Loading...
HomeMy WebLinkAboutMINUTES - 07111978 - R 78K IN 2 (2) 192 173 Julys 197s The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. 00001 JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHRODER $QST DISTRICT CHAIRMAN NAftcy c FAHDEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN Ra.3ERT 1.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 91 1 PHONE(415)372.2371 STM DISTRICT MARTINEZ.CALIFORNIA 94553 TUESDAY JULY 11, 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. " 9 :30 A.M. Hearing on proposed conversion of Contra Costa County Storm Drainage District Zone 13 into Contra Costa County Flood Control and Water Conversation District Drainage Area 13, Alamo area. Hearings on the following planning matters : Appeal of Claude G. May, owner, from Board of Appeals denial of application for Minor Subdivision 334-77, Lafayette area; Recommendations of San Ramon Valley Area Planning Commission on rezoning applications of: a. Falender Corporation, 2188-RZ, San Ramon area; and b. Bryan & Murphy Associates, Inc. , 2109-RZ, Alamo area. If approved as recommended, introduce ordinances , waive readings and fix July 18, 1978 for adoption. Decision on proposed amendment to the - County General Plan for the South Ygnacio Valley area (Hearing closed June 27, 1978) . Presentation by Mr. Joseph E. Spott on proposal to establish a Department of Anti-Rape and Sexual Assault. Hearing on proposal for a noise control ordinance at Buchanan Field. Executive Session as reouired or recess . Consideration of reports of Board Committees. Consideration of recommendations and requests of Board members. 1:45 P.M. Hearing on recommendation of Planning Commission to rezone land in the Franklin Canyon area (Planning Commission initiated, 2238-RZ) . 2: 00 P.M. Hearing on appeals of James B. Maguire from Board of Appeals denial of application for (a) Minor Subdivision 149-77 and (b) Minor Subdivision 236-77, Port Costa area.- ITEMS SUBMITTED TO THE BOARD IT - CON ENT 1. AUTHORIZE cancellation of tax liens and refund of penalties on certain delinquent property taxes . 2. APPOINT nominees to the Neighborhood Preservation Committees as recommended by the Director of Planning. 00002 Board of Supervisors ' Calendar (continued) July 11, 1978 3. DENY the claims of Florida Proteau and Robert Eugene Jones . ITEMS 4 - 15: DETERMINATION (Staff recommendation shown following the item) . 4. COMMUNICATION from D. Clow, Orinda, requesting modification of the County Ordinance Code to allow for incorporation of a railroad caboose into the pool and grounds landscape of his home, and transmitting material related thereto. REFER TO DIRECTOR OF PLANNING 5. LETTER from President, Contra Costa Society for the Prevention of Cruelty to Animals, urging that certain administrative _ actions be taken by the Board with respect to animal control services. REFER TO FINANCE COMMITTEE AND COUNTY ADMINISTRATOR 6. LETTER from Director, State Department of Health Services , stating the implementation of SB 154 (Section 20) requires interaction between the counties and said department to realize the intent of the Legislature to maintain essential county health services and ensure that any reductions which do occur are not dis- proportionate and indicating that proposed 1978-1979 county health services budgets are to be submitted to the State Department by August 15, 1978. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 7. LETTER from Director, State Department of Transportation, trans- mitting a copy of reports entitled "A Re-examination of the Amtrak Route Structure" and "The Caltrans Program of Intercity Rail Service" together with schedules of public hearings thereon, and inviting the county to attend the hearings to present its position. REFER TO PUBLIC WORKS DIRECTOR 8. LETTER from President, California Tea Party, supporting favorable cutbacks in the 1978-1979 county budget, and requesting the opportunity to make suggestions and/or expressing point of view thereon. REFER TO COUNTY ADMINISTRATOR FOR RESPONSE 9. MEMORANDUM from Retirement Administrator, as Chairman of the Task Force reviewing the current county retirement and social security program for the general members of the retirement system, reporting that after review the Task Force has formulated two possible approaches to modification of the current program; advising that in order to determine the costs of the modifica- tions, an actuarial study is required and recommending that the firm of Coates, Herfurth and England be designated to make the study; and transmitting the firm' s proposal which outlines the two modifications and indicates the scope of the study. REFER TO FINANCE COMMITTEE AND COUNTY ADMINISTRATOR 10. COMMUNICATION from Director, State Department of Parks and Recreation, regarding the $2. 5 million available in Off-Highway Vehicle Grant Program funds this year, advising that a letter of intent must be submitted by August 1, 1978 and a completed application by September 15, 1978. REFER TO DIRECTOR OF PLANNING 11. LETTER from Chief, Central District, State Department of Water Resources, advising that said department is undertaking reconnaissance studies of potential dam sites throughout Central California, one of which is in Contra Costa County and one in Alameda County, to meet the future water requirements of the State Water Project; and further advising that as the planning studies progress Environmental Impact Reports will be prepared and public hearings scheduled so that interested parties will have an opportunity to study the project and offer comments. REFER -TO PUBLIC WORKS DIRECTOR 00003 Board of Supervisors ' Calendar (continued) July 11, 1978 12. LETTER from Paul F. O'Rourke, M.D. , Consultant, transmitting report dated June 30, 1978 entitled "Mental Health Programs of Contra Costa County. " ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 13. COMMUNICATION from Chairman, Contra Costa County Aviation Advisory Committee, submitting annual report of the activities, accomplishments, and attendance record of the committee pursuant to Board Resolution No. 77/273. ACKNOWLEDGE RECEIPT 14. LETTER from Associate Counsel, Public Utilities Commission, acknowledging receipt of a June 19, 1978 letter from the Board requesting that the PUC order that P.G. & E. assume the cost of activating and maintaining public street lighting, and that such cost be added to the utility bills of users who benefit from the street lighting; and advising that PUC staff has been directed to study and evaluate same and upon completion will respond. ACKNOWLEDGE RECEIPT 15. LETTER from Administrator, City of Clayton, transmitting a copy of Resolution No. 26-78 adopted by the City Council giving notice of intention to terminate effective January 1, 1979 the building inspection services rendered by the County to the City under Joint Exercise of Powers Agreement. ACKNOWLEDGE RECEIPT ITEMS 16 & 17: INFORMATION (Copies of communications iste ' as information items have been furnished to all interested parties. ) 16. LETTERS from S. Norton, and others, urging full funding of the - Contra Costa Mosquito Abatement District, and stating that said service is essential to outdoor living and to health and well being of all county residents . 17. LETTER from Judge Cooney, on behalf of the Superior Court Judges, urging retention of funding for the Conciliation Court Services, stating that termination of said service would add additional court time and that an increase in certain filing fees is under consideration to help offset costs. Persons addressing the Board should complete the form proviU-e--d on the rostrum and furnishthe Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS : WEDNESDAY, 5 :00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . MEETINGS OF BOARD COMMITTEES The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) will meet daily beginning July 10, 1978 through July 14, 1978 at 9:30 a.m. in budget sessions. 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. 00063 2 OFFICE OF COIINTY ADINLTISTRATOR CONTRA COSTA COIINTTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions July 11, 1978 From: Arthur G. Will, County Administrator I. PERS014-NEL ACTIONS 1. Reclassification of positions as follows: Depaetment From To Civil Service 1 Administrative Personnel Analyst II - Project (PSE) Services Assist- X580-01 ant II-Project Public Electrician, zQ3 Lead Electrician -• Works 2. Additions and cancellations of positions as follows : Department Addition Cancellation Medical 1 Clerk 1 Hospital Attendant, *-113 Services 3. Decrease hours of positions as follows: Department From To District 40/40 Deputv 32/40 Deputy Public Attornev Public Admin- Administrator II + istrator II, A01 Mt. Diablo 40/40 Deputy 20/40 Deputy Clerk II Marshal`s Clerk II, ;02 Office II. TR_AV-ZT AIITHORSZATIONS None. 00004 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-11-78 Page: 2. III. APPROPRIATION ADJUSTMENTS 4. District Attorney (Sobriety Testing) . Add $22,000 from Reserve for Contingency - Revenue Sharing Fund for increased expenditures to perform sobriety tests. 5. Public Defender. Add $50,000 from the Reserve for Contingency - Revenue Sharing Fund to provide for '.increased_ expenditures for court appointed defense. 6. Internal Adjustment_ Changes not affecting totals for the following department: County Administrator (Plant Acquisition) . IV. LIENS AND COLLsC"T-ONS 7. As recommended by the County Lien Committee, authorize County Auditor-Controller to accept the sums of $657.85 and $73.20 in settlement of county claims against Jack Gideon and ?Margarita Duenas, respectively. 8. Authorize Chairman, Board of Supervisors, to execute Satisfaction or Liens taken to guarantee repayment of the cost of services rendered by the County to Genevieve _L. Nieto and Wanda L. Thorpe, who have made repayment in full. V. CONTRACTS AND GR_FLNTS 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) City of Centrex telephone Reduces Commences Martinez equipment sharing county 7-1-78 cost approximately $30 monthly 01000 5) To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-11-78 Page: 3. V. CONTRACTS AND GRANTS - 9. Agency Purpose A-mount Period (b) Nola Ashford Foster Parent $20 7-1-78 - Education and 12-31-78 Orientation Training Paula Phipps Same $50 Same (c) Tony Apolloni, Guest speaker at $50 5-25-78 Ph.D. annual meeting of Developmental Disabilities Council (d) Contra Costa Training workshop $1, 000 7-1-78 - Community for Office on Aging 7-31-78 College Project staff and District volunteers (e) AEP Associates Prepare EIR for $3,900* 7-12-78 - Rezoni_a 21_0-R 5-31-79 and Development Plan 3000-77 *Paid by developer (f) California State subvention of $6,600 7-1-78 - State Depart- County Agricultural 7-1-79 , went of rood Commissioner salary & Agriculture (g) State of Continuation of $11,000 7-1-78 - California County Health Dept. :6-30-79 Department Dental Disease of Health Prevention Program , (h) Greater Amendment to Nutri- $1,371 7-1-77 - Richmond tion Project for decrease 9-30-78 Social Service the Elderly contract Corporation for meal service to adjust payment limit (i) State of Continuation of $10,800 7-1-78 - California County Health Dept. 6-30-79 Department Venereal. Disease of Health Control Project 00006 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-11-78 Page: 4. V. CONTRACTS AND GRANTS - continued 9. Agency Purpose Amount Period (j) Scout Hall, Community Develop- $40,000 7-1-78 - Inc. ment Block Grant 6-30-79 Program Fourth Year Activity #6 (Neighborhood Facility Renovation) (k) State of Continuation of $59,612 7-1-78 - California County Health Dept. 6-30-79 Department Geriatric Screening of Health Project 10. Authorize Director, Human Resources Agency, or his designee, to negotiate a contract and a contract amendment with specified service providers (County Superintendent 'of -'. Schools for SPEDY Program a-rid Volunteer Bureau for Friendly Visitor Program) for subsequent review and approval by the Board. VI. LEGISLATION • None. VII. REAL ESTATE ACTIONS 11. Authorize the Chairman, Board of Supervisors, to execute a lease amendment for the lease dated September 27, 1977 between the County and Joseph F. Buhlman et u_x for the premises at 816 Mair_ Street, Martinez to adjust the lease commencement date to the actual date of county occupancy. 12. Authorize Chairman, Board of Supervisors, to execute agreement between County and the Art Guild of E1 Sobrante by which the Guild will have use of a portion of the county-owned residence at 4300 Garden Road, El Sobrante. 13. Authorize Chairman, Board of Supervisors, to execute lease agreement between County and John W. Telfer et a1 as Trustees for the Albin McMahon Family Trust for the premises at 724 Escobar Street, Martinez for use by the County Medical Services. 000( `7 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-11-78 Page: 5. VIiI.OTHER ACTIONS 14. Approve and authorize Acting Director, Community Services Administration, to submit funding application in the amount of $100,000 to the U. S. Department of Health, Education and Welfare for continuation of Head Start services to handicapped children during the period September 1, 1978 through August 31, 1979. 15. Authorize District Attorney to represent county in Superior Court Action No. 187809, as recommended by County Counsel. 16. Authorize County Administrator to arrange for extension of clerical and office services by the County Supervisors Association of California for employee on detached duty in Sacramento during the period July 1, 1978 through . December 31, 1978. 17. Adopt order authorizing county departments to cooperate with the Blood Bank of the Alameda-Contra Costa Medici! Association by allowing use of county premises for organization's mobile unit and authorizing employees to take necessa— =me off from normal duties for blood donation subject to appointing authority approval. 18. Acknowledge receipt of letter from County Administrator on public hearing on proposed use of Federal Revenue Sharing Entitlement Funds held on June 12, 1978. 19. Consider aper cal of temporary use of county-owned residence ' at 1127 Escobar Street, Martinez, by Friends Outside for that organization's program of services to jail inmates and families; as appropriate, authorize Chairman to execute applicable lease agreement. 20. Adopt proposed county budget for the 1978-1979 fiscal year based on the budget tabulation submitted by the County Administrator on June 30, 1978 and pursuant to Government Code Section 29064 et seq. authorize County Auditor-Controller to prepare Proposed Budget document_ 21. As required, consider actions which are appropriate as a result of final action by the Legislature and Governor on the .State Budget for the 1978-1979 fiscal year. 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-6-78 . Page 6. VIII.OTHER ACTIONS - continued _ 22. As recommended by the Human Resources Director, consider budget policy issues applicable to Human Resources Agency in light of allocation of state surplus funds; refer to Finance Committee as required. 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 00009 CONTRA COSTA COUTNTY PUBLIC WORKS DEPARTN_'NT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public -Works Director SUBJECT: Public Works Agenda for July 11, 1978 REPORTS Report A. REPORT OF ASSESSMENT DISTRICT SCREENING COMIMITTEE The Assessment District Screening Committee has received and reviewed two requests for the use of assessment district proceed- ings for the construction of public improvements. One request is for an extension of the Contra Costa County Water District water system in the vicinity of Northgate Road and Castle Rock Road in the Walnut Creek area. The second request is for the construction of subdivision street and drainage improvements on-Diablo Downs Place in the Clayton area. A separate report has been provided to the Board of Supervisors describing the proposed assessment districts and the recommendations of the Screening Committee. It is recommended that the Board of Supervisors: 1. Declare its intention to initiate assessment district proceed- ings for the Northgate Water System Project utilizing 1911 Act Bonds. 2. Authorize assessment district procedures for the Diablo Downs_ Place Project utilizing 1911 Act Bonds. 3. Confirm that the Assessment District Screening Committee be composed of the County Administrator, County Counsel, Auditor- Controller, Treasurer-Tax Collector, Assessor•, Director of Planning, and the Public Works Director, with the Public Works Director designated as chairman of -the committee. (LD) SUPERVISORIAL DISTRICT I No Items A_ G E N D A_ Public Works Department Page 1 of 9 July 11, 1978 0001.0 SUPERVISORIAL DISTR_TCT II Item 1. SANTA RITA ROAD - APPROVE PLANS AND ADVERTISE FOR BIDS - E1 Sobrante Area . It is recommended that the Board of Supervisors approve plans and specifications for the Santa Rita Road Improvements Project and advertise for bids to be received in 30 days and opened at 2:00 p.m. , on Thursday, August 10, 1978. The Engineer' s estimated construction cost is $61,000. The project consists of resurfacing the roadway with pavement rein- forcing fabric and asphalt concrete overlay, and repairing the con- crete lined ditch. The project is located between Appian Way and the Richmond city limit. Funding is available from the' 1977-78 Road Budget. 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. 1375-4362-661-78) (RD) Item 2. HAPPY VALLEY ROAD SLIDE REPAIR - EXECUTE CONSULTING SERVICES AGREEMENT Laf avette It is recommended that the Board of Supervisors authorize the Public Works Director to execute a Consulting Services Agreement with Provenzano and Associates, of Emeryville, providing for soils testing and slide repair recommendations for the land slide on :sappy Valley Road in the Lafayette area, at a cost not to exceed $5,665 without . prior approval of the Public Works Director. Funding is available in the 1977-78 Road Budget. Approval has been obtained from the County Administrator. (RE: - Project No. 2851-5817-661-78) (RD) SUPERVISORIAL DISTRICT III Item 3. SUBDIVISION MS 59-77 - WAIVE ORDINANCE REQUIREMENT_ - Lafayette Area It is recommended that the Board of Supervisors waive the requirement of the Subdivision Ordinance for consent to dedication of public roads over existing easements of record for Subdivision MS 59-77. The (Continued on next page) A G E N D A Public Works Department Page 2 o'f 9 July 11, 1978 r 1 Item 3 Continued: owners have attempted to obtain the required consent to dedication and have been successful in all but one instance. This action will not adversely affect the rights of the County. The document fulfills conditions of approval for Subdivision MS 59-77 as required by the Zoning Administrator. Owner: Calvary Baptist Church 3201 Star-ley Blvd. Lafayette, CA 94549 Location: Subdivision MS 59-77 fronts for 82 feet on the south side of Stanley Boulevard and on both sides of Camino Diablo south of Stanley Boulevard in the Lafayette 'area. (RE: Assessor's Parcel No. 177-064-17) . (LD) Item 4. BUCHA�TAN FIELD AIRPORT - APPROVE PL_a.NNS & ADVERTISE FOR BIDS - Concord Area It is recommended that the Board of Supervisors approve plans and specifications for Buchanan Field Runway Repainting and Marking Modi- fications Project and advertise for bids to be received in 30 days and opened at 2:00 p.m. , on Thursday, August 10, 1978. The Engineer's estimated construction cost is $10,000. The project consists of repainting two runways and modifying the end markings on another runway. The marking modifications are required prior to the installation this fall of a new approach lighting system (MALS) by the Federal Aviation Administration. The project is financed by federal funds and the advertising has been approved by -the County Administrator's Office. This project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption_ under County Guide- lines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Projeut No. 4626-658-78-1) (RD) Item 5. PALMER ROAD & HAWTHORNE DRIVE - APPROVE TRAFFIC REGULATION - Walnut Creek Area At the request of Supervisor Schroder, Traffic Resolution No. 2454 is submitted as follows: (Continued on next page) A_ G E N D A Public Works Department Page 3 of 9 July 11, 1978 00014 Item 5 Continued: Pursuant to Section 21101 (b) of the California Vehicle Cede, the intersection of Palmer Road (Rd. IV4244D) and Hawthorne Drive (Rd. 174245BA) Walnut Creek, is hereby-declared to be a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. (TO) SUPERVISORIAL DISTRICT 'IV No Items SUPERVISORIAL DISTRICT V Item 6. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - AMEND BOARD. ORDER DATED DECEMBER 10, 1974 - Bethel Islar_d .Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, authorize private ownership of sewerage facilities by amending. as follows the Board Order dated December 10, 1974, authorizing issuance of a land waste discharge permit to Willow Mobile Home Park: Those pump stations and main collection lines set forth on the plans on file with the Public Works Depart,,nent shall be privately owned and maintained. The amendment is being requested since: 1. Sewerage facilities planning for the District has changed since the Board issued the discharge permit on December 10, 1974; 2. A sewage collection system is presently being constructed in the District with a main sewer in Willow Road capable of serving Willow Mobile Home Park; and 3_ Sewage collection and treatment facilities being constructed to serve the District are scheduled for completion about October, 1978. (EC) Item 7. LAND USE PERMIT 2053-77 - COMPLETION OF IMPROVEMENTS - Danville Area It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements for LUP 2053-77 has been satis- factorily completed. (Continued on next page) A_ G E N D A Public Works Department Page 4 of 9 July 11, 1978 Rein 7 Continued: Owner: The Diablo Partnership 1910 Olympic Blvd. Walnut Creek, CA Location: LUP 2053-77 fronts -approximat-ely 370 feet on the southerly side of Diablo Road and approximately 600 feet on the westerly side of Highway 680 in the Danville area. (LD) Item 8. COMM[JNITY PARK NO. 1, PHASE la - APPROVE CHANGE ORDER NO. 2 Danville Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 2 to the con- struction contract with 0. C: Jones and Sons Construction Company for Community Park No. 1, Phase la (tennis courts) , 3131 Stone Valley Road, Alamo. This Change Order is in the amount of $2,775 and provides for, relo- cation of an existing water line around the- project. (RE: Work Order No. 5486-927) (B&G/A.D) ` GENERAL- Item 9. RECOIVIENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) (Agenda continues on next page) A_ G E N D A Public Works Department Page 37of 9 July 11, 1978 Item 10 . MAINTENANCE MANAGEMSENT SYSTEM - APPROVE AGP=- MENT - Throughout County It is recommended that the Board of Supervisors approve the Mainten- ance Management System Support Agreement with Roy Jorgensen Associates, Inc. and authoirze its chairman to execute the agreement. The agreement provides for continuing consultant updating, computer service, reports, and forms for -road and channel maintenance for the period July 1, 1978 to June 30, 1979 at a cost of $12,648 . The Administrator's Office concurs in this recommendation for approval. (NOTE TO CLERK: Please return one signed copy to Maintenance for forwarding.) (FCP) ' Item 11. BALD14IN SHIP CHANNEL - APPROVE CONSULTING SERVICES AGREEMENT It is recommended that the Board of Supervisors approve a Consulting Services Agreement with Frank C. Boerger, and authorize its Chairman Co execute the Agreement. As ordered by the Board through its action of June 20, 1978 , the Agreement has an upper limit of $1,000, and further provides that the consultant shall not incur any expenses except with the express authorization of the Public Works Director. (MLK) Item 12. BUCH.LNAN FIELD AIRPORT - APPROVE CONTRACT FOR SECURITY SERVICE It is recommended that the Board of Supervisors approve a one-year contract with East Bay County Patrol, Inc. , Concord, California, (commencing July 1, 1978) to provide security service at Buchanan Field Airport; it is further recommended that the Chairman of the Board be authorized to execute a contract with East Bay County Patrol, Inc. Twentv-two security firms were contacted, resulting in the receipt of six bids. East Bay County Patrol, Inc. , submitted the lowest bid. Current security services are being provided by Mount Diablo Patrol and Detective Service at $4.35 per hour,• and the new contract rate with East Bay County Patrol, Inc. , will be $4.75 per hour or approxi- mately $13,900 annually. Securitv service at Buchanan Field Airport involving a uniformed guard and trained watchdog has been in operation since the Fall of 1975. This service is required between the hours of 11:00 p.m. and 7:00 a.m. , seven days per week, when the airport is unattended by County personnel. (A) A G E N D A Public Works Department Page 6 of 9 July 11, 1978 ONE) Item 13. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Grant Deed 6-23-78 Blackhawk Corp. A Sub 5023 Delaware Corp. 2. Consent to Offer of 6-24-78 Joseph A. King, Sub MS 59-77 Dedication of Public et ux. Roads 3. Consent to Offer of 6-24-78 Alger V. Bacanskas;Sub MS 59-77 Dedication of Public et ux. Roads 4 . Consent to Offer of 6-24-78 Alma Posten Sub MS 59-77 Dedication of Public Roads B. Accept the following instruments for recording only: 1. Offer of Dedication 6-16-78 John R. Carlson Sub 4982 for Drainage Pur- poses 2. Offer of Dedication 6-11-78 Victor R. La Torre,Sub 4982 for Drainage D,=- et ux. poses 3. Offer of Dedication 6-7-78 Michael Allen Sub 4982 for Drainage Pur- Welch, et ux. poses 4 . Offer of Dedication 6-26-78 Shapell Industries Sub 4820 for Drainage Pur- of Northern Cal. poses (LD) Item 14. VARIOUS LAND DEVELOPMENT ACTIONS Itis recommended that the Board of Supervisors approve the. following: Item Development Owner Area Parcel 'ciao & Subdivi- Sub MS 59-77 Calvary Baptist Lafayette sion Agreement Church of Walnut Creek Final Map & Subdivi- Sub 5023 Blackhawk Develop- Alamo sion Agreement ment Co. (Continued on next page) A G E N D A Public Works Department Page 7 of 9 July 11, 1978 00010 Item 14 continued: Item Development Owner Area Final Map & Subdivi- Sub 5024 Blackhawk Develop- Alamo sion Agreement ment Co. Deferred Improvement LUP 2176-77 P. E. Bradshaw Pinole Agreement Final clap & Subdivi- Sub 4720 Technical Equities Alamo sion Agreement Corp. (LD) Item 15. KREGOR PEAK REPEATER STATION - ADVERTISE FOR BIDS - Pittsburg Area It is recommended that the Board of Supervisors approve the plans and specifications for Kregor Peak Repeater Station and direct its clerk to advertise for construction bids to be received until 2:00 p.m. on -August 10, 1978. The construction documents were prepared by Aramas Sootaru, Architect, Martinez. The estimated construction cost is $25,000 . The project is considered exempt from Enviromental Impact Report requirements as a Class lc Categoric Exemption under County Guide- _. lines. It is also recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. The County is under contract to provide expanded communication service to A.C. Transit District and Contra Costa County Fire Protection District. This project provides housing for the essential equipment for this expanded service. This recommendation has been approved by the County Administrator's office, and funding is- available from the 1977-78 budget. (RE: 4409-4052) (AD) Item 16. DETENTION FACILITY PROJECT - APPROVE BID ADDENDA - Martinez Area It is recommended that the Board of Supervisors approve and autho- rize the Public Works Director to issue addenda to plans and specif- ications for the Detention Facility Project, approved on June 20, 1978. The addenda are: (Continued on next page) A G E N D A Public Works Department Page 8 of 9 July 11, 1978 00(111 .. r Item 16 continued: 1) Addendum 1 - Detention Facility Masonry, Project No. 5269-926-(65) 2) Addendum 1 - Detention Facility Painting and Vinyl, Project No. 5269-926- (66) 3) Addendum 1 - Detention Facility Architectural Trades, Project No. 5269-926- (67) The addenda modify plans and specifications as requested by Kaplan/ McLaughlin, the project architect, and Turner Construction Company, the construction manager. Turner anticipates no increase in contract cost. Bids for the Detention Facility Masonry and the Detention Facility Painting and Vinyl will continue to be received on July 20, 1978 . Bids for Detention Facility Architectural Trades will be received July 27, 1978, one week later than. previously .scheduled. The Clerk of the Board will publish the appropriate notice. (RE: Project Nos. 5269-926- (65) , 5269-926-(66) and 5269-926- (67) (DFP) Item 17. CONTRA COSTA COUNTY WATER AGENCY - Weekly Report A. It is requested thatthe 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 required. C. Memorandum Report on Water Agency Activities. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a leter specific time if discussion becomes lengthy and interferes with consideration of other calendar items. . A_ G E N D A Public Works Department Page 9 of 9 July 11, 1978 0ii{� j i Prepared by Chief Engineer of the Contra Costa County Water Agency July 11, 1978 CALEINDAR OF WATER MEETINGS TIME ATTENDANCE )ATE DAY SPONSOR PLACE RENO RKS Recommended authorization Iuly 19 Wed. State Senate 9:30 a.m. ' Public Hearing on Staff 20 Thurs. Committee on Council Chambers Beneficial Uses of _ Agriculture City Hall Water and Water 2nd Floor ` Resources - 6th & K Streets LLL�'s s 00019 CONTRA COSTA COUNTY PUBLIC WORKS DR.PART"'!MIT "Martinez , California TO: 1>oard of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Public Works Extra Business for July 11, 1978 GENERAL Item 1 Buchanan Field - Consent to Modification of Mortgages - Sheraton Inn Lease It is recommended that the Board of Supervisors approve and authorize the Board Chairman to execute a Consent to the Modification of the ENisting Mortgages on the leasehold interest of the Sheraton Inn Airport Motel. This consent supersedes a similar consent given by the Board on March 21, 1978 . The modifications will extend the maturity dates and restructure the existing financing in preparation for future improvements to the motel facilities. (LM) Item 2 Contra Costa County Detention Facility - Approve Inspection Contract - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an Inspection Services Contract with Mr. Robert G. Soto for contract docu- ments review and construction services for the Contra' Costa County Detention Facility in Martinez. This contract is made necessary by the mutually agreed termination of a similar contract with J. M. Nelson. This contract is effective July 1, 1978 and provides for payment for services in accordance with the standard rate indicated in the contract, which is the same rate indicated in the terminated contract with J. M_ Nelson. The estimated maximum inspection cost for Mr. Soto is $24 , 000. (B&G/AD) SUPERVISORIAL DISTRICT III Item 3 Tice Valley-Olympic Boulevard Area Drainage - Walnut Creek Area Cn July 5, 1978 , the Board postponed consideration of Item 7 EXTRA BUSINESS Public Works Department Page 1 of 2 July 11, 1978 �VV"o on the Public Works Agenda which recommended a drainage policy for the Tice Valley-Olympic Boulevard area. We have since met with Chairman Schroder to discuss oossible methods for financ- ing the necessary drainage facilities. The most feasible method appears to be an assessment district. It is recommended that the Board: Direct the Public Works Director to meet with property owners in the area to determine their interest in forming an assessment district; Adopt for the Tice Valley-Olympic Boulevard area (Drainage Area 15 A) , a policy of strict adherence, without exceptions, to the requirements of the County Subdivision Ordinance Title 9, Chapter 914-2 regarding drainage; Indicate that the policy is to remain in effect until an assess- ment district is formed or another suitable method of funding is provided to insure the installation of adequate drainage facilities; Direct the Clerk of the Board to send copies of the Resolution on this matter to the County Planning Commission and the City Council of the City of Walnut Creek. (FC) EXTRA BUSINESS Public Works Department Page 2 of 2 July 11, 1978 00021 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, July 11, 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. such uses, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time) . - J� POSITION ADJUSTMENT REQUEST No: lee �7� Department _Mt. Diablo Marshal'sOffice Budget Unit 02000 Date 6/30/78 Action Requested: Cancel one full time DeDutf Clerk II Dosition and reduce to 20 hours per week Proposed effective date: 7/1/78 Explain why adjustment is needed: Voluntary reduction in hours to meet reQuired IN reduction_ in 1978-79 fiscal budyeg--C � Estimated�a vinhof adjustment: \ac°y��,C. Amount: 1 1 . Salaries and wages: G°� ��GC' \J $ 2. Fixe6Assets--- e,ca .itemb and cost) k f •`LP --X$" ' Estimated totA� 6,6 moo 4' 1. Signature Department Head Initial Determination of County Administrator Date- /- " To Civil Service: Request Recommendati n / '� Count Admi.hys-t ator Personnel Office and/or Civil Service Commission da(te: July 3, 1978 Classification and Pay Recommendation Decrease hours of Deputy Clerk II position #02. Duties and responsibilities r--4-, appropriate to the class of Deputy Clerk II. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Deputy Clerk II position :02 to 20/40, Salary Level 240 (766-931) . Can be effective day following Board action. i Assistant personnel DiArerctor Recommendation of County Administrator /[Ate: July 11, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective July 12, 1978. County Admtb strator Action of the Board of Supervisors J U L 111978 Adjustment APPROVED ( _ _ on J. R. OLSSON, County Clerk Date: JUL 1119-18 By- Jamie L. Johnson APPROVAL o6 tJiiz adj"bnent eonstc,tuta an Appnopnia ion Adjustment and Peuonnet Rezotution Amen&nent. . NOTE: Top section and reverse side of form must- be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. 1 P 300 'M347) (Rev. 11/70) _ �10�jc 1 - POS I T I Oh ADJUSTMENT REQUEST Pio: Civil Service Department Department Public Service Employment Budget Unit 580 Date 7/5/78 Action Requested: Allocate the class of Personnel Analyst II-Project, Salary Leve1424 (1342-1632) and reallocate Administrative Services Analyst II-Project, #580-01 to Personnel Analyst II-Project Proposed effective date: ASAP Explain why adjustment is needed: To properly classify positions in the Public Service Employment program of the Civil Service Department. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: f tint .cxema aytd coat) r Estimated total $ Signature ✓� `' for/ Department, ea Initial Determination of County Administrator Mate: County Administrator Personnel Office and/or Civil Service Commission Date: July 5, 1978 Classification and Pay Recommendation Allocate the class of Personnel Analyst II-Project on an Exempt basis. Reallocate-'the person and vosition of Administrative Services Assistant II-Project position #580-01 to Personnel Analyst II-Project. The above action can be acce-_-"'shed by amending Resolution 77/602, Salary Schedule for Exempt Personne , by adding Personnel Analyst II-Project at Salary Level 424 (1342-1632) ; also amend Resolution 71/17 to reflect the reallocation of 1 Exemot vosition of Administrative Services Assistant II-Project to Personnel Analyst-Project, position #580-01, both at Salary Level 424 (1342-1632) . Can be effective day following Board action. This class is not exempt from overtime. L /�JJJ1 O Assistant _.R.arsonnel 01,6�-ctor Recommendation of County Administrator ate: July 10, 1978 )► Recommendation of Personnel Office and/or Civil Service Commission approved effective July 12, 1978 . County A ministrator Action of the Board of Supervisors 1 , 1n7q Adjustment APPROVED (DISAPPROVED) on JUL J. R. OLSSON, County Clerk Date: JUL 111978 By:�/? Z-'d Jamie o nso APPROVAL 06 th" adju,stme3,t eon,b�uteb att Ap,7rtopncati.on AdSurtm.ent and Pemonnet Resotuticn Amendmeitt. t INOTE: Tonsection and reverse side of form (mus% be completed and supplemented, when appropr—�'ae-, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I T I ON A D J U S T M E N T REQUEST Pio: /03 079 Department PUBLIC WORKS Budget Unit 4031 Date 4-18-78 Action Requested' RECLASSIFY PERSON & POSITION: Frank Silvia (079/4031-03) Electrician to Lead Electrician (079/4031-01) Proposed effective date: 5/1/78 Explain why adjustment is needed: to provide lead direction to the traffic signal main- tenance crew Cc:`a � Estimated cart �`r adjustment: coun'y Amount: W Lead Elec. $1983 _CL, �D 1 1 . italaiggs ✓ Elec. 1821 nd wages: + 162/mo 2. �Flxed Asses: (fit items and coat) 1;,c ? ? r: ;Q;p .l t;ice or M GJ.." r�C�Ii!!f}! iiQtO Estimated tot $ 324 (May-June 78) �. Signature , Department Head Initial Determination of County Administrator Date: Request Classification Determination �v i County Admrnis rator Personnel Office and/or Civil Service Commission Date: June 13,19T$ ' Classification and Pay Recommendation s m < Reclassify 1 Electrician to Lead Electrician. rn C= r Study discloses duties and responsibilities now being performed justify' relcassification to Lead Electrician. -'a--i be eftecziYe day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Electrician position 003, Salary Level 460t (1652-1821) to Lead Electrician, Salary Level 488t (1799-1983) . Assistant PersonnL'l Director Recommendation of County Administrator Date: July 10, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective July 12, 1978. County Administrator \ Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on J U L 1 11978 J. R. OLSS�ONN, County Clerk Date: By. �l �• ��iZ�2�i'Tti Jamie L. Johnson APPROVAL o6 thiz adjustment eon titutea an Apptoptiati.on Adjubtrrrent and PeAzonnet Reao.Piiti.on A!nvidment. NOTE: To section and reverse side of form rruAt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 3010 (M347) (Rev. 11/70) 000;;6 _ V P O S I T I O N ADJUSTMENT R E Q U E S T No: Department DISTRICT ATTORNEYBudget Unit.':0364 Date 6-30-78 Action Requested: Decrease hours of Deputy Public Administrator-Guardian II position #01 from 40/40 to 32/40 Proposed effective date 7-1-78 Explain why adjustment is needed: Financial measure caused by Proposition #13 budget reduction in cost center ;0364. Estimated cost of adjustment: Amount: Save $318/month for coming fiscal 1 . Salaries and wages: -year $ 3,816.00 2. Fixed Assets: (� .c t tema and coat) „a Cou Estimated total $ 3,816.00 _ ca) " °~f Signature ,7 i.+J .(2i i cels,o .� „�d�,-Zn;strator Department Head Gary E. Strankman Initial 0'tf rm'-[ia�n of County Administrator �� : D te: -30- 8 / / LIZ J / To CiV- 1 S vrce for review and recommend "'.93. To . rte- �' •.r / 'G/(�/� / % 'J�'�113' / County Admirnst.rato Personnel OfflRe and/or Civil Service Commission DatP� July 5, 1978 Classification and Pay Recommendation Decrease hours of Deputy Public Administrator II, position u01. Duties and responsibilities remain appropriate to the class of Deputy Public Administra- tor II. The above action can be accomplished by ascending Resolution 71/17 by decreasing the hours of 40/40 Deputy Public Administrator II position #01 to 32/40, Salary Level 407 (1275-1549) . Can be effective July 1, 1978. Assistant Personnel Director Recommendation of County Administrator Date: July 10, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective July 12, 1978. ll County Administrator Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on J U L ' ' pais J. R. 0 `SS0,1, County C fk Date: JUL 11 1478 By. amie L. Johnson APPROVAL o6 this adjustment constitutes an Appnopk i.ati an Adjustment and Pe iz onne e Resotuti.on Amendment. NOTE: Tom section and reverse side of for;n must be completed and supplemented, when appropri e, by an organization chart dep;cting ire section or office affected. ��11 ,, P 300 (M347) (Rev. 11/70) V1)(l2 / POSITION A D J U -RT REQUEST Pio: Department CCCo. Medical Services 9dgetQl,'nis!7 t� L.540 Date /28/78 CrR� Action Requested: Cancel Hospital Attendant /?Zs2�L-�UA-13; add one Clerk/Intermediate Clerk position Proposed effective date: as soon as possible Explain why adjustment is needed: for staffing on D Ward - pm shift, per Personnel Audit agreement O--V 171 erg Estimated cost of adjustment: Amount: 1 . Salaries and wages: 2. Fixed Assets: (ti,6t i tew and coat) Ci Estimated total $ +' George Deg2;f;� Medica Director r �/3�/7 _ Signature Eugene J. onnel Officer -�7 t Departmer ,W14 ead Initial Determination of County Administrator a 'r, ' To Civil Service for review and recommenda- 1i. Countv-Admin44trator Personnel Office and/or Civil Service Commission �� Date: Tt,no iz, 1n7R Classification and Pay Recommendation .� Classify 1 Clerk and cancel 1 Hospital Attendant. Study discloses duties and responsibilities to be assigned justify classification as Clerk. Can be effective Cay f..=__wing Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Clerk, Salary Level 178 (634-771)and the cancellation of 1 Hospital Attendant, position "13, Salary Level 217 (714-868) . Assistant/PersonneY Director Recommendation of County Administrator Date: July 1-0 , 1 A7R Recommendation of Personnel Office and/or Civil Service Commission approved effective July 12, 1978. County Administrator Action of the Board of Supervisors J U L I 1 1978 Adjustment APPROVED (DISAPPROVED) on J. R. OLSSON, County Clerk Date: J U L 111978 By: o .��,!5, -_ter_ Jamie L. Johnson APPROVAL o6 t/Li,6 adju6tmeilt eo►Ls�,-utea arc APPxoP'tiati.on Adjustment and Pet6cnnet Resozu,t i.on Amv.dmeilt. NOTE: Top section and reverse side of form pnzt be completed and supplemented, when appropriate, by an organization chart depicting the section or office(�affected. P 300 (M347) (Rev. 11/70) v0 0Z) P0SITI0N ADJUSTMENT REQUEST Pio: Department Superintendent of Schools Budget Unit 0601 Date _ 6/30/78 Action Requested: Cancel Director of School Building Planning position number 0601 NESA-01 ; add one 20/40 Director of School Building Proposed effective date: 7/1/78 Planning position Explain why adjustment is needed: To implement the F. Y. 1978-79 "Retention Budget" for the County Superintendent of Schools, budget uryit 0601 . '?trc Estimated cost of adjustment: C°'t4 Amount: 1 . Salaries and wages: 2. Fixed Assets: (tist stems and coat) 3�1 ylR Estimated total �Str4f or Signature - i For Floyd Marchus Department Head Initial , ,etensi..nation of County Administrator Date: July 7. 1978 To Civil-=Service`: " --� Request recommendat-on. o Administrator Personnel Office and/or Civil Service Vmnission Date: July 10, 1978 Classification and Pay Recommendation Decrease hours of Director of School Building Planning position #01. Duties and responsibilities remain appropriate to the class of Director of School Building Planning. The above ac=ion can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Director of School Building Planning position #01 to 20/40, Salary Level 521 (1805-2193) . Can be effective July 1, 1978. Assistant PersbnnelAirector !Recommendation of County Administrator Date: July 11, 1978 :s j Recommendation of Personnel Office and/or Civil Service iCommission approved effective July 12, 1978. Cou y Administrator �.ction of the Board of Supervisors Adjustment APPROVED (R 4F on JUL 1 1 1978 J. R. OLSS - -Gbunty Clerk Date: JUL 111978 By: �2 . APPROVAL o6 tiLi,6 adjuzureitt eollstctutea an Appnopni.ati-on Adjuatment and Pets Rezo uti.on Amendment. NOTE: T22 section and reverse side of form Emus- be completed and supplemen=ed, =. hen appropr�'a, by an organization chart depicting the section or office affected. ' 33,E (M347) (Rev. 11/70) 11�1�j�J C 0 CONTRA COSTA COUNTY • y O 1 APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING SOBRIETY TESTING (CC #0291) ORGANIZATION SUB-OBJECT 2. FIXED ASSET I <,DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY 099'S< 494& 6301 Reserve for Contingencies keV S � 22,000 0291 2310 Professional and Personal Services 22,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The budget for Account #2310, Cost Center 0291, Y M_Cnia� was initially underestimated based on incomplete By. Date /5 was 1976-77 expenditures. By applying a 5.4% increase to the costs of these services which we were COUNT ADMINISTRATOR informed was to take effect on July 1, 1977, an JUL '( 0/ 19 estimated $1,000 increase in the cost of storing By; Date T Indium Tubes (contains the results of certain types of breath tests) and an estimated 7.3% BOARD OF SUPERVISORS increase in the rate of drunk driving complaints 1:--tw4un. issued in FY 1977-78, to date, over the same YES: ° S`I1coJc; ��q<<$S,H� �� period in FY 1976-77, the estimated expenditures for FY 1977-78 should be approximately $105,000. NO: None ,1dJ L �1 j976 rVI J.R. OLSSON, CLERK 4. Chief Assistant 6/ 5/78 L.` TITLE DATE APPROPRIATION Q► POQ�"y3) amie . ADJ. JOURNAL N0. j)i/ir�V (A1129 Rev. 7/TT) SEE INSTRUCTIONS ON REVERSE 31DE v CONTRA COSTA COUNTY J APPROPRIATION ADJUSTMENT 'TQC 2'7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: J,j Jz Public Defender 04I n ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE>, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 0244 2313 Outside Attorney Fees 50,000 Reserve '7'�o f- CD� ngPZ.���es -- 50,00.0 < veAkeI-t"A APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO cover OVereXperiditureS in above account. By: " Date COUNTY ADMI STRATOR By: Date •J�L�� i978 BOARD OF SUPERVISORS YES: �yi,yrr4futi Kcy.}.H-den. S:I,rDder,Bosress.Hasscltitt5 NO: None W8 J.R. QLSSON, CLERK 4. ASO 6 /7/ 78 5.5/ // SIeNAT AE TITLE DATE APPROPRIATION Q POO Jamie L. Ja »SOn ADJ. JOURNAL N0. �� .x()31 (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • Prior Year CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1977-78 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: County Administrator Bldgs & Grounds) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT 4411 4722 Landscape Women' s Min Sec 1500 4411 4769 RCF Women' s Min Sec 1500 i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER '7/6/73 To transfer additional funds into site devel- By: o Date opment for Women' s Minimum Security facility to cover contract change order approved COUNTYAD ISTRATOR 620/78. Original estimate of shortage was jUL/1/0 1 7$ erroneous. A purchase order to Lundgren By: " Dat for $3500 was submitted with a $1961 invoice. Since the receiving copy was submitted with BOARD OF SUPERVISORS the invoice, the purchase order was released. S,,_ervis,)rs the PO balance of $1539 was not reflected YES: $�rroJrr,l3o&Scss.Hasscicim 7 on the open encumbrance run. NO: t4one JUL 1 1)97 JUZ Z 0 197 J.R. J_ On SSON, CLERK 4. I-LI-na ._L_L SI NATURE TITLE rL'cy DATE APP By. c�liliu .� TTz)UH ADJROPRIATIOJOURNAL NO.A POO.7 7/ 9 (N 129 Ray. 7,/77) SEE INSTRUCTIONS CN REVERSE SIDE IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUFEP.VISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND MATER CONSERVATION DISTRICT In the Matter of Conversion of Storm ) Drainage District Zone 13. into Flood ) RESOLUTION NO. 78/615 Control District Drainage Area 13, ) (!Test's lJat. C. App. § § 63-12.2, Instituting a Drainage Plan Therefor, ) West' .5, t. C. 63-19.1 through and Continuation of the Ad b'alOrem Tax ) 63-19.4) Alamo Area ) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Yater Conservation District, RESOLVES THAT: On May 30, 1978, this Board adopted its Resolution No. 78/518 proposing to convert Contra Costa County Storm Drainage District Zone 13 (hereinafter Zone 13), into Contra Costa County Flood Control and !later Conservation District Drainage Area 13 (hereinafter Drainage Area 13) , consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. Said resolution also proclaimed the Board's intent to continue in effect for Drainage Area 13 the existing authorized maximum ad valorem property tax rate of $0.35 which has been established for Zone 13. On July 11 , 1978, pursuant to said Resolution No. 78/518, this Board held a hearing on the question of the conversion of said Storm Drainage District Zone into said Drainage Area, the institution of drainage plan therefor, and the proclaimed intent to continue the existing authorized maximum ad valorem property tax rate of 1--0.35. At the tire and place fixed for said hearing before this Board, all written and oral objections presented concerning the proposed Contra Costa County Flood Control and Water Conservation District Drainage Area, plans, and ad valorem tax rate were considered. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Sections 11 , 12.3 and 19.2 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 78/518. This Board has received no resolution or ordinance adopted by any affected city requesting the exclusion of territory from proposed Drainage Area 13. This Board hereby finds that good cause exists for the conversion of Zona 13 into Drainage Area 13 and orders that Contra Costa County Storm Drainage District Zone 13 be converted into Contra Costa County Flood Control and :later Conservation District Drainage Area 13, consisting of the real property described in Exhibit "A". Effective as Of thhe date of this resolution, all unencumbered ;unds standing to the credit of Zone 13 in the County Treasury shall be transferred to the credit of Drainage Area 13 and all indebtedness of Zone 13 shall become indebtedness of Drainage Area 13. The drainage plan as shown on the map entitled "Drainage Area 13 Boundary Map and Drainage Plan", dated rlovember 1975, proposed to be instituted for Drainage Area 13, on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby adopted. In addition, by this Resolution, this announces its decision to continue the existing authorized maximum property tax, rate of $0.35 for Drainage Area 13. RESOLUTION 10. 78/,;15 00000 This Board hereby certifies that the conversion is a reorganization of government and as such is exempt under the provisions of the California Environmental Quality Act. This Board further directs the Planning Director to file a Notice of Exemption with the County Clerk. The Clerk of this Board is hereby DIRECTED to file with the State Board of Equalization and the County Assessor the statement and maps required by Government Code § 54900 et seq. This Board also hereby CONVEYS all real property interest owned by Contra Costa County Storm Drainage District in Zone 13 to the County of Contra Costa. PASSED on July 11 , 1978, unanimously by Supervisors present. Originating Department: Public !forks Department Flood Control Planning & Design cc: Public "orks Director Flood Control County Administrator County Assessor County Auditor-Controller County Treasurer-Tax Collector Director of Planning State Board of Equalization City of Walnut Creek, 1501 North California Blvd. , Walnut Creek, CA 94596 RESOLL)TION NO. 78/515 00034 1 ) ;TRA COSTA CO'JN i Y FLOOD CCNTr2' AND 1,ATER COtiSERV%T I C,,1 DISTRICT I DRA I NAGE AREA 13 1 Beginning at the most east corner of Lot 41 , Alar.,o Villa Estates, 2 recorded July 18, 1947, in Volume 33 of Maps, pages 34-35; thence south 230 3 47' west 96.69 feet along the southeast line of said lot to its south corner; 4 thence along the southwest extension of said southeast line to its intersec- 5 tion with the center line of the Southern Pacific Railroad (San Raison branch) 6 right of way; thence northwesterly along the center line of said right of way 7 to its intersection with the center line of La Serena Avenue; thence south- 8 westerly along the center line of La Serena Avenue to its intersection with 9 the center line of Holiday Drive, as shown on'the map of La Serena Mlanor, 10 recorded August 19, 1953 in Volume 51 of baps, pages-42-43; thence southerly 11 along the center line of Holiday Drive to the intersection thereof with the L easterly extension of the northerly line of Lot 4, La Serena Manor; thence 13 south 620 14' 17" west 195 feet to the northwest corner of said Lot 4, which 14 is also a point on the northeasterly line of a tract of land described as 15 Parcel One in the necree of Final Distribution in the Estate of William L. 16 White, recorded June 19, 1935, in Volume 372 of Official Records, page 437; 1l thence northwesterly in a direct line to an angle point intersecting courses 1S j south 750 26' west 513. 17 feet and south 70' 19west 114.33 feet on the 19 {� south fine of a 17. 103 acre tract of land deeded to Ernst G. Tirane, et ux, 20 + and recorded June 19, 1935 in Volume 383 of Official Records page 301 ; thence 21 along said south ; ine south 700 19' west 114.33 feet; thence south 620 13' ' f 299 west 286.95 feet to the most South corner of said tract; thence north 310 48' 23 west 756.63 feat to -he west corner- of said tract, said .corner being also a 't 24 =point on the south line of a tract of land described as Parcel Two in the 25 .' deed to Fiood Morss, et al , recorded August 24, 1937 in Volume 440 of Official 26 Records pace 223; thence south 87' 00' west 712.42 feet along said south line i r j 27 to e Conran quarter corner of Sections 13 and 14, T1 S P?_W MD34; thence ; L I j D P n•�r i l J9 D 0'' x+25 7 2?3D t29 T; i.^�lCe :l�ry:l _`1 O'J' a e5( 300 feet; ti:e:1C2 ' 29 north,.as'erly in a direct I ine lo a print on Ine :ref ail I ine of Saction 141, i 30 distant 6DO feet easterly from the co.-von quarter corner oilSBC-i ons 14 and ' E , 31 1 1 , said township and ranee; i;$:•L? .r.Dr'i n GID 00' east YYJ fs=t; thence north t 32 h 190 00' :est 4?3 fee:; -thence nor.,��s'arty in a e:irec t i.,e -o a paint on f; 1 I II; . 