularly scheduled holidays and vacations), serving approximately 35 clients each session, or approximately 70 clients each day." 3. Change in Number of Service Units. The number of service units specified in Paragraph 11. of the Service Plan is hereby amended to read as follows: "11. Number of Service Units. Subject to sufficient referrals by County, Contractor shall provide for County during the 12-month fiscal-year period not less than: a. Sheltered Workshop Program: 3,000 service units; and b. East County Social Activity Center: 800 service units." 4. Budget Revision. The Budget of Estimated Program Expenditures, set forth in Paragraph 8. of the Service Plan, is hereby deleted effective February 1, 1978 and replaced by a new substitute budget which is attached hereto and incorporated herein by reference. 5. Cost Report and Settlement. Paragraph 2. (Cost Report and Settlement) of the Special Conditions is hereby amended by changing the 12-month Payment Limit specified therein from $ 98,900 to $ 110,500_. 6. Six-Month Extension Period Amount. Paragraph 4. (Automatic Contract Extension) of the Special Conditions is hereby amended by changing the six-month Payment Limit amount specified in Subparagraphs a. and d. from $ 49,450 to a new total of $ 62,000 . Initials: O• ontr ctor County Dept. -2- 00201 c BUDGET OF ESTIMATED PROGRAM EXPENDITURES (Short-Doyle Programs) Number 2 4 _ 727 Q-w J 12-MONTH 1. COST CATEGORIES. FISCAL YEAR PERIOD a. Staff Salaries and Fringe Benefits $ 73,500 b. Operating Expenses 9,010 c. Administrative Charges (Allocated) 46,730 d. Liability Insurance 11,260 e. Other -0- TOTAL GROSS ALLOWABLE PROGRAM COSTS $ 140,500 [Adjustments in County's total payments to Contractor, in accordance with the Payment Provisions and Paragraph 2. (Cost Report and Settlement) of the Special Conditions, shall not be limited by the specific line item Cost Category amounts set forth above.] 2. Less Non-County Program Revenues. a. Client Fees & Insurance and Subvention Amounts ($ 30,000 ) To Be Collected and Provided By Contractor NET ALLOWABLE PROGRAM COSTS $ 110,500 b. Donations To Be Collected and Provided ($ -0- ) By Contractor 3. NET ALLOWABLE CONTRACT COSTS (Contract Payment Limit) $ 110,500 4. NET PROGRAM BUDGET. 12-MONTH PROGRAM SERVICE PROGRAMS PAYMENT LIMITS a. Sheltered Workshop Program $ 94,920 b. East County Social Activity Center 15,580 TOTAL (Contract Payment Limit) $ 110,500 [Adjustments in County's total payments to Contractor, in accordance with the Payment Provisions and Paragraph 2. (Cost Report and Settlement) of the Special Conditions, shall be limited by the specific line item Service Program amounts (i.e., Program Payment Limits) set forth above.] Initials• �. C tractor County Dept. 00202 CONTRACT AMEI,D''.-ENT AGREE!i NT (Contra Costa County human Resources Agency) Number 2 4 ` 72' -.-11 1. Identification of Contract to be Amended. Number: 24-728-10 Department: Medical Services - Mental Health Subject: Day Treatment Services/Mentally Disabled (Short-Doyle) Effective-Date of Contract: January 1, 1978 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: RUBICON, INC. (aka RUBICON PROGRAMS, INC.) Capacity: Nonprofit California corporation Address: 175 - 25th Street, Richmond, California 94801 3. Amendment Date. The effective date of this Contract Amendment Agreement is March 16, 1978 4. Amendment Suecifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Welfare and Institutions Code (Division 5, Part 2, the Short-Doyle Act) and California Administrative Code (Title 9, Subchapter 5, Community Mental Health Services under the Short-Doyle Act); California Government Code Section 26227 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By LBy4M Designee , Board of Supervisors :4� A .04AI-y-mg-44 � AL4 B (Designate official cap ass J. R. Olsson, County and affix corporation Co State of California 765991Z County of Contra Cost y ACKNOWLEDGMENT (C hh The person signing above Qbn ctor Recommended by Human Resources Agency known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: 02� rQ7f By Rosemary Mafossian DeputyP - _ /Dea VY County Clerk V Microfilmed with booed order �2�v AMENDMENT SPECIFICATIONS Number 2 4 s ` 2 vQ _ 1 1 In consideration of Contractor's agreement to provide two (2) new services (i.e.,- Short- Doyle Medi-Cal physician services, beginning March 16, 1978, and Garden Shop vocational development services, beginning May 1, 1978), as set forth below, under the Contract identified herein, County agrees to increase the Contract Payment Limit by an additional $20,041, including $17,041 budgeted for the Short-Doyle Medi-Cal physician services and $3,000 budgeted for the Garden Shop vocational development services. County and Contractor agree, therefore, to amend the Contract as specified below, effective March 16, 1978, while all other parts of said Contract remain unchanged and in full force and effect: 1. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Contract is hereby amended, effective March 16, 1978, by increasing the Contract Payment Limit specified therein from $59,959 to the new total of $80,000. 2. Additional Services. Paragraph 9. (Service) of the Service Plan is hereby amended, effective March 16, 1978, by adding the new Subparagraphs c. and d. to read as follows, while the original provisions of said Paragraph 9. remain unchanged: "c. Short-Doyle Medi-Cal Physician gervices. Beginning March 16, 1978, Contractor shall hire and employ a physician to provide Short-Doyle Medi-Cal physician services, in accordance with State regulations, as part of the Rubicon Center and' Synthesis Center programs set forth above. Contractor's physician shall spend approximately 13 to 15 hours per week on site at the Rubicon Center (or in client- related meetings) and approximately 5 to 9 hours per week on site at the Synthesis Center (or in client-related meetings), for a total of approximately 20 to 22 hours per week. In providing services for clients (hereinafter called patients) under this Contract, Contractor's physician shall: (1) Conduct- an initial-review of each patient admission and-treatment plan and record the findings of this initial review in the patient file. Such initial review may or may not include a personal visit with each patient at the physician's discretion; (2) Examine each patient who is receiving medication. Such patient exam- ination shall be made within one (1) month of the date that medication is prescribed and periodically thereafter at least once every two (2) months. The physician shall record the findings of each examination in the patient file; (3) Provide psychiatric case consultation for Contractor's primary therapist for each patient, on an as needed basis; (4) Participate in the regular, periodic review of all patient cases in accordance with Contractor's standard case review process and record any medical findings in the patient file; (5) Provide program consultation (not necessarily case-related) to Con- tractor's program staff on a regular basis; and (6) Be available by telephone to provide assistance for psychiatric emergencies, including availability after regular program hours in accordance with Contractor's established procedures for covering after-hours emergencies. Contractor shall comply with State Short-Doyle Medi-Cal regulations, including, but not limited to, applicable provisions of Title 22 of the California Administrative Code, Part 2 (Division 5) of the California Welfare and Institutions Code, and related Short- Doyle/Medi-Cal Plan Letters and Mental Health Program Letters issued by the State Department of Health, as shall be specified and provided by County for Contractor's compliance. "d. Garden Shop Project. Beginning May 1, 1978, Contractor shall establish and operate a Garden Shop Project in E1 Cerrito to provide vocational development services for clients in need of vocational training and job skills. Under this service program, Contractor shall: Initials:\00* iv Con ractor County Dept. 00204 : :y,,'f,� testi ✓^y ,..F(x.�Y..�.. L�N •,� 1� -�ro�i - . _y�ti �Cn••L ♦ mss` ("'i„ �_ a� e��• � x� x• i _ �� }•'••j"'-: )- tea' L ^A s' a�ds`� .ice �. AMENDMENT SPECIFICATIONS f p Number 2 4 — `ty 2 8 — 1 1 (1) Secure an appropriate site for a retail sales garden shop business in E1 Cerrito; (2) Obtain management and program staff to operate said garden shop and provide vocational training and supervision for participating clients; (3) Provide on-the-job training activities for appropriate Rubicon Center and Synthesis Center clients; (4) Provide vocational development services for participating clients, including, but not limited to: (a) Pre-vocational counseling regarding related aspects of client jobs and training, including: worker dependability and responsibility, self-esteem, • cooperation with fellow workers, following instructions, maintaining attention, personal grooming, relating to the public, relating to a job supervisor, ability to accept both criticism and praise, and work organization; (b) Skill training, including: maintenance of plants (watering, pruning; weeding, and transplanting); maintenance of equipment; stocking the shop with. plants and supplies; weighing, measuring, and counting-sales items; record keeping; dealing with the public; and pricing; and (c) Guidance and counseling, on both an individual and group basis, regarding adjustment problems related to said on-the-job training. (5) Evaluate client performance, psychological adjustment, and vocational development. (6) Provide the above services for at least 4 clients during the month of June. Clients participating in said on-the-job training shall be hired by Contractor and shall be Contractor's employees; and Contractor shall provide workers' compensation insurance coverage for such clients. No funding provided under this Contract will be used for client wages or client work remuneration." 3. Additional Service Units. Paragraph 11. (Number of Service Units) of the Service Plan is hereby amended to add a specification for the Garden Shop Project to read as follows: "c. Garden Shop Project: 30 service units, defined as the provision of vocational development services as described above for one eligible client in one partial day, known as a "client day" (i.e., any portion, less than 18 hours, of a calendar day during which one client receives vocational development services under the Garden Shop Project)." 4. Budget Revision. The Budget of Estimated Program Expenditures, set forth in Paragraph 8. of the Service Plan, is hereby deleted, effective March 16, 1978, and replaced with the new, substitute Budget of Estimated Program Expenditures which is attached hereto and incorporated herein by reference. Initials: Vl��xvjj� Ae Contractor County Dept. -2- 001 3+ . �tw :. i..�Y ,a!Y"'�lvy�'` -�t fr`.. Z r:-• ""iXa `���tl�C ^''�"j�-- + �._ AMENDMENT SPECIFICATIONS �'f Q 2 - 11 Number 2 4 • v S. Modification of Cost Report and Settlement Provisions. Paragraph 6. of the Payment Provisions and Paragraph 1. (Cost Report and Settlement) of the Special Conditions are hereby deleted and replaced with a substitute provision to read as follows: 1. Cost Report and Settlement. "a. Cost Report. No later than August 31, 1978, or 60 days following the termination of this Contract, whichever comes first, Contractor shall submit to County a 6-month program cost report in the form required by County, showing: (1) The total gross allowable program costs which have actually been incurred by Contractor in each of the three contract programs, and the total non-County program revenues (excluding donations) which have actually been provided by Contractor, during the 6-month program period from January 1, 1978 through June 30, 1978, in accordance with the Budget of Estimated Program Expenditures set forth in the Service Plan; (2) The total number of service units which have actually been provided during said program period in each of the three contract.programs, including a specification.of the total number of Short-Doyle Federal/Medi-Cal service units -and of Short-Doyle Non-Federal/Medi-Cal service units [defined-as the provision of services as set- forth in the Service Plan for Federal/Medi-Cal-eligible clients and for Non-Federal/Medi-Cal-eligible clients, respectively (limited to clients for whom Contractor has "proof of eligibility" on file)] which have actually been provided during the period from March 16, 1978 through June 30, 1978, in the provision of Short-Doyle Medi-Cal physician services hereunder; and (3) A determination of the net allowable contract costs (defined below) which have actually been incurred for Short-Doyle Federal/Medi-Cal services, Short-Doyle Non-Federal/Medi-Cal services, and Non-Medi-Cal Short-Doyle services by prorating the total net allowable contract costs based on the percentage which the number of each of these three types of service unit represents of the total number of service units which have actually been provided. Net allowable contract costs shall be defined as the total gross allowable program costs which have actually been incurred by Contractor hereunder during said program period, minus the total non- County program revenues (excluding donations) which have actually been collected and provided by Contractor during said program period ending June 30, 1978. "b. Audit Report. No later than October 31, 1978, or 120 days following the termination of this Contract, whichever comes first, Contractor shall submit to County the CPA audit set forth in Paragraph 2. (Annual Audit) of the Service Plan, covering the provision of services under this Contract during the 6-month program period ending June 30, 1978. This audit report shall provide: (1) A final cost statement of Contractor's actual gross allowable program costs, non-County program revenues (excluding donations), and net allowable contract costs for each program, as set forth in Paragraph l.a. (Cost Report) above, including a determination of said actual net allowable contract costs for Short-Doyle Federal/Medi-Cal services, Short-Doyle Non-Federal/Medi-Cal services, and Non-Medi-Cal Short-Doyle services for each program; (2) A statement showing the total Contract payments received by Contractor from County for said periodi (3) A program compliance statement regarding Contractor's compli- ance with Medi-Cal requirements, based on a randomly selected and statistically valid sample of clients provided by the County Medical Services Research and Evaluation Unit, including a review of the adequacy of Contractor's reporting of service units, "proof of eligibility" documentation for clients, and Short-Doyle Medi-Cal physician coverage (not duties); and (4) A determination of the amount of any final contract settlement payment that may be due for the 6-month period ending June 30, 1978, computed by the following three steps: Initials: Co tra for County Dept. _ 00.206 rr"f�r�it`at { r y L y y. .� w"1 21 AMENDMENT SPECIFICATIONS Number• 24 - 728 - 11 STEP 1. Contractor's adjusted gross allowable program costs shall be determined by taking the sum of the gross allowable program costs which have actually been incurred in each of the three contract programs during said period [considering only that part of such actual costs for each program which is 110% or less of the gross allowable program costs budgeted for each program in the Budget of Estimated Program Expenditures], not to exceed a total of $86,000 (i.e., the total gross allowable program costs budgeted for the three programs combined). If Contractor's gross allowable program costs actually incurred in a particular program exceed 110% of said budgeted gross amount for that program, then the gross Non-Medi-Cal Short-Doyle costs actually incurred (if any) in that program shall be disregarded to the maximum extent possible to eliminate any such excess amount and reduce (i.e., adjust) said gross allowable program costs down to the 110% level; the sum of the gross allowable program costs which have actually been incurred in each of the three contract programs, after said reduction (if any) in each program, shall be defined as the adjusted gross allowable program costs. STEP 2. Contractor's adjusted net allowable program costs shall be determined by taking the sum of the following, not to exceed a total of $62,959:. (a) 50% of the net allowable Short-Doyle Federal/Medi-Cal costs (defined below) which have actually been incurred, plus (b) 100% of the net allowable Short-Doyle loon-Federal/Medi-Cal costs (defined below) which have actually been incurred, plus (c) 100% of the net allowble Non-Medi-Cal Short-Doyle costs (defined below) which have actually been incurred. Such net costs shall be defined as the adjusted gross allowable program costs [as determined by Paragraph l.b.(1) and STEP 1. above] , minus the total non-County program revenues (excluding donations) which have actually been collected and provided by Contractor. If this sum exceeds $62,959 (the State and County funding estimated to be available for this Contract), then the net allowable Non-Medi-Cal Short-Doyle costs actually incurred (if any) shall be disregarded to the maximum extent possible to reduce (i.e., adjust) said sum down to the $62,959 amount. If this disregard of actual net allowable Non-Medi-Cal Short-Doyle costs is not sufficient to reduce said sum to $62,959, then the actual net allowable Short-Doyle Federal/Medi-Cal and Short-Doyle Non-Federal/Medi-Cal costs shall be disregarded in equal amounts until said sum equals $62,959. STEP 3. The maximum amount payable to Contractor for the 6-month program period ending June 30, 1978, shall be the adjusted net allowable program costs [i.e., the sum determined in STEP 2. above], not to exceed $62,959, plus 50% of the net allowable Short-Doyle Federal/Medi-Cal costs, [i.e., the amount determined in STEP 2.(a) above], but not to exceed the Payment Limit of $80,000 for said program period. The amount of any settlement payment shall be determined in accordance with the Final Contract Settlement provision set forth below. "c. Final Contract Settlement. If the above audit report, subject to approval by County's Auditor-Controller, shows that the maximum amount payable to Contractor [as determined by STEP 3. above] exceeds the payments made by County for the 6-month program period from January 1, 1978, through June 30, 1978, pursuant to Paragraph 2. (Payment Amounts) of the Payment Provisions, County will remit any such excess amount to Contractor, but not to exceed the Payment Limit of $80,000 for said program period. If said audit report shows that the payments made by County for said program period pursuant to Paragraph 2. (Payment Amounts) of the Payment Provisions exceed said maximum amount payable to Contractor, Contractor shall remit any such excess amount to County." 6. Modification of Automatic Contract Extension Provisions. Paragraph 3. (Automatic Contract Extension) of the Special Conditions is hereby modified as set forth below, while all other parts of said paragraph remain unchanged and in full force and effect: a. Increase in Extension Period Payment Limit. The 6-month Payment Limit for the Contract extension period from July 1, 1978, through December 31, 1978, set forth in Subparagraphs a. and d. of said Paragraph 3., is hereby increased from $59,959 to a new total of $96,000 AUG TI7ii:c1S: No.., AMENDMENT SPECIFICATION S Number 2 4 - 7 2 8 - 11 b. Extension Period Audit Report. Subparagraph d. of Paragraph 3. is hereby 'further modified by adding a new sentence at the -end of the subparagraph to read as follows: "In addition to the extension period cost report and in addition to the audit report specified above in Paragraph l.b. (Audit Report) of these Special Conditions, no later than April 30, 1979, or as otherwise may be prescribed by County, Contractor shall also submit to County a CPA audit report as specified in Paragraph I.b. (Audit Report) above, covering the period of this 6—month contract extension from July 1, 1978, through December 31, 1978." Initials: Contra for County Dept. 4;;: _ r xl cx ,. ti s=�yY,"_ -t • -5- 00208 - :.=�' - _ :.J':.ti_ '4:`i>'�' .4.7.��-.=i-.«-"-F``'�:• �.-,ter_:r' '.w.4':- _ :',�'`�,* �jfy;'��.s BUDGLT OF ESTIY�.&TED PROGF.AT, =E101TURES (Short-Doyle Programs) Number 24 - 728 - 1 1 6-'.405TH PROG?.A*i PERIOD 1. COST CATEGORIES. (1/1/78 - 6/30/78) a. Staff Salaries and Fringe Benefits $ 46,500 b. Operating Expenses _ 26,442 c. Administrative Charges (Allocated) 9,058 d. Liability Insurance 4,000 e. Other -0- TOTAL GROSS ALLOWABLE PROGRAM COSTS S 86,000 _[Adjustments in County"s total payments to Contractor, in accordance with the Payment Provisions and Paragraph.2.: (Cost Report-and Settlement) of the' Special Conditions, shall mot be'limited by the -s: specific--line-item Cost Cate o amounts set �: above.]-.. 2: LESS NON-COUI%= PROGRAM REVENUES. a. Client Fees, Insurance, Garden Shop Income, & ($ 5,000 ) Subvention Amounts to be Collected & Provided by Contractor A'ET AI.LOk*ABLE PROGRAM COSTS S 81,000 b. Donations To Be Collected and Provided ($ 1,000 ) By Contractor 3. NET ALLOWABLE CONTRACT COSTS (Contract Payment Limit) $ 80,000 SEPARATE 4. GROSS PROGRAM BUDGET. PROGR.*1 AMMOUNT Service Programs a. Rubicon Center (Short-Doyle Medi-Cal) $ 52,000 b. Synthesis Center (Short-Doyle Medi-Cal) 25,000 c. Garden Shop Project (Non-?fedi--Cal Short-Doyle) 9,000 TOTAL GROSS AMOUNT $ 86,000 5. A'ET PROGRAM BUDGET. SEaLRATE Service Programs PROGRAM A*FOUNTS a. Rubicon Center (Short-Doyle ?fedi-Cal) $ 52,000 b. Synthesis Center (Short-Doyle 3Iedi.-Cal) 25,000 c. Garden Shop Project (I on-*Iedi-Cal Short-Doyle) 3,000 TOTAL (Contract Payment Limit) S 80,000 Initials: Contractor Count} Dept. 0020 { In the Board of Supervisors of Contra Costa County, , State of California June 6 , 1978 In the Matter of Certificate of Commendation to The Ninety-Nines , Inc. , Mt. Diablo Chapter. On the recommendation of Supervisor W. N. Boggess , IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Commendation to the Mt. Diablo Chapter of The Ninety-Nines , Inc. , for their successful efforts to increase community awareness of the importance and economic impact of Buchanan Field. PASSED by the Board on June 6 , 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. W-itness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information Officerafrixed this 6th day of Jane 191-8— J. R. OLSSON, Clerk By Deputy Clerk M y Craig H-24 4/77 15m 0Q?l 0 In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Security Guards for Richmond Medical Services Clinic The Board on May 30, 1978 having requested the County; :--- . Administrator to explore the possibility of adjusting funds within the County budget to finance the immediate employment of two security guards for the Richmond Medical Services Clinic; and The Board having this day received a report from Mr. A. G. Will, County Administrator, indicating that budget funds are available to finance the hiring of Security Guards at said Clinic; IT IS BY THE BOARD ORDERED that the employment of Security Guards on a temporary basis for the Richmond Medical Services Clinic is 'hereby APPROVED pending decision ori the provision of permanent positions for such purpose. PASSED by the Board on June 6, 1978. s 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 Administrator Witness my hand and the Seal of the Board of Director, Human Resources AgcySupervison Director of Personnel affixed this 6th day of June 19_7& County Auditor-Controller J. R. OLSSON, Clerk By��ir ��r-� Deputy Clerk Jamie L. Johnson H-24 4/77 15m 00 r- County Administrator Contra Board of Supervisors County Administration Building James P.Kenny •Martinez,California 94553 Costa Ist District (415)372.4080 Nancy C.Fanden Cour 2nd District County Administrator Arthur i1 111y Robert t.Schroder 3rd Disirict r Warren E.Boggess 4th District Eric H.Hasseltine 5th District June 1, 1978 RECEIVED JuN w 1979 Board of Supervisors J. R. OtZON Administration Building, Room 103 CieD of sur RS X0. co Martinez, CA 94553 a --DeO1 Dear Board tiembers: Re: Security at Richmond Medical Clinic Your Board has previously received petitions signed by employees working at the Richmond 14edical Clinic requesting that security guards be provided for that facility. - Subsequent to your Board having received such petitions, I submitted to your board a letter dated May 22, 1978 indicating that the Medical Services Department has requested two (2) security guard positions in its 1978-1979 budget for the purpose of providing security services to the Richmond Clinic. On May 30, 1978, your Board referred to my office for review the matter of whether or not there are current funds avaiable within the County Budget to finance the immediate employment of the guard positions in question. Mr. C. L. Van Marter, Director, Human Resources -Agency, advises me that there are excess county funds available in certain Social Service Department budget accounts which could be used to pay the security guards. If your Board wishes, these funds could be used to hire temporary guards pending deliberations on the 1978-1979 budget request for permanent guard positions. Your Board may recall that in the case' of providing a security guard for the 13th Street Social Service Office in Richmond, we are temporarily using a Reserve Deputy Sheriff who is employed on an hourly basis. This arrangement has worked very well and if your Board desires we will work with the Sheriff's Department to provide similar services to the Richmond Medical Clinic. Re ct�lly'; �y .' ARTHUR G. W LB "Vv' County Administrator GEB:jep cc: A. D. Ramsay C. L. "Van L• arter 00212 Microfilmed with boord or&r In the Board of Supervisors of Contra Costa County, State of California .Tune 6_ , 19 _7 8 In the Matter of Appointments to Neighborhood Preservation Committee of the Countywide Housing and Community Development Advisory Committee. On the recommendation of Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the following persons are.- APPOINTED to the Neighborhood Preservation Committee (North Richmond area) of the Countywide Housing and Community Development Advisory Committee: NAME Edward Marlow 1541 - 5th Street Richmond, California 94801 Virginia Webster 1876 - 3rd Street Richmond, California 94801 Amos Adams 1734 Truman Street Richmond, California 94801 J. C. Cooper 345 Market Avenue Richmond, California 94801 PASSED by the Board on June 6, 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: Appointees Supervisors Director of Planning affixed this 6th day of I„r,P 19_7 County Auditor-Controller County Administrator 7 Public Information Officer J. R. OLSSON, Clerk By � i Deputy Clerk R bbie C ierrez H-244/7715m In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 In the Matter of Appointments to Neighborhood Preservation Committees of the Countywide Housing and Community Development Advisory Committee. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the Neighborhood Preservation Committees of the Countywide Housing and Community Development Advisory Committee, representing the area indicated: NAME AREA Dorothy M. Sakazaki Vine Hill 737 Central Avenue Martinez, California 94553 Walter J. Lewin Crockett 1535 Francis Street Crockett, Ca-ifornia 94525 Jack May Crockett 833 Loring Avenue Crockett, California 94525 PASSED by the Board on June 6, 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: Appointees Supervisor Director of Planning 6th June 1978 County Auditor-Controller affixed this day of County Administrator Public Information Officer J. R. OLSSON, Clerk By T Deputy Clerk Robbie Gutierrez 0O ) 4 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California 11rie 6 __ 19 7..g. In the Matter of Letter from the Alameda- Contra Costa Medical Association. The Board having received a May 26, 1978 letter from Dr. Robert W. Tufft, President, Alameda-Contra Costa Medical Association, expressing concern about some of the recommendations made by Dr. Paul O'Rourke in his review of the public administration of health and related services of the county and asking for time in which to study and comment; and The Board having received a second letter (dated May 26, 1978) - from Dr. Tufft requesting a meeting with the Board to discuss ways to improve relationships between County Medical Services and the private sector of medicine concerning the feasibility of the county meeting its medical care responsibilities by -contracting with private facilities and health care professionals; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letters is ACKNOWLEDGED and taken under consideration, and that the Association will be notified as to the hearing date for action on Dr. O'Rourke' s report. PASSED by the Board on June 6, 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.-: Dr. Tufft Su Director, Human Resources affixed this 6th day of June 1978 Agency County Administrator t�J."�,. O SSON, Clerk By ` n eputy Clerk Ronda Amdahl 0U,�.l� H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California . June 6 , 19 78 In the Matter of Proposal for Apportionment of Property Taxes for Fiscal Year 1978-1979. Chairman R. I. Schroder this day having brought to the attention of the Board the matter of apportionment of property taxes among local agencies if Proposition 13 is enacted by the voters, and in connection therewith having submitted a statement (copy attached) in which it is proposed that the proportions of the property taxes which applied during the 1977-1978 fiscal year, or what would be the prior year when it comes time for setting tax rates, be established , as Board policy; and Supervisor E. H. Hasseltine having disagreed and having expressed the view that the Board will need to make decisions on program and service priorities; and Supervisor N. C. Fanden having expressed the opinion that the proposal was a good guideline but that it would be preferable to wait a few days before taking action; IT IS BY THE BOARD ORDERED that receipt of the aforesaid proposal of the Board Chairman is ACIMOWLEDGED and taken under review. PASSED by the Board on June 6, 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 CC: Board Members affixed this 6th day of June . 19Z County Administrator 91�e_ c/) J. R. OLSSON, Clerk By 41'11 . Deputy Clerk Vera Nelson H-24 4/77 15m 00216 021 f If Proposition 13 is enacted by the voters, there is no provision in state law .for the apportionment of property taxes to be collected among the schools, county, special districts and cities. The Governor's office and various members of the Legislature are debating this issue right at the present time, and a bill has been introduced by Senator Arlen Gregorio, SB 2212, which would provide for the authority for such apportionment. Senator Gregorio's bill currently provides that the Board of Supervisors of each County would determine such apportionment. The Legislature may adopt this method or may specify in .urgency legislation that the apportionment should be established within the statute. If the 'Board of Supervisors is to be given the responsibility of determining. the apportionment, it is my recom mendation that we utilize the proportions of the property tax levy which applied during the 1977-1978 fiscal year, or what would be the prior fiscal year when it comes time for setting tax rates. I therefore move that this Board of Supervisors go on record that apportionment of taxes for all local taxing agencies within this County for the fiscal year 1978-1979 be that proportion of the property tax levy applicable to the 1977-1978 fiscal year. These propostions are as follows: County 22.2% County Special Districts 5.0% Independent Districts 12.2% Schools 52.3% Cities 8.3% ECETV $ ���Y-•:OAF._... ^5�'`Mdl.� ' %— 0021"1 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California June 6 . 19 78 In the Matter of Proclaiming June 14, 1978 as FLAG DAY in Contra Costa County. As requested by Mr. George J. Vakasian, President, East Bay Chapter', Association of the United States Army, IT IS BY THE BOARD ORDERED that the day of June 14, 1978 is proclaimed as Flag Day in Contra Costa County. PASSED by the Board on June 6, 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: MSG Roger B. Wallace Superv'lsors USA (Ret) , affixed this 6th day of June 19 78 1638 Keller Avenue J. R. OLSSON, Clerk San Lorenzo, CA 94580 By__ --------, Deputy Clerk County Administrator r,N. pous Public Information Officer Ou/-M H 24 8/75 10M In thi Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Proclaiming June 14, 1978 as FLAG DAY in Contra Costa County. As requested by Mr. George J. Vakasian, President, East Bay Chapter*, Association of the United States Army, IT IS BY THE BOARD ORDERED that the day of June 14, 1978 is proclaimed as Flag Day in Contra Costa County. PASSED by the Board on June 6, 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: MSG Roger B. Wallace Supervisors USA (Ret) , affixed this 6th day of June 19 78 1638 Keller Avenue J. R. OLSSON, Clerk San Lorenzo, CA 94580 By / Cr�''t� , Deputy Clerk County Administrator Public Information Officer N. Pous • 00;�1� H 24 8/75 10M ' In the Board of Supervisors of Contra Costa County, State of California In the Matter of Reconstitution of Membership on the Citizens Advisory Committee for County Service Area M-17. The Board on December 20, 1977 having established two- year terms of office for members of the Citizens Advisory Committee for County Service Area M-17: and Supervisor N. C_ Fanden having recommended that the membership of said Committee be reconstituted and that the following persons be appointed for staggered terns ending December 31, 1978 and 1979: Term Member Expires Mr. Willie Parker, December 31, 1979 75 'Marguerite Drive, San Pablo 94806 Mr. Cliff Narks December 31, 1978 151 Montalvin Drive, San Pablo 94806 Mrs. Hazel Dixon December 31, 1978 395 Sheryl Drive, San Pablo 94806 Mr. William Braga December 31, 1979 2345 Del Monte Drive, San Pablo 94806 Mr. Clyde Campbell December 31, 1978 110 Shore Haven Court, San Pablo 94806 Mrs. Rosina Austria December 31, 1978 2274 Cypress Avenue, San Pablo 94806 Mr. Lee Coffee December 31, 1979 2867 Tara Hills Drive, San Pablo 94806 Mr. James Hillenbrand December 31, 1978 2739 Kevin Road, San Pablo 94806 Mr. Rudy Fracisco December 31, 1979 2709 Killarney Road, San Pablo 94806 IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. n( PASSED by the Board on June 6, 1978. 00 220 1 hereby certity that the toregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Appointees Witness my hand and the Seal of the Board of Citizens Advisory Cte. Supervisors via Service Area Coordinat6ffixed this Frb day of_ Sumas 19-7-8- Service Area Coordinator Public Works Director J, SSON, Clerk County Administrator Public Information Officer By �eputy Clerk Randa Amdahl l In the Board of Supervisors of Contra Costa County, State of California June 6 019 78 In the Matter of Proposals for Paratransit Services to the Transportation Disadvantaged of Central Contra Costa. A May 23, 1978 letter having been received from the Deputy Executive Director of the Metropolitan Transportation Commission transmitting a resolution adopted by the Commission and a proposal received from the Transportation Task Force (ad hoc) regarding coordination and provision of paratransit services to the transportation disadvantaged of central Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid infor- mation is REFERRED to the Public Works Director for report. PASSED by the Board on June 6, 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: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 6th day of .TunP . 19-7B- J. R. OLSSON, Clerk B Deputy Cleric Maxine M. Neufe d 00221 H-24 4/77 15m IN THE E40ARD OF SUPERVISORS OF CODaRA COSTA CCUN TY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for the Empire Avenue ) Reconstruction Project, ) June 6, 1978 Oakley Area. ) Projectyo. 7871 -4259-66175 ) Bidder TCT--U A�MJNT Band Amounts William G. McCullough Company $66,702.00 Labors Maferials $33 ,351 .00 . P. 0 . Box 426 Faithful Perf . 66,702.00 Antioch, CA 94509 Antioch Paving Company, Antioch George P. Peres Company, Richmond The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and I"re Public Works Director recomierd:ing that the bid listed first above is the lowest .responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and titerials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present tv?o good and sufficient surety bonds as ixdicated above; aryd that the Public Works Depart-nent shall prepare the contract therefor. IT IS -E-U-ICtER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required red certificates of insurance or other required documents, and the Public Works Director has reviewed and found the=n to be sufficient, the Public Works Director is authorized to sign the contract for 1--iis Board. IT IS FL=HER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on June 6 , 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 arra the Seal of the Board of Supervisors affixed this 6th day of Junes 19 7R. )riginator: Public tbrks Depa-!=ent J. R. OLSSUN , Cler'-, -c: Public Works Di ec.orO(� 010 County Auditor- Controller �J Contractor By ,atf/if Deputy Clerk Morn (Pev. 9-77) Sandia L. Ni son er • CONTMCT (Construction Agreement) (Contra Costa County Standard Form) Z. SPXCIAL FSP.t:S. These special terms are incorporated below by reference. (552,3) Parties: [Public Agency] Contra Costa County [contractor] William G. McCullough Co. Complete legal name (52). Effective Data: June 19, 1978 (See S4 for starting date.] (53) The Mork: Reconstructing 1,320 lineal feet of road which requires excavation, placing asphalt concrete over aggregate base, installing curb and dike on Empire Avenue between Oakley and Cypress Roads in the Oakley area, Project No. 7871-4259-661-75, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for he public Works Djrpcto�r ,�R i� ajcord n�tJA the (54) CosrpZrtior: Tame: atrs:�esxt-zar-ee— r� et ai eye accepted Bid Proposal. (�rkx�oc�aoae3 (b) within 30 Xkg /*►orking days from starting date. r (SS) Liquidated Damages: $ 75.00 per calendar day. (S6) Public Agency'a Agent: Public Works Director (57) Contract Price: s 66,702.00 (for unit price contracts: more or less, in accordance vitt finished quantities at unit bid prices.) (Strike out parenthetical material if inapplicable.] 2. SZOVArUPES 4 ACY.&OULED :B.7T. Public Aoenca, (President, Chairman Or Other 47,-Vernon L. C ane !Designated P.eprese ntative) Public Works Director (� Contractor, hereby cknow edgi areness of and compliance With Labor C a c ` g Workers�Compensation Law. By ", i ent [CORPORATE By: 7sgruetteNecretary y in t'�c usiness SEAL] a-n""ie41X-"-S-gchL__2. Designate official capacity in theusiness Vote to Contractor M Execute acknow2edg.-ent fora below, and (2) if a corpora- tion, affix Corporcte SaaZ. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - — - - State of California ) 58ACP7l08LEDGULN * (by Corporation, county of Contra Costa ) ' Partnership, or Individurl) The persons) signing above for Contractor, known to s+e in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. Dated: June 15. 1978 s L/ KA?r!_EEh McCULLPUGH f rotary Public FD2tiJ J1i'P7t0 ► urt�r .Counsel: �• - ��; RECEIVEDLE 'Wa'ge 1 of 4) (r-c-1; Rev. 11-76) 0022ZZ 1978 OLS�SUPERVLq= N OF Micro;iimzd with board order 3. wOJUZZ CONTP.ACT, CHAUGES. (a) By their signatures in Section 2, effective on the above date, these parties promise and agree as set forth in this contract, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and e::pease, and in a workmanlike manner, fully and :Faithfully perform and complete the Cork; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specification. (c) 'rhe work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. -4. TIME: NOTICE TO PROCEED. Contractor shall start this war): as directed in the speci- fications or the Notice to Proceed; and shall complete it as. specified in Sec. 1. S. LIQUIDATED DA))AGES. If the Contractor fails to complete this contract and this work wit.rin tiro tirm, fit Ta therefor, allowance being made for contingencies as provided herein, he beechas liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fit; the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum spec°fled in Sec. 1, tare result: of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day'z delay in finishing said c:or.:; 'and if the same be not paid;:Public Agency may, in-addiiion to its other re.acdigJ;, deduct-:the same fro:a any money dtie or to becbme••duc Contractor under this con- tract. - If the Public Agency for any cause authorizes or contributes to a-delay, suspen- sion of war): or extension of tine, its duration shall be added to the time allotted for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for non-c repletion or delay hereunder. Pursuant to .Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the war):, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. G. I1r•2EGNUITLD DOCUME*.:1'S. The plans, drawings and specifications or special provisions of tiro rublic .icancy's call for bids, and Contractor's acceoted bid for this work. are hereby inea=porated into this conrract; and they are irtondea to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth iz both, to the true intent and meaning thereof when tarsen all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYME217T. (a) For his strict and literal fulfillment of these promises and conditions, and as fu:: compensation for all this war):, the Public Agency shall pay the Contractor the suzi specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. • (b) On or about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payr..ent, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, and the cost thereof; tinereupon, after checking, the Public Agency shall issue to Contractor a certificate for tyre auount determined to be due, minus 10t thereof pursuant -to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. S. PIWIMtlTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the war): can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the Cork progrezzes, the materials and labor which are not satisfactory to it, so as to avoir; unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 csluadar days after the PuLlic Agency files its notice of completion of the entire (rage 2 of 4) 00224 %:o'r):, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all artounts withheld under this contract, provided the Contractor s)iows that all claims for labor and materials have been paid, no clains have been presented to the Public Agency based on acts or onissious of the Contractor, and no liens or withhold notices have been filen against the wort: or site, and provided there are not reasonable inuic.-tions of defective or missing work or of late-recorded notices of liens or clairs against Contractor. 9. INsmh141;L'. (Labor Code SS1860-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or. (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and corplies with Labor Code Sec. 3700 and the workers' Compensation Law. 10. 130110S. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amounts) specified in the'specifi- - cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILURE TO PLRFOP11. If the Contractor at any time 'refuses qr reglgets,• without fault of the Public Agency or its agent(s) , to supply sufficient materials or worl..;►en to cc.:,plete'this.agreement and wort: as provided heroin, for'a perkod of 10 days- or :note after written notice thereof by the Public Agefhcy, the Public Agency nay, furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAMS APPLY. General. Bothh parties recognize the applicability of various federal, state and local taus anti regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Sacs... 1735, 1777.5, & 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 & 1513, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTIta1CMRS. Government Code SS4100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec_ 1773, the Director of the Department of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is. to be performed, for each craft, classification, or "rpe of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a worhing day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourl7 rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such wort: is being performed. If it becomes neces- sary for the Contractor or any subcontractor to amploy any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other - non-manual workers as such) for which no sininuu wage rale is specified, the Contractor shall iLmodiately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimwa rate based thereon, which shall apply from the tire of the initial employment of the person affected and during the continuance of such enployr:cnt. 15. lioupS OF LABOR. Tright hours of labor in one calendar day constitutes a legal day's war):, and no workizan employed at any tine on this work. by the Contractor or by any sub- contractor shall be required or permitted to worl: longer thereon except as provided in Labor Code Secs. 1010-1815. 16. AP1'T:LN ICES. Properly indentured apprentices may be cnployud on this work in accordance witlh Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 11-76) OU22j 17'. PRLFI:Rr.:7CE FOR :L1TrItI:aZ. The Public Agency desires to promote the industries and f economy of coo tra Costa County, and the Contractor therefore promises to use the products, • workmen, lal.)orers and mechanics of t:iis County in every case where the price, fitness and quality are equal. 18. ASSMUMNT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. NO t°.RIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of wort: and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, cr payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to cor.ply with any of the terms and conditions hereof. 20. HOLD HA:L*r.ESS & I:IU=E :ITY. (a) Contractor promises to and shall hold harmless and .inde:.suiy from-the liay_litios as defined in this section. - (b) - The inddumites:s benefited and protected by this promise are the Public.Agency and is elective and appointive boards, commissions, officers, agents and eiuployees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of %diether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning those. (d) The actions causing liability are any act or omission (negligent or non-negligent) In connection with the natters covered by this.contract and attributable to the contractor, subcontractor(s), or any officer(s) , agent(s) or employce(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on wha ther or not any Indemnitee has prepared, supplied, or approved any plan(s) , drawing-(s) , specifications) or special provisions) in connection s,ith this work, has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAMATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting to.Rublic Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. - (Page 4 of 4) U� (CC-1; nev. 11-76) �V�V •�ylia•�a y R. :s �.. �T i.�':�,�_,�h1-. -f�i:��wV� .:1•'i �'.I�i�s(:I3.�7•r�{�7p��I/1t�- �_b—"A.i¢.:.. w7'r !1•0. '1 10 II.�a 17J .r" I r t•11.71 •1 ..� 71 x:711 �.",_ +. a+': !SAME AND ADDRESS OF AGENCY COMPANIES AFFORDING COVERAGES EVERETT •W. STARK AND COMPANY 240 Montgomery Street LETTER A MARYLAND CASUALTY COMPANY - San Francisco, Ca 94104 COMPANY B BEAVER INSURANCE COMPANY LETTER NAME AND ADDRESS OF INSURED COMPANY `= WILLIAM •G. MC CULLOUGH COMPANY LETTER `x P.O. Box 426 COMPANY D ,:Antioch, Calif. 94509 LETTER ,fi COMPANY E LETTEP E This is to certify that policies of insurance listed below have been Issued to the insured named above and are in fogce at this time. COMPANYTYpE OF INSURANCE POItCY NUMBER POLICY Limits of Liability in housands( ) URRE LETTER EXPIRATION DATE OCCEACH t AGGREGATE GENERAL LIABILITY BODILY INJURY s .500 5 5 0 0 QX COMPREHENSIVE FORM ®PREMISES-OPERATIONS PROPERTY DAMAGE 6 250 $ 250 A ®EXPLOSION AND COLLAPSE GL17415199 1/1/79 HAZARD -_ UNDERGROUND HAZARD ®P OPERATIONS MHAZARD RECEIVED BODILY INJURY AND CONTRACTUAL INSURANCE PROPERTY DAMAGE s s ®BROAD FORM PROPERTY COMBINED DAMAGE II n^ 1979 ®INDEPENDENT CONTRACTORS J.UN '!`!� ®PERSONAL INJURY PERSONAL INJURY s 5 0 0 J. R. OLSSON AUTOMOBILE LIABILITY CLERKCONT rbUftRVI RS 5T CO. BODILY INJURYs 25 - Q (EACH PERSON) _ ®COMPREHENSNE FORM Bv. Af LAA •--- DUtv BODILY INJURY s 500 A ®OWNED GL17415199 1/1/79 (EACH OCCURRENCE) ®HIRED PROPERTY DAMAGE S 100 BODILY INJURY AND NON-OWNED PROPERTY DAMAGE s COMBINED EXCESS LIABILITY BODILY INJURY AND ® UMBRELLA FORM PROPERTY DAMAGE s 1,000 s 1,000 c A ❑ OTHERTHAN UMBRELLA UB 26794937 1/1/7 9 COMBINED FORM "a WORKERS'COMPENSATION STATUTORY and EMPLOYERS'LIABILITY s I[ACHACCIGEInI OTHER CONTRA COSTA C UNTY, ITS OFFICERS, E LOYEES ANAGENTS ARE NAMED AS ADDITIONAL INS REDS SOLELY AS RESPECTq THE BE LO LISTED JOB. .4 DESCRIPTION OF OPERATIONS&OCATIONSNEHICLES RECONSTRUCTING 1,320 LINEAL FEET OF ROAD WHICH REQUIRES EXCAVATION, PLACING ASPHALT CONCRETE OVER AGGREGATE BASE, INSTALLING CURB AND DIKE ON EMPIRE AVENUE BETWEEN OKLEY AND CYPRESS ROADS IN THE OAKLEY AREA, PROJECT Cancellation: Should any of the above described policies be cancelled before the expiration date thereof.the issuing com- pany will KjdjMg[t?Cap mail 30 days written notice to the below named certificate holder.*xbck*.XgdrX This certificate replaces certificate dated June 13, 1978 NAME AND ADDRESS OF CERTIFICATE HOLDER June 14 1978 CONTRA COSTA COUNTY PUBLIC DATE ISSUED- � WORKS DEPARTMENT W. STARK AND COMPANY COUNTY ADMINISTRATION BUILDINJ.,,EVERET : / ` z2J7 651 PINE STREET / AUTHORIZED REPRESENTATIVE MARTINEZ, CALIFORNIA 94553 L. J. Vines ACORD 25 (Etl.2.771 Microfi;mral with board order on q— S �■ �1' ■ nw ■ ■ 'a ■ R r s 5 0 ilk, 0 ■ STATE OF CALIFORNIA On this 3 f.............. in the •' ar n t ousa d nine 19th da •o June ......... ..... h � ss � ....... I�atileen �+ ct✓u�lou nh tra Costa..... hundred and....................... before me,.............................................................. COUNTY OF....G!?T)............C... a Notary Publ' Sigt of�aTmia, duly commissioned and sworn,personally appeared........�aV i i4. 1,o g g i n .. ........................................... • known to me to be the ...1....=fir....i d en't of the corporation described in and that executed the within instrument, and also known to me to be the person....... who executed the within instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the same-•.............................. ................................................................................. IN WITNESS WHEREOF I have hereunto set my hand and affixed my official seal in the.............................County ar..Contra. Cost_a __ the day avid p F r t C I A L S'E A l year in this Certificate first above.written. •~ KATHLEEN MLCULLOUGH k �07AR!PUBLICCAMOPMI« _ . ................. .. ` J. ......::.......... CptaR: CCS7k Cu?iPi �' Notary Public,State of California Cowdery's Foran No.28-Acknowledgment Corporation(CC.Sea.119o-1190.1) Printed 5/72 •ry ~" RECEIVED 1978 Premium: $400 .00 J. R. OLSSON CLERK BOARD Oi SUPERVISORSBond I�O._.._5Q5226 CONT OS A CO. .... . B » --Denut GULP 1 URANCE COMPANY EXECUTIVE OFFICES — DALLAS. TEXAS PERFORMANCE BOND CALIFORNIA PUBLIC WORK KNOW ALL IMEN BY THESE PRESENTS, That we..............................WILLIAM G. MCCULLOUGH CO. ................................._............. .............. • ----------------- ........................................................................................ as Principal, and..................... GULF INSURANCE COMPANY ............................ .__... ---•--•--.......---.......-------•-----•----......•--•-•---.................................--.. a Corporation Missouri and authorized to organized and existing under the laws of the State of...................................... transact surety business in the State of California, as Surety, are held and firmly bound unto...................... Contra Costa County (heI•einafter called the Obligee). ... .....................I...... �... .................... in the sum of..-SIXTY SIX THOUSAND, SEVEN HUNDRED TWO AND NO/100---.--------- --------------------------------------------------- -- •--...--•---•------------------•---------••....----•---...................... .....----............Dollars for the payment whereof well and truly to be made and we each of us bind ourselves, our heirs, executors, administrators, successors and assigns,jointly and severally, firmly by these presents. THE CONDITION of the above obligation is such that, Whereas,the above named bounden principal entered into a contract dated.....June 19 , .19....'$..........with the said Obligee to do and perform the following m-ork, to-wit: Reconstructing 1,320 lineal feet of road whichrequires excavation, placing asphalt concrete over aggregate base, installing curb and dike on Empire Avenue between Oakley and Cypress Roads in the Oakley area, .......... ............................................................................. Project No. 7871-4259-661-75, all in accordance with the Plans , Drawings ................................ .. . . ..... . .. . . . . . .. . . . .....................................-----------•-•----............................................. and Special Provisions or Specifications, prepared by or for t_he Public ................................... Works Director and in accordance with the accepted Bid Proposal. .....................•----------------------.......---•--•--•--..............--------------•-------.............-----•----••....•----......-•-........•--•--.........-•---...------.... .---..........-- a copy of which contract is or may be attached hereto, and is hereby referred to and made a part hereof. NOW, THEREFORE, if the above bounden principal shall well and truly perform the work con- tracted to be performed under said contract, then this obligation to be null and void; otherwise to remain ' in full force and effect. No right of action shall accrue under this bond to or for the use of any person other than the said Obligee. SIGNED AND SEALED this.-------•------•-----19th ............. ....................day of ......June..........................19-.�-8----• WILTA_Ri G. Mc. _.-LOUGH CO - .. By .. Principal CL'1.F INSERA\CE CONIIIANY By z,.��-- "i els B. Moffatt ' Attol ey-in-fact IS 552(6.73)Calif. 0 229 Microsi!mad with board order i STATE OF CALIFORNIA ss. County of San Francisco On this 19th day of June ,in the year 1978 before me, Barbara Jo Klitzke ,a Notary f Public in and for said state,personally appeared James B. Moffatt ,known to me to be the person whose name is subscribed to the within instrument as the Attorney-in-Fact of the Gulf Insurance Company, and acknowledged to me that he subscribed the name of the Gulf Insurance Company, thereto and his own name as Attomey-in-Fact - ._ 6ARBARA JO KLIlZKE NOT,,-Y PUELIC-CALIF;`.-;wtA CITY AN'D COUNTY OF ,�Notary Pu61ic in an or saiMSat A - SAN FRANC:SCO �. My Commission expires My Commission Expi:es Sept.29, 1980 i 0 230 IS906 7-73 (CALIFORNIA) PO:rrrER OF ATTORNEY C KNOW ALL MIEN BY THESE PRESENTS: Ap That GULF INSURANCE COMPANY, a corporation of the State of mssoun, hereinafter called Company, Does nefeby apoolnf JAMES B. MOFFATT, SAN FRANCISCO, CALIFORNIA its true and lawful Attorney-in-fact to make, execute, seal and deliver on its behalf, as surety, any and all bonds and undertakings of Suretyship, including waiver to conditions to contracts. The execution of such bonds or undertakings in pursuance of these presents shall be as binding upon the Company as if they had been executed and acknowledged by the regularly elected officers of the Company. This Power of Attorney is issued pursuant to and by authority of the following resolution of the Board of Directors of the Com- pany, adopted effective September 29, 1961, and now in full force and effect: •Resolved that the President or any Vice President or any Secretary may appoint Attorneys-in-fact in any State.Territory or Federal District to represent this company and to act on its behalf within the scope of the authority granted to them in writing.which authority may include the power to make,execute,seal and deliver on behalf or this Company as surely.and as its act and deed any and all bonds and undertakings of suretyship and othtr documents that the ordinary course of surely business may require. including authority to appoint agents for the service of process in any jurisdiction,State or Federal and authority 10 attest to the signature of the President or any Vice Presi• cent or any Secretary and to verily any affidavit or other statement relating to the foregoing,and to certify to a copy of any of the by-laws of the Company and to any resolu- tions adopted by its Board of Directors:and any such Attorney-in-fact may be removed and the authority granted him revoked by the President or any Vice President or any Secretary or by the Board of Directors.- This Power of Attorney and Certificate of Authority is signed and sealed by facsimile under and by authority of the following reso- lution voted by the Board of Directors of the Gulf Insurance Company at a meeting duly called and held on the 24th of July, 1973. "Resolved that the signatures of Warren J.Kweoar,President,or of Frederick Boger.Senior Vice President,or of Arthur C.Warden.Vice President.or of Jack W. May- nard.Vice Presidem.or of William E.Elston,Vice President.or of Douglas Simpson,Secretary,or of R.C.Fetherston.Secretary,and Ina seal of the Company may be affixed by facsimile to any power of attorney or to any certificate renting thereto appointing Attorneys-in-fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding uoon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shaft be valid and binding upon the Company in the future with respect to any bond or undertaking to which 11 is attached" ' riiv C-egG`wpereot,the Company has caused this Power of Attorney to be signed and its corporate seal to be affixed by its autho- :'' lied tifceL'Ihis the day of June 19 76. S O`\C.' By JACK W.MAYNARD VICE PRESIDENT STNT5 OF...TdAS ss: COUNTY OF DALLAS On this 23rd day of June i9 76 before me,a Notary Public of the State and County aforesaid,residing therein,duly commissioned and sworn,personally came the above named officer of the Company,who being by me first duly sworn according to law,did depose and say that he is that officer of the Company described in and which e-eculed the foregoing instrument;that he knows the seal of the Company;that the seal affixed to such instrumen' is the corporate seal of the Company;and that the corporate seal and his signature as such officer were affixed and subscribed to the said instrument by the authority and d-rechon of the Company. (SEAL) CLIFFORD R.BEARD TARP PUBLIC My commission expires the day of 79 _ "'•";'•..... 1st June 77 C� '.. CERTIFICATE c t• dersi ned,do hereby certify that the original Power of Attorney of which the foregoing is a true and correct copy is in full �l d et16Crtd1he foregoing resolution is a true and correct transcript from the records of the Company, and that the above �3ated officer �'tll>�C-ir+ the date of execution of the foregoing Power of Attorney authorized to execute this Power of Attorney. J: ►'71rVtA11he�o ,I have hereunto subscribed by name and affixed the corporate seal of the Company this 19th day ILI DOUGLAS SIMPSON SECRETARY - C oT f0.T7, ■ - ,CT.4Ti OFC.4LIFOP'�J9 Or.this 19th day Of in the+-ar�nC tj�ouc d aint j ,� „•,,,»,W***,**,,*,,***. ..............a ai leen ?►�c u l l ou g Costa 1 - hundred and-1 .............before me.-----.---------............................. ... ........... COUJ�T} OF.....cal :�:?.a..................».. a.'�'otay+ Publt Sf i o ati rnt dulycommissioned and sworn. crsana!! t 4 ftiW lC?ogg mP �' appeared........118\.1».. 1. .................».......................... known to me to be the ..�.1 C - T e S l d en t o�the corporation described • w and that executed the within•instrument, and also known.to me to bethe person»_», who executed the within instrument ori behalf of the corporation therein named, and acknowledged to me that such corporation executed the r same...... ....... .»................................................. M WIMPM MEREOF I have hereunto set my hand and affixed my official seal in the»»...»»........». County of»Contra'Costa •»•,• the day and OFF 1 C 1 A L SEAL year in this cerlifrcate fast above written. •»».•'.•..••'»• KATHLEEN MCCULLOUGH , ;- X07ABY PYBlic—CIIl1E0BB1A .»». » .r r Y- '.»i•,,, '"Z` .' �.v•••»»••» MUTRA COSTA COUNTY » ....NotaryPublic,State of California M.COPW=wn Expels. J1111 B 19W j 00232 Cowdery s Form Dia.28-Acknowledgment Cotpontion(C C Sea.1190-I190.1) Printed 5/72 RECEIVED • JQN,�4 1978 Premium included in Performance Bond. J. R. OL SSON CLERK BQARD Or SUPERVISORS 545226 Deputy C NT OSTA CO. Bond No....................................... B GULF INSURANCE COMPANY EXECUTIVE OFFICES — DALLAS, TEXAS PAYMENT BOND CALIFORNIA PUBLIC WORK KNOW ALL NEN BY THESE PRESENTS, WILLIAA- G. McCULLOUGH CO. That ne, . ........................-........................................................................................................................... as Principal,and..........................................GUIX INSURANCE C4NIPAN1' a Coipozation . . . . ...................................................... organized and existing under the laws of the State of................................ Missouri ...... ............... and authorized to transact surety business in the State of California,as Surety,are held and firmly bound unto ............... Contra Costa County ----•--•... ............................. ..... .... ........................................................................................-...... .....................•---.....-----•-•--................................................... ---.._ ................ .............................................................................. as Obligee, in the aggregate total of......THIRTY THREE THOUSAND, THREE HUNDRED FIFTY ONE -------- ----------------------- ................. ANDNO/100-----------------------------------------Dollals (8..33,31..00 ), .... ..............-.............................................................................---------................------ -----...... for the payment whereof well and truly to be made, we hereby bind ourselves, our heirs, executors, admini- strators, successors and assigns, jointly and severally,firmly by these presents. WHEREAS, the Principal has by written agreement dated...........June 19, 1978 entered into a Contract with..................Contra Costa County ......•--......... for...See Exhibit I for Description of Work for Payment Bond. N'O«', THEREFORE, if the Principal or his subcontractors, sliall fail to pay any person named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insur- ance Code with respect to work or labor performed by any person named in Section 3181 of the Civil Code of the State of California, or any amounts required to be deducted,withheld,and paid over to the Fran- chise Tax Board from the wages of employees of the Contractor and his subcontractors pursuant to Sec- tion 18806 of the Revenue and Taxation Code, with respect to such work and labor, the Surety will pay for the same in an aggregate amount not exceeding the sum specified in this bond, and also, in case suit is brought upon this bond, a reasonable attorney's fee, to be fixed by the Court in accordance with Section 3250 of the Civil Code of the State of California. This bond shall inure to the benefit of any person named in Section 3181 of the Civil Code of the State of California so as to give a right of action to such person or his assigns in any suit brought upon this bond. ' SIGN'ED AND SEALED this--------------•-.19th_-------•--•------...---..........•---day of..................June .......................... 19 78---•-• : WI 'LIAbi G. McC 0U_ GH CO. B J ` T..,.A-incipa'.. Pl (;1!I.F INSURANCE COMI'AN)' C By---- �1.-.C1_ 1�J es B. Moffatt –709K act T J3 I S;53 Calif. Microfilmad with board order T i STATE OF CALIFORNIA----_ ss. County of San Francisco On this 19th day of June ,in the year 1978 Barbara Jo Klitzke before me, ,a Notary Moffatt Public in and for said state,personally appeared James B. ,known to me to be the person whose name is subscribed to the within instrument as the Attorney-in-Fact of the Gulf Insurance Company, and acknowledged to me that he subscribed the name of the Gulf Insurance Company, thereto and his own name as Attorney-in-Fact. + :t BARBARA JO KUTZKB NOTARY PU5LIC•CALIFORNIA s` CITY AND CouNTI u< <t;Notary Public inand ar said St e ;t SAN FRANCISCO A:y Commission Expires Sept.29, 1930 My Commission expires 15906 7-73 (CALIFORNIA) Bond No. 545226 EXHIBIT I DESCRIPTION OF WORK FOR PAYMENT BOND "Reconstructing 1,320 lineal feet of road which requires excavation, placing asphalt concrete over aggregate base, installing curb and dike on Empire Avenue between Oakley and Cypress Roads in the Oakley area, Project No. 7871-4259-661-75 , all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Work Director and in accordance with the accepted Bid Proposal. " In the Board of Supervisors of Contra Costa County, State of California June 6, , 19 78 in the Matter of Approving Consulting Services Agreement with Hesselberg, Keesee and Associates, Inc. , for Elevator Code Corrections, Civic Center Improvements (4405-4267-C4 & C5-EDA) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Hesselberg, Keesee and Associates, Inc., San Francisco for engineering services for Elevator Code Corrections, Civic Center Improvements. This Agreement is effective May 30, 1978 and provides for a maximum payment to the Consultant in the amount of $2,050.00, which amount shall not be exceeded without further writ- ten authorization by the Public Works Director. PASSED by the Board on June 6, 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. Originated by: Public Works Dept. Witness my hand and the Seal of the Board of Buildings and Grounds Supervisor cc: Public Works Department affixed this Fth day of June 19 78 Agenda Clerk Architectural Div. J. R. OLSSON, Clerk Accounting Section County Auditor-Controller Sy Deputy Clerk Accounts Payable Sandra !son County Administrator P. Yound 002 b Consultant Architect/Planner H-24 4/77 15m A-.', ••-;�: CONSULT i IIG SERVICES AGREEMENT l.. Snectal Candi-tions. 3•.ese Species: Ccnditicr>.s are L^.co pow_ted below: by :ewer enze. (a) Ager:^y:_ Contra Costa County .wwv .. (b) Consultant's N'tae & Address: Hesse Iberg. _Keesee b Assoc,. Inc.. -� 300 Montgomery Street, Suite G31, San Francisco, CA 94JU4 (c) Effective Data: May 30, 1978 (d) Project :tam, :.%r.ber & Location: Elevator Code Correct i ons(4405-4267-C4 -EDA) (e) Par.nent Cres t: $2,050.00 Civic Center Improvemenfs 2. Singnatugg-es. Zhese siftm-itures atteat the pa ies' agreem-ent ere-to: Ct?:SU- :1T • ey �;" �-r���rz/ (Deaiy?:ate official ca achy ouuinasa) State of California ) ss Contra Costa County ) ACiCIC JUMEr.:n- Pr (CC 51190.1) The person siq-ning-, above for Consultant, ;maven to me in those individual and business capacities, persorall appeare before na tod a, and aclaiawled-ze3 that he sir;1 it an. 1 that the co ror_;.icn or part o2rzhip rmmdd above executed the with= instn ..eat pursuant to its by-i=:zs or a zm..so-bution of its Board o irectOrS. t'L��TC AGi"'� win r � . = BERNICE SADALLA A f :2.Y•A .. C NOTARY PUn1 v—CALSORNIA �L7 LL C.v Pe - r1COFFICE m unq a SM FRMCISCO z ins JYIy S.1979 J : &4 te: A4-t4 A .iota.*-j Fubi_a 3. Parties. Effective on the above date, the above-ramed Public and Consultant r.N-:t•:all1 as^-e= and pro:.dse as follows: 4. �'lo.—ant. Public ency hereby a s•,� re , lo,;s Consultant,ant, and Canna?t�^t acc�ots .,..,h e rloy.-&nz, to perform t.-d. orifessicnal serri,.:es described hu--vin up. ;.he te.� an! a in-cons"l-erasion of the ; v:. .•:s state herein.. 5. '-..cpe of Service. Scope o. ser„riae shall be as described in Appendix A. Stu.—hed hereto and made. a part hereof. o. L^su snze. Consult.•rt shall, : no cost to Public Agency, obtain and maintain during the te^:I hereof: (a) ::brkers' Com :cation Insurance pursuant to state ]raw,-and (b; ; Co-prehezz,,ire Liability Insurance, eluding coverage for awned and non-awned autor.wbiles, with a .dnw-n"n combined si^.gle lixmi:. !overnage of $500,000 for all dal:nges due to W-261y E injr:rj, sickness,or.disease, or dead.. to any person, and da.•r ge to property,, inclI i:ng-the f 'loss of use thereof, arising out of :-t--h accident or occurrence. Consultant shall furnish i evidence of such coveraGe, naming Pub?lc Agenc,, its officers and eoployees as additional r insusvds, and reruiri_ruS 30 days' tar.-• :ten notice of policy lapse or cancellation. I t 7. Pam Public •Aoncy shall pay Consultant for professional services perfoired at • the rates sna:in in Appendix B attached hereto, which include all overhead and incidenthl expenses, for which no additional coTpensation shall be allowed. In no event shall the total ar.:ount paid to the Consultar., exceed the pa,1T.ent lin.it specified in Sec. I(e) without- prior .mitten approval of the Cont--a Costa County Public Works Director. Consultant's statement of charnes shall be subr- teed at convenient intervals. . PWent will be amde within thirty (30) days after rece+pt of each statement. 8. Terrrination. At ita option, Public ALency Inny'terminate this agreement at any time by written notice to the Consultar.-, whether or not the Consultant is in default. Upon such termination, Consultant a©ie• to turn over to Public Agency everythirw pertaining to the word possessed by him or hi.: control at that time, and will be paid, without • duplicati-n, 'all amounts .rue or . =after becanirg. due on account of serNrices rendered to the data of ter':dmticn. F• 9. Status. The C .—aultsnt is 'ndependent contractor, and is not to be considered an esvlc;;ee of Public Agency. 10. Ind--raification.' The Consult .::t shall defer 1, save, and hold unless Public Agency and its officers and caployees frac any and all liability for any injuri or damages arising from or ponnected with the services provided hereunder by Consultant or any person. under its control, Attic-t:znus RECEIVED Arpendix A 00231 Appendix B Appendix C LUN G 1978 Foal approved by County Counsel 1 6/77 I R. OLOC i Fi I 250-7704(C-4)(C-5)MI.I CLERK WMW OF Sj •- e Microfilmed with board order •, r v 'Appendix A to Consulting Services Agreement dated May 30, 1978 between Contra Costa County and Hesselberg, Keesee and Associates, Inc. ELEVATOR CODE CORRECTIONS SCOPE OF SERVICES A. GENERAL REQUIREMENTS I . The Consultant shall certify by-entering into this Agreement that he is professionally competent and able to provide the professional , services outlined herein by reason of his personal knowledge and,skill and that of his staff of consultants retained and paid by him. 2. Cost considerations are not 'to be considered as justification for breach of sound principles of engineering design. If the cost of the work is increased beyond the approved cost estimates by any changes involving quality or quantity, the Consultant must give written notice within seven days to the County. 3. The Consultant agrees that no approval of plans and specifications by County relieves the Consultant of the responsibility for the adequancy, fitness and correctness of design and for designing work in accordance with sound and accepted engineering principles. B. SERVICES AND DUTIES OF THE CONSULTANT I . Survey Phase Provide complete survey of three elevators in the Administration Building, 651 Pine Street, Martinez, C-ilifornia. Provide complete survey of one elevator (No. 370451-2) in the Courthouse, 725 Court Street, Martinez, . California. The survey shall include outline specifications of modifi- cations required for compliance with existing elevator requirements in California Administrative Code, Title 8 and Title 19, and for compliance with recommendations for handicapped access by the State Architect.. ' . The survey shall include performance data on each elevator and a detailed budget estimate for-the specified modifications. 