0003 s I t 1 the north-south quarter section line of Section II , distant 850 feat northerly 2 from the common quarter corner of Sections 14 and 11 ; thence northerly along a said north-south quarter section tine 700 feet; thence northwesterly in a 4 ! direct line to a point on the east-west quarter section tine of Section II, 5 distant 850 feet wasserly from the center quarter section corner of Section 6 ll ; thence North 48' 00' West 400 feat; thence North 600 feat; thence North 7 83' 00' East 800 feet; thence southeasterly in a direct Iine to a point on 8 the north-south quarter section line of Section 11, distant 800 feet northerly from the center quarter section corner of said section; thence norther) along 9 q Y 9 10 said north-south quarter section line 300 feet; thence South 68' 00East 11 700 feet; thence northeasterly in a direct line to a point on the south line 12 of the NW 1 NE a, Section 11, distant 300 feet westerly from the southeast 13 corner of the NW - NE 14, said section; thence North 16' 00' East 500' feat.; 14 thence northwesterly in a -direct line to a point on the north line of Section 15 II, distant 900 feet easterly from the comr.on quarter section corner of 16 Sections 11 and 2, said township and range; thence northwesterly in a direct 17 line to a point on the north line of Lot 4, Section 2, said township and 1� I range, distan► 350 feat easterly from he northwest corner of said Lot 4; 19 thence northeasterly in a direct line to the most east corner of a tract of 20 1 land described as Parcel One in the deed to John 0. Matthias, recorded OctoSarl 21 19, 1951 in Volume 1339 of Official Records page 181 ; thence North 28' 231 22 West 115_87 feet to the northeast corner o said parcel, which corner is also l 2 -the most south corner or 11 '•' Creak February 7 1911 Lot ..a 1 nJr Cr ZK Part;, recorded r 'I 14 it-:t: in Volume 4 of taps pace 84; thence along the southwest Iine of said Lot 11, � -95 Wirth 71 ' 45' Wast 611 feet; thence North 330 22' West 93.6 feet; 'hence `r ' 20 �+ North i1 ° 131 30" mast 111 .3 Tee-; trance tbrth 15" 55' East 333 feet; thence c � 27 lwDrth 530 53' 30" EaST 94.9 feet to the center of Castle Crest Avenue; =hence 1 !{ t=Jr-] 420 0:61 429. i i e-J; 50 41 ' 30" Fes' le-5 feet to the i o f 1 i 3-1, �.nut Craek :ern; -^?1C� tv�l i a '1 J' i j' C�S i i VO 217 :e?t; t pence twar t h 14' 47' Wast /0.23 feet; thence :'`ortk h 59' 191 East 1: 1 i?.=J t:]r�h 11 ' 57' East 14.25 feet; tnence ~nor ih 55' 4i' =?_3t 32 {�{ �_•1.,,r.7 �v� ; !. .:�\:� =:)U1.� /5' i,' 1:.07 to . .._7 00£ 30 l - a tract of and deeded to Edith Nelle and recorded Ju( 12 1954 i Volume I t y n o � ., 2 2345 of Official Records page 408; thence North 14° 44' West 310 feet to the 3 center tine of Ridge Road; thence northeasterly along the center of said road 4 i to its intersection with the center line of Crest Avenue; thence northerly Ialong the center of Crest Avenue to the south corner of a tract of land 6 + described as Parcel One in the deed to P;aud E. CaldwalI, et al, recorded 7 September 2, 1953 in Volume 2185 of Official Records page 279; th-ence along 8 the southeast line of said parcel North 660 20' East 163.93 feet; thence 14orth 9 14' 44' West 281 .36 feat to the north corner of a tract of land deeded to 10 Frank E. Hayward, et ux, and recorded June 24, 1955 in Volume 2561 of Official 11 Records page- 67, thence along the northwesterly fine of said.tract South 75' 1.2 16' West 7 feet to the east corner of a tract of land deeded to S. L. Swegle, 13 et ux, and recorded May 12, 1949 in Volume 1386 of Official Records page 373; 14 thence along The northeast tine of said tract North 14° 44' West 92.72 feet 15 to the south corner of a tract of land deeded to Ralph W. Bigger, et ux, and 16 recorded April 17, 1951 in Volume 1752 of Official Records page 3; thence 1.7 along the southeast line of said tract North 75' 16' East 75 feet; thence 18 North l4' 14' ir'es: 13; .73 feet to the north corner of said tract, which corner 1 19 is also a point on the center tine of Crest Avenue; finance northeasterly • 20 along the center of Crest Avenue to the Mast corner of a tract Of land deeded 21 to Donald C. Seerar, et ux, and recorded September 24, 1953 in Volume 2197 " 22 of Official Records page 169; thence along the south-westerly tine of said •I t n I 23 I tract South 170 73' East I33. ,t 4 feet; tra.^.ce North 74 14 20East ast 123.70 ! 24I j :eeT To The east corner of said tract, which is also a point on the southwest —95 line of a parcel of land deeded to Harry J_ larding, et ux, and recorded 26 February 13, 1936 in Volume 450 of Official Records, page 337; ;. aace i0rth � i _ � 1 27 40° 49' 30" ities s AO.63 i eat t o the nortlZ es i corner of said parcel, which ' p %3 _rJ.-. s a:,o ; :t.-.. r of a 'recj of ;=-;id 4narfzd to ry J. J 1! a; Lx, and racor:;ad J_nuar!% i 7, i 29, I.-. *.*.:>I ..-..$ 17 0 Oi Of f f c i-aI I f so i 8; thence nCr t h=-STer l y along iia northwest i ( Ina Of said Tract so Tn-3 SOuT.h I r of a tract of ?ane v -I-d -o F red L. _.Sr,natt and recorded Oc;Qvar 2 32 i' 1335 in rJ:t.Re i�7 J� 'vi f ic.al `anca !'i;,("T„�35�3:I',r ai3�^• 1, - ri 00037 - I +' t t � I ' the southwest Iine of said to tbrth 10° 11 30" Wes'1 175 feet to tie was-!- 2 a„2 I corner of said tract; thence northeasterly along the northwest line of said 3 tract to its intersection with the center Iine of State Highway No. 21 ; thence, 4 northerly along the center line -of said highway to its intersection with the 5 center Iine of Creek side Drive; thence northerly along the canter Iine of 6 Creekside Drive to the most south corner of a tract of land described as 7 Parcel One in the deed to Geraldine Combs, recorded October 7, 1955 in $ Volume 2625 of Official Records page 354; thence along the southeastern line 9 of said Parcel One North 62' 30' East 93.8 feet to the east corner of said 10 Parcel One; thence South 60° 00' East 41.58 feet; thence North 79* 35' East 11 142.02 feet; thence South 57° 48' East 156.5 feet; thence South 32° 42' East 12 287..9 feet; thence South 85° 21 ' East 46.95 feet to a point on the westerly 13 bine of the Southern Pacific Railroad (San Ramon branch) right of way; thence 4 14 southeasterly in a direct Iine the intersection of the easterly line of said I 15 right of way with the course North 530 08' west 161.70 feet in the north- 16 easterly Iine of a tract of land deeded to J. B. Naar and recorded. July 18, 17 1919, in Volume 343 of Deeds pace 223; thence South 530 03' -rest '104.51 feat; 18 thence South 250 501 East 151 .3 feet; thence South 48° 19' 30" East 45. 14 19 f feet; thence South 26° 15' East 159. 14 feet; thence South 110 22' East 249. 13 20 I feet; thence South 140 33' East 216.07 feet; thence South 11 ' 22' Crest !23.33 I 21 feet; thence South 30° 03'30" West 97-.27 feet; thence South 13° 12' West 99 73. 18 feet; thence South 8° 42' East 21 .93 feet to a point on the northwest ! 93 ! line of Rudgaar Poad; thence southerly in a direct line to the north corner ! of Lot 20 Sans Crainte No. 1, recorded April 19, 1944 in Volume 27 of Maps 9�5f page 23, i:ence South o° 42' East 95. 16 lea' ; 'thence South 0° 50' East 191 .3C A -2 • O ° ::es t 19,J.79 r 79 .eet; t ,_=Pce South h 37' 53 2� Wast 0 i fee-;2thce Sou�i lu 2i ' S -` s ;qtr i 59.=3 F eat; -:.`hence South 35° 02' ;lest 254.83 feet; 'hence South i33° l 9' ' 2'� !!I '� h a'•aS i �.:7 c 3t �l 3 tli on ez: ? 'y I .:,-t e o i Slai e H .'ray 21 ; I rr h. Ti:_-}V .iJaJ tea was a-1y 1 h'1a of _a 13 .__ .ay z.o he -,--st .,?_t` I 001 c')-nsr of a 0., acre tract of land deeded to William Sourbonais, et ux, apd 1 31 record,?% --center 8, 1350 in V'J U....a 1583 03 ec , e Of-lc:al R orris 17�- c r. 32 �• a;LRQ -'-a "a `.�f �aii. ii ci .•�ri�l E-5 IC t 1. . 00038. - i 1 thence South 51 ° 49' 30" East 121 .56 feet; thence South 0' 03' 30" West 2 155.90 feet; to the southeast corner of a tract of land described in the 3 Agreement for Sale and Purchase between Frank T- Kent, et ux, and Clifford 4 E. Paulsen, et al , recorded February 16, 1953, in Volume 2071 -of Official 5 Records page 263; thence South 66° 18' 30" ''Kest 141 .82 feet along the southeasterly line of said tract to the easterly line of State Highway No. 7 21 ; thence southerly along said easterly line to its intersection with the $ northwest line of a tract of land deeded to Raymond H. Fit-linger, et ux, and 9 recorded September 15, 1953 in Volume 2192 of Official Records page 117; 10 thence along the northwest line of said tract North 53' 35' 30" East to the 11 north corner of said tract; thence South 28° 26' 30" East 151'.40 feet to the f • 192 I east corner of said tract, which corner is also a point on the northwest line j _ 1 I3 of a tract of land deeded to J. B. Naar, et ux, and recorded February 5, 1954 14 in Volume 2255 of Official• Records page 118; thence along The said northwest ]� line North 53° 35' East to the north corner of said tract, which is also the 16 j west corner of a tract described as Parcel One in the deed to t.ax Maier, et 17 ux, recorded Mev 22- !972 in Volume 1936 of Official Records page Q4; t;,enca : i ' ` • 1• 1• 18 ij along she northwest i line of said ,rat1. North 53 35 East �n to e north corner 19 ' of said tract; Bence South 35' 30' East 415.57 feet to the east corner of 1 1 Z 20 : said tract, which i= also the north corner of a tract of land described as i Z1 j Parcel Two n ti:e last mentioned deed; thence along the northeast line or 97 c?iG' Parcel Two South 37' 30' East to its east corner; thence southwesterly 1 96 I� along lie sJutheas- line of said Farcal Two io 'he irST •n3r'h c7:ner of a � 9A ''act of_ Iand d=eced To Ai len G. Jones, and recorded April 3, 1924, in. 197 Volume e-55 of .0-3eds race =73; i hence South 41 ' 44' 4j►► East 1?7.06 f?et; � South SS' 03' 30" East 129.30 -,feet; thence South 43' 31 ' 30" East i = 27 132.70 :aat; ence 5ou-h 13° 50' 30" =est 200 feet; ih.ence South 22' O1 ' 15" CJ ^g- .3 Lot 10, j�--�'j:n,r i;?ems , �2:J- ?•f !r: :'~.2r i4, : :� 1 =-o i.. t:�'• _ ,l - '�S ���-:. 3t -3�. ;c� c ;,r 60 nor- w line of a t-act of land dae'ded io James L. Bos and :-acord-?d June (' i7. ! -553 in .' -e _ '? Off;---'ral =aids 2:3; no." .- =:s-erly i _� _.=i•' _:.ice r•�,-". ;: ! i ''� :� � .� .'�Jr,�� .�1'.:fir �� -=j:: -.-._ _- __ i.-:i 00039. i 1 1 I 26* 19' 15" East 356.50 feet; thence South 61 ' 53' West 106.80 feet; thence 2 South 9' 15' 30" East 152 feet to the north corner of a tract of land deeded f 3 I to George E. Pearson, et ux, and recorded December 6, 1949 in Volume 1471 of i 4 Officials Records page 186; thence South 90 -15' 50" East 399.20 feet to the 5 east corner of a tract of land described as Parcel One in the deed to Joseph 6 P. Kessler. et ux, recorded March 2, 1955 in Volur:e 2486 of Official Records 7 page 235; thence South 19* 15' East to an angle point intersecting courses 8 South 190 15' East 125.36 feet and North 850 29' East- 12. 15 fest in the east 9 line of a tract of land described as Parcel One in the deed to Benjamin C. 10 Dykes, et ux, recorded December 27, 1945 in Volume 860 of Official Records 11 page 335; thence North 85' 29' East 154.94 feet; thence Soul n 34' 57' 3011 12 East 376.30 feet; thence South 69° 09' East .119.60 feet to the northwest line j 13 of a tract of land described as Parcel One in the deed to Paul A. Bohr, et ux, ! I 14 recorded May 6, 1954 in Volume 2312 of Official Records page 41 ; thence i Ya northeasterly along said northwest line to the most north corner of said 1 16 parcel ; thence South 50' 45' East 46.20 feet; thence South 66c" 00'- East 17 } 257.40 feet to the most east corner of said parcel ; thence southeasterly in Y3 �! a direct line to the north corner of a tract o hand deeded To Lloyd E. Van 19 1 .M;eter, et ux, and recorded April 29, 19016, in Volume 889 o OOfficial Records 90 page 459; thence South 44' 45' East 404_ 13 feet to The southeast corner or 21 said tract, which is also the north corner of Lot 8, Laurenita, recorded 1 2? September 24, 1953, in Volume 52 of soaps pace 2; thence along the northsasterly -93 line of said tract S uih 43° 32' 04" East 309.89 feet to -the e-ast corner of 24 1 Lot 9, said *subdivision,- which is also the north corner of Lot 26, Entrada i 27 Varde, recorded i�cr_h 15, 1:46 in 4oi-i-2 28 of :4_-PS pace 37; ­I%erica 500h GO G4° 4 j1 E?cT 2tfeet; thence Savin 4'.45' East 2&3_63 feet; thence South i 27 5° 30' hest 7&t.315 :a2- i o the north corner of a tract of land deeded to '2 -_�= `-�''.--1. ' ?=3•-:i� `�V moi, i�: ��:L'-� 2513 of Of-:c131 5.3-,-n LJ 1 133 1 i i O i r^5 n25 i l no corner of a i ract or land deeded t o E�3v i d V_ IV.: HK i e, et .,x, and recorded '31t �=-:. 3t %3 1 _�O 1.. �C�_-3 `. �� moi:-+Ci 3[ =?l{�r�� =C? 2'17; .=Jr 1 - - uj t --Z7' =.St �t ±B:i� i, :..:$ r _ 1 00040 •r `' 1 i V 1 1 17' East 206.06 feet; thence South 32° 23' East 184.30 feet; thence South f t 2 16° 58' East 189 feet; thence South 56* 44' East 216,54 feet; thence South i 3 26' 47' East 102.62 feet; thence South 320 221 East 200_47 feet; thence 4t South 19' 08' East 177.63 feet; thence South 2' 56' West 400. 16 feet; thence ` South 21 ' 19' East 12.69 feet; thence South 21' 161 30" East 394.25 feet; t 1 _ 6 thence South 0° 20' 30" East 196. 12 feet; thence South 10 13' East 122.65 7 feet; thence South 00 48' 10" East. to the northeast corner of a tract of t 8 land described as Parcel One in the Decree of Distribution in the Estate of 9 Lorenz A. Humburg, recorded August 18, 1947 in VoIume. 1118 of Official Records 10 page 571 ; Thence along the east line of said parcel South 00 201 30" East 11 433,73 feet; thence South 49* 29' West 417.78 feet to the north corner of a 12 tract of land deeded to Mary henry in the Decree of Distribution in the Estate: 13 o-' Kate Henry and recorded February 18, 1947 in Volume 954 of Official Records : 14 page 492; thence South 39' 30' best 229.03 feet; thence South 116_ 16 feet; 15 thence South 8° 30' East 282.27 feet to the east line of the . 116 acre parcel 16 of land described in the deed to the State of California recorded November 1, 17 I 1955 Recorder's File No. 65818; thence South 270.44' 43" East 134.64 fee;- to 1 1 IS the north east Iire of a Tract of Iand deeded to Phil S. Grant, et ux, and 19 record-ad June 30, 1944 in Volume 736 of Official P-e ords gage 257; thence 20 southea starly aiong the northeast Iine of said Grant parcel Soullh 700 22' I - East -10 O ' . 7 21 . i cast �o a;1 angle point i n:ersect, �'ng cour5_0 s North 70 22 1,.:es1 1 215. 15 feet 22 and North 76' 04' 'last 164. 10 feet; thence South 76' 04' East 164. 10 feefi; , 7j { thence SJU-h S7' 58' East 214.55 feet; thence Soule 390 211 East 327_32 ae; l , 24 thence South 15' 38' East 285.72 faeit; thence South 430 13' East' 126.63. feet; 1 25 tihance South 70° 501 East 219.70 fsat; thence South 77' 25' East 131 .32 :eat; i' 26 'henceS�uTh 56' L5' `zst 70.05 fee ; -*hence South 16' 301 East 141 .G5 -.at- 27 t h an C a 5:)u t h 750 54' i:ast 72. 14 feet; thenCe »util 100' 571 3.3" East 132.21 23 ...45 .iSi _'^_-D ,_t, .. ��j'-� •_iS.is "7 � .�i' .�?�s 'O � � .iti :�1 1: 10 l' =aid port _asts,-fy lire tt t�-ter? ti�i1 :di��: .i7e -- ( ; o r -t o s no:tt- o a ,ra- tt � li 1 ^i t:��� .-�.�,. .'i _..♦, 1.'{ :�. �� ��?. and ..'••lly ) 135.1 (. vo!urn.a �• e is _ ' I Y ! northwest Iine to the norm corner of said tract; thence South 26* 41 05" _ 2 j East 257. 12 feet; thence South 57° 44' 30" West 123 feet; thence South 43° - It 3 18' 15" West 75.46 feet; thence South 26° 52' 30" Ives!- 153.78 feet; thence A South 73° 43' 30" hest to a point on the northeasterly Iine of State Highway 5 No. 21 ; thence cr oss i ng said highway wester1y in a direct 1 i ne to the c;rst 6 { east corner of Lot 41, Alamo Villa Estates, the point of beginning. j 7 8 9 � . 10 L 14 1s , 17 19 20 f 21 1 t _ 22 3 - 2s _ _ - J ; 2-7 is - z f: i. 00042 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Accepting ) Conveyance of Property ) Located in Former Contra ) RESOLUTION NO. 78/616 Costa County Storm Drainage ) (Gov't. Code § 23004) District Zone 13 ) Alamo Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On July 11 , 1978, by Resolution No. 78/615, 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, converted Contra- Costa County Storm Drainage District Zone 13 to Contra Costa County Flood Control and Water Conservation District Drainag9 Area 13 and conveyed all of Contra Costa County Storm Drainage District's real property in said zone to Contra Costa County. This Board 'hereby ACCEPTS the property conveyed by the above mentioned resolution. PASSED on July 11 , 1978 unanimously by Supervisors present. r Originating Department: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control Countv Administrator County Assessor County Auditor-Controller County Treasurer-Tax Collector Director of Planning RESOLUTIOit N0: 78/615 . 0003 I'N THE BQ!M OF SLPMVISORS OF OO�-M 03STA COUNTY, STATE OF MLIFORNIA Re: Amending Resolution X8/651 ) to include position numbers ) RESOLUTION NO. 78/674 and to make technical corrections.) ' The Contra Costa County Board of Supervisors in all of its capacities as the L>-:erning body of this County and of the Districts and Agencies of which it is the governing body, RESOLVES TIMT: 1. Resolution No. 78/651 and Attachments A through U to Resolution N'o. 78/651 passed by the Board on July 5, 1978 are hereby amended to read as set forth in Attachments A through U attached hereto, and Resolution No. 78/651 is amended accordingly. 2. The technical corrections are: Department Attachment Corrections Pi n;no- 0 ' Change Planner II-Proi. to Planner I Proj: Public Defender Q Change Public Defender I to DePuty Public Defender I. Public Works R Change Painters to Painter. Change EquipmEint Services Worker to Equipment Services Worker I. Hunan Resources Agency L Delete Social Service Legal Advisor. Cooperative Extension H Delete Senior Clerk. Probation P Delete Group Coudsellor I (female) 3. This resolution is an emergency action. California Constitution Article hirIa was adopted June 6, 1978, fiscally effective on July 1, 1978. The revenues of the County and of all other agencies governed by this Board will be`cut off o, d-a-as-tilca'ly reduced after July 1, 1978 and there is not time to. give notice, to meet with �Ioyee organic^dons or others, or to properly arrange the affairs of the County or the other agencies before taking this action. 4. The Ecrployee Relations Officer shall give notice of this Resolution to all recognized employee organizations. 5, To the extent that the subjects of this Resolution are within the scope of representation under the 3i0yers-' ilias-Brown Act (Government Code § § 3500 et seq.), this Board offers to meet with any recognized employee organization upon request concerning this Resolution. PASSED Ash ADOPTED by the Board on July 1-1. W8 Originator: Civil Service Department cc: County Actninis trator County Auditor-Controller County Counsel Each effected Department Head RESOLUTION NO. 00044 ,+ Attachment A Resolution No. 78674 Amending Resolution No. 78/651 Administrator DEPARTMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Risk `Sanaoer 1 003-ADDB-01 7/14/78 Emergency Planning Coordinator 1 362-9GSA-02 7/14/78 Typist Clerk 1 362-JWWA-02 7/14/78 Total 3 .w: 00045 AttachmE:at B Resolution No. 78/674 Amending Resolution No. 78/651 Agriculture DEPARTMENT V POSITIONS TO BE ABOLISHED N0. POSITION EFFECTIVE CLkSSIFICATION ABOLISHED NOS. DATE Intermediate Stenographer Clerk 1 335-J3VA-01 7/14/78 Agricultural Biologist II 1 335-BATA-04 7/14/78 Weed & Vertebrate Pest Control Inspector 1 335-BQWA-02 7/14/78 Animal Control Officer 6 366-BJWA-26 7/14/78 366-BJWA-18 7/14/78 366-BJWA-16 7/14/78 366-BJWA-15 7/14/78 366-BJWA-10 7/14/78 366-BJWA-03 7/14/78 Animal Control Center Attendant 2 366-BJWB-02 7/14/78 366-BJWB- 07 7/14/78 Intermediate Typist Clerk (P.I.) 3 . 366-JWVA-803 7/14/78 366-JWVA-802 7/14/78 366-JWVA-801 7/14/78 Total 14 000 Attachment C Resolution No. 78/674 Amending Resolution No. 78/651 Auditor-Controller DEPARTMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CUSS_Vic-MON ABOLISHED NOS. DATE r _ Asst. County Auditor Controller 1 010-SABA-01 7/14/78 Accoutant-Auditor I 1 010-SAWA-02 7/14/78 Senior Systems Accountant 1 010-SIVA-04 7/14/78 Systens Accountant 1 010-SlWB-03 7/14/78 Account Clerk II 1 010-JDVA-16 7/14/78 Account Clerk I 2 010-JDWA-02 7/14/78 010-JDWA-05 7/14/78 Driver Clerk 1 149-9QWA-05 7/14/78 Intermediate Typist Clerk 2 010-JWVA-01 7/14/78 010-JWVA-02 7/14/78 Total 10 0000 Attachment D Resolution No. 78/b74 Amending Resolution No. 78/651 Bay Judicial District DEPARTMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Deputy Marshal 1 261-6RW1-07 7/14/78 Deputy Clerk II 1 261-JPV1-03 7/14/78 Total 2 00(1148 Attachment E Resolution No. 78674 Amending Resolution No. 78/651 Building Inspection DEPARTMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Grading Technician 1 (78-79 Budget) 7/14/78 Building Inspector II 1 -340 FAVD-11 7/14/78 Typist Clerk 1 (78-79 Budget) 7/14/78 Total 3 00049 Attachment F Resolution No. 78/674 Amending Resolution No. 78/651 Civil Service DEPARMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CUSSIFICATION ABOLISHED NOS. DATE Personnel Analyst III 1 035-AGTA-07 7/14/78 Total 1 0005 Attachment G Resolution No. 78/674 Amending Resolution No. 78/651 MERK—RECORDER DEPARTMENT - POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Administrative Svcs Assistant III 1 240-APTA-01 7/14/78 Superior Court Clerk 2 240-JPWA-03 7/14/78 240-JPWA-16 7/14/78 Intermediate Typist Clerk 1 240-JWVA-03 7/14/78 Intermediate Typist Clerk (P.I.) 1 044-JWVA-801 7/14/78 Key Punch Operator 1 043-LSWA-02 7/14/78 Intermediate Stenographer Clerk 1 002-J3VA-02 7/14/78 Typist Clerk (P.I.) 1 240-JWWA-801 7/14/78 TOTAL 8 000 Attachment H Resolution No. 78/674 Amending Resolution No. 78/651 Cooperative Extension DEPARTMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE The Senior Clerk position noted on Resolution 78/651 is deleted. �:�� 52 Attachment I Resolution No. 78674 Amending: Resolution No. 78/651 COUNTY COUNSEL DEPARDIENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CL_LSSIFIC_-MON -ABOLISHED NOS. DATE Legal Services Clerk 1 030-J9TA-02 7/14/78 00053 Attachment J Resolution No. 78/674 Amending Resolution No. 78/651 District Attornev-Public Administrator DEPARTMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE District Attorney Chief Inspector 1 242-6KDA-01 7/14/78 Deputy District Attorney 1 -(20/40) 1 247-2KWA-02 7/14/78 Intermediate Steno Clerk 1 242-J3VA-01 7/14/78 Intermediate Typist Clerk 1 247-JWVA-04 7/14/78 Deputy Public Administrator II*' 1 364 AXWA-01 7/14/78 Total 5 * NOTE: Add 1 Deputy Public Administrator iI 32/40 - P 300 10418. 00,154 Attachment K Resolution No. 78/674 ?.mending Resolution No. 78/651 Education. DEPARTMENT - POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Director of School Building Planning* 1 601-NESA-01 7/14/78 Intermediate Typist Clerk 1 601-JWVA-03 7/14/78 Total 2 *NOTE: Add 1 Director of School Building Planning 20/40 P 300410415. Attachment L Resolution No. 781674 Amending Resolution No. 78/651 Human Resources Agency DEPARI2fENIT • POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Account Cierk II 1 502-JDVA-02 7/14/78 Account Clerk II (P.I.) 1 503-JDVA-801 7/14/78 Administrative Analyst 1 509-APIVA-01 7/14/78 Assistant Health Officer 2 450-VENA-06 7/14/78 - 450-VENA-05 12/31/78 Chief Health Educator 1 450-VMRA-01 3/1/79 Contracts & Grants Specialist I 1 180-3QIVA-01 7/14/78 Custodian II 1 570-CMY -02 7/14/78 Eligibility Control Worker 2 502-XHTA-08 7/14/78 502-XHTA-13 7/14/78 Eligibility Training Specialist 1 509-XLSC-03 7/14/78 Eligibility Work Supervisor II 3 502-XRGA-08 7/14/78 502-XHGA-10 7/14/78 502-XHGA-11 7/14/78 Eligibility Work Supervisor I 25 509-XHHA-01 7/14/78 502-XHHA-63 7/14/78 502-XHHA-58 7/14/78 502-39M-51 7/14/78 502-XHHA-14 7/14/78 502-XHHA-08 7/14/78 .502-XHHA-47 _ 7/14/78 502-XHHA-64 7/14/78 502-XHRA-26 7/14/78 502-XHHA-41 7/14/78 502-XHHA-60 7/14/78 502-XHHA-65 7/14/78 502-XHHA-66 7/14/78 502-XHRA-67 7/14/78 502-XHHA-28 7/14/78 502-XHHA-29 7/14/78 502-XMA-30 7/14/78 502-XEM-33 7/14/78 502-XHRA-45 7/14/78 502-XHRA-47 7/14/78 502-XHHA-36 7/14/78- 502-XHHA-34 7/14/78 502-XHIi9-07 7/14/78 502-XHHA-42 7/14/78 502-XHRA-10 7/14/78 0Uf5 3b Attachment L cont. . . 12agP -h%o Resolution No. 78/674 Amending Resolution No. 78/651 Human Resources Agency cont.. . DEPARTi f NT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Eligibility Worker II 38 508-XHVA-09 7/14/78 508-XHVA-33 7/14/78 508-XHVA-34 7/14/78 502-XHVA-06 7/14/78 502-XHVA-45 7/14/78 502-XHVA-134 7/14/78 502-XHVA-173 7/14/78 502-XHVA-179 7/14/78 502 XHVA--301 7/14/78 502-XHVA-295 7/14/78 502-XHVA-294 7/14/78 502-XHVA-282 7/14/78 502-XRVA-275 7/14/78 502 XHVA-267 7/14/78 502-XEIVA-264 7/14/78 502-XHVA-232 7/14/78 502-XHVA-229 7/14/78 502-XHVA-226 7/14/78 502-XHVA-225 7/14/78 502-XHVA-217 7/14/78 502-XHVA-215 7/14/78 502-XHVA-208 7/14/78 502-XHVA-202 7/14/78 502-XHVA-201 7/14/78 502-XEIVA-194 7/14/78 502-XRVA--189 7/14/78 502 XHVA--183 7/14/78 502-XHVA-170 7/14/78 502-XHVA-140 7/14/78 502-XHVA-135 7/14/78 502-XHVA-100 7/14/78 502-XHVA-92 7714/78 - 502-XHVA-80 7/14/78 502-XHVA-69 7/14/78 502-XHVA-62 7/14/78 502-XHVA-58 7/14/.78 502-%HVA-54 7/14/78 502-MVA-46 7/14/78 Eligibility Worker II (20/40) 3 502--XHVA-112 7/14/78 502-XHVA-160 7/14/78 502-XHVA-240 7/14/78 Eligibility Worker II (24/40) 1 502-XHVA-261 7/14/78 Attachment L page three Resolution No. 781674 Amending Resolution No. 78/651 Hunan Resources Agency cont. . DEPARTLISEVT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Eligibility Worker I 13 502-XEBYA-01 7/14/78 509-XHSYA-08 7/14/78 509-MA-01 7/14/78 509-XffiYA-02 7/14/78 509-MA-03 7/14/78 509-XHBYA-04 7/14/78 509-XFBVA-05 7/14/78 509-XHWA-06 7/14/78 509-MA-07 7/14/78 509-XIDYA--08 7/14/78 509-XERYA-09 7/14/78 509-XAWA-10 7/14/78 509-XMA-11 7/14/78 Group Counsellor II 2 570-7KVA-01 7/14/78 570-7KVA-02 7/14/78 Group Counsellor II (P.I.) 3 570-MTA-801 7/14/78 570-7KVA-802 7/14/78 570-7KVA-803 7/14/78 Group Counsellor III 1 570-7KTA-05 7/14/78 Health Program Assistant 1 450-VR-NB-01 7/14/78 Income Maintenance Chief 1 -_- _ 502--XMB-01 _ 7/14/78 Institutional Nurse I 1 570-VSIYA-01 7/14/78 Institutional Nurse I (16/40) 1 570-VSNA-02 7/14/78 Institutional Services lbrker II 3 540-lKVA--49 7/14/78 540-lKVA-53 7/14/78 540-IKVA--55 7/14/78 Institutional Supervisor I 1 570-7KHA--03 7/14/78 Intermediate Steno Clerk 1 509-J3VA-01 7/14/78 Intermediate Typist Clerk 24 509-JIWA-17 7/14/78 509-JIVVA-05 7/14/78 503-J;VVA--07 7/14/78 501-JWVA-53 7/14/78 501-JSVVA-46 7/14/78 501-JRVVA-40 7/14/78 501-J;YVA-37 7/14/78 501-XVVA 10 7/14/78 50,9 JSVVA-67 7/14/78 502-JWV,A-55 7/14/78 502-J5VA-42 7/14/78 502-JWVA-41 7/14/78 502-JWVA-16 7/14/78 502-X VA-06 7/14/78 502-XYVA--64 7/14/78 502-JSYVA-61 7/14/78 Attachment L page four Resolution No. 78/674 Amending Resolution No. 78/651 Hunan Resources Agency cont.. . DEPARTMENT POSITIONS TO BE ABOLISHED N0. POSITION EFFECTIVE CL_ASSIFIC_MON ABOLISHED NOS. DATE Intermediate Typist Clerk cont.. . 502-JWVA--18 7/14/78 502-.AVVA--07 7/14/78 540-JIVVA--07 7/14/78 540-JNVA--30 7/14/78 540-XVA-46 7/14/78 540-JWVA--61 7/14/78 540-JWVA-100 7/14/78 540-JWVA-101 7/14/78 Intermediate Typist Clerk P.I.) 1 503-JWVA-802 7/14/78 Intermediate Typist Clerk (20/40) 1 502-JIVVA-100 7/14/78 Intermediate Typist Clerk (24/40) 2 502-JWVA-37 7/14/78 509-JANVA-06 7/14/78 0����5 Attachment L - nage 5 Resolution No. 674 Amending Resolution No. 78/652 .MIAN P.ESOURCES AGENCY DEPART�MTT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE H Messenger ,(20/40) 1 509-9Q4TB-01 7/14/78 Public Health Nurse 5 450-VVI-IA-01 7/14/78 450 VVI•IA-20 7/14/78 450-VVTTA-26 7/14/78 450-VWIA-35 7/14/78 450-VVI-Lk-09 7/14/78 Public Health Radiologic Technologist 1 450-V81•IA-01 7/14/78 Senior Citizen Program_Coordinator 1 589-XOSA-01 7/14/78 Senior Clerk 10 509-JWTA-02 7/14/78 501-Jt-ITA-04 7/14/78 502-JWTA-60 7/14/78 502-JI-ITA-53 7/14/78 502-JWTA-15 7/14/78 502-JVITA-13 7/14/78 502-Jir'TA-09 7/14/78 502-JI7TA=04 7/14/78 502-jlsTA-63 7/14/78 540-JWTA-02 7/14/78 Social Casework Specialist I1 5 501-XOVB-19 7/14/78 501 YOVB-32 7/14/78 501-XOVB-38 7/14/78 - 500 XOVB-05 7/14/78 500-XOVB-08 7/14/78 Social Casework Specialist II (20/40) 2 501-XOVB-10 7/14/78 501 XOVB-23 7/14/78 Social Casework Specialist II (24/40) 1 501 XOVB-62 7/14/78 Social Casework Specialist II (32/40) 2 501-XOVB-45 7/14/78 501-XOVB-16 7/14/78 Social Casework Specialist I (32/40) 1 501-XOVB-06 7/14/78 Social Program Planner II 1 589-YT_SB-01 7/14/78 Social Service Community Assistant 1 501-XDVA-06 7/14/78 Social Work Supervisor IV 3. 501-XOFA-01 7/14/78 501-XOFA-02 7/14/78 509 XOFA-01 7/14/78 Social Work Supervisor III 1 501 XOGB-02 7/14/78 Social Work•Supervisor II 1 503-XOHA-.02 7/14/78 Social Worker III 10 501 XOTA-109 7/14/78 501\'OTA-10^ 7/14/78 501=:OTA-25 7/14/78 503 XOTA-40 7/14/78 503-XOTA-36 7/14/78 503 XOTA-09 7/14/78 540-ROTA-nl 7/14/78 540-NOTA-20 7/14/78 503 XOTA-37 7/14/78 589-XOTA-()6 7/[1j4/78 Attachment I. - page 6 Resolution No. 674 Amending Resolution P:o. 78/651 HUMAN RESOURCES AGENCY DEPA.RTMM POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Social Worker III (20/40) 8 503-XOTA-35 7/14/78 501 XOTA-102 7/14/78 501 XOTA-96 7/14/78 • 501 XOTA-26 7/14/78 50I XOTA-01 7/14/78 503 XOTA-07 7/14/78 506-,ROTA-01 7/14/78 504 XOTA-03 7/14/78 Social Worker III (24/40) 2 501-XOTA-100 7/14/78 501 XOTA-29 7/14/78 Social Worker III (32/40) 2 501-.XOTA-84 7/14/78 501-XOTA-70 7/14/78 Social Worker II 2 501 XOVA-06 7/14/78 50I XOVA-07 7/14/78 Social Worker II (20/40) 1 503-XOVA-04 7/14/78 Staff Development Specialist 1 509 X4SB-02 7/14/78 Supervising Account Clerk 1 509-JDHA-01 7/14/78 Supervising Clerk 2 502-JUIBA-06 7/14/78 502-JWHA-09 7/14/78 Supervising Public Health Nurse I 1 450-WHA-113 3/1/79 Typist Clerk 3 509-JW14A-01 7/14/78 509-J MA-02 7/14/78 501-JWWA-02 7/14/78 Vocational Counsellor 2 501 X7WA-04 7./14/78 501 X7WA-10 7/14/78 Vocational Counsellor 1 50I X71.IA-03 - 8/1178 Vocational Counsellor (32/40) 1 501-X71-7A-09 7/14/78 Vocational Services Supervisor I 1 501 X7HA-03 7/14/78 Vocational Services Supervisor II 1 501 X7GA-01 7/14/78 (32/40) Stenographer Clerk - Project 1 589-J3W1-01 7/14/78 00061 attachmeat i•i Resolution No. 78J674 Amending Resolution No. 78/651 Library DEPARTMENT T POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSiFICATIO:i 'ABOLISHED NOS. DATE Coordinator of Library audio Visual Services 1 620-3ASB-01 7/14/78 Library assistant I 1 620-3KVA-48 7/14/78 Library Clerk 5 620-3KWB-31 7/14/78 620-3KWB-33 7/14/78 620-3KWB-34 7/14/78 620-3KWB-35 7/14/78 620-3KWB-44 7/14/78 Intermediate Typist Clerk 1 620-Jl4VA-06 7/14/78 Intermediate Typist Clerk (20/40) 1 620-JWVA-16 7/14/78 Total 9 0 0(i�, Attachment N Resolution No. 78/674 Amending Resolution No. 78/651 Mt. Diablo Judicial District DEPARTMENT - POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Deputy Clerk I 1 210-JPW1-01 7/14/78 Deputy Clerk II * L. 260-JPVI-02 7/11/78 Deputy :farshal I 260-6RW1-02 8/31/78 (approx.)** Total 3 .NM: ADD 1 Deputy Clerk II 20/40 - P 300 #10414. After Deputy Marshal Farrell is placed on Leave of Absence status Prior to retirement. Attachment 0 Resolution No. 7867.4 Amending Resolution No. 78/651 Planning DEPARDT-14T POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Intermediate Typist Clerk 1 357-JWVA-04 7/14/78 Planner I 1 357-5AWA-01 7/14/78 Planning Graphics Supervisor 1 357-5HHA-01 7/14/78 Intermediate Typist Clerk-Project 1 357-JWV1-01 7/14/78 Planner I-Project 2 357-5AW1-02 7/14/78 357-5AW1-03 7/14/78 Total 6 00064 Attachment P Resolution No. 78/674 Amending Resolution No. 78/651 PROBATION DEPART111ENT + POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Sr. Probation Supervisor- Juvenile 1 308-7ADB-02 7/14/78 Administrative Svcs. Assistant III 1 308-APTA-01 7/14/78 Deputy Probation Officer III 1 308-7ATA-71 7/14/78 Deputy Probation Officer II 1 324-7AVA-19 7/14/78 . Deputy Probation Officer I 1 324-7AWA-01 7/14/78 Group Counsellor III (Male) 1 314-7KTA-20 7/14/78 Group Counsellor III (Female) 1 314-7KTA-07 7/14/78 Group Counsellor II (Male) 1 314-7L'VA-03 7/14/78 TOTAL 8 *Delete I Group Counsellor I (Female) - " Attachment Q Resolution No. 78/674 Amending Resolution No. 78/65.. Public Defender . DEPARTNENT POSITIONS TO BE ABOLISHED NO POSITION EFFECTIVE CLASSIFICATION 'ABOLISHED NOS. DATE Deputy Public Defender I 1 243-25WA-02 7/14/78 Public Defender Investigator I 1 243-6NWA-04 7/W:78 Intermediate Steno Clerk 1 243-J3VA-01 7/14/78 Attorney Trainee P.I. 3 243-2K7A-801 7/14/78 243-2K7A-802 7/14/78 Total 6 243-2K7A-803 7/1478 Attachment R Resolution No. 78/674 Amending Resolution No. 78/651 PUBLIC WORKS DEPARTS all POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Assistant Chief Operating Engineer 1 076-GWRA-02 7/14/78 Assistant Civil Engineer 2 650-NKVB-19 7/14/78 650-NKVB-18. 7/14/78 Associate Environmental Engineer 1 472-N9TA-01 7/14/78 Associate Mechanical Engineer 1 079-----01 7/14/78 Custodian II 12 074-GKWB-76 7/14/78 074-Gkla-71 7/14/78 074-GK4B-66 7/14/78 074-GKWB-65 7/14/78 074-GL'WB-47 7/14/78 074-GM4B-45 7/14/78 074-GKWB-42 7/14/78 074-GK4B-40 7/14/78 074-GMTB-39 7/14/78 074-GK14B-28 7/14/78 074-GKWB-26 7/14/78 074--GKWB-24 7/14/78 Drafting Estimator 1 079-GFWD-02 7/14/78 Engineering Tech IV-Surveys I 650-NSTC-01 7/14/78 Engineering Tech III 3 650-NSTD-15 7/14/78 650-NSTD-13 7/14/78 650-NSTD-06 7/14/78 Equipment Mechanic 1 062-PM0-11 7/14/78 Equipment Operator I 5 659-PSVA-53 7/14/78 659-PSVA-50 7/14/78 659-PSVA-33 7/14/78 659-PSVA-20 7/14/78 659-PSVA-06 7/14/78 Equipment Services Worker 1 062-PMVA-02 7/14/78 Gardener - 2 075-GPWA-01 7/14/78 075-GPWA-14 7/1 1f14/78 f Attachment R -- Page Two Resolution No_ 78/674 Amending Resolution No. 78/651 _PUBLIC WORKS DEPARTMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS.. DATE Intermediate Typist Clerk (part-time) 3 079-JWVA-02 7/14/78 650-JWVA-09 7/14/78 472-JWVA-01 7/14/78 Junior Drafter 1 650-NPWA-01 7/14/78 Landscape Architect 1 650-GPSA-01 7/14/78 Office Services Worker II 1 650-9XVC-01 7/14/78 Operating Engineer 1 076-6WWA-10 7/14./78 Painter 3 079-GF14E-01 7/14/78 079-GFWE-05 7/14/78 079-GFWE-06 7/14/78 Plumber-Pipefitter 1 079-GFWF-01 7/14/78 P/W Maintenance Supervisor 1 659-PSHB-05 7/14/78 Senior Clerk 1 650-JWTA--02 7/14/78 Stationary Fireman 1 076-GWWB-03 7/14/78 Stenographer Clerk 1 650-J3WA-01 7/14/78 Storeroom Clerk 1 079-91WC-01 7/14/78 TOTAL 47 0006''s Attachment S Resolution No. 78/674 Amending, Resolution No. 78/651 Superior Court DEPARTMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSMCATION ABOLISHED NOS. DATE Judge, Superior Court 1 Court Reporter, Superior Court 1 (1978-79 Budget) 7/14/78 (1978-79 Budget) 7/14/78 Intermediate Typist Clerk i (1978-79 Budget) 7/14/78 TOTAL 3 L70-069 Attachment T Resolutioa No. 78/674 Amending Resolution No. 78/651 Treasurer Tax C-:�1lector DEPARP ENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Assistant County Treasure— Tax Collector 1 015—S5BA-01 7/14/78 Account Clerk III 1 015-JDTA-01 0-478 Intermediate Typist Clerk 2 015-JWVA-05 7/14/78 015-AIVA-06 7/14/78 Total 4 ON /� i Attachment U Resolution No. 78/674 Amending Resolution No. 78/651 Veteran's Service DEPARPMEINiT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Typist Clerk 1 579-MIA-01 7/14/78 000"1 BOARD OF SUPEWIS03S OF CO TRA COSH CCUll11, C:-''T_FOp"'ITA As Coverrirg Body of the County and of All the other Public lh- tities of wllulch it is the Governing Body Re: Amending Resolution ) X8/652 to include position r ribers of _REMEUTIOV 110. 78/675 those CETA positions affected by regular lavoff The Attachment to Resolution 078/652, passed by the Board on July 5, 1973, is amended as follows to include position m� bers of those CETA positions affected by regular layoffs: ATTAC_Fi-''dT CSA P0.SETEOINS ABOISSIED DUE TO R iJT LR L.�OFr^S DF-P•L.'I"�IT CETA POS'I'iTO;JS A30h:S�J POSr'L'IOiT NO. CEI TA 1Try Public :docks 1 Typist Clerks Trainee-C-IM 581-Zi 7246 VI-P-62 1 Typist Clerk Trainee-CMS 531-J-"172-51 VI-P-79 2 Tycist Merin Tra ne L A 1. This resolution is an emergency action. Califor.-ria Constitution Article XIIIa eras adopted on June 6, 1975 and :rill become fiscally effective on July 1, 1978. Me revenues of the County and of P-1-1otheragencies governed by this Board ;dll be cut of*' or drastically reduced atter July 1, 1978 and there is not time to give notice, to meet the employee org'izati ons 'or others, or to properly arrange the affairs-of the County or the other agencies before tar is ami_ 2. The Employee Relations Officer shah give notice of this Resolution to all recognized employee organizations. 3. To the extent that the subject of this Resolution are :within the scope of the representation under the 'Meyers-4,1.Iias-B=un Act (Government Cods §3500 et seq.), Board this Bod offers to Greet witn any recognized employee or- ganization upon request concerning this Resolution. PASSED AND ADOPTED on -July 11 , 1078 . cc: Public Yorks County Administrator County Counsel Civil Service Denartr+.ent Auditor-Controller 00072 F.ESOLUTIO BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA As Governing Body of the County and of All the other Public Entities of which it is the Governing Body Re: Abolishing Positions and ) Laying-Off Employees, in ) RESOLUTION NO. 78/675 the Interest of Economy ) Required by Const. Art. XIIIa) } The Contra Costa County Board of Supervisors in all of its capacities as the governing body.of this county and of the Districts and Agencies of which it is the governing body, RESOLVES THAT: 1. The Board has considered the financial impact of the reduction in funding expected to result in July 1978 and thereafter from the passage of Proposition 13 (California Constitution, Article XIIIa) on June 6, 1978, and has considered the staff retention plans submitted by the various County departments. 2. It is necessary in the interest of economy to abolish the positions described in Attachments H-1, J-1 and P-1, attached hereto effective as of the dates stated thereon. 3. This resolution is an emergency action. Article XIIIa was adopted June 6, 1978, fiscally effective on July 1, 1978. The revenues of the County and of all other agencies governed by this Board will be cut off or drastically reduced after July 1, 1978, and there is not time to give notice, to meet with employee organizations or others, or to properly arrange the affairs of the County or the e other agencies before taking this action. 4. The Employee Relations Officer shall give notice of this Resolution to all recognized employee organizations. 5. To the extent that the subjects of this Resolution are within the scope of representation under the Meyers.;,-iilias-Brown Act .(Government Code §§ 3500 et seq.), this Board offers to meet *.pita -any recognized emplo-yee organization upon request concerning this Resolution. PASSED and ADOPTED on .July 11 . 1973 , cc: District Attorney Probation Dent . Cooperative Extension Civil Service Department County Administrator County Counsel Auditor-Controller RESnLUTION j 000 3 Attachment J-1 Resolution No. 78/676 District Attorney-Public Administrator DEPARTMENT POSTTIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE District Attorney Inspector- Project 1 246-6RV1-01 7/14/78 00074 Attachment P-1 Resolution No. 78/676 Probation • DEPARTMENT POSITIONS TO BE ABOLISHED NO. POSITION EFFECTIVE CLASSIFICATION ABOLISHED NOS. DATE Group Counsellor III (female) 1 314-7KTA-06 7/14/78 0�{�`15 Attachment 11 -1 Resolution No. 78/676 Cnnper,-H v . T:xt enGi nn DEPART= POSITIONS TO BE ABOLISHED N0. POSITION EFFECTIVE CUSSUM-11TION 'ABOLISHED NOS. DATE ktri.c-::1 urr al Field Assistant- 630—B9WA--01 7/14/78 000,76 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Amending Resolution #78/651 & 78/674 to delete certain positions and change dates.) RESOLUTION NO. 78/677 The Contra Costa County Board of Supervisors in all of its capacities as the governing body of this County and of the Districts and Agencies of which is the governing body, RESOLVES THAT: 1. Resolution No. 78/651, passed by the Board on July 5, 1978, and Resolution No. 78/674, passed by the Board on July 11, 1978, are hereby amended as set forth below: Department Attachment - Changes Agriculture B Delete 2 Animal Control Center Attendant positions nos. 366- BJWB-02 and 366-BJWB-07. Delete 2 Intermediate Typist Clerk-(P.I.) positions nos. 366- alVA-801 and 366-JWVA-802 Human Resources Agency L-p.6- Change effective date of 2 Vocational Counsellor positions nos. 501-X7WA-04 and 501-X7WA-10 from 7/14/78 to 7/28/78 2. This resolution is an emergency action. California Constitution Article XIIIa was adopted June 6, 1978, fiscally effective on July 1, 1978. The revenues of the County and of all other agencies governed by this Board will be cut off or drastically reduced after July 1, 1978 and there is not time to give notice, to meet with employee organiza- tions or others, or to properly arrange the affairs of the County or the other agencies before taking this action. 3. The Employee Relations Officer shall give notice of this Resolution to all recognized employee organizations. • 4. To the extent that the subjects of this Resolution are within the scope of re- presentation under the Meyers-Milias-Brown Act (Government Code S 0 3500 et seq.), this Board offers to meet with any recognized employee organization upon request concerning this Resolution. PASSED AND ADOPTED by the Board on July 11, 1978 Originator: Civil Service Department cc: County Administrator County Auditor-Controller County Counsel Each effected Department Head RESOLUTION NO. 78/677 000,11 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and ) RESOLUTION NO. 78/678 Subdivision Agreement, ) Subdivision 5023, ) Alamo Area. ) The following documents were presented for Board approval this date : The Final Map of Subdivision 5023, property located in the Alamo area, said map having been certified by the proper officials; subdivision agreement with Blackhawk Development Company, sub- divider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. 9190356) issued by Fidelity and Deposit Company of Maryland with Blackhawk Corporation dba Blackhawk Development Company as principal, in the amount of $202,000.00 for Faithful Per- forman and $102,000.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 10502, dated June 21, 1978) in the amount of $2,000.00, deposited- by:. Blackhawk Development Company. Letter from the County Tax Collector stating that there are no unpaid County zaps herevo-ore levied on the property included in said map, and that the- 1977-78 tax lien has been paid in full , and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $16,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. 9190357) issued by Fidelity and Deposit Company of Maryland with Blackhawk Corporation dba Blackhawk Development Company as principal, in the amount of $16,000 guaranteeing the payment of the estimated 1978-79 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED by the Board on July 11, 1978. Originating Department : Public Works Land Development Division cc : Public works Director - LD Director of Planning Blackhawk Development Company P. 0. Box 807 Danville, CA. 00078 RESOLUTION NO. 78/678 ' SUJ'1)1VJ:�!(;•.' �1f;It1•�?•JI•Nl' (Govei.Tu)ent Code §;66462 and §966463) 1§1.1 Subdivision: TM5023 [§l1 Effective Date: 6-19-78 1§1] Subdivider: Blackhawk Development cam. [51) Ccinrpletion Period: 1 Year _1_ PAJ:TIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Subdivider, mutiially promise and agree as follows, concerning this subdivision: 2. DIPROV MI TS. Subdivider agues to install certain road improvements (both public and pri ate) , drainage improvements, signs, street lights, fire hydrants, landscaping, and such other improvements (including appurtenant equirxnent) as regmred in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public T%brks Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto) . Subdivider shall cc1•tplete said work and improvements [hereinafter called "work"1 within the above completion period frau date hereof as required by the California Subdivision Map Act [Government Coee §966410 and follaaing) , in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GLIAR11NT'L:- AND 1tia�Y OF 1:oi.K. Sitdivider guarantees that said work shall be free from defects in material or workmmship and shall perform satisfactorily for a period of one (1) year from and after the Board of Supervisors accepts the work as complete in accordance with Article 96-4.6, "Acceptance", of the Ordinance Coda. Sub- divider agrees to correct, repair, or replace, at his expense, any defects in said work. The guarantee period does not apply to road improvements for private roads., which are not to be accepted into the County road system. 3A. PLTNT ESTABLISID-ENT WDRK Subdivider agrees to perform .plant establishment work for landscaping installed under this agreerrant_ Said plant establishment work shall consist of adequately watering plants, replacing unsuitable plants, doing weed, rodent and other pest control and other work determined by the Public Works Department to be necessary to insure establishment of the plants. Said plant establishment work shall be performed for a period of one (1) year from and after the Board of Supervisors accepts the work as complete. 4. DIPROt-IEI•:T SECURITY: Upon executing t11is agreement, the Subdivider shall, pursuant to Government Code §§66499, and the County Ordinance Cade, provide as security to the County: A. For Performance and Guarantee: $ 2000. cash, plus additional security, in the amount of $202, 00 Owhich together total one hundred percent (1000) of the estimated cost of the work. Such additional security is presented in the form of: Cash, certified check, or .cashier's check X Acceptable corporate surety bond Acceptable irrevocable letter of credit with this security, the Subdivider guarantees performance under this agreement. B_ For Payment: Security in the amount of $10 2, 0 0 0, which is fifty percent (50%) of the estimated cost of the work. Such security is presented in the form.of: Cash, certified check, or cashier's check X Acceptable corporate surety bond Acceptable irrevocable letter of credit with this security, the Subdivider guarantees payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. C. Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Subdivider, the amount of the securities ma ce with Sections 94-4.406 and 94-4.408 of the Ordinance Code. RECEIVED j. R. OUSON CLERK BOARD OF SUPER ISORS Microfilmed with board order TRA cosTA i B------ _ Deputy J. D-TPOVII•1114T PLAN Stilxiivic7er warrants the inprovenrant plans for the work are adequate to accomplish the work as promised in Section 2 and as regitireci by the Conditions of Approval for the SuLdivision. If, at any time before the Board of Supervisors accepts the work as complete or during the one year grantee period, said improvement plans prove to be inadequate "in any respect, Subdivider shall make whatever changes are necessary to accomplish the work as promised. 6. NO W.'A - BY COU ZFY. Inspection of the work and/or materials, or approval of work and/or materials or statement by any officer, agent or employee of the County indicating the work or any part thereof caq)lies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payment's therefor, or any combination or all of these acts, shall not relieve the Subdivider 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 term and conditions hereof. 7. INDMNUTY. Subdivider shall defend, hold harmless and incknaiify the indenrdtees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforseeable at any time before the County reviewed said irprovement plans or accepted the work as complete, and including the defense of any suit (s) , action (s) or other proceeding (s) concerning said liabilities and claim. C. The actions causing liability are any act or omission (ncgligri-it or non-negligent) in connection with the matters covered by this Agreement and attributable tn the Subdivider, contractor, subcontractor or any officer, agent or erployee of one or more of them. D. Non-conditions: The premise and agree,-mnt in this section are not conditioned or dependent on whether or not any Indemnitee has prepared., supplied, or reviewed any plan (s) or specification (s) in connection with this work or subdivision, or has insurance or other indem. ification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct, of any Indemnitee. 8. COSTS. Subdivider shall pay mien due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. STiTVEYS. Subdivider shall set and establish survey montarents in accordance" with the filed m p and to the satisfaction of the County Road Cor:missioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. 10. NGNPERMZNIANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this agreement, and subsequent extensions, or fails to maintain the work, the County may proceed to complete and/or maintain the work by contract or otherwise, and Subdivider agrees to pay all casts and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) inyred.iately upon demand. Once action is taken by County to complete or maintain the work, Subdivider agrees to pay all costs incurred by the County, even if Subdivider subsequently completes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in ccupleting or maintaining the work, Subdivider agrees to pay all attorney's fees, and all other expenses of litigation incurred by County in connection . therewith, even if Subdivider subsequently proceeds to conplete the work. 11. ASSIGN,=. If, before the Board of Supervisors accepts the work as cc plete, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreemment and/or any deposit, bond, or letter of credit securing said rights. VVI }"V f •12. AS-BUILT PLANS. Before acceptance of the iurmrovar nts by the Doard of. Supervisors, the Subdivider (or his Engineer) shall furnish the Douartrnent of Public Tbrks a complete set of acceptable 351M microfilm copies of the original tracings of improvement plans for the subdivision (including all revisions thereto) . 13. RDCORD M7AP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) -B1 Vernon L. Cline, khawk lopment Co any ' Public Tebrks Director 6. w n C. hwaderer, President BY: Deputy Ste en P. Beinke, Secreta RE M-ME SIDED FOR APPROVAL: Note to Subdivider: Execute acknowledgnent - form below; and if a corporation, affix . corporate seal. By: /' % .�� (CORPOIRATE SEAL) FoRm APPROVED: JOHN' B. CL?1USEN, County Counsel State of California ) (Acknowledgement by Corporation, Partnership, or Individual) County of (�nntra C�yct a )ss 011 .7„nP 1 9, 1 97R the person (s) whose nann (s)xi /are signed above for Subdivider and who j5V/are kncwn to rre to be the individual (s) and officer (s) or partner (s) as stated above who sided this inst un-ant, personally appeared before me and acknowledged to me that the_,executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) OFFICIAL SEAL w=N[)'( w. LAING f �:;.',l t� rn...•r _.r a r: ^al IFUHNIA•� c\ I F11" trt Wendy W Laing .i..n.. •r.'.a CUUgTY +14.morr.20. 1x79 Notary Public for said County and State (Subdiv. Agrmt. OCC Std. Form) LD 9 (rev. 5/8/78) . 00081 1 . BOND NO. 9190356 Premium for this Bond is $3, 636 . 00 RECEIVED IMPROVEIMEN i SECURITY BOND ; t; f 1 X78 -n:i 0" 3LIVISION AGREEMENT J. R. OLSSON Performance , Guarantee , and Payment ) t RK B ARD OF SUPERVISORS COST co. (C lif. Government Code §§66499-66499 .10) By. 1 . OBLIGATION. BLACKHAWK CORPORATION DBA BLACKIJAWK DEVELOPMENT COMPS NY as Principal, and Fidelity and Deposit Company ot Mary an a corporation organized and existing under the laws of ;,he State of t Marvland and authorized to transact surety business in California, as Surety , hereby Jointly and severally bind ourselves , our heirs , executors, administrators, successors , and assigns to the County of Contra Costa, California, to pay it : (A. Performance & Guarantee )Two, Hundred Two Thousand and no/100 - - - - - - - - - - - - - - - - Dollars $ 202 , 000. 00 for .itself or any city-assignee under the below-county subdivision agreement , plus (B. Payment) One Hundred Two Thousand and 110/100 - - - - - - - - - - - - - - - - - - - - Dollars .$ 102 000. 00 to secure the claims to which reference is made in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State ; of Califor- nia. t 2. RECITAL OF SUBDIVISION AGREE:�_NT. The Principal has executed an agreemer_t with the County to install and pay for street, drainage, and other improvements in Subdivision Number 5023 , as specified in the 1 Subdivision Agreement, and to complete said work within the time specified 4 for cor.nletion in the Subdivision Agreement , all in accordance with State I and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel :•:ap for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1 . (A) above is such that if t-e above bounded principal , his or its heirs , executors, administrators , successors or assigns , shall in all things stand to and abide by, and well and truly keep and perform the covenants , conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part , to be kept and performed at the time and in the marner therein specified , and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee ) , its officers , agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect . As a part of to obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason- able expenses and fees , including; reasonable attorney 's fees , incurred by County (or city assignee ) in successfully enforcing such obligation, all to be taxed as costs and included in any Judgment rendered. B. The condition of this obligation as to Section 1 . (B) above is suc- that said Principal and the undersigned as cor-orate surety are held f_rmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers , materialmen and other persons employed in the .perfo=ance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished cr labor thereon of any kind, or for !