2. Construction Documents Phase a: Based on the mutually agreed upon outline specifications and project - budget requirements, prepare Construction Documents setting forth in detail the requirements for the modifications. Work shown in the Construction Documents shall meet requirements of authorities having jurisdiction. Modifications for handicapped access shall be presented as alternates. b. Submit a final, detailed statement of probable construction cost, based on the work shown in the Construction Documents. c. Consultant shawl deliver 5 sets of construction documents to the County for checking purposes. Page I of 2 . , 0023S, d. Consultant shall deliver approved original tracings and master specifications to the County. The County will be responsible for additional printing for bidding. e. Distribution of construction documents for bidding purposes, contract administration and construction inspection will be provided. by the County. C. ADDITIONAL SERVICES - Consultant shall provide on-site inspection of construction and technical assistance during construction, when requested in writing by the Public Works Director. Each on-site inspection shall include-a written report, giving observations and recommendations. Such inspection and assistance shall be considered additional services. No payment will be made for as- sistance necessitated by errors or omissions in the Construction Documents. F i 00239 Page 2 of 2 4 APPENDIX 8 to Consulting Services Agreement dated May 30, 1978 between Contra Costa County and Hesselberg, Keesee & Associates, Inc. ELEVATOR CODE CORRECTIONS PAYMENT- SCHEDULE 1 . On completion of Survey Phase. . . . . . . . . . . . . .$ 1 ,250.00 2. On completion of Construction Documents Phase . . . . . $ 800.00 Payment Limit. . . . . . . . . . . . . . . . . . . . . . $ 2,050.00 3. Additional Services (to be performed only on written , request from Public Works Director) . On site inspection of construction . . . . . . . . . . . $ . 175.00 per inspection s . 00240 1 of 1 APPENDIX a Dealey, Renton & Associates �..r P.O. BOX 11164 5050 Broadwa; QESK�1 NISI AW try Oakland, California 94611 04 (415) 6513-3452 ddhh- 50 CALIFORNIA STREET,SURE 515 . SAN FRANCISCO,CALIFOAMA 51111 CERTIFICATE OF INSURANCE THIS CERTIFICATE IS ISSUED AT THE REQUEST :)F: County of Contra Costa, Public ,: apartment 6th . Floor County Aministration Building DATE ISSUED: May 24,+ 1978 651 Pine Street • 14arti.nez, CA 94553 THE POLICY INDICATED BELOW BY POLICY NUMBER,POLICY PERIOD AND LIMITS OF LIABILITY HAS BEEN ISSUED TO: INSURED'S NAME AND ADDRESS: Hesselberg, Keesee & Associates, Inc. 300 Montgomery Street, Suite 631 San Francisco, CA 94104 TYPE OF INSURANCE AND DATE LIMITS OF LIABILITY POLICY NUMBER MONTH DAY YEAR BODILY INJURY AND PROPERTY DAMAGE DESIGN PROFESSIONALS' EFFECTIVE EXPIRATION LIMIT OF LIABILITY: DEDUCTIBLE PROFESSIONAL LIABILITY CONTINUOUS UNTIL CANCELLED s ALL t EACH i COMPREHENSIVE GENERAL LIABILITY EFFECTIVE EXPIRATION LIMIT OF LIABILITY EACH OCCURRENCE OR IN THE (EXCLUDING AUTOMOBILES) AGGREGATE: CONTINUOUS r� /00061 213178 UNTILs 500,000 CANCELLED DESCRIPTION OF OPERATIONS AND LOCATION TO WHICH CERTIFICATE APPLIES: All operations of the Named 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 "Thirty (30) days" prior thereto. ' It is further agreed that Contra Costa County, its officers, employees and agents are named 4ddi.tional insureds as respects Coverage Part II, Comprehensive General Liability. Appendix C to the Consulting Services Agreement between Hesselberg, Keesee and Assoc. , Inc. and Contra Costa County (dated May 30, 1978). This certificate of insurance is merely a recital of insurance afforded by the company on policy and endorsement forms in use by the com- pany.Nothing contained herein shall operate to alter such insurance. 00241 akland, California Issued at QDESIGN PROFESSIONALS INSURANCE COMPANY �D r RLM�N 8 �S�CIAT�! AUTHO ZED REPRESENTATIVE CERT WM 683-1 OPIC 378 STATE COMPENSATION P.O.BOX 807,SAN FRANCISCO,CALIFORNIA 94101 , 1N'SURANCE FUND CERTIFICATE OF WORKERS'COMPENSATION INSURANCE May 23, 1978 , County of Contra Costa _ Department of Public Works Administration Building Martinez, CA 94553 Attn: Mr. Vernon L. Klein This is to certify-that we have issued a valid Workers'Compensation insurance policy in a form approved by the California Insurance Commissioner to the employer named below for the policy period indicated. This policy is not subject to cancellation by the Fund except upon ten days'advance written notice to the employer. We will also give you TEN days'advance notice should this policy be cancelled prior to its normal expiration 423172-77 7-1-77/78 EMPLOYER !��R�IDENT Hesselberg & Keesee, Associates 300 Montgomery Street Appendix C to Consulting Services Agreement San Francisco, CA 94104 dated May 30, 1978 between Hesselberg, Kessee and Assoc, Inc. and Contra Costa County SCIF FORM 262A(REV.2.76).rglo.,r � �lT •'+ Y, 1` '; ` tit - ` s'�h. s �• .. a = ��fir, i4a 1 4 �'� 'r. -• "" - ���� .t- as r ' • y �h '^fiff+'.R�aC.iL'G4A ►1f'� va..? .�V�++�wsyrw r.Y:...-'`t*!1!fMi►'I•ri4N�1./Ipi?'PS ..t..a✓y+e,h,,..l... »x .Caw:rat*�.`s �i.._ ' +� �'~�l+f ')? r71[I./ 1 7, .{ .. 1 ;hl•r. .•1CI..1,. .�Ib• f: r,�h,. ..p°<<�� !r �+� .�y�,1 1-j•r-'..laf. .•1. .1.jvl• .I ,l=Jj,ll '.IJ�11:1'1 .! / a,AiTN�/'1<..� •- ny ; Dealey, Renton & Associates , i 1XTAPhfri hFFORDING CCVERACES Y •P. O. Box 11164 Oakland, CA 94611 AMICO (415) 658-3452 111!111. . !-3 .ST. PAUL Hesselberg, Keesee & Assoc. Incl: 300 Montgomery St. Suite 631 ___ - , • San Francisco, Ca, 94104 It till Ills i In certify that pollcle5 01 uiSI:lan, IvAt'11 h(+,. I n•:11 Io the!n•,trtt'tl nazi►:d above and are in force at this tinic. ' aN�N� „111 Lunits of Liabilit in Ttiousaniis 1000j�— -', ITER 1�1'(1•I INti,s:nrv.l 1•I,lV.rr. I IIVII(Ar1,IN IIAIIrnui Arrl+ELATE — -GENERAL LIAUILIi'r '' II•U:II r IU lllltf Z f gT,t: f�1 t•Pf f.l l'.I 1. UI11'�lud. 1.1:'VI'I 111 i UAfAAta f •• S ' _J I al'(U,p jfl .NII 1•.. 1:.{ .F ,b..•a IINCf RC.14410 1) nAi ARU •—_.— —...—.—� fit' ( .+ ,. )fIlfIN111H'rdflD 'I ��rnNiHAC.RI:d UPif+Allpr:5 IIA/MW !1:1'•ItR::Y:( /',pJ'fN1411A6tA1:1 l � f b1711AU 1010d I'l l!N'i Ni r I:UAIUIN[dl +'•' I—J INninNUt Nt tori Nwitwt t'1 13M!Nil INll q/� � • Pt 1+'.CNAt ItI1111{Y. S AUTOtNU81LE LIAE;Il.IT1' -'___._._-- - _- _ .._._ _, . ._. - -r,�i.•i.,-jr,n•�•;_._ 1254.�'�•. t 1i�;�.`il; 11 'Ap -J la::1PRf HfRS,':1 1.`1751 li•`iil r+':lU11v 1500 !• � r.0 �,. .,�•'tt! :J 111+.:CIIHI/f N:..f 1 '•l�.r` ��t11.Nt:b E7M 1431 (:.:.. •• �r): j 2/3/80 ,�c l,. , 1-1 r�l.t Hf r(V,M:Ua 210 II`1tt U f. Colita';1 .J., '1 r:Ull t 1, r l !I::: -- 1Q0 1,.sal►! ) t 1Xrlt,a,lr:rar, �uf iCCI'S ,enU !►r taliLU c :: iS Irulictl I•rWlIII+Ijr.lAAl.t 1 ':;•"M ,-'t EXCESS LIA814iTY adoition�. itlSlls'.rl Tt?Sue'I.a'Oix-.ratdc,j S-U �Il�t�l:dlil@ 1lsul'ed w)f111 Y IN111RY ANO �I)d UMNRELLA FONIA 588XC4279 2/3/79 fHUIIMYUAMAGU $1,000 $1I0U0 . Yt 3 OTHU?T IJAN 10,10f7111 A. :1.'LHII 11 "II ,�!OFKERS'COtdFEil:=A1:. '•! - I �• �v, r EMPLOVERS'LIABILITY ---•- -._ -_ s 4.[ cs .. ..i s 1+ H•rclawr ! 1 OWER -"7 S �t II•ul lu u1�t),ILlan•astlx-Au•:It. ,,nal.r•. - ..... . _._.,..� -- �1 ��«y ! ' + r't CAITt:eIIdt10:1: Sh%}Ltld any 111 t!!c :lil•lut doss hc/i I' t:Tncl,llcll 110"•• h!o 1-.f)n 11101) CI•Il/' (I"Vi :of, tint iSSUrnt:co1Tt- -' 1`1:1: 1 0' Y.;{?Cx�o(.0 7t1tI .30 �Itr.c' iu !i Ir .. '1 r�y::f1�Jt1? IiOitjet!X]UC7VG}EX'rCtLtC '��� X7CTiX.{%7..(..L:ti i(7i.XXi{.ItJOC+t3::/C3.J:1):;(•,. :1-•.•,.':::L4�::�{+i:(.�CXiCJC(.:CCi..A'rt71✓.�:1.70C3C '!';� NAM.,At.3"I44+' :I?,.'1 Rla N'All rl:•I r11A ___ 5J3Q/78 County of Contra Costa, ;'•II 1.11'- - _ __-_ ..... . _ Public Works Dept. 6th Floor DEAUY, UNT.'-N I /:350CIATES County Administration Bldg. =� {, _. •�t Y '� 651 Pine Street Martinez Ca, 94553 .711 7h 11.1 `)'r ... - ....,.• t'•-a _ � t y � ROBERT L. SNOB DIVISIONTri"aON ARRA cons ass FRITZ INTERNATIONAL INSURANCE BROKERS 981-5434 860 9AD Noux STI;aT a"F11"CI900 YilOi 's EVIDENCE OF INSURANCE CARRIED BY Hesselberg, Keesee & Associates 400 Montgomery 4 F San Francisco CA 94104 r Issued to: Contra Costa County, its officers and employees Public Works Dept. , Admin. Bldg. , 651 Pine Street, 6th floor, Martinez CA The following coverage has been issued by the company or companies indicated, effective as of the dates and for the periods and limits specified below *ad subject to all terms, conditions, provisions, exclusions and limitations of the described Binders or Policies, whether shown by endorsement or otherwise. This Certificate of Insurance neither. :. affirmatively nor negatively amends, alters* or extends the cc verage afforded by the r Binders or Policies noted hereon. e Policy No. Policy Kind of Insurance . & Company Period Limits of Liability automobile: Glen Keesee VZ921108 12/22/77 :500m/500m BI $emper continuo 500m PD Robert Madison VZ 923846 2/28/78 500m/500m BI Kemper continuous 500m PD r OB DESCRIPTION: Vehicles leased from Varner Ward Leasing: E 1978 Ford Granada 8w82fl20416 (Glen Keesee)" 1978 Mercury Zephyr 8k32f520254 (Robert Madison) CERTIFICATE HOLDER NAMED AS ADDITIONAL INSURED YES xxx NO In the event of any material changes or cancellations in the above referred to insurance, the undersigned willw"wt xan give 30 days written notice to the holder of this Certifi- cate. nt>eKus �t�xr�c�ex�uds�umgns�dx ROBERT L. KNOX DIVISION 00244 j , a Dated: 5/30/78 By: s) toretta Montgomery Hesseiberg, Keesee &Associates, Inc. Consulting Elevator Engineers 300 Montgw)ay Streit,swte 631 Son Francisco,Co.94104 (415))421-78886 JUN 5 1978 June 2, 1978 PNUC WORKS DEPARTMENT . y Contra Costa County Public Works Department 651 Pine Street LL5y l� U D Yoders Administration Building- 6th Floor Martinez, Ca. 94553 JUN 51978 P Hill PUBIC WORKS DEPARTMENT Attention: Architectural Division Architectural Dirisw Ladies and Gentlemen: File Z50 -770 �-+) We will be using two company leased automobiles and will not use any owned automobiles on this project. Yours very truly, HESSELBERG, KEESEE AND ASSOCIATES, INC. Edwin H. Hesselberg President e ` r EHH:mam h Encl. In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Approving Consulting Services Agreement with Essert & Morton for Remodel for Agency on Aging, Concord Area. (4070-2310 B67 WLP501) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Essert & Morton, Architects, Lafayette, for architectural services for Remodel for Agency on Aging, 2346 Stanwell , Concord. This Agreement is effective May 22, 1978 and provides for payment to the Architect in the amount of $2,000, which amount shall not be exceeded without further written authorization by the Public Works Director. PASSED by the Board on June 6, 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. Originated by: Public Works Dept. Witness my hand and the Seal of the Board of Buildings and Gxounds Supervisors offixed this, 6th _doy of 11 113P 19 78 cc: Pubiic Works Department Agenda Clerk J. R. OLSSON, Clerk Architectural Division Accounting Section By � Deputy Clerk County Auditor-Controller Sandra L. N""son Accounts Payable County Administrator P. Yound Architect f,f;24 �`' H-24 4/77 15m V V 1G COPiS�JLTItIG SER': ICES AGREEMENT 1. S:ec a r.ond t Ons. -D-ese Ccndit':ns are t.-. t j A e. + . (a) . .�_ :=fie.^.�;: -Contra Costa County (b) Ccnz—_d'Vant's =-s g Add-ess: Essert & Morton 251 Lafayette Circle, La ayette - (c) E:fzcti•:e Late: May 22, 1978 (d) Pro3ect Karla, ::.r.ber & Location: Aqency on Aging - 2346 Stanwell Drive (e) Payment Li:-allt: Two Thousand and No/100 Dollars ($2,000) 2. S',nati res. These si:T atu es attest the =+-ties' agreer.—ent :ereto: ' C:::.Sui.l U.1 A OW a LDeszy?nate Official cqladrEq in DusZne State of California ) ss Contra Costa County ) AC1.12I:•lI:E_r-:;=r (CC 51190.1) The • =rson si^LSLg atove for Cons'ult�•nt, ;now-n to re in those individual anA b:.siness capacities, Perscna— 2�Pea=ed before me today and acicna•lleyed that he s'_y ed and that ti:-e c^,.r � or_ _cn or par; p ner-s' named above execute the :•rithin Inst_^•..':enr purs"nnt to its by-:a::s or a resoluticn of its Board of Directors. -T., • t [SVEAI] -orks Date: ::c ta_r•J 3. Pa=_-'es. Effective en the atave date, the above-ra.^ed Public Asenc. and Consu?=ant mutually ay ee and promise as follc: rs: 4. 7--lovme^.t. Ribblic Agency hereby ez=los s Consultant and Const l t'ant accepts such e-loyme lt, to perfora t&!-.e gro_essicnal serVi;;es described herein, upcn the terms ^d in ccrslderaticn of the pa`.;:.encs stated herein. 5. Sccoe of Service. Scope of service shall be as describe- in !;rrendi:: A, attac::a3 hereto and ,:-m4-e a part hereof. O. 1.zurance Consul ane shall, at no cost '%-,o Pu�'_ic •"-en^.y, obtain Za:. maintain ':r'=.� t::e ta:"1 hereof: (a) :'Corkers' Co.�en3ation Insure ze p urcuant to state law, and (b) Co-mre:,ersi ve Liability. Insurance, with a ccmbi^ed Single lL it corera;e of $500,000 for all dar3_es due to bodf y irduz-j, si&a ess or disease, or death to any Yerscn, and d8+T3_e to property, includ:Ln:- the loss of use thereof, arisin;, out of each accident or occ!zrrence. Consultant shall :'.:nnish e.Idence of such coverage, 7. P,,n..Wirt. Public •ASency shall pay Consultant for professional services pe„forr.:ed at* the rates snc:•rn in AppendiX B attached hereto, which include all overhead and incidental expenses, for :which no additional co=ensation shall be allowed. In no event stall the total amount* paid to the Consultant ex*coed the Da',tent lirlit stecified in Sec. l(e) without' pric: :.Titten approval o!' the Contra Costa County FV*lic %Corks Director. Ccnsultar;t's. statement of charges shall be subm-ttted at convenient intervals. Parment will be Trade withLn thirty (,0) days after receict of each statement. 8. Ter7tInaticn. At its option, Public Ar_ency rray'ten:inate this a}'eemnent at an, tire by writ;,er. notice to the Consultant, whether or not the Consultant is in default. Upon s:;cz tenriLr-ati cn, Consultant agrees to turn over to Public Agency ever•;thin perta'_.n'_ng to the ::orf possessed ty him or under his control at that time, and will be paid, without duplication, all a::•ounts due or thereafter beco:dngr due on account of ser-.-ices rendered to the date of ter:dmticn. 9. Stagy:,. The Consultant is an independent contractor, and is not to be considered an e:-z)lo-.ee of Public Agency. 10. In-!e..-nifl.:aticn. The Consultant shall defend, save, and hold ha.^:less Public Agency and its officers and e.:=loyees from any and all liability for any Lnjury or d3.^ages a_risir.; from or cc.nnQcted with the negligent performance of services provided hereunder by Consultant or any person under its control. rttic:Tcntz iR�, ED Appendix A AppenzLix 3 n J Appendix C V�2�1 Po^a approved by County Counsel 6/77 Microfilmed with board order a c�R COPT WA De APPENDIX-A - SCOPE The scope of work is to provide architectural services., construction drawings and prints sufficient to obtain necessary permits and an accurate construction bid. APPENDIX B - PAYMENT SCHEDULE Services will be charged. as follows: a. Architectural services- at $30.00 per hour. b. Drafting services at $20.00 per hour. Plus the cost of reproducing plans .as ordered by County. 0.0 B 1 .. - St vl:ct :iCi`iCaiv.s✓� :.,�.,,._ .. .�-_'-...:.t...1_j_,`i DECLA"P.,N td' (;.t::fi ..';( t.,Carr :; tart 't 0:11y} i, 4! 1U t r^^ Euro QC::LLr L•-. •--- - 0•.,177:u,.1t .z, a.. t..y.r .. .. u,,�:nd:-.. � :c. s ,, r'Ir,». ._. - - - ......�fiGL� GSVict�RLLil::liL::7 :e::..'.aS—i°v:ln,'.�svin�ts.:u:.... . r,, .rr-, a, l..i•.,,:»la. . ,. ..- .GI:I..rcunu•:r rc,u•• crfc.ti•r:ar,ri auh..:r;u.:n[ariniwr ;;try tE,:r.of;,ri:r,r;ticv,uoler.nl+U:+alr sfauxLhcrein, i �::r ur�ir E !,;r !I..if rr C° Wit...-rt10..;h•i�.r..Ir C..,tr ,.c t.uc1 t::,l - R,:. 1 ..'.f U.,•. --- — m, lify titgrxr.iusians or oih,:r i,:;r,s o: Gti: 101r yl Fvr •t �,,, !f1IC,. _v:A1�Chiiccif,- 1 :C? i (C( - i ` iii,lCtli ICOi itCtlCtlQn i�.J��l y f t1300 ! 1. 2 v �rafL-smen } I r). r 7.'»07 � 3j :5,000 � . 034 6. Cts ' ! E::cessI Limi-c 55. C0 t �G r .. lD , CC IVl ia,CTO S Cont Cost P r 5:00 of Ccst �t� iJ: TO ,�F'DETE'RYINED AT AUDIT (.ORrP�G,t✓G r EnlITIJNS - - ----- CUD .. .ci,,ti .. Pcr SiGi)D CCNflPLETED OPERATIONS 60200NCLUDED I r�ilrJt.l2Ur. 'REM11UtN. ' 1:C:Dt;il CURL• Loc--',"on' Pc:Lac.-..tion REIYIIW i TO BE DETERMINED AT AUDIT � rA tfA7Ui PREMIUM 1 Endorsement• 3 �005 ENDORScF:7ENT-PF:I:,�)IUPA I /17: f 00 7D040'1 IA1' n..ls.try tato:. - Sch t ule rltty ncc C f'I i ct:et t imha: Premi"..8/17/77 en: 8 L7 77 - �¢ ' 253.G0 Counte:;ignature Date: _ 0r'N1{LAND L C.kLI� 0?2A1IA 8/1.8/77 a,orr of L"mind AI,:rrr 4 DEL , Z7 T. r a C r11 J�J { 0024 DEALE.., RENTO?4 I .SSS f ,r t ' • I NOTICE i "Except to such extent as may otherwise be provided herein.tno DESIGN PROFESSIONAUS I :NSURANCE C0:1rr'ANY j coverage o1 this policy Is limited i generally to liability for only f those claims that are.flrst made against the Insured while the SAN r R tNCI•.GJ,C:a;:rU:.:a l..•7•:1,t Policy Is In force. Please review* the Policy Carefully and discet.. ,-- -----------y the covera-io thureunder w;th l t'F.t ll' ar'✓SI.J.4i�:.f'.i�✓ liL-::� :. i_ii:�"':.I I�i I7LiUCY I your Insurance:.gont or brokr.r_'• (Added Stals.1)74,c.$13, j .. N•im-d inwred(s) • '. I and:iddri os ESSER & ilOMI.10 : i ; 97:5 OAKIJUD STIAMT I ILAFAYETTE, CALIFORNIA 94549 � I I L01ndividual ttPartnership OColparation G�oint Venture _ I Y. Policy Number 700404 Policy Period Ltsgim.: 3/17/77 12:01 A.M.Stintlacd l imu' at the address of the ranted insured as 5,wiet;hwuin. t Eaus:Continuum unto cancelled. 12:01 A.M.Siam;...n You,: i l tri t.to:tart:�:s::.. ..... :.:qtr•:e insuied au slate.; i 133.6754 ' COVERAGE PA.-(T I ! I PROFESSIONAL LIASIL(TY j i CL."%IN1S MADE I Applicable to CoveraCc P:;rt I Only The limit of the Company's liability against this Coveratia shall be stated herein, i subject to all the terms of the policy having reference thereto L.MITOF LIABILITY S. 50G.OQQ allrlait.:lies. l) DLDUCTIUL'c 5 S OOO each occurrence. j Prowb%ional Activitie; ARCIIITECTMAL 1786 I Total Advance Annual Premium: $9,240.00 This Coverage Part is issued subject to the following: { (i) During the past five years no claim of the type insured hurOU.IdUr has been made:.gainst any insureds.unde:r ` S this policy except as has been revealed in writing upon the application form taken for this coverage; ; I ;b) No insurer has cancelled or refused to renew similar insurance to any insureds except as has beta revcaled in I i writing upon the application form taken for this coverage; ) i (c) N:1 insured has knowle.•ilge of any prior professional .:ct, error or omission which might reasonably be ax- pecte.•d to give rise to a claim under this insurance except as has been revealed in writing upon the applicaticia . • form taken for this coverage; f (d) No insured has knowledge of any deliciericies, property dam;., ar bodily injury,whether actual or alleged, j in connection-with projects upon which the insured has performed professional services except as has been revealed in writing upor.the application form taken far tnis crverga. i1 ' f ' Countersigned at: Countersignature Date: OAKLAND, CALIFORNIA /18/77 Countersignature of Licensed Resident Agent: rr,t�? (n� DE;,i„Y, R NTOi� & ASyuCIACES 00950I `bd si 677-1 1076 680-2 1C76 By: 166 679-1 1076 8/18/77 is 1u/.. I FW Number ESSERT- E•MORTON !aE 5i;79 :'3 cars (. ME 76 083 975 OAKLAND � ' LAFAYETTE CA 94y491 oef'► DEC. ll, i7 .::..__ _.___ , Ao" Nwnbnr cr D•w► 73 TO YGT A he" m lei.or Gear TOTAL � 203.50 T•rom pl.r.n.e:s ,� FARMERS INSURANCE EXCHANGE Ca Age i» Ct MC Dr. Rants a PSI► ► Tat. ► 11 Sim► H GrP•' r Chg.► innnen acc G!In ltlr PATE CLASS � 3 ACC. FREE (i i s t.OLN.f A ji rL.1 1) a •i --Coverages i f eoDgY iwuRr 1 U 0 Pe3 0 0 • °"`�"°M` r t PROMTY DAAMGE • each • 2 J oaurmeno v Six MONTHS t RENEWAL MEDICALS 5000 �• PREMIUM UNINSURED MOTORISTS C LIV NOTICE COMFW*N5NE C C V Coi tsim 1000 3 - TorviNG 'o AGENT'S PERS:UAOIUTr• cj{ COPYAUTO DEATH INDW&TY OTHER . ESSE�RT C MORTON '• '' •Emdrws in*mwa&of colors - 975 U A K L A N D . r LAFAYETTE CA 94549 lei" ! I A r, ' 00251 • .r DECLARATIONS he Effective Datg Is from time applied for 112:01 A.M.Standard Time in Calif, ondpregont.The policy shall expire at 12:00 o'clock NOON 112.01 4. A M. in Calif. and Oregonl Standard Time on the expiration date shown in llern 2 of the Declarations. The policy may be renewed for an. {� rddirionol pollcr term of six months each time the Company offers to renew by sending a bill for the requa ed reiiewol Ij;erri aro. (tool ih•: c•4 0sured pays sold premium in advance of the respective renewal date. The policy is Xitied In relrnnce upon the statements in flip Dednlrinar+:. ++ AGENT ' POLICY NUMBER C� r+. 1.Named 5?7S e1.3 Of •`' Insured& ' Address - 2. j L FEIN livIn e eo•s pol•cy OWornahlpNY eemstaweer EFFECTIVE GATE led W payment Of TEXI IHATION DATE x MR Mte n.eO..L AloaleMma, ,C, 3. COVERAGES--indicated by "COV" or the limit of Compony's liability oyoinst each coverage. "NC"meons "NOT COVER• f h ED."­D­means"DEDUCTIBLE.""MAX"means"MAXIMUM DEDUCTIBLE."—See.Reverse Side For Coverage Designations. f RODIL*INJORY ,t 1.0.* Y.M. MEDICCOMPRE• COLLISION TOYRNG ►Ek..aNAL LIAR. 0lAM coo VEHICLE OESCRI►TION IN I.D.NOMYLR ' NEksive 1 ' IUO; 3L?:+ 2S EUI.' .S,aoG Ccl�' f VC+ p �3 /U'YorA : GFl1 1 IKN . UM IACM RgOr ' `` .Asn 1 •• °[AeON ! OKIMO911Q LIAeglrr jEP5 Us LJ01 ^T^ SAOWN YlIMS^Te1KA- t_ *ENTRIES IN THOUSANDS OF DOWiS 'Address of all premises covered under Personal Llob. Outboard Motorlsl over 25HP combined covered under Personal Llab. tZ. TYPE OF New flus 101 Ce•ertpe Co, NORM and/°• Role Cbsl ond:lrr AWRIGAGEE t i iRANSACTION of Rpnsl. Ill Chonge Cho-go �Address Chong* �D•IcOtorn Cltonge � r.de,Clwe•trCa•.t•rl �Olhet S:;,r w Other Coverages by Endorsement No:— Previous o:Previous Balance 1: S Premium �! PSA Tet. I4 S Payrnenis or Other Credits 5 TOTAL RATE MC ee...,.°.•la 1°•.wws Mt.e...c.a FrnencNrt Resp. G.` p • here means that rate Gloss hos been changed based on answers to recent rate class questionnaire. Fir ng Made D means multiple car discount change due to cancellation,lapse or reinstatement of o 'second" policy with Form ers. AUNT' E •° ^�° ^•°^t'°O' :i! X - means rote class and/or multiple car discount change. P 9 ww.aur 1.dr•L. I;� Lienholder EDITION NO. ISSUING OFFICE POUCY MASTER NO. !!r or Other ' Interest OATS r JUL-231973 CAU�ION , printed here means AGENT'S COPY UNREPAIRED DAMAGE "R" means RESTRICTION . check carefully Continued on the reverse side t. r f,FL 00252 'j 4WTIO, j: ... .. I TRUCK INSURANCE EXCHANGE AID-CENTURY INSURANCE Ws-.'?ANY ` IATU� TACH TO WORKERS COMPENSATIONf'UEICY1�vAnnual Ealing Endorsement ..�., uw�o : .. 11TH EDITION Policy Issued To ISSuma OFFICE �1 e,•� . .s �e T-� — rI C 1':Oi\7CIV r T G-TSEMIT -A: Essc1:T C 1 0RTC:, ADDRESS IJ`5 a�11\_f'1`D ST., SUITE 3 I C P,r+-MATE ACCT.r'O. LAFAYETTE CA 94549 �5 501, 111, AGENT LOCATION OF RISK-SAME AS P.O.ADDRESS UNLESS OTHERWISE STAT,D HcRVIN 1; IS UNDERSTOOD AND AGREED that effective • ` 3-1-77 ii—I—!ii __for the period to Item 3 of the Declarations of this policy describing the rotes and classification of operations is hereby amended to read as follows: Annual 4Minmum Premium Deposit Premium $ 2 r 1•0 0 r RATE PER GORE 4 CLASSIFICATION OF OPERATIONS 1 31000F RE MUMMATION $810 DRAUGHTSPIEN c lite longmpge of the classification or classifications of operations shown above shall not be interpreted to extend insurance, or obligate the insurer to the payment of benefits, to any person who is excluded from insurance by express statement elsewhere in this ' policy or in ony endorsements thereto. Tnis policy cines not apply to or insure as respects injuries or death sustained by certain relWives or by palriers. Sea policy Exclusans Id ono firs. ixcepr,ons to the foregoing provision are as follows: This policy d_ opply to and insure as respects injuries or deoth sustained by pod executive officers and directors. Exceptions to the foregoing provision are as follows. Norh,ny in rhts endorsemeru contoured'shall be held to vary, alter• waive or emend any of the forms• conditions,ogreements,at limitations of this policy other than as above stuioA. Nothing elsewhere in this policy shall be held to vary,alter, waive or lima the terms• conditions, agreements or Iorldmtorn of this endorsement. This endorsement when couradr• signed becomes o part of the above numbered policy. 19'7 Countersigned' JUL AUTHORIZED REPRESENTATIVE 56.0706 81"EOITraN 1-77 t 161 � PRINTED IN U.S.A. .w ®6 AGENT'S COPY , ' Wa�rrww�,ti C�rr•�e r' ESSEkT..6Y_MOFtTON _ `(M�E�` M5 y3 ++uti � ' .,'ME .fi80$3 .__..� . 9r5 OAKLAND l .LAFAYETTE CA 94545► �or':I► DEC. 21, 77 Ao.nrtNumber 's Cat U414 73 TOYOTA a.mtrrrn t.w Er,ar TOTA> 203.:50r' � ►n.aaat 2u3.5u FARMERS INSURANCE EXCHANGE *� . Psa ► t.rr:► 11 sr"wab'w1 H WP'.► 3 ctw:► EMCi 1.".c Com► UO LID RATE CtASS► 3 AGC. FREE DISCOUNT AVPL I ED C;ovamDet f . weh ;,� {sotmY INJURY 10 0ponon 300 ouv""w � PROPERLY DAMAGE 2 5 •.vu«r ac. Y ffi • SI% MONTHS t RENEw4t MEDICALS 5000 PREMIUM UNNSURED MOTORISTS G CJV ' NOTICE CommakifNSWE C CIV CO►LlS" 100D � TOWING • i t ' AGENT'S PERS.LIABILITY• F COPY AUTO DEATH MUMMY OTHER E SSE RT 6 MORTON ; •Enrn.t in rhatitowl of ddiat 975 OAKLAND . LAFAYETTE GA 94549 1 • 1 MONTHS RENEWAL FARMERS INSURANCE EXCHANGE SIX PMOMO orECE t• ` PCRICY NUMBER CAR•DESCRIPTION PREMIUM RAI.on CUM] LOTH AGENTS ME 5875 93 08 73 TOYOTA 199.30 199.30 COPY For insurance on your Auto!Home item Pow""'°'t' Life*Business•contact your Agent MAX G GOONS PHONE 283—b490 COVERAGES AGC. FREE DISCOUNT APPLIEp ..cA 300 1994tr«ue RATE }BODILY INJURY 1OO eP.rtoe CmS 3 1 PROPERTY DAMAGE 2 5 • mow as.n:nc. t MC Or. +t points PBA Took sYmsoL oiioow Ccs — MEDICALS 5000 11 H 3 00 UNINSURED MOTORISTS COV RENEWAL DAT! COMPREHENSIVE GOY .JUNE 21v 77ME 78 083 COLLISION 100D A .nYt Number TOWING ' E SSERT & MORTON PERS. LIABILITY* • 975 OAKLAND AUTO DEATH INDEMNITY LAFAYETTE CA 94549 OTHER s • • fntri.t in 11m.sands.f g9bes M ' �.. In the Board of Supervisors of Contra Costa County, State of California June 6 0119 78 In the Matter of Proposed Water Quality Control Plan for the Sacramento- San Joaquin Delta. The Board having received a May 24, 1978 letter from Mr. Michael A. Campos, Chief of State/Federal Project Operations Unit, State Water Resources Control Board, advising that adoption of a water quality control plan for the Sacramento-San Joaquin Delta and Suisun Marsh will be considered later this summer and offering to appear before the Board of Supervisors or to brief county staff on the proposed plan; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator. PASSED by the Board on June 6, 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: Mr. M. A. Campos Supervisors Public Works Director affixed this 6th day of June . 19 78 Environmental Control County Counsel County Administratorc J. R. OLSSON, Clerk By i4- 461—c - . Deputy Clerk Vera Nelson H-24 4/77 15m M 7-1 In the Board of Supervisors of Contra Costa County, State of California June 6 , 1978 In the Matter of HMO Board of Governance. The Board having conditionally endorsed submission of an HMO Qualification Application on September 27, 1977, and having further authorized the Director, Human Resources Agency, and the County Medical Director to negotiate solutions to the two policy issues not endorsed by the Board; and The County Administrator having now submitted to the Board a memorandum dated April 12, 1978 from the County Medical Director outlining a proposal which would meet the requirements of the HMO Act of 1973, Section 1301 (c) ; IT IS BY THE BOARD ORDERED that the aforesaid report is HEREBY ACKNOWLEDGED and same is TAKEN under review. PASSED by the Board on June 6, 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: Human Resources Agency Witness my hand and the Seal of the Board of Medical Director Supervisors PHP Administrator affixed this 6th day of .1',snQ 19_M Contracts Unit County Administrator County Counsel ,� J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neufeld H-24 4/77 15m 00255 Human Resources Agency 45"g �Y Date May 26, 1978 CONTRA COSTA COUNTY Arthur G. Will Co ft�cl Conn County To County Administrator RECEIVED 26 1978 From Claude L. Van Marter, Directors, � of Office Ccunty Administrator Subj HMO BOARD OF GOVERNANCE � Ref: Dr. Degnan's Memo to you on this subject dated April 12, 1978 This memo will confirm your request that I prepare Dr. Degnan's proposal for submission to the Board of Supervisors. I believe Dr. Degnan's memo is self-explanatory in terms of the issue with which the Board must deal. The second page of Dr. Degnan's memo sets forth the proposal he wants the Board to adopt. It is my recommendation that you forward this proposal to the Board of Supervisors on June 6, 1978 with the recommendation that as soon as the Board is prepared to do so they either endorse this proposal--or one similar to it--and direct that it be forwarded to HEW as an amendment to our HMO qualification application. CLVM:clg Attachment cc: Dr. George Degnan, Medical Director 00257 CONTRA COSTA COUNTY MEDICAL SERVICES �i�'�--`_'0 ��` KEY PLAN - PHP/HMO • HOSPITAL AND ADMINISTRATION OFFICES • RICHMOND CLINIC • PITTSBURG CLINIC • OAKLEY HEALTH CLINIC • 2590 ALHAMBRA AVE. • 38TH S BISSELL • 45 CIVIC AVE. • 260 MAIN ST. • MARTINEZ. CA St553 • RICHMOND.CA 94805 • PITTSBURG. CA 94565 • OAKLEY,CA 94561 0 372-4325 • 235-8327 439-4070 •' 625-2266 April 12, 1973 T0: Art Will, Countv Administrator -- •� FROM: George Degnan, M.D., Medical.Director � SUBJECT: FMO Board of Governance(' �C`��,`�✓ t.: [-then we submitted our application for FY10 qualification last year, .the Board of Supervisors chose to take out the section in which we had proposed a county-wide cor:.tlission to set policy for all health services including the FL�SO. We are now at the stare in the nualification process when we must submit evidence of our ability to coriply with the law. The purpose of this memorandum is to briefly set out the compliance issues and propose a solution. Background Section 1301 (c) (6) of the Fn10 Act of 1973 requires that each health maintenance organization shall -- "be organized in such a manner that assures that (A) at least one-third of the membership of the policymaking body of the health maintenance organization will be members of the organization, and (B) there will be equitable representation on such body of members froN medically underserved populations served by the organization.;" Subsequent regulations and policies have expanded the organization definition to say that the Fi::O trust be a legal entity capable of conducting the business of the organiza- tion. In short, no durr•.v corporations or advisory committees will suffice. Nor can the Board of Supervisors be issued membership cards and called the policymaking board; underserved populations, by which is meant beneficiaries of Medicare and Medi-Cal, must have seats. There are no provisions in the law for waiving these requirements. Legislation removing the requirements is now pending in Congress but its future is uncertain. If we wait for legislative change, we must stop the qualification process. To do that might be fatal to our program, since one of the conditions upon which we were allowed to continue the prepaid contract with the State was our submission of a qualifiable F?".0 application. The proposal we sent to the Board last year would have created a government sponsored health cooperative modeled as closely after the highly successful Croup Health Coopera- tive of Puget Sound as our unique circumstances would pdrmit. The following proposal would gleet the requirements of the law, retain a dominant role nor the Supervisors, and broaden member and community participation in the policv nakina, of the 11M.0 in a modified cooperative model. I urge prompt and favorable consideration of this proposal to avoid ;%ay delays in our qualification process. 002158 ' Art [;ill - 2 - April 12, 1978 Pronosal A. That the Board of Supervisors create, by resolution, a Community Health Commission and request legislation in the session to make the Commission permanent. (While the Board may create a Commission, legislation will be required to make it perma- nent in a general law county. Charter counties may cieate such commissions by charter revision but we must ask the legislature for authority to operate such a commission for more than a temporary or ad hoc purpose. There will be strong support in the legislature for granting this authority, although some opposition may certainly be expected.) B. The membership of the CHC to be as follows: Five members of the Board of Supervisors, and four public members to be elected by ballot from among the plan membership (by mail ballot in a manner similar to that used by the Sierra Club and other organizations with elected boards.) The nominating and balloting process can be arranged to assure that at least two of the four public members represent underserved populations and the other two come from unions and other membership groups. C. By resolution, the Board of Supervisors should delegate to the Commission.authority_ to conduct the business of the .KMO, including decisions on benefits, personnel, and budget management. This will require changing the financial relationship between the Board and the ITMO. Given our progress toward implementing the enter- prise fund budget system, I recommend that we plan for a time when the County contribution to the IDgO will be negotiated •on a per capita basis and paid in such a wav that the Commission will have full discretion over expenditures once the funds are paid in. Recognizing; that a great many details remain to be discussed and resolved, I urge early consideration of this proposal as a guiding plan into which specifics may be fit. Under law, we have 12 months from the date .of qualification in which to satisfy all the board of governance requirements. However,'we must.submit a satisfactory plan now before our qualification application review is re-started. Prompt action on a general plan will assure that we will get qualification review as our number comes up. GD:jas cc: Tom Moore D. J. Ludwig Paul O'Rourke, M.D. OU259 In the Board of Supervisors f Of Contra Costa County, State of California June 6 , jp 78 In the Matter of Approving Change Order No. 1 , Detention Facility Hardware, Martinez, California, with Washington-Universal Security Products. Project No. 5269-926-(56) The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Order No. 1 , Detention Facility Hardware, Project No. 5269-926-(56), with Washington-Universal Security Products, Hayward, California. The Change Order provides for the purchase of 90 security access panels to be installed on mechanical chases in inmate Housing areas. The previously specified standard access panels present a security problem. Maximum payment shall not exceed $18,947 without authorization of the Public Works Director. PASSED by the Board on June 6, 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 Detention Facility Project affixed this 6th day of June 19 78 cc: County Administrator County Counsel J. R. OLSSON, Clerk County Auditor-Controller Public Works Director BY a Deputy Clerk Turner Construction Company (via P/w) Washington-Universal Security Products .:-.aP/W) H-24 3/76 15m 026 Project No. 5269.926• (56 ) CONTRA COSTA COUNTY Sheet �- of PUBLIC WORKS DEPARTMENT HfMIARE DETENTION FACILITY PROJECT Date. 5/30/78 CHANGE ORDER NO. 1 SUPPL. NUMBER CE NUMBER 140 SIS NUMBER TO: Washington Universal , Contractor. Change Requested by: KaplanMcLaughlin You are hereby directed to make the herein described changes from the plans and specifications or to do the following work not included in the plans and specifications on the Contract. "SECURITY ACCESS PA11ELS" ! 1. Furnish only F.O.B. jobsite Ninety (90) each Security Access Panels. ` Access panels to be. lift out type and equal to Folger Adams Type 415•_ Access Panels to be 2 ft. x 2 ft. with Folger Adams #12 lock. Furnish Fifteen (15) each keys. j Total amount this Change Order (including tax) Add $ 18,947.00 Payment for this change order will be on a lump sum'basis. RECEIVED { JUN 1878 l l J. R. OLSSON CLERK BOARD OF SUPERVISORS OONT COSTA CO. f s ESTIMATED COSY: DECREASE 5 I NCREASE S 18,947.00 00261 ORIGINAL CONTRACT S'451.000.00 NET C.O.TO DATE S 18,947:00CONTRACT TONEW TAL $469,947,00 i By reason of this Change, calendar days extension of time will be granted. We, the undersigned contractor,have given careful consideration to the change proposed and hereby agree,if this proposal is approved, that we will provide all equipment,furnish all ma- terials,except as otherwise be noted above,and perform all services necessary for the work above specified,and will accept as full pay- ment therefor the prices shown above. APPROVAL (IS) (OWff) REQUIRED BY BOARD OF SUPERVISORS; ACCEPTED O RECOMMENDED: ' !3'-3I 76 RECOMMENDED• Turner C bstruction Co. DATE D TE WA INGTON-U;�Wzz SAL SECYRITY p DUCTS ACCEPTED: �'-� 4,-2-7� APPROVED: �� Contractor DATE DATE . Microfilmed with board order PUBLIC WORKS DIRECTOR In the Board of Supervisors of Contra Costa County, State of California June 6 , . 19 Zg In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 78-28 through 78-36 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the . time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. -1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of June . 19 7 8 J. R. OLSSON, Clerk By , - � � Deputy Clerk H 24 12/74 - 15-M Form 430 N. Pous 4/7/75 00262 \ ( 4 In the Boord of Supervisors of Contra Costa County, State of California JUN G 1978 , 19 In the Matter of. Contract 720-019 with the County of Alameda for Bay Area-Placement Committee Consultant Services The Board having considered the recommendation of the Director, Human Resources Agency, regarding approval of Contract 720-019 with the County of Alameda (Alameda County Master Agreement 79022) for the term from November 15, 1977 through June 30, 1978, for the provision of Bay Area Placement Committee consultant services to establish proper foster home payment rates in cooperation with 13 other counties, with a contract payment limit of $1,947, representing Contra Costa County's pro-rata share of said service costs, and under terms and- conditions as more particularly set forth in said contract, and The Board having authorized negotiations (by its order dated February 7, 1978) for said contract, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said contract 720-019. PASSED BY THE BOARD on JUN 6 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 Supervisors Attn: Contracts & Grants Unit s1JN G 1978 cc: County Administrator affixed this day of 79 County Auditor-Controller County Welfare Director J. R. OLSSON Clerk County Probation Officer , County of Alameda B /,�, J� Qtit^ Deputy Clerk 00263 H-24 4/77 15m RJP:dg • Approved as to form ► c. �. RICHARD J. MO v 1 FOi.'.; t?'='i, ED ORE. County Co JOHN I CLAUSEN, County Counsel MASTER AGREEMEMT unser ARTriJr V.P. '.:—:__2:TA.JR. sr oeoub Deputy County Counsel THIS AGREEMUIT, made and entered into this 15th day of November 1977 by and between the COUNTY OF ALA?4EDA, hereinafter referred to as "County" and Contra Costa County hereinafter referred to as "Contractor". WITNESSETH NUMBER ..... . ......... WHEREAS, pursuant to Welfare and Institutions Code Section 900, the Board of Supervisors of each county is authorized to establish a maximum amount which the court may order a county to pay for the support and maintenance for wards or dependent children; WHEREAS, the counties desire to retain a single consultant to assist, advise, and coordinate them in formulating proper rates for private and group homes or .institu- tions for the placement of wards or dependent children; - WHEREAS, the purposes of this Agreement are to facilitate the proper determination of rates for such homes, to promote, uniformity of procedures relating .to. such rates, to facilitate the convenience and compliance of the operators of such horses in applving for rates or rate increases, and to avoid duplication of effort on the part of the counties; MW, THEREFORE, THE PARTIES AGREE AS FOLLO:•1S: I County shall retain an independent contractor (hereinafter referred to as ("Consultant") to provide to the parties hereto the services enumerated in Exhibit "A" attached hereto and incorporated herein. II County shall provide all necessary equipment, supplies and office space to _ Consultant. III The total funds expended by County under this Agreement shall not exceed the funds budgeted according to Exhibit "B" attached hereto and incorporated herein. A crofilrned with board ordlVOP-64 A F F I D A V I T M I, Jack K. Pool, Clerk, Board of Supervisors, Alameda County, do hereby certify under ' penalty of perjury that a copy of the attached document has been delivered to the Chairman, Alameda County Board of Supervisors, as provided in Section 25103 of the Government Code. _ NOV 151977 Dated: JACK K. P00� Cle , Board of Supervisors IV The parties hereto and additional counties signatory to an identical Agreement shall all share in said expenditures based upon the ratio of their respective popula- tions to the total population of the participating counties as indicated on Exhibit "C" attached hereto and incorporated herein. V Contractor shall pay to County quarterly, in advance, their pro-rata share of the funds budgeted in Exhibit "B" upon receipt of invoice prepared by the Auditor of Alameda County. Subsequent adjustments in the amounts payable shall be made so that the respective counties pay no more than the actual cost of the program. VI No payment shall be made to Consultant unless and until the Chief Probation Officer of Alameda County reviews and approves the performance of the Consultant. VII The Consultant Agreement shall be substantially in the form of Exhibit "D" attached hereto and incorporated herein. VIII This Agreement shall be incorporated into the Consultant Agreement as a limitation thereon. IX The term of this Agreement shall commence upon the day first above written and shall terminate June 30, 1978. X This Agreement can be amended only by written agreement of the parties hereto. IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year first above ti:ritten. COUNTY 1E�i By �444k-/ IL .Broder Chairman of the Board of Supervisors of the County of Alameda, State of California "County" "Contractor" Contra Costa County Approved as to form: RICHARD J. MOORE, Board of Supervisors County Counsel P. O. Box 911 Martinez, California 94553 Attn: G.R=_",Ci,.;.;(Cleric By Deputy County Counsel j , EXHIBIT "A" The Consultant shall : 1. Serve as the Coordinator between the contracting counties' placement activities and the private/group homes/institutions with regard to the budgeting and rate setting process. 2. Assist the counties in the design of the 1978-79 budget questionnaire. 3. Assist the counties in developing a budget submission and review timetable. 4. Prepare a cover letter regarding the budget process and guidelines, prepare timetable as well as questionnaire instructions in a packet to. be mailed to the private vendors by the 15th of December. 5. Handle all telephone inquiries regarding No. 4, above. 6. Meet wherever necessary faith the private vendors and/or county representatives regarding No. 4, above. 7. Review all budgets as they arrive. If budgets are incomplete, follow up with the private vendors to ensure completeness. Review and verify math on the requests. Set up budget folders for each facility which would include current - year request- and all previous records regarding past years' requests. 8. Work with the Bay Area Placement Committee, the Probation Business Managers Association, and the Welfare Business Manager personnel to create review teams, establish review criteria, assign-budgets-to review teams, -and schedule review team meetings. Monitor the review process ensuring that all teams are consistent in their reviews as well as meet their deadlines providing all necessary coordina- tion and liaison to ensure successful conclusion of the negotiation process. 9. Schedule appeal hearings between vendor and appeal team. 10. Schedule appeals, if necessary, between vendors and the BAPC Joint Steering Committee. 11. Prepare final list of approved rates and distribute to all participating counties by June 15 of each year. 12. Notify all vendors in writing of agreed rate. 13. Monitor the Los Angeles institution rate setting process, meeting, if necessary, with Los Angeles personnel, and publish and distribute to all participating counties the Los Angeles rates for all programs within Los Angeles County. 14. On all brand new programs or existing programs which miss the deadlines scheduled ' in Pio. 4, schedule a separate review process similar to the process outlined above, which may not coincide with the date in No. 11 , above. EXHIBIT "A" EXHIBIT "B" BAPC Coordinator Budget 1977-78 PERSONNEL SERVICES Director $ 11 ,327 Secretary/Cleric 5,514 Payroll tax 985 Total Personnel Services 17,826 TRAVEL Mileage 600 Meals, Parking, Lodging 300 Total Travel 900 SUPPLIES & OPERATING EXPENSE Office Supplies, Postage, etc. 660 Telephone & Telegraph 600 Copier Rental $200/mo. 1 ,200 Total Supplies & Operating Expense 2,460 GRAND TOTAL $ 21 ,186 00268 EXHIBIT "C" Half-Time County Population Costs Alameda 1 ,094,300 $ 3,563 Contra Costa 597,500 1 ,947 Marin 219,600 716 Mendocino 59,300 193 Monterey 276,200 900 Napa 91 ,700 299 Sacramento 702,900 2,290 San Francisco 665,000 2,168 San Joaquin 302,200 985 San Mateo 582,700 1 ,898 Santa Clara 1,197,100 3,900 Santa Cruz 162,700 530 Solano 194,600 634 Sonoma 252,500 822 Yoio 104,700 341 $ 21 ,186 EXHIBIT "C" 00269 EXHIBIT "D" CONSULTANT-AGREEWENT 1. Parties. Effective December 1 , 1977, the COUNTY 01' ALMEDA, hereincifter referred to as "County", and , hereinafter referred to as "Consultant", mutually agree as follows: 2. Purpose. The County requires, and the Consultant is specially trained and experienced and competent to perform for all participating counties, the consultant services enumerated in and in accordance with the gaster Agreement attached hereto, marked Exhibit "A", and by this reference made a part hereof. 3. - Services. The-Consultant shall render these services at the times and places specified by the Chief Probation Officer of Alameda County. 4. Payment for Services. Consultant shall be paid for his services not more than the amounts allowed for personnel services and travel detailed in the budget of the Master Agreement. Consultant shall submit to the Chief Probation Officer of Alameda County not less than monthly, a statement in a form approved by said Chief Probation Officer indicating in detail services performed under this Agreement and the dates and hours thereof. Upon approval of said statement by the Chief Probation Officer of Alameda County, County shall pay Consultant the demand submitted. 5. Term. This Agreement commences on the date first above written and shall terminate June 30, 1978 and it may be cancelled by mutual consent or by either party giving five working days' advance written notice thereof to the other. b. Status. The Consultant is an independent contractor and is not to be considered an employee of County or of the participating counties. EXHIBIT "D" 7. Indemnification. Consultant shall defend, save, indemnify and hold harmless the County, and participating counties, and their officers and employees from any and all liability for any damages arising from or connected with the services provided hereunder. COUNTY OF ALMEDA By Chairman of the Board of Supervisors of the County of Alameda, .State of California "County" "Consultant" EXHIBIT "D" Page 2 002-7 NOV 15 1977 THE BOARD OF SUPERVISORS OF THE COUNTY OF ALATNfEDA, STATE OF CALIFORNIA * On motion of Supervisor--------------------------------------------------- Seconded by Supervisor.--------------------------------------- ---- and approved by the following vote, Ayes: Supervisors----------------------------------------------------------------------- Noes: Supervisors-----------------------------------------------------------------------------------------------------------------_••------------------------------------------ Excused or Absent: Supervisors---_--------------------------------------------------------------------------- THE FOLLOWING RESOLUTION WAS ADOPTED: NUMBEIL-1 --- EXECUTE MASTER AGREEMENT BE IT RESOLVED that Charles Santana, Chairman of the Board of Supervisors of the County of Alameda, be and he is hereby authorized and directed to ezecut* on behalf of the County of Alameda that certain Master Agreement by and between the County of Alameda and the COUNTY OF CONTRA COSTA, providing for BAPC (Bay Area Placement Contracts) consultant services, covering the period December 1, 1977 to June 30, 1978. I CERTIFY THAT THE FOREGOING IS A COR- RECT COPY OF A RESOLUTION ADOPTED BY THE BOARD OF SUPERVISOR$ AIMEDA COUNTY, CALIFORNIA N OV 5 1977 ATTESt: NOV 15 i,. 77, JACK K POOL CLERK OF THE � RAS 4;, co 00272, In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 , In the Matter of Reappointment of M. Laubscher to the Contra Costa County Subarea Advisory Council for the Alameda-Contra Costa Health Systems Agency. Supervisor W. N. Boggess having recommended that Mary Lou Laubscher be reappointed to the Contra Costa County Subarea Advisory Council for the Alameda-Contra Costa Health Systems Agency; and IT IS BY THE BOARD ORDERED that Mary Lou Laubscher; 1122 Lovell Court, Concord, California 94520, is REAPPOINTED as a consumer representative to the Contra Costa County Subarea Advisory Council for the Alameda-Contra Costa Health Systems Agency for a termto be prescribed by said Health Systems Agency Governing Board. PASSED by the Board on June 6, 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. to• Diary Lou Laubscher Witness my hand and the Seal of the Board of Alameda-Contra Costa Supervisors Health Systems Agency affixed this 6th day of June 1923 Director, Human Resources Agency Count Administrator J. R. OLSSON, clerk County r �! / u Public Information By i.- -.- • Deputy ty Clerk Officer Maxine M. Neufel H-24 4/77 15m 00273 In the Board of Supervisors of Contra Costa County, State of California June 6 , 1978 In the Matter of Detention Facility Project, Approving Addendum i _ Detention Facility Resilient Flooring and Carpeting, Martinez, California. Project No. 5269-926-(64) WHEREAS Addendum 1 - Detention Facility Resilient Flooring and Carpeting, Project No. 5269-926-(64), modifying plans and specifications for the Detention Facility Project, (approved by the Board on May 16, 19781 has been filed with the Board this day by the Public Works Director; and WHEREAS the Board CONCURS in the recommendations of the Public Works Director that the Addendum be approved and issued; IT IS BY THE BOARD ORDERED that Addendum 1 is APPROVED and the Public Works Director is ORDERED to issue the Addendum. PASSED by the Board on June 6, 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 Detention Facility Project affixed this 6th day of June iq 78 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director By Deputy Clerk County Counsel Sandra L. Ni ison Turner Construction Company (via P.W.) H-24 3/76 15m V V 274 f t ADDE.NDEM 140.1 Dated: .Tune 6, 1978 CONTRA COSTA DET=ON FACILITY DEN'Ir.NTION FACILI'T'Y RESILMNT FLOORING AND CARPETING PROJEf-`T No. 5269-926-(64) 1. This Addendum must be acknowledged when you submit your Bid Proposal. 2. The Bid receipt date remains unchanged .3. The Following changes should be made to the Construction Specifications: A. Carpet Base shown on sheet 41.01 detail B, should be coved base in lieu of flat carpet base. r , IF I L ED JUN & 1978 J. Z O SSON CLERK BOARD OF SUPERVISORS CONT C T CO. S Microf"Med with board Order 00275 c In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Detention Facility Project, Approving Addendum 2 - Detention Facility Light- weight Insulating' Concrete, Martinez, California. Project No. 5269-926-(61) WHEREAS Addendum 2 - Detention Facility Lightweight Insulating Concrete, Project No. 5269-926-(61), Modifying plans and specifications for the Detention Facility Project, (approved by the Board on May 2, 1978 has been filed with the Board this day by the Public Works Director; and WHEREAS the Board CONCURS in the recommendations of the Public Works Director that the Addendum be approved and issued; IT IS BY THE BOARD ORDERED that Addendum 2 is APPROVED and the Public Works Director is ORDERED to issue the Addendum. PASSED by the Board on June 6 , 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 Originator: Public Works Department Supervisors Detention Facility" Project affixed this 6th. day of June 1978 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director By K7YR--, Deputy Clerk County Counsel Turner Construction Company (via P.W.) Sandra L. Nielson H-24 3I76 15m 0027_5 ADDENDUM: No. 2 Dated: June 6, 1978 CONTRA COSTA DETENTION FACILITY DET=ON FACILITY LIGHTWEIGHT INSULATING CONCRETE PROJECT No. 5269-926-(61) DETRMON FACILITY BUILT UP ROOFING PROJECT No. 5269-926-(62) DENTION FACILITY SURFACE APPLIED MEMBRANE PROJECT No. 5269-926-(63) 1. This Addendum must be acknowledged when you submit your Bid Proposal. 2. The Bid receipt date remains unchanged 3. Pages attached to be included as part of this Addendum 4. The following Contract Drawings are issued as part of this Addendum: A3.1 Revision 2, dated 6/6/78 A3.2 Revision 3, dated 6/6/78 A4.1 Revision 6, dated 6/6/78 5. The following revised sheets from the Project Manual are issued as part of this Addendum. 21.08 Revision 1. dated 6/6/78 21.08A Revision 1: dated 6/6/78 21.08B Revision 1. dated 6/6/78 F I LED JUN & 1978 J. R. OLSSON CLERK.BOARD Of SUPERVISORS C NT CO. � 00271�a�.I.it�..ca with board order 1 f �• � sol� I a En J-! —� — — — — ;.N + I 'L7 � 1 rl;TE CONTRA COSTA COUNTY DETENT)ON FACILITY 01BTEYETNERS S LI?U _ i �; `�9ATSTREET S� . 5 _ SAN FRANCISCO CA. 94111 415.393.5191 i Y i 1 f r I . ----NOTES _ -- - ID I• low Y I i I Kaplcan/_McLa-u¢h lhi CONTRA COSTA COUNTY DETENTION FACILITY ARCHITECTS PLANNERS ' 901 BATTERY STREET SHEET �rT�L-5._ __ �.►•,� SAN FRANCISCO CA. 94111 Q� ! 415.398.5191 NOfes= Jj! _ P�•fN1AN►-�FA�'tlljti�j�- �MM6N- DAtIoN. !',puPu poMro �71A-rjv aY 6!v-yL�lrc d 44pli14H rantoost?AWMINUM IWOU t t GUf� Wl�''!F.�oF F4►N g e,-�11 Nrl�'F�►,'�'r - lei R - -- - � i t � . of 4 .BEAM• --- C44 4 fix0j%5� :=.. jjam' ; -rt 4&a._Q 2x2*?/+ -Wew To L w ;•aT� yam" — moi. � /Lxy2 - wr=LD TO L 0 a � '� r _cam. Iesf 2t.cg L��_ � y� _ VF.PrZAL. F�GTIGN ta,.z - FN-"rlk.VA fJS!5-1799 lq•PAN. �N5loE GU�D To f- Es wa A OLTP -�-- �. --_ '�t�v5la� �t1n✓ c� Mc'jAl:I3cGi�I.�NC�- . IUA CJ U ,�?.�,�GT�O G:I!�t-►=� �i�y � �fl�rtl _.�_G"=CJ.���Lts`=' Gz�ft� Kaplan/McLaugblin :i IT Co I, ,A COSTA COUNTY bEr FACILITY ARCHITECTS PLANNERSc 901 BATTERY STREET SHEET %�`t�,�;� - Ocr-?AI+.6 SAN FRANCISCO CA. 94111 415-398-5191 In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Detention Facility Project, Approving Addendum 2 - Detention Facility Surface Applied Membrane, Martinez, California. Project No. 5269-926-(63) WHEREAS Addendum 2 - Detention Facility Surface Applied Membrane, Project No. 5269-926-(63), modifying pians and specifications for the Detention Facility Project, (approved by the Board on May 2, 19781 has been filed with the Board this day by the Public Works Director; and WHEREAS the Board CONCURS in the recommendations of the Public Works Director that the Addendum be approved and issued; IT IS BY THE BOARD ORDERED that Addendum 2 is APPROVED and the Public Works Director is ORDERED to issue the Addendum. PASSED by the Board on June 6, 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Detention Facility Project affixed this 6 th day of June 79 78 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director By , Deputy Clerk County Counsel C Turner Construction Company (via P.14.) Sandra L. Ni ISOs 00281 H-24317615m ADD00UM_No. �. Dated: June 6, 1978 CON'T'RA COSTA DETENTION FACILITY DETEMON FACILITY LIGHWEIGHT INSULATING CONCRETE PROJECT No. 5269-926-(61) DETENTION FACILITY BUILT UP ROOFING PROJECT No. 5269-926-(62) DEMON FACILITY SURFACE APPLIED MWANE PROJECT No. 5269-926-(63) 1. This Addendum trust be acknowledged when you submit your Bid Proposal. 2. The Bid receipt date remains unchanged 3. Pages attached to be included as part of this Addendum 4. The following Contract Drawings are issued as part of this Addendum: A3.1 Revision 2, dated 6/6/78 A.3.2 Revision 3, dated 6/6/78 A4.1 Revision 6, dated 6/6/78 5. The following revised sheets from the Project Manual are issued as part of this Addendum. 21.08 Revision 1. dated 6/6/78 21.08A Revision 1: dated 6/6/78 21.08B Revision 1. dated 6/6/78 F ED JUN 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS C NT 6 O. B MicJ-O'I!mcu wish board order U � Nor&: j4V- *Y-Yu40" -6HA W, WAVE OfAWWN ,NtN.b F* MANUFA411J(? cJ*MM5N- DA'f1vN. pvv�:� DcM� mac-fca?� aY 5��'ut� �•" �:� _ 'q-�H1�N F.�'f��D�Dp41.IJMINU(rf tr�u1� _ — �.Z_fa,;�5:.!"t•-GOLI�tt�.�_•FI�vTlshl in T 4 L of 4 .SEAM. C4;ffL __ % + ^+ _,&IL ill 2x2x%¢ _W -D To 4. VJEa,DTh ti13.6£AH _ .`' i ' ve — &rl, A4T& 29y2 - WELD TO L p d �� VE;PP44L► T,o:,r �,. F1N �ftW.YA�Es-ham FR-JeAN. CONT.'WALL. : - � GoNQ•��rT __ _ _DIM : 7-5'/2f_�=.1014-�TYJ°• - .. IN�lDE G,J�6 To �p,L� of WAI.t. P► T� - - ---- -----_---- ---. __- — �.��=�� ��� s-bL-- ----- - --- WAL 4!' X!/A sIL f'LAi� r-6il-_tom it 2x.2%X14-<TL t _.__. 1;_ t ` a ��1 {•yl���� i i � �' �� ' Q I ' n ll S-o = 1pm� �,"a;L 14- 6eIL4r-46_j. PLA4 Kaplan/AlcLaughlin pAT� CON � CC.STA COUNTY DETENTION FACILITY !-.1r-7. 90 ARCHITECTS STREET SHEET j Al�r� )02 83 SAN FRANCISCO CA. 94111 415 398.5191 2 I' 3 �'"�r"�� I G,/,r�; "z c'd ,�z�9!/ I i CA i IL �.4TE CONTRA COSTA COUNTY DETENTION FACILITY 4 plan/McLaughlin - ARCHITECTS PLANNERS - - 901 BATTERY STREET SJ-EEr SAN x398 5 FRANCISCO CA. 94111 t I k � e i ii t I 4- lK r 11 i I. i i - - _ - --#�-------- -fir- -- �= ~�` CO\M:)A COSTA COUNTY DETEN-1 M FACILITY ARCHITECTS PLANNERS 901 BATTERY STREET sNz� _-___ _ SAN FRANCISCO CA. 94111 415.398.5191 1 21 0028 4n the Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Detention Facility Project, Approving Addendum 2 - Detention Facility Built Up Roofing, Martinez, California. Project No. 5269-926-(62) WHEREAS Addendum 2 - Detention Facility Built Up Roofing, Project No. 5269-926-(62), modifying plans and specifications for the Detention Facility Project,(approved by the Board on May 2, 1978 has 6een filed with. the Board this day by the Public Works Director; and WHEREAS the Board CO"CURS in the recommendations of the Public Works Director that the Addendum be approved and issued; IT IS BY THE BOARD ORDERED that Addendum 2 is APPROVED and the Public Works Director is ORDERED to issue the Addendum. PASSED by the Board on June 6, 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 Detention Facility Project affixed this 6th. day-of June 19 78 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director County Counsel BY Deputy Clerk Turner Construction Company (via P.W.) Sandra L. Ni ISOn Fi-24 3/76 15m X102 a,�°a ADMM94 No. ;L Dated: .lune 65 1978 CONTRA COSTA D~Z'E.N'I'I0N FACILITY DEM �FI'ION FACILITY LIGHTWEIGHT INSULATING COr1CRME PROJECT No. 5269-926-(61) DE` MON FACILITY BUILT UP ROOFING PROJECT No. 5269-926-(62) DENTION FACILITY SURFACE APPLIED PrID�'S► RAKE PROJECT No. 5269-926-(63) 1. This Addendum nnzst be acknowledged when you submit your Bid Proposal. 2. The Bid receipt date remains unchanged 3. Pages attached to be included as part of this Addendum 4. The following Contract Drawings are issued as part of this Addend= A3.1 Revision 2, dated 6/6/78 A3.2 Revision 3, dated 6/6/78 A4.1 Revision 6, dated 6/6/78 5. The folloiring revised sheets from the Project Manual are issued as past of this Addendum. 21.08 Revision 1. dated 6/6/78 21.08A Revision 1: dated 6/6/78 21.08B Revision I. dated 6/6/78 F E D JUN 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS B . C NrRA o rik o. Mic"airmc cl with hCOrd order Hofs 5f,4w Nhtlb �t`�bt�t �(Ot►1 jar GCs �gNUF��✓Tt)c v(L G .`�TIJ' G%•*f1DN. pvvt>,h Paha t_-,y--fL.ATa: aY /7 ywla 4. 4" ¢�H►<3r1VD-�P:LUMt,`jc�M It -At - „� — �To taa►,_s:.M=_cDi.t�ii�:,.-•Fri�►�,► Ln i ! i i �, f , or h .6EAM- Ll� X>l r ^+• :�fe-_Ci 2xn x 1/�._W -D 70 L I' ¢' - ` r` d �C I n WILD TD L ;7 � _"o Th cam! V �- I� 2x!- u f/-, 2A'v* � _. ,( `� - VSJL-PALPN Ft L li - V' nye, �� Ttoy &._ FIN-h;f1tl:YApES•-ht� _DIM iN?IP:wFa To FAta oc wAct a Cf�•� _ _-_--__-�►N�af�� GJ;3 0,�.M=inti:u: k:a?rt!�1. _ �;��•,�-'.-71 !( i • " is �' L�-- r X/!�c t/��(!.�'FI.L� j• ---�' ! ( is � ��•� i� �' �� '� I ;� is I .. I' � I' i+• I� 3 5-o - i �►-.{ -_-_ _ :; �I� Sym ' ,�,,,� --- 1" JL t k !4 l - f. c�1,\` tai .4, Cos COUNTrY C`TEN ilaN FACILI T Y ARCHITECTS PLANNERS 7� � 991 BATTERY STREETET SAN FRANCISCO CA. 94111 7 415.3985191 f • r r , . �-'-0�4- 1�" � '-ion¢" 15M ; s�,�• - f xC4 '•d- ! r i IL t '--Cap DTE CONTRA COSTA CON Y GETEYt�,N FACILITY - n/l �C ' •- - ARCHITECTS PLANNERS -- - 901 BATTERY STREET �ET - SAN FRANCk3CO CA. 94111 415.3913 5191 �•� t a T I� 4 3t-10 S) r 1 1 II CONMA COSTA C(YJNTY D`TENTICN FACILITY 'ARCHITECTS PLANNERS / • _ - 931 BATTERY STREET s`EEr - � SAN FRANCISCO CA. 94111 - 415.398-5191 In the Board of Supervisors of Contra Costa County, State of California J inp h , 19 In the Matter of Reappointments to the Contra Costa County Assessment Appeals Board. Supervisor J. P. Kenny having noted that the terms of office of Mr. Forrest J. Simoni as an Assessment Hearing Officer of Contra Costa County and as an alternate member of the Contra Costa County Assessment Appeals Board have expired, and having recommended that Mr. Simoni be reappointed as an Assessment Hearing Officer for a term ending June 4, 1979 and as an alternate member of the Assessment Appeals Board for a term ending June 2, 1980; and Supervisor R. I. Schroder having noted that the term of office of Mr. William C. Spalding as an Assessment Hearing Officer has expired, and having recommended that Mr. Spalding be reappointed for a term ending June 4, 1979; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Kenny and Schroder are APPROVED. PASSED by the Board on June 6, 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: Mr. F. J. Simoni Supervisors Mx. W. C. Spalding affixed this 6th day of June 1978 Assessment Appeals Board County Assessor County Auditor-Controller SSON, Clerk County Counsel B a u Clerk County Administrator y P tY Public Information Officer R da Amdahl H- .24 4177 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 6 , 14 7_�_ In the Matter of Approving Addendum No. I for Grayson Creek Improvements, Phase I, Project Io. 7520-8535-76-A, Pleasant Hill Area, Flood Control Zone 3B 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, hereby APPROVES Addendum No. 1 to the Notice and Proposal for the construction of the Grayson Creek Improvements, Phase I (East Branch of the East Fork). All planholders have been notified of Addendum No. 1 by certified - mail and by telephone. Passed by the Board on June 6, 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 Flood Control Planning affixed this 6th da f .Tunes and Design Y o - 194 cc: Public Works Director J. R. OLSSON, Clerk Flood Control County Auditor-Controller By Deputy Cleric County Counsel SandraZ, iii2 soli County Administrator UU4_ H-24 4/77 15m r ADDENDUM NO. 1 TO THE NOTICE AND PROPOSAL FOR THE CONSTRUCTION OF GRAYSON CREEK IMPROVEMENTS - PHASE I (EAST BRANCH OF THE EAST FORK) PROJECT NO. 7520-8535-76-A It is anticipated that the Board of Supervisors will approve this Addendum on June 6, 1978. Notice and Proposal Item 18 shall be modified to read as follows: Item No. Estimated Quantity Unit of Measure Item 18 (F) 378,000 LB Bar reinforcing steel Bidders must acknowledge receipt of this Addendum. Acknowledgment must be shown in the space provided below and returned with the Bid Proposal or under separate cover prior to the date and hour set for the opening of Bids, 2:00 p.m. on June 8, 1978. Acknowledged: Bidder: By: Title: Date: Microfilmed with board order 00` 93 In the Board of Supervisors of Contra Costa County, State of California June 6, , 1978 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following .Instruments are ACCEPTED: INSTRU14ENT DATE GRANTOR REFERENCE 1. Consent to Dedication Central Contra Costa SUB. for Roadway Purposes 5/4/78 Sanitary District MS 192-77 2. Development Rights Great Western Savings Grant Deed 3/30/78 and Loan Association, SUB. Inc. 5083 3. Grant Deed 5/12/78 Robert R. Graham, et al LUP 2012-7` 4. Grant Deed 4/5/78 Raymond D Somberg, SUB. et ux MS 243-77 5. Grant Deed of Great Western Savings Development Rights 1/20/78 and Loan Association, SUB. a Corporation 5003 PASSED by the Board on June 6, 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 Department: PWD (LD) Witness my hand and the Seal of the Board of Supervisors -cc: Recorder (via P.W. ) affixed this 6th day of_ June . 19-7-8- Public Works Director Director of Planning J. R.. OLSSON, Clerk Byi Deputy Clerk Sandra ie on 0029:4 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California June 6 1978 In the Matter of Reappointment to Aviation Advisory Committee. On the recommendation of Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Mrs. Jerry Silveira, 2837 Kay Avenue, Concord, California 94520, is REAPPOINTED as an At-Large Member to the Aviation Advisory Committee for a two-year term ending March 1, .1980: PASSED by the Board on June 6, 1978. 1 hereby certify that the foregoing is V,jrue and correct copy of an order entered on the minutes of said Board of Supervisors on the datelaforesaid. cc: Mrs. Jerry Silveira Witness my hand and the Seal of the Board of Aviation Advisory C-L-,e. Supervisors Public V:otlks Director of8xed this 6th day of_ June . 19 78 County Administrator Public Information Officer / l J. R. OLSSON, Clerk B V Deputy Clerk M xine M. Neuf el 0029-5 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 6 ' 1978 In the Matter of Appointments to Countywide Housing and Community Development Advisory Committee The Board on May 9, 1978 having created an eleven- member Countywide Housing and Community Development Advisory Committee consisting of a nominee from each of the. five supervisorial districts and six nominees from the Contra Costa County Mayors Conference; and Supervisor J. P. Kenny having recommended that Mr. Willie F. Dorsey, 513 Grove Street, Richmond, California 94801, be appointed to said Committee representing District I; and Supervisor W. N. Boggess having recommended that Mr. Robert D. Fine, 2255 Labrador Street, Concord, California 94520, be appointed to said Committee representing District IV; IT IS BY THE BOARD ORDERED that Messrs. Willie F. Dorsey and Robert D. Fine are APPOINTED to the Countywide Housing and Community Development Advisory Committee. PASSED by the Board on June 6, 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. -cc: Mr. Willie F. Dorsey Witness my hand and the Seal of the Board of Mr. Robert D. Fine Supervisors Director of Planning Countywide Housing and affixed this 6th day of June i9— Community Development Advisory Committee c/o Planning J. R. OLSSON, Clerk County Administrator Public Information B Deputy Cleric Officer Maxine 14. Neufe d H-24 4n7 15m In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Letters Protesting Assessment of Penalties for Late Payment of Property Taxes. The Board having received letters from the following individuals protesting the assessment of penalties for late payment of property taxes: Mr. Hassan Forghani, 141 Peaceful Lane, Walnut Creek, California 94596; Ms. Margo M. Yunker, 2920 Filbert Drive, Walnut Creek, California 94598; Ms. Jeanne Daniel, 2330 San Juan Avenue, Walnut Creek, California 94596; IT IS BY THE BO_hRD ORDERED that the aforesaid letters are REFERRED to the County Administrator and the County Treasurer- Tax Collector. PASSED by the Board on June 6, 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: Mr. Hassan Forghani Supervisors Ms. Margo M. Yunker affixed this 6th day of June 1978 Ms. Jeanne Daniel County Treasurer- Tax Collector J. R. OLSSON, Clerk County Administrator By r Deputy Clerk County Counsel Vera Nelson 002%9'r H-24 4/77 15m In the Board of Supervisors of Contra Costa County,. State of California June 6 P19 78 In the Matter of Hearing on Proposed Amendment to County Ordinance Code Providing for Revisions to the Multiple Family Residential Land Use Districts. The Board on May 231, 1978 having continued to this time the hearing on the recommendation of the Contra Costa County Planning Commission with respect to the proposed amendment to the Ordinance Code which would revise regulations pertaining to multiple family residential land use districts; and Mr. A. A. Dehaesus, Director of Planning, having explained the proposed ordinance changes; and No one having appeared in opposition; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED. IT IS FURTF_...R ORDERED that Ordinance Number 78-40 giving effect to the aforesaid amendment is INTRODUCED, reading waived and June 13, 1978 is set for adoption of same. PASSED by the Board on June 6, 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: Director of Planning Supervisors County Counsel affixed this 6th day of June 19 78 J. R. OLSSON, Clerk By �_ , Deputy Clerk Vera Nelson H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 In the Matter of Proposal for reconstitution of Metropolitan Transportation Commission membership. The Board having received a May 23, 1978 letter from Mr. Rod Diridon, Supervisor, Fourth District, Santa -Clara County; transmitting for Board consideration a proposal for reconsti- tution of Metropolitan Transportation Commission membership in proportion to the population of each represented county; IT IS BY THE BOARD ORDERED that the aforesaid commun ication is REFERRED to the Internal Operations Committee (Super- visors W. N. Boggess and J. P. Kenny) and the County Administrator. PASSED by the Board on June 6, 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: Board Committee Witness my hand and the Seal of the Board of County Administrator Supervisors Santa Clara County affixed this 6th day of June 19 78 Public "Works Director J. R. OLSSON, Clerk By l �^ Deputy Clerk Ma. Ane M. Ne ld 00299 H-24 4/77 15m Office of the Board of Supervisors County Government Center.East Wing 70 West Hedding Street Count of Santa Clara San Jose,California 95110 299-2323 Area Code 408 California Rod Diridon Supervisor, Fourth District May 23, 1978 RECEIVED Honorable Robert Schroder Chairperson, Contra Costa County Board of Supervisors MAY -2-60978 County Administration Building J. R. OLSSON Ilth Floor CLERK BO D OF SUPERVISORS STA CO. Martinez, California 94553 s,...____ ' ���.... _ ..Deno Dear C er: Enclosed is a copy of a proposal for reconstitution of Metropolitan Transportation Commission membership in proportion to the population of each represented county. It was agendized for presentation to the Santa Clara County Transit Board on Monday, May 22. On that date, the Board acted to refer the matter to the County Transportation Commission and the Board's Legislative Committee to be considered again by the Board on June-19. The enclosed transmittal memorandum presents Santa Clara County's case for a regional transportation planning body that is structured according to population. Similar arguments support the objections of other relatively populous counties in-the Bay Area. Like Santa Clara, Contra Costa, Alameda and San Francisco counties are always at risk of receiving less than their fair share of resource allocation because their citizens, too, are underrepresented by the MTC decision makers. It is requested that your Board agendize for endorsement the concept of reconstitution of MTC membership in proportion to county population. Several models are feasible; the final structure need not be determined at this time. You will note that the proposal presented to the Santa Clara County Board carries no comment or intent to force the issue of withdrawal of the County from MTC. It supports the concept of 00300 Microfilmed with board order © An Equal Opportunity Employer Honorable Robert Schroder Page Two May 23, 1978 regional planning embodied in a transportation planning entity whose voting membership accurately reflects population distribution and needs. Such an arrangement provides an equitable basis for valid determination of future transportation needs and services within every county of the region. Very sincerely, (:SIPON Supervisor, Fourth District RD:gsn cc: ?sir. Arthur G. Will Enclosure 00301 +,'C FROM �„J1 Mer:.bers of the Transit Districit Board Rod Diridon Si18JECT DATE .: ..i� Reconstitution of the -_C zme:nbersh.in 5/15./78 t by population representation: Recc-_ended Action: That the. Board of Supervisors reaffirms its action. of August 1977 to direct the County Executive to work through our legislative liaison with the County legislative delegation to initiate legislation reconsti- tu��::� tibting membership of the Metropolitan Transportation Commission in proportion to the population of. each county. Reasons for. Recorazendation: . Valid regional determination of a transit district's long and short range transportation needs and services dependson equitable voting representation of the population to be served. Santa Clara County, with a population that is greatly under-represented by 14TC decision-makers, is always at risk of receiving less than its fair share of resource ' allocation. Currently, MTC is supporting proposed Federal legislation that would decrease Santa Clara County's (Section 5) grant allocation for transit operations and simultaneously increase the region's share of these funds. (See Attachment A: Memorandum dated 3/22/78 to Cods- . sioners from Larry Da .n.) Reconstitution of MTC merabership . by population representat_on would help mitigate against such LITC action that is dele- terious to the best interests of Santa Clara County residents. Back'ar ound: Tine ':etropolitan Transportation Commission, .the regional planning body with grant approval authority for transportation projects in the Bay Ax-ea,- is composed of voting representatives from nine Bay.Area counties. The five most populous counties each have two voting members, ad the four least populous have one each. '(See Attachment B. )* ^his co_*osit_on abrogates the State-.nzandated principle of advisory cormmittee representation (one vote/one person) . Since 1970 when MTC was establis'ned- more than 60% of all population growth and '66% of all employment expansion have occurred in Santa Clara County. During that time MTC representation has remained constant. Current population figures show that over one quarte_ of the total Bay Area population resides in Santa Clara County; yet our _:TC membership equals only one eighth of that body -- clearly a disparity in representation. ttach-nent C shows one possible form of 'MTC composition by population' ' -rezresertation_ It is based on one representative for 250,000+ population, with a minimum county representation of one. Consequence of Negative Action: Sant-a Clara County populace will continue to be under-represented by '1C. Steps Folio-ging Approval: County Executive will direct legislative liaison in Sacramento to t-=ke stens .o initiate appropriate lea_siation. *r:3AG and BCDC also are represented by one voting member each. 0U3o2 r Metrcroolitan Transportation Comr-rission o"n o r a n a urn, date: 3-22-7T8 W.i. . Ca- ..issione_rs ' fC : Lawrence D. Diss . to: Proposed Federal Legislation in your packet nTe ave out'i-e --chat w"e believe W be the salient zCin"ss with regard to the =P-JCr t=z-,sportaticn, 7 2$isLtion now be_=g foz--fared by Congress and have si—.Brined the =e^_Cr::_^.Cr:.s O.