� E Microfilmed with board order 00062 -7 - 1 . i s t amounts due under the Unemployment Insurance Act with respect to such :•lork or labor, t-`:; sa_c sur":;y will -, ay tale same in an amount not exceeding the amcunL ."cre n-loove set fort_- , and also in case suit is brought upon th,-- 'cr.:;, ::ill Fat', in a-,dit1 on to the face amount thereof, costs and reasonable expenses and fees , including reasonatle attorney's fees, incurred by County (or cit;; assignee) in successfully enforcing such obligation, to be awarded and fixed by the court , and ! to be taxed as costs and to be included in the ,judgment therein -ren- dered. It is hereby expressly stipulated and agreed that this bond shay_ inure to the benefit of any and all persons , companies and corporations i entitled to file claims under Title lj (commencing with Section 3082) j of Part 4 of Division 3 of the Civil Code , so as to give a right of action to them or their assigns in any suit brought upon this bond. I Should the condition of this bond be fully. performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. I � C. No alteraticn of said subdivision agreement or any plan or specification of said work agreed to by the Principal, and the .County shall relieve any Surety from liability on this bond ; and con- sent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED A11D SEALED on June 26 , 1975 PRINCIPAL "SURETY Blac lawk Corporation d6a Bla . � -.'tivI, Develo ment Com r. �r n1 By O> -- �� _ � � * � � � � * * � � � * * * � � �r*D� ���� ��t�o�l•I €y� i1�'�a�t� State of California )ss. (ACKNOWLEDGMENT BY SURETY) . County of Alameda ) On June 26, 1973 , the person(s ) whose name(s ) is/are signed above for Surety and who is/are known to me to be Attorneys )-in-?act for this Corporate Surety , personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ their, own name-Cs) as its Attorneys)--n-Fact. (?NOTARIAL SEAL) i:. 'M. /Catano Notary Public for County and State (Rev. 2/76) LD-is EBH:bw -2- rtnwunrrrrrrr„r„,,,,r,,,,,,,r,rrrtrnrrntnr-.rnu� - NOIAry 00063 w.. ..'_. a V. .'f'�►i a• `f:'� ..f��- . -••`r FIY• Y ..;.t •moi '• ., .~ .�• �.f;�n•i`..! ...• - ";�.•,+. ;sw.i.`t.' a?.�' _ �.e.. C: •tea - -.. . STATE OF CALIFORNIA On this ...........26th........day of.......J1111e...... in the near one thousand nine COUNTY OF......Contra Costa ••• ss hundred and.........7.&.......... before mc,—Lucille•Rehker SiMPSOn '• a Notary Public, Slate of California, duly commissioned and sworn,personally appeared........................5 k9L?hPn.R. Beinkc................................................ known to me to be the....Y1..M-EMAident•••••. 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 of.......COnt a..CMJ;a....... the day and year in this certificate first above written. Or r!t-',^r• F'" Notary Public,State of California... .: ...........�. l!tC!1.1= %ER SIr,+,I':ON ' WOT r- P6;6C-CAUF0RfJ1A CCrdT2A COSTA CO;!NTY FA<<'m . erpires t:03/21, 14x0 Coa'dery's 1=orrn No.28—Acknowledgment Corporation(C.C.Sea.1190-1190.1) Printed 5/72 00084 R Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE: BALTIMORE,MD. K.Now ALI_ IMEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF i1'lARYLA`D,a corpora- tion of the State of Alaryland,by C. M, PECOT, JR. ,Vice-I'resident,and C.W. ROBBIlTS , Assistant Secretary, in pursuance of authority granted by Article VI,Section 2, of the By-Laws of said Com- pany, which reads as follows: "The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant Vice-Presidents, Resident Assistant Secretaries and Attorneys -in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recngnizanees,stipulations,policies,Coll traets,agreements,deeds,and releases and assignments of judgments,decrees,Mortgages and instruments in the nature of mortgages,and also all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint Peder D. Knudsen of Oakland, California.. I s rue and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings, each in a penalty not to exceed the sum of FIVE HUNDRED THOUSAND DOLLARS ($500,000).....:.......... tt Ie execution of such bonds or undertakings in pursuance of these presents,shall be as binding upon said Company,as fully anti amply, to all intents and purposes,as if they had been duly execuled and acknowledged by the regularly elected officers of the Company at its office in Baltimore, AM., in their own proper persons. This power of attorney revokes that issued on behalf of Peder D. Knudsen,dated, June 19, 1968. 'fl)e said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in force. IN R'ITNVSS XVIIE•REOF, the said Vice-President and Assistant Secretary have hereutlto subscribed their names and affixed the Corporate Seal Of the said FIDELITY AND DEPOSIT COMPANY OF !MARYLAND, this 16th ----------------- .day of....................3anuary........................ A.D. 19.7.0--•- t tFIDELITY AND DEPOSIT' COMPANY OF AIAI LAND J SEAL ATTEST: ^ W L ................... ............................................. By..----•----•................... .•--.---- ---•----------..... l Assistant Secretary Vice-President $TATE'OF MARYLANDy s5: CiTY OF BALTIMORE I On this 16th day of Januaxy A.D. 19 78 before the subscriber, a Nolary i'ublic of the State of Maryland,in and tur the City of Baltimore,duly commissionrd and qualified,came the above-named Vice-President and Assistant Secretary of the Fit"IFLITY AND DI?rO51T COMPANY OF MARYLAND,to 111e petsonallyknown to be the individuals and officersdescribed in and who executed the preceding instrument,and they each acknowledged the execution of the sante,and being by me duly sworn. severally arid each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duh•affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF,1 have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. /Y/ 1�fG� �/I r�.:• 14 N OTA Ry;�,= z --........•---......................................................................... *'; dNotary Public Commission Cxpires.Jl..Y..a,s...19.7 ".PUBLIC.-4,,.- _ . C•C�,�o+�r CERTIFICATE i,the it ndersig,tied.A.,sistant Secretary of IIIc FIDELITY AND DrroSIT COMPANY OF MARYLAND,do hereby certify that the ori11 Power of Attorney of which the foregoing is a full,true and correct copy,is in full force and effect on the date of this certificate:and I do further certify that the Vicc-President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- eialiv authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the Bylaws of the i-II)ELITY AND I?EPOStr COMPANY OF Nf ARYLAND. This Certificate may be signed by facsimile under and by authority of tine following resohnion of the Board of Directors of the FIDELITY AND DErosIT COMPANY or NIARYI.AND at a meeting duh•called and field on the 16th day of Juh•, 1969. RESOLVED: "That the facsimile or mechanically rvprodurcd signature of any Assistant Secretary of the Company, whether made heretofore or hereafter,wherever appearing upon a certified copy of anv parer of attorney issued by the Company,shall be valid and binding upon the Company with the same force and effect as though manually affixed -- I-, TE•sTl\CONY WIiEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this _ -------•--•--- 26th_._____..-._.........day of. -J.0 zl.�.---_..._.__------._.._.., 19__7�_ 0��C�8 J Microfilmed with board order .. . ..... ................. ........... ................ r+ rii- gni;vF t-sistart tary i ax Collector's Off iceC0�1tt"a Edward W. Leal t County Treasurer-Tax Collector P. i. I'.O. Box 631 Costa Assists tt T ea urer-Tax Collector (;75 COUrt Street :lartinez,California 94553 County !4151 372-4122 �=y 3, 1978 IF THIS TRACT IS NOT FILED BY OCTOBER 31 , 19 78, THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TR.CT N0. 5P.,3 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 177-78 tax lien has been paid in full . Our estimate of the 1.978-79 tax lien, which became a lien on the first day of March, =, is $ 16.ono.00 - Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL ,,.M.-�._:Y • Treasurer - Tax Collector i By; RECEIVED �� ��?% J. R. OLSSON K 8 ARD OF SUFERvisO2$COSTA O �� U Microfilmed with board order t3ws4c:..Deputy E E __ _ e D Knucsafi, AtCtarn y= n-fact Imo" Ped t STATE OF CALIFORNIA fllameda t SS' COC\iY Or.__.._..,_.._.......•._............ _..._ {.t li _da of._ June __. ..19„-U,before me Onthis..................... ..._......._.._...._......,.._,.._..,.�..•. y ..........-....._--_r.. � M. Ca t anO .a Notary Public,in and for the County and State E Feder D. Knudsen aforesaid,duly commissioned and sworn.personally appeareel.., ...--.,..._.._-_..-._.,.-._....-...,---... _ ._».— ._--._- known to me to be the person W;hcxe name is subscribed to the foregoing instrument as the Attorney- in-Fact of the F-tdelity and Deposit Company of Maryland,and acknowledged to me that he sub- FPPr' scribed the name of Fidelity and Deposit Company of Maryland"thereto and his own name as Attorney-in-Fact. �Ilrrr»/raarrlrattnuirnturrrrnraurtrr:rtrr[t� ,,,� iD'41�4 OFFICIAL SEALL. M. CATANOJ_NOTARY.PUBLIC - CALIFORNIA otary Public in and Cor the State of California, O COUNTY OF AL A6ICAA ,',�', �!, Air Comm$,ion fspils:Rp,ii t.074 w County of.............11 I ciin C.....a.............,.........-....---• 031111111111111114 Iola rlUrrirQiprrl 11111113114111M STATE OF CALIFORNIA On this .......�& ...........day o(............`.?�e.....in the year one thousand nine COUNTYOF......,Contra Costa , ss hundred and 78........, before me, Lucille Rehker Simpson ... . . . . .. . ""' ....... a Notary Public, Slate of California, duly commissioned and sworn,personally appeared...............S.tephea.R.....Beirft. ... .......................***'* "*'*"*"'........ known to me to be the Vice—Pres2. ..t of the corporation described .... in and that executed the within instrument, and also /mown 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 seat in the............................. County of........Contra..Cos..........ta the day and .... .. . year in this certificate first above written L Notary Public,State o(Calijornia : ':✓. (}Ea •.r>l "0 Y PUTLIC-CAII:CQNIA Cowdery's Dorm No.28-Acknowledgneni Corporation(C.C.Sc«. 1190 1190.1/ Printed 5/72 BOND NO. 9190357 K Premium for this Bond is $3, 200. 00 BLACKHAWK CORPORATION DBA BLACKHAIVK DEVELOPMENT COMPANY _ :s l , ..-;d fidelity_ and_---_r Deposit Company of. Maryland a t'c{rpo tion . c: , " i � �d exictinr ;;:�l.r the ]M---s of t.l.c St.=te of Maryland ;:s surc-t.r, are L ld and f;r'�I>' 1�.1'-:nd "'Ito the C')�,'-I y, Of S,ate e? California, in the S�ml of Sixteen Thousand and-no./1 _- 0.0_ _- �i1;?rs tc 16, 000. 00 _1 , 1�_.. {�I ,..nor of the United 5 r�acs of 11c?., for tlj �:;it, .:31t of :•l{itll s:1:3} 1ii^11 r+'� i 1 :1�' to be i -,7e t0 ?It� t'O.Iili1', {.G' ;?7id L;+ch of us bii�d oirsei , s, cejr h-, ars, C��:t.'ilt(tls, ��:�� iItitilr;ligars, successors ;ti}d ::sslans, I0lnt1v :.j)d,severalll', flli�ly by these .,,,rest:n"ts. :;F41, with our seals and dated this26th_-- _ - - -._-. da}' of _ June ' 19 78 . .i-e Cor,_lition of the above obligation is such 0,,at j:hereas the above. bOLInden principal is about to file a nap entitled, - Tract No. _5023 i:hich shall~tie a s+.it ivision of a tract of land in said. - -GoWAY , and there are certain liens for taxes and special asscssr. nts collected a5 lanes against the tract of land covered by said rnp. The taxes and special assessments collected as taxes are not as yet due or pa.-able. '*owl ili-arefare, if the said prix?cipal shall !';ay all of the taxes and special assess- .nts collected as taxes i:l,ich are a lien against said tract of Ia;-td covered by said ra<ap at the time of the filing of said raap, then this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. Blackhawk Corporation dba Bl kha��l, neve lopment Company Fidelity an Das ` Com of an __ - --/� Peder D. Knud I, Attorn y -in-fact RECEIVED U. /1 1978 J. R. OISSON ` 80 OF SUP€RVfSDRS C IZA COSTA B __ -Deputy M'crofiimed with board order 00089 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE SALT1MORE,MD. IZNOw ALL MEN BY THESE PRESE\'TS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corpora- tion of the State of Maryland,by C. M. FECOT, JR. ,Vice-President,and C.W. ROBBINS , Assistant Secretary,in pursuance of authority granted by Article VI, Section 2, of the By-Laws of said Com- pany, which reads as follows: "The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries,to appoint Resident Vice-Presidents, Assistant Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint Peder D. Knudsen of Oakland, California.. rue and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings, each in'a penalty not to exceed the sum of FIVE HUNDRED THOUSAND DOLLARS ($500,000).,.............. n 1.1ife execution of such bonds or undertakings in pursuance of these presents,shall be as binding upon said Company,as fully and amply, to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons. This power of attorney revokes that issued on behalf of Peder D. Knud.sen,dated, June 19, 1968. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in force. IN WITNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal Of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 16th --dav of___—_____!9 Y_____________________.-, A.D. 19.7$---- FIDELITY AND DEPOSIT COMPANY OF DTA D ATTEST: � A By._._._._ __ ___..__ . _._.............. Assistant Secretary Vice-President STATE OF MARYLAND CITY OF BALTIMORE On this 16th day of January , A.D. 1978 , before the subscriber, a Notary Public of the State of Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,to me personaliyknown to be the individuals and officers described in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF,I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. NDAr. �t P 'cr Notary Public Commission Expires.u.1Y_&---x 978 usuc=.r 'pyo ;y CERTIFICATE 1,the undersigned.Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify that the original Power of Attorney of which the foregoing is a full,true and correct copy,is in full force and effect on the date of this certificate;and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in article VI,Section 2 of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969. RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether made heretofore or hereafter,wherever appearing upon a certified copy of any power of attorney issued by the Company,shall be valid and binding upon the Company with the same force and effect as thr,ugh martially affixed." IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate sial of the said Company, this 26th .day of__Jun e -- , 19_-.7_8 f 10 Microfilmed with board order - ----- - —- - ' -' .-"--"' -"-""'-- L1419—Ctf. 204728 Assistant ecretary r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and ) RESOLUTION NO. 78/679 Subdivision Agreement, ) Subdivision 5024, ) Alamo Area. ) The following documents were presented for Board approval this date : The Final Map of Subdivaiion 5024, property located in the Alamo area, said map having been certified by the proper officials; A subdivision agreement with Blackhawk Development Company, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. 9190358) issued by Fidelity and Deposit Company of Maryland with Blackhawk Corporation, dba Blackhawk Development Company as principal, in the amount of $502,900. 00 for Faithful Performance and $254,000.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 10502, dated June 22, 1978) , in the amount of $5,100.00, deposited by: Blackhawk Development Company. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-76 tax lien has been paid in full, and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $6500.00; Security to guarantee the payment of taxes as required by Title 9 of 'the County Ordinance Code, as follows : , a. Surety Bond (No. 9190359) issued by Fidelity and Deposit Company of Maryland with Blackhawk Corporation dba Blackhawk Development Company as principal, in the amount of $6,500-00 guaranteeing the payment of the estimated 1978-79 tax; NOW THERE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED by the- Board on July 11, 1978. , Originating Department: Public Works Land Development Division cc : Public Works Director - LD Director of Planning Blackhawk Development Company P. 0. Box 807 Danville, CA. . 00091 RESOLUTION NO. 78/679 glCi AM.',11211.21r (Goveriyrfant Code y%6462 and §§66463) §1) Subdivision: #5024 [91] Effective Jkate:�-19-Ig [§lj Subdivider: Blackhawk Development Co. [51) Cc.-�letion Period: 1 ye it 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Subdivider, mutually premise and agree as follows, conoerning this subdivision: 2. giPRCVD=S. Subdivider agues to install certain road improvements (both public and private) , drainage improvemants, situs, street lights, fire hydrants, landscaping, and such other improvements (including appurtenant equipmnt) as required in the improvement plans for this subdivision as reviewed and on file with the Centra Costa County Public TNbrks Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto) . Subdivider shall conplete said work and improvements [hereinafter called "work"] within the above completion period from date hereof as required by the California Subdivision clap Act [Government Coee §§66410 and following], in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARAI�=- AND tq1RI,ANrl.'Y OF WORK. Subdivider guarantees that said work shall I>-- free from defects in material or workmanship and shall perform satisfactorily for a yeriod of one (1) year fra-n and after the Board of Supervisors accepts the cork as complete in accordance with Article 96-4.6, "Acceptance", of the Ordinance Code. Sub- divider agrees to correct, repair, or replace, at his expense, any defects in said work. The guarantee period does not apply to road improvements for private roads, which are not to be accepted into the County road system. 3A. PLANT ESTABLISF-MINT WORK Su}xiivi0er agrees to perform plant establishment work for landscaping installed under this agreement. Said plant establishment work shall consist of adequately watering plants, replacing unsuitable plants, doing weed, rodent and other pest control and other work determined by the Public works Department to be necessary to insure establishment of the plants. Said plant establishment work shall be performed for a period of one (1) year Fran and after the Board of Supervisors accepts the work as complete. 4. DEPROVDENT SBCLIRITY: Upon executing this agreement, the Subdivider shall, pursuant to Governrent Code §566499, and the County Ordinance Code, provide as security to the County: A. For Performance and Guarantee: $ 5100. cash, plus additional security, in the amount of %Q2. 900which together total one hundred percent (100%) of the estimated cost of the work. Such additional security is presented in the form of: Cash, certified check, or cashier's check X Acceptable corporate surety bond Acceptable irrevocable letter of credit with this security, the Subdivider guarantees performance under this -agreement. B. * For Payment: Security in the amount of $ 254, 000 which is fifty percent (50%) of the estimated cost of the work. Such security is presented in the form of: Cash, certified check, or cashier's check —X Acceptable corporate surety bond Acceptable irrevocable letter of credit 11ith this security, the Subdivider guarantees payment to the contractor, to his subcontractors, and to persons renting equiprent or furnishing labor or materials to them or to the Subdivider. C. Upon acceptance of the.work as ccnplete by the Board of Supervisors and upon request of the Subdivider, the an-cunt of the securities my be R E E rfD with' �ections 94-4.406 and 94-4.408 of the Ordinance Code. J. R. OLSSON CLERK BOARD.OF SUPERVISORS "Frofilmed with board order B' j�NrRA cow . E S. DIPROVD-101T PLM Z;eVRRA;.TY Subdivider warrants the improvement plans for the work are adequate to accomplish the work as promised in Section 2 and as required by the Conditions of Approval for the Subdivision. If, at any tiume bc1ore the Board of Supervisors accepts the work as complete or during the one year guarantee period, said improvement plans prove to be inadequate in any respect, Subdivider shall make whatever changes are necessary to accomplish the work as promised. 6. NO I-RIVER BY COUN'T'Y. Inspection of the work and/or materials, or approval of work and/or materials or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this 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 terms and conditions hereof. 7. INDDRUTY. Subdivider shall defend, hold harmless and inde unify the indem niLees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforseeable at any time before the County reviewed said irprove ent plans or accepted the work as ca-Tlet:e, and including the defense of any suit (s) , action (s) or,other proceeding (s) concerning said liabilities and claims. C. The actions causing liability are any act or cunission (negligent or non-negligent) in connection with the matters covered by this Agrouient and attributable tn the Subdivider, contractor, subcontractor or any officer, agent or er.ployee of one or more of them. D. Non-conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any InOemmnitee has prepared?, supplied, or reviewed any plan (s) or specification (s) in connection with this work or subdivision, or has insurance or other indelmification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay %%then due, all the costs of the work., including inspections thereof and relocating existing utilities required thereby. . 9. SL'RVE1'S. Subdivider shall set and establish survey menuiunts in accordance' with the filediled rip and to the satisfaction of the County Road Commissioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. 10. NONPUT-ORI%1MICE AND COSTS. If Subdivider fails to complete the work within the tune specified in this agreement, and subsequent extensions, or fails to maintain the work, the County may proceed to complete and/or maintain the work by contract or otherwise, and Subdivider agrees to pay all. costs and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) immediately upon demand. Once action is taken by County to complete or maintain the work, Subdivider agrees to pay all costs incurred by the County, even if Subdivider subsequently completes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work, Subdivider agrees to pay all attorney's fees, and all other et-pcnses of litigation incurred by County in connection . therewith, even if Subdivider subsequently proceeds to complete the work. 11. ASSIM-ENT. If, before the Board of Supervisors accepts_the work as ccpplete, 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, bond, or letter of credit securing said rights. 00093 -3- 12 3-12. AS-BUILT PLNNIS. Before accepUince of the innrovcsrr.�rts by the Board of Supervisors, the Subdivider (or his Dxiincer) shall furnish the Domrtnrcnt of Public 1:brks a camlete set of acceptable 35iF•i microfilm copies of the original tracings of irrprovenimt plans for the subdivision (including all revisions thereto) . 13. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. COMMA COSTA COUNTY SUBDIVIDER: (see note below) •- ackhawvelopment Com any Vernon L. Cline, n • Public 1•7orks Director 2L I — Ow C. chwaderer, President D / ,Deputy LLP Ste en P. Beinke, Secreta y RECQtii`IENDED FOR APPROVAL: Note to Subdivie''.er: Execute acknowledgment -•form below; and if a corporation, affix . j corporate seal. r By: - (CORPO-'ZATE.SEAL) FOrNM APPROVED: JOF-1\i1 B. CL?1USII1, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, or Individual)' County of rnntra rnS -a )ss C)7 nn 19, 1978 the person (s) whose narre (s) Ware signed above for Subdivider and who x3/are knam to me to be the individual (s) and officer (s) or partner (s) as stated above who sided this instrument, personally appeared before me and acknawledged to me that they executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) OFFICIAL SEAL Wr:NDY W. LAIi ft:::.�_�. •c. .Iniakv � Iu.p• [QUI OIiN1A: - �jV :: J PFl•trii nl OFFICF IN i •• Wendy W. Laing �•,.� f.CNTttA COITA COUNTY 1.1, C.•mmitsinn E.rUrs tiu+.emba1 20. 1979 1 Notary Public for said County and State i._1.=tip q w�..i:::r:�•....:cS..•:•.w.:;0' (Subdiv. Agrmt. OCC Std. Foran) LD 9 (rev. 5/8/78) . 00094 " 130ND NO. 9190358 Premium for this Bond is IMPROVEMEN 1 SECURITY BOND JL.9DIVISION AGP•.E PENT ;I 71 ( Performance, Guarantee , and Payment ), ,u�" /I r i f (Calif. Government Code §§66499-66499 .1 k.,; cla 4f GNPERY19driq W 7 1. OBLIGATION.BLACKHAWK CORPORATION MIA BI ACKHAWK 1)1:V1: M:: bffl u ty as Principal, and Fidelityand Deposit Company of Marylan� } a corporation crEa._1ized and existing under the laws of he State of � Maryland and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves , our heirs , executors, administrators, successors, and assigns to the County of Contra Costa, California; to pay it : (A. Performance & Guarantee ) Five Hundred Two Thousand Nine Hundred and no/100 - - - - - - -Dollars 5 502 , 900. 00 for itself or any city-assignee under the below-county subdivision agreement plus (B. Pz.,rment) Two hundred Fift --l:our Thousand and no7100 Dollars ,S 254 , 000. 00 )-to secure the claims to which reference is made in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State 16f Califor- nia. ! ` a 2. RECITAL OF SUBDIVISI0N AGREE:.�NT. The Principal has executed an t agreement with the County to install and pay for street , drainage , and E other improvements in Subdivision Number 5021 , as specified in the Subdivision Agreement , and to complete said work within the time specified for cor:pletion in the Subdivision Agreement , all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final 1-lap or Parcel t•:ap for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1 . (A) above is such that if tie above bounded principal , his or its heirs , executors, administrators , successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants , conditions and provisions in he said agreement and any alteration thereof made as therein provided, on his or its part , to be kept and performed at the time and in the ma_rner therein specified , and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee) , its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect . As a part of t':e obligation secured hereby and in addition to the face arount specified therefor , there shall be included costs and reason- able expenses and fees , including reasonable attorney 's fees , incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. B. The condition of this obligation as to Section 1 . (B) above is suc:--4 that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers , materialmen and other persons employed in the .per.fiZr^ance of the aforesaid agreement and referred to in the aforesaid -Civil- -Code for materials furnished cr labor thereon of any kind, or for ` {{�� Microfilmed with board order 0009-3 1 -1- 'r F .