^.S Of the Legisl_t_o_ and Public A fai_"s Ca==Littee. •!a addition, we =et yesterday tii h t.Ze —_ s_Z'. Operators Cco=dinet=g Ccunci.I to discuss resch:.-g a reloral cc=Sens;s regarding the k.±-_d of Leg_slat_ca wh.,: h Nou=d most. benefit lChe region. The +'OCC rec=ended that ,e focus on a fe*.r sr--31e, but essential concepts .. In Dutti^.g fort-h. � +.rC^* C_�. 5 ito LC he PGy Area Congressional d;_egat_C:. The aroposed concepts a=- e: 1. The e==xit of f lords at ai_ab_e for cupia?� projects i_ Sec t,oa 3 sLcId be sig ificaatl? iaczl eased. ^ i o f r,eet -s r new bus 'aci _i ties and rai 2. Expansion o� bus __ s, -_jai e.. _ _ •�.d_....._ - should co=i-mte to be ceded by Sec tion 3, Ce_ital C_ants. 3. 'The a=ouat of Section 5 f az s which any a#b3zed a-es now receives should rot be dim-f ished. 4. The fo=u?a for P11 -c-st.4-cn. of aGZ tion Sec tion j ands sh:-.gid = 1 e neasures of se_it ce =r^vTr I'ded, such as bus-sect. miles or hours, ana 4.2-he iai les of fixed guide—.- y in a region. . 5. The a=iL:t of- Secticn 5 ::"—,-ds ph=ch cot l 3 be used for operating e_Y:enmses shoved be fI f1exibl,a b:lv ?u io evert less than 7j,5i. 6. The existing federal requirement for local- "—i_te_ance of effort" should be e"11-I'm ..ed. These concepts ve=e endorsed b all a;eratc_s except AC Tru a=s_t and Santa -• ;. -�_ T_-� ' e _ Santa Clara, r:..2C1 aGd t C .._ +O� �eY_e.T. ,,.,.. �.: .G2Se C. ., .,, T:'JuCi concern 'w' M-rh Vie LOssi-424t;� of 3'ecei'.':IG less I:= -^-'s _ eLDraaCh LJ i Other -6i-ibl e -'o_=..I_2s. EO;eti 2i, tut reg_cn as a i:Cl'd • •gawk si=-'ifIca=t y more -=der the abo a CC Cuts :. ^ u=de= 2 r char i t r,� native =L't fcrzh to Gate. On Vhat basis, and. On the bas=s that 1=C vii I have sC_mE_ flpdbilit-y t0 i""iOTe >-Z~t �'.�Z�tS��OSiLI�3';, be'vie CCS'ss'Cm shcu.d e"C::_se these CGCCerts. • PfOTFL CLAREMONT • BERKELEY.CAUFORNIA 9+705 0 (4151 849.21. 303 page: 2 Cate: 3-22-7c w.L . aid ?sic ffai s Zs =...-�-ea&f encorset the cc,cemt of -- -__ease_ and has addressed other.aspects of the prcpcsed as os;._.'=== == the agenda tcc . These is c2.Lce: -SLS_crl. of the-ease-_ i= ;'he use o= Section 5 fund's for =a=uoseS dere is _^.0 L'e'is fun il^g pro- v ded a-- -hat. this in no 'way reduces MM's cc"'+..mitment. to its try-sit. ri_rst ao?_cy. .Sof O=a^*+.; =d Z.? Attachment B: REPRESENTATION ON MTC (at present) Voting County Population* Members Population/Voting ;Members 1. Santa Clara 1,193,400 2 596,700 2. Alameda 1,089,500 2 544 ,750 3. San Francisco 671,100 2 335,550 4. Contra Costa 587,200 2 293,6'00 5. San Mateo 573,900 -2 286,950 6. Sonoma 244,300 1 244,300 7. Marin 216,500 1 216,500 8. Solan 182,200 1 1821500 9. Napa 88,200 1 88,200 *January 1975 estimate 00305 One possibility for :.hanging the MTC representation would be on the basis of one representative for each 250, 000 population/county.- The new representation based on this formula would be: 1. Santa Clara 5 2. Alameda 4 3. San Francisco 3 ' 4. Contra Costa 2 5. San Mateo 2 6. Sonoma l 7. Marin 1 8. Solano 1 9. Napa 1 Total 20 Santa Clara County presently has approximately 25% (1,200,000/41'900,060; of the Bay Area's population. Under the above formula we 'would have 5/20 or, 25% of the MTC .re-oresentatior (",roting members only) . VVVVS In the Board of Supervisors of Contra Costa County, State of California Ji m P 6 . 194.8 In the !,`atter of Recommendation of the County Planning Commission to Rezone Land (2238-RZ) in the Franklin Canyon Area. Mr. T. Cusick and Estate of C. B. Fernandez, Owners_ The Director of Planning having notified this Board that the County Planning Commission (2238-RZ) recommehds * rezoning 150 acres located approximately .5 mile south of Franklin Canyon Road and fronting on the Atchison-Topeka & Santa Fe Railroad, Franklin Canyon area, from Heavy Industrial District (H-I) to General Agricultural District (A-2) ; IT IS BY THE BOARD ORDERED that a hearing b'eheld on Tuesday, July 11, 1978 at 1:45 p.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 INDEPENDENT. PASSED by the Board on June 6, 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: Mr. T. Cusick Witness my hand and the Seal of the Board of Supervisor Estate of C. Fernandez Director of Planning affixed this 8th day of June 19 78 Mr. H. Bragdon 1 J. Rpt SSON, Clerk By J Deputy Clerk Ronda Amdahl H-24 4/77 15m 00307 0()07 CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of Supervisors DATE: 24 May 1978 Contra Costa County r FROM: Anthony A. Dehaesu SUBJECT: Planning Commission Initiated Study Director of P ; (2238-RZ) - 150 Acres+, H-I to A-2, Franklin Canyon Area (S.D. II) Attached is Planning Co 'on Resolution No. 42-1978, adopted by the County Planning Commission Tuesday, 23 y 1978, by a vote of 5 AYES - 2 ABSENT (Anderson 8 Phillips). This Commission InitLat Study was reviewed by the Planning Commission on Tuesday, 9 May 1978, and was approved for change from Heavy Industrial Zoning (H-I) to Gen- eral Agricultural District (A-2) on Tuesday, May 16, 1978, by a vote of 4 AYES 3 NOES (Stoddard, Walton, Milano). The property is described as being approximately 150 acres located approximately .5 mile south of Franklin Canyon Road on the east side of Christie Road and fronting on the Atchison Topeka 6 Santa Fe Railroad, in the Franklin Canyon area. The following people should be notified of your Board's hearing date and time: Mr. Tim Cusick (Cwner) 1011 Santa Fe Avenue Martinez, California 94553 Estate of Caroli B. Fernandez (Owner) E C I V I] Post Office Box 26 Pinole, Califonria 94564 MAY d1 1973 J. R. OLSSOV C° BO OF SU P_ERV», eRS Co MD/v u ty cc: File 2238-RZ Supervisors, District: I, II, III, IV, V. Attachments: Resolution, Findings Map, Area Map, Staff Report, Neg.EIR. , Minutes. A Microfiimc 1 with boAd_lo f, Resolution No. 42-1978 RESOLUTION OF THE PLANNING MMISSION OF Tf-M COUNTY OF CONTRA COSTA, STATE OF CALIF- ORNIA, INCORPORATING FINDINGS AND RECONII"ILTIDATIONS ON PLANNING CO?IMISSION INITIATED STUDY (2238-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE FRANKLIN CANYON AREA OF SAID COUN'T'Y. WHEREAS, at a Regular Meeting of the Planning Commission on Tuesday, March 21, 1978, the Planning Commission instructed the Planning Staff to institute rezoning procedures on possible changes in various and sundry areas of the County in order to bring the Zoning into compliance with the County General Plan; and WHEREAS, after notice therefore was lawfully given, a public hearing was . scheduled to review the zoning of 150 acres located approximately .5 mile south of Franklin Canyon Road on the east side of Christie Road and fronting on the Atchison- Topeka 8 Santa Fe Roadlroad, in the Franklm Canyon area of said county; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this Commission Initiated Study on April 27, 1978; and W[MREAS, on Tuesday, May 9, 1978, a public hearing was held by the Plann- ing Commission whereat all persons interested therein might appear and be heard; and Wr MAS, the present owner of a portion of this property, Mr. Tim Cusick, appeared and spoke in opposition to the recommended change in zoning From Heavy Indus- trial District (H-I), to General Agricultural District (A-2), stating that he had pur- chased the property with heavy industrial development in mind and that he would not be able to so develop the property under agricultural zoning; and WHEREAS, the Planning Commission CLOSED the public hearing for field trip review and Study Session discussion; and WtE REAS, the Planning Commission on Friday, May 12, 1978, visited the sub- ject property; and LvIEMAS, the Planning Commission on Tuesday, May 16, 1978, having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa that their Initiated Study (2238-RZ), to rezone 150 acres from Heavy Industrial District (H-I) to General Agri- cultural District (A-2), be APPROVED, and that this change be made as is indicated on the findings map entitled: CARQUINEZ DIVISION, SECTOR 07, AND CONCORD DIVISION, SEC- Ott" Microrfirnad with board oiuer Resolution No. 42-1978 TOR #1, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The present Heavy Industrial (H-I) zoning is inconsistent with the Open Space Gen- eral Plan designation imposed by the 1973 County Open Space and Conservation Element. The parcels should be rezoned to General Agriculture (A-2) to reflect their present open space sesignnation and land use. Rezoning to A-2 would bring the zoning ordinance CD- into conformity with the General Plan as required by State Law. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors as is required by the Government Code of the State of Calif- ornia. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, May 16, 1978, by the following vote: AYES: Commissioners - Young, Phillips, Compaglia, Anderson. NOES: Commissioners - Stoddard, Walton, Milano. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. I, 1•11illiam V. Walton, Vice Chairman of the County Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, May 23, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES:- Commissioners - Milano, Young, Stoddard, Compaglia, Walton. NOES: Commissioners - None. ABSENT: Commissioners - Anderson, Phillips. ABSTAIN: Commissioners - None. Vice Chainran of the Planning Commission of the County of Contra Costa, State of California ATTEST: r i Se tart' f the g Corraniss n f the unty of ntra ta, State of ornia U / 0€.3310 -2 blicrofilmad with board order A z r i- IZ 1° =4000 A- 4000' }i t 'A•4 .� H-I -2 1' = -A-4 " I •Rezones -It. o. j From }{-1 To A-2 a / r/rry!4 r "ns.t j -- i /AA-4 t A2 A4 1. DOMAw C. AN'DSRSnrl . Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of cApQLtj Asz nIV151(3n1,sEcT l~L 7� AMD =gcoap UIVI51Ot,y SECTOR.1T__COr4T_P-A— Cns-m tarn i ma-% CA I EOPU tA.. indicating thereon the decision of the Contra Costa County Planning Commission in.the matter of PI-AN11ING 03MMI-SSIOrl Chairman of the Contra Costa Counlq�. Planning Commission, State of Calif. AT E T: c re ry of th tro Costa Co n ty P tinning Cam fission, State of alif. Findings n /�� lye p Mi;ror"Mor'l With board f+rri.i CON'irA CUCITA COUNTY PLANNING DEPARTMi;vi' NOTICE OF Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 ` Martinez, California 94553 Phone (415) 372-2035 Phone EIR Contact Person Kristin Ohlson Contact Person PROJECT DESCRIPTION: PLAiNING CMEESSION INITL4TED STUDY, County File #2233-RZ: To consider whether 150 acres should be rezoned from Heavy Industrial District (H-I) to General Agricultural District (A-2). Subject property is located approximately .5 mile south of Franklin Canyon Road on the east side of Christie Road and fronts on the A.T. & S.F. Railroad, in the Martinez/Rodeo area. The project will not have a significant effect on the environment. The project a* to rezone the subject parcels from Heavy Industrial District (H-I) to General' Agricultural District (A-2) will implement the 1973 Open Space Conservation Element and eliminate the existing zoning/general plan nonconformity. It will bring zoning and the General Plan into conformity as required by State law and establish a zone district which is compatible with the existing land use and sensitive to the environmental constraints of the site. - It is determined from initial study by Kristin Ohlson of the IX Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. iThe Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets (���,� Martinez, California f '� Dat Poste '+►'�Uf- 2-� l��C Final date for review/appeal ` NY � �J�O By v� 00312 Planning Departm t R presentative Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California 19 In the Matter of Appeal of Mr. James G. Maguire from Board of Appeals Denial of Application for Minor Subdivision 149-77, Port Costa Area. Mr. W. Rich & Mr. Maguire, owners. WHEREAS on the 9th day of May, 1978 the Board of Appeals denied the application of Mr. James G. Maguire for Minor Subdivision. 149-77, Port Costa area; and WHEREAS within the time allowed by law, Mr. J.. G. Maguire filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 11th day of July, 1978 at 2:00 p.m, and the Clerk is directed to publish and post notice 'of hearing, pursuant to code requirements. PASSED by the Board on June 6, 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: Mr. J. G. Maguire Supervisors Mr. W. Rich affixed this 6th day of June 7978 List of Names Provided by Planning Director of Planning C\') =`eputy SON, Clerk :-t YB \ �� Clem Ronda Amdahl 00313 H-24 4/77 15m ✓/' .R.ECEIVD CONTRA COSTA COUNTY PLANNING DEPARTMENT MAY 90 1973 J. R. OLSSON CLERK BO J ` suP:RV1Sp COtr+cA tSSTA C TO: Board of Supervisors DATE: May 3 , s _:.A FROM: Anthony A. Dehaesu ' SUBJECT: APPEAL - Minor Subdivision 149-77 Director of Planni ' James G. Maguire/William Rich & James G. Maguire (Port Costa. Area) APPLICANT: es G. Maguire, 200 Gregory Lane, Pleasant Hill , Ca. 94 523 OWNERS: William Rich & James G. Maguire, 200 Gregory Lane, Pleasant Hill , Ca. 94523 APPELLANT: James G. Maguire, Attorney at Law, 200 Gregory Lane, Pleasant Hill , Ca. 94523 PUBLIC HEARINGS: 1/30/78: Zoning Administrator Rescheduled to February 27, 1978 2/27/78: Zoning Administrator Denied 4/ 4/78: Board of Appeals Closed Hearing; Field Trip, 4/21/78; Decision on 4/25/78 4/18/78: Planning Commission Study Session 4/25/78: Board of Appeals Continued hearing to May 9, 1978 5/ 9/78: Board of Appeals Denied application; upheld decision and findings of Zoning Administrator DECISION: Denied APPEALS FILED: March 13, 1978 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - The following people should be notified of your Board's hearing date and time: James G. Maguire Harvey E. Bragdon Attorney at Law 4 Barrie Way 200 Gregory Lane Mill Valley, Ca. 94941 Pleasant Hill , Ca. 94523 Supervisor Nancy Fanden William Rich 805 Las Juntas 200 Gregory Lane Martinez, Ca. 94553 Pleasant Hill, Ca. 94523 (See attached list for additional names and addresses.) AAD:dh Attachments: Letters of Appeal , Planning Dept. Acknowledgements, Resolution of Denial , Minutes, Staff Reports, Concerned Citizens' Letters, EIR Declaration, Map cc: M.S. 149-77 Microtilmad with board order INTERESTED PERSONS LIST - MINOR SUBDIVISION 149-77 Public Works, Land Developinwit U. J. Wagner & Family County Administration Building c/o General Delivery Fifth Floor Port Costa, Ca. 94569 Building Inspection Department June Mehlwitz Third Floor, North {ding 87 Canyon Lake Drive Port Costa, Ca. 94569 Joseph J. Brecher Attorney at Law Raddy L. Morrison 506 15th Street 61 Canyon Lake Drive Oakland, California 94612 Port Costa, Ca. 94569 Port Costa Town Council John B. Tannehill P. 0. Box 60 132 Canyon Lake Drive Port Costa, Ca. 94569 Port Costa, Ca. 94569 Muriel Whitmore Edwin J. Mehlwitz 33 Canyon Lake Drive Box 37 Port Costa, Ca. 94569 Port Costa, Ca. 94569 Lucille 4 Richard Yarbro Clayton & Betty G. Bailey P. 0. Box 56 P. 0. Box 69 Port Costa, Ca. 94569 Port Costa, Ca. 94569 Leonard Van Noord William T. Ligon Deputy Probation Officer. 726 Thompson Street . . 78 Canyon Lake Drive Martinez, Ca. 94553 Port Costa, Ca. 94569 Eva Pembroke 63 Canyon Lake Drive Port Costa, Ca. 94569 Carol Palacio 54 Canyon Lake Drive Port Costa, Ca. 94569 Frank S. F Kathryn Miller 62 Canyon Lake Drive Port Costa, Ca. 94569 G. A. $ Ella M. Amsbury P. 0. Box 11 Port Costa, Ca. 94569 Jerry W. Parker 58 Canyon Lake Drive Port Costa, Ca. 94569 Windjammer Ranch P. 0. Box 95 Crockett, Ca. 94525 00315 � Eugene R. Freitas v V V1 5 86 Canyon Lake Drive Port Costa, Ca. 94569 AAicroii:'Mp with board order c � BEFORE THE BOARD OF APPEALS OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA In the Matter of the Application for Approval of Minor Subdivision 149-77 (James G. Maguire) WHEREAS, on May 31 , 1977, James G. Maguire filed an application (M.S. 149-77) to divide .688 acres into four parcels, with two lots less than 90' in average depth (75' required); and WHEREAS, the subject property is a descriptive parcel fronting 300 feet on the north side of Canyon Lake Drive and 100 feet on the westerly side of Sixth Street, in the Port Costa area; and WHEREAS, a public hearing was held in this matter, after giving notice as required, by the Zoning Administrator on January 30, 1978 whereat all persons interested therein might appear and be heard; and WHEREAS, the Applicant, James G. Maguire, requested rescheduling until February 27, 1978 of this minor subdivision hearing due to the item not being posted within the required time period; and WHEREAS, the Zoning Administrator on February 27, 1978 considered and evaluated all testimony and evidence submitted and DENIED this application to divide .688 acres into four parcels, with two lots less than 90' in average depth due to the sewerage and drainage problems in the area; and WHEREAS, on March 13, 1978 the Applicant, James G. Maguire, appealed the decision of the Zoning Administrator, and this application was subsequently heard by the Board of Appeals on April 4, 1978; and WHEREAS, on April 4, 1978 the Board of Appeals moved that the appeal hearing of James G. Maguire, Applicant, and William Rich & James G. Maguire (Owners) be closed; that the Board of Appeals view the site and area on Field Trip, April 21 , 1978; a decision to be rendered on April 25, 1978; and 00316 1AICS06irni'd vvith board order tC �� 149-77 age 2 WHEREAS, on April 11 , 1978 the Board of Supervisors requested the Board of Appeals not to make a decision until May 2, 1978 due to a public hearing on May 2, 1978 regarding the sewer situation in the Port Costa area; and WHEREAS, on April 18, 1978 the Planning Department Staff and Planning Commission met to discuss this application; and WHEREAS, on April 25, 1978 the Planning Commission continued the hearing to May 9, 1978; and WHEREAS, on May 9, 1978 the Board of Appeals DENIED the appeal of the Applicant, James G. Maguire, and upheld the decision and findings of the. Zoning Administrator. The foregoing denial was made in the motion of Commissioner Young, seconded by Commissioner Phillips, and adopted at the Planning Commission meeting of May 9, 1978 by the following vote: AYES: Commissioners - Young, Phillips, Stoddard, Compaglia, Milano, Walton, Anderson. NOES: Commissioners - None. ABSTAIN: Commissioners - None. ABSENT: Commissioners - None. DONALD E. ANDERSON Chairman of the Planning Commission County of Contra Costa, State of California ATTEST: Anthony A. Dehaesus Ae nn'ng oncto Current Planning 00317 Micrommad wifn board order Planning Department raKLnaq.t (:b.utnt.u, �unly lldministtabu on UdtLng•Nnrttt WinCosta W1119 tVdl,.,m V.W.dau, P.O.nox 9S1 Pl......n.t Ibll V...•l:lt.n.n,..tt tilaritnet.Gahlotnia 9.1553 County Albert R.Contpayl.a Ma,tint-, Anthony A.Dehaesus Director al 111innuty '-� William L.Milano Phone: 372-2091 f Carolyn D. Phillips a� Roden Jack Stoddard t Richmond Andrew H.Young Alamo May 22, 1978 , Mr. James G. Maguire Attorney at Law 200 Gregory Lane Pleasant Hill, California 94523 Dear Mr. Maguire: This letter acknowledges receipt of ,your letter of appeal dated May 12, 1978 and the $120.00 filing fee for Minor Subdivision t 149-77 and Minor Subdivision 236-77 which were heard by the Board of Appeals on May 9, 1978 and denied by that Board. Your appeal is being transmitted to the Board of Supervisors. The Board ..ill notify you as soon as a hearing date is scheduled. Should you have questions relative to the above information, please feel free to contact us. 1 Sincerely yours, Anthony A. Dehaesus Director of Planning Gunther Boccius Acting Zoning Administrator GB:dh cc: M.S. 236-78,/ M.S. 149-73 William Hendrickson III, et al William Rich 18 Interested Persons Public Works, Land Dev. Building Inspection Dept. 003 p - Micro irnad with board order JAIrra 6. MAUITERI_ ATTORNEY AT LAW 00 GRCG0;4V IANC I'LEASANT 11ILL,GALIPOILNIA PHONE 682-7500 May 12, 1973 Contra Costa County Planning Department: P. 0. Box 951 Martinez, California Attention: Gunther Boccius Chief, Zoning Administration Re: M.S. Q49-.78 'and M.S. 236-•78 Dear Mr. Boccius : I have enclosed my check in the amount of $120 with this notice of appeal :in Sub di7is ion No. M.S. 149-%197-7 and M.S. 236-M. 77 Yours ery truly, JAMES G. MAGUI JGM:gb Enc. as noted : , rn - 1- J ♦ C n/IIVIVi1.1.7uV r'nlllI JJVVf��(t�t�t2er iflJ')�•J} �j In the Board of Supervisors of Contra Costa County, State of California 11n= A 19 74- In the Matter of Appeal of Mr. James G. Maguire from Board of Appeals Denial of Application for Minor Subdivision 236-77, Port Costa Area. Mr. W. Hendrickson III et al, ownels. WHEREAS on the 9th day of May, 1978 the Board of Appeals . denied the application of Mr. James G. Maguire and Mr. William Rich for Minor Subdivision 236-77, Port Costa area; and WHEREAS within the time allowed by law, Mr. J. G. Maguire filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 11th day of July, 1978 at 2:00 p.m. and the Clerk is directed to publish notice of hearing, pursuant to code requirements. PASSED by the Board on June 6, 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 dote aforesaid. Witness my hand and the Seal of the Board of CC: Mr. J. G. Maguire Supervisors Mr. W. Rich6th f June . 1978 Mr. W. Hendrickson III et a?ffixed this 6th a List of Names Provided by Planning I CCON, Clerk By Director of Planningjam., Ne, puty Clerk Ronda Amdahl 00'r 320 H-24 4/77 15m '10 CONTRA COSTA COUNTY PLANNING DEPARTMENT u � TO: Board of Supervisors DATE: May 30, 1978 APPEAL - Minor Subdivision 236-77 FROM: Anthony A. Dehaesus SUBJECT: James G. Maguire & William Rich/ Director of Planni William Hendrickson III, et al (Port Costa Area) APPLICANT: James G. Maguire & William Rich, 200 Gregory Lane, Pleasant Hill , Ca. 94523 OWNERS: William Hendrickson III et al , P. 0. Box 621 , San Anselmo, Ca. 94960 APPELLANT: James G. Maguire, Attorney at Law, 200 Gregory Lane, Pleasant Hill , Ca. 94523 PUBLIC HEARINGS: 2/ 6/78: Zoning Administrator Rescheduled to February 27, 1978 2/27/78: Zoning Administrator Denied 4/ 4/78: Board of Appeals RECEIVED Closed ;-fearing; Field Trip 4/21/78; Render decision April 252 1978 MAY 30 1978 4/18/78: Planning Commission Study Session �- OLSSoN4/25/78: Board of Appeals CLE ao Y OF SUPER I RS Rescheduled to May 9, 1978 a COST s .. . w aun5/ 9/78: Board of Appeals Denied Appeal ; Upheld decision and findings of Zoning Administrator DECISION: Denied APPEALS FILED: March 13, 1978 and May 12, 1978 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - The following people should be notified of your Board's hearing date and time: James G. Maguire Harvey E. Bragdon Attorney at Law 4 Barrie Way 200 Gregory Lane Mill Valley, Ca. 94941 Pleasant Hill , Ca. 94523 William Hendrickson III, et al William Rich P. 0. Box 621 200 Gregory Lane San Anselmo, Ca. 94960 Pleasant Hill , Ca. 94523 Supervisor Nancy Fanden ` c� (See attached list for additional 805 Las Juntas -11 32 1 names and addresses) Martinez, Ca. 94553 AAD:dh Attachments: Letters of Appeal , Planning Dept. Acknowledgments, Resolution of Denial , Minutes, Staff Reports, Concerned Citizens' Letters, EIR Declaration Map cc: M.S. 236-77 Microfilmad with board or6er INTERESTED S'l ED ITIMNS LIST - MINOR SUBDIVISION 236-77 Public Works, Lana Development Il. J. Wagner !; Family County Administration Building c/o Gcneral Delivery Fifth Floor Port Costa, Ca. 94561 Building Inspection Department June Mehlwitz Third Floor, North Wing S7 Canyon Lake Drive Port Costa, Ca. 94569 Joseph J. Brecher Attorney at Law• Raddy L. Morrison 506 15th Street 61 Canyon Lake Drive Oakland, California 94612 Port Costa, Ca. 94569 Port Costa Town Council John B. Tannehill P. 0. Box 60 132 Canyon Lake Drive Port Costa, Ca. 94569 Port Costa, Ca. 94569 Muriel Whitmore Edwin J. Mehlwitz 33 Canyon Lake Drive Box 37 Port Costa, Ca. 94569 Port Costa, Ca. 94569 Lucille & Richard Yarbro Clayton f, Betty G. Bailey .P. 0. Box 56 P. 0. Box 69 Port Costa, Ca. 94569 Port Costa, Ca. 94569 Leonard Van Noord William T. Ligon Deputy Probation Officer 726 Thompson Street 78 Canyon Lake Drive Martinez, Ca. 94553 Port Costa, Ca. 94569 Eva Pembroke 63 Canyon Lake Drive Port Costa, Ca. 94569 Carol Palacio 54 Canyon Lake Drive Port Costa, Ca. 94569 Frank S. $ Kathryn Miller 62 -Canyon Lake Drive Port Costa, Ca. 94569 G. A. & Ella M. An►sbury T. 0. Box 11 Port Costa, Ca. 94569 Jcrry IV. Parker 58 Canyon Lake Drive Port Costa, Ca. 94569 Windjammer Ranch 00a22 P. 0. Box 95 Crockett, Ca. 9452S Eugene R. Freitas 86 Canyon Lake Drive Microfilmed with board order Port Costa, Ca. 94569 f� BEFORE THE BOARD OF APPEALS OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA In the Matter of the Application for Approval of Minor Subdivision 236-77 (James G. Maguire and William Rich) WHEREAS, on August 26, 1977 James G. Maguire and William Rich filed an application (M.S. 236-77) to divide 147 acres into four parcels; and WHEREAS, the subject property is a descriptive parcel fronting 1 ,751 feet on the north side of Carquinez Scenic Drive, two sides of Prospect Avenue; also fronting 592 feet on the south side of Southern Pacific Railroad in the Port Costa area; and WHEREAS, a public hearing was held in this matter, after giving notice as required, by the Zoning Administrator on February 6, 1978, whereat all persons interested therein might appear and be heard; and WHEREAS, the Zoning administrator rescheduled this application to February 27, 1978; and WHEREAS, on February 27, 1978 the Zoning Administrator considered . and evaluated all testimony and evidence submitted and DENIED this application to divide 147 acres into four parcels due to the sewerage and drainage problems in the area; and WHEREAS, on March 13, 1973 the Applicant, James G. Maguire, appealed the decision of the Zoning Administrator, and this application was subsequently heard by the Board of Appeals on April 4, 1978; and WHEREAS, on April 4, 1978 the Board of Appeals moved that the appeal hearing of James G. Maguire and William Rich (Applicants) and William Hendrickson III et al (Owners) be closed; that the Board of Appeals vie►• the site and area on Field Trip April 21 , 1978; a decision to be rendered on April 25, 1978; and o o 1323 Microfilmed with board order -.36-77 ,age 2 WHEREAS, on April 11 , 1978 the Board of Supervisors requested the Board of Appeals not to make a decision until May 2, 1978 due to a public hearing on May 2, 1978 regarding the sewer situation in the Port Costa area; and WHEREAS, on April 18, 1978 the Planning- Department Staff and Planning Commission met to discuss this application; and WHEREAS, on April 25, 1978 the Planning Commission continued the hearing to May 9, 1978; and WHEREAS, on May 9, 1978 the Board of Appeals DENIED the appeal of the Applicants, James G. Maguire and William Rich, •and upheld the decision and findings of the Zoning Administrator: The foregoing denial was made in the motion of Commissioner Walton, seconded by Commissioner Phillips, and adopted at the Planning Commission meeting of May 9, 1978 by the following vote: AYES: Commissioners - Walton, Phillips, Stoddard, Young,. Compaglia, Anderson, Milano. NOES: Commissioners - None. ABSTAIN: Commissioners - None. ABSENT: Commissioners - None. DONALD E. ANDERSON Chairman of the Planning Commission County of Contra Costa, State of California ATTEST: Anthony A_ Dehaesus Direct r of Planning a ey Brag . ista t Dire , Current Planning Microfifma:i with board order Planning Deparlrnent Colli r a I'1.1,fnlr,g t:n„u11,t.e,,,f b,.1,,,bnrti '^ Ilunnbl E. Aue6•nAr ^ 01111..111, ti„n.,n C15unly A1lrninistritlion Budding.North Wind f`/'osla 011111.1111011111.1111W.1 ,.�, V. ,tlo,n P 0.flex affil 1'14-.4-.1011 Ibt1 • V18..Cb.fli11cnf marllnez.Ciihlot111:1 9-1J53 COUIlly Albert It.Cump.nlleA 01..11,114-1 Anthony A.Dehaesus V,rcclnr of Iltann10,g - William L IlM1dano Pittsburg Phone: 372-2091 Carolyn o. Phillips .+� ,J� .•• t ttncleA Jack Stoddart! I lit:hnluful Andrew H. Young Alamo May 22, 1978 • c Mr. James G. Maguire Attorney at Law 200 Gregory Lane Pleasant Hill, California 94523 Dear Mr. Maguire: This letter acknowledges receipt of your letter of appeal dated May 12, 1978 and the $120.00 filing fee for Minor Subdivision r 149-77 and Minor Subdivision 236-77 which were heard by the Board of Appeals on May 9, 1975 and denied by that Board. Your appeal is beim —,--ansmitted to the Board of Supervisors. The Boa.-rd will notify you as soon as a hearing date is scheduled. Should you have questions relative to the above information, please feel free to contact us. c Sincerely yours, Anthony A. Dehaesus 0 Director of Planning L f ' Gunther Boccius Acting Zoning Administrator GB:dh / cc: M.S. 236-781' r M.S. 149-75' William Hendrickson III, et al William Rich 18 Interested Persons Public Works, Land Dev. Building Inspection Dept. 0032 MsCrolstnl,:xl with board order f= JAMES G. i"IAGUIRE ATTORNEY AT LAW 200 GREGORY LANE PLEASANT nru,CALIYOILiu • PHONE 662-7SOO - May 12, 1978 Contra Costa County _ Planning Department:: - P. epartment: -P. 0. Box 951 Martinez, California Attention: Gunther Boccius Chief, Zoning Administration Re: * M.S. 149-78 and M.S. (236-78 Dear .I-Ir. Boccius I have enclosed my check in the amount of $120 with this notice of appeal :in Subdivision No. M.S. 149-tt and M.S. 236-79--. f 7 77 Y. Yours �ery truly, JAI IES G. MAGUI JGM:,b Enc. as noted C= Atuc oicimnAd with board ordebO4312, j 1 C6ntra Costa County Planning Department BOARD OF APPEALS Tuesday, May 9, 1978 7. The Board of Appeals closed the hearings on Minor Subdivisions 149-77 and 236-77 on April 4, 1978. the hearings were continued to April 25, 1978 so that the Board could review the sites on their April Field Trip. On April 11, 1978 the Board of Supervisors requested that the Board of Appeals make no decision on Minor Subdivisions 149-77 and 236-77 prior to May 2; 1978. The reason was that the Board of Supervisors wanted to discuss the ability or capacity of the Town of Port Costa's sanitary sewer system to absorb further 1 residential hook-ups. On April 25, 1978 the Board of Appeals rescheduled the decisions on Minor Subdivisions 149-77 and 236.-77 to May 9, 1978. On May 2, 1978 the Board of Supervisors adopted an emergency ordinance that would prevent new sewer hook-ups in Port Costa. The sewer hook-up moratorium will run until a report from the Public Works Department is received on the ability of the Port Costa sewer system to handle new hook-ups and the Board has acted upon the report, or until June 30, 1978, whichever comes first. The emergency ordinance is a moratorium on sewer hook-ups only; it does not prevent ': subdivision of land in the Port Costa area. Attachments 1. Staff reports to Board of Appeals hearing of April 4, 1978. 2. Staff reports and Conditions of Approval for Minor Subdivisions 149-77 and 236-77 to Zoning Administration hearing of February 27, 1978. 3. Letters of Appeals. 4. Letters acknowledging receipt of. appeals. S. Zoning Administrator's reasons for denial from the February 27, 1978 hearing. 6. April 4, 1978 letter from the Port Costa Town Council. AB:dh 5/4/78 Microfiimad with board or*0327 072 Green Street Martinez, California 94553 • April: 21, 1978. _ Contra Costa County Planning Commission " • Y. Administration Building Martinez, California 94553 Gentlemen: Port Costa, as n historical site may have made more impact. :. on visitors there than the County is aware.* I'm sure the'Warehouse Restaurant Visitors Book has names from all over the State. The East Bay .Bicycle Coaltion;is-,.holding its.second�•annua_1 ; }�ring , , ' week-end .outing-=t'iere next" Saturday :(A�ril 23rd) :•`'L.'hether one makes a leisurely day of staying at the Port or takes, one of the rides by bicycle that radiate from the town, the time spent i�6z que and enjoyable. The California Association of Bicyclina Organizations (CABO) , after!' an officers' meeting •in Oakland in March last year, decided suddenly to go out to dinner before the journey home. After some discussion, someoni§° '. suggestedrhe Warehouse Restaurant in Port Costa and the idea was immediately adopted. Reservations were phoned and the meeting was a memorable - one. .-:i , . ,..-- In emorable one. .- .In November, a second CABO meeting was held at the Burlington Hotel;: which vks.ttskeh over for the occasion. Members rode fr.a*n San Francisco and the East Bay, and several from San Diego and Los-Angeles who tad spent the night at the President' s home in San Leandro, rode in from there. Lynn Stevenson, a University of California, Berkeley, physics instructor, is Chairman of a Great Books group. The group is holding its' May meeting at the village. ,•<_.,. .. Port Costa, with less than 300 inhabitants, many of whom have lived there all or a food part of their lives, - with no school, library, though with a book store, and the homes tucked quietly under trees not far from the ,c main road, is more a village than a town. ' History. lends a*mood -to the. place: There is a genuineness about' the- people and the `buildings`unlike` any''other""``"'' historical place in California I have seen. ,In spite of Mr. McGu.ire's plea that he has Port Costa "at heart and has tried to meet t:-e wishes of the people, his buying .and destroying the old, ' grocery `store was cruel. He flaunted the warnings of the people that a home on a hill behind another house would flood that house with mud once .the rains started. By illegally adding more sewage from two houses to the already inadequate system, he showed his disregard for the plight the reidents suffer because they do not have the money to bring the sewae disposal system to the standard the State is demanding of them. The buildings .he r enovated w ere for his own economic benefit. Plans were well under way in Martine, several years a`o by residents interested in the history of the area. A loop was being planned connecting three State historical sites: Martinez, Benicia and Port Costa. At that time :Benicia .:: could have been reached by f erry, and the car taken from there across .the Crockett Bridge to Port Costa, and on to Martinez. The John Muir Home is here and the Historical Society' s Museum is now established. Microrumad with board order Port Costa, continued Benicia has the antique. shops and the State Capital building, besides the Commodore ' s Residence `Restaurant. Port Costa is completely historical except for the one or two, and the recent four, homes built there the last .three or four years. 4n article for tae Sunset Magazine and a .flyer were - being prepared by a printer and his artist wife (the ,Goldbergs, .of- P1Martinez). and historical minded people in the three places had been working on the plans. Mrs. Goldberg died and Mr. Goldberg moved away; the Historical Society were busy finding and furnishing a site - now the Museum, and the plan has remained in its beginning stap-es. No one doubted its success, once the- tour had. been prepared in detail. If Europe and the British Isles had placed firsts the concern for a developer's specula-tive ventures, there would be no buildings, no villages., no homes or castles 400 to over a thousand years old. If we dont -rte pe�t.:.some :'af:`.the: raats;_of-history-we :have"'under_;tou.n.^aarer;�`we caix!t cense -our past, we can'� as vividly understand from Qhence Tire have come and- where we are now. You are the trustees. Please give thought to . that which will be destroyed if Mr. McGuire and I`Ir. Rich "buy up the : tot-in" and make a going concern of it: another indistinguishable small town from, all.. the; others stretching, across the country . Sincerely,' - c: Board of Supervisors yip r 0032 Microtilmed with board order PR [a I °H '18 cr•�; April 16, 1978 AMI Contra Costa County c/o Planning Department P.O. Box 951 Martinez, Ca. 94553 Dear Mr. Arthur Beresford and Ms. Margaret Coulter: On March 23, 1978 as I requested a copy of the Negative Declarations of Environmental Significance was mailed to me. However, the check list that is used to prepare these declarations were not included. I am at this time requesting a copy of said check list for both County File n %:j 236-77 and County File # MS 149-7?. {{Sincerely, 1r ► i j� Dana B. Wagner .\AID O0 330 Microfilmed-with board order x, PORT COSTA TOWN COUNCIL . WARD ter• P110 'As Frank I. Miller, Pr--G. David Fichtrr, Vice Pres. -arol Palacio 'See./rreas. Clayton Dailey • MiRene Frietas F. A. Jurik 4 Muriel Whitmore Arr iI 36, 1978 *ill ism 81 ton t WX Cupherland Curt Pleasant Frill, Calif. 04523 - Dear Mr. Walton, Ti•r. "ort Cost. Ttx-n Cot•neil woull litre to s0w.it this s*ort •�' .letter to the memhrrs er the Plannin•- Commission hefore the date of your final decision an -M3 236-77. At•tPe Planning Commission Hearing on Pard] 4, 3978, Oren tPr Decision was made to take a - field trip to Port Costa, we omitted three pertainent facts for f� your consideration: 1 . It is not the ownr.rs of th.- 147-acre parcel that have come hefore •ett with ti is rroros al, but rati•er two husi.n-ssmen. The arpl icants who pro^ose to s:rillhilly ":culpt" tris terrain will only Purchase ti-is property if a free Fend is riven tl en. The 4 irip3iea#ion of further huildine is evident. 2.' The 147-acre parcel which would he developed consists mainly of hilltops upon which septic tanks am prohihited and could not he used heeause of current regulations. Due to the present moratorium on new sewer hook-ups in Port Costa, there would he no means of sewrfe disposal avai]ahl,- to these areas. 3. We feel also, that there should he an Environmental Impact Renort prepared in advance of an;, final decision regarding the 147-acre parol hpcause the applicant has admitted to further h1sildinp, and development. ' Respectfully, %Aro1 Palacio Jee./Treas. cc. -Supervisor Nancy Fehden 00331 - P.0. BOX 60, PORT COSTA, CALIFORNIA 94569 4- Microfilmed with board wrier JOSEPH J. BRECHER ATTORNEY AT LAW R F.11 ')r 500 I5T.1 STREET ���}}} OAKLAND. CALIrORNIA 94012 APR I a i 5� AH '78 (415) 763-3594 1, 1 P. April 14, 1978 Contra Costa County Planning Commission County Administration Building Pine and Escobar Streets Martinez, Ca. 94523 re: Maguire applications ##FIS 149-77 and MS 236-77 { Dear Sirs: = I represent the Port Costa Town Council. As you are aware, the people of Port Costa are strongly opposed to the minor subdisvision applications of James Maguire which are currently before the Commission. At your hearing on April 4, many of the citizens of the town voiced their concerns about severe environmental problems which would be associat- ed with the proposed development -- flooding, landslides, and, most important, the additional load on the town's in- adequate sewage treatment facilities. The County Department of Public Works , the Planning Department, and • the Board of Supervisors are on record as sharing these -concerns. On June 13, 1977, the Public Works department recommended de- ' nial of application. No. 236-77 because of flooding problems. The Zoning Administrator denied that application on March 3, 1978, and turned down No. 149-77 the previous day. The Supervisors, acting e_x officio as the Board of Directors of Sanitary District No. 5 for Port Costa, enacted Resolution No. 77/785 on September 27, 1D77, recommending no further additions to the Port Costa sewage system until the facil- ities can be upgraded to meet federal standards. In view of these severe problems, it is apparent that the subdivisions will "have a significant effect on the en- vironment," and therefore require the preparation of an En- vironmental Impact Report (EIR) , pursuant to the California Environmental Quality Act (CEQA) , Pub. Resources Code sec. 21100. The state Supreme Court has made it clear that a lo- cal arcency must prepare an EIR when it approves a chancre in the status of land for purposes of development. BozupZ v. Local nency Formation Comn'r.. , 13 C.2d 263, 281 71975) . There is noquestion that application No. 236-77 will in- volve development. Mr. Maguire has admitted that the sub- division will consist of -four houses in a letter to John Kerekes of the Public Works department, dated May 3, 1977. f " 00332: MICroiiirnad with board order. As to the larger parcel , ISIS //149-?7, Mr. Maguire has refused to state directly what his plans for development en- tail or how many houses are to be built. But there can be no question that development is his objective. If the Commis- sion is to perform its function effectively it must have this vital data. The applicant should not be able to avoid going through the EIR process by refusing to divulge his develop- ment plans. Similarly, the Commission, should not attempt to avoid its duties under CEQA by burying its head in the sand concerning a development that everyone knows will take place. We believe you should insist on a full explanation of Mr. Maguire's plans on the record. In any event, the extensive grading and paving on a steep slope proposed by the applicant would require an EIR, even if no homes are to be build. See Cal. Administrative Code sec. . 15104(a) , which exempts from* CEQA only grading on slopes of 10% or less. In summary, the Port Costa Town Council believes that : the applications should be denied outright. However, it the Commission feels that they should be granted, the law requires thAt Environmental Impact Reports must be prepared before approval. We are confident that the Commission will uphold the law. i. Yours truly, ��(pi( o: 'h J. Precher CC: Port Costa Town Council ! . Supervisor randen - s 00333 Microfilmed whh board order. �CumlflCt tan ul�,l� i runnf��nl:f i(uil:"l-'Ic�,rCrt::—•-- ---�_.__.__.._.._._.....,_....... .._. . __.. YXxx Negative Declaration of Environmental SignificL-6 Lead Agency Other Responsible Agency • -Contra Costa County , c/o Planning Department P.O. Box 951 �[artinez, California 9.15Si Phone (415) 372-2024 Phone EIR Contact Person Art Re=rforet Contact Person ' .PROJECT DESCRIPTION: JAMES G. MAGUIRE AND `VILLIAM RICH (Applicants)- WILLIAM HE-NDRICKSON 11f, EY (Owners), County Fie #t 236-77: The applicants request approval of a min subdivision to divide 147 acres into four parcels. Subject property is described as follows: A descriptive parcel fronting l= 1,751 feet on the north side of Carquinez Scenic Drive, two sides of Prospect Avenue, also fronting 592 feet' on the south side of the Southern Pacific Railroad,\ickt in the Port Costa area. (A--2 and R-6) (CT 3570) (Pare-el'#368-150-03) The-Project Will Not Have A Significant Effect On The Environment The proposed minor subdivision would create three 20 acre sites and one 8 site. The applicant may plan to try for further development on the site. A environmental impact should be required for any further development of the site. The proposed lots are not well designed - this can be corrected by the conditions of approval. Perhaps the site can be rezoned from A-2 to A-S or A-4 to reduce any further development. The eventual development should be. done under the a P-1. I It is determined from initial study by Arthur na sfor�_ of the ' (Tanning Department that this project does -not have a significant .` effect on the environment. Justification for negative declaration is attached, �Thc Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department ' 4th Floor, North Ifing, Administration Bldg. [line 6 Escobar Streets ~la:tinez, California Dat Poste) Final date for review/appeal �tv• (3 ,�s�� BY �11 +:1 ,, V��L. ' Pli ►'ninb Department Representative Microfilmad with board order AP9 1/74 '• - . _F f. \���„`\ 00331 ' r t In the Board of Supervisors of Contra Costa County, State of California June 6 19 78 In the Matter of Declaring Two Microfilm File Readers Surplus Property and Authorizing Sale On the recommendation of the Contra Costa County Fire Protection District, IT IS BY THE BOARD ORDERED that two microfilm file readers image system, model 201, County Tag #78978 and #78979 are declared surplus property and the County Purchasing Agent is authorized to sell said property to the Arcade Fire Protection District, Sacramento County, for $500.00 each. PASSED by the Board on June 6, 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: Purchasing Agent Supervisors Contra Costa County Fire affixed this 6th day of June 79 78 Protection District J. R. OLSSON, Clerk B i Deputy Clerk 2 aI /Une M. Neufe d H-24 4n7 15m 003315 In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 7„g_ In the Matter of Resignations from the Citizens Advisory Committee for County Service Area R-9. Supervisor N. C. Fanden having advised that Mr. A. B. Miner and Ms. Barbara Bernardin have resigned from the Citizens Advisory Committee for County Service Area R-9; IT IS BY THE BOARD ORDERED that the resignations of. : Mr. Miner and Ms. Bernardin are ACCEPTED. PASSED by the Board on June 6, 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: Citizens Advisory Cte. Supervisors via Service Area Coordinator ed this 6th do of June 19 78 Service Area Coordinator y Public Works Director County AdministratorR. SSON, Clerk Public Information Officer By Deputy Cleric Ronda Amdahl 00336 H-24 4!77 15m In the Board of Supervisors of Contra Costa County, State of California June 6 119 78 In the Matter of Resignation from Overall Economic Development Program Committee. A May 22, 1978 letter having been received from Ms. Jayne Ruiz, advising that she finds it necessary to resign from the Overall Economic Development Committee (Spanish Minority Caucus); IT IS BY THE BOARD ORDERED that the resignation of Ms. Ruiz is ACCEPTED. PASSED by the Board on June 6, 1978. 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. Jayne Ruiz Supervisors Overall Economic Development Committee affixed this 6th day of June 19-IL Director of Planning Public Information Officer J. R. OLSSON, Clerk County Administrator -� . By-, f /u (r 1 r�.-, Deputy Clerk Robbie(butierrezy Q03V H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 In the Matter of Contra Costa County Human Services Policy and Goals. The Board having received a May 31, 1978 memorandum from Mr. Claude L. Van Master, Director, Human Resources Agency, and Secretary to the Human Services Advisory Commission, transmitting a statement of Contra Costa County Human Services Policy and Goals developed by the Commission; IT IS BY THE BOARD ORDERED that receipt of the aforesaid" statement is ACKNOWLEDGED. PASSED by the Board on June 6, 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: Director, HSA affixed this 6th o County Administrator d hiday of June 19_18 J. R. OLSSON, Clerk By Deputy Clerk hobby �utierry H-24 4/77 ism V Tj _ Hl-una.n Resources Agency Date May 31, 1978 CONTRA COSTA COUNTY To Board of Supervisors ,t4 RECEIVED Claude L. Van Marter, Director MAY 1 f 1578 From Secretary to the Human Services Advisory Commission J. R. OLSSON CLERK BOARD OF SUPERVISORS Sub' HUMAN SERVICES POLICY AND GOALS oN cosrA co. Attached for your consideration is a statement of Human Services Policy and Goals which has been developed by your Human Services Advisory Commission. This statement is the first step in the formulation of a comprehensive plan for human services for Contra Costa County. It is very broad in its scope. However, the rest of the plan which will be submitted to ,your Board shortly will contain specific, achievable outcome objectives and related strategies which will enable the County to move toward these goals. When the completed plan has been adopted by your Board it will be possible to relate all existing and proposed programs to the attainment of the objectives. This will enable you to evaluate each program in terms of how well it achieves those objectives because each proposed program must specifically address sections of the comprehensive plan. Members of the Human Services Advisory Commission and its staff are available to answer any questions you may have concerning this statement of policy and goals for human services. CLVM:clg Attachment cc: Arthur G. Will, County Administrator Geraldine Russell, Chief Clerk of the Board L .-e 003.31 CONTRA COSTA COUNTY HU`W1 SERVICES POLICY AND GOALS The policy of Contra Costa County is to foster social and physical conditions necessary for people to achieve a state of well-being as they develop the maximum amount of self- determination and self-sufficiency. To the extent,we can afford it, this policy will be implemented by providing those County services and encouraging the provision of other public and private services which best contribute to everyone's physical, emo- tional, and social well-being. All County services will be planned, organized, administered, and provided in a compre- hensive, coordinated, integrated, and economical system. The County will encourage coordination and integration of services with other public and private agencies and will continuously monitor and evaluate the functioning and results of its services. To help individuals and families achieve a state of well-being, the County has the responsibility to promote the opportunities for obtaining:' Goal 01: A standard of living which includes an adequate income, social and geographic mobility, safe and adequate housing with the necessary furnishings, proper nutrition, and suitable clothing. 01 Goal 02: Meaningful employment, if desired and possible, and the associated skills training and job development necessary to ensure an adequate income. Goal #3: Those social and educational skills necessary to survive and thrive in a changing society. Goal A: Knowledge of and access to an affordable and acceptable continuum of health care emphasizing preventive services providing physical, mental/ emotional, and social care. Goal f5: The skills required to nurture children and raise families. Goal f-b: Early assistance to help people function better during periods of crisis, disability, or unusual stress. Goal 01 : Protection from physical and psychological abuse and neglect. Goal #8: Access to a wide range of affordable recreational/leisure-time activities. Goal V9: A healthy environment which is conducive to good health and reduced stress while eliminating those factors detrimental to health. Goal f10: Information about receiving and using the services necessary to achieve the above goals. All persons shall have these opportunities regardless of their level of dependency or self-sufficiency. In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Resignation from Contra Costa County Mental Health Advisory Board. The Board having received a May 31, 1978 letter from Mr. Rudy G. Rodriguez, 256 Sierra Drive, Walnut Creek, California 94596 resigning from the Contra Costa County Mental Health Advisory. Board (Public Interest Category); effective July 1, 1978; IT IS BY THE BOARD ORDERED that the resignation of Mr. Rodriguez is ACCEPTED. PASSED by the Board on June 6, 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: Mr. Rudy G. Rodriguez Supervisors Mental Health Advisory Board Director, HRA r affixed osis 6th doy of .T11nF± 19—ZL County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Information Officer Br"Lrat-l_" . i , Deputy Clerk Robbie Gytierrez H-24 4/77 15m In the Board of Supervisors of . Contra Costa County.. State of California JUN 6 1978 19 In the Matter of Donation from the Orinda Foundation On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that a donation in the amount of $5, 000 from the Orinda Foundation is ACCEPTED for and on behalf of County Service Area R-6 for additional development of the Orinda Community Center. Passed by the Board on JUN 6 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: Public Works (2) Supervisors Auditor-Controller affixed this day of I I IN 6 1978 19 J. R. OLSSON, Clerk By �_ . ./.c,(u.-�.;r jc c r.c r_-- -Deputy Clerk Robbie:Gutierrez 00342 H—24 4/77 15m �J In the Board of Supervisors of Contra Costa County, State of California June 6, 1978 ir. the Matter of Approving Deferred Improvement Agreement for Subdivision MS 136-77, Danville area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Nathan Hart, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 136-77, Danville area. PASSED by the Board on June 6, 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 oforesaid. Originating Department: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W. ) Public Works Director affixed this 6tWay of .Tune 1978 Director of Planning County Assessor J. R. OLSSON, Clerk Nathan Hart By �j, , Deputy Clerk 480 E1 Alamo Rd. Danville, CA 94526 M. VANNUCCHI 00343 H-24 4/77 15m f 1�1L In the Board of Supervisors of Contra Costa County, State of California June 6, 19 78 In the Matter of Refunding a porton of a Road Improvement Performance Bond LUP 2121-75, Antioch Area. On November. 30, 1976 the Board of Supervisors approved a Road Improvement Agreement in conjunction with Land Use Permit 2121-75 with a $4,900 cash bond ($2,500 performance and $2,400 payment) posted as security, and On May 16, 1978, the Board of Supervisors resolved that the road improvements in conjunction with LUP 2121-75 were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Agreement, and The developer has requested a refund of the performance + portion of the bond (less $500 retention guaranteeing repair of any defective work) , and The Public Works Director having recommended that $2,000 of the original deposit of $4,900 (Auditor's Deposit Permit, Detail No. 141270, dated November° 10, 1976) be refunded to Louis G. Madrigal. It is by the Board ORDERED that the reconanendation of the Public Works Director is APPROVED. PASSED by the Board on June 6, 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. Originating Department: PWD (LD) Witness my hand and the Seal of the Board of Supervisors c c: Public Works {LD} Public Works (Bus & Svcs) affixed this 6 th day of June 19 78 Public Works (Construction) Louis G Madrigal J. R. OLSSON, Clerk P.O. Box 631 Antioch, CA 94509 BY Deputy Clerk �� ��"��� M. yAMNuccHi 00344 H-24 4/77 15m X, BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21356 } and 21803 of the CVC, Declari,gTRAFFIC RESOLUTION NO. 2445 - Yt_D a Yield intersection on AIN EBANO DRIVE (Rd. #4657N) , Date; 6 1.979 Walnut Creek Area. (SupV. Dist. III - Walnut Creek } 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 21356 and 21803 of the California Vehicle Code, all vehicles traveling on EBANO DRIVE 04657N) , Walnut Creek, shall yield the right of way to traffic on Cerezo Drive. JUN 6 1978 Adopted by the Board on....... ......��..�-.:.. Sheriff California Highway Patrol T-14 X034 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 ) of the CVC, Declaring a ) TRAFFIC RESOLUTION NO . 2444 - PKG Parking Zone on I RW 1 N WAY ) JUN(Rd. #2545T) Date: 6 197P Orinda Area. (Supv. Dist. III - Orinda ) 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 IRWIN WAY (#2545T) Orinda beginning at a point 52 feet north of the center line of Orinda Way and extending northerly a distance of 360 feet. J6 Adopted by the Board on._____UN�-....__...1978_._. _..- Sheriff California Highway Patrol T-14 0034 s In the Board of Supervisors of Contra Costa County, State of California June 6, , 19 78 In the Matter of Releasing Deposit for Subdivision 4845, Walnut Creek Area. On May 10, 197/ this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after. completion" and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and . the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Founders Title Company the $500 .00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 139485 dated September 7, X976 . PASSED by the Board on June 6, 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 Department : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director - LD affixed this 6th day of June 19_Y8 Founders Title Company (refundee) 1812 Galindo Street _ J. R. OLSSON, Cleric Concord, CA 94520 By Z�P'J //te r , Deputy Clerk Lee D Berbiers M. VMNUCCHI 1478 Huston Road Lafayette, CA 94549 00347 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 6. , 1978 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 243-77, Lafayette Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Raymond D. Somberg, et ux, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 243-77, Lafayette area. PASSED by the Board on June 6, 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. Originating Department: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc : Recorder (via P.W. ) affixed this 6th day of June 19 78 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clerk Raymond SomUerg By / '-=, �z. , Deputy Clerk 1727 Reliez Valley Rd. M. VANNUCCNI Lafayette, CA 94549 0034118 H-24 4/77 15m n' J In the Board of Supervisors of Contra Costa County, State of California June 6, . 1978 In the Matter of Releasing Payment Bond Subdivision 4767, El Sobrante Area. On July 26, 1977 the Board of Supervisors approved a Subdivision Agreement for Subdivision 4767 with an $1,820 cash bond ($420 performance and $1400 payment) posted as security, and On July 26, 1977 the Boar-d of Supervisors resolved that the improvements in Subdivision 4767 were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement, and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Payment Bond, and The Public Works Director having recommended that $1,400 of the original deposit of $1,820 (Auditor's Deposit Permit Detail No. 147317, dated June 6, 1977) be refunded to Marion Allard. It is by the Board ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on June 6, 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. Originating Dept. : PW (LD) Witness my hand and the Seal of the Board of i Supervisors cc: Public Works (LD) affixed this 6th day of June 19 78 Public Works (Bus & Svcs Marion B. Allard 3301 Piraqua Street J. R. OLSSON, Clerk Carlsbad, CA 92008 BDeputy Clerk M. A . 00349 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 778 In the Matter of Letter from State Solid Waste Management Board re Litter Con- trol, Recycling and Resource Recovery Act of 1977. The Board having received a May 19, 1978 letter from the State Solid Waste Management Board transmitting a draft of the criteria and standards for implementation of the Litter Control, Recycling and Resource Recovery Act of 1977 and advising that hearings have been scheduled on June 9 and July 14, 1978 to receive public comments prior to adoption of said regulations; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director (Environmental Control) and the County Solid Waste Commission. PASSED by the Board on June 6, 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: Solid Waste Management Supervisors Board affixed this 6th day of June i9 78 Public Works Director, Environmental Control County Health Officer i J. R. OLSSON, Clerk Deputy Clerk Diana M. Herman �U1So H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 6, , 1978 In the Matter of Releasing Deposit, Development Permit 3016-76, Pacheco Area. On May 17, 1977 this Board RESOLVED that the improvements constructed in conjunction with Development Permit 3016-76 were completed for the purpose of establishing a beginning date for filing liens in case of action under the Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and It is by the Board ORDERED that the Public Works Director is authorized to refund to Concrete Shell Structures the $500.00 cash deposit as surety under the Road Improvement Agreement as evidenced by the Deposit Permit Detail Number 1110717 dated October 22, 1976. PASSED by the Board on June 6, 1978. 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: PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc : . Public Works Director - LD affixed this 6th day of Tune 19•ZL Concrete Shell Structures 2565 Merced Street San Leandro, CA 94577 J. R. OLSSON, Cleric By ��*�-�- fL: Deputy Clerk M. VA 10 H-24 4/i7 15m L r. In the Board of Supervisors of Contra Costa County, State of California June 6., .-,, 19 78 In the Matter of Waiving Requirement for Consent to Dedication Subdivision MS 192-77 Alamo Area. It is by the Board ORDERED that the requirement for a Consent to Dedication from Theodore L. Bake, et al, as required by the Subdivision Ordinance of Contra Costa County is hereby waived. PASSED by the Board on June 6, . 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. Originating Department• PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works (LD) affixed this 6th day of June 19 78 Director of Planning Warren A. Almquist 101 Bunce Meadows Dr. J. R. OLSSON, Clerk Alamo, CA 94507 BDeputy Clerk M. VANNUCCHI H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE.CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE 10 June 6 19 78 In the Matter of -Approving and Authorizing Payment for Property Acquisition W.O. #8528-925. IT IS BY THE BOARD ORDERED that the following Supplemental Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the District: Contract Reference Grantor Date Address Amount Line A-4 Peter D. Brethauer 5-24-78 369 Love Lane $4,290.00 S.D.D.Z. - 10 Judith M. Brethauer Danville, CA 94526 The County Auditor-Controller is AUTHORIZED-to draw a warrant in the. amount specified payable to the above grantors and deliver to the County Principal Real Property Agent. PASSED by the Board on June 6, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the ninutes 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 6th day of June 19 78 cc: County Auditor-Controller J. R. OLSSON, .Clerk By UIG,:..0 Deputy Clerk M. VANNUCCHI 003153 H-24 3!76 15ni i In the Board of Supervisors of Contra Costa County, State of California ' June 6 op 19 78 In the Matter of Accepting Waiver of Claim Boone Court Storm Drain Project No. 5301C-4400-925-77 IT IS BY THE BOARD ORDERED that the following waiver of claim is APPROVED and the Public Works Director is AUTHORIZED to execute said waiver on behalf of the District: Grantor Payee Amount Grantor Andrew G. Meletis 201 Daylight Place $600.00 and Suzie Meletis Danville, Ca. 94526 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Acting Principal Real Property Agent. PASSED by the Board on June 6, 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 6th day of_ June . 7978 cc: County Auditor-Controller Flood Control �� J. R. OLSSON, Clerk By l_ (/ ao�,� , Deputy Clerk. M. VANNUCCHI OU�S•� H-213/76 15m 4rJ .,x In the Board of Supervisors of Contra Costa County, State of California June 6, 1978 In the Matter of Releasing Deposit for Subdivision 4664, Danville Area. On April 6, 1976 this Board APPROVED a Landscape Maintenance Agreement with Crocker Homes, Inc. , subdivider, wherein said subdivider agreed to maintain certain landscaping improvements installed in conjunction with the development of Subdivision 4664, Danville area. Now, on the recommendation of the Public Works Director, the Board finds that the landscaping improvements have satisfactorily met the guaranteed performance standards for one year; and Pursuant to Ordinance Code Section 94-4.1406 and the Landscape Maintenance Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Crocker Homes the $405 cash deposit as surety under the Landscape maintenance Agreement as evidenced by the Deposit Permit Detail Number 134517 dated March 25, 1976. PASSED by the Board on June 6, 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 an the date aforesaid. Originating Department: PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director — LD affixed this 6th day of June 19� County Auditor—Controller Director of Planning Crocker Homes, Inc. J. R. OLSSON, Clerk P.O. Box 2516 By �f? -K'. �. Deputy Clerk Duplin, CA 94566 M. VAS` NUCCHI H-24417715m 0000.) In the Board of Supervisors of Contra Costa County, State of California June 6 78 , 19 In the Matter of Letter From Mr. J. J. Green re Cable Television Complaints The Board having received a May 26, 1978 letter from Mr. J. J. Green, Orinda, complaining about the cable television services furnished by the Cable Vision Company; and : IT IS BY THE. BOARD ORDERED that the afore- said matter is REFERRED to the Public Works Director. PASSED by the Board on June 6, 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: Ms. J. H. Greene affixed this 6th day of June 19 78 _Public Works Director Public Information Officer County Administrator J. R. OLSSON, Clerk By. �IX Deputy Cleric Diana M. Herman 0039 H-24 4/77 15m In the Board of -Supervisors . of Contra Costa County, State of California June 6 . 19 7 In the Matter of Authorization to enter into a Contract for Temporary Keypunch Operator Services for the period June 12, 1978 through July 28, 1978. Upon the request of the Clerk-Recorder and the recommendations of the Director of Personnel and the County Administrator: Ifi IS BY THE BOARD ORDERED that the •Director of •Personnel or his designee is authorized to execute a Contract with Hope Mangues & Company to provide temporary Keypunch Operator Services to the County for the period June 12, 1978 through July.28, 1978 at a service unit cost of $5.75 per hour not to exceed $10,948.00. Passed by the Board on June 6, 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: Administrator Witness my hand and the Seal of the Board of Civil Service Supervisors Clerk-Recorder affixed this6tb day of June 19 Auditor-Controller Contractor J. R. OLSSON, Clerk (To be distributed by %/ Civil Service) BY• -,�i�''' i i Deputy Clerk Tj_ax"ne M. Neuf e1 , O045 � H-24 3/76 15m Contra Costa County 0Lanaazu ruA.&� ' SHORT FORM SERVICE CONTRACT r 1. Contract Identification. Number 78-2 Department: Election Department - Office of the County Clerk Subject: Temporary Keypunch Operator 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: Hope Mangues & Company Capacity: Temporary Help Services Address: 423 Estudillo, San Leandro, California 94577 3. Term. The effective date of this Contract is June 12. 1978 and it terminates July 78, 1979 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 $ 10,948.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (0) hour; or FEE RATE: $ 5.75 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 19n4 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: S. 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 216, 2 x& 0c*TODO. 31000.4. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR ABy By Director of onn Designee / Recommended by Department (Des- nate of f ilzi, 1 capacity) County Clerk-Recor or Designee (Form approved by County Counsel) (A-4620 2/78) Microfilmed with board order 00 CMITRaCT t4O. 78-2 ' CONT?A.:CCBTA COUNTY EXHIBIT A - SERVICE Fl kN 1. Contractor shall provide its employees- to do temporary Key Punch Operator work for the County Clerk-Recorder Department of County of Contra Costa during the term of this Agreement, as required. 2. Service Unit - I hour of- temporary Key Punch Operator work. 3. Time cards shall be approved by the Department's duly authorized supervisors to Whom temporary personnel are assigned.- 4. The County of Contra Costa -reserves the right to obtain the services from other sources. 5. Contractor shall be considered an independent contractor and not an agent or. an employee of the County of Contra Costa. 6. Contractor agrees that County of Contra Costa shall not be liable for compensation or indemnity to any employee of Contractor for any injury or . sickness arising out of his employment. Contractor agrees that it will be solely responsible for providing to its employees all legally required employee benefits and that County of Contra Costa shall not be called upon to ass,,-- any liability for the direct payment of any salaries, wages, or, other compensation to any Contractor personnel performing services pursuant to this contract. 7. Pay=�enL ' Pay=wnt for services rendered shall be made upon approval of invoices submittted= to the Department, subject to auditing requirements of the Auditor-Controller. a. Termination County of Contra Costa reserves the right to cancel contract for inadequate perfor:aaace immediately or without cause on thirty (30) days notice. 9. County of Contra Costa may request replacement of an employee within the first four (4) hours in the event of unsatisfactory performance. County of Contra C&sta agrees to accept a minimum of four (4) hours of services per assigned Contractor employee reporting for work, except as above. 10. The County of Contra Costa has the right to obtain the services provided under t' ifs Contract frota.other sources after two assigned employee are determined by t w County, to be unsatisfactory. ls. . durance- Contractor -shall provide for Workmens Compensation Liability Insurance, €3n'employmeant Insurance, Comprehensive Liability-Insurance (with a combined - sia$l*- limit coverage of $300,000) and a Fidelity Bond on all of- Contra ctor'3 emkloyees. The Contractor agrees to indemnify, defend and save harmless the County of Contra Costa for any and all loss, liability; damages, claims or demand of employees, agents and servants of the Contractor, or of all other persons arising out of or incidental to the performance of any of the provisions hretsf. 12. Insurance Certificates - Insurance certificates showing the coverage required and naming the County of Contra Costa as additional insured which include a provision for thirty (30) days notice before cancellation shall be delivered to the County prior to the start of this contract. I3.- -Notices Notices shall be delivered to the Director of Personnel, P. O. Box. 791, Martinez, California, 94553. 14. Birin2 Policy Any employee provided by the Contractor to the County of Contra Costa from date co=encing work will be eligible for County hire without liability for any fee or other obligation after sixty (60) calendar days. In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 78 In the Matter of Approving and Authorizing Payment for Property Acquisition County Service Area 0-3 West Antioch Creek Jeffry Property IT IS BY THE BOARD ORDERED that the Settlement Agreement for Property Acquisition dated May 18, 1978 between the County, City of Antioch and Gerald J. Jeffry, et ux, which provides for a total purchase price of $66,650 with an initial payment of $20,000.00 and subsequent payments until the full amount is paid from County Service Area D-3 funds,is hereby APPROVED and the Board Chairman is AUTHORIZED to execute said Agreement on behalf of the County. IT IS BY THE BOARD FURTHER ORDERED that the Grant Deed dated May 18, 1978 from Gerald J. Jeffry, et ux,covering said property is hereby ACCEPTED. Agreement Payee and Initial Grantor Date Escrow No. Amount Gerald J. Jeffry, et ux 5-18-78 Western Title Co. $20,000.00 Escrow No. M-307949 P. 0. Box 311 Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw warrant in the initial amount specified and deliver to the County Principal Real Property Agent. The County Clerk is DIRECTED to have said deed recorded. PASSED by the Board on June 6, 1978. I heresy certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originator: Publ is Works Department affixed this 6th day of June 1978 Real Property Division — cc: Auditor J. R. OLSSON, Clerk Flood Control B >7- Deputy Clerk M. VANNUCj 11 0ut36o 11-24 3fi6 Iim Right of Way Assessor's Parcel Nos. Parcels 67-342-01, 02 SETTLEMENT AGREBENT FOR PROPERTY ACQUISITION (West Antioch Creek - Jeffry Property) 1. Parties. Effective on jyJ4,L 1S , 197 ', Contra Costa, hereinafter called "County" and—Tie City'of Antio-Ti,Tierein-a 'ter called "City", and Gerald J. Jeffry and Sheila C. Jeffry, his wife, hereinafter called "Grantors", mutually agree and promise as follows: 2. Purpose. Contra Costa County Service Area D-3 Drainage Area, herein- after calle "Area", has been established as a local drainage area and a drainage plan adopted theref6r by County Ordinance No. 71-83 and City Ordinance No. 154- C-S. The drainage plan adopted requires the acquisition of certain real property from the Grantors before a part of the planned local drainage facilities may be installed thereon. It is of mutual interest to the parties signatory hereto that the Grantors convey the fee title to the property hereinafter described to the County so that planned local drainage facilities may be installed thereon in accordance with the said adopted drainage plan. 3. Grant. A Grant Deed, covering the property described in Exhibit "A" attached ereto, will be executed and delivered to A. J. Accurso, Agent for Contra Costa County, State of California, by the Grantors concurrently with this agreement. 4. Consideration. The County and City shall pay the sum of $66,650.00 from the Planned Local Drainage Facilities Fund, County Service Area D-3, for the property or interest described in Exhibit "A", as follows: A. Not less than $20,000.00 to be placed in Western Title Guaranty Company escrow No. Iii-3o79gf for the account of grantors, within 10 days after approval by the County Board of Supervisors, conditioned upon title to said property vesting in the County free and clear of all liens, encumbrances, assessments, and leases (recorded and/or unrecorded) . Property tares to be prorated as of close of escrow. B. Not less than $20,650.00 to be paid to the grantors not later than July 10, 1978. C. The balance ($26,000.00 or less) is to be paid from the Planned Local Drainage Facilities Fund, County Service Area D-3, in quarterly install- ments with the amount payable at the end of each period based on a per- centage of the net fees collected in said fund for that quarterly period. Net fees are the total fees collected in the Area, less planning, engine- ering, right of way and administrative costs. From time to time, addi- tional agreements for land acquisitions or construction of drainage fa:-ilities may be entered into within the Area by the County and City with other parties. In the event other agreements are entered into in 00361 in this Area pursuant to said Ordinances Nos- 71-83 and 154-C-S. said percentage shall be determined by dividing the balance due on this transaction by the total amount outstanding for all facilities and rights acquired in this Area. For example, if at the end of the first quarter the balance due on this transaction is $26,000.00 and the sum of all property acquisi- tion obligations by agreement for the Area is $100,000.00 the Grantors would be paid twenty-six percent (26%) of the net fees collected during that quarter. D. The above-noted consideration of $66,650.00 shall be paid to Grantors only from the Planned Local Drainage Facilities Fund, County Service Area D-3, and from no other funds of the governmental jurisdictions (County and City) party to this agreement. Relocation assistance, if any, shall also be paid from the above mentioned fund. If, however, the balance due, ($26,000.00 or less) has not been com- pletely paid to Grantors within three (3) years of close of escrow, the County and City shall, upon written request from Grantors, advance sufficient funds in equal shares to the said Planned Local Drainage Facilities Fund to make a final payment to the Grantors. The County and City shall then be reimbursed from net fees as collected and deposited in the said fund for County Service Area D-3. E. At any time after the close of escrow, the County and City may without penalty, pay to the Grantors the entire unpaid balance then due and owing. 5. Escrow Recording Etc., Charges. The County and City shall pay all escrow, recording and title insurance charges, if any, incurred in this trans- action, excluding therefrom any reconveyance, trustees' or forwarding fees for any full reconveyance of deed of trust or full release of mortgage and also excluding. documentary transfer taxes, if any. 6. Title. While the subject property is located entirely within the City of Antioch is agreed that title shall be taken in the name of the County, however, all maintenance shall be the responsibility of the City, including rental and property management. If requested by the City, the County may provide such rental and property manage services, including demolition, removal or sale of the premises or portions thereof, provided the County shall receive full reimbursement for such services from either County Service Area D-3 Funds or other funds provided by the City. It is understood that any rents and profits from the subsequent rental or sale of said property shall be deposited in the West Antioch Creek C.S.A. D-3 Account after all costs and expenses pertaining thereto have been deducted. 7. Reserved Use. As part consideration for this transaction, giintor may retain use of the garage building on the westerly portion of the property (Assessor's parcel 67-342-02) on an "as is" basis until the balance of the purchase price is paid in full. No subletting by grantor is allowed. 8. Leases. Grantors warrant that there are no oral or written leases on all or any portion of the property being conveyed exceeding a period of one (1) month, and the Grantors further agree to hold the County and City harmless and reimburse the County and City for any and all of its losses and expenses occasioned by reason of any lease of said property held by any tenant or Grantors for a period exceeding one (1) month. All rents to be prorated as of close of escrow and all deposits to be transferred to County through escrow. 9. Deeds of Trust & Mortgages. Any or all monies payable under this agree- ment for a parcel up to and including the total amount of unpaid principal and interest on notes secured by mortgages or deeds of trust, if any, together with penalty (if any) for payment in full in advance of maturity, shall upon demand be made payable to the mortgagees or beneficiaries entitled thereunder for that parcel;said mortgagees or beneficiaries to furnish Grantors with good and suf- ficient receipt showing said monies credited against the indebtedness secured by said mortgages or deeds of trust on that parcel. 10. Payment Authority. On behalf of the County and City, the Deputy Public Works Director, Flood Control, is hereby authorized to direct the disbursement of funds from the Planned Local Drainage Facilities Fund, County Service Area D-3, in accordance with the provisions of section 4 of this agreement. 11. Entire Consideration. The parties have herein set forth the whole of Their agreement. The performance of this agreement constitutes the entire consid- eration for said documents and shall relieve Contra Costa County, the City of Antioch, and the Contra Costa County Flood Control and Water Conservation District of all further obligat- n or claims on this account, or .on account of the location, grade or co o of the proposed public improvement. CONTRA GRANTORS By. R.I.Schroder Chgirman, 'Bogf-dof Su rvisorsera, . Je ATTEST: J. R. Olsson, Coun y Clerk , Y � Sheila e 111/ B // „• M. l .H1 REC Nb1E IDED FOR 'APPROVAL: CITY OAF/ANTIOCH gy By U.L2;zc'Jcv Real ! o erty�Agent Fl—ay—or Verne L. Roberts By �/ ,/ FORM APPROVED: Pu Iic Works Dir t City Attorney FORM APPROVED: ' John B. Clausen, County Counsel By % Peter D. Bulens f�' EXHIBIT A Those parcels of land in the City of Antioch, County of Contra Costa, State of California, described as follows: PARCEL ONE Portion of the Rancho Los Medanos, described- as follows : Beginning at the southwest corner of the 2 acre parcel of land described in the deed from C. A. Hooper & Co. to T. R. Cavanaugh, - et ux, dated June 29, 1945 and recorded July 6 , 1945 in Volume 818 of Official Records, at page 182, being on the north line of the County Road known as Fitzuren Road; thence from said point of be- ginning, south 89° 58' east, along said north line, 171.6 feet; thence north 0° 02' east, parallel with the west line of said Cavanaugh parcel, 200 feet to the north line of said Cavanaugh parcel; thence north 890 58' west, along said north line, 45. 78 feet to the south line of the parcel of land described in the deed from Manuel Fernandez, et ux, to State of California, dated April 162 1951 and recorded June 4 , 1951 in Volume 1772 of Official Rec— ords, at page 121 ; thence south 66* 341 09" east, along; said south line, 137-26 feet to the west line of said Cavanaugh parcel (818 OR 182) ; thence south 0° 02 ' west, alone said west line, 145.13 feet to the point of beginning. EXCEPTII4G FROM PARCEL OUE: Rights reserved in the deed from Gulf Oil Corporation, recorded October 28, 1968, Book 5739, Official Records, page 282, as follows : "All oil, Petroleum, natural gas, mineral rights and other hydrocarbon substances lying; below a depth of 500 vertical feet from the surface of said land for the purpose of exploration for, extracting;, mining;, boring„ removing or marketing said substances. " PARCEL TWO Portion of the Rancho Los Medanos, described as follows: Beginning on the north line of a County Road at the southeast corner of• the parcel of land described in the deed to Manuel Fernandez, et ux, recorded January 6, 1947, Hook 978, Official Records, page 153; thence from said Point ofbepinning- south 89" 58' cast, along said north line, 264 feet to the west line of the parcel of land described In the deed to Sam D. Freda, recorded September 11, 1945, Book 8211, Official Records, page 108; thence north 01 02 ' east, along: said west line, 30 feet to the south line of the 0.681 of an acre parcel d.:.crJbed in the deed to State of California, recorded tiny 17, - 1951, Boo): 1701, Official Records, page 546; thence north 66* 34 ' 09" west (State Highway bearing;) , along: said south line, 288-01 feet to the east line of said Fernandez parcel (978 OR 153) ; thence south 00 02 ' west , .along; said east line, 145-13 feet to the Point of beginning. 03b4 - In the Board of Supervisors of Contra Costa County, State of California June 6 , 19 V In the Matter of Approval of Aid to Ci ties Allocation to City of San Pablo of City—County Thoroughfare Funds. The Board having received a Resolution 7#5054 adopted by the City of San-Pablo requesting that the Board of Supervisors allocate $125,000 toward the construction_ of San Pablo Avenue and Church Lane intersection Improvements; and, The Public �:lorks Director- having reported that the current budget includes $125,000 for the project; Nova,. therefore, on the recommendation of the Public Jorks Director, IT iS By THE BOA-RD ORDERED that the allocation of $125,000 as requested is APPROVED. PASSED, by. the Board on June 6, 1578 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 Transportation Planning affixed this6;6�day of 19-ZE cc: Public Works Director City of San Pablo J. R. OLSSON, Clerk County Auditor By Deputy Clerk County Administrator H-24 4/77 15m ON i CITY Or SAN PABLO .i san Pablo, california 94806 (415) 234-6440 aivarado adobe May 19, 1978 P 2 1978 PtijaigWORKS DEPARTN"ENT Mr. Paul Kilkenny Department of Public Works 1.�1 Contra Costa County 651 Pine Martinez, California SUBJ: San Pablo. Avenue and Church Lane Intersection improvements Dear Paul: Enclosed please find resolution No. 5054 for request of $125,000 of Aid-to-Cities funds for the San Pablo Avenue Church Lam Intersexion. I hope to get up the week of May 22 with plans, specifications and estimates for the Rumrill Bridge Project. If you have any questions, please call me. Very truly yours, v G L ZE ENO C nstru tion Engineer GZ:emh Enclosure ffljo' tj Q-]EiVED ?61978 J. R, OLSSON CLERKCOARD W SCO SUPERVISORS TM- STMicrofilmed with board order fZU90 ON N--i. V:%Y _'s?SOL TIZON MESQUESTING = WAD 02 S-131-RE;RVISCORS 04337 CON-MU COSTA CCi= 7-0 As .fi A AL OF $125,000 IN AM-TO--;C1TIES F- : S BEE IT AaND IT AS ��T iM" -VW bY �Otl .Cit7 Council Of the Mll.y 43 San Pablo that aaid CounCil does hereoy request thea Board Cs SURG:VZ'tors Of Contra Cos-,').a County to allocate s to c e3 O $385,000 in Aid-to-Cl ss ,,ands for San Pablo Avenue and Qb Vii Lane dntwsevtion improvements. - ".o fcrsgoaaag resolution ws passed and adopted by the City Counall of the City o3 San '9ab'lo at a rags3qx meeting of said City Council hold on he 3rd clay Qa' October, 3977, by the gollaving vote, to Wit: AM: CO CM ';ris-op, Gees,,, eerkb_ fl! est,_and Ca+migg-ta.ni FIDES: C%n1UN x=i NOW ABSENT: CC NCIMMEN Daniels 131 Kathryn L. Camignaal RTa�Or, Ca.y O� $std•s7��s0 -- JI"I'E8'I': Qvk .ClerM.City of l"..►'an PNIC R CEIVED CU Or JU�1 6 1578 J. R. OISSON CLERK BOARD Or SUPERVISORS CONTRA COSTA CO. B - -� 0006 r w1crarfilmed with board order In the Board of Supervisors of Contra- Costa County, State of California JUN 6 1978 , 14 _ In.the Matter of Appointment of Carroll D. Cline in the class of Plumber/Pipefitter. On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the eligible list of Carroll D. Cline in the class of Plumber/Pipefitter at the third step ($1821) of Salary Level 460($1652 - $1821), effective April 24, 1978, is AUTHORIZED, as requested by the Public Works Director. Passed by the Board on 8 1978 - I 978 -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.: Civil Service Witness my hand and the Seal of the Board of cc: Public Works Supervisors Auditor Controller affixed this day of .!!!rj ti 1978 , 19 Administrator 7 J. R. OLSSON, Clerk By 14✓J•, Deputy Clerk \Robbie Gutierrez 1 H-24 4R7 15m 00368 In the Board of Supervisors of Contra Costa County, State of California. June 6 , 19 78 In the Matter of Travel Authorization. On the recommendation of the County Administrator and the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) , IT IS BY THE BOARD ORDERED that June Skarr and Lawrence Gonzales, members of the Mental Health Advisory Board, are AUTHORIZED to attend the Annual Statewide Mental Health Advisory Board Meeting and Conference of Local Mental Health Directors in Monterey, California on June 6, 1978 to June 9, 1978• PASSED by the Board on June 6, 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. Witness my hand and the Seal of the Board of cc: Administrator Supervisors Director, HRA affixed this 6th day of June - 19__y 8 Medical Director Advisory Board Auditor-Controller J. R. OLSSON, Clerk By `X"Ai- / .. . / I—, re Deputy Clerk Robbie G}itierrez H-24 4177 15m 0 0 In the Board of Supervisors of Contra Costa County, State of California June 6 19 78 In the Matter of Submission of Head Start Applica- tion for Preschool Incentive Grant to the State Department of Education As recommended by the Acting Director, Office of Economic Opportunity, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a grant application in the amount of . $214,782 for submission to the State Department of Education to provide a Gross/Motor/Perceptual Development Education Program for Head Start Handicapped Children during the 1978-1979 fiscal year. PASSED by the Board on June 6, 1978. 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: O.E.O. Witness my hand and the Seal of the Board of . Head Start Supervisors 1978 County Administrator affixed this o 19 County Auditor-Controller J. R. OLSSON, Clerk By 11 i,�js�- e- Deputy Clerk fii�xlgp P.1.NQufekl 003'70 H-24 4/77 15m C01i1ra Costa County L;alltornia Mate DepcLj.Luient or t;aucacuou Office of Special Education RECEIVED Incentive Grant Application Form IG-A (March, 1978) 111AY 24 -1978 Return three copies by May 26, 1978, to: Office of County Administrator Consultant Services, North OR Consultant Services, South California State Department of Education California State Dgpartment of Education Office of Special Education Office of Special Education 721 Capitol Mall 601 West Fifth Street, Suite 1014 Sacramento, CA 95814 Los Angeles, CA 90017 Legal Name of local educational agency (LEA) or County District School Code consortium agency -T CONTRA COSTA COUNTY BOARD OF SUPERVISORS I hereby ceqnv t //t the best of my knowledge and belief the information contained in this Inpplication is correct and complete. o Signatur A zed RepresentativeChairman, Board of Superviso ate JUNG 1978 R. 1.S0rCdW Sign re of Program Admin'tstrator Date xOr Address Phoi2e Number. 2265 Contra Costa Boulevard, Pleasant Hill, CA 41 944 3475 Abstract This program proposal is designed to provide a Gross Motor/Perceptual Development physical education program to four hundred forty—one (441) children: Three hundred seventy—one Headstart (371) and seventy Homestart (70) physically"handicapped or other health impaired Private Agency preschool children, ages three years to four years nine months. The Headstart Program is located on eleven (11) sites in twenty—three classes throughout Contra Costa County. The proposed program has four (4) phases which provide pr•essively greater in—depth work with children, depending on their identified individual needs: 1. A daily thirty (30) minute Gross Motor/Perceptual Development Program for all children on the eleven sites. 2. An individual daily program for Homestart children. 3. Individual remedial work as determined by the Gross Motor assessment. 4. Sensory Integration assessment and therapy by a Registered Occupational Therapist for special needs children and others, as specified on the Individual Education Plan (I.E.P.), referred by the Motor Development Program Specialist, or the County Health Advisory Board. The Gross Motor/Perceptual Development Program will provide for: 1. Individual child assessment 2. Staff inservice and training 3. A daily motor development program for all children 4. Parental and community volunteer inservice, education, and involvement 5. Program assessment $214,782.00 mount of Incentive Grant Fun s" requeste 0031 Abstract - Cover Page M crofilmod with board order Calif. State Dept. of Education LEA Office of Special Education PL 94-142 721 Capitol Mall, Sacramento INCENTIVE GRANT CDS Code•# Form II-B-1 (modified) BUDGET DETAIL (Revised 12/77) Fiscal Year 1978 - 1979 FTE PL 94-142 Local and Total Unit Budget State Allow Budget Amount Eunds Amount 1000 - CERTIFICATED SALARIES 1100 - Teachers' Salaries, specialist 4 40,000. 40,000. 1300 - Directors, Coordinators 1 15.000. .1 5,000. 1500 - Guidance, Weliale 1600 --Medical : Occupational Therap. 1 12,5800 1 0. .1900 - Other (Specify) 2000 - CLASSIFIED SALARIES 2100 - Teachers' Aides 8 58,032• 58,032• 2300 - Clerical (project) 1 1 8,856. • 3000 - EMPLOYEE BENEFITS (rate: 30%) 15 40 340. 40,340. 4000 - BOOKS, SUPPLIES, EQUIP.; RPLMT. 4100 - Textbooks; other books-4200 850. 850. 4330 - Instructional supplies: Office 2,500. 2,500. -1 4300 - Instructional Supplies:Equipm t 4400 - Ipst. Media Materials 550. 550. 4500 - Other (Specify) 4700 - Food Services 4800 - Equip. Replacement 5000 - CONTRACTED SERVICES, OTHER OPER 5100 - Consultants 22000. 2,000. 5200 - Travel 10,000. 10,000. 5500 - Utilities 500. 500- 5600 - Rent (Specify) Office space; • furnishings, equipment, audit costs - - 500- - - - - - - -- - - —500- SUB-TOTAL Indirect Cost (Rate: X) 6000 - CAPITAL'OUTLAY 6400 - New Equipment 14,035• 14r035• (Provide detail list) L _ _ _ _ _ _ _ - - - - - - - Attached. TOTAL BUDGET $214,782. (Provide details on a separate sheet of any expenditures not explained in Description or Rationale sections.) IG-E.1003,1, 3 California State Department of Education NEEDS ASSESSMENT 721 Capitol Hall III HIM MIT- 1 Sacramento, Calif. 95814 Fiscal Year 1978-1979 Count -district code Form IG-B Introduction Four Hundred Forty-one (441) Headstart and Homestart children have been identified as needing C"D a Gross Motor/Perceptual Development Physical Education Program. Due to inadequate assessment techniques, limited equipment, and a lack of trained staff, the children will be inadequately served unless this proposed Gross Motor Program is implemented. The daily Gross Motor/Perceptual Development Program, with its in-depth individualizing aspects, will provide an appropriate, progressive, and intense developmental program fdr both the three (3) year old child and the four (4) year old child. The Program is designed to promote individual growth and learning, successful experiences for increased self-confidence and personal awareness, and the development of social.. competance. The child with identified exceptional needs will be serviced additionally through the Individual Gross Motor Remediation Program or the Sensory Integration Therapy Program. The implementation of this Program through the Contra Costa County Headstart Program will provide a vitally needed, yet heretofore undelivered, service. What is What is required Priority 441 identified Headstart/Homestart children Three to three year nine month old 1 have received no gross motor/Perceptual develop- Headstart/Homestart children will be ment assessment. administered a Growth and Development Survey instrument. Administration of the Dayton Sensory 1 Motor Awareness Survey to all 3-9: year to four year nine months children in the Headstart/Homestart Program. 371 Headstart children will receive inadequate A daily Gross Motor/Perceptual Develop- 2 gross .motor/perceptual development training, ment Program to meet individual ident- ified needs for each Headstart child will be provided following assessment procedures. IG - B.1 Califoritia State Department of Education NEEDS ASSESSME-NT 721 Capitol Mall I I I I FT 11 1- 1-17 Sacramento, Calif. 95814 Fiscal Year 1978-1979 Count -district code Form IG-B What is What is Required Priority Seventy (70) identified Homestart children Following assessment procedures, provision 1 will receive no gross motor/Perceptual for , daily gross motor/Perceptual development development training activities for home use will be provided to parents through inservice and written mater- COD ials. Direct home service will be provided on a regular schedulep plus an on-site gross motor lesson will be conducted bi-weekly by the Motor Development instructors* Eighty-eight (88) three to four year nine An individual Remedial Gross Motor Program 2 month old children identified by medical for children identified by the medical doctor reports as having specific physically doctors as having: Orthopedic handicaps, handicapping conditions* developmental lags asthmaq allergies, visual or auditory problems, gross or fine motor incoordinationg etc. Thirty-eight (38) preschool ago children Following assessment procedures by the 2 identified by Speech Therapists as having Registered Occupational Therapistp indiv- speech and language (processing) impair- idualized therapy will be'provided by the ments. No Sensory Integration Therapy is O.T.R. for children identified as having provided. sensory integrative dysfunction* Fifty-five (55) Headstart children identified An individual in-depth Remedial Gross Motor 2 as below age level in growth and development. Program will be provided weekly to each child identified as needing specific work in addition to the daily Gross Motor/ Perceptual Development Program by the motor development instructors. IG B.2 California State Department of Education PROJECT DESCRIPTION 721 Capitol Mali Sacramento, Calif. 95814 Fiscal Year 19,I-1975, Count -district code Tq Form IG—C Project component PROGRAM ORGANIZATION and STAFFING: Gross Motor/Perceptual Development Program 74 Specifics: 371 Headstart and 70 Homestart 3 year to 4.9 year old children are located in six cities in East ander West Contra Costa Countyl housed on eleven (11) private agency sites in thirty (30) classes. Total Program Responsibilities: Project Coordinator; Occupational Therapist; Secretary Staffing Assignments, Times, Numbers of Classes and Children: Program Specialist 1 Richmond/ North Rodeo 2 sites with two Aides: 2 a.m. classes Headstart b8 children 108 children total 2 p.m. classes Headstart 4 classes Homestart 40 children Program Specialist 2 Richmond/Rodeo 3 sites with 2 Aides: 4 a.m. classes Headstart 85 children 105 children total 1 p.m. class 2 classes Homestart 20 children Program Specialist 3 Pittsburg 2 sites with 2 Aides: 3 a.m. classes Headstart 90 children 100 children total 3 p.m. classes 1 class Homestart 10 children Program Specialist 4 Antioch/0akly/Brentwood 4 sites with 2 Aides: 228 children total 4 a.m. classes . Headstart 128 children 4 p.m. classes Totals: 4 Program Specialists 441 children 11 sites 8 Program Aides 30 classes IG — C.1 California State Department PROJECT DESCRIPTION 721 Capitol mall Sacramento, Calif. 95814 Fiscal Year 1978-1979 Form IG-C County-district code Project component INSERVICE: Gross motor development staff, Parents, and Community volunteers Evaluation specifications for objec. Objectives Major activities/timelines/responsibility tives/timelines/responsibility To provide the Motor Development Pro- The Program Coordinator will conduct a The Inservice sessions will be open gram Specialists and Aidest parents$ minimum of thirty hours of Inservice for interested parentst community and other interested persons with prior to program initiation to assure volunteersy and Headstart staff specific knowledget information, and a comprehensive and shared overview of participation. materials to utilize in the initiation the Gross Motor/perceptual Development and implementation of the Gross Motor/ Program: The Program Coordinator will meet - Perceptual Development Program 19 Assessment procedures for both weekly with each Program Specialist age groups: 3-3.9 years; 3.9-4-9years,, to discuss programt staff, specific 2. Daily program/lesson components children, concerns, and to evaluate and planning procedures lesson .planning and organization. 3. Basic movement analysis and skill progression The Headstart teacher on each site 4- Multi-cultural activities will be contacted on a regular basis 5. Class organization and teaching by both the Program Coordinator and -methodologies the Program Specialist assigned to . 6. Volunteer utilization maintain on-going cooperation. and 7- Individual remediation techniques evaluation. for specific handicapping problems 8. Outline of program plan for first month. To provide on-going Inservice and Monthly Inservice meetings will be con- Suggestions from parentsl Homestart evaluation for Movement Program staff ducted by the Program Coordinator to and Headstart. staffl and Motor Develop- present new material and ,information ment staff vrill be incorporated. to be utilized during the next month. Weekly meetings will be held by each Program Specialist for his/her Aides IG - C.2 California State Department PROJECT DESCRIPTION 721 Capitol Mall Sacramento, Calif. 95814 Fiscal Year 1978-19.79 County-district code Form IG-C Project component INSERVICB_(continued) Evaluation specifications for objec- objectives Major activities/timelines/responsibility tives time lines/res'pons ibi 11 ty to; 1. Evaluate on-going program and classroom/playground organization 2. To discuss more effective means of tilaining and utilizing parents and community volunteers within the Program 3- Provide daily lesson plans 4. Discuss individual children, assessment, and remediation procedures. To provide Inservice to stafft parent p The Occupational Therapist will pro- The O.T.R. will provide the Inservice and interested volunteers regarding vide sessions to assist involved per- sessions in conjunction with the Sensory Integration Therapy. sons to better understand the role of Headstart Health Coordinator and the . the O.T.R. in Sensory Integrative Motor Development Program Coordinator. Dysfunction Therapy, and to aid them in identifying potentially needy child- ren in this area. IG C-3 California State Department PROTECT DESCRIPTION , 721 Capitol Mall Sacramento, Calif. 95814 Fiscal Year 1978-1979 County-district code Form IG-C A f Project component ASSIOSMENT: Pre and Post-Testing Evaluation specifications for objec- Objectives Major activities/timelines/responsibility tives/timelines/responsibility To administer the Growth and Develop- Parent permission for individual study Communication with parents and staff ment Check List to three year - three of each child will be obtained. will inform on assessment results. year nine month old children. To administer the Dayton Sensory Motor Statistical computation will be done . Awareness Survey to 3.9 year - 4.9 yeax to determine program effectiveness and old children. individualized progress for each child. To obtain definitive information on All children will participate in the the gross motor/perceptual development Gross Motor/Perceptual Development of each program participant, and to Program. determine the individual physical development needs. Identify Headstart children performing All Headstart children performing below below age level expectations for the 50th percentile will also be participation in the individual Remedial recommended for medical follow-up and/ Gross Motor/Perceptual Development or O.T.R. assessment. Program. Identify Homestart children's level of Progress reports on children receiving ar motor abilities and physical growth to individualized Remedial Program will be meet individual needs when planning kept-in each child's file. each child's home Gross Motor Program. To administer a post test. Annual written assessment report. Program curricular recommendations will be made to each child's parents iron. test results and from instructor's TG - C.4 experience with individual child. California State Department PROJECT DESCRIPTION 721 Capitol Mall Sacramento, Calif. 95814 Fiscal Year 1918-19_U County-district code Form IG-C A Project component ASSESSMENT: Pre and Post Testing (continued) Evaluation specifications for objec- objectives Major activities/timelines/responsibility tives/timelines/responsibility To identify Headstart/Homestart child— Screening of all children on reflex A Sensory Integration Screening Device ren in need of Sensory Integration actionsl gravitational sensitivities, as suggested by the Center for the Therapy* bi—lateral movements, motor planning Study of Sensory Integrative Dysfunction and sequential development progress will be utilized. A copy of the results will be conducted by the Occupational will be included in each child's file. Therapist in conjunction with the Gross Motor Program. Parent permission for individual work with the child will be obtained prior the therapy. The parent will be in— vited to join or observe the therapy sessions. Administration and assessment of por— ' Individualized sessions will be sche— A copy of the portions of the S.C.S.I.T. tions of the Southern California Sen— duled for selected/identified children work—up completed will be included in sory Integration Test (S.C.S.I.T.) for on a regular basis. the individuals file. Interpretation each child identified through the sessions will be held for staff and screening on a priority basis. parents, and the information obtained included in the I.E.P. Annual written assessment report on Private conferences in the parents Final report included in child's year's work with recommendations for native language, as possible, will be individual file. follow—up. held to discuss changes, strengths, and areas for concernt with suggestions for continuing follow-up activities, if needed. IG C-5 California State Department PROJECT DESCRIPTION 721 Capitol Mall Sacramento, Calif. 95814 Fiscal Year 1978-1979 J [ I Form IG-C. '- — County-district code Project component INDIVIDUAL EDUCATION PLAN DEVELOPMENT (I.E.P.) C Evaluation specifications for objec- Objectives Major activities/timelines/responsibility tives/timelines/responsibility To contribute toward the Individual Conferences will be held with parents A copy of each child's I.E.P. will be Education Plan for each child accord— and the Headstart teachers to- develop kept in his file with any revisions ing to information obtained from the the I.E.P. to meet the individual needs and/or other pertinent information assessment tools, parents, Headstart of the child. The information will be from parents and instructors. teachers, and the Motor Development shared in the native language. staff. Re—evaluation of the I.E P. will be Post test results will be shown in made on a regular basis, revisions each child's file in addition to the made as necessary. evaluation of the I.E.P. as determined from post test results, parental in— put, and the Motor Development staff's knowledge and experience with each chile A copy of pertinent data from the final conference will be included in indiv— idual files in addition to recommend— ations for future curriculum. IG - C.6 California State Department PROJECT DESCRIPTION 721 Capitol Mall Sacramento, Calif. 95814 Fiscal Year 19� �Q -19 Form IG-C. County-district code Project componentPROGRAM IMPLEMENTATION: Daily Gross Motor/Perceptual Development = Evaluation specifications for objec- Objectives Major activities/timelines/responsibility tives/timelines/responsibility To provide a daily thirty (30) minute Implementation of daily lessons that The Gross Motor Program Specialist Gross Motor/Perceptual Development include fitness, sensory integration will provide the dail lessons in physical education program to all exercises, and gross motor/perceptual conjunction with his7her Aides. Headstart children. development activities: 1. Locomotor skills: Crawling, The Project Coordinator and the Pro— r roll;n walkin runnin gram Specialists will meet weekly g' g' g' jum in p g' to discuss curriculum. hopping, galloping, sliding, skipping. 2. Non—locomotor skills: Pushing The motor development staff will and pulling, swinging and swaying, meet weekly with the Headstart twisting and turning, curling and teachers. stretching. 3. Balance: Dynamic and static 4- Manipulative skills: Throwing, The children will give program catching, bouncing, striking, kicking demonstrations for their parents and rolling. and the community during the year. 5. Rhythm and Game activities: Singing games, beat, auditory discrim— ination, culturally—oriented dances and rhythms, socializing games. 6. Perceptual development: Track— ing, visual discriminatiop, figure ground, spatial awareness, laterality, directionality, and body image tasks. 7. Fine motor activities: Small object manipulation. IG — C-7 California State Department PROJECT DESCRIPTION 721 Capitol Mall - 1 -17T Sacramento, Calif. 95814 Fiscal Year 19,�8••197� Form IC-C County-district code Project component_ PROGRAM IMPTEMENT TON (continued) Evaluation specifications for objec- Objectives Major activities/timelines/responsibility tives/timelines/responsibility To provide the child with a variety The lessons will utilize the tradition— of learning environments al "Direct" method of teaching, as well as the "Challenge" approach in the Movement Exploration technique, which assures individual success. Indivi— dualizing activities will predominate. A thematic or Laban creative dance/mo— vement approach will be utilized. Progress will be evaluated and stress placed on the individual accomplishment rather than on a competitive basis. The children will be encouraged to share and contribute to group activitie . These methods are employed to enhance the self—image of each child and to provide a success—oriented experience to each child each day. IG - C.8 California State Department PROJECT DESCRIPTION 721 Capitol Mall Sacramento, Calif. 95814 Fiscal Year 1978-19 79 Form IG-C -County-district code Project component PROGRAM IMPLEMENTATION: The Remedial Gross Motor Program COD Evaluation specifications for objec- Objectives Major activities/timelines/responsibility tives/timelines/responsibility To provide additional service to. those Implementation of individual remedial Lessons will be developed by the children requiring Remedial Work as lessons weekly for identified children Motor Development instructors to indicated by the Dayton Sensory Motor according to their specific needs. meet the individual needs of each Awareness Survey or the Growth and youngster. Development Checklist. A summary of the remedial lessons and the child's progress will be done and kept in each child's file. Conferences with the Headstart teachers will be scheduled at least once month— ly in regard to the individual pro— gress of each child in the remedial • Gross Motor program. IG — C.9 California State Department PROJECT DESCRIPTION 721 Capitol Mall Sacramento, Calif. 95814 Fiscal Year 19219_ Form IC-C County-district code Project component PROGRAM IMPLEMENTATION: Sensory Integration Therapy r-, Evaluation specifications for objec- Objectives Major activities/timelines/responsibility tives/timelines/responsibility To provide an individualized program Advertise for and hire an O.T.R. who The Contra Costa County Headstart to remediate sensory integrative dys- is certified by the Center for the Health Coordinator will counsel with function in identified children by a Study of Sensory Integrative Dysfunct- the O.T.R. and the Gross Motor Pro- Registered Occupational Therapist (0. ion in the Administration and Evalua- gram Coordinator to aid in the develop- T.R.) with a speciality in Sensory tion-of the Southern California Sen- ment of the O.T.R. 's specific assign- Integration work. sory Integration Test. ment which will be determined by the- Modify a section of the Gross Motor individual children's identified and facility at each of the Headstart sit6E assessed needs. to facilitate unique sensory integra- tion activities. To coordinate the O.T.R. 's therapy The Program Coordinator will consult Each Program Specialist will consult schedule with the Gross Motor Develop- with the O.T.R. on a regular basis to and coordinate with the O.T.R. on a ment Program. determine screening procedures and regular schedule. schedules# pressing diagnostic needs, time and day distribution between site and priority children. Parent/staff in-service sessions on the theoretical bases of sensory integration therapy. To implement a Sensory Integration Individual assessment and evaluation Program for identified children. as indicated previously. Individual sessions throughout year as time schedule and need dictate. Com- ponents include: 1. Body schema 2. Sensory stimulation: Tactile, auditory, olfactory, visual, and IG - C.10 California State Department PROJECT DESCRIPTION 721 Capitol Ffa11 Sacramento, Calif. 95814 Fiscal Year 1978-1979 Form IC-C "— County-district code Project component_ PROGRAM IMPLEMENTATION: Send Integration (continued) �• Evaluation specifications for objec- Objectives Major activities/timelines/responsibility tives/timelines/responsibility kinesethic 3. Refles development: Extension, flexions cross—lateral, TNR, ATNRt laterality, crossing of midline k: Balancing: TNR platform, prone, supine, quadalateralt bi—pedal, walking boards, etc. , for static and dynamic balance 5. Bi—lateral development 6. Motor—planning 7. Strengthening 8. Memory sequencing 9. Praxia tasks On—going records ,of each session will Records of progress will be available be kept. These records will contri— on request to parents and Headstart bute to the final written assessment staff. report as indicated in the Assessment A Special Needs conference will be section. set for children as determined by the Occupational Therapist in conjunction with the Headstart teacher. IG = C.11 California State Department PROJECT DESCRIPTION 721 Capitol Mall J I I I F1 I I I- Sacramento, Calif. 95814 Fiscal Year 1978-1979 County-district code Form IG-C Project component PROGRAM IMPLEMENTATION: Homestart Gross Motor Program Evaluation specifications for objec- objectives Major activities/timelines/responsibility tives/timelines/responsibility To provide a Gross Motor/Perceptual Implementation by parents of daily Daily lesson plans and in—service, Development Program to all Homestart lessons that include activities from will be provided to the Homestart children. the regular daily Motor Development parents by the Gross Motor/ Percept— Program at the sites as well as act— ual Development Coordinator and ivities relative to each child's growth Specialists. and development level. The Motor Development staff will teach lessons to the Homestart children at their homes on a scheduled basis. A weekly lesson will be taught on the Headstart site to Homestart children brought by their parents. IG —.C.12 California State Department PROJECT DESCRIPTION 721 Capitol Mall Sacramento, Calif. 95814 Fiscal Year 1978-1979 Form IC-C_ County-district code Project component_ PROGRAM EVALUATION: Gross Motor/Perceptual Development C:J Evaluation specifications for objec- Objectives Major activities/timelines/responsibility tives/timelines/responsibi.lity To evaluate the effectiveness of the The Project Evaluation Committee: Summaries of meets between the Head- Daily Gross Motor/Perceptual Develop- Parent representative start teachers and the Motor Develop- ment Program, including its Remedialp. Headstart teacher representative ment staff will be kept. Sensory Integrations and Homestart Health Advisory Board Coordinator Evaluation b the Programs. Motor Development Program Specialist y parents will be made ent Pro semi-annually Motor Development gram Coordinator Other persons as deemed necessary Evaluation by the Headstart and Home- will meet on a monthly basis to monitor s Home- the Program's progress and to make any start teachers will be made quarterly. necessary changes to facilitate a more Evaluation by the Motor Development successful program. staff will be made quarterly. The Project Evaluation Committee will The Gross Motor/PerceptualDevelopment submit a program evaluation at the end Coordinator will submit an evaluation of each semester. of the Program at the end of each semester to the Contra Costa County Board of Supervisors; Region 99 Office of Child Developmentf and Contra Costa County Headstart based on all evaluation information available. IG - C.13 California State Department of Education RATIONALE 721 Capital Mall Sacramento, Calif. 9)814 Fiscal Year 177-1971 Count -d Form IG-D istrict code Movement is in itself educative, and movement is essential to learning in early childhood. The yound child lives in a world in which his movement is paramount. Through movement he achieves, explores, communicates, expresses himself, grows 1J and, therefore, learns. As he grows in strength and skill, and as perception develops, he is constantly responding to the world about him. Through each response he learns, and thus, becomes capable of more learning. The problem is to present each child with the best developmental and learning opportunities at the 'right time and in the proper sequence. Among these .learning experiences, movement is important both for its own sake and as a stimulant for neurological development and growth (Kephart, Ayres, Cratty). In the latter fun- ction, it not only places kinesthetic demands upon the numerous systems, but it supports and helps to make possible other sensory functions of sight, hearing, and taste. Movement is essential for perceptual development. Pediatricians, neurologists, psychologists, optometrists, teachers and students in the fields of special education, remedial reading, speech pathology, and-rehabilitation are among those who give credence to this theory and whose research is bringing new knowledge to support and develop it (Ayres, Montessori, Frostig, Piaget, Petitclerc, Kephart, Vallett, May). The Gross Motor Perceptual Develooment Program provides the proper movement experiences to pre-school age children during this critical developmental period. It affords each youngster with opportunities to explore movement in an atmosphere which encourages self-expression and fosters creativity. Through teacher-guided activities, the child develops his locomotor skills, balance, manipulative skills (throwing, catching, striking, bouncing), rhythms, fine motor, body image, per- ceptual development laterality, directionality, spatial awareness, form perception), sensory integration kresponding to gravitational force, protective reflexes, crossing of the internal midline), as well as general fitness and good health. Through these success-oriented movement education experiences, each child's self-image is pos- itively enhanced and his contributions to the group reinforce his feelings of self- worth. Thus, the Gross Motor/Perceptual Development Program is involved with the child's total development with emphasis- on his gross motor learning, his perceptual development, and the enhancement of his self-esteem. IG - D.1 California State Department of Education CAPITAL OUTLAY ,721 Capitol Mall Sacramento, Calif. 9:)814 Fiscal Year 19-7&l9Zj Count -district code Form IG-E Capital Outlay - 6400 Quantity Item Unit Cost Tax Program Cost New Equipment: 11 ea Stegely Junior size $ 490-00 $350.35 $ 5,740-35 22 ea Tumbling mats, 4'x8' 105-00 150-15 2,460P15 11 ea Tumbling mats, Wx 61 65-00 46-48 761-48 tic (for use under stegel) 22 ea d Scooter boards 25-00 35.75 i 585.75 11 ea Parachutesp 6�diameter 30-00 21-45 351.45 11 sets Geometric shapes with stands, 103-00 13.65 1,206.65 8 per set 11 sets Hardware/attachments for 50-00 35.75 1 585-75 room modification to hand Sensory Integration equipment 11 sets i Sensory Integration Equipment:. 200.00 143.00 i 2,343-00 TNR platform Scooter board ramp Nystagmus board Hammocks T-stools TOTAL: $14,034-58 IG E*2 C 1. In the Board of Supervisors of Contra Costa County, State of California June 6 19 78 In the Matter of Contracts with the Diablo Valley Rape Crisis Service and East County Rape Crisis Unit, to Provide Assistance to Victims of Rape. In a June 1, 1978 letter to the Board, the Countv Administrator having reported that the Office of Criminal Justice Planning has approved the County' s grant application for second year funding of the Rape Victim Assistance Project in the amount of $72,765 which includes $65,489 of federal funds, $3,638 of state funds and $3, 638 of local funds for the period May 1, 1978 through July 31, 1979; and The County Administrator having recommended that the Chairman be authorized to execute contracts with the Diablo Valley Rape Crisis Service and the East County Rape Crisis Unit for provision of services during the period of June 1, 1978 through May 31, 1979 to victims of rape (under the Omnibus Crime Control and Safe Streets Act of 1968 as amended, P.L. 90-351) , with a contract payment limit of $12,000 for the Diablo Valley Rape Crisis Service and $12,516 for the East County Rape Crisis Unit, and under terms and conditions as more particularly set forth in said contracts; IT IS BY THE BOARD ORDERED that receipt of the County Administrator's letter is ACKNOWLEDGED and the Chairman is AUTHORIZED to execute said contracts as recommended. PASSED by the Board on JUN G 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: District Attorney Witness my hand and the Seal of the Board of John N. Christolos Supervisors JUN 1978 Contractors via DA affixed this day of 19 Countv Administrator County Auditor-Controller Criminal Justice Agency J. R. OLSSON, Clerk Attn: George Roemer $✓�i� �,J = I Deputy Clerk c/o District attorney H-24 3/76 15m 00390 � Contra Costa County Standard Form •�- STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Numberd Department: District Attorney Subject: Rape Victim Assistance 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: Diablo Valley Rape Crisis Service Capacity: California Non-Profit Corporation Address: P.O. Box 501, Danville, California 94526 3. Term. The effective date of this Contract is June 1,_ 1978 and it terminates May 31, 1979 unless sooner terminated as provided herein. 4. Pavment Limit. County's total payments to Contractor under this Contract shall not exceed $„2,000 . This includes $600 in local match which is to be deposited with the County on or before June 1, 1978 by the Contractor. 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Safe Streets Act Project (Rape Victim Assistance) , California Council on Criminal Justice, Office of Criminal Justice Planning Grant/Contract #A-2830-2-78 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities:Title I, Part C, Section 301(b) , Omnibus Crime Control and Sfe Streets Act of 1968 (PL 90-351) , as amended. (See 42 U Sec. 3701ff) . Government Code Sec. 53703. 10. Signatures. Thes signatures attest the parties' agreement hereto: COUNTY OFN TA CALIFORNIA CONTRACTOR B ,IoL•�•SorodBy !S, firman, Board of Supervisors (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) 21 State of California ) ss. B County of Contra Costa ) . Deputy ACKNOUTLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: Deputy ' otary Public/Deputy County Clerk OFFICIAL SEAL 00391 D1ANE L. STOTTS 1 !1 PUBLIC—CALIFORNIA vVitll EjpCfrd orc�AF (A-4617 REV 6/76) Vi�t ';�?!y iR.=VAL OFFICE IN MicrofilMsd :✓ 1_;A LJUNTY n Ex:,ires April 18. 1980 Coni:ra Costa Countv Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Pavment Amounts. Subject to later adjustments in total Payments in accordance with the below pro%isions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Pian. [x] d. $ 2,300 , in advance, for the months of June and July and, for each subsequent month, thereafter, an advance amount-equal to the allowable program costs which are reported to have been actually incurred for the second calendar month prior to the payment month. Allowable program costs will be:computed in accordance with the Budget of Estimated Program Expenditures included in the service plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [ ] a. General Sen*ices Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost) , and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [x] b. The approved budget as detailed in the grant application (OCJP award A-2830-278 referred to in the Service Plan and in relevant State regulations and documents regarding accounting guidelines, including standards for determining allowable or non-allowable costs. This includes the OCJP Fiscal Affairs Manual, revised 3/75 and as subsequently amended. 4. Pavment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (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 2. (Payment Amounts) above. A-4618 REV 6/76)' -1- V V39 Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 5. 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 ir_ 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. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County_a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. T. Audits. The records .of the Contractor may..be audited, by:�the,.County,.,State, or United States government, in addition to any certified. cos -report..or audit required by the Service P1an... .Any certified cost report or audit required .by. the Service, Plan shall be .submitted to County.by_Contractor,within such period of time,:as .may. be .expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay, to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, 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. - 00393 (A-4618 REV 6/76) -2- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to. exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 0! 394 (A-4616 REV 6./76) -1- Contra Costa County Standard Form GENERAL C011JITiONS (Purchase of Services) 9. Disputes. Disagreements between tiitt 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 -elating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or "employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulf'-1? 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. Contract.- 7ro-nises 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 2c=horized 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. 00��J (A-4616 REV"R6/76) -2- Contra Costa County Standard Form GENERAL CONDITIONS • (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts 6 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & Taxation Code 4107), such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements of Revenue & Taxation Code 4107.6, and waives all rights to further notice or to damages under that or any comparable statute. (A-4616 REV 2/78) -3- SPECIAL CONDITIONS 1. The Contractor agrees to comply with the provisions of the Office of Criminal Justice Planning Standard Contract Conditions, which are attached hereto and incorporated herein by reference as Exhibit A (Contractor referred to as "subgrantee") 2. The Contractoragreesto comply with all conditions contained in'-- the n .the California Council on Criminal Justice Standard Grant award Conditions, which are attached hereto and incorporated herein by reference as Exhibit B. The provisions of Exhibit B shall super- sede the General Conditions or Payment Provisions which are in conflict therewith. 3. The Contractor further agrees to the installation of a representative community based Board of Directors by September 30, 1978. Compo- sition of the Board to be subject to the approval of the County. SERVICE PLAN 1. The Contractor agrees to pursue the objectives and undertake the tasks and services as specified in "Proposal for Second Year Funding from Diablo Valley Rape Crisis Service, " which is attached hereto and incorporated herein by reference as Exhibit C. 0OU 9� P.EV. 7/76 OFFICE OF CRIMIMU JUSTICE PLANNING ST?V:DrARD CONTRACT PROVISIONS 1. Grant Award. The Count;; of Contra Costa hereinafter referred to as Sub- grantee, and the Office of Criminal Justice Planning, hereinafter referred to as OCJP, entered into a grant award, No.A_2830'2-78 dated May 5, 1978 hereinafter referred to as "grant award". Funds for this Agreement are made available, in whole or in part, by the grant award and the grant award is incorporated in this Agreement. The subgrantee will retain-ultimate control and responsibility for per- formance under the grant award. The Contractor shall only be bound by those provisions of the grant award that are pertinent to per- formance by the Contractor under this Agreement. 2. Assianm,.ant or Subcontracting. No performance of this Agreement or any portion thereof may be assigned or subcontracted by the Contractor without the express written consent of Subgrantee and any attenpt by the Contractor to assign or subcontract any performance of this . Agreement .:,ithout the express written consent of Subgrantee shall be null and void and shall constitute a breach of this Agreement. 1•1hen- ever the Contractor is. authorized to subcontract or assign, he will include all the terms of this Agreement in each such subcontract or asst t. 3. Assurance of Compliance with Civil Ri ahts Laws. The Contractor ►•ri l l con-ply with Title VI of the Civil Rights Act of 1964, as amended, and all requirements imposed by or pursuant to regulations of the Department of Justice and the Lair Enforcement Assistance Administration (hereinafter referred to as LEAA) issued pursuant to that title, to the end that no person shall , on the grounds of race, creed, color, sex, or national origin be excluded from participation in, be denied the benefits of, or be otheroise subjected to discrimination under this Agreement or under any project, program, or activity supported by this Agreement. The contractor will comply with Justice Department Equal Employment Regulations in federally-assisted programs (28 CFR Part 42, Subpart D) to the end that employment discrimination in such programs on the grounds of race, color, creed, sex, or national origin shall be eliminated. The Contractor recognizes the right of the United States to seek judicial enforcement of the foregoing convenants against discrimination. 4. Maintenance and -Inspection of Contractual Records. The Comptroller General of the United States, or any of is u y authorized representatives shall have access to and the right to examine, audit, excerpt and trans- scribe any books, documents, papers and records of the Contractor which in the opinion of the Comptroller General may be related or pertinent to this Agreement. Such material must be kept and maintained for a period of three years after termination of the grant award or until an audit is completed by 0CJP and LEAA and all questions arising therefrom are resolved, whichever is sooner. 0038 LEAA and OCJP or any of their duly authorized, representatives shall have access for the purpose of audit and examination to any books, documents , papers and records of the Contractor which are related or pertinent to this Agreement. The books, docurnents,,_papers and records of the Contractor to which LEAA and OCJP 'or 'any of'ttrci-r• duly.:authorized representatives-shall-have access to under-the provisions of this paragraph shdl1. .not .include any such materi_ols which.,�et. forth- the - cost of the; goods'sold or ;eased under a. fixed-price contract for off- the'-shelf items resulting from,a formally advertised pedcurement.,as' '.. defined in .the-LEAA financial -guidelines. - x 5. Copyrights and Rights •i n:Qata. Where activities supported, by thi— Tgreement produce. or.i.g.i na i computer. procra-M i-writing'sound recordings; pictorial reproductions., drawings or other graphical" representation and works--or any- sim iar. nature (.the term-computer programs includes executable computer prograims and supporting.data,in a6y,, form) ,-the OCJP, the LEAA, and Subgrantee reserve the right to use, duplicate and disclose., i.n whol.e.,or-. .i n part, :n any manner for.,any,"purpose. Whatso- ever.. and. to authorize others to do so. If arny material described .in the previous sentence 'is subject to copyright, the -Subgrantee reserves the right to. copy-riglit such and the Contractor 'agrees not to copyright such material "If. the material is .coevrighted, -the. OCJP `and the LEAV: , reserve a royaltJ-Tree, non-exclusive, and irrevocable- license'to reprodutce, pbbl ish, ' and use such materials.,. in. the`Whole or in part, and to authorize others to do so. :ei ; VVraJV 6. Publications. -Before publishing any materials produced by activities supported by this. Agreement, the Subgrantee or its contractor (the contractor) shall. notify OCJP 90 days in advance of any- such intended publication and shall submit 20 copies of the materials to be published. Within 60 days after any such materials have been received by OCJP. OCJP shall submit to the Subgrantee its comments with respect to the materials intended to be published. The SuLgrantee or its contractor shall determine, within ?0 days after receipt of anysuch comments, whether or not to revise the materials to incorporate the comments of OCJP and shall advise OCJP of its determination within 15 days after such comments have been received by the Subgrantee or its contractor. If the Subgrantee or its contractor determines not to incorporate any of the comnents of OCJP into the text of the materials, it may publish the materials provided that the initial preface or introduction to these materials as published contain the following: A. A credit reference reading as follows: "The preparation of these materials was financially assisted through a federal grant from the Law Enf orcemrent .Assistance Administration and the California Office of Criminal Justice Planning and under Title I of the Crime Control Act of 1973." B. A disclaimer statement reading as follows: . "The opinions, findings,. and conclusions in this publication are those of the author and not necessarily those of OCJP or LEM OCJP and LEAA reserve a royalty- free, non-exclusive, and irrevocable license to reproduce, publish and use these materials, and to authorize others to do so. A copy of these materials may be obtained from OCJP or LEAA upon payment of the cost for reproducing the materials." C. The comments of OCJP in full , unabridged, and unedited. If the Subgrantee or its contractor wishes to incorporate some or any of the comments of OCJP in the text of the materials, it shall revise the materials to be published and resubmit them to OCJP -which shall prepare comments on the resubmitted data within 30 days after receipt thereof. Within 10 days after receipt of these comments, the Subgrantee or its contractor shall determine whether or not to accept .or adopt any of the cowlents on the revised materials as resubmitted to OCJP and shall advise OCJP of this determination within 15 days after receipt of the comments of OCJP. Thereafter, the materials may be published or revised in accordance with the procedures set forth above for the publication of materials on which OCJP has submitted its comments to the Subgrantee or its contractor. If OCJP has not submitted its comments on any materials submitted to it within 90 days after OCJP has received any such materials, the Subgrantee or its contractor may proceed to publish the materials in the form in which . they have been submitted to OCJP but shall include the credit statement and the disclaimer statement set forth above, but without any further conments. x 00400 . 7. Patents. If any discovery or invention arises or is developed in the course of or as a result of work performed under this Agreement, the Contractor shall refer the discovery or invention to Subgrantee and OCJP. The Contractor hereby agrees that determinations of rights to inventions or discoveries made under this Agreement shall be made by LEAA, or its duly authorized representative, ::ho shall have the sole and exclusive powers to determine whether or not and where a patent application should be filed and to determine the disposition of all rights in such inventions or discoveries, including title to and license rights under any patent application or patent which may issue thereon. The determination of LEAA, or its duly authorized representa- tive, shall be accepted as final. The Contractor agrees and otherwise recognizes that LEAA, OCJP, and Subgrantee shall acquire at least an irrevocable, non-exclusive, and royalty-free license to practice and have practiced throughout the world for governmental purposes any invention made in the course of or under this Agreement. 8. Contractor !fork Hours and Safety Standards. If this Agreement provides for payment in excess o, 52,500 $2,000 for construction contracts) and involves the employment of mechanics or laborers, the Contractor agrees: a) That each mechanic or laborer will have wages computed on the basis of a standard work day of eight hours and a standard work week of forty hours. Work in excess of the standard work week or day is permissible provided that the worker is compensated at the rate of not less than one and one-half times the basic rate of pay for all hours worked in excess of eight hours in any clanedar day or forty hours in the work week; b) That no laborer or mechanic shall be required to work in surroundings or_ under working conditions which are unsanitary, hazardous or dangerous to his health and safety as determined under construction safety and health standards promulgated by the Secretary of Labor by regulation (29 CFR 1518). These requirements do not apply to the purchases of. supplies or materials or articles ordinarily available on the open market, or contracts for transportation or trans- mission of intelligence. 9. Clean Air Act. If this Agreement provides for payment in excess of $100,000, the Contractor agrees to comply with all applicable standards, orders or regulations issued pursuant to the Clean Air Act of 1970 (42 .USC 1857, et seq. ) and the Federal Water Pollution Control Act (33 .USC 1251 et'seq. , as amended: 10. Security and Privacy A. The Contractor agrees that, except as provided by federal law other than the Crime Control Act of 1973 (42 U.S.C. Sections 3701 et se .), none of its officers or employees shall use or reveal any research or statistical information furnished by any person and identifiable to any specific private person for any purpose other than the purpose for which it was obtained. Copies of such information shall be immune from legal process, and shall not, without the consent of the person furnishing such information, be admitted as evidence or used for any purpose in any action, suit, or other judicial or =admi:nistrative proceedings. . s 00401 B. Criminal history information: (1) The term "criminal history information" includes records and related data, compiled by lair enforcement agencies for purposes of identifying criminal offenders and alleged offenders and maintaining as to such persons summaries of arrest, the nature and disposition of criminal charges, sentencing, confinement, rehabilitation and release. (2) If the Contractor utilizes "criminal history information", the Contractor shall comply with the following: All criminal history information collected, stored, or . disseminated shall contain, to the maximum extent feasible, disposition as well as arrest data where arrest data is included therein. The collection, storage, and dissemination of such information shall take place under .procedures- reasonably designed to insure that all such information is kept current therein; the Contractor-shall assure that the security and privacy of all information is adequately . provided for and such information shall only be used for law enforcement and criminal justice and other lawful purposes. In addition, an individual who believes that criminal history information concerning him contained in an automated system is inaccurate, incomplete, or maintained in violation of the Crime Control Act of 1973, shall , upon satisfactory veri- fication of his identity, be entitled to- review -such infor- mation to obtain a copy of it for the purpose of challenge or correction. C. Any person violating the Security and Privacy provisions of this Agreement or of the Crime Control Act of 1913. [42 U.S.C. Section 3771(c)] or any rule, regulations, or order issued thereunder, shall be fined not to exceed $10,000 in addition to any other penalty imposed by law. D. The Contractor assures that the foregoing provisions of this Security and Privacy clause shall be incorporated, into all of tts subcontracts. 11. Termination A. The performance of work under this Agreement may be terminated by the Subgrantee in accordance with this clause in whole on 30 days written notice to. the Contractor, or from time to time in part on 10 days written notice to the Contractor: (1) Whenever the Contractor shall default in performance of this Agreement in accordance with its terms and .shall fail to- cure such default within a period. of ten days after receipt. from. the Subgrantee of a notice specifying the default; or (2) Whenever for any reason the Subgrantee shall determine that such termination is in the best interest of the Subgrantee. _ _ ; oo402 Any such termination shall be effected by delivery to the Contractor of a notice of termination specifying whether termination is for de- fault of the Contractor or for the convenience of the Subgrantee, the extend to which performance of work under the Agreement is ter- minated, and the date upon which such termination becomes effective. B. After receipt of a notice of termination and except as otherwise directed by .the Subgrantee, the Contractar shall : (1) Stop work under the Agreement on the date. and to the extent specified in the notice of termination; (2) Transfer title to the Subgrantee (to the extent that..title has not already been transferred) and deliver in the manner, at the times, and to the extent directed by, the Subgrantee, the work in process, completed work and other material produced as a part of, or acquired in respect bf the performance, the work terminated. -C. The amount due the. Contractor by reason of termination shall be determined as follows: (l) If this Agreement specifies payment on the basis of reimburse- ment of costs, without any fee or profit margin, there shall be included all costs and expenses reimbursable in accordance with this Agreement not previously paid the Contractor for the satisfactory performance of this Agreement prior to the effective date of the notice of termination, whether the termination is for the convenience of the Subgrantee or the default of the Contractor. (2) If this Agreement specifies payment on any basis other than stated in paragraph ll .C. (l) above, and (a) If the termination is for the convenience of the Subgrantee, there shall be paid a percentage of all sums to which the Contractor would be entitled on completion of all work under- the Agreement equivalent to the percentage of the completion of all the work contempiated. by the Agreement; (b) If the termination of this Agreement is for the default of the Contractor, the total sum payable shall be such propor- tionate part of all sums to which the Contractor would be entitled on completion of all work under the Agreement as the total amount of work delivered to and accepted by the Subgrantee bears to the total work called for by this Agreement. D. In the event of a partial termination, the portion of the sum which is payable with respect to the work under the continued portion of the Agreement shall be equitably adjusted by agreement between the Contractor and the Subgrantee, and such adjustment shall be evidenced by an amendment to this Agreement. 00403 • 12. Disputes A. When the Contractor and the Subgrantee fail to agree as to whether or riot any work is within the scope of this Agreement, the Contractor shall nevertheless iiinediately perform such work upon receipt from the Subgrantee of written order to do so. Within 15 calendar days after receipt of such order, the Contractor may submit a written protest to the Subgrarrtee, specifying in detail in what particulars the Agreement requirements were exceeded, and the approximate change in cost resulting therefrom so that the Subgrantee will have notice of a potential claim which may be filed by the Contractor. B. Failure to submit such protest within the period specified shall constitute a waiver of any and all right to adjustment in Agreement price and Agreement time due to such work, and the Contractor there- after shall riot be entitled to any adjustment of Agreement price or time therefor. For any such work which is found to exceed the Agreement requirements, there shall be an adjustment in Agreement price and Agreement time on the same basis as for any other change in' the work. 13. Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this Agreement upon an agree- ment or understanding for a commission, percentage, brokerage, or con- tingent 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 Subgrantee shall have the right to terminate this Agreement in accord- ante with the termination clause and, in its sole discretion, to deduct from the Agreement price or consideration, or otherwise recover, the full amount of such conuaission, percentage, brokerage, or contingent fee. 14. Validitv. The invalidity in whole or in part of any provision of this Agreement shall not void or affect the validity of any other provision of this Agreement. 15. California Law. This Agreement shall be governed according to the laws of the State of California. 