•�r'•_:~�• ••�' _ •�� ' •.� j•`.' •• + 'a•� .4•'�w- n'- ay a • to—a at ♦• -r - S• r '��.1.ta� •. (!�• �' r / ti,.a:t ..S• �. d •�;, �S,.A •.�!.t• �.r, �Y! rte• '�'a� • - w �, •' 4� 1r r• '�• •1•:=! ••� .�• !• ..,Y:.+y.'. .. 'i �••�• -:r '�,�,••►.'• 4. • ,•� - • �• _,, • _ ... S •r .ice% {'a•• . ��, •� •l.i�'•—�' ;. .w.�.•, .�� •�� :/~Y• ?• /� .1 _ "'f�, •'�••a.wf•F r .��L•• '7�`r '�.Y�,:.;='!:'.�•.:t, :+r:: a,:•"�:�.•'•'+ :tiw�,�•�•.� STATE OF CALIFORNIA On this .....26 .............day of.. JUne in the year one thousand nine Contra Costa ss hundred and.... ... 78............. before me, Luc�.11e Rehker Sittrpson .....................•.li e •..•............_............ COUNTY OF........................................... a Notary Public, State of California, duly commissioned and sworn,personally appeared..........Stephen P:..Beinke .... ................................................. known to me to be the •Vice-President, 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 WTINESS WHEREOF I have trrronto set my hand and affixed my official seal in the.... Coun: -f......9911 ,Costa,•,,,,,, the day and year in this certificate first above written. .......................................:.. .........,:.........:.c;.:..•:. ., • ' Notary Public,State of California C;LI- 11 1, I/ Cowdery's FForm No.28-Acknowledgment Corporation(C.C.Secs.1190-1190.1) Printed 5/72 . 0003" amounts due under the Unemployment Insurance Act with respect to such. :jork or labor, t`a: sair- sl-Irlety will Tai the same in an amount not exceeding the amcun-, set and also In case suit is brought upon th-s pay, in addit-lon to the ' face amount thereof, costs and reasonable expenses and fees, including reasonatle attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be Included in the Judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall Inure to the benefit of any and all persons , companies and corporations entitled to file claims under Title i5 (coimmencing with Section 3082) of Part 4 of Division 3 of the Civil Code , so as t-o give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is .hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. civil Code §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED an June 26_, 1978 PRINCIPAL SURETY Blzih • wk Corporzation dba J C ha , 'i fir,I i t/ainc I I I A/C Nl� Hall '110�. Fiev ... ol)ment Coinivinv rz�nd By TVdqr*D* �tkdsjpn* -*A4tjj r -State of California )ss. (ACKNOWLEDGMENT BY SURETY) County of Alameda On June 26 , 1978 the person(s) whose name(s) is/are signed above for Surety and whET—is/are known to me to be Attorney(s)-in-Fact for this Corporate Surety , personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ their own nirneTs) as its Attorney(s)-in-Fact. (NOTARIAL SEAL) L. INI. catzino Notary Public for County and State (Rev. 2/76) LD-is EBH:bw -2- L.0._- OFFICIAL .SrAL M. CAIANO Z" NOTARY PU0007 BLIC - CALIFORNIA -9 COUNTY Or ALA?.ICVA rw,,1 Ar,11 7.1471 t Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND . HOME OFFICE: BALTIMORE,MD. KNow ALL MEN 13Y THESE PRESENTS:That the FIDELITY AND DEPOSIT CO.NIPANY OF MARYLAND,a corpora- tion of the State of Maryland,by Ca 14, PECOT, JR. ,Vice-President,and C.W. ROBBINS , Assistant Secretary, in pursuance of authority granted by Article VI,Section 2, of the By-Laws of said Coln- panv, which reads as follows: "The President,or ally one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committer, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries• to appoint Resident Vice-Presidents, Assistant Vice-Presidents:Resident Assistant Secretaries and Attorneys-in-Pact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreernents,deeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint Peder D. Knudsen of Oakland, California.. i s rue and lawful agent and Attorney-in-Fact,�toniak-e. execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings, each in a penalty not to exceed the sum of FIVE HUNDRED THOUSAND DOLLARS ($500,000)....0........... nt le execution of such bonds or undertakings in pursuance of these presents,shall be as binding lipoli said Company,as fully and amply, to all intents and purposes,as if they had been duly executed and acl:nowledged by the regularly elected Officers of the Company at its office in Baltimore, Aid., in their own proper persons. This power of attorney revokes that issued on behalf of Peder D. Knudsen,dated, June 19, 1968. The said Assistant Secretary dues hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the fly-Laws of said Company,and is now in force. IN XVITNESS WHEREOF, the Said Vice-President and Assistant Secretary have her subscribed their nantes and affixed the Corporate Seal Of the Said FIDi:LiTY AND DEPOSIT COMPANY OF MARYLAND, tilts —16th _._-----------------------day of_...................Jarnzz.,y........................ A.D. 19.7$.... °_°p A FIDELITY AND DEPOSIT COMPANY OF �iIAI LAND o SEAL e�� ATTEST: ^ �v a /�J t. e Assistant Secretary Vice-President STATE'OF NIARYLAND ss CITY OF BALTIMnRE On this 16th.day of January A.D. 19 78 before the subscriber, a Notary Public of the State of Maryland,inand fur the Cily of Baltimore.duly rnnnui ium d and qualified,came the above-named Vier-Prr.,idrut and Assistant Sccretary of the I:IDELITY AND Dr-ros1T COMPANY OF NIARYLAND,to the petsonall}•known to be the individuals and officers describer) Ili and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by the duly sworn, severally and each for himself deposeth and saith,that they are the said officers of the Company aforemid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WIIE•RFOF,I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. :#: •�.� j#5 •--------------........................................•-•--._._.....................-_. Notary Public Comm .J-_y- ission Expires.. ..L_.1478 ems.,ueLre: �y�RE Cr<y C11`11TIFICATE 1,the undersig led.assistant See retary of the F'IUELITY AND DErosIT COMPANY OF Ai ARYI.AND,do hereby Certify ItrtI.the orifi i tial Power of attorney of which the foregoing is a full-true and correct copy,is in full force and effect on the date of this certificate:and I do further certify that the Vice-President who executed the said Powcr of Attorney was one cf Jse additional Vice-Pre--idents spe- cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in article VI,Section 2 of the By-Laws of the 1'IDELITY AND DEPOSIT COMPANY OF 'MARYLAND. This Certificate may be signed by facsimile under and by authority of the followu:c resolution of the Board of Directors of the FIDELITY AND DErI�siT COMPANY OF NIARYI.AND at a nu•ctine duly called and held on the loth day of July, 1969. RFSOLVED: "That the facsimile or nu t h.mically rcprrKb:crd s;;nic:lre of ary a<sist mr Ss-cretary of the Company, whether made heretofore or hereafter,wherever appearing upon a certified copy of any purer of attorney issued by the Company,shall be valid and binding upon the Company with the same force and effect as though manually affixed." IN TESTIMONY WIiE•REOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company, ,this (�Q-- - -�t}1-••---..._..-•--..-._._.-_---..day of�.�-.._June - —__ -- . 197.8_.. V V V V8 Microfilmed with board order.............. ... ... ............... ... ..... : 1tr• 1'11 ,is, Assistant erretart BOND NO. 9190359 Premium for this Bond is :K • :.JI $1 ,300.00 11hat We, BLACKHAWK CORPORATION DBA BLACKHAWK DEVELOPMENT COMPANY Fid lip an-d Dep.o.sit Company.__of Maryland a Cor-pora on c.]•►;.11111:Com, end exi-;i nr nr..i.cr t ,e aus of the S' t c of Maryland as sun•ty, are h ?d and fi:,nly hound lento Clic Co; nIy of -- _ .__.-_-_--- State Of f:alifol-n�a, in the sign of Six Thousand rive Hundred•'and no_ /100 - - -- i..11:.rs (S 6,500. 00 _)•, l�:i:�iil �'ioiie * of 'the United States of+- - - ._; i:-3, 1 Ur t}]C' ,�:i+7�i� i]t Of ►�ilil:h st+:R ii�l l +i!} i l ill;' t0 he !:���e t0 said-County, we and 01 us 11hid + .usellves' car heirs, [ Sf.•�'llivl'�, :!•'•�,ilii`tr:lti?r�, sticcCtiKUI's and ;.�!-igns, jointly and sevvi-ally, firmly by- those presinits. SEAL with our seals and dated this - _ 26th _ day of _ June __ , 1978 the Corniition of the ahove obligation is such that whereas the above b6widen principal is about to file a laap c•ntitled, Tract No. 5024 which shall he a­_%iN1iv`iSion of a tract of land- in said - C�;lnt �.___,_ , and t}]e]'e are certain liens for taxes and special . a«cis ;nnts -collrc,cd as taxes against the tract of land covered by said r:�p. The taxes and special assessmients collected as taxes are not as yet due 'or payable. Nzw, thc:Yefore, if the said principal shall pay all of the taxes and special rsseFs; .•nts collected as taxes which are a lien ngainst said tract of land covered by said ]sap at the fliie of the filing of- said map, then this obligation shall be void and of no'effect. Othen:ise it shall remain in full force and effect. FRIXJRAL SUFETY Black awk Corporation dba Blas_ aIqk Development Com any__.•_— Fidelity a _ D osit Com _•,y r• land Peder D. sen, A rney-in-fact RECEIVED 'JUL // 1978 I R. OLMON CLERK BOARD jC05 SUPE 1&M RA T : Microfilmed with board order 00099 . . .. . ... . . .... Y /.,'`I' / i. ... + ,a ,• . •,r .•'••r' ..{.' ♦' •� •yr•�..,• ,• orf / _•«.... .�•---�+".t;• (A" OP .�.•,.. .. ;i ..: ;+.�`.. j `� '' +�'' �.a•a•-•!'v '~!'ti ,I: •. ;4.•s;�i' -!.r• .�:?r. ,,,,tlr .j;r'a�ta» -A:::. ;a:'`:;': rt ..t_,` .�. -< '.+: to"7'"'�r' ,�` �iv ;�ir:y: N...,•d-:�*=.;. �r, w. .,►• :s. :y.•. j,`t- »..t ;: a._ -.s w r7!'r. �'+�^�•,tit+ • Stt`r:R Iw y..�ta.1 .�S•._. •y =.t• .« r.. - STATE OF CALIFORNIA Comm Aiameda ' ' Z El C�2 .._—_...day of__._.. .T un C._........_.. 192L.... tmfore me i On this.._.._.....___ _..__. _ ........... :__M. Ca tand.,•_.__ __. ._....._....,a Notary Public,in and for the County and State aforesaid,duly commissioned and sworn•personalty .. -.....Knllt�STI .... ....._. ............ . known to me to he the person whose name is subscribed to the foregoing instrument as the Attorney- in-Fact ttorneyin-Fact of the Fidelity and Deposit Company of Maryland.and acknowledged to me that he sub- scribed the name of Fidelity and Deposit Company of Maryland thereto and his own name as Attorney-in-Fact. etennnnnmm�utnunuutnptr»ttsttttttetatttp ..� . OFFICIAL SEAL ' L. P.r. CATANCI eF>' •`• .... .._ T!it........... .. NOTARY PUBLIC • r,niroRNIA "` ' cournr or ntuarrA = �ot Public in and for the State of California, My COMM'.:Sion[mattes April 7,1979 ' rwtteuutttt:t:tt+rtcatuatuntutntttpotrtautts County ran Francisco 111831M 00100 10% 't•dt._ wt } t � w !.: a .�- + � may. s"4ay.! .#.... •t . a t I� t r � ►..r f t t t`h'a `y..•a +� t,w „r ar'eL ''r+,t.. i ,`.. t. z* ;a ��w .•. „•tl,J Jf` �� !" ♦ i.:"��'' t My. t z-.t>• nV 1-.6. : .. �• r� :.. r:. t '{ f�. ! � •t} ?3� .. -, � � ..� .f x t"`n w a y.?'l- !.Y��S,., Lr. "'^ sy,.'v, 'rh•�u Yrs ro+ .ti ��{ 4 � 3 [ '• '"' r '�s�' r �t ,.s.Y'. t `f.r �' s" t + ..<.,r..,,, t - � �.8�i•yx Dk. •^r. yf�t♦ N -. � "� , ^!.�'+ ''Y."x.r!•s,.. �'S.?t;.:...�• r r ,,,,.y s+'+� '� i s:.:K•tF r e{^ .'� i "•+j,;r t 'v +` r? •,•!,,fr.-trot_:�j.rw � •r^ 1. r �' t a • r t; " t ti' {w 4 ,A v �~�� <a '(✓'t' '�-� +r u': O t ,.Y1 s�! ;.`a- , ltn� t t ^ '+ 1 t r j.h r„a � Cyt*. +`e ro y { / ••!�7 � � +fro �.. ar Va :.7k` >>. a„�� i T t�+ + r fi ♦-. On this »....» ay, f ,»Jtlrle••. ' •in the year.one thousand'nine STATE OF CALIFORNIA 26th d o .... Contra Costa } hundred and .. ..7 .......,,before me, ...LUCJL�.�.O..A�` �g. ...... COUNTY OF.. ,.» ` »•---- a Notary Public State of Calijoink duly,commissioned and sworn,personally appeared.......................... ............. ....................... known to me to be the..ViCf~:- .........of the corporation described in and that executed the within instrument, n&also known`to"meta be the person- .., who executed the-within-instrument,on'behaljof the cdrpomtion therein named,,and acknowledged;to me that,such:corporation executed the same ....:...»..».. »..... ...... .............................................. IN RTlNESS WHEREOF I have hereunto set;ny hand and affixed my,official seal in the.. .....»»... .:.._County of:.....Contra.Cos ...... the day and .». year in this certificate first above written.._- NotaryPublic,State of California LL �ALIFORNIA {)� "•_ _ ) 1 Cowdezy%Form"No.2$=Acknowledgment Corporation(G C.Sees.1190=1190.1) 7777 Punted:Si?2 s . . 00 1 Power of Afforney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE BALTIMORE,MD. KNow AL1. MEN By TIIEsr PRESENTS:That the FIDELITY AND Dr-POSIT COMPANY OF MARYLAND, a corpora- tion Of the State of Alar}'land,by C. I•I, PECOT, JR. ,Vice-President,and C.W. ROBBINS , Assistant Secretary, in pursuance of authority granted by Article V1,Section 2, of the By-Laws of said Com- pany, which reads as follows: "The President,or anv one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the See- retary or any one of the Assistant Secretaries,to appoint P.esident Vice-Presidents, Assistant Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and ako all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint Peder D. Knudsen of Oakland, California.. I s rue and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as. surety, and as its act and deed: any and all bonds and undertakings, each in a penalty not to exceed the sum of F_TVE HUNDRED THOUSAND DOLLARS ($500,000)................ nc 1e execution of such bonds or undertakings in pursuance of these presents,shall be as binding; upon said Company,as fully and amply,to all intents and purposes,as if they had been drily executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons. This power of attorney revokes that issued on behalf of Peder D. Knudsen,dated, June 19, 1968. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in force. IN WITNLss IN-InI REOr, the said Vice-President and Assistant Secretary have heTtinto subscribed their names and affixed the Corporate Seal of the Said FIDELITY AND DL:POSIT COMPANY OF MARYLAND, this I� day of_........__.._.._.:Jaxi?aa'y............... ---;;•---.___.-----16t---- ---_•--__—_--- ....----I A.D. 19.7$.... FIDELITY AND DEI'OSIT COMPANY OF 1IAI LAND J SEAL g ATT[ST: b 13 Assistant Secretary Vitt-Presiden! STATE OF MARYLAND ��_ CITY OF BALTIMORE . On this 16th dap of January A.D. 1978 before the subscriber, a Notary Public of the State of Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Secretary of the FIDELITY AND DL•:rosrr COMPANY of MARYLAND,to me personalfyknown to be the individuals and officers described in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duh•affixed and subscribed to the said instrument by the authority and direction of the said Corporation. 1N TESTIMONY NVIIEREOF,I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. .....o.T `, ? ;'NOTARY-0 /'`/y/-.ti'�Gq / / •GAJ iA .».._.__._____........................................................................ ? C ' '` Notary Puomp• blic.Cmission Fx 1res..J>_,y.a,...71�78 UDIir� CERTIFICATE 1,the undersigned-A ist:mt Secretary of the FIUCLITY AND f)ErOS1T COMPANY OF MARYLAND,do hereby certify that the original Power of Attorney of which the foregoing is a full,true and correct copy,is in full force and effect on the date of this certificate:and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Artide.VI,Section 2 of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of-Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969. ItESOLvr•.D: "That the facsnude or mechanically reprablccd signature of any Assistant Secretary of the Company, whether made heretofore or hereafter,wherever appearing apcso a certified copy of any power of attorney issued by the Company,shall be valid and binding upon the Company with the same force and effect as though manually affixed." iN TEsTntONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this -- . _... 26th__.. ono Microfilmed with board order _.......... ................... ........_....... . ......-- 1.t40 Of. 21117211 ....-.... Assistant tcrtlary, fax Collector's office Contra Edward W. Lea( County Treasurer-Tax Collector Costa Alfred P. Lr s i'. O. Box 631 J Assistant Treasurer-Tax Collector 325 Court Street `Jiartinez.California 94553 County '415) 372-4122 I• Xy•,,s�- Kay 3, 1.978 IF THIS TRACT IS NOT FILED BY OCTOBER 31 , 19 78, THIS LETTER IS VOID This will certify that. 1 have examined the map of the proposed subdivision entitled: TRACT NO. 5024 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in . the map. The 1 77-78 tax lien has been paid in full . Our estimate of the 1078-79 tax ien, which became a lien on the first day of March, 2.yA, is $ 6 5oo_n0 Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL Treasurer Tax Collector l ) RECEIVED 1978 J. P. OLSSON CLERIC BOARD OF SUPERVISORS TRA COSTA 90. Microfilmed with board order By --M.�-_--�--�� �� -'�-��Deputy f' I IN THE BOARD OF SUPERVISORS CF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 78/680 and Subdivision Agreement of ) Subdivision 4720, ) Alamo Area. ) The following documents were presented for Board approval this date: - The Final Map of Subdivision 4720, property located in the Alamo area, said map having been certified by the proper officials; A subdivision agreement with Technical Equities Corporation, 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 the street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. 8SM174 414) issued by American Motorists Insurance Company with Technical Equities Corporation as principal, in the amount of $471,933 for Faithful Performance and $238,350 for :Labor and Materials; b. Cash deposit (Auditor' s Deposit Permit Detail No. 10458_, dated June 26, 1978) , in the amount of $238,350, deposited by: Technical Equities Corporation. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included' in 'said map, and that the 1977-78 tax lien has been paid in full, and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $12,000; Security to guarantee the payment of taxes as required by Title 9 of. the County Ordinance Code, as follows: a. Surety Bond (No. 8SM 174 416) issued by American Motorists Insurance Company with Technical Equities Corporation as principal, in the amount of $12,000 guaranteeing the payment of the estimated 1978-79 tax; Security to guarantee the widening of Stone Valley Road as required CD- by the Conditions of Approval, as follows: a. Cash deposit Auditor's Deposit Permit Detail No. 10458, June 26, 1978, in the amount of $38,111.85. NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED by the Board on July 11, 1978 . Originating Department: Public Works Land Development Division cc : Public Works Director - LD Director of Planning Technical Equities Corporation P. 0. Box 5607 ��� San Jose, CA 95150 _ `3 RESOLUTION' N0. 78/630 {�;� SUBDIVISION AGREEMENT (§1) Subdivision Alamo Hills (Tract # 11720) ' (§1) Subdivider: Technical Equities Corl)oratioi (Government Code §§66462 Inc. and §§66463) (§1) Effective Date: July 11, 1978 (§1) Completion Period: 12 months 1. PARTIES F DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning this subdivision: 2. I1.PPOVEMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, -and all improvements required in the improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall colnlliete this work and improvements (hereinafter called "work", within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a 000d workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will 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 an), defective workmanship or materials or any unsatisfactory performance. 4. IMWROVEM'ENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Governwent Code §§ 66499, deposit as security with the County: A. -I-:or Performance and Guarantee: $ 4,767.00 cash, plus additional security, in the aount of $ 471,933 which togetlier total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year :liter completion and acceptance thereof against any defective workman- ship or materials cr any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. for Payment: Security in the amount of $ 238,350 which is the estimated cost of the work. Such security is presented in the form of: ❑ gash, certified check, or cashier's check Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security. the Subdivider guarantees paynent to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labo ' them o to the Subdivider. RECEIVED -1- jij_ // 1578 J. R. OLSSON 00100 ,��r�� Micrommed with board order CLERK BOARD OF SUPERVISORS v TRA COSTA 8 » . ...Deputy S. WARRA;..'TY. Subdivider %-arrants that said improvement plans are adequate to accomplish this %:ork as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO 11AIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of those acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. IN[lUINITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Count)- reviewed said improvement plans or accepted the Mork as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing; liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or :iny officer, agent or employee of one or more of them. D. Non-conditions: The promise and agreement in this section is not conuitioned or dcjondent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification Covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set ;ind establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. %0NI'IJ0:OWNIA,NCE AND COSTS. If Gildivider fails to complete the work within the time specified in this Agreement ur extrnsicuts ;;ranted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSV, 1I:j% '. If, before County accepts the work, the subdivision is annexed N- 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- 00106 12. RECORD MAP. Jn consit oration hereof, County shall allow Subdivid ,r. to fl-le and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNT' SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director r1@ChniCal Equities Co oration :Inc. By By //•�C/ / - _ .- ` - Deputy (Designat¢!bal�j�a4pa ril*, 71; isines! 'e-.C/ '►' RECO11u1ENDED FOR APPROVAL: Note to Subdivider; (l) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. ,Assist nt Public Works Director / (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgmellt by Corporation, Partnership, County of .�,; ,, l.p; + � - )ss' or Individual) On `-i "-i /_�' the person(s) whose name(s) is/are signed above for Subdivider and who is/are knoim to me to be the individual (s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. OF FIC!AL SEAL > r'!t:;rRICO(� C. 10. (NOTAPIAL-- "SEAL-11 .:. �r�.:FO4NiA_tt{t`. St„ttA GLARA COUNTY }# My commismon Expires OctoAci 6. 1990 44• notary Public for said County and State (Subdiv. Agrmt. CCC SLB. Form) LD-9 (Rev 1/77) 00107 m BOND NO. 8SM 174 414+ ' $4,719 IMPROVEMEU T SECURITY BOND /11l?vara ELWhird� LRECEIVED and Third FOR SUBDIVISION AGREEMENT ! San Francisco, Calif. 94103 j (Performance, Guarantee, and PaymenJUL // 1979 (Calif. Government Code §§66499-66499 J. R. OLSSON CaLERK 1 . OBLIGATION. TECHNICAL EQUITIES CORPORATION, INC. 8oAR0 OF SUPERVISORS ' TRA toss o. , as Principal, and ArtERICAN MOTORISTS INSURANCE COMPANY a corporation organized and existing. under the laws of the State of Illinois and authorized to transact surety business in California, az Suret;; , hereto,; jointly ,end severall�: bind ourselves, our ' t heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it : (A. Performance_ & Guarantee ) **FOUR HUNDRED SEVENTY-ONE THOUSAND NINE HUNDRED THIRTY-THREE AND NO/100*^ Dollars X471 ,933.00------ for itself or any city-assignee under the belor:-county subdivision agreement, plus 0. Payment) **TWO HUNDRED THIRTY-EIGHT THOUSAND THREE HUNDRED FIFTY AND NO/100** Dollars :x238,350.00------ to secure the claims to which reference is made in 'Title 115 commencing with Section 3080 of Part 4 of Division 3 of the Civil Code of the State . of Califor- nia. r� 2 . RECITAL Or SUBDIVISION AGfic,i3HEXT. The Principal has executed an agreement with the County to install and pay for street , drainage, and other .improvements in Subdivision Nur;rber 4720 , as specified in the Sut.division fir.reement, and to complete said work i•:ithin the time specified or completion in the Subdivision A;;reement , all in accordance with State and local and rulinj.s thereunder in order to satisfy conditions for filing of the Final :•lap or Parcel Map for said Subdivision. j 3. CONDIT1014. ' A. The condition of this obligation as to Section 1. (A) above is such that if the above bounded principal , his or its heirs, executors, administrators , successors or- assigns , shall in all thinks stand to and :hide by, and well and truly keep and perform the covenants , conditions and nrovision:• in the said agreement and any alteration thereof made as therein nrovJded, on his or its Tart , to be kept ana performed at the time and in tt;e manner therein ;specified , and in all respects according to their true intent and meaning, anti Shall indemnify and save harmless the County of Contra Costa ( or cit;; 1::3irnee ) , its officers , agents and employees, a; therein stipulated , then this obligation shall become null and void; otheri•:ise it shall be and remain in full force and effect . As a part of the oblirat lon ,;ccur•cd hereby and in addition to the face arrount specified therefor , tier:-! :;hall be included costs and reason- a'Ae exp ensez; :ind fees , ' inc l ud Lnr, i•va:-.onable attorney 's fees , incurred Count;; (or cit;, a:;siFnee ) in -,ucccs:,fu11y enforcing such obligation, all to be taxed as costs and included in anv judr-men4 rendered. 13. The condition of this ohli,,-ation as to Section 1 . 0) above is such that said Principal and the 1-inlersigned as corporate surety are held firmly bound unto the Count:; of Contra Costa and all contractors , i subcontractor:, laborers , materlalmen and other persons employed in the a c performance of t e `:'oresairi a;;reerrent and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for 00108 -1- Microfilmed wifh board order f i - I amounts due under the Unemployment 1•nsur•ance Act with resect to such i•rnrk or ]z,•or, that said surety will nay the same in an amount not (I.Xr,eedinr the anount hcrei na! ove ::rt forth , and al :o in case suit is broug-iIt upon this bond, ::i 1 : pay , in addiLion to thn face amount. thereof, costs and reasonable expenses and fees , including; reasonable attorney's fees, incurred b;; county (or city assignee) in successfully, enforcing; such oi:lig;ation, to be a:•:ar:}ed and fixed by the court, and to be taxed an costs and to ::e included in the judg-hent therein ren- dered. , It is hereby exnreszly stinulated and ar'reed that this bond shall inure to the henef'it o;' an.,; and all persons , companiezr and corporations entitled to file claims under 'Title lr; (corrr:Iencing, with Section 3082) of Part 11 of Division 3 of Lhe Civil Code , so .as to give a right of action to then: or their assir ns in an;• suit brought upon this bend. `should the condition, of this !sot:d be fully cr rforwcd then this ol:l ir-ation :;i:all become null :Inc} void , otherwise it shall be and remain in full force and effect . i C. No alteraticn of said :ubdivision a;,reement or any plan or zpecification of said .