16. Exclusion from Competition. Requests for proposal or invitations for bid issued by the grantee or a subgrantee to implement the grant or subgrant project are to provide notice to prospective bidders that the LEAA organizational conflict of interest provision is applicable in that contractors that develop or draft specifications, requirements, statements of work and/or RFPs for a proposed procurement shall be excluded from bidding or submitting a proposal to compete for the award . of such procurement. See LEAA Guideline Manual M 7100.1A, Chapter 3, paragraph 49e. 00404 . �.r:i1-5:T 3 i ATT ACHMENT 8 t J �•.a�.ior 1. General A. Subgrantee agrees that the funds awarded pursuant to this grant award will be used in accordance with all the terms and conditions set forth in or incorporated by reference in: (1)this grant award (which includes the title page, the application for the grant which is attached hereto as Attachment A and made a oart hereof, and these Standard Grant Award Conditions which are attached hereto as Attachment 6 and made a -x part hereof): (2) the CCCJ Fiscal Affairs A•ranual as amended from time to time, which is hereby incorporated in these.Grant Conditions;and(3) the Safe Streets Act. :t $, Subgrantee agrees that funds awarded pursuant to this grant award wi!I be used to supplement and riot to supplant funds otherwise made available for lar enforcement purposes,and to the extent possible,will be used to increase such funds. C. Subgrantee agrees to make available and to expend from non-federal sources adequate resources to meet the matching requirements specified in the Safe Streets Act in accordance with the applicable regulations and requirements of the Law Enforcement Assistance Administration,hereinafter designated"LEAA". D. Subgrantee understands that the a:+ard of this grant in no way assures or implies continuation of funding beyond the grant period indicated in this grant award. i 2. Delay in Initiating Project. If the project has not been initiated and operated in accordance with this grant award within 60 days after the commencement date of this grant award, the Subgrantee shall submit a written report, no later than 10 days after the expiration of said 60-day period, to CCCJ indicating the steps taken to initiate the project,the reasons for the delay and the expected starting date. If the project is not fully operating in accordance with the terms of this grant award within 90 days after the commencement date of the grant period, the Subgrantee shall submit a further written report,within 10 days after the expiration of said 90-day period, to CCCJ describing the delay in project implementation, at which time CCCJ may cancel the project and redistribute the grant award funds to other project areas.The CCCJ, where warranted by extenuating circumstances,may request approval from the LEAA Regional Office to extend the implementation date of the project past the 90-day-period. If any such report is not filed with CCCJ by the Subgrantee when due,this grant award shall be terminated upon 10 days written notice to the project director.No extensions of these periods will be granted and no reports will be permitted to be filed after the period has expired. 3. Evaluation of Prior Year Funding. If the project to be conducted under this grant award or any portion thereof has been conducted with funds granted by CCG or LEAA during any period prior to the date of this grant award, a formal evaluation of the project or the applicable portion thereof for any such prior period must be Prepared and filed with CCCJ no later tian 90 days after the date of this grant award,This evaluation must be written,complete, accurate and must be satisfactory to CCCJ in its sole discretion.If no written evaluation for said prior period is filed with CCCJ within 90 days after the date of this grant award,this grant award shall be terminated upon 10 days written notice to the project director_ No extensions of said 90-day period will be granted and no evaluations will be permitted to be filed after said period has expired. If a written evaluation for said prior period is filed with CCCJ rto later than 90 days atter the date of this grant award,the evaluation will be reviewed by CCCJ. CCCJ shall determine in its sole discretion whether or not the evaluation is satisfactory. This determination shall be made no later than 180 days after the date of this grant award.It CCCJ determines that this evaluation is not satisfactory, this grant award shall be terminated upon 10 days written notice to the project director. Rev.$nsm - 00405 4. Operation Repurts. This grant aw-ird is made ucon rn:, express condition, in addition to all other terms and concr[inns contained herein,that the Subgrantee will submit promptly when due to CCCJ the following reports: ' (a) A rn,arterly re:crt of the operation of the --rojecl for each three months of the project, including any r W-1 extension of this award. beginning with the first month designated in the "Grant Period".Each such quarterly report will be Bled an or before the tenth day after the end of eacn three-month oeriod.If the Period covered i by the final quarterly report is less ma.- three montns,the final quarterly report will be filed by the Subgrantee on or before the tenth day after the end of said final period.(bl A final report on or before the 90th day after the completion of ane project, including any extensiur. of this grant award, covering the entire oeriod of the project. (c) Such additional reports an sucn form and containing such information as either CCCJ or LEAA xray 4 reasonably require. Each quarterly repor-ana the final rector t wall describe activities and accomplishments during the period covered by the report. Special attention will be given to project pha:es or stages which have been completed (e.g..initial p'rnnirg rate. comulataon of prelrrnrnary surrey effort, purchases of required equipment. staging of pilotrME :raining programs, etc.).Any special reser:s.evaiva:gen studies, publications or articles prepared as a result of the operation of the project during the quarter will be attached,and major administrative developments will be � covered (chances in personnel, project design.etc.).Problem areas and critical observations, as well as pro;e_ct success,will be mentioned and franxly discussed in all of the reports, r ' . i It is expressly understood and agreed that any funcs otherwise due or payable to the Subgrantee under this grant award .will rot tr: due or payable and this grant award may be terminated if any of the reports which the Sura,antee is recurred to submit to CCCJ under the terms and conditions of this grant a.,ard are not submitted to CCCJ promptly wnen due, provided tha: any payment by CCCJ to the Subgrantee after the Subgrantee has 4 failtd to file with CCCJ any such recurred report wnen due shall not be considered as grounds for any waiver or r estoppel against CCCJ. T'r S. Obligation of Grant Funds. Grant funds may not.without Error written approval by CCCJ,be obligzted prior to ; the effective date or itibsequent to the termination dare of the grant period.Obligations outstanding as of the ternination dare shall be liquidated within 90 days. D S. Written Approval of Changes. Sub,rantees must obtain prior written approval from CCCJ for major project ) chances. These include: (a) Changes of substance in the project activities,designs or research plans set forth in this _rant a-ward; (b) ChanSes of key profesvcn_l personnel identified in this grant amara; (cl Changes in me t approved pi olect budget as required by the CCCJ Fiscal Affairs Manual. 7. Fiscal Regulations. The fiscal administration of grants is subject to all rules,regulations and policies concerning accounting and records, payment of funds, cost allowability, submission of financial reports, and the like, *ia ° prescriWd by CCCJ or LEAA,and as amended from time to time, inchading those set forth in the CCCJ Fiscal Affairs frlanual. 8. Performance Bond. All Subgrantees who are not units of city, county, or state governments are required to bond twithiri 30 days after final execution of this grant award all indivieltsals who will receive or disburse grant funds.The amount of the bond will be at least 50%of the total grant award. 9. Utilization and Payment of Funds. Subgrantee agrees to establish fiscal control and fund accounting procedures which assure proper disbursement of. and accounting for, the grant ftands and the required non-federal expenditures: such disbursement and accounting procedures shall meet the requirements of the State of T : California to the federal government as specified in the Safe Streets Act aid the CCCJ Fiscal Affairs rlfanual. ' ON Funds awarded are to be expended only for purposes and activities covered by this grant award. Project funds will be made available by CCG on the basis of periodic requests and estimar_s of fund needs submitted by the Subgrantee. Grant funds which have been disallowed = a result of audit will be recovered through direct contact with the Subgrantee,right of off-set with the State Controller's Office,or through other ► appropriate legal means. ., �' 10. Allowable Costs. The allowability of costs incurred under this grant shall be determined in accordance with the 6 General principles of allowability and standards for selected cost items set fcssh in the Office of Management and f Budget Circular No. A-87, or Office of Management and Budget Cirestar No. A•21 if Subgrantee is an educational institution, as interpreted and amplified in these Standard Grans Award Conditions and in the CCCJ Fiscal Affairs Gfanual. Costs will be allowed only for goods and services p-ovided and utilized no later than the end of the period for liquidating obligations as provided in paragraph 5 above,including any written extensions ?' thereof by CCCJ. —2— Rev.8/15/73 r - -- .�_ _ _ -- - ------ 00406 .Any expenditure of funds by the Subgrantee which exceeds the total cost estimate for any major budget cat-.gory in this grant award by 15%or more of said total cost estimate,or by an amount of S5,000,whichever I is less,will be permitted only after written approval of CCCJ. j I 11. Project Income. All interest earned on arant funds must be accounted for and paid to CCCJ unless the Subgrantee is the State of California or an agency thereof.All Subgrantees must account for all other project income derived at any time, in whole or in Part, from the use of grant funds or from the conduct of the grant project,including but not limited to sale of publications,royalties,registration fees,or service charges. A. Such other project income received by the Subgrantee prior to the termination of the grant period of this grant award,including any extensions thereof,shall: 1) be added to funds committed to the project by CCCJ and the Subgrantee and be used to further eligib!e program objectives:or 2) be deducted from the total project costs for the purpose of determining the net costs on which the federal share of costs will be based. B. Such other inror^e received by the Subgrantee after the end of the grant period of this grant award. including any extensions thereof,shall: At; 1) be used to further eligible project objectives if possible,even though federal funding for the project has terminated,or 1 2) to the extent such other income is not used to further eligible project objectives,and the federal share thereof exceeds 5200, be applied in such manner as may be agreed upon by the State of California and the Subgrantee, and in such event an appropriate representative of the State of California and of the Subgrantee shall meet and confer for the purFose of reaching such an agreement.In the absence of any other specific agreement between the State of California and the Subgrantee, any such amounts of project income shall be paid to the State of California. The federal share of all project income shall be computed on the same ratio as the federal share of the total project cost during the grant period of this grant award. 12. Income from Other Sources. All income from other sources received during the grant period, such as contributions,donations or funds from other grant programs,must be accounted for and reported to CCCJ.No other federal funds will be received or used for the portions.of the project funded by CCCJ and the Subgrantee must so certify. 13. Maintenance and Retention of Records. A. Records shall be maintained in an orderly manner and shall be available for audit purposes to CCCJ, LEAA, or the Comptroller General of the United States or their authorized representatives. Subgrantees shall protect records adequately against fire or other damage. B. The Subgrantee shall retain such records as CCCJ shall reasonably require, in accordance with the CCCJ Fiscal Affairs kdanual and such regulations as may be issued from time to time by CCCJ.Records must be retained for a period of at least three years. The retention period starts from the date of the submission of i thgs final expenditure report. This three-year retention period is qualified as follows: 1) records for e naUtxpendable property acquired with grant funds shall be retained for three years after its final disposition;2) when records are transferred to CCCJ,the three-year retention requirement is not applicable ��to the Subgrantee; 3) records must be retained beyond the three-year period if an audit is in progress or the ~findings of a completed audit have not been resolved satisfactorily;if an audit is completed and the findings are resolved prior to the three-year period,records will be retained until the end of the three-year period.If the three-year period has passed and no audit has been initiated,the records will be retained in accordance with local law. If local law requires a longer period of record retention,access to the records will be allowed as set forth in subparagraph 13.A. above; 4) CCCJ or LEAA may request transfer of certain Subarantee records to CCCJ or LEAA custody from the Subgrantee when.it is determined that the records possess long-term retention value. l f)040 7 . —3— Rev.8/15/73 14_ m%iectrnn and At.det• The CCCJ,the LEAA,the Comntrollin General of the Untred States,or any of;heir duly Jt.ttttrrtred re.,reu•,tl.sftves, shall have access for purnow of arrriht and ex.lrntnatrnn to arty bot:ks, docum"nts, ;,.tilers and r-tcorel•, of the Subgrantee, and to the relevant hooks and records of the Stiberantee's coritracmrs,as provided rr, S,eetioo 521 of the Safe Streets Act. A provision to this effect will be included in all agreements os other arrangements for implementation of this project. 15. Title to Property. TiVe to property ecou;red in ~whole or in part with grant funds shall vest in the Subgrantee. L subject to divestment at the ootron of CCG.Said option shall be exercised:within 120 days after the end of the grant period or termination of the grant by giving written notice to the Subgrantee and in accordance with the pror•isrnns of the CCCJ Fiscal affairs Manual and otner regulations of CCCJ.Subgrantees shall exercise due care in the use,maintenance,protection and preservation of all such prooerty during the period of project use. 16. Copyrights and Rights in Data. ~':here activities suoported by this grant produce original computer programs. IF writing. sound recordings. pictorial reproductions. drawings or other graortical representations and works of any : t similar nature (the term computer ,:rcgrams includes executable computer programs and suL•;.o:ting data in any form). the CCCJ .and the LEAA shall have the right to use.duplicate and disclose, in whole or in part• its any manner for .env purpose.hat;r,?ver.and to authorize others to do so. If the material is subject to copyright,the Subgr3n,ce may conyrrght such, but the CCCJ and the LEAA shall have a royalty-free, non-exclusive, and t rrr��ncab!e license to reproduce. Publish, and use sue:+materials,in:whole or in part,and to authorize others to do so. The Subgrantee,shall include this condition in all contracts of employment,consultant's agreements,and contracts.~which r:hli Ix p3:d for in whole or in part out of grant funds made available by this grant award. i i- 17. Publications. CCCJ and LEAA shall have the right to reouire the Subgrantee or its contractors not to publish, and the Subgrantee or its contractors thereupon shall refrain fr.m publishing original books.manuals,films or t other copyr:ghtable material produced by activities supported by this grant award,whether copyrighted or not, that may be designated by either the CCCJ or the LEAA. Such right shall be exercised by addressing written notice to that effect to the project director and the Subgrantee, and to the contractor in the case of a publication notice from the contractor.Before publishing any materials produced by activities supported by this gran; award, the Subgrantee or its contractor shall notify LEAA and CCCJ SO days in advance of any such publication. If CCCJ and LEAA fail to exercise the right to prohibit publication as set forth above within 60 days of•thp receipt of the notice of intent to publish, the Subgrantee or tete contractor may publish said nhaterr;l. The ;tib-grantee or its contractor shall furnish to CCCJ 20 cosies of the materials so Publis`ed Any publication by thn S ibgrantee or its contractor shall include on the title page the following standaro disclaimer: L "The preparation of these materials was financially aided through a federal Grant from the Law Enforcement Assistance Administration and the California Council on Criminal Justice under the Omnibus Crime Control and r Sa!e Streets Act of 1968, as amended. The opinions. findings,,and conclusions in this publication are those of r the amber arra ate not necessarily those of CCCJ or LEAA.CCCJ reserves a royalty-free.non-exclusive, and irrevocable license to reproduce,publish and use these materials,and to authorize others to do so." i 18. Patents. If any discovery or invention arises or is developed in the course of or as a result of work performed under this grant, the Subgrantee shall refer the discovery or invention to CCCJ. The Subgrantee hereby agrees that determinations of rights to inventions made under this grant shall F made by LEAA,or its duly authors:ed representative. who.shall have the sole and exclusive powers to determine whether or not and where a patent application should he filed and to determine the disposition of all rights in such inventions,including title to and L• license rights under any patent application or patent which may issue thereon.The determination of the LEAA, or its duly authnrired representative,shall be accepted as final.In addition,the Subgrantee agrees and otherwise recognizes that the CCCJ and the LEAA shall acquire at least an irrevocable, non-exclusive, and royalty-free ' license to practice and have practiced throughout the world for governmental purposes any invention made in the course of or under this grant.The Subgrantee shall include this condition in all contracts of employment, consultant's agreements, and contracts, which will be paid for in whole or in part out of grant funds made available by this grant award.The Subgrantee in his final report shall identify any such discovery or invention or shall certify that there are no such inventions or discoveries. 19. Assurance of Compliance with Civil Rights Laws. - A. The Subgrantee hereby assures that it will comply and will insure compliance by its contractors with Title VI of the Civil Rights Act of 1964 and all requirements imposed by or pursuant to regulations of the Department of Justice 128 CFR 42) and the LEAA thereunder issued pursuant to that title to the end that no person shall, on the grounds of race, creed, color, sex or national origin be excluded from participation in, be denied the benefits of,or be otherwise subjected to discriminatidn under this grant award or under any project. program, or activity supported by this grant. The Subgrantee further will comply with and insure compliance by its contractors with Justice Department Equal Employment Regulation in � federally assisted programs 128 CFR Part 42,Subpart D) to the end that employment discrimination in such —4— qRev.8/15/73 X10408 J programs on the grounds of rare, color, creed, sex,or national origin shall be eliminated. As required by Section 518(b) of the Safe Streets Act, this grant condition shall not be interpreted to require the imposition on grant-supported projects of any percentage ratio, quota system or other program to achieve racial balance or eliminate racial imbalance in a law enforcement agency. The Subgrantee recognizes the f right of the United States to seek judicial Pnforcement of the foregoing covenants against discrimination arta will include a similar covenant in its contracts assuring the right of the United States to seek such judicial F enforcement. i B. If this grant award arowde: for payment :o the Subgrantee in excess of 510,000, the Subgrantee shall i comply with Executive Gr,;er No. 112:5. entitled "Equal Employment Opportunity", as supplemented. ' The Subarantee shall be required to. have an affirmative action plan which declares that it does not discriminate on the basis of race, color, religion, creed, national origin,sex, and age and which specifies ' goals and target dates to assure the implementation of equal employment, i 20. Government Not Obligated to Third Parties Other Than Subgrantees. The Subgrantee may procure from third parties materials, supplies, services, or equiornent for the conduct of the grant project, provided that sash j procurement complies with the minimum arocurement standards set forth in the CCCJ Fiscal Affairs Manual ! and applicable federal regulations when such procurement contracts are not contrary to law and do not violate any of the other conditions of this grant a':+ard. Neither LEAA nor CCCJ shall be obligated or (lobie to any partv other than the Subgrantee and only in accordance with the terms and conditions of this grant award. 21. Third Party Contracts. A. If the Subgrantee procures goods, services, or materials to perform any portion of this grant award, the Subgrantee shall enter into a written contract for such precurement (hereafter designated as a"third party ; contract"). Any contract entered into by the Subgrantee in connection with performance of this grant award shall provide that the Subgrantee will retain ultimate control and responsibility for the grant project and that the contractor shall be bound by these grant conditions and all other requirements applicable to the Subgrantee in the conduct of the project. B. All third party contracts in an amount in excess of S100,000 will not be considered an allowable cost item j unless prior written approval is obtained from CCCJ for each of the following: 1) The request for proposal or other similar document ccnstituttng an invitation to bid,the bid conference I I and the bidder's oral presentation;or +j ii 2) Negotiated bids or waiver of competitive bidding;and !+i lIis 3) The written proposal submitted by the successful bidder;and Ifi 4) The contract executed between.the Subgrantee and the contractor. (ll C. CCCJ will select, in a manner it shall determine,approximately Me of the total number of all third party contracts in an-amount in excess of S10,000 but less than S:00,000,and the contracts so selected shall be subject to prior written aporoval of CCCJ as required in subparagraph B.of this paragraph for third-party contracts in an amount over S100.000. A Subgrantee whose contract is selected as one of this group of contracts will be promptly notified in waiting by CCCJ. 1.; :r D. All third party contracts to be executed by Subgrantees who are private agencies and which require payment in excess of S10,000, must first obtain r�rttten approval from CCCJ of the pr000sal or other bid submitted by the successful bidder and of the contract executed between the Subgrantee and the contractor. E. Approval in advance by CCCJ of any third party contract is not intended to be,and will not constitute,a waiver of any other provision or right of CCCJ provided in this grant award. ! 22. Termination of Funds. A. This grant maybe terminated,or fund:recovered,or fund payments discontinued by CCCJ or LEAA where j either finds a substantial failure to comply with the terms and conditto fs of this grant award,or of the Safe ; { Streets Act and the regulations promulgated thereunder. Any such termination shall become effective after written notice to the Subgrantee and shall be subiect to the applicable reriew procedures pursuant to I. Sections 303(7),509,510.or 511 of the Sate Streets Act. 00409(L(� �. ; t —5— Rei.8115173 !:t X10 B, If for my reason the Federal government terminates its grant to CCCJ or fails to pay tate full amount of the gran: a;..ard it has made to CCCJ,this grant award may be terminated or reduced in the discretion of CCCJ, provid-:d, however. that no such reduction or termination shalt au?ly to allowable casts aiready incurred by +�f the Subgrantee to the extent that Fe 4eral grant funus are dvsrlable :o CCCJ for payment of sucn costs.tali liability shall, in any •went, be incurred by CCCJ or by the State of California uncer this grant award beyond monies available for the purposes thereof. $ Lim C. If, as a result of the conduct of tie project pursuant to this grant award. CCCJ has made a final audit recovery de-riaed for the return to it from the Subgrantee of any funds awarded by this grant.CCCJ may,in its sole discretion,refuse to execute subsequent grant awards to the Subgrantee•or terminate or discontinue fund :3yrnents under this or any other grant award from CCCJ to the Subgrantee until the demand is satisfied. 23. Conflict of Interest. No arficial or ernolor•ee of a state or unit of local government or of non-government. ZFA- subgrantees ::all participate personally t:trcugh decision,approval,disapproval,recommendation,the render:tg of advice, investigation,or otherwise in any proceeding, apohcation, request for ruling or other determination, E�w�.... contract, grant, claim, controversy, or other particular matter in which LEAA funds are used, where to his f:r x:cr+le:'re he or his immediate family, ;.ar:hers, organize:tan other than a public agency in which he is serving a:an uWcer,ditec:or, trustee, partner, or emoloyee or any person or organization with whom he is negotiating or nas any arrancenteet concerning proscective employment, has a financial interest. Officials or employees of Fay- Stat r at l,Cal snits el apvernment and non•co:•ernmeet subgrantees shalt avoid any action whicn might result in, ' or create :he aape.u3nce of: 1)using his official position for private gain;2)giving preferential treatment to any ^e•srtri: 3) lysing comuiete indepenaence or impartiality:-41 making an official decision outside official channels: or 5) .;ffec;ieg adversely the confidence of the public in the integrity of the government or of the program. from t.pis 24. Criminal Penalties. The Safe Streets Act c. m vides,in part,as follows: '%Vhoever embezzles,willfully misapplies, steals or obtains by fraud any funds• assets, or property which are the subject of a grant or contract or other form of assistance pursuant to this title, v+hether received directly or indirectly from the Administration,shall be fined rot more ttran S10.000 or imprisoned for not more than five years, or both.Nhoever knowingly and willfully falsifies, conceals or covers up by trick, scheme or device, any material fact in any applica:ion for assistavre strbnrrtted rursuant to this title or in anv records required to be maintained pursuant to this title shall he setbircr to prorecurion under the provisions of Section 1001, of Title 18. United States Code. Any law enforcement program or project underwritten. in whole or in part, by any grant, or contract or other form of a%sis:ance purs:.ant it,this title,wheiher received directly or indirectly from.the Administration.shall tv-- subject to the provisions of Section 371 of Title 12,United States Code." h�_ 25. Fabric Avaiialhility of Information. The Subgrantee and its contractors shall comply with the requirements of Sections 6750 6750 of the Government Code of the State of California and LEAA Guideline Manual&14100.1A relating to the availability to the public of identifiable records or other documents that are pertinent to the receipt or expenditure of grant fr►nds ano the availability of records of the votes of planning councils,includingWAR- dissenting member's votes.The Subgrantee shall comply with the public accessibility to meetings requirement of . LEAA Guideline Manual M4100.1A. The Subgrantee will include in any contract involving grant funds a condition requiring the contractor to comply with the requirements of this paragraph. 26. Cotamunications Equipment or Systems. If the grant project involves communications equipment or systems W and there is a need for use of additional radio frequencies beyond those currently available to the Subgrantee. the Subgrantee assures CCCJ that such radio frequency support is feasible and the Subgrantee understands that the grant for acquisition of such equipment is conditioned on the Subgrantee actually securing or showing the availability of the needed frequency support, f' 27. College and University Special Condition. No part of the funds appropriated under this grant award shall be used to provide a loan, a grant, the salary of, or any remuneration whatever to any individual applying for ! ` admission, attending, emoloved by. teaching at or doing research at an institution of higher education who has engaged in conduct on or after August 1, 1969, which involves the use of(or the assistance of others in the use of) force or the threat of force of L'tZ seizure of property under the control of an institution of higher 'r.s' r,. education, :o require or prevent the availability of certain curriculum,or to prevent the faculty,administrative officials or students in suah institution from engaging in their duties or pursuing their studies at such institution. j 23. Technician and Equipment Pools. If this grant award deals with any equipment or technicians similar in nature } and function to those available in any pools of such equipment or technicians existing in the Department of Justice of the State of California,the Subgrantee agrees whenever possible to fully utilize any such pools. U0410 - - -6- Rev.8/15/73 f W& 29. Conditions Applicable to Part E Grants. If any portion of the grant project is funded with Part E fund:, the following conditions apply: A. The title and control of Part E funds and title to prov)erty may not be transferred to private agencies, ; prof it•manirdor otrerwise, even though these may be utilized in the implementation of Part E efforts including the purchase of services and Part E funds and property will not be oiverted to other than correctional uses. S. Subjrantees of Part E funds assure that personnel standards and programs of the institutions and fac;iitics will reflect aM:anced practices. C. To insure that Subgrantees are engaging in projects and programs to improve the recruiting, organization, training, and education of nersanrel employoo in correctional activities• including those of probation, parole and rehabilitation, the followrirg minimum recuirement shall be met in Part E grants: (1) At least 80 hours recruit training, at entry into duty or during the first year of tenure, for both guards, correctional officers, probation and parcle officers• and (21 At least 20 hours of in-service or refresher training per year for 2!f such correctional personnel::•Itn more than one year of tenure. 30. Grants for Computerized Systems If any po:tion of this grant involves the establishment• maintenance or upgrading of a computerized system.the Subgrantea agrees: v� A. To ensure that adequate provisions are matte for system security, the protection of individual privacy and the insurance o: integrity and accuracy of data collection. Within 90 days of receipt of award. the Sub,rantee shall submit to CCCj it3 plan for insuring the security of information maintained in the system and assurances providing for consideration of the rights of privacy.The Project Search Technical Report Plo. 2(Security and Privacy Considerations in Criminal History Information Systems) shall be used as a guide. B. To coordinate development of the program with any carrinatihle multistate effort to secure the benefits of exchange of data and the use of standard reporting formats and definition, to enhance the benefits and potentials of its information systems facilities and provide needed interface with National Criminal Justine Information Sy stems. v. That. .:fl t:v m-curc. avf is+t.:2 j�raduced urdar this yral:t v'/iii fit ilaur dildildbie to LEAA fur transfer to authorized users in the criminal justice community vdithout cost other than that directly associated with the transfer. Systems will be documented in sufficient detail to enable a competent data processing staff to adapt the system, or portions thereof, to usage on a computer of similar size and configuration,of any manufacturer. D. To provide a complete copy of documentation to the applicable Regional Office (unliss the Regional Administrator of that office has waived this requirement) and a complete copy to the Systems Development Division, Office of Criminal Justice Assistance. Law Enforcement Assistance Administration. Documentation will include but not be limited to System Description, operating Instructions, User Instructions, Program Maintenance Instructions, input forms, file descriptions, report formats, program listings and floor charts for the system and programs. E. That whenever possible, all application programs will be written in ANS COBOL in order that they may be transferred readily to another authorized user. Where the nature of the task requires a scientific programming language,ANS FORTRAN may be used. F. To avail itself, to the maximum extent practicable,of computer software already produced and available without charge and to insure that reasonable effort is extended in this area, LEAA publications and Regional Systems Specialist should be consulted. 31. Clean Air Act Violations. In accordance with the provisions of the Clean Air Act, 42 U.S.C. 1857,et.seq.,as amended by P.L. 91-604: and Executive Order 11602, the Subgrantee agrees contracts will not be made with parties convicted of any offense under the Clean Air Act. 32. Use of Airplanes and Helicopters. Airplanes and helicopters purchased in whole or in part with grant funds must be used for the purposes stated in this grant award and may not be used for non-law enforcement purposes by state or local officials. 00411 —7— Rev.8/15/73 j ( 1 33. Eaucaaonal Support. The SuNrantee asures that no person shall, an the basis of sex, be excluded from participation m. be denied the benefits of. or be subjected to discrimination under any education program or activity funded in :whole or in part in accordance with this grant award with the exception of the qualifications set forth in Title IX.Sectien 601(a)of P.L.92.318. 3:1. Identification of Source of Material. All published material and written reports submitted under this grant award or in conjuncrion With contracts under this grant award must be originally developed material unless otherwise specifically provided in thi- grant award agreement. When material not originally developed is included in a report or ether published material. the source of such material must be identified. This '—�— identification may be to the body of the resort or by footnote.This provision is applicable when the material is `r~ in a verbatim or extensive paraphrase format. t 35. Notices. All vrritten notices pursuant to this grant award shall be given by addressing the same as follows and :r: depositing the same in the U.S.mail,postage prepaid: .+•. . C . Douglas R. Cunningham, exec. Director Office of Criminal Justice Planning t-- 7171 Bowling Drive Sacramento, California 9583 Subgrantee: To the Subgrantee named on the face sheet hereof at the address stated therein. Project Director: To the project director named on the face sheet hereof at the address.stated therein unless written. notice of any change therein has been received from the Subgrantee prior to the time said notice is to be given, in which event, said notice shall be sent in accordance with said written changes. Nothina herein contained shalt preclude the giving of any notice by personal service. The address to which notice shall be mailed as set forth above to either party may be changed by written notice given by such party in the manner set forth above. tom• 36. Amendments. No alteration or variation of the terms of this grant award shall be valid unless made in writing and signed by CCCJ and the Subgrantee, and no oral understanding or agreement not incorporated herein shall be binding on either CCCJ or the Subgrantee. '► e Rat 1 ( 1 . t 00412 8— Rev.8/15/73 r'-' ' ADMINDUM .110. 1 (Revision No. 1) 1/2 ./74 ;i 1. Pursuant to the revision of Penal Code Sec. 1380 et seq, on October 1, 1973, the Office of Criminal Justice Planning (OCJP) was established. All references hereinabove to the California Council on Criminal Justice (CCCJ) contained in Attachments to Grant Awards, i.e., Applications, f Contractual Provisions, Resolutions, etc. , shall be considered as ? references to OCJP as of January 1, 1974. e= 2. Paragraph 4 of the Standard Grant Award Conditions is hereby amended to -+ read as fol l oars: ij ++4. Oceration Reoorts. This grant award is made upon the express condi cion, in addition to all other teras and conditions contained herein, that the Subgrantee will submit promptly when due to OCJP the fol l avri ng reports: (a) A quarterly report of the operation of the project for each three months of the project, including any extension of this a►•rard, beginning with the first month designated in the "Grant Period". Each such quarterly report will be filed on or before the tenth day after the end of each three-month period. If the period covered by the final quarterly report is less than three months, the final quarterly report wi l i be filed by the Su,grantee on or before the tenth day after the end of said final period. (b) - Every quarterly report will discuss, in a separate section, the status of the procedures initiated to assure compliance with the Security and Privacy clause of the Crime Control Act of 1.073 (+2 U.S.C. , Section 3771) where applicable. (c) Each quarterly report will also set forth, in a separate section, the status of the equal employment program in terms of compliance with the LEM Guidelines (28 CFR, Sections 42, 301 et where applicable. (d) A final report on or before the 90th day after the completion of the project, including any extension of this grant award, covering the entire period of the project. (e) Such additional reports in such form and containing such infor- mation as either OCJP or LEAA may reasonably require. Each quarterly report and the final report will describe activities and accomplishments during the period covered by the report. Special attention will be given to project phases or stages which have been completed (e.g. , initial planning state, completion of preliminary survey effort, purchases of required equipment, staging of pilot training programs, etc.). Any special reports, evaluation studies, publications or articles prepared as a result of the operation of the project during the quarter will be attached, and major administrative developments will be covered (changes in personnel , project design, etc.). Problem areas and critical observations as well as project success, will be mentioned and frankly discussed in all of the reports. 00413 It is exoressi; understood and agreed that any funds otherwise due or -�- payable to 1:ha subgrantee under this grant award will not be due or pay- _ able and this grant award may be terminated if any of the reports which I.-he subgrantee is required to submit to OCJP under the terns and conditions of this avant award are not submitted to OCJP promptly when due, provided that any pay+ent by OCJP to the Subgrantee after the Subgrantee has failed to file with CCJP any such required report when due shall not be considered as grounds for any waiver or estoppel against OCJP." 3. The foilawing provisions are hereby added to the Grant Award Conditions: Securi : and Privacy A. The Subarantee agrees that except as provided by Federal law other t- than the Crime Control Act of 1973 (42 U.S.C. , Sections 3701 et sea.) , none of its officers or employees shall use or reveal any research or statistical information furnished by any person and identifiable to any specific private person for any purpose other than the purpose `- for which it was obtained. Copies of such information shal l be ►- imaune from legal process, and shall not, without the consent of the person furnishing such information, be admitted as evidence or used r- for any purpose in any action, suit, or other judicial or. administrative r proceedings. B. Criminal history information: h (1) The term "criminal history information" includes records and related data, ce,,:o i led Sy law en f orcernent agencies for purposes of identifying cri mi na i offenders and: alleged offenders and j- maintaining as to such persons.summaries of arrest, the nature and disposition of criminal charges, sentencing, confinement, rehabilitation and release. (2) If the Subgrantee utilizes "criminal history information", ., the Subgrantee shall comply with the following: All criminal history information collected, stored, or dissemi- nated shall contain, to the maximum extent feasible disposition as well as arrest data where arrest data is included therein. The collection, storage, and dissemination of such information shall take place under procedures reasonably designed to insure �- that all such information is kept current therein; the Subgrantee , and any contractor or sub-contractor shall assure that the security and privacy of all information is adequately provided for and that such information shall only-be used for law enforcement and criminal justice and other lawful purposes. In addition, an �- individual who believes that criminal history information con- cernina him contained in an automated system is inaccurate, R incomplete, or maintained in violation of the Crime- Control Act of 1973, shall upon satisfactory verification of his identity, be entitled to review such information and to obtain a copy of r. it for the purpose of challenge or correction. 00414 C. Any. person vi of ati n9 the Securi y and PH�rar provisions contained , `herein .or or tti- ,Crime Control Act or 973 429, .U.S.C.', Section- i - 3771 (c), or .of any.:rule, regulation, or .order issued thereunder, :. shall, be fined oAt to 'exceed $10,000 in addition. to any other penalty t� Imposed by law.: t r - .D. The subgrantee;assures that the foregoing provisions of the Security and Privacy clause shall be incorporated, as :appropriate, j into all contracts, subgrants or sub-contracts. y ;r it Ir .. F . 4. ...:...:::. ADDENDUM No. 2 July 10, 1975 r:rarraph 17 of the Standard Grant Award Conditions, entitled "Publications", is celeted and the following "Publications" clause is substituted. 17. Puolicatiors. Before publishing any materials produced by activities supportea by this Agreement, the Subgrantee or its contractor (the contractor) shall notify OCJP 90 days in advance of any such intended publication and shall submit 20 copies of the materials to be published. Within 60 days after any such materials have been received by OCJP, OCJP shall submit to the Subarantne its cc eats with respect to the materials intended to be publishea. The Subgrantee or its contractor shall determine, within 10 days after receipt of any such comments , whether or not to revise the materials to incorporate the cornents of OCJp and shai1 advise OCJP of its determination within 15 days after such comments have been received by the Subgrantee or its contractor. If the Subgrantee or i-ts contractor determines not to incorporate any of the cc=ents of OCJP into the text of the materials, it may publish the materials provided that the initial preface or introduction to these materials as published contain the following: A. A credit reference reading as follows: "The preparation of these materials was financiaily assisted through a federal grant from the Law Enforcement' Assistance Administration and the California Office of Criminal Justice Plannina and under Title I of the Crime Control Act of 1973." B. A disclaimer statement reading as follows: "The opinions, findings, and conclusions in this publication are those of the author and not necessarily those of OCJP or LEAA. OCJP and LEAA reserve a royalty- free, non-exclusive, and irrevocable license to reproduce, publish and use these materials, and to authorize others to do so. A copy of these materials may be obtained from OCJP or LEAA upon payment of the cost for reproducing the materials." C. The comments of OCJP in full, unabridged, and unedited. If the Subgrantee or its contractor wishes to incorporate some or any of the comments of OCJP in the text of the materials, it shall revise the materials to be published and resubmit them to OCJP which shall prepare comments on the resubmitted data within 30 days after receipt thereof. Within 10 days after receipt of these co:rnents, the Subgrantee or its contractor shall determine whether or not to accept or adopt any of the comments on the revised materials as resubmitted to OCJP and shall advise OCJP of this determination within 15 days after receipt of the comments of OCJP. Thereafter, tUr materials may be published or revised in accordance with the procedures set forth above for the publication of materials on which OCJP has submitted its co=ents to the Subgrantee or its contractor. If OCJP has not submitted its comments on any materials submitted to it within 90 days after OCJP has received any such materials, the Subgrantee or its contractor may proceed to publish the materials in the form in which they have been submitted to OCJP but shall include the credit statement and the disclaimer statement set forth. above, but without any further comments. 00419 Addendum -3 June 30, 1976 1. The following provision is hereby added to the Standard Grant Award Conditions: E Exclusion from Ccmoetition. Requests for proposal or invitations for bid issues by the grantee or a subgrantee to implerinent the grant or subgrant project are to provide notice to prospective bidders that the J' LECA organizational conflict of interest provision is applicable, in ; that contractors that develop or draft specifications, requirements, statements of work and/or RFPs for a proposed procurement shall be � excluded from bidding or submitting a -proposal to compete for the i award of such procurement. See LEAA Guideline Manual 1.1 7100.1A, i Chapter 3, paragraph 49e. ' i� 2. Paragraph 15 of the Standard Grant Award Conditions, entitled "Title to Property" is deleted and the following clause is substituted: Title to Proeerty. Title to property acquired in whole or in part with grant funds in accordance with approved budgets snail vest in i the subgrantee to the extent of the s ubgrantee's contribution toward ! the purchase thereof. Utilization and disposition of grant acquired property at termination of the grant period shall be subject to the ?j provisions of Attachment N Federal i-ianagerent Circular 74-7 and LEAH j and OCJP adsinis trative regulations and guidelines. Subgrantee shall i be held accountable for all property acquired with grant funds. Subgrantee shall exercise due care in the use, maintenance, protection and preservation of such property during the period of use. 'I l ,f a i j r !i 1 00417 1 KBIT C i APPENDIX B PROPOSAL FOR SECOND YEAR FUNDING from DIABLO VALLEY RAPE CRISPS SERVICE a(�41 Page 1 71 P.O.BOX 501 • DANVILLE,CALIFORNIA 94526 TELEPHONE:(415)938-RAPE 16. PROJECT BUDGET PERSONNEL SERVICES: Coordinator - 50 Airs. per month x Y3/hr. $ 3000 Resoonsib'_e for coordinatin-r activities of the rape crisis service, developing_ working relat- ionships with co munii.;,: agencies , establishing an advisory board Assistant Coordinator - 50 hrs. per month x $5/hr. 3000 Assists the coordinator in all sertrice activities . -Responsible for screen-n_, tr-mining new volunteers , & conduct_r-- training prc-ras for agencies . Supervises the Speaker's .ureau. Project Assistant - 45 hrs. per month x $5/hr. 2700 ResDonSible for contacts : iLh the media and for keeping the service infcrr..ed on legislation. Assists in training sessions , in establishing agency contacts, as well as ocher admin. duties . Assists the coordinator in establishing an advisory board and keeps their informed. Bookkeeper - 20 Firs. per .month. x $-/hr. 1200 Responsible for keeping all financial records and tabulation of statistics . OP ERAT.LiM EXPENSES: Telephone Answering Service - $45 per month 540 Telephone - $15 per month 180 Office Supplies - $20 per month 240 Paper, pens, xeroxing, etc. Insurance 350 Workman's Compensation and Genera? Liability as required by the Count;, based on last year's rates Seminars & Meetin,s 310 Registration & fees for volunteers or staff, honorary for guest spea.'cers. .6xpense Reinbursements 480 Out-of-pocket expenses, such as gas , babysitting, lunch, telephone, etc. , expenses, per written policy of DVRCS. Based on an estimate of $40 per month. TOTAL $12,000 00419 B-1 18-. PROBLEM S'L'ATL:BAT The problem of rape still existZ on an incalculable scale in Contra Cc-stu County. It is commonly believed that 105 of rapes are actually repo^zed. :.e are "te__nni.ng to suspect fron our calls that less than 100 do repor.. In 1977 there were at least 109 rapes re- ported in Central Contra Cotta County, the area served Icy Diablo Valley zi s C'e-rovice. This figs.re r:?,, c not ' ac u .ate and y,.d coa be higher because kidnappin= and attem-p—d murder take priority. iegard- less, the figures showed a 401 increase in the number of rapes reported by the sheriff's department bet:Jeen 1976 and 1977. On the average, our hot line hears from one new victim per Creek, although during the last two months our ac,ency has received calls from ten victims asking for direct counseling or advocacy. We have found from our calls that rape encompasses a cross section of our corrmunit-y - women from poor to rich, educated to non-educated and very young to undetermined age The rapes have occured day or night , in cars or homes , and by strangers and acquaintances . The problem of rape extends beyond the act itself and the immediate ramifications of the assault . Approximately 75% of the contacts that we have involve victims who have been assaulted in the past and have never fully resolved their porblems . Traditionally, victims of sexual assault have been neglected by our society and the subject has been kept from open discussion and resolution. False ideas concerning assaulty of a sexual nature are deeply in- grained in our thoughts and patterns of behavior. People still do not know that rape is almost always an act of violence where sexual apparatus is used rather that, an act of sexual desire. This mis- conception often deeply affects victims and their ability to r`e'late!, sexually to males after the assault. 00420 Proper treatment and counseling must be established by all the B-Z services and agencies that deal :•rith rape victims to insure that a case is handled correctly and that the woman Feels that she is not again the victim - this tr.:e of the justice system.. The recent decision by the California Supreme Court (People vs . Mayberry, 1975) _ 4C14�1 B-3 Page 3 which dealt ::itis the question of ccnzent during a rape is a :strong indication that the victim, is st-11 doubted. in this decision, the court ruled that if a :ran believed that a woman had consented to t::e rape, t::en t:.at ::a=, sauce enou�a to clear him. In the Mayberry case the vic:.'_::. 'stad even been beaten but the fact that she had "smoked a CioBZ'�ate :Jit+ the assailant" implied that she had given tacit a- pro to the rape. ie as a rape crisis group feel that this is the Very attitude :-.,inch inhibits the victim from reporting. If she goes along :i�h theat�cCker t0 C=OtaC�. herself then she i s giving consent. The double messa e from the syster is - do anything you can to save your life but don't count, on anyone believing you in a court of law. Since public iE:norance of rape contributes to the continuing problem of rape the DV CS is attempting tc re-educate people through community relations . Ve also feel that the problems that hcspitals and other agencies have with handling victims ;;ith sensitivity can be lessened by our in-fluence in their on-going training sessions. Previously, we had encountered a probler. ::*its, John Muir Hospital in Walnut Creek in .dealing with a victim. Since they had no protocol for handling a rape victim, the exam was dented and the vietivi wondered what had happened. We have Met with the emergency room staff and 'nava good results in further victim contacts with that hospital. We are now involved in the in-service training of emergency roost staff at John Mir. Another problem involved of the police departments with which ::e had met that pro.�tised to contact us when encountering rape victims. The one contact we had was due to the inability of the officer to communicate with the victim. I:e were called and facilitated the transference of information but we :sere not cC ��1r� again. One of our trainees is now a member of this police department and we_hove through her influence we will have more contact with them. $-4 We believe the number of our telephone calls would at least double ' if every hospital, ' police, and sheriff's department would inform the victim of our service . Obviously, the problem is large and diverse. It involves mange people, many agencies and many attitudes . We hope that our work will eventually effect a char.�e that will make it easier for victims to achieve justice. 19. ORGAfvIZ::T-v. AL ''UAL!FI CATIONS . A. The District Attorney's office is the most logical agency to conduct. this project. This agency is the final step in the long process a victim must go through and t,e office that has county 'aide jurisdiction. B. The D.A. 's office is not in a position to offer comprehensive victim assistance services, and subcontracted to local rape crisis centers . Diablo valley Rape Crisis Service is a non-profit community- based orSarizati on, that was originally formed by a core of Planned Parenthood volunteers . We are incorporated and our group includes social workers , pregnancy counselors , and other socially concerned volunteers . 20. PROJECT OBJECTiVES A. To provide counseling and advocacy services to victims of sexual assault. B. To assist the sexual assault victim by improving available services provided by any agency she encounters after the assault. C. To develop a reciprocal service net:•rork through :which the victim is provided information on the services available to her. D. To develop our community education program. 00423 B-S 21.' METHODOLOGY HOROLOGY A. We maintain a 24 hour telephone service and our counuelor.- are trained to give victims information and referrals, as well as perscnal. counselinG-- The counselors are available- to accompany the victi= to tne hospital, police station, or throw;l e legal system. icti7u8 t:tet �^e unable to resolve the-1 '^ are orcvided :•rith referrals for On- ain.: couns•el_n , such as Count;, .".'ental Health, Cat:^.Ol_c Social Service, 'cm , a a p el _ - = n .n. ling ^e en 3 1 a^ ? I-:e Health :t l.0Un1S i!Ig, � ._ ti. �.... ase _ .a :. :1:. _ , 3 ::e1 u.• i;ld'_!_dual.. r. private niVa�.` 2 prGCi.;ce. Victims _,L frequently :2es_tant to report a sexual assault because they fear" mistreatment and mint^ust by the agenCi z '.,e; will encountar. To insure the proper treat-ent for victims oI' sexual assault, ;..-e :rill provide traininc- oro-rams for the hOSoit?ls , l? : enforce":ent =cencies , and the DiStriCt Attorney's office. it is zrost important for the people w;-.o .:cr': :iith victims of sexual assault to believe them and not judge their actions . the trainin_ :sill include bothinformation and send vitt' techniques . Agencies that presentil, do not refer to us will hopefully become more aware of us through these training, sessions and through the community contacts we will make (see 21B) . Our community education pro.rar will enable us to rea,:h as many people as possible and to discuss the issues regarding the myths and realities surrounding the subject of sexual assault . Hopefully, false ideas will be replaced by facts. B. The agencies; the victim is linaly to encounter after the assault are our rape crisis service the hospitals, police and :iher:f*''3 departments, and the District Attorney 's office. :1e maintain a 24 heur telephone service, seven days a .iee'r., staffed by volunteers . All volunteers have received a minimum training of 20 hours, where they: have received information on hospital, police 00424 B-6 and ler-al procedures. Awareness aeazions are also an important cart of the learninC process., so each counselor is comfortable with her feelir._:; about sexual assault, sexualit;;, violence and many other related sub ects . Listenin:r technicues are learned. To insure proper counseli n% for 'v i czil ms who call our line, we have a referral list of counsel-in-t- ser,lices , psychologists , social workers , and psyc.^_'_a ori zts . Meet"._;n=r-S ^e held every, two :leeks to enable volunteers to keep currant on cases and procedures . One staff member is resconsible for sc •edulin- the volunteers on the teles one. Training se3sicnS will be provided on an on-cooing basis for the area hospitals , police and sheriff's departments, and the D.A. 's office, as explained _n 21''..graining programs will also include the facts one agency .-ill need to know about the other (the hospital staff will ::no:s :what is involved with the police and D.A. 's office, and so on for each agency) . We will establish a protocal for the treatment of victims with each of the different agencies . Two staff members :rill be primarily responsible for providing training sessions and they will have the assistance of other members, and films , slides, or speakers will be arranged. In the past , we have participated in Suicide Prevention's training sessions, and we have been contacted by John Muir Hospital and the Walnut Creek police to assist in their training sessions . Additional agencies will be contacted by DVRCS in the coming year. To develop objective B, we plan to establish permanent contact with the different agencies in order to insure an ongoing relation- ship :pith the agencies, even if they undergo staff changes . An advisory board of influential community based individuals will be formed, some of :•which will be associated with those agencies we are having difficulty with. it is hoped that this advisory board will be able to facilitate the establishment of good relationships with OU42 B-7 . these ac-encies . The four ataff members, a:: well as a few volunteers , ' :rill be involved in for;:.in.� the advisor; beard. To accomplish our Gb,;esti ve C, taro staff members are re:.ponsicle for our cu^b^.a:!unity education program, although moZ-t of our members participate in speaking en_agement . . ::e speak to schools and Co :munit;i Organizat_Cnz , and d{str_t;:te broCh.u_"e3 and print-ed .^a- ter=a7 s. 'Ne .have recently :►e?un _ :^aZZ ...cC=3 c mLpaf_n. and have reen featured ed on television and radio. Nedfa contacts ::ill be expanted during the coming -ear. 21 . C =:t^r-ey O G is m «f 43 S, h CJ a) 0) O O Q -'i- O O r-1 L 13 O C U O a � O l f•+ a 21. DO A aide range of community resources are used in carrying out our project. We have established working relationships with sel.eral agencies, including John Muir Hospital, the County Hospital, the police departments of Walnut Creek and Concord, the District Attorney's office, Suicide Prevention, Planned Parenthood, and the CARE Center. We are in close contact and share information with the other rape crisis centers in the county. We have not established a good relationship with the sheriffs depar=tment or the Martinez police department, and we Will enlist the assistance of our advisory board *' B-3 OU42o . -in establishing contact with those departments . 21. F Diablo Valle; Raze Crisis Service is the .only rape crizis service operating to :serve the entire Central Contra. Co.sta County. There. is a rape crisis service that serves the City- of. Concord, :and because their hot- line has limited yours of operation, we frequently set calls from. hAt :cit;- :'ie contact them to exchance information and trey have aa. male. counselor that is . availab?e t.o help us . 21.. G As sated .previcusly, each member of DVDCS r--ce:.ve- a . miniru.m of 20 hours. training be--Pore assuming advocacy responsibilities . This training includes hospital, police, and legal procedures, awareness sessions, counseling and listening techniques , prevention and deterrence, incest, and speaking techniques. In addition, on going training is constantly being received throughspeakers, seminars, and reading referrals 40427 B-9 f :. . Page . ' 22. woRK SCHEDULE Cd m Cd cr A �ij o . (, �{ x X x +` X. 00 (D 3 `_ M Jt lu /X} ' ' wy 00420. • Page 10 ,23. MAiJAGEiNE•N RECORDS 1. Records are kept on the types of services we perform, such as : a. the type of speaking engagements and he number, age, and sex of those hearing tiie speaker b. the type of in_`'crmation requested c. the type of referrals made d. the type of ccunseling glven: telephone only personal counseling advocacy during medical, police, or legal prceedures 2. Records are kept of all available informaticn about clientele. Statistics are tabu a::ed in tZhe following areas : a. Age, race, sex of victim, b. Age, race, sex and number of assailant (s) c. Relationship of victim and rapist d. Time and place or assault. (geographic and type of place) e. Type of assault f. Type of violence used g. Whether vitt_:- reports , does not report , or requests a third party reporting of crime h. Reasons for net repertin=' i. 1-:nether hos_eital records are used for ev=dente j . :fnether t-he case c'oes through the criminal justice system k. Source of referral 3. The project funds are maintained in a separate checking �cc 0 U.:z. Accou ;, n, pr-Ccedures ;:, maintalned as ^e _us red a,y t.. Fiscal- Af f ai rs INanual, under the guidance of a C.P.A. 4. We do not anticipate the e."P oyment of technical resources . 5. The total number of paid staff and unpaid staff" hours can be calculated from our monthly tim4e slips . 24. PRCJ.zC?' ASSRSS 'I.i:T (EVALUATION) DESIGN Al. Feedback from t:e victims we counsel and follow-up on referrals, will provide us with information regarding our counseling services to the victim. 2. Observations made by DVRCS advocates and the victims receiving treatment by the various agencies, will determine if we have established a good working relationship with the agencies. B. See #23 on Management. Records for data useful to the project assessment . 00429 B-11 C. she Boor keE per -._!= c;;llect the data .from the time :,Iia;; and the Speaker's Bureau. The analysis and compilation of data will be performed by the pro.;ect evaluation consultant . D. The type of record keeeinrr ::e maintain- for the collection and analysis of data i;: de-Scribed it E23 on Management; Reco:"d3 . E. The staff" o= DI-RCS maintairs basic records concerning their activities and an i:^.de^endent oro.essional consultant has been en-ac-ed under contract ..itfi the project to perform the evaluation. 25. FUTURE FU DI:3G We anticipate soliciting financial support from co^munity organizations through the r.:ass mailing of an information letter. In the past, this has resulted in our cttaining the funds necessary for our portion of the grant 's hard match. City governments in the areas we serve will be asked to contibute to our service. Private foundations such as the S.F. Foundation and corporate foundations like Standard Oil and Foremost Mcness*on will be approached. We are currently following legislation, to amend Public Law 94-63, which if passed would provide permanent Federal funding for rape crisis centers. Also, we will become involved in a task force that is being foamed by Suicide Prevention to investigate possibilities of County funding. 00930 B-12 .. r Contra Costa County Standard Form /^ i STANDARD CONTRACT t (Purchase of Services) 1. Contract Identification. Number Department: District Attorney Subject: Rape Victim Assistance 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: East County Rape Crisis Unit Capacity: California Non-Profit Corporation Address: P.O. Box 1396, Pittsburg, Ca 94565 3. Term. The effective date of this Contract is June 1, 1978 and it terminates May 31, 1979 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 2.516 This includes $626 in local match which is to be deposited with theCounty on or before June 1, 1978 by the Contractor. 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Safe Streets Act Project. (Rape Victim Assistance) , California Council on Criminal Justice, Office of Criminal Justice Planning Grant/Contract #A-2830-2-78 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title I, Part C, Section 301(b) , Omnibus Crime Control and Safe Streets Act of 1968 (PL 90-351) , as amended. (See 42 USCA Sec. 3701ff) . Government Code Sec. 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY Orv COSTA, CALIFORNIA CONTRACTOR By/ R. t.Schroy By .airman, Board of Supervisors (Designate offici capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) ss. County of Contra Costa ) eputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resoution of its board of directors. Form Approved: County Counsel ' Dated: By A % ✓� - Deputy, _ V,I y County Clerk r` OFFICIAL SEAL ^ D1,I NE L. STOTTS v 31 �L1C _C C'•IIFORNIA R :.l OFFICE IN .'XN (A-4617 REV 6/76) =-� =l ::1 cc:,lA CJU.JTV C 1nM1'::l:n Expires April 18, 1980 ilAicrofilmad Vth 6001a oraet • Contra Costa County Standard Form PAYMENT PROVISIO`'S (Cost Basis Contracts) Number 1. Pa rnent Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Pavment Amounts. Subject to later adjustments in total payments in accordance with the belo provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Pavment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. [x] d. $ 2,350 ,in advance, for the months of June and July and, for each subsequent month, thereafter, an advance amount equal to the allowable program costs which are reported to have been actually incurred for the second calendar month prior to the payment month. Allowable program costs will be computed in accordance with the Budget of Estimated Program Expenditures included in the Service Plana 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [ ] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs. Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost) , and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service .Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [x] b. The approved budget as detailed in the grant application (OCJP award A-2830-2-78) referred to in the Service Plan and in relevant State regulations and documents regarding accounting guidelines, including standards for determining allowable or non-allowable costs. This includes the OCJP Fiscal Affairs Manual, revised 3/75 and as subsequently amended. 4. Payment Demands_. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (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 9b 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 2. (Payment Amounts) above. (A-4618 REV 6/76) _l_ 00432 _, Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 5. .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. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have-'actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above -exceed the allowable costs that have actuallybeen incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7 = Audits. The records.'of the Contractor may be audited by. the .County, State, or United-States -government"in`addition to any certified cost report or audit required by the Service Plan. Any-certified 'cost'report or aiudit.required'by_tfie Service'Plan shall be submitted to County by Contractor within"such period"of''fiiae as 'may, b& expressed by applicable State or Federal -regulations,policies---or contracts, 'but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, 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. 00433 (A-4618 REVW65' -2- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as _ provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Pian. (A-4616 REV 6/76) -1_ 004311 Contra Costa County Standard Form GENERAL CO'DITIONS (Purchase of Services) 9. Disputes. Disagreements between the Cuunty and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State reauirements. 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 fulfi'_= 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 shal_ not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractc: -^romises 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 undo -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 emplovees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as a"tl�erized by la-e may re guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified personrs regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- 0043.3 Contra Costa County Stancard _or GENERAL CC:�DI?I0:7S (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 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; Office of the District Attorney, Contra Costa County, P.O. Box 6703 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. P_imacv of General Conditions. E::cept for Special Conditions which expressly supersede General Conditions, t o Speci--1 Conn-itions (if any) and Ser.ice Plan do not limit any tern 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. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & Taxation Code 4107), such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements of Revenue & Taxation Code 4107.6, and waives all rights to further notice or to damages under that or any comparable statute. (A-4616 REV 2/78) -3- 0043 SPECIAL CONDITIONS 1. The Contractor agrees to comply with the provisions of the Office of Criminal Justice Planning Standard Contract Conditions, which are attached hereto and incorporated herein by reference as Exhibit A (Contractor referred to as "subgranteee") . 2. The Contractor agrees to comply with all conditions contained in the California Council on Criminal Justice Standard Grant Award Conditions, which are attached hereto and incorporated herein by reference as Exhibit B. The provisions of Exhibit B shall supersede the General Conditions or Payment Provisions which are in conflict therewith. 3. The Contractor agrees to the installation of a representative community based Board of Directors by July 31, 1978. Composition of the Board to be subject to the approval of the County. 4. The Contractor further agrees that a new Project Coordinator will be appointed by the Board of Directors by July 31, 1978, subject to the approval of the County. SERVICE PLAN 1. The Contractor agrees to pursue the objectives and undertake the tasks and services as specified in "Proposal for Second Year Funding from East County Rape Crisis Unit, " which is attached hereto and incorporated herein by reference as Exhibit C. 00437 • REV. 7/76 OFFICE CF CRI:1•111AIA . JUSTICE PL.p.NNING STA2dDn.RD CGWrI ACT PROVISIONS 1. Grant Award. The County of .Contra Costa. " hereinafter referred to as Sub- grantee, and the office of Criminal Justice Planning, hereinafter. - referred :to as,OCJP, entered into a grant award, No.A-2@30-2-78 dated. May 5. 1978 , hereinafter referred to as "grant award". Funds for this Agreement are made available, in whole or in part, by the grant. award and. thegrant award is incorporated in this.Agreement. The. Subgrantee will retain ultimate control and resposibility for per- formance un1. der .the grant award. The Contractor shall only be bound by those provisions of the grant award that are pertinent to per-. formance by the Contractor under this Agreement. 2. Ass ianinant or Subcontracting. No performance ofthis Agreement or any portion thereof may be assigned or subcontracted by the Contractor without the express written consent of Subgrantee and any attenpt by. the Contractor to assign or subcontract any performance of this Agreement :-Vithout the express written consent of Subgrantee shall be null and void and shall cons ti Lute a breach of this- Agreement. tlhen- ever the Contractor is authorized to subcontract or assign, he will include all the terms of this Agreement in each such subcontract or assig.ITent. 3. Assurance of Con.ol i ance with Civil Ri ahts Laws. The Contractor w-i l l comply with Title UI of the Civil Rights Act of 1964, as amended, and all requirements imposed by or pursuant to regulations of the Department of Justice and the Law Enforcement Assistance Administration (hereinafter referred to as LEAA) issued pursuant to that title, to the end that no person shall , on the grounds of race, creed, color, sex, or national origin be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under this Agreement or under any project, program, or activity supported by this Agreement. The contractor will comply with Justice Department Equal Employment Regulations in federally-assisted programs (28 CFR Part 42, Subpart D) to the end that employment discrimination in such programs on the grounds of race, color, creed, sex., or national origin shall be eliminated. The Contractor recognizes the right of the United States to seek judicial enforcement of the foregoing convenants against discrimination. 4. Maintenance and Inspection of Contractual Records. The Comptroller General of the United States, or any of his duly—authorized representatives shall have access to and the right to examine, audit, excerpt and trans- scribe any books, documents, papers and records of the Contractor which in the opinion of the Comptroller General may be related or pertinent to this Agreement. Such material must be kept and maintained for a period of three years after termination of the grant award or until an audit is completed by OCJP and LEAA and all questions arising therefrom ,rare resolved, whichever is sooner. 00438 LEAA and OCJP or any of their du.ly :authorized representatives shall have access for the purpose of audit and examination to any books, documents , papers and records of the Contractor which are related or pertinent to this agreement. The books, documents,, papers and records of the Contractor to which LEAA and OCJP or any'_ ;,ti;c.i.r -duly: aeithorized representatives-shall --have-access to unifier the. provisions of this paragraph shall .not..include.. any such.materials which set...forth...the cost of the goods-sold or ,eased under: a fixed-price :contract for off the-shelf items resulting from. a-formally advertised procurement`a'' defined in the-:;LEAA-:fiiiancial. guidelines. 5. Copyrights .and Ri.9tits_in Data. . Where.activities supported by this- Agreement produce. orig.inaai computer- procr3::s,-writing-'tdUnd- recordfngs; pictorial .reprodeictions, drawings or other graphical representation and work-s'. of.any .similar nature.:(the term computer �programsAhcIdde's' executable- compu ter progr4;,s...and supporting' data i n--'any= form) , the OCJP, the LEM, and Subgrantee reserve the right to use, duplicate and. . disclose,- inmho l-e :or. .in part, in-;any manner .for any.'purpose' rihatid ever,- and ,to. authorize,others to..do so. . If any material described�:in the previous sentence�is '.subject to copyright, :the -Subgrantee reserves, the right to copyrigt t such and the Contractor agrees-:not-'to-.copyright: such material.: 'I.fthe.material is coeyrighted., the OCJP 'arid thie LEAA reserve a roy lty-free, non-exclusive,, and..i.rrevocable`'license to reproduce, publish,. and use such materials, in -the wholel or in:part, and to authorize others to do so. 00439 4 t, -;; 6. Publications. Before publishing any materials produced by activities supported by this Agreement, the Subgrantee or its contractor (the contractor) shall notify OCJP 90 days in advance of any such intended publication and shall submit 20 copies of the materials to be published. Within 60 days after any such materials have been received by OCJP, OCJP shall submit to the Subgrantee its comments with respect to the materials intended to be published. The Subgrantee or its contractor shall determine, .within 10 days after receipt of any such comments, whether or not to revise the materials to incorporate the comments of OCJP and shall advise OCJP of its determination within 15 days after such conments have been received by the Subgrantee or its contractor. If the Subgrantee or its contractor determines not to incorporate any of the comnents .of OCJP into the text of the materials, it may publish the materials provided that the initial preface or introduction to these materials as published contain the following: A. A' credit reference reading as follows: "The preparation of these materials was financially assisted through a federal grant from the Law Enforcement Assistance Administration and the California Office of Criminal Justice Planning and under Title I of the Crime Control Act of 1973." B. A disclaimer statement reading as follows: , "The opinions, findings, and conclusions in this publication are those of the author and not necessarily those of OCJP or LEAA. OCJP and LEAA reserve a royalty- free, non-exclusive, and irrevocable license to reproduce, publish and use these materials, and to authorize others to do so. A copy of these materials may be obtained from OCJP or LEAA upon payment of the cost for reproducing the materials." C. The comments of OCJP in full, unabridged, and unedited. If the Subgrantee or its contractor wishes to incorporate some or any of the comments of OCJP in the text of the materials, it shall revise the materials to be published and resubmit them to OCJP which shall prepare continents on the resubmitted data within 30 days after receipt thereof. Within 10 days after receipt of these comments, the Subgrantee or its contractor shall determine whether or not to accept or adopt any of the cownents on the revised materials as resubmitted to OCJP and shall advise OCJP of this determination within 15 days after receipt of the comments of OCJP. Thereafter, the materials may be published or-rev.ised in. accordance with the procedures set forth above for the publication of materials on which OCJP has submitted its comments to the Subgrantee or its contractor. If OCJP has not submitted its comments on any materials submitted to it within 90 days after OCJP has received any such materials, the Subgrantee or its contractor may proceed to publish the materials in the form in which they have been submitted to OCJP but shall include the credit statement and the disclaimer statement set forth above, but without any further conments. 00440 7. Patents. If any discovery or invention arises or is developed it the course of or as a result of work performed under this Agreement, the Contractor shall refer the discovery or invention to- Subgrantee and OCJP. The Contractor hereby agrees that determinations of rights to inventions or discoveries made under this Agreement shall be made by LEAA, or its duly.authorized representative, who shall have the. sole and exclusive powers to determine whether or not and- where a patent application should be filed and to determine the disposition of all rights in such inventions or discoveries, including title to and license rights under any patent application or patent which may issue thereon. The determination of LEAA, or its duly authorized representa- tive, shall -be accepted as final . The Contractor agrees and otherwise recognizes that LEAA, OCJP, and Subgrantee shall acquire at least an irrevocable, non-exclusive, and royalty-free license to practice and have practiced throughout the world for governmental purposes any invention made in the course of or under this Agreement. 8. Contractor Mork Hours and Safety Standards. If .this Agreement provides for payment in. excess of $2,500 $2,000 for construction contracts) and involves th:e .employment of mechanics or laborers, the Contractor agrees: a) That each mechanic or laborer will have-wages computed -on the basis of a standard work day of eight hours and a standard work week of forty hours. Work in excess of the standard work week or day is permissible provided that the worker is compensated at the rate of not less than one and one-half times the basic rate of pay for all hours worked in excess of eight hours in any clanedar day or forty hours in the work week; b) That no laborer or mechanic shall be required to work in surroundings or under working conditions which are unsanitary, hazardous or dangerous to his health and safety as determined under construction safety and health standards promulgated by the Secretary of Labor by regulation (29 CFR 1518). These requirements do not apply to the purchases of supplies or materials or articles ordinarily available on the open market, or contracts for transportation or trans- mission of intelligence. 9. Clean Air Act.: If this Agreement provides for payment in excess of 100,000, the Contractor agrees to comply with all -applicable standards, orders or regulations issued pursuant to the Clean Air Act of 1970 (42 USC 1857, et seq.) and the Federal Water Pollution Control Act (33 USC 1251 et seq. , as amended-. 10. Security and Privacy A. The Contractor agrees that, except as provided by federal law other than the Crime Control Act of 1973 (42 U.S.C. Sections 3701 et seq.), none of its officers or employees shall use or reveal any research or statistical information furnished by any person and identifiable to any specific private person for any purpose other than the purpose for which it was obtained. Copies of such information shall be immune from legal process, and shall not, without the consent of the person furnishing such information, be admitted as evidence or used for any purpose in any action, suit, or other judicial or administrative proceedings. 00441 r B. Criminal history information: (1) The term "criminal history information" includes ,records and related data, compiled by law enforcement agencies ,for purposes of identifying criminal offenders and alleged offenders and maintaining as- to such persons summaries of arrest, the nature and disposition of criminal charges, sentencing, confinement, rehabilitation and release. (2) If the Contractor utilizes "criminal history information", the Contractor shall comply with the following: All criminal history information collected, stored, or disseminated shall contain, to the maximum extent feasible, disposition as well as arrest data where arrest data is included therein. The collection, storage, and dissemination of such information shall take place under procedures reasonably designed to insure that all such information is kept current therein; the Contractor shall assure that the security and privacy of all information' is adequately - provided for and such information shall only be used for law enforcement and criminal justice and other lawful purposes. In addition, an individual who believes that criminal history information concerning him contained in an automated system is inaccurate, incomplete, or maintained in violation of the Crime Control Act of 1973, shall , upon satisfactory veri- fication of his identity, be entitled to review such infor- ntation to obtain a copy of it for the purpose of challenge or correction. C. Any person violating the Security and Privacy provisions of this Agreement or of the Crime Control Act of 1973 [.42 U.S.C.. Section 3771 (c)] or any rule, regulations, or order issued thereunder, shall be fined not to exceed $10,000 in addition to any other penalty imposed by law. D. The• Contractor assures that the foregoing provisions of this Security and Privacy clause shall be incorporated. into. all of -its subcontracts. 11 . Termination A. The performance of work under this Agreement may be terminated by the Subgrantee in accordance with this clause in.whole on 30 days written notice to the Contractor, or from time to time in part on 10 days written notice to the Contractor: (1) Whenever the Contractor shall default in performance of this Agreement in accordance with its terns and shall fail to cure such default within a period of ten days after receipt from the Subgrantee of a notice specifying the default; or (2) Whenever for any reason the Subgrantee shall determine that such termination is in the best interest of the Subgrantee. 00142 Any such termination shall be effected by delivery to the Contractor of a notice of termination specifying whether termination is for de- fault of the Contractor or for the convenience of the Subgrantee, the extend to which performance of work under the Agreement is ter- minated, and the date upon which such termination becomes effective. B. After receipt of a notice of termination and except as otherwise directed by the Subgrantee, the Contractor shall : (1) Stop work under the Agreement on -the date and to the extent specified in the notice of termination; (2) Transfer title to the Subgrantee (to the extent that title has not already been transferred) and deliver in the manner, at the times, and to the extent directed by the Subgrantee, the work in process, completed work and other material produced as a part of, or acquired in respect of the performance, the work terminated. C. The amount due the Contractor by reason of termination shall be determined as follows: (1 ' If this Agreement specifies payment on the basis of reimburse- ment of costs, without any fee or profit margin, there shall be included all costs and expenses reimbursable in accordance with this Agreement not previously paid the Contractor for the satisfactory performance of this Agreement prior to the effective date of the notice of termination, whether the termination is for the convenience of the Subgrantee or the default of the Contractor. (2) If this Agreement specifies payment on any basis other than stated in paragraph ll .C. (l) above, and (a) If the termination is for the convenience of the Subgrantee, there shall be paid a percentage of all sums to which the Contractor would be entitled on completion of all riork under the Agreement equivalent to the percentage of the completion of all the work contemplated by the Agreement; (b) If the termination of this Agreement is for the default of the Contractor, the total sum payable shall be such propor- tionate part of all sums to which the ,Contractor would be. entitled on completion of all work under the Agreement as the total amount of work delivered to and accepted by the Subgrantee bears to the total work called for by this Agreement. D. In the event of a partial termination, the portion of the sum which is payable with respect to the work under the continued portion of the Agreement shall be equitably adjusted by agreement between the Contractor and the Subgrantee, and such adjustment shall be evidenced by an amendment to this Agreement. . 004=43 12. Disputes A. 14hen the Contractor and the Subgrantee fail to agree as to whether or not any work is within the scope of this Agreement, the Contractor shall nevertheless iri:rediately perform such work upon receipt from the Subgrantee of written order to do so. Within 15 calendar days after receipt of such order, the Contractor may submit a written protest to the Subgrantee, specifying in detail in what particulars the Agreement requirements were exceeded, and the approximate change in cost resulting therefrom so that the Subgrantee will have notice of a potential claim which may be filed by the Contractor. B. Failure to submit such protest within the period specified shall constitute a waiver of any and all right to adjustment in Agreement price and Agreec>Lnt time due to such work, and the Contractor there- after shall not be entitled to any adjustment of Agreement price or time therefor. For any such work which is found to exceed the Agreement requirements, there shall be an adjustment in Agreement price and Agreement time on the same basis as for any other change in the work. 13. Covenant Aqainst Contingent Fees The Contractor t;arrants that no person or selling agency has been employed or retained to solicit or secure this Agreement upon an agree- ment or understanding for a corniission, percentage, brokerage, or Con- tingent fee, exceptLing bora fide erpicyces or bona fide established cortirmcrcial or selling agencies maintained by the Contractor- for the purpose of securing business. For breach or violation of this warranty the Subgrantee shall have the right to terminate this Agreement in accord- ance with the termination clause and, in its sole discretion, to deduct from the Agreement price or consideration, or otherwise recover, the full amount of such comi-iission, percentage, brokerage, or contingent fee. 14. Validitv. The invalidity in whole or in part of any provision of this Agreement shall not void or affect the validity of any other provision of this Agreement. 15. California Law. This Agreement shall be governed according to the laws of the State of California. 16. Exclusion from Competition. Requests for proposal or invitations for bid issued by the grantee or a subgrantee to implement the grant or subgrant project are to provide notice to prospective bidders that the LEAA organizational conflict of interest provision is applicable in that contractors that develop or draft specifications, requirements, statements of work and/or RFPs for a proposed procurement shall be excluded from bidding or submitting a proposal to compete for the award of such procurement. See LEAA Guideline Manual M 7100.1A, Chapter- 3, paragraph 49e. ATTACHMENT 8 loo.wo N INC d ®r"N C, 0.11 .AL ..US S i0andard 1. General A. Subgrantee agrees that the funds awarded pursuant to this grant award will be used in accordance with all the terms and conditions set forth in or incorporated by reference in: (1) this grant award 1-which includes the title page, the applic3ticr for the grant %%hich is attached hereto as Attachment A and made a oart hereof, and these Standard Grant Award Conditions which are attached hereto as Attachment 6 and made 3 part hereof): (2) the CCCJ Fiscal Affairs Manual as amended from time to time, which is hereby incorporated in these.Grant Conditions;and(3) the Safe Streets Act. B. Subgrantee agrees that funds awarded pursuant to this grant award wi!1 be used to supplement and riot to supplant funds otherwise made available for law enforcement purposes, and to the extent possible,will be -, used to increase such funds. C. Subgrantee agrees to make available and to expend from non-federal sources adequate resources to meet the matching requirements specified in the Safe Streets Act in accordance with the applicable regulations and i' requirements of the Law Enforcement Assistance Administration,hereinafter designated "LEAH". i D. Subgrantee understands that the award of this grant in no way assures or implies continuation of funding h.ayond the grant period indicated in this grant award. i 2. Delay in Initiating Project. If the project has not been initiated and operated in accordance with this grant i award within 60 days after the commencement date of this grant award, the Subgrantee shall submit a written 13 report, no later than 10 days after the expiration of said 60•day period, to CCCJ indicating the steps taken to initiate the project,the reasons for the delay and the expected starting date. -x If the project is not fully operating in accordance with the terms of this grant award within 90 days after the commencement date of the grant period, the Subgrantee shall submit a further written report,within 10 days after the expiration of said 90•day period, to CCCJ describing the delay in project implementation,at which time CCCJ may cancel the project and redistribute the grant award funds to other project areas.The CCCJ, where warranted by extenuating circumstances,may request approval from the LEAA Regional Office to extend the implementation date of the project past the 90-d3yperiod, If any such report is not filed with CCCJ by the Subgrantee when due,this grant award shall be terminated upon 10 days written notice to the p.oject director.No extensions of these periods will be granted and no reports will be permitted to be filed after the period has expired. 3. Evaluation of Prior Year Funding. If the project to be conducted under this grant award or any portion thereof " has been conducted with funds granted by CCCJ or LEAA during any period prior to the date of this grant award, a formal evaluation of the project or the applicable portion thereof for any such prior period must be Prepared and filed with CCCJ no later ta3n 90 days after the date of this grant award,This evaluation must be written, complete, accurate and must be satisfactory to CCCJ in its sole discretion.If no written evaluation for said prior period is filed with CCCJ within 90 days after the date of this grant award,this grant award shall be terminated upon 10 days written notice to the project director. No extensions of said 90•day period will be granted and no evaluations will be prorrnitted to be filed after said period has expired. If a vrritten evaluation for said prior period is filed with CCCJ no later than 90 days after the date of this grant award.the evaluation will be reviewed by CCCJ. CCCJ shall determine in its sole discretion whether or not the evaluation is satisfactory. This determination shall he made no later than 180 days after the date of this grant award.If CCCJ determines that this evaluation is not satisfactory, this grant award shall be terminated upon 10 days written notice to the Project director, 0 0445 Rev.8/15/73 Z 4. Operation Repurts. This grant aw,rd is made upon torr express condition, in addition to all other terms and cunortmrts contained herein,that the Subgrantee will submit promptly when due to CCCJ the following reports: ' (a) A gruarterly resort of the operation of the :roject for each three months of the project, including any r:�x extension cf this award, beginning with the first rnon:h designated in the "Grant Period".Each such quarterly resort will be filed on or before the tenth day after the end of each three-month period.If the period covered i by the final quarterly report is less ma.- three months,the final quarteriy report will be filed by the Subgrantee r on or before the tenth day after the end of said final period.(b)A final report on or before the 90th day after the cormoletron of the prGject, including any .x:_nsru;. of this grant award, covering the entire period of the j project. (c) Such additional reports in such form and containing such information as either CCCJ or LEAA may reasonably require. ME Each quarterly report and the final report will describe activities and accomplishments during the period covered by the report. Special attention will be given to project phases or stages which have been completed (e.g..initial p'.annirg state, completion of prelimmary wr,rey effort, purchases of required equipment, staging of pilot training programs, etc.).Any special reports.evalua:ion studies, publications or articles prepared as a result of the operation of the project during tie quarter will be attached,and major administrative developments wiil be ` covered (changes in personnel, project design,etc.). Problem areas and critical observations, as well as project " success,will be mentioned and franxly discussed in all of the reports. tt It is expressly understood and agreed that any funds otherwise due or payable to the Subgrantee under this i grant award will not be due or payable and this grant award may be terminated if any of the reports which thea,: Subgrantee is required to submit to CCCJ under the terms and conditions of this grant ay.,ard are not submitted r to CCCJ promptly when due, provided that any payment by CCG to the Subgrantee after the Subgrantee has f failed to file with CCCJ any such required report wnen due shall not be considered as grounds for any waiver or r estoppel against CCCJ. x;� ; S. Obligation of Grant Funds. Grant funds may not,without prior written approval by CCCJ,be obligated prior to the effective date or subsequent to the termination da:e of the grant period. Obligations outstanding as of the termination date shall be liquidated within 90 days. aw, 6. Written Approval of Changes. Subgrantees must obtain prior written approval from CCW for major project � chances. These include: (a) Chanqes of substance in the project activities,designs or research plans set forth in this grant award: (b) Chan..^mss of ke e identified ,_ l professional personnel identified in this grant award: (c) Changes in the �.. approved project budget as required by the CCCJ Fiscal Affairs Gfanual. II C 7. Fiscal Regulations. The fiscal administration of grants is subject to all rules,regulations and policies concerning accounting and records, payment of funds, cost allowability, submissicn of financial reports, and the like, ). prescriixtd by CCCJ or LEAA, and as amended from time to time. including those set forth in the CCCJ Fiscal Y Affairs Manual. ; 8. Performance Bond. All Subgrantees who are not units of city,y, coup ty.or state governments are required to bond within 30 days after final execution of this grant award all individuals who will receive or disburse grant funds.The amount of the bond will be at least 50:'5 of the total grant award. .> 9. Utilization and Payment of Funds. Subgrantee agrees to establish fiscal control and fund accounting procedures which assure proper disbursement of, and accounting for, the grant fLmds and the required non-federal expenditures: such disbursement and accounting procedures shall meet the requirements of the State of :. California to the federal government as specified in the Safe Streets Act and the CCCJ Fiscal Affairs A.fanual. Funds awarded are to be expended only for purposes and activities covered by this grant award. Project funds will be made available by CCCJ an the basis of periodic requests and estimates of fund needs submitted by the Subgrantee. Grant funds which have been disalloed as a result of audit will be recovered through direct contact with the Subgrantee.bgrante.., right of off-set with the State Controller's Otfice,or through other j appropriate legal means. t 10. Allowable Costs. The allowability of costs incurred under this grant shall be determined in accordance with the general principles of allowability and standards for selected cost items set fcnh in the Office of Management and Budget Circular No. A-87, or Office of Management and Budget Circular No. A-21 if Subgrantee is an educational institution, as interpreted and amplified in these Standard Gram Award Conditions and in the CCCJ Fiscal Affairs l:finual. Costs will be allowed only for goods and services p--=vided and utilized no later than the end of the period for liquidating obligations as provided in paragraph 5 aborrre,including any written extensions thereof by CCCJ. .. t 004 —2— Rev.an sm • i Any expenditure of funds by the Subgrantee which exceeds the total cost estimate for any major budget category in this grant award by 15%or more of said total cost estimate,or by an amount of S5,000,whichever ; • is less,will be permitted only after written approval of CCCJ. r 11. Project Income. All interest earned on grant funds must be accounted for and paid to CCCJ unless the Subgrantee .s the State of Califr+rnia or an agency thereof.All Subgrantees must account for all other project income derived at any time, in whole or in part, from the use of grant funds or from the conduct of the grant project,including but not limited to sale of publications,royalties,registration fees,or service charges. A. Such other project income received by the Subgrantee prior to the termination of the grant period of this grant award,including any extensions thereof,shall: 1) be added to funds committed to the project by CCCJ and the Subgrantee and be used to further eligible program objectives:or 2) be deducted from the total project costs for the purpose of determining the net costs on which the federal share of costs will be based. B. Such other income received by the Sub;rantee after the end of the grant period of this grant award. including any extensions thereof,shall: ra 1) be used to further eligible project objectives if possible,even though federal funding for the project has terminated,or i 2) to the extent such other income is not used to further eligible project objectives,and the federal share f thereof exceeds 5200, be applied in such manner as may be agreed upon by the State of California and the Subgrantee, and in such event an appropriate representative of the State of California and of the Subgrantee shall meet and confer for the purpose of reaching such an agreement.In the absence of any other specific agreement bet%veen the State of California and the Subgrantee, any such amounts of project income shall be paid to the State of California.The federal share of all project income shall be i computed on the same ratio as the federal share of the total project cost during the grant period of this ' grant award. 12 Income from Other Sources. All income from other sources received during the grant period, such as contributions,donations or funds from other grant programs,must be accounted for and reported to CCCJ.No other federal funds will be received or used for the port;ons of the project funded by CCCJ and the Subgrantee must so certify. 13. Maintenance and Retention of Records. A. Records shall be maintained in an orderly manner and shall be available for audit purposes to CCCJ, LEAA, or the Comptroller General of the United States or their authorized representatives. Subgrantees shall protect records adequately against fire or other damage. f B. The Subgrantee shall retain such records as CCCJ shall reasonably require, in accordance with the CCCJ Fiscal Affairs r:•fanual and such regulations as may be issued from time to time by CCCJ.Records must be retained for a period of at least three years. The retention period starts from the date of the submission of I thit, final expenditure report. This three-year retention period is qualified as follows: 1) records for nobexpendable property acquired with grant funds shall be retained for three years after its final disposition;2) when records are transferred to CCCJ,the three-year retention requirement is not applicable -to the Subgrantee; 3) records must be retained beyond the three-year period if an audit is in progress or the r�findings of a completed audit have not been resolved satisfactorily:if an audit is completed and the findings are resolved prior to the three-year period,records will be retained until the end of the three-year period.If the three-year period has passed and no audit has been initiated,the records will be retained in accordance wi;h local law. If local law requires a longer period of record retention,access to the records will be allowed as set forth in subparagraph 13.A. above; 4) CCCJ or LEAA may request transfer of certain Subarantee records to CCCJ or LEAA custody from the Subgrantee when it is determined that the records possess I long-term retention value. j 00441 l —3— Rev.8115/73 14• .rt.;reet,nn avid r:t.rlrt. The CCCJ,the LEAA,the Comptrolrr.r General of the United State,.or any of their dulir i4thrrrrle,.1 re.rrew-il.(h«S. Shill nave access for purpow (,l audit and ex.rmrnat mn to any hocks, documents, t :,.,iters ana r-•torn.or the Subgrantee, and to the relevant hooks and records of rho Sunerantee's coritractnrs•as pr,)v.d•!d if- Foctron 521 of the Safe Streets Act. A provision to this effect will be inclue_•d in all agreements or other arrangements for implementation of this project. 15. Title to Property. M.-!e to property =cquired in whole or in part v:rth grant funds shall vest in the Subgrantee, L. subject to aivest(nent at the option of CCCJ.Said option shall be exercised nithin 120 days atter the end of the grant period or termination of the grant by giving vlrrtten notice: to the Subgrantee and in accordance with the provisions of the CCCJ Fiscal Affairs Uanual and otner regulations of CCCJ.Subgrantees shall exercise due care in the use,maintenance,protection and preservation of all such property during the period of project use. 16. Copyrights and Rights in Data. .":here activities suonorted by this grant produce original computer programs. .vritrnc, soured recordings, pictorial reproductions, drarlings or other grapnicai representations and works of any similar nature Ithe term comput?r programs includes executable computer programs and supporting data in any form), the CCCJ and the LEAH shall have the right to use.duplicate and disclose, in whole or in part, in any manner for .env p:irpose•::^atirever,and to authorize others to do so.If the material is subject to copyright,the {' Submawer may copyright such, but the CCCJ and the LEAA shall have a rovaltyfree, non-exclusive, and 1 rrr­jnc:hoe license to reproduce, publish, and use sucn materials,in whole or in part,and to authorize others to do so. The Subgraitee shall include this condition in all contracts of employment,consultant's agreements,and contras;s.which v:rll be paid for in whole or in part out of grant funds made available by this grant award. � t, 17. Publications. CCCJ and LEAH shall have the right to require the Subgrantee or its contractors not to publish, and the Suhgranree or its contractors thereupon shall refrain fr,m publishing original books.manuals,films or . other copyr:chtable material produced by activities supported by this grant award,whether copvrighted or not, i that may he designated by either the CCCJ or the LEAA. Such right shall be exercised by addressing written notice to that effect to the project director and the Subgrantee, and to tete contractor in the case of a publication notice from the contractor.Before publishing any materials produced by activities supported by this ` grant award. the Subgrantee or its contractor shall notify LEAA and CCCJ: 60 days in advance of any s:ich i publication. If CCCJ and LEAA fail to exercise the right to prohibit Publication as set forth above �lirhin 60 days of the receipt of the notice of intent to publish, the Subgrantee or the contractor may publish said nrateriai. The Subgrantee or its contractor shall furnish to CCCJ 20 copies of the materials so published Anv $ publication by the Subgrantee or its contractor shall include on the title page the roilowrng standard drsrrarmer: "The preparation of these materials was financially aided through a federal grant from the Law Enforcement Assistance Administration and the California Council on Criminal Justice under the Omnibus Crime Control and f. Safe Streets Act of 1968, as amended. The opinions. findings,.and conclusions in this publication are those of i the BLr bor and are not necessarily those of CCCJ or LEAA. CCCJ reserves a royalty•free,non-exclusive, and = irrevocable license to reproduce,publish and use these materials,and to authorize others to do so." ( 18. Patents. If any discovery or invention arises or is developed in the course of or as a result of work performed c under this grant. the Subgrantee shall refer the discovery or invention to CCCJ. The Subgrantee hereby agrees E that determinations of rights to inventions made under this grant shall►•e made by LEAA,or its duly authorr:ed representative, who. shall have the sole and exclusive powers to determine whether or not and where a patent application should he filed and to determine the disposition of all rights in such inventions,including title to and e license rights under any patent application or patent which may issue thereon.The determination of the LEAA. or its duly authorized representative,shall be accepted as final.In addition,the Subgrantee agrees and otherwise recognizes that the. CCCJ and the LEAA shall acquire at least an irrevocable• non-exclusive• and royalty-free ` license to practice and have practised throughout the world for governmental purposes any invention made in the course of or under this grant.The Subgrantee shall include this condition in all contracts of employment, consultant's agreements, and contracts, which will be paid for in whole or in part out of grant funds made f available by this grant award.The Subqrantee in his final report shall identify any such discovery or invention or shall certify that there are no such inventions or discoveries. 19. Assurance of Compliance with Civil Rights Laws. A. The Subgrantee hereby assures that it will comply and will insure compliance by its contractors with Title VI of the Civil Rights Act of 1964 and all requirements imposed by or pursuant to regulations of the Department of Justice (28 CFR 42) and the LEAA thereunder issued pursuant to that title to the end that no person shall, on the grounds of race, creed, color, sex or national origin be excluded from participation t in, br denied the benefits of,or be otherwise subjected to discrrminatidn under this grant award or under any project. Program, or activity supported by this grant. The Subgrantee further will comply with and insure compliance by its contractors with Justice Department Equal Employment Regulation in r. federally assisted programs(28 CFR Part 42,Subpart 0) to the end that employment discrimination in such —4— t Rev.8/15/73 00448 programs on the grounds of race, color, cre^d, sax,or national origin shall be eliminated. As requires: by Section 518(b) of the Safe Streets Act, this grant condition shall not be interpreted to require the • imposition on grant-supported projects of any percentage ratio, quota system or other program to achieve racial balance or elanrnate racial imbalance in a law enforcement agency.The Subgrantee recognizes the right of tate United States to seek judicial enforcement of the foregoing covenants against discrimination anS will include a similar covenant in its contracts assuring the right of the United States to seek such judicial enforcement. i B. If this grant aware prowdes for payment to the Subgrantee in excess of S10,000, the Subgrantee shall comply with Executive Grn;er No. 11245, entitled "Equal Employment Opportunity", as supplemented. The Subgrantee shall be required to have an affirmative action plan which declares that it does not discriminate on the basis of race, color, religion, creed, national origin,sex, and age and which specifies goals and target dates to assure the implementation of equal employment. 20. Government Not Obligated to Third Parties Other Titan Subgrantees. The Subgrantee may procure from third oarties materials, supplies, services, or equiornent for the conduct of the grant project, provided that s ich procurement complies with the minimunt procurement standards set forth in the CCCJ fiscal Affairs Manual ano applicable federal regulations when such procurement contracts are not contrary to law and do not violate any of the other conditions of this grant as ard. Neither LEAH nor CCCJ shall be obligated or liable to any party other than the Subgrantee and only in accordance with the terms and conr"tions of this grant award. ' 21. Third Party Contracts. A. If the Subgrantee procures goods, services, or materials to perform any portion of this grant award, the Subgrantee shall enter into a written contract for such procurement (hereafter designated as a"third party contract"). Any contract entered into by the Subgrantee in connection .lith performance of this grain award shall provide that the Subgrantee will retain ultimate control and responsibility for the grant project and that the contractor shall be bound by these grant conditions and all other requirements applicable to the Subgrantee in the conduct of the project. i B. All third parry contracts in an amount in excess of S100.000 will not be considered an allowable cost item ' unless orior written approval is obtained from CCCJ for each of the following: ' 1) The request for proposal or other similar document ccnstitutrng an invitation to bid,the bid conterence and the bidder's oral presentation;or 2) Negotiated bids or waiver of competitive bidding;and lt; 3) The written proposal submitted by the successful bidder;and 4) The contract executed between the Subgrantee and the contractor. • I!1 C. CCCJ will select, in a manner it shaft determine,approximately 101a of the total number of all third party (I contracts in an.arnount in excess of S10,000 but less than S1.00,000,and the contracts so selected shall be subject to prior written approval of CCCJ as required in subparagraph B.of this paragraph for third-party e contracts in an amount over S100,000. A Subgrantee whose contract is selected as one of this group of contracts will be promptly notified in visiting by CCG. ;4 D. All third party contracts to be executed by Subgrantees who are private agencies and which require payment in excess of $10,000, must first obtain written approval from CCCJ of the proposal or other bid submitted by the successful bidder and of the contract executed between the Subgrantee and the ;! contractor. !I E. Approval in advance by CCCJ of any third party contract is not intended to be,and will not constitute,a !f waiver of any other provision or right of CCCJ provided in this grant award. 22. Termination of Funds. .� A. This grant may be terminated,or funds recovered,or fund payments discontinued by CCCJ or LEAA where either finds a substantial failure to comply with the terms and conditnop of this grant award,or of the S.ife Streets Act and the regulations promulgated thereunder.Any such termination shall become effective after written notice to the Subgrantee and shall be subicct to the applicable review procedures pursuant to Sections 303(71.500,510.or 511 of the Sate Streets Act. 00449 —5— Rev.8115/73 ! I :ter S. If for any reason tate Federal government terminates its grant to CCCJ or fails to pay the full amount of the gran: as+ard it 'rtes made to CCCJ,this grant award may be terminated or reduced in the discretion of CCCJ, proved-•d. hoverer. t!tat no such reduction or termination snail atrnly to allowable costs already incurred by + the Subgrantee to the extent that Feaerai 1'lt fundi are dvarlJble ;o CCCJ for payment of:acn costs.11,46 liability shall. rn any .vent, be incurred by CCCJ or by the Stat_ of California under this grant award beyond montes available for the pure ese;thereof. ( ; C. If; as a result of the conduct of the protect pears=jant to this grant award. CCCJ has made a final audit recovery demand for the return to it from the Subgrantee of any funds awarded by this grant.CCCi may.in �^ its sole discretion,refuse to execute subsequent grant awards to the Subgrantee,or terminate or discontinue fund payments under this or any other grant award from CCCJ to the Subgrantee until the demand is satisfied. 23. Conflict of interest. No avficiai or emoiovee of a state or unit ,f local government or of non-government 1 subcrantees ;E:all p3rucipate personally wrough decision,approval,disapproval,recommendation,the rendering of advice, investigavon, or otherwise in any proceeding, apobcation, request for ruling or other determination, contract, ;rant, clairte, controversy, or other particular matter in which LEAA funds are used, where to his xna-Medge h.: or his immediate family, parmers, organization other than a public agency in which he is serving a.; an ofFcer, direver. trustee, partner, or employee or any person or organization with whom he is negotiating cr 'aas any arranceniert concerning prospective em:loyment,has a financial interest. Officials or emplovees of f» :tot,: or lrrcaj .,nits cl covernmvht and neon-go:ernmert suograntees shall avoid any action which might result in, or create the a.r.!3ranca of: 1)lasing his official po:ition for private gain:2)giving preferential treatment to any ti•:11r1: 3) losirc coreolete indecencence or impartiality:41 m3kina an official decision outside official channels: or 5} =fleeting:ci�arsely the conficerce of the public in the integrity of the government or of the program. 24. Criminal Penalties. The Safe Streets Act provides,in part,as follows: "Whoever embezzles.willfully misapplies, steals or obtains by fraud any funds, assets, or property which are the subject of a grant or contract or other torr^ of as;ist3nre pursuant to this title, .vnether received directly or indirectly from the Administration,shall be fin=d not more than S 10.000 or imprtsoned for not more than five years, or both.:lhoever knowingly and v:illtuliy falsifies, conceals or covers up by trick, scheme or device, any material fact in any application for assist.rt•re subntitte•d rursuant to this title or in anv records required to be maintained pursuant to this title shall 1-31: be cttbirrt to pro%ert,tton under the prov:sions of Section 1001, of Title 18, United States Coda. Any law t-"{= 1. fes. enraicernent program or prof-ct underwritten, in vihole or to part, by any grant, or contract or other form of 1 dujstance taut-it,ant to this title,whether iece;ved directly or indirectly from.tate Adminis.ration.Shaft tic subject } to the;:ovisions of Section 371 of Title 18.United States Code." e � 25. Public Availabilit: of Information. The Subgrantee and its contractors shall comply with the requirements of Sections 6250 6760 of the Government Code of the State of California and LEAA Guideline,Manual M4100.IA relating to the availability to the public of identifiable records or other documents that are pertinent to the receipt or expenditure of grant lands and the availability of records of the votes of planning councils,including MO. dissenting meriber's votes.The Subqrantee shall comply with the public accessibility to meetings requirement of _ LEAA Guideline Manual 114100.1A. The Subgrantee will include in any contract involving grant funds a ?i condition requiring the contractor to comply with the requirements of this paragraph. 26. Communications Equipment or Systems. If the grant project involves communications equipment or systems and there is a need for use of additional radio frequencies beyond those currently available to the Subgrantee, the Subgrantee assures CCW that such radio frequency support is feasible and the Subgrantee understands that the grant for acquisition of such equipment is conditioned on the Subgrantee actually securing or showing the - availability of the needed frequency support. 27. College and University Special Condition. No part of the funds appropriated under this grant award shall be t -= used to provide a loan, a grant, the salary of, or any remuneration whatever to any. individual applying for ce admission, attending, emoloved by, teaching at or doing research at an institution of higher education who has engaged in conduct on or after August 1, 1969.which involves the use of(or the assistance of others in the use of) force or the threat of force of 1M seizure of property under the control of an institution of higher M:VT to require or prevent the availability of certain curriculum,or to prevent the faculty,administrative officials or students to such institution from engaging in their duties or pursuing their studies at such institution. 23. Technician and Equipment Pools. If this grant award deals with any equipment or technicians similar in nature and function to those available in any pools of such equipment or technicians existing in the Department of Justice of the State of California,the Subgrantee agrees whenever possible to fully utilize any such pools. 00450 _ - -6- Rev.8/15/73 29. Conditions applicable to Part E Grants- If any portion of the grant project is funded with Part E fund:, the folio:wng conditions apply: A, The title and control of Part E funds and title to eronerty may not be transferred to private agencies. profit-makin4'or ornerwise, even though these may be utilized in the implementation of Part E efforts including the purcna3e of services and Part E funds and property will not be ci:•erted to other than correctional uses. 9. Subgrantees of Part E funds assure that personnel standards and programs of the institutions and facilities will reflect advanced practices. C. To insure that Subgrantees are engaging in projects and programs to imorove the recruiting, organization, training, and education of nersonrel emoloyea in correctional activities• including those of probation, parole and rehaoilitv:on, the following minimum requirement shall be met in Part E grants: (1)At least 90 hours recruit training• at entry into duty or during the first year of tenure, for both guards. correctional officers, probation and parcle officers, and (2) At least 20 hours of in-service or refresher training per year for a!i such correctional personnel with more than one year of tenure. 30. Grants for Computerized Systems. If any po:tion of this grant involves the establishment, maintenance or upgrading of a computerized system,the Subgrantea agrees: A. To ensure that adequate provisions are made for system security, the protection of individual privacy and the insurance of integrity and accuracy of data collection. Within 90 days of receipt of award, the Subgrantee shall submit to CM its pian for insuring the security of information maintained in the system and assurances providing for consideration of the rights of privacy.The Protect Search Technical Report Mo. 2(Security and Privacy Considerations in Criminal History Information Systems) shall be used as a guide. B. To coordinate development of the program with any compatible multistate effort to secure the benefits of exchange of data and the use of standard reporting formats and definition• to enhance the benefits and Mtentials of its information systems facilities and provide needed interface with National Criminal Justire Information Systems. C. That a!! =--cuter so'nuva.eproduced ander this grant wl t,2 .ilaiie dvduauie l0 LG:+A fur transfer LO authorized users in the criminal justice community without cost other than that directly associated with the transiLr. Systems :vill be documented in sufficient detail to enable a.competent data processing staff to adapt the system, or portions thereof, to usage.on a computer of similar size and configuration,of any manufacturer. D. To provide a complete copy of documentation to the applicable Regional Office (unless the Regional Administrator of that office has waived this requirement) and a complete copy to the Systems Development Division, Office of Criminal Justice Assistance, Law Enforcement Assistance Administration. Documentation will include but not be limited to System Description, operating Instructions, User Instructions. Program Maintenance Instructions, input forms, file descriptions, report formats, program listings and flow charts for the system and programs. E. That whenever possible, all application programs will be written in ANS COBOL in order that they may be transferred readily to another authorized user. Where the nature of the task requires a scientific programming language,ANS FORTRAN may be used. F. To avail itself, to the maximum extent practicable, of computer software already produced and available without charge and to insure that :easonable effort is extended in this area. LEAA publications and Regional Systems Specialist should be consulted. 31. Clean Air Act Violations. In accordance with the provisions of the Clean Air Act, 42 U.S.C. 1857,et.seq.,as amended by P.L. 91.604;and Executive Order 11602, the Subgrantee agrees contracts will not be made with parties convicted of any offense under the Clean Air Act. 32. Use of Airplanes and Helicopters. Airplanes and helicopters purcl aced in whole or in part with grant funds must be used for the purposes stated in this grant award and may not be used for non-law enforcement purposes by state or local officials. 004 ` —7— Rev.8/15/73 j . l i . 33. Educational Support. The Subgrantee assures that no person shall. on the basis of sex. be excluded from • participation in, be denied the benefits of, or be subjected to discrimination under any education program or ; activity funded in ,.whole or in part in acccrdarce with this grant award with the exception of the qualifications set forth in Title IX.Sectien-001 1a)of P.L.92.318. 34. Identification of Source of Material. All published material and written reports submitted under this grant"`_' award or in conjuncnon With contracts under this grant award must be originally developed material unless otherwise specifically provided in thi• grant award agreement. When material not originally developed is included in a report or.other published material, the source of such material must be identified. This identification may be in the body of the report or by footnote.This provision is applicable when the material is in a verbatim or extensive paraphrase format. 1. M- Notices. All rwritten notices pursuant to this grant award shall be given by addressing the same as follows and depositing the same in the U.S.mail.postage prepaid: �+*' s' Douglas R. Cunningham, Exec. Director �...:. Office of Criminal Justice Planning ' 7171 bowling Drive Sacramento, California 95823 Subgrantee: To the Subgrantee named on the face sheet hereof at the address stated therein. 'a Project = Director: To the project director named on the face sheet hereof at the address stated therein unless written notice of any change therein has been received from the Subgrantee prior to the time said notice is to be given. in which event. said notice shall be sent in-accordance with said written changes. Nothina herein contained shall preclude the giving of any notice by personal service. The address to which notice shall be mailed as set forth anove to either party may be changed by written notice given by such party in the manner set forth aoove. . 36. Amendments. No alteration or variation of the terms of this grant award shall be valid unless made in writing and signed by CCCJ and the Subgrantee, and no oral understanding or agreement not incorporated herein shall be binding on either CCC.!or the Subgrantee. f . t • t .a VIA- • t 004 � . t 8— Rev.8/15n3 ` ' ADbENDUM NO. 1 (Revision 1"10.o. 1) 1/2./74 l� �i 1. Pursvant to the revision of Penal Code Sec. 1380 et seq. on October 1, 1973, the Office of Criminal Justice Planning (OCJP) was established. la All references hereinabove to the California Council on Criminal Justice (C.CJ) contained in Attachments to Grant Awards, i.e., Applications, Contractual Provisions, Resolutions, etc. , shall be considered as }}� references to OCJP as of Januar; 1, 1974. 9i 2. Paragraph 4 of the Standard Grant Award Conditions is hereby amended to read as fol 1 ows: i. "Y. Operation Reports. This grant award is made upon the express condition, in addition to all other terms and conditions contained herein, that the Subgrantee will submit promptly when due to OCJP ` the following reports: (a) A quarterly report of the operation of the project for each three months of the project, including any extension of this &e.ard, beginning with the first month designated in the "Grant Period". Each such quarterly report will be filed on or before the tenth day after the end of each three-month period. If the period covered by the final quarterly report is less than three months, the final quarterly report will be filed by the Subgrantee on or before the tenth day after the end of said final period. (b) Every quarterly report will discuss, in a separate section, the status of the procedures initiated to assure compliance with the Security and Privacy clause of the Crime Control Act of 1973 (42 U.S.C. , Section 3771) where applicable. (c) Each quarterly report will also set forth, in a separate section, the status of the equal employment program in terms of compliance with the LEAA Guidelines (23 CFR, Sections 42, 301 et seq.) where applicable. — (d) A final report on or before the 90th day after the completion of the project, including any extension of this grant award, covering the entire period of the project. (e) Such additional reports in such form and containing such infor- mation as either OCJP or LEAA may reasonably require. Each quarterly report and the final report will describe activities and accomplishments during the. period covered by the report. Special attention will be given to project phases or stages which have been completed (e.g., initial planning state, completion of preliminary survey effort, purchases of required equipment, staging of pilot training programs, etc.). Any special reports, evaluation studies, publications or articles prepared as a result of the operation of the project during the quarter will be attached, and major administrative developments will be covered (changes in personnel , project design, etc.). Problem areas and critical observations as well as project success, will be mentioned and frankly discussed in all of the reports. 0040`3 + It is exrrassP., understood and agreed that any funds othenlise due or -�- payable to the subgrantee under this grant award will not be due or pay- able and this grant award may be terminated if any of the reports which the subgrantee is required to submit to OCJP under the terms and conditions of this grant award are not submitted to OCJP promptly when due, provided that any payrant by OCJP to the Subgrantee after the Subgrantee has failed to file with OCJP any such required report when due shall not be considered as grounes for any waiver or estoppel against OCJP." L 3. The following provisions are hereby added to the Grant Award Conditions: i:-. S?curi y and Privacv - L A. The Subgrantee agrees that except as provided by Federal law other than the Crime Control Act of 1973 (42 U.S.C. , Sections 3701 et sea.) , V. none of its officers or employees shall use or reveal any research or statistical info conation furnished by any person and identifiable to any specific private person for any purpose other than. the purpose for which it was obtained. Copies of such information shall be � firmoune from legal process, and shall not, without the consent of the person furnishing such information, be admitted as evidence or used i- for any purpose in any action, suit, or other judicial or- admi ni s trati ve proceedings. B. Criminal history information: (7) The term "criminal history information" includes records and related data, cc.mpiled by lair enforcement agencies for purposes of identifying criminal offenders and alleged -offenders. and «- maintaining as to such persons summaries of arrest, the nature and disposition of criminal charges, sentencing, confinement, rehabilitation and release. (2) if the Subgrantee utilizes "criminal history information", the Subgrantee shall comply with the following: All criminal history information collected, stored, or dissemi- nated shall contain, to the maximum extent feasible disposition F as well as arrest data where arrest data. is included therein. w The collection, storage, and dissemination of such information shall take place under procedures reasonably designed to insure that all such information is kept current therein; the Subgrantee , and any contractor or sub-contractor shall assure that the security and privacy of all information is adequately provided for and that such information shall only be used for law enforcement and ' criminal justice and other lawful purposes. In addition, an individual who believes that criminal history information con- cerning him contained in an automated system is inaccurate, it incomplete, or maintained in violation of the Crime Control Act of 1973, shall upon satisfactory verification of his identity, be entitled to review such information and to obtain a copy of r- it for the purpose of challenge or correction. r tF 4 00454 �- fir+ C. Any person violating the Security and PrivaF42 provisions contained } herein or of. the..Crime Contra Act or 973 , U.S.C., Section 3771 (c), or of any. rule, regulation, or order issued thereunder, shall be fined not to exceed $10,000 in addition to any other, penalty ' Imposed by law. D. . The .subgrantee:assures that the foregoing provision's of. the i Security and Privacv::clause shall be incorporated, as appropriate, into ail contracts, subgrants or sub-contracts. i ii ii f� j • I� A . t . f a y t ; J i O(�4O ADDENDUM No. 2 July 10, 1975 ?;:r4craph 17 of the Standard Grant Award Conditions, entitled "Publications", is oe:eted and the following "Publications" clause is substituted. 17. Publications. Before publishing any materials produced by activities supportea by this Agreement, the Subgrantee or its contractor (the contractor) shall notify OCJP 90 days in advance of any such intended publication and shall submit 20 copies of the materials to be published. !Within e0 days after any such materials have been received by OCJP, OCJP shall submit to the Subgrantee its cc;,-Anents with respect to the materials intended to be Publishea. The Subgrantee or its contractor shall determine, within 10 days after receipt of any such cc=ents, whesher or not to revise the r„aterials to incorporate the co.:,,ents of OUP and shall advise OCJP of its determination within 15 days after such counents have been received by the Subgrantee or its contractor. If the Subgrantee or its contractor determines not to incorporate any of the co;rments of OUP into the text of the materials, it may publish the materials provided that the initial preface or introduction to these raterials as published contain the following: A. A credit reference reading as follo-ws: "The preparation of these materials was financially assisted through a federal grant from the Law Enforcement Assistance Administration and the California Office of Criminal Justice Planning and under Title I of the Crime Control Act of 1973.” B. A disclaimer statement reading as follows: "the opinions, findings, and conclusions in this public3tion 'are those of the. author and not necessarily those of OCJP or LEAA. OCJP and LEAA reserve a royalty- free, non-exclusive, and irrevocable license to reproduce, publish and use these materials, and to authorize others to do so. A copy of these materials may be obtained from OCJP or LEAA upon payment of the cost for reproducing the materials." C. The comments of OCJP in full, unabridged, and unedited. If the Subgrantee or its contractor wishes to incorporate some or any of the comments of OCJP in the text of the materials, it shall revise the materials to be published and resubmit them to OCJP which shall prepare comments on the resubmitted data within 30 days after receipt thereof. Within 10 days after receipt of these co;rnents, the Subgrantee or its contractor shall determine whether or not to accept or adopt any of the comments on the revised materials as resubmitted to OCJP and shall advise OCJP of this determination within 15 days after receipt of the comments of OCJP. Thereafter, the materials may be published or revised in accordance with the procedures set forth above for the publication of materials on which OCJP has submitted its co ,..ents to the Subgrantee or its contractor. If OCJP has not submitted its co:.nents on any materials submitted to it within 90 days after OCJP has received any such materials, the Subgrantee or its contractor may proceed to publish the materials in the form in which they have been submitted to OCJP but shall include the credit statement and the disclaimer statement set forth above, but without any further comments. 0040.) Addendum. ,=3 June 30, 1976 1. The following provision is hereby added to the Standard Grant Pdard Conditions: Exclusion from Ccmoetition. Requests for proposal or invitations for ; bid issueo byte grantee or a subgrantee to imple„Rnt the grant or subgrant project are to provide notice to prospective bidders that the LE%A organizational conflict of interest provision is applicable, in ' that contractors that develop or draft specifications, requirements, (� statements of work and/or RFPs for a proposed procurement shall be j excluded from bidding or submitting a proposal to compete for the (i award of such procurement. Sea LEAA Guideline Manual M 7100.1A2 1 Chapter 3, paragraph 49e. } I 2. Paragraph 15 of the Standard Grant Award Conditions, entitled "Title } to Property" is deleted and the following clause is substituted: �} +f Title to Prooerty. Title to property acquired in whole or. i n part with grant funds in accordance with approved budgets shall vest in r the subgrantee to the extent of the subgrantee's contribution .towardi the purchase thereof. Utilization and disposition of grant acquired �( property at termination of the grant period shall be subject to the provisions of Attachment N Federal Management Circular 74-7 and LEAH and OCJP administrative regulations and guidelines. Subgrantee shall be held accountable for all property acquired with grant funds. Subgrantee shall exercise due care in the use, maintenance, protection and preservation of such property during the period of use. jl t� �I 'E i i 00457 EXMIT C APPENDIX C PROPOSAL FOR SECOND YEAR FUNDING from - EAST COUNTY RAPE CRISIS UNIT' EAST COUNTY RAPE CRISIS UNIT Budget 197$/79 Personnel Services . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 10,400 Project Coordinator 20 hours week $5.00 hr. $5, 200 Will provide training to, and continual liaison oith agencies such as Law Enforcement, Hospitals, District Attorney, Protective Service. Will coordinate and ongoing publicity campaign, and ---)rite proposals for future funding. Will act as liaison to other Rape Crisis Units and other non-profit agencies, plus other community people/groups as needed. Will manage office, recruit new volunteers, write ne.-isletters, develop and coordinate advisory board. Will coordinate all conferences, and will write reports for and act as liaison to the Criminal Justice Agency. Plus any other to insure a cohesive, ongoing unit. Counseling Coordinator 10 hours week $5.00 hr. $2 ,600 Coordinates counselors phone time, coordinate time of other volunteers, coordinate all volunteers activities. Oversee and insure proper folio-..j up and accompaniment counseling. Hold monthly meeting of counselors to provide ongoing inservice training and share cases. Develop and facili- tate Rap groups and family counseling. Develop referrals and act as liaison to mental health and private professional counselors. Develop literature for victims. Plus other as needed. Record Keeper/Bookkeeper 10 hours week $5.00 hr. $2,600 Keep all records of victims for Rape Crisis Unit. Keep all records of Speakers Bureau and publicity campaign. Does all bookkeeping. Gathers information on Rape victims from other agencies and from other sources and compile statistics in East County. Fringe Benefits . . . . . . . . . . . . . . . . . . . . . . . . . . . 300 Workers' Compensation and General Liability as required by the County Operating Expenses Emergency housing fund . . . . . . . . . . . . . . . . . . . . 100 To rent space fo'r lodging of victim whose home is unsafe. To be expended as need is evidenced Office supplies . . . . . . . . . . . . . . . . . . . . . . . . 420 Misc. paper', pens, printing, etc. Telephone . . . . . . . . . . . . . . . . . . . . . . . . . . 480 monthly costs (-$,40.00 month) Answering Service . .. . . . . . . . . . . . . . . . . . . 516 Services to be bought for screening calls, taking of business messages and relaying of crisis calls (0$43.00 month) Informational packet and other printing . . . 300 Printing costs for packet to educate public.about.assault and other printing such as cards and letterhead stationery 00459 TOT,,L S12.516 C-I PROPOSAL 1978/79 EAST COUi1TY RAPE CRISIS UMET The Problem Ifie "problem" is clear; Rape is one of the ugliest of crimes. ::omen of all professions, all types of dress, all social classas and all ethnic groups are raped in all types of places, at all hours, by strangers and acquaintances. omen of all ages are raped. The Querns Bench Foundation study of sexual assault f:.und victims ranging in age from 6 months to 82 years, while in Contra Costa County, the victimss reporti ga tie crime in 1975 have ranged between 2 yrs. old to 77 years_ old. 11':O estimates are even guessed for child-ren who are Sexually Assaulted. Rape is a life-threatening severe, bodily assault, which tends to intimidate and terrify the victim. Low rates of reporting are due to such factors as emr,arrass- ment, guilt, fear, reluctance to tell others, societal attitudes taoiard police treat- ment and hospital protoc=_l, the difficulty of ultimate court trial appearances, etc. Aside from victims generate resistance to reporting the crime, these and other psycholo- gical phenorena caused by the tra=a of the crisis, tend to make the victim less com- petent to remember details, to relate then to police authorities, less able to relate certain aspects of the crime, less willing to follow through the entire reporting, CM evidence collection, and court aspeects of the procedures. A victim of sexual assault is faced it mediately after the crime, .cinen she is ^ost emotionally distraught, with a nam-lber of issues to be resolved. Generally in the absence of social support, she must deride whether to report the crime. If sbe chooses to do so, she will have dealings :pith representatives of numerous agencies; at least two police officers frcw each police jurisdiction involved, at least two nurses and one doctor, and at least two judges, from. two to four deputy District Attorneys if the trial ensues. This procession of professionals, each of whom requires a repetition of the details about the incident, throughout an often (to the victim) mysterious process, is emotionally trying and fatiguing. Each of the victims, reporting an incident of forcible rape, her family and/or friends, are in need of eriniotionally supportive, informational and referral services from one age.-icy. It is important that such service be a stable one, representing a constant source of continuous support throughout the various stages of all the official processes. The estiz?ted non-reporting victims of forcible rape, plus other sexual assault victims, are in need of similiar services during the aftermath of the experience. ,Agencies have lo.^.g recognized the desirability of having available supportive services for victims, family and friends. Such counseling allows official representa- tives to pursue required investigative and evidence-seeking procedures without undue distraction. The counseling further serves the victim who is involved in the reporting process by giving the otherwise unavailable, personal support, by offering information on the chronology of, and reasons for, procedures, and by offering support to friends and family involved. Since it is often the social netc:ork of the victim which creates. the kinds of pressures that preclude repo^ting or follow-through, this latter sup—port vital to the process. 00460 C_2 The most acceptable model for addressing the issue of sexual assault is the community rape crisis center. Among the supportive services these centers provide the rape victim is one continuous, knowledgeable person to be with the victim from the very start of her trauma through to the end, and on with folio-w-up until she is emotionally able to go on with her life. The counselors from these rape centers, give support to the rape victim that is otherwise impossible to get in a hospital where nurses and- Doctors are busy (and rightly so) giving medical attention to, and gathering evidenze from, the victim. The lave enforcement officer(s) is asking embarrass- ing questions (which are needed) and the District Attorney is treating her as a witness and nothing ::ore. All of the.ae people working in their various jobs to help victims, naturally help quite a few people :lith quite a fete, various proble:�:s. The rape crisis center, due to zhe fact that they specialize in one certain problem. and client, naturally are more capable of helping rape victims with their emotional and other problems. In June of 197' a meeting of concerned citizens was held .in East County. Some of these citizens developed an organizational group whose purpose was to develop a Pape Crisis Center in East Contra Costa County. The group conducted the surveys and studies necessary to establish rape crisis services for local residents. In cooperation ..with Los Medanos College, citizen training and medical and police professional training seminars were offered. Upon completion of these seminars, 18 citizens volunteered to person a 24-hour hot line. C:ith these 18 citizens, a project coordinator (whose office in Counseling section was supplied by Los Madanos College) , and funds from the Criminal Justice Agency. (L.E.A.A.)a 24-hour hot line was opened for East County on May 8, 1977. A Speakers Bureau was soon developed. The community response was overwhelming and calls came through the line right away (other Rape Crisis Centers have indicated at least 6 months of silence before the first call). From May 8 through December 31 , 1977,' 472 calls went through the hot line. 252 were business calls (from police, hospitals, D.A. , other agencies such as Suicide Prevention, etc.) . 64 were referrals to other agencies (Battered Women Refuges, Mental Health,' Suicide Prevention, etc.) 37 were requests for speeches 119 were fron victims In this over 6 month span the East County Rape Crisis has had 27 victims. Twelve were under 18 yrs. old (from age 10 thru 17) and fifteen were adults (from age 18 thru 53) . Statistics for East County for 1977 has been very difficult to get from other agencies. The District Attorney's office had Central and East County lumped together and so did the Sheriff's Office. The police departments were not open to sharing ..lith us at this point. As you will see, under Objective D, Methodology, one of our goals is to develop a system whereas we can keep and compile thordu2h and accurate statistics for East County. Our more accurate statistics are for 1976- According to F.B. i. Rape Statistics, for 1976, there were 56,730 reported rapes in the United States. In California there were 9,619 reported rapes and in the Bay ;area there were 1 ,591 . According to the 1976 Criminal Justice Profile-Bureau of Criminal Statistics for Contra Costa County there were 168 rapes in this county in 1976. 