-,orl•: agreed to by the Principal and the County shall relieve any ^ur•et;: from liability on this gond ; and con- :ent is here'.,✓ riven to mal:t, such alterations without further notice to or consent i;y Siiret;,; and the :,urety hereby •i.aivc:, t1he provisions of C:Ilif. Civil Code X1819, and holds it„elf bound- without ref-ard to and inrienendentlY or an;; action a-ainst Principal : hcnever taken. M,-*iLED on June 23rd, 1978 '1 Pi;111:;I PAL S(liiETY TECHNICAL EOUI IES CORPORATION INC. AMERICAN *I ORISTS INSURANCE C (PANT' Atrt} n F �n c 1� t r e a rr. r: r y t' Q - - if St:I`e of California ) 1lY County of -San- Francisco )ss • (/1CK1101!LEJGIiE;J'1' Sll}iETY) On June 23rd, 1978_ , the hers on(:X) i'::lore namc(X ) is/noxff signed ai,rve i'or ;;i;i ct�:and who isi'XtV\^{ verso rn to r.Ih to �e ;[ttorncy( X)-in-i act j for this Cr,r•• )rate �ureL,,• , l:ersonalI*v am^ares} before me and ackno::lodg;ed i-o r.:^ that he :;ipncd the earn^ of the Corporation as Surety and his/ MiKX& own nameC:X) as its Attorney(:X)-in-Fact. / / r (l OTARIAL SEAL) i Carom P. Rliebert J:ot:ary Public ;'or County and State i (Jicv.. 2/76) LU-15 E•i311:bir. -2- OFFICIAL ?--OFFICI Ai. SEAL OCV�7j;-4,, CAROLYN P. KLIEBERTOJT f�� 111 1V1NOTARY Pt)rl it.CAI IFORNIA — CITY L90 Colt"r Dr SAy MUCISCO V,Co•+na..lo^[rCrea lune i.I?9 t [,1111Iti/tlogo IIIIt11t11lilt I It.11I1111111111111t111111110 'AWRI•CAN 'MOTORISTS-INSURANCE COMPANY Home ntfice: Long Grove, IL 60049 ���; : msaaarscz ' • - _ � � .,.yam• cnrttt=an;e� POWER OF ATTORNEY Know All Aden By These Presents: That the American Motorists Insurance Company, a corporation organized and! existing under the•latss of the Slate of Illinois, and having its principal office in Long Grove, Illinois, "dries herr by appoint .... •- Anthony Angelicola and Carolyn Kliehert both of -San Francisco; , California (EACH) its true and lawful agents) and altorney(-+in-fact, to make, execute, seal, and deliverduring the period begin ning with the ,date of issuance of this' power and ending December 31. •19;.8, unless-sooner revoked for and on its behalf as surely, and as its act and deed: Any and all bonds and undert�ings 'prow ded the amount of no one 'bond or undertaking eyxeeds FIVE 11-t11`JRED. THOUSA to 'DOL LARS 0540 000.00) -tt iF It x �c �t�t x tt li rF �t gat EXCEPTION: NO AUTHORiTY is granted - :o make, execute, seal and delivn.r any bond-or undertaking vhich guarantees the payment or collection ofany prom*:ory note, c:ieck, draft or ietter of credit. This authority does not permit the same obligation :o be split into two or more.bonds in_order to bring each such bond within the dollar limit of authority as set forth herein. This appointment maybe revoked at any time by the American Motorists Insurance _Company.' The execution of such bonds and undertakings in pursuance of-.!hese presents snail be as,binding upon the said American Motorisis Insurance Company as fully and amply to all intents and purposes, as if the sante had been duly executed and acknowledged by its regularly elected officers at its principal office in Cort-:Grove, Illinois. THIS APPOINTMENT.SHALL CEASE AND*TER.1,II,,:ATE WiTHOUT=-NOTICE AS.-OF DECE448ER 37, 7978. This Power of attorney is executed by authority of a resolution- adopted by the Board of Directors of said American Niolorists Insurance Company or. , lav 15, -1939 at Chicago, Illir6is, atrue and accurate copy of ,,, Which is.hereinafter set'forth and is hereby cerlified to by.the undersigned Secretary,or Assistant..Secretary as being in fuli force and effect: •'VOTED, ih,rt the Presitivill or,tnl• Vice "rr<idtnit rte %•;r.rrtary rr .utv A>cistartt S..creta!% .h.t!!'h.rrrw ptn.t c and authority to Jp- pr�int .teen!; ,irtd �tturners in 7dCl. sold !„ .tuthrai[r !item to eneCUlt. fern h•�it tet u1 111(.- COM Jltach t►rA: aaYot Ihe - co mpam therelo. bonds andunciertahat .. rrcuq::T, anie�. CUntrJcti r• inderttn,ty and offing . i6%;rtp obli.,strjh in tite nature tftereut, and any such nilicerol the cuntpann tit,n .rppoini j,ivnii;hu acceptince of p�rrCec�" This Power of .attorney is signed. iealcd and certified by facsimile under and by authority of the following. resolution adopted;by the Board of Direclo s of the companv at'a meeting duly called and held on the 22nd. da} of,stay. 1963: "VOTED. That the signature int the President. ,in% Vice !'resident, Secret.," =,r a,.; tart secretjrx, and the Seat of the'Coln. par }', and the (•,al1l1C.:1:=,!t at atri-'secretJ:: ur A!-,i:Ian! �eire'.'.t;t. ritat :?c'.atfixct'i�v l;tt-nnrte tinJni ;t„v:c:r'ut`attptnet e-tecutrdpursu.int•Ioresrrrutionadople lft�.:itc ;i,,,ro;t,it Utrcectnri on .xmv 16. trlh2, Inki ant ; ch,I)OW,,r e%eculed, sealed and certified atth respect to ant bifid cr vi-de:s.ikmg iv %xhich it t. atla0led. 'hall Centime tit bi' %alld irld binding upon- the Cumparn.' m Testimony %Vhereuf. the American Motorists insurance Contpant has caused this instrument to be signed and its corporate seal to.be affixed by its authorized officers, this _2Zt11_day of 'Se eMb_er 19 Attested and Certified: AMERICAN xiOTORISTS INSURANCE COMPANY By C.L._tsan;`ecretJrti 11.L.iienn,cott:Jr..1 ice f'rN5it1NRt STATE OF ILLINOIS tt ss COUNTY OF COOKI I. Jean Petzold, a =`olary Public: do hereby certify that FI_ L. Kennicott, jr, and C. G: 5%v"an personally known to me to be the same persons whose names are respec:ively as:%*icePresidc'nt and SeCret,trt of the:American Motorists insurance Company,, a' Corporation of the Stale of Illinois, subscribed to the foregoing in;trume!nt,, appeared before me this day. in-person anti severally actino-dedged that they being thereunto duly authorized signed, seated with the corporate seal`and delit•ered the said instrurnet>l as the`free and voluntary-act of said corporation and as their own free and voluntary act for the uses and purposes therein'sei -forth •cam a_ My commission expires: April 29, 1980 tr.�n f•erzc•w.x.rarc Vabt,� CERTIFICATION i, Sven L. Johanson, Secretary of the American Mtorus Insurance Company. clr,.herahy certify that the:attached Power of Aflurniay da►ed ' SeT)ember_27,_.:197-7 on behalf of_Anthony_ Carolyn 'Kliebert both of .San Francisco, Califorhia (EACH) - aE .1 -a' true and currer_t copy and that the same has been in full lorce;and effect singe the date thereof-and is-in full force and effect on the date of.- this certificate. and I do further certify that :he said 1•i• L. Kennicott, Jr. and C. G. Swan who executed the Power of Attorney as Vice President and Secretary rezpectit:ely were on the date of the execution of the attached Power of Attorney the duly elected Vice President and Secretary of the American Motorists Insurance Company. IN TESTIMONY ::'HEREOF, I have hereunto subscribed my name and affixed lite corpora:e seal of the American Motorists Insurance Company on this day ofJUN 2 31978- 7.rry—. 19�. /� Microfilmed with booordered .=%� __0 f L a; ��•�rt L.tt,:narrygn, 3-'Grct�r,• r This Power, of Allorney omits_the ae.t4 of.ihusc named:therein ►.o the bond} anis urider,takings specifically named !herein Ind !hey hjven no authtrrlty to hint! :he 1.-qrnp.)tty except in tarid.to the extent herein stated .-^'.F.., r.n ` _ -•.s.sc. - . . m.a ,. !` OQI LC.�IY tl I.A Tax Collector's Office Contra Edward W. Leal County Treasurer-Tax Collector Costa Alfred P. Lomeli s N. O. Box 631 J Assistant Treasurer-Tax Collector 625 Court Street Martinez.California 94553 County (415) 372 4122 IF THIS TRACT IS NOT FILED BY OCTOBER 31 , 1978 , THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TIR-hCT h720 (San ?Latnon Area) and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1;77-78 tax lien has been paid in full . Our estimate of the 1578-75 tax Tien, which became a lien on the first day of March,l7c,78 , is $ 12,000.00 . Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL Treasurer - Tax Collector By. LGncc 1-lt ii RECEIVED 11 U'L // 1978 J. R. OLSSON CLERK 80RD OF SUPERVISORS Microfilmed with board order RA COSTA Cd. Dire:.t all C:?•r^;(ir.•,; •^;^ t0: . y BOND NO. 8SM 174 416 $120 717 1-!2-1-":;t Bwi;wg f.. 1E,ct ,arc! TlI;rd San Francisco, Calif. 24103 BOND FOR PAYMENT OF TAXES IN SUBDIVISION OF LAND KNOW ALL MEN BY THESE PRESENTS _ -• --"'—"'~ _ BOND NO. 8SM 174 416 4 1 , �t' rNl�. ;tiZ �►°�U1`' THAT WE TECHNICAL EQUITIES CORPORATION, INC. ` _ - - - "' •• as Principal , and AMERICAN MOTORISTS INSURANCE COMPANY as Surety, are held and firmly bound unto the County ofCONTRA COSTA State of California, in the penal sum of ** TI%TELVE THOUSAND AND NO/100*** ($12_,000.00-------) for the payment of which sum, well and truly to be made, we bind ourselves, our heirs, executors, successors and assigns, jointly and severally, by these presents: THE CONDITION of the above obligation is such that whereas, the said TECHNICAL EQUITIES CORPORATION, INC. the owner of a tract of land representing a certain subdivision of real estate, to-k7t: Tract No 4720 , intend to file a map thereof with the County Recorder of CONTRA COSTA County. AIM WHEREAS, the provisions of the State law require that this bond be filed with the Board of Supervisors of said County. NOW THEREFORE, if the said principal shall pay, or cause to be paid, when due, all taxes, and all special assessments collected like taxes, which at the time of filing said map, are a lien against such subdivision, or any part there- of, but not yet payable, then this obligation shall cease and be void, otherwise it shall remain in full force and affect. IN WITNESS WHEREOF, said Principal and said Surety have hereunto set their hands and seals this 23rd day of June 1978 r AMERICAN MOTORISTS INSURANCE COMPANY TECHNICAL EQUITIES CORPORATION, INC. Surety Principal 3n-'atlrz� Anthony F. Angel cola, V / r Attorney-in-Fact tI BY: NOTE: All signatures, Toth RECEIVED principal and surety, must be acknowledged before a notary public. !u� // 1978 Microfilmed wifh board order J. 7_ ous�r, a=a BoA Gr SUrc'7` 15075 0011 T2n G05T; Lia+� •�� Y c�t t e I r • r t c F .t S., .'T t c • a r i 1 '• r t !•r fes•f ` L` 4� •ie t ��",d@t ,2'h `` �• .'~ ty,>t �► �. 'J' r t r.•.� ...♦ =L.: N"r'-.l rrt,cs ate^ J '��' p -✓f•}.�• t�"�+i•• r� t't. ! a .� •� .ti ate•-F a., *• ♦� sj. • r rY ;41e,,.Yt t �. �, tj: ♦ ct,' :-�sr � • !•' a' q.. ..rN• Z•Z• _�f r� 'I•� sir .,tet �t.�!�{ � -ip .! r w�+: Y y•�=��~ 'c + ♦... �° +a�J-1 •r; It ♦.,. r �cf r i t.. •f F`` t STATE OF CALIFORNIA ) COUNTY,OF SAN FRANCISCO) ss. �y JUN 2 3 1g7a oIv ! 1g ;before,,. .; .F me a Notary Public u1 and for said'State, personally.:appeared, FllaluaY 1. rs t•'11. �i1 (w 77 nnontttt>umttttittttrtttttatratttut�nttrrt,titer known to me to be the person whose name is subscribed to the . sem.•-• within Instrument as the:Attorney In-Fact of AMERICAN, � t' CAROLYU P KLIEBERT MOTORISTS INSURANCE COMPANY, grid acknowledged to m '• 'NOTARY PtIRLIC•CALIFORNl,A; „ city::'iD couttlr eF SAN flt tnclpco ..: ..� me that he subscribed the name ofsaid-Company thereto as C.. YtGtrmrA�tenCrDucsiune2r979 .— -. -.. -.. t aneauw:nu:anunuearnnuntxsa::n:untr5 Surety, and his Own name as Attorney-in-Fact. f 12, wxe / P� Notal y,Public STATE OF CALIFORNIA On this a,5. 1a .day of df�47Y in the year one thousand nine SAN A tlf.t!� hundred and......,7.0........... before me;. do �..:.c i t/!�_��.9 COUNTY OF.... ....i... .Jw'....: ......... a Notary'Public State of California, duly commissroned and stoorn,personally% appeared s�G`�N known to me to be lheA.,.. .;r ,t� %SS !4} of the corporation described in and that executed:the within instrument, and`also;known`lo m to be the person.S__.. who executed the within.instrument on behalf of'the"corporation LC7CO+:V'G�pt;�t1� C1� therein named, and acknowledged to me that such corporation."executed the Ol!'1CIA icoG`UL f •:thcO r lX t . SE:9l, same_.. ..r_.4 ..._..tX..7!l.4 r ._ .. .. -,; JOHN 4, IINDBERG V IN WITNESS WHEREOF I have hereunto set,my hand and affixed my.official N07ARY PUBLIC- nv Q_./ dir it ^7 Ca Q seal in the.S !1 .�i..F .. Count o ., the da and ilr uFOgNtA' y f )r Y,. SANTACLARA CptlNTY ; year in this certificate first above wr fen l`IY:Commission Expires JulY.17 'I981. ' - y mcomcvmt c Vit.. ...... .......i ...C �.4.... '�cvc�;� � Notary Public,State f alijl o ,'. This document a only.,a general lam vncXh"V be orope,.fo,use m simple nansactioos and m no way rets.or is intended to act,as;a substitute tot the wNice of ah'atto,nev ' The oubtnhe•does not make any wa.tanty.ache,e.preis or,,mohed.as td the legal validity of anI orov.s.on or'the suillbd.ty ofthese lu,mr m any specdicivnsact.on,:' Coa•dery'c Form No.28-Acknowledgment Corporation(G C_tiers. 1190. 1190_I) z� 0, p, It ;: .' F. ti t - Cf' � y. J AMI RICAN.MOTORISTS INSURANCE COMPANY Home Office: Long Grove, IL 60049 U` insuRance' I POWER OF ATTORNEY ;: a Cn Know All Men By These Presents: _.v That the American Motoristslnsuranca Co! parry, a corporation or:;anired and, exisrinb under rhe talus of the State of Illinois, and having its principal office in Long Grove, Illinois, ;ut;es hereby appoint •• --••• Anthony Angelicola 'and. Carolyn Kliebert both of San Faranc sco;.: Californs a (.EACH)* its true and lawful a,°enl(s) and attorneys)-in-fact, to make, execute, seal, and deliver, during"the.period-begin- ning with the date ofissuance of:this, pottier' and ending December 31 19 8, unless sooner rev6ked:for..and on its behalf as surely, and as its 'ct.and deed: y and all bonds and:,' undertak :ngs'`nrovided the amount of no one bond, .or. undertaking exceeds FIS, :iUIVDRED". THOUSAND,1ML- LARS ($5009,000.P0)air x->F EXCEPTION:,NO AUTHORITY .1s granted':to make, execute, seal and deliver any bond or'undertaking which,, guarantees'lhe payment or collection of any promissory`note. check, draft or-letter of credit. This authority does not permit fhe same obligation to he split into t«o,or more bonBs.in.order-fo bring.each :such bond within the dollar limit nfauthority as set forth herein. This appointment may be revoked'af`any time by the American .N lotorists insurance Company; The execution of such bonds and:undertakings in pursuance of these pre:ents.snalt tie as binding upon the said". American`Motorisis Insurance Company as fully and amply to all intents-and"purposes, as if the same had been: duly executed and acknowledged -by,its regul,'irly elected officers at its princrpal.office-in,Long_Grove,'Illinois. THIS APPOINTMENT,SHALL CEASE A`D'TER(NATE WITHOUT rNOTiCE AS OF DECEMBER 3T,-1978. This Power of ,Attorney is executed by authority of a resolution adopted by )he Board of Directors "of said American ',Motorists Insurance Company on ,*1ay 15, 1939 at Chicago, Illinois,, a true and accurate copy of which is hereinafter set forth.and is hereby-certified to by:the undersigned Secretary''or Assistant Secretary as being in.full force and effect: "VOTED. That the President or ant'1 ice,1'zinj fentor �-1 ret iry ear aiiv A-sistatit Secretaiv snail hate..power and autlht,ritt to ap paint, agents" altld'attorno-S in.tdCt, anef`(tu autlunizo tl:erll'10 execute tlrl beilall ,of flie Cutup in)': andjilar`h then ;eal'at"the Cutttt3ailt'.rtterelo, f)Ontip �tnd uowQrlaikiilgi, relu�tn Jntc�, contraos t+J ialit:nlrntt dtid othrr tvrtting; obli�,aturt to the.nature '. . _ thereof, and anysuch obiter ut tfie c-omt�anc ri1aC app-full agents tor'accep:ar:ce of princes?. . This Power of attorney is signed, ,ealcd and certified by facsimile under ,and by authority of the following resolution adopted by-the Board. of Directors of the company at a meeting duly called and held ory the 22nd dal, of Niay, 1963; 'TOTED. That the N141 ati,rc. clt 01i 1'it••iite;11. Int Vice fllv.idcrlt, Secret,lrttir A� tata and the Saal vi theCor11 pat:}, and ;lilt? Ci'7hfiC,lttUrl Ill atlt' Jt' rl`ld:. i,t i\�,1�t<3t1t �tCrelar:, 811.3v he Jrfi%t.d l?: lax:> till Ie Un ally �)iJtt't'r t)t'drlprilt't'. est:cult-d pursu.int•tct re�tjtiition a opre d pit ahu i;�wrd r,t Director, on X1av 16,, It)11' :and ;tiltt :uCh; ,utv,zr'se7 e.eruted.sealed and Certified tztth respect to atiy`bond Or utuie7.*Jki11`� tt.t tchit:h it i!,artached. ,iiatl continue ry be valid and'°bindin5'upt7n the Carat-,all); In Testimony Whereof. the, American itoturkl; Insurance Comparzv has'caused this instrument to be signed and its corporate seal to be affixed by i1s authorized officers, this._2Zh_c'.a�: of_ �geIIbe�' 1922. Aftesied.and Certified: AMERICAN MOTORISTS INSURANCE COMPAN,Y C.C.n0n.,Secrcaary -. rr L.Kenn![ot1_Ir..Vice 1'resideni .`;., , STATE,OF'ILLINOIS lss COUNTY OF COOK I I, Jean Petzold, a ,Votary Public.do ll'ereby certify that 1-f. L. Kennicott. )r. and:C_ G. Stean personalty:known to me to :be the' same persons .'whose name, ire respectively as Tice Presid-n't;and.Secretary:ot thz American Motorists r Insurance Company; a Corporation of the State of Illinois, subscribed' to the foregoing, instrument appeared .before'me�this day in person and severally acknotvled�ed'that they being thereunlo duly:authorized, , signed, sealed %vith. the corporate 'seal arid delivered the said instrurrienl. as the free, and voluntary:,act ;of said "t corporation and as their o vn tree and voluntary alit for the uses end purposes ,therein soil forth �J 1 tbfy commission expires: April 29.1980 Petzold,Nnt.try.Ninth CERTIFICATION I, Sveh L.johan�bn,Secielaev of,the' Anieric'm Xl!,i ,ti t% In urarlce Company. d , hereby.certify ,thtat. the attached. Power of attorney-dated Sep eember—_27s• x-97-7—on behalf of_,Ari tbon ',Am-e1 ico1a_and • Carolyn- Kliebert 'both<`of San Fralicisco California (`EACH) is a 'true" and correct copy' and that ,. the same has been in full torce'anj ef! ct tiir:Le the Zlate thereof arid is in futf force and effect on:the dale of." this certificate; and I do further certify that the said. f I, l.; Kennicutt, Jr. and C. G. Swan who execuied'tile Pow'el . of Attorney;as' Vice President and Secretart respocti:`ely stere on the date of the execution"of the attached PowerofAttorney the duly.eled'ed Vice President and Secretary of.the America, Motorists .insurance:Cormpan IN TESTiMO.NN WHEREOF,,t have: hereunto subscribed my name and affixed the corporate seal of the American Molorists Insurance Company on this day cif JUN 2.-3-1978 19 0 board order . " „�/Ankrofiimed wi111 ,:�r.J „ll - -e� +r'C!!`. 0ranwn..5ecretarti:, ij This Po ver,of Attorneti limit, rhe'at°ts t�f thtlsz.,riarned therein !o;the bond, and urs( eitakings_sI?ectf,catty named x ther�tr and they have no autlarTck sotnd the Li rrpam=..tt ent in theme tn�tnna=r dnd to Iextent herein stated _. ._, �-,tag.,�tK;� 3,. `'Ah�1UPCAtV`MOTORISTS 1tVS[1E:ANCE CO�tiP�1r�Y j -- Home Office: tong Grove IL:610049 T� '1 tns<sRarcz ca�nl 1 ,.!• - POW,E-R°OF ATTORNEY4 Know AiI Men By These Presents. Than the American •,yotortsts Insurance Company, a corporation .ort anized and existing render t;te iazars,F,tr alio . ' State of Allinois, and' having -its principal office in Lons Grove. Illinois.,:dt;es hereby appoint =='Anthony Angelicola and Carolyn Klieoert both o� San Francisco, "California (EACH) ,cam• its true and lawful.agent(s) and attornev(s)-in-Fact, to make, execute,.se.11: -and deliver during the;period begin ning\vi th ,the date of ;issuance:of this_power and ending December 31, 1978, unless..sooner revoked for and on its behalf assur.2ly, and as its-act, and deed: Any and all bonds and undertakings provided.`. the amount of no-one bond or, undertaking excee,3s �'ij� ,.IUi1rDRED ,.THOUSAr�il DOL . ., LATS. 0500,000.00) •Y EXCEPTION: N'O `AUTHORITY` i_ Granted :o make, execute, seal and dolt«r:any bond or,undertaktng which guarantees the payment or collection of any promissory,note, check,, graft or ietier,of credit. This authority does not permit,the same.obligalion !o be split into two,or, more bonds in order tor bring,,each such:bond within the dollar limit,of,authority as set,forth herein. This appointment may be revoked at any time by the American Motorists insurance Company, The execution of such bonds and undertakings in pursuance of these presents;siktll be.as binding.upona;he sand American•,t-161orists .Insurance:Company as fully and amply to all intents and purposes,has if the same had,;been,,,'.,," duly executed and acknowfedge`d;f); its regularly elected officers at 1.its principal office in [_on Grove;Illinois: ' THIS APP,OINT�ti E SHALL CEASE:-AND T"ctihlRtiATE ll►ITHOUT NOTICE AS-OF-DECEMBER 31, 1978 This Power of Attorney is executed by authority of a resolution- adopted Iby:the Board of Directors, of. said American �tolorist� Insurance Company or, Mov 13, 1939 at Chicago. lll;nnis, a true and accurate copy of . which is 'her'ein'after set forth and is hereby certified to by the undersigned5ec'etary:or. Assistant.Secreta ry a�•:, being in full forceand effect:; 'VOTED. Th.rt.th•�F'reSiticntUr,In�;ViCt flre�iti�<rt i)r ti••crt•tary t,r uyv i>ciitani $North. >h;ttl have puaver Boot iciih�rity tu,Jp point agents and Jtlurnev;' in taco, <tnd:us .turhn►ize Ine�m to �•<veutc tin b•:iialt ul '►laN.[un:p<Im,`anJ at(:)Ch.th�r ti;tl'ot 1!t►� i' Ct)rnpanl thereto. bonds Jrid unde:cta�rn i. rrcu�r.,;.JnCCj. contrJcts (4indemnity ind,tithrr risings.obii•,_,j6jri in,the. Rarure' ;' lhe►eot, and any Such otticer of the cunlpana r)tJt j,11)O Mt attients for alccep!daCe o This .Power of- :attorney. isigneJ. sealed and certified by facsimile under and by authority" 'of the. following resolution adopted` by the,Board of Drrectc�rs of the any at meetin ,duly called and held on the 3�nd day of stay. 1963- . �UtED, Thal the iiGrature M' thf_ Y e!Od --•. sn\ Vice Pre5idenr,'SNcrCtJr%.ur -.e crel.in, JnJ.the Se,tf of the Corn- par-m. -.. . :..and the cc•!tttiC !nal! an% secrel l:-: t.)r Mani �tlrt'!J:L. ai,ri, t?t.',..Illi\t{4 i<:' 1Jvilnft�-`;;on Jn��: t•il:E•rit)!-;allQrnt;\ e\ecutetj pursuJnt-rC)re>u!ulion.Jdoptrtl b4::thL i.•)Jrd-it Directnr� on Mjv 16. VA_, Etna! Jn% ;Lich:potvr_r'SU eaeiUted,'seJieCl ar�ci certified a ah respect Iii Jm.--430nd Lir Lir:4rz:.c(.cr) !v which it i attached, .hall,continue 1%r5�• faire-Jnd binding up on the CUrap<ul�••._. in Testimony "Whereof. the' American Motorists Insurance Company has ,caused this in'stris men v to: be signed• and its corporate seal to•oe affixed by it; authorized officers, this []`day af; et1hS*` 1922 Attested and Certified: AMERICAN MOTORISTS INSURANCE CONIPANY , By C.G.:a 3n•secretary. Il:L.nennicorr-' r:,.tiCePresident STATE OF ILLINOIS ll ss COUNTY OF CooK I, Jean Petzold. ,a Notary Public:'do-hereby certify, that Fi. L. Kennicott, Jr: and C., G. Swan personally, known to me to be ;the same persons.\.•nose names -are respectively as'V ice.President Jnci �Se�cretary of the American ��lotarists Insurance Company;:a C�?rporation of;ihc_state of Illinois: subscrrlieJ'fo" the foregoing•instrurtient, appeared before me this day in;person and ,set erally acknowledged that they being;thereunto:duty autFtorized signed,' sealed with,the corporate se6a and delivered the said-insiru nenl as'the-free and voluntary•aci of said., corporation and as their oxen free:and voluntary act for the uses and purposes therein`set-forth x,ly commission expires: April �9: 7 980 can PetzulJ,��tJ-► Y iot•c CERTIFICATION I,-Sven L. Johanson,`Secretary of the Artmerican Xiotorists In,urance Company, dr.) hereby' certify that the attached` Power of Atfc,rney dated Sebtember_ 27 1977-_.an lienal! of_..AntY:ony yn�e�i.rd2a_aad- �- Ca�-olyn.'Kl .ebert both. o-.San 'Francisco, Calilorinia (E.,'LCH) a Itrue" and correct u)py`and that the same has been in full, force and-etl_ct sir:ce the date thereof- arid is.in full force and effect on the date of this certificate, and I do further`certiG that :he said Ff. L. Kennicott, Jr, and C. G.Swan who,executed- the Power of Attorney ,as Vice President and'Se-cretary re_pectixely were on the date of the execution of the attached Powee of Atlorneti- the duly elected Vice'Pre�,id_•nt and Secretar} of the American ,Motorists Insurance Y` W* Company tN TESTiMON = HEREOi•, i have hereunto_subscribed my name and affixed the corporate seal of the American s\totorists Insurance Company on thts day of-10- j � 00 Mivofilmed with board order !_r ..;'u,/ !tom r-- �a '•T t ic•Tany(ln ice r_r uY.° Thi; Power of Altornt} Itmrt> tf.e,.acts tncisc named:.1herein"!u •the bun`ri> antic •andertalurgs spectfically flamed Ih?raain -dalt� lite} fl,,tF' na al(tllr)r to}tc olid rhe ar lj)c1nv exctpt irl tile, r 1<annt'r= and tU the .extent:herein 7tated ; •c'_3 . ., ...,,.,wiw•..F _ �?ru- + a} `f.r ., - .,., e '`' DO)vrl Iv Us A ,. ... ..., IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of Parcel Map and ) RESOLUTION NO. 78/681 Subdivision Agreement, ) Subdivision MS 59-77, ) Lafayette Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision ISIS 59-77, property located in the Lafayette area, said map having been certified by the proper officials; A subdivision agreement with Calvary Baptist Church of Walnut Creek, 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 issued by Bank of America with Calvary Baptist Church of Walnut Creek as principal, in the amount of $5,500 for Faithful Performance and Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 09965, dated June 9, 1978) , in the amount of $1,000, deposited by: Calvary Baptist Church. 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 July 11, 1978. ' Originating Department : Public Works Land Development Division cc: Public Works Director - LD Director of Planning Calvary Baptist Church of Walnut Creek 3201 Stanley Blvd. = Lafayette, CA 94549 Bryan & Murphy 1233 Alpine Rd. Walnut Creek, CA 94596 RESOLUTION NO. 78/681 0011'i 4 RECEIVED j SIJBDrIISIUI AC"Zt F.�2•?a7T J. R. OLSCN (Government Code §§66462 and 5§664631 O+<RK BCARD OF SUPERVIS02S '1_cA17 RA COA .-..Deputy [§l] Subdivision: [§l] Effective Dater [§1] SubdividerL ,. . ? !' .'�, i f :I;-/L, [51] Ccopletion Period: _. Pr'tIUIES & DATE. ffective on the above date, the County of Contra Costa, California, hereinafter called "Comity", and the above-named Subdivider, mutually promise and agree as follows, concerning this subdivision: 2. Ir pRCGa-r�-,qTs. Subdivider agrees to install certain read improvements (both public andpri rate) , drainage impsovements, sicns, street lights, fire hydrants, landscaping, and such other improvements (ircludina appurtenant equipment) as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County PubLc��.br3cs Depart meat and in conformance with the Contra Costa County Ordinance Code (including future an-endnents thereto) . Subdivider small camisplete said wore and improvements [hereinafter called "work"] within the above completion period frau date hereof as rejuired by the California Subdivision rap Act [c-ovemment Code §§66410 and following) , in a good wonkmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made the_*-ebT.der; and where there is a conflict be-b;een the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUTARkNPITEZE. AND t9AP.PA`MYY- OF t%n K. Subdivider gL:aYantees that said work shall be free from defe--s in material or workmanship and shall perform satisfactorily for a period of one (1) year frcmm and after the Board of Supervisors accepts the work as ccnplete in accordance with ?.rticle 96-4.6, "Ps:ce-ptance", of the Ordinance Code. Sub- divider agrees to correct, repair, or replace, at his expense, any defects in said work. The guarantee period does not apply to road improvements for private roads, which are not to be accepted into the County road system. 