00461 The Statistics go on to say that the F.B. I. estimates that only 10 to 30 percent of rapes are actually reported. Also, the F.B. I .'s category of the three most violent crines against a person includes forcible ra;:z. We estimate that sin m we had 27 victims in our first six months, and since statistics show only 10 to 20 percent of rape victims report, ate can guess that 270 to 540 cases of rape occured in East County during these sir, months. We feel that with our program's grawth the amount of reported rapes will also grow. Organizational Qualifications The East Co:�nty Rape Crisis Unit has risen out of the need for service for victims of rape and o: ar sexual abuse in East County. Due to t�.e fact that East County is a very conservative area, co.nunity attitudes are very negative-when dealing with rape victims and victims of other sexual abuse. The myths run rampart and even the families of the victims need counseling to dispel the myths and change- attitudes. We have been in existence since May, 1977, and have found la.: enforcement and medical personel totally lacking in knowledge of the emotional problems of the victim. Their beliefs all centered around accepting the myths such as, only bad girls are raped, she somehow asked for it, stay home and you won' t get raped, only young pretty girls are raped (ugly girls want it and enjoy it) . We could go on and on. In addition they were very vague, if not totally unkna. ledgeable, about the proper way to gather and perserve evidence. Other non-profit agencies had tried, at various times, to help rape victims, but their priorities were to their own clients (such as Drugs, Child ABuse, Suicide,etc.) . The aim of the Rape Crisis, therefore, is to insure services where, and because more are otherwise available. As you will see, in the Objectives and Methodology, we will work to dispel these myths and change attitudes throughout the entire East County commiunity. We will structure our unit to allow for complete and thorough help for the sexual assault victim before (prevention) during and afterward until she is ready and able to go on with her life. Our unit consists of an office (supplied by, and at, Los Medanos College in Pittsburg, California).. The Coordinator Yorks here (see job description in Budget section) to carry out her duties. We have a Community Education program (coordinated by a woman we have hired whose salary is paid by the Senior Community Employment Program, P. 0. Box 34, San Anselmo, California) . This woman is Mexican-American and will give her speeches on workshops in Spanish when needed. She is 69 years old and conducts a thorough program for Senior Citizens. She also acts as interpreter for the entire unit when needed. This woman works out of her home and spends one to 3 hours at the college each day. We have a secretary who is also paid by the same Senior Employment program. She ' stays at the college and does the typing and answers the phone for the coordinator, plus other duties as needed. Our Record Keeper works out of her home (see budget) and spends about an average of one hour a day in the field gathering statistics. 00`.152 C-4 • T The Counseling Coordinator's job description is also in the budget- she works at college - at Planned Parenthood where our rap groups are held, at volunteers hone - wherever she is needed at the time. Our hot lire - 754-RAPE, is an answering service. when a tail comes through from the victim or another person (such as friend, police, hospital ) it is picked up at the answering service. It is then connected to the counselor on duty, in her own home (for instance, if -. -uty time is Saturday, from 9 am to noon, I must be in m/ home and keep my phone clear during that tire) . The counselor then does what is necessary. She might make referral_, give information or if a victim of past sexual assault, more reporting, provide phone and feliaa up counseling. If the caller is a victim (or it is about a victim) the cej_nselor will alert the counseling coordinator or answering service to find someone else to fill line. She will then go to the victim and give counseling; information and accompaniment through police and medical procedures. All our counselors, and other volunteers are/:rill be trained through a 18 hour rape advocacy class - another class (18 hours also) geared to the special needs of the child victim of sexual abuse and Incest. Also, a 9 hour class to further amphasize counseling skills, listening skills, etc. These classes are at Los Medanos College and provide a 1/2 unit for every 9 hours of class attendance.' The instructor is paid for by the - college but is under directions of the Rape Crisis Unit. As a part-time instructor she also has a desk at the college. Project Objectives A. To assist the sexual assault victim by sensitizing attitudes of the agencies she comes 1n contact with before, during and after justice system contact. Also, to develop a network of these agencies. B. To assist the sexual assault victim by providing counseling, accompaniment, information and referrals. C. To encourage successful prosecution of rape cases by providing pertinent and correct information, and by improving the quality of evidence gathered from the victim. Also; by giving support to victim through the Criminal Justice system. D. To provide more through documentation about sexual assault in East County. E. To set up and develop a Board of Directors, which will give direction and advice to the Rape Crisis Unit. Methadology Objective A In order for the victim of sexual assault to have continuous,. sensitive treatment from the agencies sha comes in contact with before, during and after justice system contact, it is important that the agencies have training, and that we all forma a network to provide continuity for the victim. These agencies include all three police departments (Antioch, Pittsburg, Brentwood) the Sheriff's office, the three hospitals (Delta Memorial in Antioch, Los Medanos in Pittsburg and County Hospital in Martinez), the District Attorney's office, Protective Services, Mental Health. It also includes private agencies such as Planned Parenthood, drug programs, etc. 00.163 C-S -This training and network wi11 be developed by the Sexual Assault Unit in the fo11aling ways: 1 . Training will be provided, by the Sexual Assault Unit, to local Law Enforcement, to local Hospitals and other Health Agencies, Protective Services and other Social Service Agencies and to the District Attorneys office, Mental Health and local private counselors. The training will provide the above agencies with: a. information about the sexual assault unit, the services it provides, and how the unit can work with and help the agancy. b. hays to take a sensitive approach when handling sexual assault victims. c. information which will dispel myths that have been prevalent throughout our society. d. information on such things as hoa to use the Rape Kit and preserve evidence. e. plus other training as needed. The ways in which this training is to be provided are: a. video taping developed by the sexual assault unit and the Law Enforcement Division of Los Medanos College (through the College's Media Center) b. written literature provided by the Sexual Assault Unit. c. Workshops which will be held at Los Medanos College and agencies. Training will be. provided by the Sexual Assault Unit. 2. . Ongoing Inter-Agency workshops which provide all the agencies with information about each other. This network of Agencies will be developed by the Sexual Assault Unit. 3. Continual community education, through speeches, panels and workshops, which include all , or at times some,. of the agencies working together. 4. Close continued laison between agencies and sexual.assault unit. The above will not only improve available services but will also bring about early re- ferral to the Sexual Assault Unit by the agency and help develop third party reporting. Third party reporting trill provide information about unreported sexual assaults which will assist in clearing unreported Sexual Assaults. This will provide needed information :chile maintaining anonymity. To develop this Network we will set up meetings with all the agencies, both separate and all together. We already have a meeting scheduled with the 3 police chiefs and the Sheriff(done for us by Joe Mcreown, Director of the Los Medanos College Law Enforcement School .) at the college at the end of February. 00464 C-6 We wi11 set up contracts viith the agency, such as the one we not-1 have with Del to _ Memoral Hospital , making us a natural and mandatory part of their agency when dealing with sexual assault victims. These contracts trill each include our training format. This Objective A trill also help with Objectives B, C and. D. Objective Although t^-a above training and liaison (in Objective A) :•gill bring about improved services cf =xisting agencies, there is further need for 24 hour counseling and infor- mation an= referrals to all victims of sexual assault. Also, one to one accompaniment and counseling zf.roughout proceedings and after. This 24 ho::r service is not provided by any of the existing agencies. The Sexual Assault 'Unit will provide this counseling service in several ways. .1 . • 24 hour telephone counseling service provided by the Sexual Assault Unit to: a. provide immediate phone and personal counseling to' all victims of sexual assault (including past victims and non reporting) . b. take incoming calls from Law Enforcement, Hospital , or other medical services, Protective Services or other social service, District -Attorneys office, family or friend of victim. (anstaer questions of caller and go to victim when needed) c. provide victim with information, and referrals, to other agencies (such as V.D. and pregnancy information and referrals to Mental Health, Suicide Prevention, Drug or Alcohol Programs, etc.) 2. Will provide counselors to accompany victim through Late Enforcement Investigation, Hospital examination, and Legal proceedings. 3. Will provide counselors to do follotr-up work with each Sexual Assault victim (non reporting, reporting and victims of past sexual assault) . This work will include private counseling, rap groups consisting of victims and group ,jorkshops. The work will also include referrals, and accompaniment, to protective services, Mental Health and private counselors for victims who need professional counseling. 4. Will provide counselors, which will include male counselors, for work with family and friends of victims. This will include private counseling and rap groups. 5. ' Wi l l develop and provide victims with literature which includes information on the Sexual Assault Center, Law Enforcement, Medical (including Rape Kit) and Legal Pro- cedures. What steps to take if raped when reporting, .-Then not reporting, and Preg- nancy and V.D. information. Also other information on hour family can care for victims both physically and emotionally. Also, how to preserve evidence. This objective will also assist in carrying out objective C. Objective C Objective A and B will help encourage and facilitate successful prosecution of sexual assault cases and also increase the quality of the evidence gathered from the victim. ooNj C-7 1 . (Objective A) By training agencies on proper methods of gathering, protecting evidence and how to keep the chain of evidence clear. Also, the victim will be less likely to resist cooperating with agencies when sensitivit, is shown the victim by the agency. (Objective 3) By counselors providing information to victim of necessity for in- formation Sath:red by lar enforcement, medical personal and District Attorney's office. This will halp the victim to make an educated choice of which direction that' wish :o go in their case. This objective will also help Objective C by pro- viding victims with continuous moral support, empathy and counseling. 2. Through Cc:-.-:n ity Education - information will be provided on the care provided by existing a_encies, including the Sexual Assault Unit, for Sexual Assault victims - also infor.mation on haw to preserve evidence if sexually assaulted and wish to report. We will also dispel myths about Sexual Assault and its victims. The above will not only encourage successful prosecution, and improve the quality of the evidence, it will also provide more understanding and know]edgeabIa jurors (and public) . This will be accomplished by a Speakers Bureau which wi11 provide education to the entire community through: 1.. literature and bibliographies 2. speeches 3. classes 4. workshops 3. Through an ongoing publicity about agencies and sexual assault unit, and care and sensitivity they provide sexual assault victims. Also on how to and what to do if sexually assaulted. Objective D The Sexual Assault unit will keep and will encourage and aid all agencies involved to keep, through records which will provide more complete and accessible documen- tations about Sexual Assault in East County. Objective E We have -found a need, during this first year, for an advisory board - this board will consist of a representative from various parts of the com.munity (such as the college, city councils, etc.) a representative from each agency ae work with (medical and criminal justice agencies) plus others as we find necessary during the development of this Board. .The Board of Directors will give us direction and advice plus the support we have found very necessary_ The further development of the Board's functions rill care mostly, from the Board itself as time goes on 00jPq C-s Structure of Unit Below is a synopsis of structure and function of rape crisis unit. (attached to this section, page 12, is a structural chart) PROJECT COORDiNATOR: Is Director of Unit and has a business office at Los tledanos College (the college provides us with. use of a desk, a phone, some printing and a lot of support) . From this office and many visits into tha co.-munity the Coordinator oversees and provides direction to the Counseling Coordinator, the Community Eduzator, the Records Keeper and the Instructors at Los Medanos College (:hen class is for Rape Crisis Unit) . The Coordinator is also Liaison and will give training to, with the agencies such -as police, 'hospitals, District Attorney's, Mental Health, Protective services, as the help agencies such as Reach, Planned Parenthood, Childrens Council , etc. She does all publicity, coordinates an on-going fund raising project (writes pro- posals, holds dinners, booth at Fair, etc.) . She also writes reports to and acts as Liaison with supporting Units (Criminal Justice and hopefully Cities) . Also, liaison with other Rape Crisis Units in County and California. The Coordinator recruits new volunteers, manages the office, writes and distributes Newsletters, will develop and Coordinate Advisory Board, and Coordinate ail Conferences. She does these things and all other as needed to insure a productive, effective, on-going Rape Crisis Unit. COUNSELING COORDINATOR: Coordinates Counselors time on phone line to insure a 24 hour hot lire. Coordinates accompaniment and follow-up counseling to insure the victim of proper help. She holds r.:onthly meetings to provide on-going inservice training. She develops and facilitates twice monthly Rape Sessions for victims. She provides counseling for family of victim (also Rap groups for fathers and husband of victim). She develops list (and liaison to) professional counselors to insure victim of professiona3 counseling when needed. COUNSELORS: Volunteers 5 to 12 hours a week to person the 24 hour hot line. (the tails go through answering service 754-RAPE, then the answering service connects the call into the home of the counselor on duty. In this way the counselor only needs.to stay at home during a certain space of time each week) . If she gets a call she gives information needed (it might be a referral to another agency such as Suicide Prevention or Reach, or a request for a speech, or other information) , or if from or about a victim she calls the other counselors until she finds someone to take the phone line, then leaves her hone to go to the victim. She then provides the victim with a nuturing person, with proper in- formation (such as V.D. , Rregnancy, etc.) and accompanies her through Medical and Police investigation. After that she gives Eontinuous counseling to victim as needed (maybe a cry of help in the middle of the night, a ride to court, information on hoo case is going, etc.) Then accompaniment through court and contact after as long as needed. She must call the Counseling Coordinator within 12 hours after she first gets a victim. The Coordinator then keeps in constant touch with Counselor to make sure follo-w- up is going on and running smoothly. If any proble.ns come up with police or hospital or D.A., she will take care of it. MR) ! C-9 COMMUNITY EDUCATOR: Provides speeches and workshops for the entire community (except when a speech on Sexual Abuse to Children is requested) . She also provides literature dispelling the myths, on self defense and prevention, on self worth and assertion, on police, medical and legal procedures, on what to di if raped or sexually assaulted, and on the Rape Crisis Unit and its structure and services. She works closely and coordinates-our Spanish speakers and our speeches to Senior Citi zaps (bo th given by a t:oman we h i red under the Senior Citizen Retirement Program) . RECORD KEEPER: Keeps close liaison with Counseling Coordinator, Childrens Program Coordinator and Community Educator to keep thorough records. Also she keeps close liaison with Police, hospitals and District Attorney's Office to collect statistics on Pape and other Sexual Assault in East County. Board of Directors This Board will consist of representatives from the agencies we work with, such as Law Enforcement and Hospitals, and other -people in the community we serve. The Board's main function will be to give advise and direction to the East County Rape Crisis Unit. Training All of our volunteers and paid staff must go through an 18 hour Rape Advocacy class, an 13 hour class to learn ho:•i to help child victims, and a 9 hour counseling skills class. These classes are offered at Los Medanos College, by the college, and offers 1/2 unit for 9 hours of class time. The instructor is chosen by the Rape Crisis but paid by the college. She is under the direction of the Rape Crisis. Work Schedule As described in the narrative, many activities will be carried out as part of the on-going programs. These include: the 24 hour phone line, the counseling of victims, liaison with the various agencies (such as police, hospital, etc.) accompaniment, community education. Financial and evaluative progress reports will be made as appropriate. Our new projects, training to the agencies, development of the llet:•rork, development of the Board of Directors, and development of our new record keeping and statistic gathering system, will take awhile. The net• activities are listed below. I will not indicate dates, but will attempt to outline the steps we will take to accomplish our goals.- Agency Training and Development of the Network 1 . Meet with individual agency heads separate and then as a group. 2. Draw up contracts which frill make up a natural part of their process when they have a sexual assault victim. 3. Develop training programs and their schedule time for presentation. 4. Develop and produce video tapes, then schedule times they will be shown. 00468 C_10 )v 5. Schedule monthly meetings and develop Network. Board of Directors 1 . Approach various people, such as police chiefs, Hospital representatives, etc. to request that they be a Board member. 2. When people are committed, call a meeting. .3. Develop Board, as time progresses, according to specific peoples needs, keeping to advise and direction for Rape Crisis Record/Statistic System 1 . Develop new forms until they allow for thorough information. 2. Develop system of collecting statistic from information forms and from other agencies such as police, hospital and District Attorney's office. 3. Write into contract with agency a system for statistic sharing. Management Records 1 . The types of services rendered by the project: lie have five forms that we keep. 1 . liken we give a speech wa have one form that allows the speaker a chance to evaluate the speech, state how many people present, male/female, ages, area,etc/ 2. One form that allows a representative for the group spoken to fill out, evalua- ting the speaker and the speech. (this is mailed back- to us) . 3. One form for Business calls which has space for who called, address, phone number, reason for call, services rendered. 4. One form to record information and referrals we make and to who, address, phone and name of victim, services rendered. 5. Confidential fact sheet, to record all activity with and services rendared to victim. Flame, addre phone number of victim is *kept in separate index card and filed, strictly confiden- tial and not accessible to anyone, but record keeper, coordinator and counselor on case. This fact sheet also states response and effectiveness of agencies involved. Assailant information such as age(s), race(s), sex(s) number of, and description. 2. The clientele served by the project. This information is on forms mentioned above . in 1 . 3. The expenditure of money. We keep bills and returned check stubs in a file and' make up monthly budget reports. In the reports we include copies of all the bills and returned check stubs for that month. 4. The employment of technical resources. N.A. 5. The use of paid and non-paid personal .l .We have a list of volunteers names, phone numbers and times they work each week. We change and update this as schedules change. 2. We have a file for each volunteer which the counseling coordinator keeps. She calis. each volunteer once a week to record all activities of volunteer during week including phone time and all work done with victims. 00469 C-11 We do not, at this time, have a system for recording activities of the paid and unpaid staff (Project Coordinator, Counseling Coordinator, Community Educator, and Record Keeper and Secretary). We have jobs to do and activities are recorded in the fact that jobs are done effectively. " Project Assessment The numbar of victins we have in 1973/73 mill be compared to the number of victims we had in 1977/78. We will also break it down per month, and hail many reported in 1978/i9 compared to 1977/78. We will also be able to evaluate affectiveness, with Law Enforcement, Hospitals and Distrimt Attorney's, by checking the statistics they give us against our own statistics to see if we are being called in on all their cases of sexual assault. Plans for Assumption of Cost United ".Jay: We wrote a letter of int--duction to Gerald K. Leo, the Associate Director of the Planning and Allow-='ons Division. of United Way. We then Called fo. an amoinimen` -i went to visit It . Leo. We will be funded In �^r t by United Tray for 1979/0" fiscal yea-zz, and thereafter. We do not kmo:l the amnount we will receive at this time. Ci tys of 0itts bur g an%d 1:3ve written and suhmi t ted a Dror-asal to both Citys. We will not find out ti:eir decision until the end of April. Mental Health: We wait .o visit We=.1 Stokes at the Human Services Caranission. He sum sted :re go t ^o;:gh if�tal 1:ealth for funds. :e then visited i%;r. Van Harter the Director of the Mental Health. We need to have our proposal to them by January 1978 to be fundled for 1930/81. New Legislation: Senator Charles Mathias of Maryland has sponsored legislation calling for perT hent federal fundingof rape crisis centers. The effort is directed at amending, Public Law 94-03, Hurse Training and Health Revenue Sharing, Health Services Act. The amnn&ent will be considered by the Senant Sub-Cornittee on Health and Sc7entifie Research, chaired by Senator Edward Kennedy. There will be no funds available for centers until October 1979 at least. Fund Raising: Tle will have an annual find raising dinner every year and this year it will- be to int-roduce our new Board of Directors. We had our first dinner in April 1977. i,e had a dunk tank at the County Fa=r this year and Man to have the (or a) booth every year. ►7e are in the process of designing ane wsletter *•lhich we will pass out to the com.muni ty and ask for donations. We will beo'_n asking, for donations from groups we speak to. 004` 0 C-12 .. M BD OF DIRECTORS U OAR • O PROJECT COOP,DINATOR Ins Mc-c1;Inas Collcs�c Records Keeper Instructor Community Wucacion Counseling Coordinator Counseling Coordinator -- Community Educator E- Police, Hospital, D.A. ti t 4 t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 6 . 1978 In the Matter of Joint Exercise of ) Powers Agreements for Distribution ) of Federal Safer Roads Funds Fiscal ) Year 1976-77, Countywide. ) The Public Works Director having recommended that the Board of Supervisors approve Joint Exercise of Powers Agreements with the Cities of Antioch, Brentwood , Clayton , Concord , E1 Cerrito, Lafayette, Martinez, Pinole, Pittsburg, Pleasant Hill , Richmond , San Pablo, - Walnut Creek, and the Town of Moraga , which provide for distribution of $244, 398 in Federal Safer Roads funds allocated the County and the Cities for Fiscal Year 1976-77; IT IS BY THE BOARD ORDERED that the agreements are APPROVED and the Chairman is AUTHORIZED to execute them on behalf of the County. PASSED by the Board on June 6, 1978. CERTIPIGD COPY I certify that this la a full, true at correct copy of the original doeument which is oa file In my office. and that it was Passed adopted by the Board of Supervisors of Contra CoAn County, Calirorria. on the bate Shown.ATTEST. J. R. OLSSON, County Clerk &ex-officio Clerk of sald Board of Supervisors, by Deputy Clerk. oa tz �. y71 Originator: Public Works Department Rcad Design Division cc: Public Works Director City of Antioch City of Brentwood City of Clayton City of Concord City of El Cerrito _ City of Lafayette City of Martinez City of Pinole City of Pittsburg City of Pleasant Hill City of Richmond City of San Pablo City of Walnut Creek (� r . Town of Moraga �,V4 72 County Auditor-Controller County Administrator i . S 1 JOINT EXERCISE OF POWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 1 . PARTIES Effective on June 6 1978, the COUNTY OF CONTRA. COSTA , a political subdivision of the State of California , hereinafter referred to as COUNTY , and the City of Antiocli a municipal corporation within the County -of Contra Costa , hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned $244 ,398. 00 in Federal Aid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES , as required by Section 2530 (C) of' the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES-*means collectively all of the ' cities in Contra Costa County . .t .3. AD14INISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S.O. S. funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-78 Fiscal Year Aid-To-Cities budget the amount of $87 ,107. 00 , which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula . The remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with expenditure of the S.O. S. funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities' allocation to the CITIES under current policies . The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any , .of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES' share of the S.O.S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY ) are as fol,l ows : 00473 Microfilmed with board order Antioch 6 ,578 hloraga $ 3,270 j Brentwood 2,977 Pinole 2,935 Clayton 534 Pittsburg 5 ,282 Concord 19 ,015 Pleasant Hill 5,332- E1 Cerrito 4 ,398 Richmond 14,914 Hercules 454 San Pablo 3,465- Lafayette 4 ,785 Walnut Creek 8,858 i Martinez 1 ,310 Grand Total $87 ,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES in the following manner: . a) No payment will be made until the adoption of the COUNTY' S 19.77-78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S.O.S. funds have been received by COUNTY from State. c) No payment will be made until a majority of the cities , which cities shall-'include a majority of the municipal population within the CO.UNTY, have approved agreements with the COUNTY similar to this agreement. d). Payment will be made in full to CITIES , upon invoicing, whose share is less than $1 ,000. 00. e) Partial payments will be made from time to time to CITIES whose share is $ 1 ,000. 00 or greater. The partial payment will be determined from the ratio of S. O. S . funds received by COUNTY and the total allocation' of $244 , 398. 00.. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements . 00474 -2- 7. TERMINATION This agreement hall remain in effect until all payments required herein v b n made. COU NIRA COSTA CITY OF ANTIOGI i By By -i ! C airman , Board of Sup visors MayorVerne L. Roberts ATTEST: ATTEST: J.R. OLSSON,. County Clerk City- Clerk By BY` -t'� r Deputy Dor? y P.. Marks RECOMMENDED --FOR APPROVAL: FORM APPROVED: Vernon L. Cline, Public tJo ks Director „� ... By .Ch of Deputy c or 'ty Attorney Peter D. Bulens . FORM APPROVED: John B. Clausen, Counsel By Deputy 00475 -3- JOINT EXERCISE OF POWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77" 1 . PARTIES Effective on -°:::.. J.une :6•., 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California hereinafter referred to as COUNTY, and the City of rentwood a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California, mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned $244,398. 00 in Federal Aid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES, as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S.O.S. funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-78 Fiscal Year Aid-To-Cities budget the amount of $87,107. 00, which amount is equal to 80 percent of the CITIES' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUNTY to defray administrative. costs associated with expenditure of the S.O.S. funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to the CITIES under current policies. The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES ' share of the S.O.S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY) are as follows : 00476 Microfilmed with board order -1- Antioch $ 6 ,578 Moraga $ 3,270 Brentwood 2 ,977 Pinole 2,935 Clayton 534 Pittsburg 5 ,282 Corcord 19 ,015 Pleasant Hill 5,332 El Cerrito 4 ,398 Richmond 14,914 Hercules 454 San Pablo 3,465 Lafayette 4,785 Walnut Creek 8,858 Martinez 4,310 Grand Total , $87 ,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES in the following manner: a) No payment will be made until the adoption of the COUNTY ' S 1977-78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S.O.S. funds have been received by COUNTY from State. c) No payment will be made until a majority of the cities , which cities shall include a majority of the municipal population within the COUNTY, have approved agreements with the COUNTY similar to this agreement. d). Payment will be made in full to CITIES , upon invoicing , whose share is less than $1 ,000.00. e) Partial payments will be made from time to time to CITIES whose share is $ 1 ,000. 00 or greater. The partial payment will be determined from the ratio µ of S . O. S . funds received by COUNTY and the total allocation of $244, 398. 00. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts an•d disbursements . 004 7� -2- 7. TERMINATION This agreement shall remain in effect until all payments required hereiav been made. C CONTRA COSTA CITY OF By By Go c . Chairman , Bo d of Supervisors Mayor pro tempore ATTEST: ATTEST: J .R. OLSSON, County Clerk Cit C 1 By Deputy Deputy RECOMMENDED FOR APPROVAL: FORM APPROVED: Vernon L. Cline, Public 14o Director Bx Y Gh-ief�Dep is s erector ity AtitobAy FORM APPROVED: John B. Clausen , Counsel By - Deputy 004' 8 -3- JOINT EXERCISE OF POIWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 1 : PARTIES Effective on .lune 6 1978 , the COUNTY OF CONTRA COSTA , ' a political subdivision of the State of California , hereinafter referred to as COUNTY, and the City of CLAYTON a municipal corporation within the County of Contra Costa, hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned $244,398:00 in Federal Aid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES , as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- ti'on on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S.O.S . funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-78 Fiscal Year Aid-To-Cities budget the amount of $87,107.00 , which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with expenditure of the i S.O.S. funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to the CITIES under current policies . The Special Aid-To-Cities funds shall be used for expenditures on any city ►' streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES' share of the S.O. S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY ) are as follows : 004 6 Microfilmed with board order Antioch $ 6 ,578 Moraga $ 3,270 Brentwood 2 ,977 Pinole 2,935 Clayton 534 Pittsburg 5 ,282 Concord 19,015 Pleasant Hill 5,332 E1 Cerrito 4 ,398 Richmond 14,914 Hercules 454 San Pablo 3 ,465 Lafayette 4 ,785 Walnut Creek 8,858 Martinez 4 ,310 Grand Total $87,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES in the following manner: a) No payment will be made until the adoption of the COUNTY ' S 1977-78 Aid-To-Cities budget. b) No payment will be wade until all or a portion of the 1976-77 S.O.S. funds have been received by COUNTY from State. . . c) No payment will be made until a majority of the cities , which cities shall-'include a majority of the municipal population within the COUNTY, have approved agreements with the COUNTY similar to this agreement. d), Payment will be made in full to CITIES , upon invoicing, whose V share is less than $1 ,000.00. I e) Partial payments will be made from time to time to CITIES whose share is $ 1 , 000. 00 or• g.reater•. The partial payment will be determined from the ratio of S . O. S. funds received ' by COUNTY and the total allocation of $244 , 398. 00. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all .receipts and disbursements . i 00480 -2- 7 . TERMINATION This agreement shall remain in effect until all payments required herein hav a made. C00 Y TRA COSTA CITY OF CLAYT0N • By By 04, y Chairman , Board f Supervisors Mayo • ATTEST: ATTEST: J .R. OLSSON, County Clerk City Clerk i By_ By -9 u zz Q'• Deputy Deputy i RECOMMENDED FOR APPROVAL: FORM APPROVED: Vernon L . Cline , Public Works Director By �_._- " e By C - Chief--Deputy Pu is War s irec or City Attorney `T FORM APPROVED : John B. Clausen , Counsel By Deputy i I i I , 00481 a. -3- JOINT EXERCISE OF POWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 1 : PARTIES Effective on June 6, 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California , hereinafter referred to as COUNTY, and the City of CONCORD , a municipal corporation within the County of Contra Costa ,. hereinafter referred to as CITY, pursuant- to provisions of Chapter 5 of Division 7 of Title. l (Sections 6.500 et seq) of the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned 4244,398:00 in Federal Aid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES, as required by Section 2530 (C) of the California Streets and Highways Code , and a method of fund utilization. As used herein , CITIES means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL A.ID-TO-CITIES FUNDS The COUNTY shall retain all S.O.S. funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-78 Fiscal Year Aid-To-Cities budget the amount of 487,107.00 , which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with expenditure of the. S.O.S. funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to the CITIES under current policies. The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES ' share of the S.O.S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY) are as follows : 00482 Microfilmed with board order Antioch $ 6 ,578 Moraga $ 3,270 Brentwood 2,977 Pinole 2,935 Clayton 534 Pittsburg 5 ,282 Concord 19 ,015 Pleasant Hill 5 ,332 E1 Cerrito 4,393 Richmond 14,914 Hercules 454 San Pablo 3 ,465 Lafayette 4,785 Walnut Creek 8,858 Martinez 4,310 Grand Total $87 ,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES in the following manner: a) No payment will be made until the adoption of the COUNTY ' S 1977-78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S .O.S. funds have been received by COUNTY from State. c) No payment will be made until a majority of the cities , which cities shall—include a majority of the municipal population within the COUNTY , have approved agreements with the COUNTY similar to this agreement. d). Payment will be made in full to CITIES , upon invoicing , whose share is less than $1 ,000.00. e) Partial payments will be made from time to time to CITIES whose share is $ 1 , 000. 00 or greater. The partial payment will be determined from the ratios of S . O. S . funds received by COUNTY and the total allocation of $244 ,398. 00. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements . 00483 -2- 7. TERMINATION This agreement shall remain in effect until all payments required herein ha be made. COUNT 0 C COSTA CITY OF CONCORD l" BY BYPyo Cha rman , Board of Su rvisors ATTEST: ATTEST: J.R. OLSSON, County Clerk City Clerk By Deputy Deputy RECOMMENDED FOR APPROVAL: FORM APPROVED: Vernon L. Cline, Public Works Director ' LB By Chi Deputy o cs hector City Attor y 14 FORM APPROVED: John B. Clausen , Counsel By QcLi:�, Deputy 00484 -3- JOINT EXERCISE OF POWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 1 . PARTIES Effective on June 6 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California , hereinafter referred to as COUNTY , and the City of E1 Cerrito , a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY , pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq)' of the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned $244 ,398. 00 in Federal Rid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES , as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES-'means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY � The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S. O. S . funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-73 Fiscal Year Aid-To-Cities budget the amount of $87 , 107. 00., which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with expenditure of the S.O. S . funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and. will be in addition to any other Aid-To.-Cities allocation to the CITIES under current policies . The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any , of the Board of Supervisors Aid-To-Cities policy shall. not apply to this special allocation . The respective CITIES ' share of the S.O.S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY ) are -as follows : 0048; . Microfilmed with board order Antioch 5 6 ,578 Moraga $ 3 ,270 Brentwood 2 ,977 Pinole 2,935 Clayton 534 Pittsburg 5 ,282 Concord 19 ,015 Pleasant [fill . 5,332 El Cerrito 4 ,398 Richmond 14,914 Hercules 454 San Pablo 3 ,465 Lafayette 4 ,785 Walnut Creek 8,858 I Martinez 4 ,310 Grand Total $87 ,1:07 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds - set forth in Paragraph 4 will be disbursed by COUNTY. to CITIES in the . following manner: a) ' No payment will be made until the adoption of the COUNTY 'S 1977-78 Aid-To-Cities budget. b) No payment will be made until al-1 or a portion of the 1976-71' S.O. S. funds have been received by COUNTY from State. c) No payment will be made until a majority of the cities , which cities shall-'includ.e a majority of the municipal population within the COUNTY , have approved agreements with the COUNTY similar to this agreement. d). Payment will be made in full to CITIES , upon. invoicing, whose share is less than $1,000.00. e.) Partial payments will be made from time to time to CITIES whose share is 51 ,000. 00 or greater. Ttie partial payment will be determined from the ratio of S . O. S. funds received by COUNTY and the total allocation of $244 ,398. 00. -6. ACCOUHTABI.L-ITY Each party is strictly accountable for all funds .and must report all receipts and disbursements . a048P -2- w 7. TERMINATION ' This agreement. sbal l remain in effect until all payments required herein h made. COUNT .RA COSTA CITY OF EL CERRITO By By Ch firman , of pervisors M ayol- ATTEST: . ' ATTEST: J.R. OLSSON, County Clerk City Clerk By . y Deputy i RECOMMENDED FOR APPROVAL: FORK! APPROVED.: - Vernon L. Cline, Public Work-& Director f By t . - �1 v i f Deputy P Wor Director • City A-t)to to e ' ) ` FORM APPROVED:' John B. Clausen, Counsel By_-_ .. ....f',�i� • Deputy (/ 00487 -3- JOINT EXERCISE OF POWERS AGREEMENT - FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 � 1 1 . PARTIES Effective on June 6 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter referred to as COUNTY , and the City of LAFAYETTE , a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY. has been apportioned $244,398. 00 in Federal Aid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES , as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES-'means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4'. SPECIAL AID-TQ-CITIES FUNDS The COUNTY shall retain all S. O. S. funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-73 Fiscal Year -Aid-To-Cities budget the amount of $87,107. 00 , which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway A.dm'inistration distribution formula . The. remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with expenditure of the S.O. S. funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to. the CITIES under current policies . The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES ' share of the S.O. S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY) are as follows : 00488 Miuofilmed with board order Antioch $ 6 ,578 Moraga $ 3 ,270 Brentwood 2 ,977 Pinole 2,935 Clayton 534 'Pitt'sburg 59282 Concord 19 ,015 Pleasant Hill 5,332 E1 Cerrito 4 ,398 Richmond 14 ;914 Hercules 454 San Pablo 3 ,465 Lafayette 4 ,785 Walnut Creek 8,858 . i Martinez 4 ,310 Grand Total $87 ,1.07 5. 'DISBURSE.MENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4. will be disbursed by COUNTY to CITIES in the following manner: a) No payment will be made unt.il the •adoption of the COUNTY'S 1977-78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S.O.S. funds have been received by COUNTY from State. c) No payment will be made until a majority of the cities , which cities shall-'include a majority of the municipal , population within the COUNTY, have approved agreements with the COUNTY similar to this agreement. d). Payment will be made in full to CITIES , upon invoicing, whose ' A share is less than . $i ,000.00. e) Partial payments will be medc from time to time to. CITIES whose share is $ 1 , 000. 00 or greater. The partial payment will be determined from the ratio of S . O. S. funds received by COUNTY and the total allocation of $244,398. 00... 6. ACCOUNTABILITY Each party is. strictly, accountable for all funds and must report all receipts and disbursements . . 0vAdM -2- i • - z .i 7. TERMINATION This agreement shall remain in effect until all payments required herein have.. bVn made. COU TRA COSTA CITY OF LAFAYETTE ? 7 s C airman , Board of �< ervisors . Mayor i ATTEST: -ATTEST: *J .R. OLSSON, County Clerk City Clerk e By Deputy { -RECOMMENDED FOR APPROVAL: FORM APPROVED: - Vernon L. Cline-, Public l-Jorks Director By �.- By Chef Deputy Pub or erector Ci Ty Attorne FORM APPROVED: John B. Clausen , Counsel r;. J n _ By Deputy -3- = M JOINT EXERCISE OF POWERS AGREEMENT - FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 1 . PARTIES Effective on June 6 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State .of California , hereinafter referred to as COUNTY , and the City of Martinez , a municipal corporation within the County of .Contra Costa , ' hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned $244,393. 00 in Federal Aid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES , as required by Section 2530 (C) of the California Streets and Highways Code , and a method of fund utilization. As used herein , CITIES'•means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S.O. S. funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-73 Fiscal Year Aid-To-Cities budget the amount of 1-37 ,107 . 00 , which amount is equal to 80 percent of the CITIES' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUNTY to . defray administrative costs associated with expenditure of the S.O. S . funds and the transfer of monies prescribed herein. The 80 percent- funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation . to the CITIES under current policies . The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES ' share of the S.O. S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY) are as follows : 0049 Microfilmed with board order V-- 9 Antioch $ 6 ,578 Moraga 3,270 Brentwood 2,977 Pinole 2,.935 Clayton 534 Pittsburg 5 ,282 Concord . 19 ,015 Pleasant [fill 5,332, E1 Cerrito 4 ,398 Richmond 14 ,914 Hercules 454 San Pablo 3 ,465 Lafayette 4,785 Walnut Creek 81858 , Martinez 4 ,310 Grand Total $87 ,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4 .wiil be disbursed by COUNTY to CITIES in the following manner: a) No payment will be made until the adoption of the COUNTY.' S 1977-78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S.O.S. funds have been received by COUNTY from State. c) No payment. will be made until a majority of the cities , which ci-ties shall-•include' a majority of the municipal. population within the COUNTY, have approved agreements with the COUNTY similar to this agreement. d). Payment will be made in full to CITIES , upon invoicing , whose share is less than $1 ,000.00. e) Partial payments• will be made from time to time to CITIES whose share is S1-,000. 00 or greater. The partial payment %•:ill be determined from the ratio of S .O. S . funds received by COUNTY .and the total allocation of $244 ,398. 00. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements . 00492 -2- 7. TERMINATION i This agreement shall remain in effect until all payments required herein have bamn made. COUN RA COSTA :CITY 0 MARTINEZ By Chairman , Boar of Supervisors ayor ATTEST: ATTEST:' J-A. OLSSON, County Clerk City Clerk� By By— Deputy Dep4ty, RECOMMENDED FOR APPROVAL: FORM APPROVED: . Vernon L. C1 i ne; 'Public .ti ks Director B`y - By Ch of Deputy- c rk9 Direct r Cit Attorney FORM APPROVED: John B. Clausen, Counsel ► By Deputy ! �� 00' . f JOINT EXERCISE OF POWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1.976-77 1 . PARTIES Effective on June 6 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California , hereinafter referred to as COUNTY , and the City of Pinole , a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned $244,398. 00 in Federal Aid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year '1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES , as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES-"means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S. O. S. funds for utilization on COUNTY projects , in return for which the COU11TY shall include in its 1977-73 Fiscal Year Aid-To-Cities budget the amount of $37 ,107.00, which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined - by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with expenditure of the . S.O. S. funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to the CITIES under current policies . The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board- of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES ' share of the S.O. S. funds allocated to COUNT'l (excluding the 20 percent retained by COUNTY ) are as follows : . 004 - 4krof t eid rd order -l - • Antioch 6 ,578 Moraga• $ 3,270 Brentwood 2,977 Pinole 2,935 Clayton 534Pittsburg 5 ,282 Concord 19,015 Pleasant Hill .5,332 E1 Cerrito 4 ,398 Richmond 14,914 Hercules 454 San Pablo 3,465 .Lafayette 4,785 Walnut. Creek 8,858 l Martinez 4 ,310 Grand -Total $87 ,107 5. DISBURSEMENT OF FUNDS I , The Special Aid-To-Cities - funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES in the following manner: a) No payment will be made until the adoption of the COUNTY'S 1977-78 Aid-To-Cities budget. . b) No payment will be made until all or a portion of the 1976-77 . S.O. S. funds have been received by COUNTY from State. c) No payment will be made until a majority -of the cities , which cities shall-'include a majority of the municipal population within the COUNTY, have approved agreements with the COUNTY similar to this agreement. d), Payment will be made in full to CITIES , . upon invoicing, whose share is less than $1 ,000.00. e) Partial payments will be made from time - to time~ to CITIES whose share is $1 ,000:00 or cheater. The partial payment will be determined from the ratio of S . O. S. funds received by COUNTY and the total allocation of 5244 ,398. 00. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements . 00490 -2- !! 7. TERMINATION This agreement shall remain in effec until all i g paynen- equi ed� :•j herein ha b made. COUNT A COSTA CTT OF FINOLE Chairman , Board of upervisors HE l�r' ATTEST: ATT ST: J.R. OLSSON, County Clerk /Ci y Clerk j By j By L r Deputy . ! DOuty RECOMMENDED FOR 'APPROVAL: �! FORM APPROVED: - . ; Vernon L. Cline, Public Works Director _ gy Chief Deputy is rks Director City Attor FORM APPROVED: . John B. Clausen, Counsel By A .Deputy A i l 04490 -3- i . JOINT EXERCISE OF POWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE .FISCAL YEAR 1976-77 1 . PARTIES Effective on June 6 , 1978, the COUNTY OF CONTRA COSTA, a political subdivision of the State of California , hereinafter referred to as COUNTY, and the City of Pittsburg a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned $244,398. 00 in Federal Aid for Safer Off-Systems Roads (S.O.S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES, as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S.O:S. funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-78 Fiscal Year Aid-To-Cities budget the amount of $87 ,107. 00, which amount is equal to 80 percent of the CITIES' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be reta.ined by the COUNTY to defray administrative costs associated with- expenditure of the S. O.S. funds and the transfer of monies-'prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to the CITIES under current policies. The Special Aid-Te-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES' share of the S.O.S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY) are as follows : 00497 -1 - 111 oofilmed with hoard order. 1 c . . Antioch $ 6,578 Moraga $ 3,270 Brentwood 2,977 Pinole 2,935 Clayton 534 Pittsburg 5 ,282 Concord 19 ,015 Pleasant Hill 5,332 El Cerrito 4,398 Richmond 14,914 Hercules 454 San Pablo 3,465 Lafayette 4,785 Walnut Creek 8,858 Martinez 4,310 Grand Total $87,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES -in the following manner: a) No payment will be made until the adoption of the COUNTY ' S 1977-78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S.O.S. funds have been received by COUNTY from State. c) No payment will be made until a majority of the cities , which cities shall include a majority of the municipal population within the COUNTY, have, approved agreements with the COUNTY similar to this agreement.'. d). Payment will be made in full to CITIES, upon invoicing, whose share is- less than $1 ,000.00. , -e) Partial payments will be made from time to time to CITIES whose share .is $1 , 000.00 or greater. The partial payment will .be determined from the ratio of S. O. S. funds. received by COUNTY and the total allocation of $244,398. 00. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements. 004 8 -2- r " ' r 7. TERMINATION This agreement all remain in effect until all payments required herein n made. COU RA COSTA CITY OF PITTSBURG By By w Chairman ,' Board of Supervisors yor ATTEST: ATTE J.R. OLSSON, County Clerk C ' y�C erk-`" By By `_ I Deputy D ty RECOMMENDED FOR APPROVAL: FORM APPROVED: Vernon L. Cline, .Public Wor Director e Deputy P it ctor C ' Attorney FORM APPROVED: John B. Clausen; Counsel By a r. Letr Deputy 00499 -3- JOINT EXERCISE OF POWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 1 . PART I E-S Effective on June 6 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California , hereinafter referred to as COUNTY, and the City of -ptea*sant Hilt a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned $244,398.00 in Federal Aid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES, as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S. O.S . funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-78 Fiscal Year Aid-To-Cities budget the amount of $87 ,107. 00 , which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with expenditure of the S.O. S. funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to the CITIES under current policies . The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES ' share of the S. O. S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY ) are as follows : 00500 Microfilmed with board order -1 - Antioch $ 6 ,578 Moraga $ 3,270 Brentwood 2,977 Pinole 2,935 Clayton 534 Pittsburg 5 ,282 Concord 19 ,015 Pleasant Hill 5,332 El Cerrito 4 ,398 Richmond 14,914 Hercules 454 San Pablo 3,465 Lafayette 4,785 Walnut Creek 8,858 Martinez 4,310 Grand Total $87,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES in the following manner: a) No payment will be made until the adoption of the COUNTY ' S 1977-78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S.O.S. funds have been received by COUNTY from State. c) No payment will be made until a majority of the cities , which cities shall-'include a majority of the municipal population within the COUNTY , have approved agreements with the COUNTY similar to this agreement. d). Payment will be made in full to CITIES , upon invoicing , whose share is less than $1 ,000.00. e) Partial payments will be made from time to time to CITIES whose ' share is $ 1 , 000. 00 or greater. The partial payment •rill be determined from the ratio of S . O. S . funds received by COUNTY and the total allocation of $244 ,398. 00. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements . -2- 7. TERMINATION This agreement hall remain in effect until all payments required herein have. a made. COUNT RA COSTA OF P ASOT H LL By B Chalirman , Board of ervisors yorVw ATTEST: TEST: J .R. OLSSON, County Clerk City Clerk By By Deputy eputy RECOMMENDED FOR APPROVAL: F 0,845 P_ROVED- Vernon L. Cline, Public Works Director q�.`.. B lire By C ie eputy is City Attorney FORM APPROVED: John B. Clausen , Counsel By Deputy 00502 -3 � A � • w f • JOINT EXERCISE OF POWERS AGREEMENT - FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 1 . PARTIES Effective on June 6 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California , hereinafter referred to as COUNTY , and the City of Richmond , a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY , pursuant to provisions .of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California ,. mutually agree i as follows : 2. PURPOSE The COUNTY has been apportioned $244,393.00 in Federal Aid for Safer Off-Systems Roads (S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of th.is agreement is to provide for the distribution of a portion of. those funds . among the CITIES, as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES-'means collectively all of the cities -in Contra Costa County. ; 3. ADMINISTRATIVE RESPONSIBILITY Th-e COUNTY shall perform all the administrative work necessary , to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within � the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S.O. S . funds for utilization on ' COU14TY projects , in return for which the COUfJTY shall include in its 1977-73 Fiscal Year Aid-To-Cities budget the amount of $87 ,107.00 , which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula . The remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with ,expenditure of the S.O. S . funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special 'Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to the CITIES under current policies . The Special . Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation . The respective CITIES' share: of the S.O.S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY) are as follows : 00003 Micramu-ned wA .board order -1 - ' Antioch $ 6 ,578 Moraga 3,270 Brentwood 2,977 Pinole 2,935. Clayton 534 Pittsburg 5 ,282 Concord 19 ,015. Pleasant Hill 59332 El Cerrito 4 ,398 Richmond 14,914 Hercules 454 San Pablo 39465 Lafayette 49785 Walnut Creek 81858 l .Martinez 4,310 Grand. Total $87,107 5. DISBURSEMENT OF FUNDS I The Special Aid-To-Cities funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES in the following manner: a) No payment will be made until the adoption of the COUNTY ' S 1977=78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S.O. S. funds have been received by COUNTY from State. c) No payment will be made until a majority of the cities , which cities shall-'include a majority of the municipal population within the COUNTY, have approved agreements with the COUNTY similar to this agreement. d), Payment will be made in full to CITIES , upon invoicing, whose share is less than $1 ,000.00. e) Partial payments will be made from time to time to CITIES whose share is $ 1 , 000. 00 or greater. The partial payment will be .determined from the ratio of S . O. S. funds received by COUNTY and the total allocation of $244,398. 00. 6. ACCOUNTABILITY Each party is strictly accountable for all- funds and must report all receipts and disbursements . 00504 -2- 7. TERMINATION This agreement shall remain in effect until all payments required ; herein h e made. COON RA COSTA CITY OF HICHNIOND By B� JA Ch Arman, oard of Supervisors Mayor, ATTEST: ATTEST: J.R. OLSSON, County Clerk City ClerkB By ' I Deputy Deputyy L•' RECOMMENDED FOR APPROVAL: FORM APPROVED: : Vernon L. Cline,- Public -orks Director - By "1 ir.'. �rt.L� '—E O.f Deputy.. is rks irector 0Y Attorne. ,•/_ f�;��/�� FORM APPROVED:-. John B. Clausen, Counsel By , Deputy 00505... -3 JOINT EXERCISE OF POWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 1 : PARTIES Effective on June 6 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California , hereinafter referred to as COUNTY, and the City of San Pablo a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY, pursuant- to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California , mutuall.y agree as follows : 2. PURPOSE The COUNTY has been apportioned $244,398:00 in Federal Aid for Safer Off-Systems Roads -(S.O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES, as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As used herein , CITIES means collectively all of the cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID=TO-CITIES FUNDS The COUNTY shall retain all S.O. S. funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-78 Fiscal Year Aid-To-Cities budget the amount of $87,107. 00 , which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with expenditure of the S.O.S. funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to the CITIES under current policies. The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES ' share of the S.O.S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY) are as follows : 00506 Microfilmed with board order Antioch $ 6 ,578 Moraga $ 3,270 Brentwood 2,977 Pinole 2,935 Clayton 534 Pittsburg 5,282 Concord 19,015 Pleasant Hill 5,332 E1 Cerrito 4,398 Richmond 14,914 Hercules 454 San Pablo 3,465 Lafayette 4,785 Walnut Creek 8,858 Martinez 4,310 Grand Total $87 ,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES in the following manner: a) No payment will be made until the adoption of the COUNTY' S 1977-78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S.O.S. funds have been received by COUNTY from State. c) No payment will be made until a majority of the cities , which cities shall--include a majority of the municipal population within the COUNTY , have approved agreements with the COUNTY similar to this agreement. d). Payment will be made in full to CITIES, upon invoicing, whose share is less than $1 ,000.00. e). Partial payments will be made from time to time to CITIES whose share is $1 ,000.00 or greater. The partial payment will be determined from the ratio,°; of S.O. S. funds received by COUNTY and the total allocation of $244,398.00. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements . 00507 -2- 7. TERMINATION This agreements 1 remain in effect until all payments required here4Eroard made. COUN COSTA CITY OF SAN PABLO By By C firmpervisors Mtiyor -ATTEST: ATTEST: J .R. OLSSON, County Clerk City Clerk By By Deputy RECOMMENDED FOR APPROVAL: FORM APPROVED: Vernon L. Cline, Public Works Director CIrfvrf Deputy Pu or it for Ci y . Attorney FORM APPROVED: John B. Clausen , Counsel By Deputy J •1 0008 -3- JOINT EXERCISE OF POWERS AGREEMENT - FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 i 1 . PARTIES Effective on June 6 1978, the COUNTY OF CONTRA COSTA, a political subdivision of the State of California , hereinafter referred to as COUNTY ; and the City of Walnut Creek , a municipal corporation within the . County of Contra Costa , hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title 1 (Sections 6500 et seq) of the Government Code of the State of California , mutually agree i as follows : 2. PURPOSE The COUNTY has been apportioned $244,393.00 in Federal Aid for Safer Off-Systems Roads (S.O. S-. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 1976. The purpose of -this. agreement is to provide for the distribution of a portion of those funds among the CITIES, as required by Section 2530 (C) of the California Streets and Highways Code, and a method of fund utilization. As, used herein , CITIES"•means collectively all of the ' cities in Contra Costa County. 3. ADMINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligible projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL A*ID-TO-CITIES FUNDS The COUNTY shall retain all S .O. S . funds for utilization on ' COUNTY projects , in return for which the COUNTY shall include in its 1977-73 Fiscal Year Aid-To-Cities budget the amount of. $37 ,107 . 00 , which amount is equal to 80 percent of the CITIES' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUNTY to defray administrative costs associated with expenditure of the S.O. S . funds and the transfer of monies prescribed herein. The 80 percent funds shall be considered .as a Special Aid-To-Cities allocation and w.ill be in addition to any other Aid-To-Cities allocation to the CITIES under current policies . The Special Rid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any, of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation. The respective CITIES ' share of the S.O.S. funds allocated to COUNTY (excluding the 20 percent retained by COUNTY) are as follows : OVrznq tiu Microfilmed with board order -1 - Antioch 5 6 ,578 Moraga $ 3 ,270 Brentwood 2 ,977 Pinole 2,935 Clayton 534 Pittsburg 5 ,282 Concord 19 ,015 Pleasant Hill 5 ,332 , El Cerrito 4 ,398 Richmond 14,914 Hercules 454 San •'Pablo' 3,465 Lafayette 4,785 Walnut Creek 8,853 i Martinez 4 ,310 Grand Total $87 ,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4, will be disbursed by COUNTY to CITIES in the. following manner: a) No payment will be made until the adoption of the COUNTY ' S 1977-78 Ai.d-To-Cities budget. b) No payment will b'e made until all or a portion of the 1976-77 S..O.S. funds have been received by COUNTY from -State. c) No payment will be made until a majority of the cities , which cities shall-'include a majority -of the municipal population within the COUNTY, have approved agreements with the COUNTY similar to this agreement. .i d), Payment will be made in full to CITIES , upon invoicing, whose share is less than $1 ,000.00. e) Partial payments will be made from time to time to CITIES whose share is $1 ,000. 00 or greater. The partial payment will be determined from the ratio of S . O. S. funds received. by COUNTY and the total allocation of $244 ,398. 00. 6. ACCOUNTABILITY Each party is strictly accountable. for all funds and must report all receipts and disbursements . . 00'U10 -2- 7. TERMINATION • i Thisi agreement shall remain in effect until all payment's -required herein have been de. COUNWa A COSTA CITY OF Walnut Creek/. By y Cha rmervisors i yorQj ATTEST:. ATTEST: J.R. OLSSON, County Clerk City Clerk .j r By B Deputy t RECOMMENDED FOR APPROVAL: FORM APPROVE Vernon L. Cline, Public 'Works Director By , By dM A Ch'i of Deputy Di rector t-torri i FORM APPROVED: John B. - Clausen, Counsel By Deputy' f, E 00511 - JOINT EXERCISE OF POWERS AGREEMENT FEDERAL AID FOR SAFER OFF-SYSTEM ROADS FOR THE FISCAL YEAR 1976-77 1 . PARTIES Effective on June 6 1978 , the COUNTY OF CONTRA COSTA , a political subdivision of the State of California , hereinafter referred to as COUNTY , and the City of the Town of Moraga 2 a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY, pursuant to provisions of Chapter 5 of Division 7 of Title. l (Sections 6500 et seq) of I the Government Code of the State of California , mutually agree as follows : 2. PURPOSE The COUNTY has been apportioned $244,393. 00 in Federal Aid for Safer Off-Systems Roads (S. O. S. ) funds for Fiscal Year 1976-77 under the Federal Highway Act of 19.76. The purpose of this agreement is to provide for the distribution of a portion of those funds among the CITIES , as required by Section 2530 (C ) of the California Streets and Highways Code , and a method of fund utilization. As used herein , CITIES means collectively all of the cities in Contra Costa County. 3 . ADiYIINISTRATIVE RESPONSIBILITY The COUNTY shall perform all the administrative work necessary to obligate the Fiscal Year 1976-77 Safer Off-Systems alloca- tion on eligi-ble projects within Contra Costa County within the deadlines established by CALTRANS. 4. SPECIAL AID-TO-CITIES FUNDS The COUNTY shall retain all S. O. S . funds for utilization on COUNTY projects , in return for which the COUNTY shall include in its 1977-73 Fiscal Year Aid-To-Cities budget the amount of $87 ,107 . 00 , which amount is equal to 80 percent of the CITIES ' share of the 1976-77 Safer Off-Systems allocation as determined by the Federal Highway Administration distribution formula. The remaining 20 percent shall be retained by the COUi}ITY to defray administrative costs associated with expenditure of the S .O. S . funds and the transfer of monies prescribed herein. The 8U percent funds shall be considered as a Special Aid-To-Cities allocation and will be in addition to any other Aid-To-Cities allocation to the CITIES under current policies . The Special Aid-To-Cities funds shall be used for expenditures on any city streets . Conflicting provisions if any , of the Board of Supervisors Aid-To-Cities policy shall not apply to this special allocation . The respective CITIES ' share of the S. O. S . funds allocated to COUNTY (excluding the 20 percent retained by COUNTY ) are as fol 1 ows 00512 Microfilmed with board order .. Antioch 5 6 ,578 Moraga $ 3,270 Brentwood 2,977 Pinole 2,935 Clayton 534 Pittsburg. 5;282 Concord 19 ,015 Pleasant Flill 5 ,3.32 . E1 Cerrito 4 ,398 Richmond 14,914 Hercules 454 . San Pablo 3 ,465 Lafayette 4 ,785 Walnut. Creek 8,858 I Martinez 4 ,310 Grand Total $87,107 5. DISBURSEMENT OF FUNDS The Special Aid-To-Cities funds set forth in Paragraph 4 will be disbursed by COUNTY to CITIES in the following manner•: a) No payment will be made until the adoption of the COUNTY ' S 1977-78 Aid-To-Cities budget. b) No payment will be made until all or a portion of the 1976-77 S.O.S. funds have been received by COUNTY from State. c) No payment will be made until a majori.ty of• the cities , which cities shall-'include a majority of the municipal population within the COUNTY, have approved agreements with the COUNTY similar to this agreement. i d)• Payi,ient will be made 'in full to. CITIES , upon invoicing , whose share is less than $1 ,000.00. e) Partial payments will be made . from time to time to CITIES whose share is S1 ,000. 00 or greater. The partial payment will be determined fro;ni the ratio of s .-0. s. funds received •; by COUNTY and the total allocation of $244 ,398. 00. 6. ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements . 00513 -2- 7. TERtINATION This agreement shall remain in effect-until -all payments required herein have bee made. CO.UN TRA COSTA CITY OF the Town of Moraga By By Ch irman , Board of Supervisors Mayor . ATTEST: ATTEST: J .R. OLSSON, County Clerk- ...City: Clerk # BY B ., _ � y , Deputy ,.pb•ty �- ;1 RECOMMENDED FOR :APPROVAL: FORM_ APPROVED: . .: Vernon L. Cline, Public Works Director By------_��. B y Chief Deputy c ' k irector Ci y` Atto e FORM APPROVED: John B. Clausen ,. Counsel By Deputy i i i i UU51 -3- - In the Board of Supervisors of Contra Costa Countyr State of California June 6 , 19 78 In the Matter of Approval of Proposed Hypertension Coordinating Council Project Application As recommended by the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that the County Health Officer is AUTHORIZED to submit a funding application (1129-226-5) in the amount of $53,723 to the State Department of Health for second- year continuation of the Hypertension Coordinating Council Project during the period August 1, 1978, through June 30, 1979. PASSED by the Board on June 6, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors JUN 6 1978 cc: County Administratoraffixed this day of . 19 County Auditor-Controller County Health Dept. State of Calif. J. R. OLSSON, Clerk �� �� . l Deputy Clerk e6e, 00515 H-24 4/77 15m j r A74627 NARRATIVE FORM 1. Project/Program Title Contra Costa County Hypertension-Project 2. Funding Agency State Department of Health 3., Submittal Status This Proposal is a continuation of the project approved Last year. Negotiations are in progress for this years - proposal. 4.. •Proposed Term The term of this project will be August 1, 1978 through June 30, 1979. Fur-ding is on a year to year basis. 5. Current Funding • $53,723 state funds - no local share. 6. Future Funding The State has given no indication if the funds for this ' - type of activity will continue beyond the project dates. 7..• Budget Summary Attached. 8:- -E; of f ing Requirements The project includes two separate components - A. Hypertension Coordinating Council B_ Pittsburg Education Project Dr. Catherine Briggs,Assistant Health Officer will be responsible for administration of both projects_ The Pittsburg Education Project will be staffed by - Com-mur_ity Health Education Assistant - $8,632 00516 Senior Public Health Nurse - $8,360 Microfilmed with 6oara or3gr t Mae Community Health Education Assistant will be a neer \- " position in this years project. The Senior Public Health Nurse will be increased to lb hours per week over the precious total project amount of -one month. ±� The Hypertension Coordinating Council will be contracted to the Heart Association for implementation. The total project contains $770 for the amount of time necessary for the Account Clerk to do the books on the project. This money is . a reimbursemenf for an already existing position. 9. Program Need &ttached Narrative TG. ' Relationship to Other Programs The project is inique in its scope and to the knowledge of Health Department Staff is not being duplicated with other courity,programs. 11. Project Goals Attached Narrative 12. Stated Objectives Attached Narrative 13: Activity Summary. attached' Narrative 1.4. Evaluation Attached Narrative ' 15:..-,-"Changes Compared to Prior Years The major change from the previous project is to request more staff time in order to complete the stated objectives_ 15-. Potential Controversial Issues Exist:ing is controversial in this County. This project should have no controversial issues. • a 3rdi'� ci G.tutc:ttl�--i+fJ►t:si 1�ria wE!ran.`-..G:rCI f0MUND G. 120wrt )4_ Co.., - •-DEPA2 i lytc'NT O� HEALTH 1131 s_:xn_"r WAY GRANT i,PPL1C:TI014 • «TO PE COt.+PLE'•EO SY APPUCZ-%T !. TIT LE OF FROs=_CT JCR PROG;kAf.1 Contra Costa County Hypertension Project 2 l4r..S1E Ap4a A0ORcSs OF APPLICANT(Sweet_Yu.,s3ea, S. PROJECT PSZ1100 . Zr?c2eq FROM Ota.02Y. Yr.) HROUGH(.Sio.. Gay. Yr-1 CONTRA COSTA COUNTY HEALTH DEPARnJENTT llll Ward Street, (P.O. Box 871) August 1, 2978 July 31, 1979 Martinez, California 94553 - � st1DGET PE.4I00 FROM(.%fa:.D-Y Yr.] TI IrI urm Ima. Cay. Yrl August 1,+ 1978 July 3i, 1979 7 AMOUNT REGUES•Tca FCX •� V. suncaT aeRtoo , S 3. E.xiPLoyEA-S IO'-••m1iIFICATIC111 !UUMSEr'1�;' a�olics:�l�' L{.sec.wd,rw.Li.r t_a.s, • !: DIRECTOR OF P:4OJECT 1Pr* =',+n a,Crrto-L`r_---=r FIN:.:ttrla.L.L1ANtAGc.'L1E:VT CFFiCtAL_ . . NAME/Z=.-FJ=:►f :e It_'tt�3j ' NAME(.t.-:r,F-7mt.3fi ;ls lrt� O-W3, Dr. Wood, Orlyn H. Q wm Meyer; Donald R. � - Fits. - Q TITLE . TITLE SOCIAL.SECURITY Tit::SER DATA AND PROJECT COORDINATOR, 439-25-9473 AOI;RESS(S:✓z^;t:Ye.r:=a (u 30=umZ-ef.Sa-et.Vcs-r, Crj AOORESS 1Strrez.Vamerr.(or Box.vansbwp.Stre_e ame. Cry. •Stcr-r(or Cc=--7J. ZIP Coc_1 Stets(or Caunirll.Zr?codej Contra-Costa County Heal-�h Department .,Contra Costa County Health Department 4 1111 Ward St. (P.O. Box 871) 1111 Ward Street (P.O. Box 871) " Martinez, California. 94553 - . Martinez, California 94553 • Qi-riCr::L=?tiGNE�,;rr Cod—r. M,Y*- OFFICc:ELEPSCvc.1A/=Crlc. ZEL NOL.F..:.• H=201 (415) 372-2501 (415) 372-2530 . . � i+tT',:Clf;Ci:tC S_^.1�'."..'l2 C;�'J:��•'o.:�:ti+` .► ate'?tT ti 4r."J.t...'•..?:Z.^.4� 's7tZJ..^`.. �[.�::• G.':.:i SIGN'ATS Ur-.S - uz-a In!:. L.�••r.�i:l "-'J.^�_+i. :: Ct-s t7 :::'•.`,: l r%.::i �C, Al%{�" 7� . t.i trTi{. l ✓ ,. I 01:- - o- DIREC-.OR oF DFRCAL 0051 � _ TO SIGN ;:CR - APPLICAnT UPS. Chroni` Disease Program CONTRA COSTA COUNUCY H'1'PERIENSION PROJECT - Application for Continuation of Funding ?�m'f3LE: The ultimate goal of this project is on local, county-level extension of the statewide goal as ea-pressed in the State Plan for High Blood Pressure Control *-in• Contra Costa County. This project included two separate components as follows: A. Hypertension Coordinating Council B. Pittsburg Education Project Needs, objectives, activities, methods and evaluation of progress. toward objectives for each of these components wal.be discassed ' separately. .1'EEDS Thi oderall need for improved hypertension 'control services and for caordiaatinh of present and planned services has been addressed in the project proposal(s) for 1977-78. These needs remain .suffistantially the sane, and remain the basic justification for project objectives for: A. Coordinating Council The County of Contra Costa has a population of 582,8Z9 residents (1975 census) and has within its boundaries three areas defined as medically underserved in a recent U.S-A. proposal. (These areas are: Richmond, Pittsburg - West Pittsburg and Brentwood--0ecley- Byron.) At-prresent there are only" fragmented control .services, with most activity being in intermibtent 'screening efforts. In addition, the eastern part .of the county, the region with the lowest income, also =nas the fewest medical'aud high blood pressure control resources. . La- su=ary. there exists a definite need for county-wide assessment of`high blood pressure service needs in order that rational plannin3 and tooYdinatioa of H.B.P. control, services may be carried out, with a pr52r3'ty givdn to areas where need-'Is determined to be the greatest_ B. Pittsburg Education Component The problem addressed by this project is that of a community expected to have a relatively high incidence of hypertension (low i.acome, 'hion percentage of minority'residents) which presently has few coordinated * " To control high blood pressure in order to loiter the morbidity and 'mortality from heart disease, stroke, and 'kidney disease in the people of California." - hypertension control services. Specifically, it has limited aechanisms for syste-coati utreach, follo•z-up, adherence] ` mageaent or education • of identified hypertensives. The need for such services is shri;;n in part by the fact that a previous (prior 1976) H_B.P_ Project had an active caseload of 700 individuals who noc; have only minimal educational services and follow-up care other than that given by their physicians_ The current project as presently funded is able to address a maximum of 150 patients. II_ PROJECT OBJECTIVES A'iD ACTIVITIES A. Coordinatinz Council: Objectives: 1. ' To improve and increase high blood pressure detection and care resources by facilitating organization of local resources into a coordinated system for hypertension control. Activities: - a. • Convene council meetings which will consist of approximately ' 50% consumer and including .representatives of autonomous providers of H.B.P. services . b. Organize council sub-groups (ex. Task Forces) so as to • provide for improved communication between all area programs Involved in hypertension control activities and to ensure ` that council objectives are being meet. 2. To act as a local clearing house for high blood pressure materials and resources and to serve as a forum for the exchange of up-to- date information regarding hypertension control. activities: _ Activities: a. To collect, review, and catalog available high blood pressure educational materials from local, state, and national a sources. b. To publish, disseminate, and update periodically a directory of cormiunity hypertension resources. C. To 'disseninate available high blood pressure educational materials, resources and technical -i.nformation regarding hypertension epidemiology and control to interested and control to interested and involved cotmauaity agencies- 3. Td Qevelop a written five year plan for hypertension control in Contra Costa County. Activities: a. To identify, based on latest demographic and vital statistic information, the geographical/neighborhood areas with the greatest need for increased high blood pressure control services, and to assure that limited resources will be targeted to these areas_ - - 2 - - 00 t1�G V . b_ To inclu4c consumers and providers from(--e three geographic areas of the county and representation from the regional HSA, in the planning process. 4. :o increase public and professional awareness of the ua et needs regarding individual and co=:unity high blood pressure control, as well as of methods of meeting these needs- Activities: eeds- Acti;cities: a. To facilitate the planning of-.at least one health professional, workshop on advances in hypertension control. b. To ensure active Public Information and Education Task Forces. B. Pittsburg: High Blood Pressure Education Project: Objectives_ To initiate the organization of.an'East County High Blood Pressure' Control Advi.sory_Committee. Activities- ate. 'CO coordinate local hypertension activities by'means of a functioning committee composed of approximately 50x consumer :-md' 50% provider, meeting at least bi moxithly. 1>. 'To act as liaison between East County and the County-aide Council- regarding ouncilregarding coordination and planning of Hypertension Control Services_ 2. To implement a patient education program regarding high blood pressure for those Health Department and County Medical Services clients identifies as hypertensive. Activities: a:- - Expand existing, system of records review of out--patient medical . zucl'health clinics. : -.• Improve the identification and method of referral of hypertensives `rnm clinics to bgypertension education project. 2. Increase the communication and feedback process with health pro- f ess3.onals providing blood pressure services to these patients_ d. Continue with presentation of a series of four HBP educational classes for identified patients: classes to be held one or two times a week, with approximately 10-15 people per class_ Appro).matel 20-30 series of classes will be given during the project cycle_ 3- To improve adherence behavior in patients receiving treatment for hypertension in the East County area. 00r,- Activities: a. Increased public education activities regarding the importance of "staying on treatment"- . b. To set up a referral follow-up and monitering system for patients of participating community-physicians _ C. To provide consultation and woekshops , in conjunction with the County Hypertension Task force for health professionals participating in the delivery of high blood pressure services to the East County population. III. IETHODS: See also, activities to meet objectives. A. Coordinating Council Personnel will include a program coordinator and a vrov-rzn+ ac_ci Stant providing 80% time to the project. Consultants from the Contra Costa County Health Department, American Heart Association, HSA and other agencies will assist the council in implementing its objectives. ' B. Pittsburg Component Personnel will include a full-time community education assistant-supervised senior public health nurse. 'r IV. EVALUATIOL Coordina.tiag Couricii A plan for evaluation will be developed by the Coordinating Council to measure the implementation of the major objectives. This plan will include procedures for assessing the impact and effectiveness of the council on the community. B. Pittsburg Component Evaluation by meeting objectives (q.v.) 3._• An East County High Blood Pressure Advisory Committee will have. been :. :formed with officers, goals and objectives, and with _ lib age to County Council. 7. A systematic method of record review, referrals, and provider communication will be set up and functional. • High blood pressure education courses will be given. • 3. Public education activities will be set up in such locales as • schools, libraries, clubs, senior centers, and doctors* offices. A follow-up system for referred patients of participating physicians will be functioning. Health professional education needs will be addressed, in .cobjuaction with appropriate Tisk Force..of County Hypertension . ,Council. 4 - 00522 S7AIE Cz C..:.,_'FCR.S1A—F_=ALT.4 AND WELFARZ cy 1. EDMUND G. SZOWm p_ ?1 RT,'AE_NT OF HEALTH C BUDGET -ORM B N=e o--- Appiicaat: Contra costa County Health Department Amount In-Kind Requested Ccntributic Salaries & Wages 17,762 se Benef-its @ % 4,441 22,203 Ccnt=act-,:.zl Services* 28,320 Costs4: Ex0enses 119=cal or Lease Costs: ?=blicatiozs 1,000 Z. S,; P=ent 200 Cc ---;Cat;-Or- Costs Cc--uter Data Frocessin-el, other Total 0-3erating E,.menses • TCTAL Dl?a= COS-75 REQUESTED THIS PERIOD !:;d4—cr Costs Rate Base -MO- •REQUES—TED THIS PERIOD 53,723 "Ze-__:Ze these expenditures on attached fors. QQ523 Jf.�..: 4: l..wL y,-.., :..._ ...i .... .. ..-. —..,� . .. L" ..�UCs. a.aV N..t.:JA:,,t+,�+►r s .DEPA:R T MENT Or- HEALTH , PERSOINtZEL BUDGET FORM B-1 (September 30, 1977 -- July 31, 1878) a-e of 3nol;cai�:-F?tra Costa County Health Department Per Cent Persons. Annual. Amount N=e & Positi oa of Time Years Salary Requested a) Co=unity health-education assistant 100% .91 $8,632 Senior public health nurse 40Z .36 (see last year)$8,360 c) Account clerk .52 _05 $. 770 00352 - MS:: Gl C:.t::cI%vIs—N_xtTH ANO W'e:FAi_ 1,�,,CNCY �: ��Mt:Ka c. aaovrra J;t. Go... E. A°TIMEN i OF HEALTH CONSULTAINTES IND SUBCON-I .ACs03S ®r FCR`': B-? - �.zae oE Avolicaat. Contra Costa County Health Department A. Consultants a;e Daily Fees iota? Fee B�- Sub- contractors Caatract Price Am -&cari Heart Association $282320 - _ . 00520 In the Board of Supervisors of Contra Costa County, State of California JUN G 1978 , 19 _ In the Matter of Approval of State Department of Rehabilitation Short-Doyle Contract Budget #24-733-2 for FY 77-78 The Board having entered into Cooperative Agreement a24-733-1 (by its order dated March 2, 1976) with the State Department of Rehabili- tation for the provision of vocational rehabilitation services to the County's Short-Doyle mental health program during the term from February 16, 1976 through June 30, 1979, said Agreement requiring Board approval of each annual budget during the contract term, and The Board having considered the recommendation of the Director, Human Resources Agency, and request of the County Mental Health Director, regarding approval of FY 77-78 Cooperative Program Budget Y24-733-2, which requires the County to provide up to $39,135 in funding for FY 77-78, and The Board having approved the County Short-Doyle Budget for FY 77-78 which includes the amount of $39,135 for said cooperative program, IT IS BY THE BOARD ORDERED that said Cooperative Program Budget r24-733-2 for FY 77-78 is hereby APPROVED. PASSED BY THE BOARD on J U N 6 1978. 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 Seat of the Board of Attn: Contracts & Grants Unit Supervisors JUN G 1978 cc: County Administrator affixed this day of . 19 County Auditor-Controller County mental Health J. R. OLSSON, Clerk Director State Dept. of Rehab. .� .s r ; �=. Deputy Clerk RAI!244/77 15m 00520 C aiiil-, Jlix COMM L i Ir- LL FLr-. SE• ICEZ r � FO? l ISCA .. -`-•"a AMY 1, 3:9"? J(.?:3 30, 1973 NUMBER--, 2 4--!!� 7 3 3 2 SziL=ce3 ITMM 'C oets Total vac bona. Se--v--,'ces - Cot-i-se ; (2co:. alors; 2,�clerk-3, S 6!x,662 GantedS ppo N Se T...ce3 ] -Ius Support staff) Y..-ss Saia..y Savings (Zig) (4, 42 nersaas) 1,29G. 63-1368 Plus S*..a:'i Bea-m-tits (26;n) 16 L;76 Total Personal Services $ 79,81;4. Co V''_ati , -:,!,-,Menses General EV-aes 3,184 Co-=m cations .3,226 T,ra-.ml 2,716 S.af Da:ylo 1;26 Pw.t 7,1?S Case Services - 74,171 _ Cater cLual Ser- ces - 1--i-ed-7-cal Cans oltatiaa 900 Tota_? Weratiag fe=es X541 Total 2me•L�:ttu es 1,1.1,6145 ^_,nis tr ative Ovezl ead (lad) 2401 SLH�� a4 eb !9j-&76 SvT._mi 1 rands ,Agency: Ccolpai_tive Agency (2,e) 3,d73 35,222 Total Agency Share (20%6) . 397135 Federal FwAs (W%) 156.541 - To�a? 5195675 T,kds b vr' i be reviewed a.-.A eadz.cd annually. u Microfilmed with board order f• CCNT'lS COSITIA COMMIT -- I'!cL:Ur S�+TCES - • - r J�T 7i'`y�.SJ`�L+'�•F (/L����•.. FO? i iSV.-i." •� �LTJy 17 1: `7 tL3-ZOUM JL�.J 3""7 2.978 . NUIP S:;+_c es U.-dt C•^.5tu so I`----I r -ocet oral Se--Aces - Cot.mse'r*g- (2 cou- alo;:s: 2 .6?er,s 64.659 Se,.ices pits Support s-ta ) T_ess S^'ary Savings C2sv) (4.4-2 oe_sms) �•s29!t 63,368 FIS Stir^ neflcs (268) I6:L-76 3 al Personal Services $ [978a Gen ra"I. M p—m—res S 3lah, Co-= aL_ons - 31226 TlraTal 71• Staff Das e1 p art 426 . ,i 7p S Cass Se.—m ces - 743,177 - - Co act-- +- .Se •TicSs M�4 c?T Co nsiClt?L'_.?'-- 91�� Tot?r Cpere- n.; D_ enzeS =o'va l S=ez- tt;_res 1erl y 6!,,5 A.I. nd stratbre C=rer'nead (1.1+ 4) 2h -0--u B.ezef S195-676 - t^aTcJ r.5.. (2%) J 3 3 - sho�-Dvl a Raidb se mmlt (?-81*10.) 35,222 . +v "ra.0 :t?F.:i^.� Stara 39,'135 .• - 5295,676 :-s bttdget H-Ul be reviewed ?.-A a:-mt:02 00528 r s COOPJ11VSI B�.Ji:ei3la�?rDM. - - 931W STATE-0- C T O RIA DEPARM�:'T O: RM-UTIMALTiCst wnd -9 COLD-Ur O CO. °} COSTA / :r:-`•`:S, -there are noa s s rr_d Irl the County of Ccn:.-,-a Cosc-. Iher„s_t_r _ ..c as "A,enc f"), t "Ju h I S Cown-t l Mental cea�h Services, p2hysi C'"�- =.^_G�/o= mentally handicapped ir_divid*mss, Who ars brLeved to be e]i ibie ;:or and in need of Tro,ational rehabiUtat?on services and :rim ti S3, such ser-Aces hairs not been adequately nznfidded in Agency, and ---az •.S r Department of ReaabU3.zatioa. (hereinafter referred to as "Dapart-meet") and Agency have davaloped a Cooperztire Vocational Re_habilltatioxt Prate (hereinafter referi-ed to as 'Tragmm") to sere physical-by and/or ra=ta.1- handicapped ar4i,73".dusls its a co:-.=unity setting, and ;y; ?_•;S, Department and Agency desire to cooperate :1h, the conduction•of such •PrograM, and �� .=•' .5, the u-idersi&ad par'bies are autlmrizad by Sections 6500 et. seq. of t-,e Gcrmr. ent Code and Section 19013, tc�gevh'r tr_th Divition 5, Part ?, of the i-,W fass and, institutions Code. *('1; THS7R-..-0'RE, D epart:vert and Agency agree as. follaws- 1. To 3oin:.ly corjuct Program (ias accor&mca TwIth the Cooperati;r Prop a Budo t, ids-.tined as MidWait. `T", a-i3 the Prao*-am Plan of Orarationp identified as Exhibit "C", whi ch arem attachad hereto eto and by this reference made a pa.4 hereof) for the p_'•j=r puz-pose Oi asJiJtT=rte 3.�► the vocational habilitation or re'rabUiteAamm of physicaI3,T and/o_ L^e21tall-y ^t''capped i^di-rdmis. Ptagram -PrM reflect•new],- and/or coor..imation o: ser:�ces 3rawimg frost the resources of Agency- ate' Department. 2. `!ha:t ort y in-dl,;idtlals in dead of e7al m Zoe to .^..ere _e e2igrol- ty or handicapped irdi�dt3ls :Am ha-rs been ce=Lined as e3io o'a for voc _ tion. al rehaMLIi.taticn. sar-eLces or aa-re been dete-mined to ba i*i need of extended a rsljsation to dare ,..:ne a s: ty, s'r"I ° cP3 F �C�YJ f D r • 3. 1h t f.'-aDar:.Lae1% •n;—l-I: a. Assiga to sere as Progrw--t staff wach Depa`tment employed vacationaL rehab--�.tatioz col= selor or cou=selors and atIzer pe-on-na? that a-,e required to disc's.=ge its fwiction s as It is or may be requl el -=di the pro=visions of the "Reel abilitatioa A:.t of 1973", Public Law 93-112, as said Act- may be amended, and the "State Plan for Vocational Rahabil; tati on". b. Prozr_de aa.-d- f sw=ativ--, supe:visoxy, tecbdcal and consultative - sea-rices which are necessary to fu:Lf= its respoasib=Ltws under - the te=s of this agreement. : c. Spe -fy. the natures and scope of se= cas to be provided by Dspa�-`.mer!t (as se-, forth in y xbic "C" d. Determine a„a• certify the elgib-"?ity of aLacceptable for sa *rr ces. ' e. After consultation v a Agency, develop and establish an ana•.Lal b,ad,-et, pu:suait to Paragraph 14- f. Authorize all vocational rehabilitation e:crer 3itu_•-es as pro-ded'in the annual cu3o y. g. Provide suitable space for staff assigned to Program and su;'a - -►l - o maintenance, ubil=ties and c-asta;iat help•as may be necessax7 to ser lice said space. h. PerTor= such other duties ani ftmctions as it deems necessaX7 tv : implement t^e Program. 4. That Agency win: *: z. Prov-de all racassa y Agency se_,ri ces to :wish Ladi-vid-aal-s are enit led •mdar Program at no cost to Dap�::.czenc. b. Casa Transfer Pay to Dapaa'.'.=e st qua✓erly i*: ar=-cars, f--o,-.i ro.-Federal. ft.:-•ds wi-aiT.al6le aU030 party to the of her, shall be deemed to Pave bemm S Tres when ma-de :in :•r_-.-++-ice and deposited L-L the UniA ed States mail, postage prepaid, and. -Adre5sai! as folloem: to Agracy at Edam Resources Agency, County A stramUoe Bxd�v-, 651 Pima Suet, 'Martinez, CaiiforUa a, 94553; to. Departaeat at, 722 Crvitol U21 Roca 1;1099, Sacramento, Cali rni a, 9531:. Notir's, cert contai-mad sh=1t weclude the gimimg of any stch wv tten. no=se by personal service. 33. The address to -rich notices shall be mailed as aforesaid to eV.1mr- partT may be ch3�� by =it ten notice e-ve t by such party to th= o the", as hereixibe=ore provided.. 24. COnt=zuatiOn of this contact into riscal years after S=-- 30, 10,762, is COL'. a OML the of Federal fends to the Departmawa t and tYe of non-Fade az fuids to t5-- Agency; is the e7ent tit sscit is net wrai fable to ori party, this contract IS wriAmmm notification, Whereof to the other pasty. The arcual • ger gabs for fiscal ye- -s 1977-76 and 1973=1? p=eso_bad in Fara-vap4 3.e. sbaL. contain a camLification of such avaS3a'ar"3i..7 off �r&, ea-331 be s ga d by both parvi es to the a ement,'and .e-32 be effective upon appram ,*- the Co-.mty 3o----r2 of Supervisors and by appropriate State age.cies as requI-ed by lam. 005 bt/H:%U Uf' :Ur rn;'iJU,:b J:- LU,':.xA LU_,?i i Lw:eir,,LAL1rti UJiA ' Board Action 6/6/78 • :OTE TO CLAT" J '"fib inst `" i :: 04 h.� e►: r�=uLe to yi;u .c,� c,:cu.L Car., •;a ,._ _ e Co...,CoL.�l} i; a cc b document a Ro:]%!^ FTdorseiments, a; d. ) 1:L'tier CL Vie aCtLon taken on you,% �' tt by the �_a-rd Action,. (:ail Section ) Eoatd o6 Supe;iwfzots (Patagranh III, beLor,,) , references are to California ) given paAzaant to Govetnir-ent Code Sec ci_er,,3 911.5, Governnert Code.) ) 913, ` S15.4. Ptwse note the "Waaniro" Se-L-;_t. Claimant: Bertha Sanchez, Javier Sanchez, 606 Corto Square, Richmond, Ca 94800 Attorney: Gordon, Holstein & Ropers Address: 44 Montgomery Street, Suite 600 San Francisco, Ca 94104 Amount: $750,000 Date Received: May 5, 1978 By delivery to Clerk on By mail, postmarked on May 4, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attac lied is a copy of the above-noted Clair or Application to File Late Clain. DATED: May 5, 1978 J. R. OLSSO\, Clerk, By , Deputy 14. rous II. FROM: County Counsel TO: Clerk of the Board of -Supervisors (Check one only) ( �) This Clain complies substantially with Sections 910 and 910.2. r ( ) This,- im FAILS to.comply substantially urith Sections 910 and 910.2, and we are sovoifr�'�claimant. The Board cannot act for 15 days (Section 910.8) . : ( ) Cis r�fi' timely filed. Board should take no action (Section 911.2) . c�'c�,Es•� - ( ) TheEdged should deny this Application. to File a Pate-Clain ection _ 1.6) . DATED: S-,Y- 7r JOF.N B. CLAUSEN', Coimty Counsel, B C7 Deputy III. BOARD ORDER By•unn-i- us vote of Supervisars present (Checkk one only) ( �) This Claim is rejected in full. ( ) This Application to File late Clain is denied (Section 911.6) . I-certify that this is a•true and correct copy of the Board's Order entered in its minutes for this date. DATED: <<UInLTQ�g 'J. R. OLSSON, Clerk, by 22 /9ljzr_ Deputy N. Pous 1VAR:ti:XG TO CLAIDIAN'F-(Government Code Sections 911.8- & 91S)- You have ol. •y 6 moi i a:tC.m the maitbig o6 this notice to you w_Zt"h Ln which to bite a ceupX action on this tejec..ted Min, (see Govt. Code Sec. 945.6) o f 6 monViz atom the denia£ o6 yours_ Appt cation to Fite a Late Cha im toLdiin Id ch to peti.c:ion, a cowtt tor_ ,eti.e6 Jtom Section 945.4's ctaim-66it ng deadthie (.pee Section 946.0') . you may seep Ile advice on any attorney o� yocA choice .in connection witA phis W,tteh. Ti _►.tau tyair to cenbuft an attoaneu, you 6houtd do so .►nmediate g. V. PROM: Clerk of the Board TO: (1) County Counsel, (2) County Admir_istrator Attached are copies of thle above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section_ 29703. D' D:: _June 6 . 197 8 J. R. OLSSON, Clerk, By �'f• l Grr.`'� Deputy N. Pous X. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Crder. DATED: June 6, 1978 County Counsel, By 'County Administrator, Ry 8. 1 00532 Rev. 3/78 1 ('AAA .5' Ir- GORDON, HOLSTEIN & ROPERS Attorneys at Law j. R. OLSSON 2 44 Montgomery Street, Suite 600 CLERK BOARD OF SUPERVISORS San Francisco, CA 94104 B eoNrRA o A CO. Deputy 3 Telephone: (415) 986-4500 4 Attorneys for Claimant 5 6 TO: CLERK, BOARD OF SUPERVISORS County of Contra..Costa 7 ; 651 Pine Street Martinez, California 8 :E 9 YOU, AND EACH OF YOU,' PLEASE TAKE NOTICE that the undersigne 10 hereby serves and makes a demand upon you for the cause and amounts 11set forth in the following proposed claim: 12 � Claimants' names and addresses: Bertha Sanchez, Javier 13 Sanchez, 606 Corto Square, Richmond, California. 14 Claimant's mailing address to which notices are to be sent: 15 GORDON, HOLSTEIN & ROPERS, 44 'Montgomery Street, Suite 600, San 161, Francisco, California 94104. 174 Amount of Claim: Special damages and expenses proximately 18 caused by the occurrence described below and general damages in the I 19 sum of SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($750,000.00) . 20 { Date and place of the occurrence giving rise to...-the claim: x 21 Between February 21, 1978 and _March 1, 1978 at the County Hospital, 22 Martinez, California. 23 Description' of occurrence: That on or about the aforementio ed 24 dates, the above-named public entity, by and through its agents, 25 : servants and employees, so negligently and carelessly owned, maintained 261 and controlled, supervised, managed their hospital facility that (10533 Microfilmed with board order r•- Q. 1 claimant's child was caused to and did die. 2 That as a direct and proximate result of said negligence and 3 carelessness, as aforesaid, claimants were caused to and did suffer 4 the death of their unborn child . 3 The names and addresses of all the public employees responsi 1� 6 , for claimant's condition are presently uanown and. claimant does not 7 presently know the extent of his special. damages. 8 : DATED: PIay 3, 1978 . 9.' GORDON, TEIN & ROPERS 10I 11 By � '.. . . . _ . �--'Jjt•JILLIAPI C. GORDON 12Attorneys for Claimant 13 14 151 16 17 18 . 19 . 20 21 22 23 24 25 261 -z- OU534 Board rection BOARD OF SUPERVISORS OF CONT10, COSTA CO-Uml % CALIFORNIA 6/6/78 NOT TO CLAIMIL-I.N. Claim against the County, ) The copy 04 this document PlZ7eri to yOu •C.S crC'-UC Routing Endorsements, and ;w; ice co 'U'ce act-!on tahen on yomt ctaim 6;r�the Board Action. .(:ill Section ) 3oatd oS Supvtwisor�s (PWtagn-aph ZII', be.bw , references are to California ) given pmosuartt to Govevvnewt Code Sections 911.8, Government Code.) ) 913, 6 913.4. MaAe note tike-"tea,%ni.ng" beP.ety. Claimant: Mrs. George Wright, P. 0. Box 522, Brentwood, Ca. 94513 Attorney: Address: Amount.: $19.73 Hand delivered via County Administrator Date Received: May 8, 1978 8�"t3 4� }K to Clerk on I-lay 8, 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel ,,Sit`' ttached is a copy of the above-noted Claim or Application to File Late Claim. VZkMED: may 8, 1978 J. R. OLSSON, Clerk, By Deputy Car,aF N., POus c ap FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( J) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying- claimant. The Board cannot act for 15 days (Section 910.8). { ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a La aim ( ction 11.6) . DATED:_ j 9 JOh-14 B. CLAUSEN�, County Counsel, By r,,.. ( 9 ( , Deputy III. - BOARD ORDER By unanimous vote of Supervisors present -(Check one only) ( � This Claim is rejected in full. ( ) T'nis application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: .Tune 6, 1_97,q J. R. OLSSON, Clerk, by Deputy WARNING TO CLAI;1%\7 (Government Code Sections � -.8 6 91.3) You have orLy 6 mo n.Yom - e maiLEng oa rhiA swtice .to you wM n adticn_ to Site a cow•.: action on t1tis :rejected C'aim (zee Govt. Code Sec. 945.0) on 6 mon tU atop .the dein ac'. of yours AppZicat&n to Fite a Late Cta im w t'r i.n tdu:eh to petition a cowit [ox -teffeS j,Eom Section 945.Y'4 etaim-jiti.ng deedUne (zee Section 946.'0) . You may zeek ere advice oa any ataitney o$ how*� choice in connection with .du:s ma;II-et. I. trou want to consu t- an atto,%ney, you should do zo •unmediGteltr. IV. FROM:- Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: June 6, 19-18 J. R. OLSSON, Clerk, By 110.-1� , Deputy 14. Pous V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 6 . 1978 County Counsel, 3y - County &-iinistrator, 3y 8. 1 Rev. 3/78 00535 __-� --- .. . -- _.. ----� - ---- -_ •- •T-s -�- F -E-D ,. 4', ., Contra Costa County MAY Sr 1978 RECEIVED �. R. 00MI- MAY 5 1978 CLE-R�KC�eNTRD OF SUPERVlsons °a Office of County Administrator. CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 9I0) Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: dam: 1a, 9 7 2. Name and address of claimant: 0 17C 3. Description and place of the accident or occurrence: 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: �J IV )Ke',Ot YAom?ef-e-?- Si gnatuce--%/ -% Microfilmed with board or WjW der tir , 4 DATE _ .. '� «�-f '•.E� ^r-�. is ,�, .:.'.Sii y _ INSMOCTIONS-FIU.IN TOP PORTION,REMOVE DUPLICATE IYELLOWr AN FORWARO REMAINING +•— PARTS WITH CARBONS.TO REPLY.FILL IN!OWER PORTION ANO SWAP OUT CARBONS.RETAIN TRIPUCArvPIN*ANORETURNORIGINAL. FORAtrA103 ®s a ` •.�,'is ... r ' - ems" I:rtM` - a•. ti �'(,r �1. Vie' _'Q - •-i .. •rr _ �� ,'tet'' �' ��. �.�• ...:�'�. '-r~." "4 1r.y:- 4•++f!' F:y;._.► -_+✓':_e I - .r. `'r' •' - . V' r.� �. .?r':' .. � .y:✓ .rte" :%'•-•�".w.i -�r �,f € 05 31 00.8 AUTO BODY REPAIR r NNJ 1377 Nghway d to Brentwood, CA 94513 (41'51 63$-3198 �[�p� 0/.�O�t' fZ2 Dote tit irtnier 1 —Address— � �,��.E2 Aj.00 D PhonG`�`�a 7�3 Mak• Uf GA Yeor12—License AJo,,/.f�� Body Style Mileage Motor N &Nial No Adjuster. Phone File :fo Insurance Co Policy No Symbol FRONT Labor Parts Symbol LEFT Labor Parts I Symbol RIGHT I Labor Parts Bumper Bumper Britt. Fender.Frt. Fender,Frt. Bumper Gd. Fender Shield Fender Shield Fri.System Fender Mldg. Fender M1dg, Frame Headfamp Headlamp Cross Member Headlamp Door 11 Headlamp Door Stabiliser Sealed Beam I Sealed Beam Wheel Cowl "Cowl Hub Cap 1 Windshield Windshield Hub Z Drum Door,Front Door,Front Knuckle Knuckle Sup. I Dour Hinge Door Hinge Lr.Cont.Arm-Shaft Door Glass Door Glass Vert Glass Vent Glass Up.Cont.Arm-Shalt I Door bUd9s. Door Mldg, Shock Door Handle ! Door Handle I Spring Center Post Center Post Tie Rod Door,Rear Door,Rear Steering Gear Door Glass Door Glass Steering Wheel Door 1Aldg. Door lAldg, _ Horn Ring Rocker Panel I Rocker Panel Gravel Shield Rocker Mldg, Rocker Mldg. Park.Light Floor Floor t Frame Frame 1 Rad_Grille Dog Leg t 1 Dog log Quar.Panel I I I Quar.Panel Quar.MIdg. Quar.Mldg. Windshield j Quar.Glass 3 Quar.Glass Fender,Rear Fender,Rear Fender Midg. I Fonder 1.11dg, _ ! ( Fender Pad Fender Pad Name Plate REAR MISC. Horn Bumper Inst.Panel Baffle,Side Bumper Brkt, Front Seat BaFfle.Lower I Bumper Gd. Front Seat Adj. Baffle,Upper r� Gravel Shield 1 Trim i Lock Plate,Lr. , Lower Panel I Headlining Lock Plate,Up. Floor i Top j Hood Top I Trunk Lid Tiro % Worn I �— Hood Hinge Trunk Light CON Tube I Hood Mldg. Trunk Handle •,I ---- Battery I Ornament Tail Lig O\1�a IPaint ~� v Rad.Sup. Tail Pie p � I Undercoat I Rad.Core Gas Tank ! l Anti Freere I Frame ' Rad.Hoses II I Wheel �O LABOR HOURS fr/' �i ' '14 C) Fan Blade Hair&Drum rC3 ilCgl . 'gjCQri I PARTS --- --�-'-( Fan Beit Aa(a i � � TAX Water Puma I Spring i1 � TOTAL � I Motor Mss. Clutch Linkage '' I ' I I G;t A1110 TOTAL S f r— ._ 1 FORM RE 811.3 w —� SIGNED' V CIRCLED— ITEMS i aOT IN TOTAL—IN OUR OPINION ARE NOT I-ART OF THIS CLAIM A—Al:..., w_.Nww 014—n••..I•,,.1 S••-Straiah..n 11—env ik-•t o..,. BOARD OF SUFER►ISORS Of CONTRA COSTA COi.12TY, CALIFOR. IA 6/6/78 140TE TO CLAIMANT .1�i:3 iii mast i :e County. 11: it t _ ) c cope o� th" docwreiit rr-- zze to you .c s YCUA ::O'•_:i:g^Endorsel.^ents, and ) iWtACC CJ'' tiC aCti01Laken on yo-A Cf'� bel Z'e Board Action. (All Section ) cocmd oU Surekviso%uS (Pa&agiap Ili, Wow) , references are to California } given t:uAzuant .to Govetivneitt Ccde Secti'orus 911.8: Gover-une-t Code.) ) 913, 6 915.4. Pteaae natie the "icaIning" Ceeow'.. Claimant: Patricia Mercurio c/o Blair & LeGrand, 1390 Market Street, Suite 701, San Francisco, CA 94102 Attorney: Blair & LeGrand Fox Plaza-Suite 701 Address: 1390 Market Street, San Francisco, CA 94102 Amount: $1,000,000 Date Received:' May 2, 1978 By delivery to Clerk on By nail, ostmarked on May 1, CertiFied Mail No. 6119527 I. FPO.'!: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Clain or Application to File Late Claim. DATED: May 2, 1978 J. R. OLSSON, Clerk, By �l, /_1 719 Deputy iv. o II. FROM: County Counsel TO: Clerk of the Boar& of Supervisors (Check one only) ' ( ✓) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Clain is not timely filed. Board should take no' action (Section 911.2) . ( ) The Board should deny this Application to File anCla' a 'o 911.6) . `7 � DATED: ,�-.� JJOHNB B. CLAUSE��N, County Counsel, Bq Deputy IIT BOARD ORDER By ==i=us rote of Supervisors present (Check one only) . ( ✓) 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: anp 6+ _197g J. R. OLSSON, Clerk, by Deputy N Pnn c •IVAR tiING TO CLAIMAN 7 (Government Code Sections 911.8 &- 913) you have only 6 r,,oi y6 jum the maiLbig ob -i6 noticie to you uu viii which to J i to a eou&t action on tkiA ref ee ted Cta im (see Govt. Code Sec. 945.6) on 6 months j mom the de;u:aZ o` Jou& Appii-cati.on to Fite a Late Ct0im G ih n which to pe�ion a court Do,% heti.e6 Jaom Section 945.4's cZaim-jiting deadUne (see Section 946.6) . Vou may see., ;U.c advice o f any atf-cPazey oa your,, choice in connection u;i th th" matter. 16 you tvant to corzzmbt all attoaney, efou sheutd do so brmcdiateey. I1'. FRONS: Cleric of the Board TO: (1) County Counsel, (2) County Administrator Attached are conies of the above Claim or Application. We notified the clainant of the Board's action on this Claim or Application by mailing a copy of this docuirtent, and a memo thereof has been filed and endorsed on the Board's copy of tills Claim in accordance with Section 29703. DATED: June F, �.�7 s_ J. R. Or ScO,�r, CI erk, By — )f, 4, y , Deputy N Pau-, V. FRO.161: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DAT'D= June 6 . 1978 County Counsel, 3y County Administrator, By NOW 8. 1 ti MAY 1-. 1978 • CLAIM AGAINST THE CLM K J. OF SUAWWU COUNTY OF CONTRA COSTA r COSTA CO. Government Code Sactsons 910 to 911.2 require that all claims must be rraczntad to the Controller or to the Clerk of the 3oard of Supervisors within 100 days from date of accident. CLAIVWrl IS 1=20,: PATRICIA MERCURIO AMOUNT OF CLAIM: w 1,000,000.00 CLAD-I ANT IS ADD;ESS: c/o BLAI•R & LeGRAND 415) 626-5472 1390 Market Street; Suite 701; San Francisco, CA. 94102 ADDRESS TO 7!FNICi~ NOTICES ARE TO 3z 3ENT: I3LAIR & LeGRAND Fox Plaza-Suite 701; 1390 Market St. , San Francisco, CA. 94102 DINE OF ACCIDENT: March 26, 1978 LOCATION OF ACvID3NT: Contra Costa County Hospital HOST DID ACCIDLNT OCCUR: plaintiff was placed in restraints in "J" Ward, there suffering sexual assault and injury to her ribs. DESCitI3E TNJURY On DAYAG3: Severe emotional distress; vaginal trauma, and injured ribs NA14E OF PUBLIC 214TUYES 0: "EXPLOY ES CAUSING INJURY 03 DAM-AGE.' IF uNO`•' not known ITEMIZATIOP: OF CLAIM: (List items totaling amount set forth above) amount of items currently unknown; medical expenses are still on-going TOTA Z-V /1 Signed by or on behalf of claimant: CAMILLE LeGRAND for: PAR CIARCU IO NOT3: CLAIM FOX! MUST 33 FILED IN DJPLICATS BOTH COPISS 1nJST 3E SIGNED Microfilmed with bo order i 1 Wemu ur jux r&%v l;bUxb W' t.0 ST&J: t.w:R t.WAV I s, LAL-IrUkO lit 'Board Action 6/6/78 NOTE TO CL4IMAN7 ,_aia Against dhx County, ) The copy o6 ;Uz"_dro_cu_m_cRt__r._a4ZX__9 to you .ia yma Rcuming Endorsements, and ) :tot.ice o3 the.act.,ion tarsen o)% youn claim by Vie Roa d Action. (All Section ) Serv'[d of. Supety aou (Paras`..^, ph 1Ti, bctwv), references -are to California ) g.iven ruAzuant to Goucovi tent ;',ode Sectiones 911.8, Go:ernuena: Code.) ) 913, 5 915.4. Dawe note the "w'avang" betew. Clairant: JOHN ROBLES, 9514 Thunderbird Road, San Ramon, CA Attorney: MERVIN CHERRIN, ESQ. Address: 2319 Harrison Street, Oakland, CA. 94612 ;mount: $100.,000 Date Received: May 22 1978 By delivery to Clerk on By mail, postr.>3rked on way 1, Certified Mail N-67766621 1. o 66621I. FROX-1: Clerk of the Board or Supervisors TO: County Counsel Attached is a copy of the above-noted Clain or Appllication to File Late Claim. DATED: May 3, 1978 J. R. OLSSON, Clerk, By /f. �1� Deputy N.- Fous II. FRMI: • County Counsel TO: Clerk of the Board of Supervisors ✓/ (Check one only) ( ) This Claim complies substantially with Sections 910 and .',` ti ( ) This Claim FAILS to comply substantially with Sections 910' aiid-9rf0f- and we are . so notifying claimant. The Board cannot act for IS days ,.(Section 10.5). rr�OA ( ) Claim is not timely filed. Board should take no action (SectxoirF911.2) . ( ) The Board should deny this Application to File a Late Claim (Sect' 911.6)'.. ` 3--h? \ D.�1'ED: 3� JOFLN B. CLAUSEN, County Counsel, By .� � ,._ , Deputy BOARD ORDER By unanimous vote of Supervisors. present- (Cheer one only) (:�) This Clain is rejected in full. '�( ) This Application to-File Late Claim is denied (Section 911.6). . .I.certify that this is a.true and correct copy of the Board's Order entered in _ its minutes for this date. DATED: �,. lq7g J. R. OLSSON, Clerk, by /�Gzro Deputy N. Pons 11AM.NING TO CLAIMANT (Government Code Sections •911:8 4 913) -• --You,have* only o montU jom the ma�ig obi ca noZ—we to you Rtwan vjh.&h to J to a court action on th a nef ected CLa im (nee Govt. Code Sec. 945:61 on 6 morX:A fetom the dvvat os your Appti cation to Fite a Late Chaim teitMin which to petition a court Son neP,i.es &w n. Section 945.4'a cta m-dit ing deadtine (bee Sec tion 946.6) . Yoe: may a eek the advice o6 any a til on-tett o s yore choice .in connection on with A" at et. I{ you ivant to conautt an attoartery, you ahotttd do ao immedi,atezy. . IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on tris 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 Claire in accordance with Section 29705. DATED: June 6. 1978 J. R. OLSSCN, Clerk, By 2f- 4 ft a , Deputy N. Pous V. FROM: (1) County Counsel, (2) County Ad^inistrator i0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 6, 1978 Count, Counsel, By County Aftinistrator, By 8.1 0r 541 Fcev. 3/78 irw+.•..•...� .� -rear rrrrr. � r�. I Mervin Cherrin, Esq. FILED 2319 Harrison Street MAY Z 1978 2 Oakland, California 94612 (415) 832-2234 J. L o�soN 3 - aFrx wAw OF supwsm CONT COSTA CO. 4 5 Attorney for Plaintiff 6 7 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 8 1. CLAIMANT'S NAME: JOHN ROBLES 9 2. CIAIMANT'S ADDRESS: 9514 Thunderbird Road San Ramon, California 10 3. AMOUNT OF CLAIM: ONE HUNDRED THOUSAND ($100,000.00) DOLLARS. 11 4. ADDRESS TO WHICH NOTICES ARE TO BE SENT: 12 MERVIN CHERRIN, ESQ. 13 2319 Harrison Street Oakland, California 94612 14 5. DATE OF OCCURANCE: FEBRUARY 16, 1978, AT APPROX. 9:00 P.M. 15 6. LOCATION OF OCCURANCE: CLAIMANT' S RESIDENCE 16 7. DETAILS OF OCCURANCE: 17 At the above time and the above date, two (2) deputies 18 of the Contra Costa Sheriff's Department forcefully entered 19 Claimant's home. They shoved him against the wall, handcuffed 20 him, and, holding his neck, took him outside in full view of 21 his neighbors and locked him in the back of a marked Sheriff' s 22 - vehicle. The deputies then re-entered Claimant' s home and 23 searched it. At no time did they explain their purpose or 24 get Claimant'.s consent. Claimant was taken to the County Hospital 25 in Martinez where he saw a doctor and was released. 26 8. INJURY OR DAMAGE: 27 The deputy sheriffs used excessive force on both Claimant' s 28 person and in entering his home. He suffered public humiliation -1- � ��A2 . 1 and embarrassment. Their refusal to explain their purpose I 2 combined with their actions caused great fear. Claimant has t 3 suffered immense psychological damage because of the• incident.7 4 9. NAME OF EMPLOYEES CAUSING DAMAGE: S ;.a) Deputy Sheriff C. L. FITZ 6 b) Deputy Sheriff J. SNELL 7 10. ITEMIZATION OF CLAIM: Mental duress, embarrassment, g humiliation, false imprisonment, illegal entry and search of 9 home. 10 TOTAL CLAIM . . . . . . . . $ 100,000.00 11 • Dated: _ 12s/ / �` X-+--- 13 MERVIN IN, Attorney or Claiman , JOHN ROBLES 14 15 16 17 18 19 20 21 22 _ 23 24 25 26 27 28 -2- 09543 bUA.NU J:- SUFtN%1 iSUe..5 Ur LUINIKk LUS A LULIN 1 Y , LALI rUtLN A Board Action NOTE TO CL UMANIT 6/6/78 Cla_-il Agairst the County, ) nc� cop-, o;y ;Miz doc.urrent ma Er to you i4 yo:�t Routine -Erdcrsements, and ) ;%i.'tice o f thc action, t..akcis on yL'.a& CJa-..C{Zn by Vie Board Action. W1 Section ) dCa.''� US $:Lr2kL+.iJC%.b (Patay`eaj7h M, beX-L•tC')r references are to California ) given ptem-Lat;Lt to Gc e&nref Code Secv�;;5 911.8, Co:ernment Code.) ) 913, 9 ?13.4. PZeahe note the "ica/uz i.; " Wow,. Claimant: Bertha Sanchez, 606 Corto Square, Richmond, Ca. 94800 Attox sley: Gordon, Holstein & Ropers Address: 44 Mongtomery Street, Suite 600 San Francisco, Ca. 94104 Amow-lt: $750,000 Date Received: May 5, 1978 By delivery to Clerk on By mail, postmarked on May 4, 1977- T. FFO:'•I: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late.Claim.--=- DATED: May 5, 1978 J. R. OLSSOY, Clerk, By ..Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. { ) Th�, .;Maim FAILS to comply substantially with Sections 910 and 910,2., and we are o-XoJ; ng claimant. The Board cannot act for 15 days (Section 910.8) . ( )thVZaLa is .4@t timely filed. Board should take no action (Section 911.2) . ( ) Th ard should deny this Application to File a Late Clair. (Seprxon-91-I.. DATED: ti - :5 ..OIi'� B. CLALSEA, County Counsel, By<2�`, Deputy III. BOARD ORDER By uaianimous vote of Supervisors present (Cheek one only) ( ✓) This' Claim is rejected in full. ( ) This Application- to. Fiie Late Claim is denied (Section 911.6) . I certify that thisAs a true and correct copy of the Boarder Order entered in its minutes for this date. DATED: .Timm_ 6 r 197A J. R. OLSSO?:, Clerk, by �. /3li-uo Deputy N. Pous WARNING TO-CLAIRkNIi (Government Code Sections- 911.8 & 913) you have on-Ey 6 morW a:orr, zhe ire g o6 ,c,3 notice to you EZ ..in which to S.ite .a count action on phi„a refected Mim. (see Govt. Code Sec. 943.6) of 6 morXz4 J om the de;Lia os your Apptication to Fite a Late CP_aim LoWii,n which, to petition a.coL&%t Soft keUe6 glom Section 945.4'a cZa un-Ji i ng dead Une (aee Section 946.6) . You may ae& lite advice os ar:y at,touey os you,. choice .in connect i.on'tui& thi,6 ma;tte,7. I:.1' 1ou want to co;z6uCt an at;o&net!, you .6houtd do zo brimedlatety. IV, FRO !: Cle_k of the Board TO: (1) County Counsel, (2) County Administrator 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 Clair; in accordance with Section 29703. DATED: June U� 3978_ J• R• OLccC\, Clerk, By Deputy N. Pous V. FRUNI: (1) County Counsel, (2) Counts' A&ninistrator TO: Clerk of the Board of Supervisors Received copies of this Clain or Application and Board Order. DATED: une 6 1978 County Counsel, By County Administrator, R,• 00544 8.? Rev. 3/78 1 GORDON, HOLSTEIN & ROPERS TYS'Attorneys at Law H ` 2 44 Montgomery Street, Suite 600 �, R. o� San Francisco, CA 94104 aaac sonau of SUPPRVOM � 3 a M_Telephone: (415) 986-4500 4 Attorneys for Claimant 5 6 TO: CLERK, BOARD OF SUPERVISORS , County of Contra Costa 651 Pine Street 8 Martinez, California 9 YOU, AND EACH OF YOU, PLEASE TAKE NOTICE that the undersigne 10 hereby serves and makes a demand upon you foi the cause and amounts 11 set forth in the following proposed claim: 12 Claimant's name and address: Bertha Sanchez,606 Corto Squar 13 Richmond, California. 14 Claimant's mailing address to which notices are to be sent: 15 GORDON, HOLSTEIN & ROPERS, 44 Montgomery Street, Suite 600, San 16 Francisco, California 94104. 17 Amount of Claim: Special damages and expenses proximately 18 caused by .the=:occurrence described' below and general damages in the 14 suin of SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($750,000.00) . 20 Date and place of the occurrence giving rise to the claim: 21 Between February 21, 1978 and March 1, 1978 at the County Hospital, 22 Martinez, California. 23 Description of occurrence: That on or about the aforementioike6 24 date, the above-named public entity, by and through its agents, 25 servants and employees, so negligently and carelessly owned, main- 26 -tained, and controlled, supervised, managed their hospital. facility Microfilmed with board ordor 00�L�� r. 1 that claimant's unborn child was allowed to die. 2 That as a direct and proximate result of said negligence -.- 3 and carelessness, as aforesaid, claimant was caused, to and did sus, 4 tain severe personal injuries. 5 The names and addresses of all the public employees respoh- 6 sible for claimant's condition are presently unknown and claimant 7 does not presently know the extent of his special damages. { 8 DATED: May 3, 1978 9 GORDON EIN & ROPERS 10 11 By �..� WILL,IAI►i C. GORDON 12 Attorneys for Claimant .. 13 14 15 16 17 18 19 20 21 22 23 24 25 26 -2- 0054f)" BOARD OF SUPERVISORS OF CON i RA COSTA COU':i l, CALIFOPUNIA Board Action 6/6/73 ,X077- TO CLAI}:10.7 A ^ i s% %LL Gov:il ti', ^11. f:ii{TCi: nom' :�l:iC .VJ Ro--,ting E-dorsemenTs. ared Wticc ei tic-. actZ-n on yez-:� cZ&& 6:.�t.i-e ,Board Acton. (All Section 1 ooa l' o-6 (Fa".r•.;"caps. III. 6C.zct0, references are to California ) CiuCi: f:•:L'..cSi!ant to Goueutnmei:t Cod. Sctiims 911.8, Goyer.L.1e CtiZe.) ) 913, £ :15.4. Pxe"e Bone the "lu^wts bag" L^_,h,.�.Lo. Claimant: Larry Dean Sweaney and Madolyn Frances Sweaney Rt. ' l, Box 163L, Brentwood, California 94513 Attorney: Groff, Libbey & Laird, Attorneys at Law Address: 3105 Lone Tree Way, Suite D Antioch, California 94509 Amount: Unknown Date Received: May 2, 1578 By delivery to Clerk on By mail, postmarked on May 1, I-9 7E- 1. FROM: Clerk of. the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Clain or Application to File Late Claim. DATED: May 3, 1978 J. R. OLSSON, Clerk, By �� �!J'tio Deputy . Fous II. FROM: County Counsel TO: Clerk of the Board of Supervisors / (Check one only) ( } This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910•.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.•�)<` ; r' ( ) The Board should deny this Application to File a Lst Claim (Sec Iib) . DATED: S 3-7 i JOHN B. CLAUSE\', County Counsel, By - � � P �, Deputy III. BOARD ORDER By-unanimous vote of Supervisors present (Check one only) (V/j- finis. Clain 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: unZ 6; 1978_ J. R. OLSSON, Clerk, by Deputy i3. Pots iSAMIiiG TO CLAIMANT .(Government Code Sections 911.8 F 9151 You have =Cy a mol `td arxm the m —Ubig oJ Vii6 ttMce to you :�btrzbt which to ..W'e-.a coua t action on t iA rejected Cp.�hn (aee Govt. Code Sec. 945.6) op. 6 montlf-.s t'xom the dem at o S youx App-t ic.atio n to Fae a Late M im teifih i.n which to petition a couAt Sop,. reti.ej Srcm Section 945.4'.6 cl'.aim-Shing deadE'.ine (see Section 946.61 . you may Eeek the advice oS any atLoruley oS your, choice .in connec wit with Ml-.,Z6 mat-1-tut. Ii qou want to conwitt an attornet , you zhou°d do so .unmedfatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the clamant of the Board's action on this Claim or Application by mailing a copy of this docu*nent, and a memo thereof has been filed and endorsed on the Board's copy of this Clair in accordance with Section 29703. DATED: F;,, 1978 J. R. OLSSO'N, Cl erx, BylrsDeputy Pous V. FROM: (1) County Counsel, (2) County P.d.ministrator TO: Clerk of the Board of Supervisors Received copies of this Clair or Application and Board Order. JziED: _June 6, 1978 Count), Counsel, By Court, Administratar, By 8. 1f4 Rlev. 3/78 F MAY z 1878 CLAIM OF LARRY DEAN SWEANEY J. A. OLS50M and MADOLYN FRANCES SWEANEY CIAN OCK V�A if aw VS. ftw- CONTRA COSTA COUNTY, CALIFORNIA, a Political Subdivision TO: JAMES R. OLSSON, Clerk of the Board of Supervisors of Contra Costa County, California THIS CLAIM is presented by LARRY DEAN SWEANEY and MADOLYN FRANCES SWEANEY. The post office address of claimant is Rt. 1, Box 163L, Brentwood, California. All notices respecting this claim should be sent to GROFF, LIBBEY & LAIRD, Attorneys at Law, 3105 Lone Tree Way, Suite D. Antioch, California, 94509. Attorneys for Claimants. The date and place of the transaction giving rise to this claim are as follows: The claimant is the owner of the following described real property in the County of Contra Costa, State of California: That parcel of land in the unincorporated area of the County of Contra Costa, State of California, described as follows: Parcel C. of Parcel Map filed August 17, 1973, Book 29, Parcel Maps, page 32, Contra Costa County ! records . EXCEPTING THEREFROM: The interest conveyed to Contra Costa County by deed recorded September 27, 1973, Book 7056, Official Records, page 876. Miuofilmed with board ord 0048 r The said real property is abounded by a 13 ` drainage i ditch, deed to Contra Costa County which is situated between claimants property and Byron Highway. Said drainage ditch is under t the control of Contra Costa County. During the months of December 1977, January and February 1978, the County of Contra Costa failed to maintain said ditch and connecting drainage facilities so as to allow surface water to drain freely. As a result of said failure surface water on claimants property did not drain but pooled and puddled on said property. Surface and draining water from adjacent properties also f ran onto and remained on claimants property because of the inadequate r' drainage. Claimants have on said real property a well and septic tank, both of which were flooded and made inoperable because of the pooling of surface water. In addition claimants property was made unuseable during said flooding. As a direct result of the carelessness and negligence of ' the County of Contra Costa, claimant has been damaged. 4 The damages sustained by claimant, as far as known, as of the date of presentation are not ascertainable. Claimants will ask permission to amend this claim when the extent of damages are known, DATED: March 28, 1978 417L� 'i 00549 CLAIM OF LARRY DEAN SWEANEY and MADOLYN FRANCES SWEANEY VS. CONTRA. COSTA COUNTY, CALIFORNIA a Political Subdivision DECLARATION OF PRESENTATION OF CLAIM BY MAIL (C.C.P. 1013a.) ' I am a citizen of the United States and a resident of the County of Contra Costa, California. . I am over the. age of eighteen years and not a .party to the within entitled action; my business address is 3105 Lone Tree .Way, Suite D, Antioch, California 94509.- On May 1, 1978, I --presented the . . . affixed Claim by -depositing three originals thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States post office mail box at Antioch, California addressed as follows: JAMES R. OLSSON, Clerk, Board of Supervisors of Contra Costa County Administration Building Martinez, California 94553 I, Elisa Parrish, declare, under penalty of perjury, that the foregoing is true and correct. Executed on May 1, 1978 at Antioch, California. If If J Elisa Parrish 00550 } vc.-;F,:.F:e rcA;; 'tr ver rf�� z!vr.acv r[�rvc�rao�.,+v+►s v. -.....y,...we.czr-.�M..r ....:.w--..,.�...-�r�si..-.,-.s+. - ... .,r. --......._-._....-...-.__..- r- BOARD OF SUPERVISORS OF CO1.R:% COSTA CO?';:Tl. CALIFUT IA+ Board Action 6/6/78 'CUTE 1C i C0U;!_:y The Cep, of thin dC-C_'.•n:'•!`_ r:Z(A i.'.S �0 ✓v:: /� ;Ci;•:.� and notice, cL the act,_cn taken on ;'Puk LZlitn CC: :,::, r t l LV : 1 i (t Section F_r,,...d o. Su eiv- z c%,_�S L •. LZ.1^v-. :111 ...E:Ctn - o.. � '� � � � / s 31eferences are to Califor-!:a ) given paps uvat' to Ccu'P. .rs^.C.iJ -,.s 5 Gol'ernment Code.) ) 913, 5 015.4. P-P-we.e. note tree "(CG:.'ovbng" Cff' C.t•. Clai„ant: Eve Sullivan c/o Blair & LeGrand, 1390 Market Street, Suite 701, San Francisco, CA 94102. ?,torney: Camille LeGrand, Blair & LeGrand Fox Plaza, Suite 701 Address: 1390 Market Street, San Francisco, CA 94102 Amount: $1,000'.000 Date 'Received.: May 2, 1978 By delivery to. Cletk on By mail, postmarked on May 1 1978 Certified Mail No. 119 2 i. FRO11: Clerk of the Board or Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: May 2, 1978 J. R. OLSS01', Clerk:, By Deputy N. Pous II. FRONT: County Counsel TO: Clerk of the Board of SuaervisorS /(C'neck: one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim -FAILS to comply substantially with Sections 910 and 9iGr2; and we are so notifying claimant. The Board cannot act for 15 days (Sectian.•.910.9j.. tc ��r ( ) Claim is not timely filed. Board should take no action (Section 911.2).. ( ) The Board should deny this Application. to File a - laim 4.,ect19ll.6) . DATED: 46 JOILD41 B. CLAUSEN, County Counsel, By �� Deputy III. BOARD ORDER By-unanimous vote of Supervise=s present. (Check one only) ( %). This Clain is rejected in full. ( . ) This Application to File Late Claim is denied (Section 911.6) . : I. certify that this is a true ar_d -correct copy of the Boards Order entered in its minutes for this date. DATED: Junes ti, 1g7R J. R. OLSSON, Clerk, by �f. , Deputy N. Pous MA-11IING TO CLADM7 (Government Code Sections 911.5 & .913) You have only 6 months 4,rmm t;e me u. mg 06 ty,,ZA notcce to you wt th i.n w1h ich to Gift a cow's action on th U r..ef ec,t ed CeaZn (a ee Ecvt. Code Sec. 945.6) ore 6 morXa S%,.om the den.iaZ o J you& App.Ci ca i en to File a Late Cta m w.i u',.i.n which ch to peti-tion a covet JoX aeti.e6 Jjrcom Section 945.4'z cta r,-6itZtg dead.P,ine (see Section 946.6).. you may eeeh ice advice o5 any e•,ttoaney oo yovA choice kit connection witri thin rmtte,%. I;i you teant -to consuZ;t an atzotneu, you ahouCd do bo .immediatetq. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section: 29703. p DATED: June 6 , 1979 J. R. OLSSONI, Clerks, By �, / Deputy N. !sous V. FROM: (1) Coualty Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clair or Application and Board Order. DATED: J,,,,P 1978 County Counsel, By County Administratcr, B 0000-L 8.1 ?e:,. 3/78 F" I 'LE"D MAY 2- 1978 -%OLA.111 AGAIRS T-f-121 I L 00%W 80AOF SUPENVGM COUNTY OF CONTRA COSTA a= W CWA CM J. * 1 lff= - A L Government 310 -o ;j6j.9 V =L4_'VZ.;MZ masa be !"022sA- rC2.1-ar or to 'Che oa-d 00 Z-anrervisors within 100 day: frOwl C!er*- cf th .0 . J. date of ac.-ident. 1TAI-.:S: EVE SULLIVAN # 00.20 U.-fOMIT OF CLA-r-K: ;�_l 000ra CLATIM&ET'S ADD:EUS: c/o BLAIR & LeGRAND E'01-ITZ: (415) 626-5472 1390 Market St.-, Suite 701; San Francisco, CA. 94102 )1 " "7 T j.rE O 3-KT: CAMILLE LeGRAND; BLAIR & LeGRAND .. Da== O . 3 Pox Plaza, Suite 701; 1390 Market Street; San Francisco, CA. 94102 D.11.7131 CF I s"0314": March 6, 1978 '.-;- - (On or about) ! 7 -0^_1r'ZT101T WC =C DENT: Contra Costa County Hospital Ne'.,r 'w�_n. -D 4S�TD31;T plaintiff was placed in restraints at It � _ J" hard d o Contra Costa County Hospital, there suffering sexual assault and bruising to her body. Severe emotional distress bruises. M., _i:+T *-"C`71! unknown T LIZ A-0-1-214 rg Z.�Jour3�'. cet fort 4.- amount of items currently unknown; medical expenses are still on-going ri r,CTJ.- of asgertained ..I 7-Y or on be%-teals." of clr iman-. ve 1vita IV -CAKII[LE LeGRAND _E &W.J. 00' 552 Mcroffined with'boarA order BOARD-cit, ERV15ORS OF CONTR.k COSTA CO-J`, -, CALIFOPNIA Board Action: aun nn _tnfs4 `Application to -File_.a_Late NOTE TO CLAI:LA 'T G., X97,? ts— Clain zgainst the County, ) Ti:e copy'o i'Lis document- Mac.L?_ td you,Cl.t✓S ' C Routing Endorsements, and } H tice o f .she action ta�:er. on youa ctc,.i^i by the L Guard action. (all Section } Soaxd on' Supetvi4o.ts (Pat aaaph III, below , references are to California ) a.iven ,mv,Suamt to Goverwment Code Sec tions ?T1.8, Government Code.) ) 913, 9 913.4. P•Zeaae note •cite 'svaxni,nj" Wow. Claimant: Kathy Braun Attorney: Camille LeGrand; Blair & LeGrand, 701 Fox Plaza, 1390 Market Street, San Francisco, Ca. 94102-- -- Address: Amount: $1,0002000 ' Date Received: May 15, 1978 By delivery to Clerk on By mail, postmarked on ay II, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted 93-im Application to File Late Claim. DATED: May 15, 1978 -J. R. OLSSON, Clerk, By �1• /�� ,. Deputy M.. Vannucchi II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. --%%ICU ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are ; soFn¢%18ying claimant. The Board cannot act for 15 days (Section 910.8) . ( Jo,C.laiq�0 not timely filed. Board should take no action (Section 911.2) . ( r' ) The Board should deny this Application to File a im (Section 911. ) . DATED: S- (� "? JOHN B. CLAUSEN, County Counsel, Bye•. � � r s/a—,rDeputy III. BOARD ORDER By u• -4=ous vote of Supe^:isors present ' (Check one only) ( ) This Claim is rejected in full. { t�) This Application to File Late Claim is denied (Section 911.0) . I certify that this is a true and correct copy of the Boards Order entered in ' its minutes for this date. DATED: June 6. 1978 J. R. OLSSON, Clerk, by 1, 'pe-ft-Z-0 Deputy N. Pous WARNI\G TO CLAIMA;1 (Government Code Sections 911.S d 913)-. You Rave orL.y 5 mon. 0:i-cm •u:e me ZUng c6 ZAM noZ ce'.to you Z`Lin which to SiZe a couat action on tVs tejec..ted Claim (ate Govt. Code Sec. 945.0) of o mouths the deniaZ o J youa Appti.cation to Fife a Lute Cta im taZtzin cdLizh to petition a cowzt 'ot teti.ej Stom Section 945.4'.6 ctadm-6iling dead.Zire (.see Section 940'.J) . You may a eeh dte advice o any a ttotr ey o 3 nowt choice in eorutee ti on tc t dt t6i•c s matter. Z;, you crag to con art" an attoa.Nea, you _,houtd do ao •immediateZL. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified tate 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: jun, g, IS.,2 J. R. OLSSON, Clerk, By �f, �G�.ti, Deputy V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Clain or Application and 5oard Order. DATED: `lune r, , 1978 County Counsel, 3y County Administrator, By J 8. 1 Rev: 3/78 1 CAMILLE LeGRAND BLAIR & LeGRAND 2 Fox Plaza, Suite 701 1390 Market Street F I L 3 San Francisco, CA. 94102 (415) 626-5472 lriai 4 IMS!,y+ � J. R. OLSSON 5 Attorne for Claimant CLERK BOARD Or SUPERVISORS Y COT COSTA CO. B :_-Deputy 6 7 8 9 10 KATHY BRAUN, ) 11 Claimant ) APPLICATION FOR LEAVE TO 12 vs. ) PRESENT LATE CLAIM ON BEHALF OF CLAIMANT 13 CONTRA COSTA COUNTY, ) 14 Respondent ) 15 ) 16 TO: CONTRA COSTA COUNTY 17 1. Application is hereby made for leave to present a late . 18 claim founded on a cause of action for negligence related to 19 an incident which occurred sometime in December, 1977 and for 20 which a claim was not presented within the 100-day period pro- 21 vided by Section 911.2 of the Government Code. For the basis 22 of the claim, see attached proposed claim. 23 2. No claim was presented during the 100-day period 24 because claimant was mentally incapacitated during all of the 100- 25 day period specified by Section 911.2 for presentation of the 26 claim and her mental incapacity was due in large part to the 27 sexual assault upon which the claim will be made. Because of 28 this mental incapacity,p y, claimant was unable to present the claim l,aw Offices h 0 554 GLAIR &LEGRAND �! 13 tlamMw sluile elStr791 Microfilmed with board order 190 Markel Street San Framsm Wlamia 94102 (t1MM x72 I within the statutory period. 2 3. This application is being presented within a reasonable 3 time after the accrual of this cause of action, as more 4 particularly shown by the attached declaration of Camille LeGran . 5 6 WHEREFORE, it is respectfully requested that this 7 application be granted and that the attached proposed claim 8 be received and acted on in accordance with Sections 912.4 9 through 912.8 of the Government Code. 10 11 DATED: May 10, 1978 12 ` 13 kill- 14 ILL LeGRAND Attorney for Claimant 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Law 0111=11 —2 a 10 BLAIR&LEGRAND Fon Placa.Suits 701 1390 Market Street San Franasm Catllomia 94102 N1-96293472 • CLAZ: AGA=INST _HB ti COUNTY OF CONTRA COSTA Goverment ?.;ode 'Sact ops -910 to >11.2 racuire that all claims crust be ?racantaL.7 Vier Controller c y t a ont roller or to the " Clerk of the 3oar d of Sucer:►isors within 3C0' days from date of accident. r_s�:•%:::_ .� ?er::•_._. KATHY BRAUN L?_OJii=+ OF I s nnn'nnn nn 626-5472 c/o Blair. & LeGrand 1390 Market St, Suite 701; San Francisco, CA. 94102 f DD;SSS TO � __Ct NO IC_S %.?= O 32 3331"T: c/o CAMILLE LeGRAND 1390 Market St. , Suite 701; San Francisco, CA. 94102 December 1977 [Exact date unknown; between December L rl:T C.? _ -C; 5th and December 18th) 0' _ �� �.r rl....iT.t J��Ward; Contra Costa County Hospital, Martinez, CA. Claimant was sexually assaulted in J Ward of the Contra Costa County Hospital at Martinez, California. OaVie-:�• +--`-��. .�. .. Severe emotional distress t- 07 An orderly employed by Contra Costa County Hospital--name T7.7 tot-cling 7tC_Lirg a: oZiJV�V- 1• - •1 Amount of items currently unknown; medical expenses are still on-going. a TCT .- not a sc tained C LLE eG on half of KATHY BRAUN s:n— �+: Gr:• 7:J r:iy.n 's^ ^;� --- 'r' � -a-r...,-. !�,y- w, .�+•-fie'• �+.wry - !-�/" �� l J s _ - - - Uo55r)" �. I CAMILLE LeGRAND BLAIR & LeGRAND 2 Fox Plaza, Suite 701 . 1390 Market Street 3 San Francisco, CA. 94102 (415) 626-5472 4 5 Attorney for Claimant 6 7 8 9 10 KATHY BRAUN, ) 11 Claimant ) 12 vs. ) DECLARATION OF CAMILLE LeGRAND 13 CONTRA COSTA COUNTY, ) } 14 Respondent ) 15 ) 16 I, CAMILLE LeGRAND, make the following declaration: 17 1. On May 9, 1978 I was retained to represent Claimant 18 KATHY BRAUN in regard to her claim against Contra Costa. 19 2. I believe, as a result of information obtained from 20 my client and from Joan Strausser, Ph.D. , Treatment Coordinator 21 at Cambia Way Mental Health Facility where claimant was treated 22 after her release from J-Ward last December, that my client was 23 severely mentally incapacitated after the sexual assault at 24 J-Ward complained of herein. Claimant was in Cambia Way Mental 25 Health Facility until sometime in February, 1978, when she was 26 returned to J-Ward, and throught the entire 100-day period was 27 either in J-Ward or in a mental health facility. She is still 28 at the present time in a mental health facility. �) tawoei.-es BLAIR &L@GRAND t� J Fox 1390Ma•Saitum, Microfilmed with board order tJ90 Market Street San Francisco•California 94102 (4 151 626 5 4 7 2 �1 1 3. This application is being made within five (5) 2 months of the incident and within a few days of her obtaining 3 counsel. 4 5 I declare under penalty of perjury that the foregoing is 6 true and correct to the best of my knowledge, and that this 7 declaration was executed on May 10, 1978, at San Francisco, 8 California. 9 10 11 AITLELeG&D* Attorney for Claimant 12 13 14 15 16 17 18 19 - 20 21 22 23 24 25 26 27 28 f Law Offices [• + ^� BLAtR &LEGEGRAND v Fo■Plara.Suite 701 1390 Market Street San Francisco.California 94102 (415)6265472 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JUNE 6, 1978, PREPARED BY J. R. OLSSON, COUNT CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for month of May. Declared the following numbered ordinances duly published: 78-28 through 78-36. Approved personnel actions for Civil Service and Auditor-Controller. Approved appropriation adjustments for Auditor-Controller, Administrator, and Public Works ; and internal adjustments for Medical Services, Health Dept. , Administrator, Public Works, County Recorder, Delta Municipal Court, and Civil Service. Denied claims for damages filed by P. Mercurio, Mrs. G. Wright, B. and J. Sanchez, L. and M. Sweaney, E. Sullivan, and J. Robles; and application to file late claim for damages by K. Braun. Accepted Instruments for MS 192-77, SUB 5083, LUP 2012-78 , and MS 243-77. Acknowledged receipt of statement from C. L. Van Marter, Director, Human Resources Agency, and Secretary to Human Services Advisory Commission, of County human Services Policy and Goals developed by the Commission. Accepted donation from the Orinda Foundation for additional development of the Orinda Community Center. Adopted Ordinance No. 78-39 rezoning land in the Alamo area. Authorized Director of Personnel to execute Contract with Hope Mangues & Company to provide temporary Keypunch Operator Services to County. Authorized County Health Officer to submit funding application to State Dept. of Health for second-year continuation of Hypertension Coordinating Council Project. Approved State Dept. of Rehabilitation Short-Doyle Contract Budget. Declared two microfilm file readers surplus property and authorized sale. Authorized J. Skarr and L. Gonzales, members of Mental Health Advisory Board, to attend Annual Statewide Mental Health Advisory Board Meeting and Conference of Local Mental Health Directors in Monterey, CA, on June 6 through 9. _ Authorized appointment from eligible list of V . C. Cline in class of Plumber/Pipefitter at third step of Salary Level 460. Approved Aid to Cities allocation of City-County Thoroughfare Funds to the City of San Pablo for construction of San Pablo Avenue and Church Lane intersection Improvements. June 6, 1978 Summary, continued 00560 Page2 Authorized refund to L. Madrigal of portion of deposit for LUP 2121-75, Antioch area. Approved Traffic Resolutions 2444 and 2445 . Authorized refund to Founders Title Company of deposit for SUB 4845, Walnut Creek area. Authorized refund to M. Allard of deposit for SUB 4767, E1 Sobrante area. Waived requirement for Consent to Dedication from T. Bake et al for MS 192-77, Alamo area. Authorized refund to Crocker Homes of deposit for SUB 4664, Danville area. Accepted resignation of R. Rodriguez from Contra Costa County Mental Health Advisory Board. Accepted resignations of A. Miner and B. Bernardin from Citizens Advisory Committee for County Service Area R-9. Accepted resignation of J. Ruiz from Overall Economic Development Program Committee. Reappointed F. J. Simoni as Assessment Hearing Officer and an alternate member of County Assessment Appeals Board, and reappointed W. Spalding as Assessment Hearing Officer. As ex officio the Board of Supervisors of County Flood Control and Water Conservation District Zone 3B, approved Addendum No. 1 to Notice of Proposal for construction of Grayson Creek Improvements , Phase I, Pleasant Hill area. Appointed W. Dorsey and R. Fine to the Countywide Housing and Community Development Advisory Cte. Reappointed M. Laubscher to the Contra Costa County Subarea Advisory Council for the Alameda-Contra Costa Health Systems Agency. Reappointed J. Silveira to the Aviation Advisory Cte. Appointed E. Marlow, V. Webster, A. Adams , and J. C. Cooper to the Neighborhood Preservation Committee for the North Richmond area. Approved reconstitution of the Citizens Advisory Cte. for County Service Area M-17 and appointed W. Parker, C. Marks , H. Dixon, W: Braga, C. Campbell, R. Austria, L. Coffee, J. Hillenbrand, fand R. Fracisco. Appointed D. Sakazaki to the Neighborhood Preservation Cte. for the Vine Hill area. Appointed W. Lewin and J. May to the Neighborhood Preservation Cte. for the Crockett area. Authorized issuance of Certificate of Commendation to the Mt. Diablo Chapter of Ninety-nines Flying Club for their fine efforts in promoting good public relations for Buchanan Field. Acknowledged receipt of statements of Supervisor R. I. Schroder regarding ration of property tax funds if Proposition 13 passes. June 6, 1978 Summary, continued Page 3 Adopted the following numbered Resolutions : 78/521 through 78/547, authorizing changes in the assessment roll, cancellation of second installment delinquent penalty and cost on 1977-78 secured assessment roll, cancellation of penalties on first and second installments and cost on 1977-78 secured assessment roll, lowering additional penaly on unsecured assessment roll, cancellation and refund of delinquent and additional penalties and costs on 1977-78 secured assessment roll, cancellatic of tax liens on property acquired by public agencies; 78/549, fixing July 6, 1978 at 2 p.m. to receive bids for 1978 Slurry Seal Project, Districts 2, 3, 4, and 5; 78/550, approving Parcel Map and Subdivision Agreement with R. Reid for MS 279-77, Alamo area; 78/551, approving Parcel Map for MS 136-77, Danville area; 78/552, approving Parcel Map for MS 192-77, Alamo area; 78/553, approving Parcel Map for MS 7-78 , Bradford Island area; 78/554, approving Parcel Map for HS 150-77, San Ramon area; 78/555, approving Parcel Map for MS 175-77, Byron area; 78/556, approving Parcel Map for MS 147-77, Morgan Territory area; 78/557, approving Parcel Map and Subdivision Agreement with R. & M. Somber g for MS - 243-77, Lafayette area; 78/558, accepting as complete the construction contract with Kirkham, Chaon, and Kirkham, Inc. , for George Miller Jr. Memorial West Therapeutic Pool 78/548, approving addition of purposes for Byron Fire Protection District Special Fire Protection Zone No. 1 (Discovery Bay) and confirmation of formation of said zone. Introduced Ordinance No. 78-40 amending the Ordinance Code pertaining to multiple family residential district regulations. Approved request of Blackhawk Corporation to delete certain land from the currently approved Blackhawk Ranch Planned Unit District (1840-RZ as amended by 1995-RZ and 2119-RZ) , Danville area; and to rezone said land to an independent Planned Unit District (2182-RZ) . Introduced Ordinance No. 78-41 giving effect to same. Fixed July 11, 1978 at 1:45 a.m, for hearing on- the recommendation of the County Planning Commission (2238-RZ) with respect to rezoning certain land in the Franklin Canyon area. Fixed July 11, 1978 at 2 p.m. for hearing on appeals of J. Maguire from Board of Appeals denial of applications for MS 149-77 and 236-77, Port Costa area. Proclaimed Wednesday, June 14, 1978 as FLAG DAY. Referred to: County Administrator to consider, letter from the State Water Resources Control Board offering to appear before the Board or brief county staff on proposed water quality control plan for the Sacramento-San Joaquin Delta and Suisun Marsh; Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) and County Administrator, proposal from Santa Clara County SLDervisor for reconstitution of the Metropolitan_ Transportation Commission membership in proportion to population of each represented count i t-f45% { j June 6, 1978 Summary, continued 5 -)T Page 4 Referred to (cont'd) : County Administrator and County Treasurer-Tax Collector, letter from J. Daniel, H. Forghani and M. Yunker protesting assessments of penalties and costs for late payment of property taxes ; Public Works Director for report, resolution adopted by the Metropolitan Transportation Commission and a proposal received from Task Force on Transportation (ad hoc) regarding coordination and provision of paratransit services to the transportation disadvantaged of central Contra Costa County; Public Works Director (Environmental Control) and Solid Waste Commission, letter from State Solid Waste Management Board transmitting draft criteria and standards for implementation of the Litter Control, Recycling and Reourne- Recovery Act of 1977 and advising that hearings have been schedules on June 9 and July 14, 1978 to receive public comments prior to adoption of said regulations ; Public Works Director, complaint of J. Greene about cable television services furnished by Cable Vision Company. Authorized Chairman to execute: Settlement Agreement for Property Acquisition between County, City of Antioch and G. Jeffry et ux re County Service Area D-3; Contracts with Diablo Valley Rape Crisis Service and East County Rape Crisis Unit to provide assistance to victims of rape; Grant Application for submission to the State Dept. of Education to provide a Gross/Motor/Perceptual Development Education Program for Head Start Handicapped Children. during FY 1978-1979; Joint Exercise of Powers Agreements with Cities of Antioch, Brentwood, Clayton, Concord. E1 Cerrito, Lafayette, Martinez, Pinole, Pittsburg, Pleasant Hill, Richmond, San Pablo, Walnut Creek, and the Town of Moraga for distribution of Federal Safer Roads Funds for FY 1976-77; Contract with County of Alameda for continuation of cooperation agreement for Bay Area Placement Committee consultant services for review of group home and institutional rates. Authorized Public Works Director to execute: Deferred Improvement Agreement with Nathan Hart for MS 136-77, Danville area; Deferred Improvement Agreement with R. Somberg et ux for MS 243-77, Lafayette area; As ex officio the Board of Supervisors of County Storm Drainage District Zone 10, Supplemental Right of Way Contract with P. and J. Brethauer for Line A-4; Waiver of Claim from A. Meletis et ux; Consulting Services Agreement with-Hdsselberg; Keesee and Associates, Inc. , re elevator code corrections ; Change Order No. 1, Detention Facility Hardware, with Washington-Universal Security Products; Consulting Services Agreement with Essert & Morton, Architects] for architectural services for Remodel for Agency on Aging. Awarded Contracts to : Wilco Construction Co. for Administration Building Remodel and Live Safety Systems, Civic Center Improvements, Martinez; Eugene Alves Construction Co. , Inc. , for Community Park No. 1, Phase I, Stone Valley Road, Alamo; R. Sawdon for Juanita and Acacia Drive Concrete Replacement project, Walnut Creek area; June 6, 1978 Summary, continued Page 5 Awarded contracts to (cont' d) : W. McCullough for reconstruction of Empire Avenue, Oakley area; Gallagher & Burk, Inc. for construction of Escobar Street Parking Lot- Civic Center Improvements , Martinez. Authorized Public Works Director to refund to Concrete Shell Structures the deposit for Development Permit 3016-76, Pacheco area. Authorized Public Works Director to issue addenda to plans and specifications for Detention Facility Project. Acknowledged receipt of letter from Administrator in response to Board referral on available funding for proposed security guard positions at the Richmond Health Building, and approved hiring of said security guards. Acknowledged receipt for review the memorandum from Director, Human Resources Agency, with respect to creation of a Community Health Commission. Acknowledged receipt of lettersfrom Alameda-Contra Costa Medical Association expressing concern about some recommendations made by Dr. P. O'Rourke in his review of public administration of health and related services of the County and requesting a meeting with the Board to discuss ways to improve relationships between County Medical Services and the private sector of medicine concerning medical care responsibilities by contracting with privat facilities and health care professionals. Approved report of Finance Committee (Supervisors Hasseltine and Fanden) recommending that the Board approve contract amendments with Many Hands, Inc. , Rubicon, Inc. , and Phoenix Programs, Inc. ADJOURNED REGULAR MEETING, WEDNESDAY, JUNE 7, 1978 Received budget recommendation from various County Departments. Met in Executive Session to discuss litigation matters. ADJOURNED REGULAR MEETING, THURSDAY, JUNE 8, 1978 Acknowledged receipt of letter from A. G. Will, County Administrator, giving notice of his intention to resign after adoption of the 1978-1979 Budget and implementation of provisions of Proposition 13 . Designated Supervisor Hasseltine to represent the County at the June 10, 1978 General Assembly meeting of ABAG. ADJOURNED REGULAR MEETING, FRIDAY, JUNE 9, 1978 Adjourned to meet in regular session on Monday, June 12, 1978 at 1:30 p.m. (Mato And at 11:10 a.m. the Board adjourns to meet in adjourned regular session on Wednesday, June 7, 1978 at 10: 00 a.m. , in the Board Chambers, Room 107, County Adminis- tration Building, Martinez , California. R. I. S HRO ER, Chair n ATTEST: J. R. OLSSON, CLERK GERALDINE RUSSELL, Deputy i�05- 4 The preceeding documents contain pages.