3A. PL-NW1 ESZA.BLISa--E^?r .%op.K Subdivider agrees to perform plant establishment marl for landscaping installed under rh.is agreement. Said plant establishment work shall consist of adequately watering plants, replacing unsuitable plants, doing weed, rodent and other pest control and other work deten=ed by the Public Tbeks Department to be necessary to insure establishment of the plants. Said plant establishment weiddc shall :e _rerfcnred for a.period of cne (1) vear frau and after the Board of Supervisors accepts the work as cmplete. 4. D1PT-;OVE-ZNT SECU'r T?"r: Upon executing this aareemment, the Subdivider shall, pursuant to Coverrirent Code §§66499, and the Counts, Orclinance Code, provide as security to the County: A. For Performance and Guarantee: $ ! (:(_ -`rash, plus additional security, in the amount or $:L r• < Which together total one hundred percent (100%) of the estimated cost of the work. Such additional security is presented in the form of: Cash, certified check, or cashier's check Acceptable corporate surety bond L,�Acceptable irrevocable letter of credit With this security, the Subdivider guarantees perfonrance under this agreemment. B. For Payment: Security in he amort of S/,�'i'`=; which is fifty percent (50%) of the estimated cost of the ;ark. Such security is presented in the form of: Cash, certified check, or cashier's check Acceptable corporate surety bond v' Acceptable irrevocable letter of credit With this sec-,xi ty, the SLjxHvider mmra-ntces; BVI ^_= c :..Ie Contractor, to his subcontracters, and to persons renti.-c e~� *:t cr -,i:�;ni_T.g labor or materials to them or to -"'-,e Subdivide- --C. Upon acceptance of the work as ccmplete by the Pcard of Supervisors and upon request of the Subdivider, the aTc+.y= cf the ray be reduced in accordance with Sections 94-4.406 and 94-4.408 of the Or^.:L ance Cxe. 0011E Microfilmed with board order -2- 5. ?TIPROVa= PLAN StiARRArI'I'Y Subdivider warrants the improvement plans for the work are adequate to accaTplish the work as promised in Section 2 and as required by the Conditions of Approval for the Subdivision. If, at any time before the Board of Sume_rvisors accepts the work as complete or during the one year guarantee period, said improvement plans prove to be inadequate in any respect, Subdivider shall make whatever changes are necessary to accomplish the work as promised. 6. NO tdAlMEER BY COUN=. Inspection of the work: and/or materials, or approval of work and/or materials or statement by any of-icer, agent or employee of the County indicating the work or any part thereof ccmlies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pa3ments therefor, or any combination or all of 'hese acts, shall not relieve the Subdivider of his obligation to. fulfill this agreement as prescribed; nor shall the County be thereby estopaed from bringing any action for damages arising from the failure to carply with any of the terms and conditions hereof. 7. DMaLtiTI' . Subdivider shall defend, hold harmless and indemm nify the indemnitees from the liabilities ties as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are arm liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any ocabination of these, and regardless of whether or not such liability, claim or damage was unforseeable at any time before the County reviewed said iT provemrent plans or accepted the work as comlete, and including the defense of any suit (s) , action (s) or other proceeding (s) cone -rning said liabilities and claims. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or e:plcyee of one or more of them. D. Non-conditions: The promise and agreement in this section are not conditioned or dependent on utiether or not any Indemnitee has prepared, supalied, or reviewed any plan (s) or specification (s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pav when due, all the costs of the work., including inspections thereof and relocating existing utilities required thereby. 9. SuRVE'YS. Subdivider shall set and establish survey monuments in accordance with the file mina p and to the satisfaction of the County Road Co:missioner-Surveyor before acceptance of any work as complete tni the Board of Supervisors. 10. NO. _E F'OI: i,P CE AND COSTS. If Subdivider fails to complete the work within the time specified in this agreement, and subsequent extensions, or fails to maintain the work, the County may proceed to oammlete and/or maintain the work by contract or otherwise, and Subdivider agrees to pay all costs and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) imTiiately upon demand. Once action is taken by County to complete or maintain the work, Subdivider agrees to pay all costs incurred by the County, even if Subdivider subsequently cammletes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work, Subdivider agrees to pay all. attorney's fees, and all other expenses of-litigation incurred by County in connection therewith, even if Subdivider subsequently proceeds to ccample;.e the wa►:c. 11. ASSIGZE TT. If, before the Board of Sowervisors accepts the work as complete, the subdivision is annexed to a city, the County Tray assign to that cite the County's rights under this Agreement and/or any deposit, bond, or letter of credit securing_ said rights. 001 J_ i -3- 12. 312. AS-BUILT PIANS. Before acceptance-of the improvements by the Board of Supervisors, the Subdivider (or his Engineer) shall furnish the De_oartment of Public TIbrks a complete set of acceptable 35LNIM microfilm copies of the original tracings of improvement plans for the subdivision (including all revisions thereto) . 13. RECORD NAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSLA COUNTY SUBDIVIDER: (see note below) 1 Vernon L. Cline, / - ? Public Works Director By. Al Deputy RECCIkM= FOR APPROVAL: note to Subdivider: Execute adknowledament form below; and if a corporation, affLY corporate seal. By: -1 '., (CORPORATE SEAL) FORM APPROVED: JOhN B. CLAUMI, County Counsel State of California ) (Acknowledgement by Corporation, Partnership, or Individual) County of CONTRA COSTA )ss Cn MAY 25. 1978 the-person (s) whose name (s) is/are signed above for Subdivider and who is/are k=wn to me •to be the individual (s) and officer (s) or partner (s) as stated above who signed this instsrnent, personally appeared before me and acknowledged to m✓ that he emecuted it and that the corporation or partnership named above executed it. MOBU= SEAL) y��a-rw........::nnx- .�rr..._.rr_...__.. ..v�u•,-:rr:. � /. / -�//, ,i K i�1i,� ELIZAB9TH ANN SMITH Notary Public for said County and State . (Subdiv. Agrmt. CCC Std. Form) LD 9 (rev. 5/8/78) . 00118 �1- RECEIVED BANKOFAMERICA � 1978 J. R. OLSSON 1N 1 CLERK gBOAjRD OF SUPERVISORS PUN lFE�V1 gtH�V'J 1`'. !! COSTA _ De JUN 11978 May 31, 1978 C 'I- Mr. Robert Faraone C(54 76 Contra Costa County Public Works Department 4th Floor Administration Building Martinez, CA 94553 .Dear Mr. Faraone: Enclosed is our letter of credit in your favor which has been amended as to its maturity. This letter of credit is provided for the account of Calvary Baptist Church and is signed by Frank. R. Bressler and H. K. Rivero. Both Messrs. Bressler and Rivero are authorized by Bank of America to sign these documents. Sincerely, r 1� A. Danska Vice President and Manager 944-2801 AD:cm Encls. 00119 Microfilmed with board order ••,� •;t:' "A16�!;•� 'i;i i..' q ., .. '"W-1Ai••1-! . -11.1111.11 PIARI 1'Nn1)11 VAiin • 1 AI A,1 111 A)If nRhllA 1.15,i7 VnS -5-7— 7 7 4 cam- BANK t�� —� Cable Address BankAmenca Place. World Banking Division Service Center #661 Date:May 26, 1978 P.O. Box 37020, San Francisco, California 94137 Our letter of credit no. Advising bank reference no. AMENDMENT TO LETTER OF CREDIT 019211 Advising bank For account of Calvary Baptist Church 3201 Stanley Boulevard Lafayette, California 94549. Q o To beneficiary This is amendment number 1 . and is to be considered rn C as part of the above credit and must be attached thereto. Contra Costa County z Pine and Escobar Streets r Plartinez,. California 94553 C L Q7 E Gentlemen: o r, At the request of the-account party, we advise you that the subject letter of credit has been amended as follows: �Q G - E p Q U � W o This Standby Letter of Credit will now expire six (6) months after completion y of, and acceptance by the Contra Costa County Beard of Supervisors, of work 'a E as outlined in the letter of May 11, 1978, but in no event not later than May 23, 1982. -------------------------------------------------------- - rz ; Ec J o o O i Z) Fn i > L W a7 _L Q PW1 , I I RECEIVED JUL- i 1978 f J. R. OLSSON i� CLERK BW-D Ot S!?�RV.SO� Ly zepwy All other terms and conditions of the credit remain unchanged. E Advismg bank's notification c . _ = 00120 - = Sincerely yours. Microfilmed with board order sL' z �. BAN K O F AM E R I CA Cable Address: BankAmerica Mace: World Banking Division Service Center #661 Date: May 8, 1978 P 0 Box 37020, San Francisco- Aft drafts must be marked: Advising bank reference no. IRREVOCABLE -Drawn under Bank of America k STANDBY LETTER OF CREDIT credit no. 019211- Advising 19211Advising bank For account of ,... Calvary Baptist Church 3201 Stanley Boulevard Lafayette, Ca. 94549 do To beneficiary Amount a,a, d Contra Costa County US$5,550.00 (FIVE THOUSAND FIVE HUNDRED 'D Z Pine and Escobar Streets FIFTY U. S. DOLLARS) r Martinez, California 94553 Expiration date May 23, 1979 E n; Gentlemen: O This refers to preliminary cable advice of this credit. i e We hereby establish our irrevocable letter of credit in your favor available by your drafts drawn at sight 1 Eon us, ° and accompanied by documents specified below: 2J . �o 1 E Covering installation of curb, sidewalk, and blacktop in M.S. 59-77, Lafayette, t California. DOCUMENT REQUIRED: ' ° 1. Your letterin duplicate, stating that Calvary Baptist Church has not complied with the requirements of the Contra Costa County Public TATorks. Department as--~-- stated in their letter of May 11, 1977. OE O 7 in i c c a , _ � 1 C n4 RECEIVED :J O J J� // '978 r L f U rn ARK B ASD OF SUP=-RV1SO S = TRA COST CO. Deputy L B .. ej � fm./13 •� o Q We hereby engage with you that all drafts drawn under and in Advising bank's notification f,r,q �� 2 compliance with the terms of this credit will be duly honored 001 c= if drawn and presented for payment at this office on or before C 'u the expiration date of this credit. Sincerely yours. Microfilmed with board order ,Q IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Rent Relief under ) RESOLUTION NO. 78/682 Proposition 13. ) WHEREAS Supervisor W. N. Boggess having noted that Proposition 13 provides for property tax relief for homeowners, but does not require that relief be passed on by owners of rental property to their tenants; and WHEREAS Supervisor Boggess having recommended that this Board go on record to urge landlords, including Mobile Home Park owners, in Contra Costa County to conform to the spirit of Proposition 13 by making every attempt to pass on to their renters the benefits of property tax savings in the way of rent relief; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board this 11th day of July, 1978. cc: County Administrator Public Information Officer Housing Alliance of Contra Costa County Apartment & Property Owners Association of Contra Costa County, Inc. Apartment House Association of Contra Costa County, Inc. Mobile Home Owners Association oat z2 RESOLUTION NO. 78/682 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 78/683 LUP 2053-77, ) Danville Area. ) The Public Works Director has notified this Board that the improvements have been completed for Land Use Permit 2053-77, Danville area, as provided in the agreement heretofore approved by this Board; NOW, THEREFORE, BE IT RESOLVED that the improvements for Land ._1 Use Permit 2053-77 have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Road Improvement Agreement : Bate of Agreement Land Use Permit 2053-77 January 31, 1978 (Fireman's Fund Insurance Company SC 6326208 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 05761 dated January 23, 1978) be RETAINED FOR one year pursuant to the requirements of Section 94-4 .406 of the Ordinance Code. PASSED by the Board on July 11, 1978 . n "1 n ' Originating Department : Public Works Land Development Division cc : Recorder Public Works Director Diablo Partnership 1910 Olympic Boulevard Walnut Creek, CA94596 RESOLUTION NO. 78/683 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA ., In. the Matter of Proposed ) RESOLUTION NO. 78/684 ,?nendnent of the County General ) Plan for the South Ygnacio ) (Gov.Code §965355 & 65356) Vallev Area_ ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 36-1978 adopted by the County Planning .Commission recommending an amendment to the Land Use and Circulation Elements of the County General Plan for the South Ygnacio Valley Area. On June 27, 1978 this Board held a hearing on said amendment pro- posed by Planning Commission Resolution No. 36-1978. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter and heard testimony on this proposal. The Board on June 27th closed the public hearing and referred back to the Planning rnnTM ;s cion for its consideration a change to the said amendment to reflect -,'-he request of the owner of the Ames ' pro- perty that part of his property be shown as Parks and Recreation_ and she remainder as Single Family Residential-Very Low Density. The Planning Director's July 6, 1978 memorandum to this Board advised it that the County Planning Commission had considered the referral at its July 5, 1978 meeting and that the Commission concurred r that the aforementioned changes are desirable modifications to the proposed amendment. This Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California En- vironmental Quality Act-and the County's EIR Guidelines. The Board members having fully considered the amendment determined that the recommendationsas submitted by the County Planning Commission are appropriate subject to the change in designation of the Ames' pro- perty for the land to be shown as Parks and Recreation and the remainder of the property be designated as Single Family Residential - Very Low Density including the appropriate textual qualifiers. Finally, this Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1978 calendar year as one of the three permitted amendments to the Lard Use and Circulation Element of the County General Plan. . PASSED on July 11 , 1978 unanimously by the Supervisors present. VJW:s cc: Director of Planning . (l/� County Counsel RESOLUTION NO. 78/684 : 001 24 T _ _ .. :�.-• �. _..._... . . .. . . ' . i RECEIVED General Plan Amendment JUL// 1978 SOUTH YGNACIO VALLEY-WALNUT CREEK ARE J. R. OLSSON CLERK BOARD OF SU?ERVISMS ,ytONTRA)COSTA CO. Contra Costa County, California By—. `=-y' ``z-� -••D",°�, INTRODUCTION This amendment to the Land Use and Circulation Elements of the County General Plan covers the South Ygnacio Valley portion of the Walnut Creek area. The land use portion of the General Plan for this area has not been revised since the Land Use and Circulation Element was adopted by the Board of Supervisors in 1903. Slight modification of that Plan occurred by the adoption of the Open Space - Conservation Plan by the Board of Supervisors in 1973; their changes were on Lime and Shell Ridges which bound this area. The Circulation Element for this area is the Southeast Walnut Creek Circulation Plan adopted in 1968. Since the adoption of these plans, significant changes have occurred in the South Ygnacio Valley area. County Service Area R-8 was formed and has acquired much*of the hill lands on Shell and Lime Ridges. John Muir Hospital and adjacent office complexes have developed within the City of Walnut Creek, and large acreages of land have developed within the City of Walnut Creek in conformance with the City Plan which allows slightly higher acreages than are designated on the 1963 County Land Use and Circulation Plan. The City of Walnut Creek has also modified its General Plan for the area. It is for this combination of reasons that the South Ygnacio Valley Area General Plan Amendment was developed. SUMMARY OF THE AMENDMENT The amendment area is bounded on the north by Ygnacio Valley Road on the east by Lime Ridge line and on the southerly boundary of the County and East f3ay Regional Park District owned lands along Shell Ridge including the acreage north to Ygnacio Valley Road. This amendment area is characterized by developed low and medium density single family land uses. In the few areas not already developed, the density patterns are established. The only commercial and office uses are located directly on Ygnacio Valley Road and serve community needs. The amendment embodies the specific plan on Shell Ridge which has been previously adopted by the County. It also places a portion of the adjacent ridge in open space. "The La Casa 'Jia and Borth Gate areas are designated as Single Family Residential-!Very Lotir Density reflecting the type of development that exists and that is encouraged to remain. Portions of the "Ames property" on Shell Ridge are included in that designation. This property, if it is to develop, must be handled in an environmentally sensitive manner and for that reason is required to be developed through a Planned Unit Develop- ment approach. Public facilities :-sill be designated on the Plan map." X0125 by=afi;mad with board order This amendment modifies the Circulation Element by deleting numrrous proposed roads on lands which were designated for development before the adoption of the • Open Space - Conservation Element in 1973. This change will make the Circulation and Land Use Elements consistent with each other. GENERAL PLAN LAND USE AND CIRCULATION CATEGORIES The ten land use categories referred to in this amendment ore indicated below: Multiple Family Residential - Medium Density Areas have been established to provide attached housing in the 12-21 units per net acre density range. This category provides for a wide range of housing types, from single story patio homes at the low end of the density range, combinations of patio homes and two-story townhouses in the middle of the range, to two-story townhouse and apartment complexes at the higher end of the range. Sin le Family Residential = Very Low Density: Areas are located in topographically difficult areas and in outlying areas where a large compact population is riot appropriate. As the name and once acre minimum lot size imply, the character of these areas is to be rural. Lots larger than one acre are desirable and may be required on slopes over 15% where hazardous conditions are found on land bordering County Service Area R-8 properties, or for other reasonable causes. Keeping livestock for pleasure is appropriate in these areas. Existing residential zoning categories of R-40 or larger parcel size are compatible with the Country Estate designation. Single Family Residential - Low Density: Areas encourage development at a density of 0-3 families per net acre. these areas are generally in outlying locations, on land inconveniently located with respect to transportation and other local and regional facilities, and where topography may be severe. Sinqle Family Residential - Mediurn Densit : Arens stipulate development at a density of 3-5 families per net acre. Locations are more convenient to transportation and other facilities. Topography is less severe and more economical to develop. Retail Shopping: Areas provide for the sale, barter, and exchange of retail, goods, wares, merchandise, and services in a central business district area. Typical uses include apparel stores, general merchandise stores, specialty stores, grocery stores, restaurants and drug stores. Office: Areas provide- for professional, administrative, and general business offices on a minimum lot size of approximately one-third acre. Typical uses include professional offices for the practice of low, architecture, dentistry, medicine, engineering, and accounting; business offices for insurance and real estate; administrative, executive, and editorial offices. General Open Space: Areas include land which should be used for agriculture and residential formincl, watershed lands, and tidelands for ihv prc•svrvolion of fisheries and wildlife, areas which contain minorol deposits with potential commercial value, and scenic ridges which are highly visible from urbanized areas. Open space within the urban growth area includes local parks.and other recreation areas, watershed lands, major scenic ridges shown as open space on adopted local area plans for the unincorporated county, and the major city recreation areas. Other urban open space areas include natural waterways and overly steep or.otherwise hazardous areas_ 0121 j�::�:i�s�►':{::�J vv►►►S uOGCCi (iitEt Parks and Recreation: Areas include publicly and privately owned parks and lands utilized for local recreation. Within the recreation and parks designation are facilities owned and operated by the State of California, the East Bay Regional Park District, recreation districts and service areas, and private facilities. Publicly owned parks are permanent open space. As new community and neighborhood parks are acquired, they also assume the Permanent Open Space designation and should be included in the General Plan as such. Agricultural Preserve: Lands which are under Williamson Act contracts with the County and shall remain in commercial agriculture and compatible uses for the ten year annually recurring contract period. These areas are given a separate category on the map in order to reflect and support the commitment of the owners. Public and Semi-Public - Areas are intended to provide a suitable classification for major areas of public and related land uses. These include school sites and campuses, libraries, governmental facilities, institutions, cemeteries, utility installations, and mi l.i tary bases. There are three types of roadways shown on this Plan Amendment; they are:. Principal Arterial: A vehicular transportation facility which brings traffic to and from freeways and major traffic generators, and accommodates major move- ments of traffic not served by freeways. Being primarily designated for through traffic, it is characterized as performing a secondary land service.function where in access from abutting proper Iies'rnay be prohibited or where allowed, may have parking, turning and loading functions restricted. Principal arterials generally hove intersections constructed at grade and have four or more lanes of moving traffic to accommodate anticipated traffic volumes. Minor Arterial: A vehicular transportation facility which combines the function of direct land access and the accommodation of through traffic between other arterials and/or centers of activity. Direct access to abutting lands is rarely prohibited, though some restrictions may occur at major intersections. Minor arterials occasionally require more than two lanes of moving traffic to accommodate anticipated traffic volumes. Collector: A transportation facility which serves internal traffic movements wit— lin an area, and connects that area with the arterial system. It does not handle through traffic and does provide access to immediately adjacent lands. Collectors rarely require more than two moving lanes of traffic. C.C.C.P.D. March 30, 1978 -3- 0012 l blicrotilmad with board order ,. .••, �,I � i. it �•� S�. "� :►` �✓.. I•y� .,' f/ .•►4 •,t ,�4 ' -, : 7•f f��L < CfCULATja PLAN r t P , . . L. 1 I,-} .:.•.,�T :�'L.•• ,•�•�l'� r_i �.•• • •..'♦ \ P. '0' l.L�• ��1 .lr ���' •.� ••,r„w1O�h' , y gid. -i ,;- ,r4 .\ ,\�� °. , .. r.. ] 1. •:r .y`\' , �• t..,. � J-I. .” �\ I �� 't♦ ••�'iti„1 t �• i 7 , •'• 1•„w .8.: • % III ,�••f i,. / ..• ✓r a !` J ,•1 ..,.r�.n �•,', • ��°' -b`��' rd ,4• •L, a~ ,�. o�e'• 1041 ► •tri 4 � C3 r for �.�• '� �'•• •.!.% YZ ..•.��' 1..1. ',- .�;•� ,.� •t• •� '., r ^mit-• �/ �ej•Mtr •♦ „',• • �'~..•.•' ,.•. h f ,.,^`� 1•,t»'r••r.. �: , ::., �.,�� :� } I ,O'1 : ,. ,•t•t• L •• Iff• � iii r -A. '>•� �•• .1 �w �� I`,.4d,,•t t!i:.\ }•f.•t,.. �14rt. �• • • '♦•� /, � :; }s' 'f ``•` .•i1 .,t•1 'v .�, y JiG. I V�V ` :� •p t�'� ••N�t C7•� — p; .f i' A . ' - r �, .'`,» •.J,t• •�• :.'at`7.- �P p .{ _ j 1 4,,', ptl tO�Atie ,• •r. •1 � � + �"- nr +, n w 1my. ;rj._fa / �r ti ,40 • WAN • •. :/1 Q �`, .� l'• -SSI„' 4`. .LL/•' 1 • �•- •,:. `y,•I /L,�' 1 `Y• ��: P. tow1.0. C.) v GIg ' 4000 •3 ♦, } •• •, •. Ll,` •tet m' 14-1•C ,�•..t=`L/�1'0' .4110 .• _I• • `,♦7•r ' is, V 1., tet„•.+ _ 1L •� = ♦.�• .w� n vG»SSW 1 . _ / -� - .: .tom 1,� r.�.• I� • triPLP. NORTH OS t • '\• �• ,..,', <. j• tA . tl _ �1 .-T '11 •. � i' ; ••1 OIh OC••W•.� •� 1I h �t�}; '1' Ir `' •,y •/' •,r• 1:•I •.•1.I, ♦ ,..r I. ' r • ..• •✓ �•1.• 1,• •• 1' J t� •/% ••., �At \•♦ ,• -.� .•I fir �.DD f m 1 •{. 1 i' '�'1'� �.r:�e�.,l it '•n Sl/tJ' t�• -/ • x. SLS = ,,, it CZf E •.'4.t•r✓ •„"``'�t11 •��w,' •�;Wi �� D ,•'r,�•i • . i�f '.•1 �.� I `'. • ..+w�... .� i .•G 1, '� 1• .F'��• ••• `;;/••7..7 L , t. r �'1't' 'moi !�`�`' /.;- i ..IM u.ANt.r.. �• ,`C..• �.1 / `�� t _ / s l A.` 1� < /. ^. •1„„•r,• ":..7.. .�.. .:.t••, ti:Mlntl •. •• •, o. Fit.!f ••.•••• ��� ,, •♦ �: 1 2.1 V Y••+ ;`, •`, _f ♦. '1. •' {, '`,wja F • , „ IAC is hc i. • __'�!• ��(� •'��� LEC E D I • ,. , . VVI 1 �,.. /OUyOL•IS r1iAL GO' 1 �...,'� 7i AC 1. 1 .. 1 '•1 .:a • p... `If, rfff }f - MAJOR ARTERIAL �, ' .Ir,,Gr ,, e �.` • �_ , •'s• °GMGf, /�. .♦� 1r f•. o1N ca.: i 1. .. Clive ` II • el •eo• c• , • \ \. —I• •\ •�•r�' r ,, �•_. IG•^ -,'',• •• ' '• til ,: r ... �y• ... rr .r•-:•. �r` �.. .... ` : ` ; •• .. 1 1 15 4,3 1.AL c,•y 770'• .�• 11.1 �.•• QC •, • •• � ; lY tt ,// i ;r• •r r �. • i .,•• :.� ,, ` t `' `"� •�• I �•+ ! •ate •tit► !�• •�{.Cy'•L�`+?'V !•, t r4`'t.. 'tJ GENS%- r r• .Cl` r4�'' I-r �` T� v•y.. j. .• VF Y LOW pENSITY o a o t SINGLE FAM ESI D •. ...,..' , f�, c!J Lk:��, e •�:ttI tri Q o FAMILY R ENTIAL- :> I �; J&,. _",� ; ,u• ► 1' , ,rl;'`�!. r. ,:.t..i� rr ` p SING Y RESIDENTIAL- LOW I ,•' L,L .i�p►• r.. ��}: LE FA M I L t:: +' FAMILY RCSIDENTIAL—MEDIUM L '` SINGLE Y I' f •. .•. t`{ SIDENTIAL— G ' + ; cSINGLE FAMILY RE .1 s.4, '(' ' c r��j•+C ti _� -C? r t,.,t f»t t:C,.+ r ...�C'`•`"' r" t�'S l•• + , rJ 4'�• I •t' �1:�.;�•:::•: Y�y .`r�C"T•f,s.�•,`+��r l i.:•4.1♦:.�:� r.• �t�C{"1't. 't G•C'r-'+•. L Jam' :$t;::•� .•:t.; ,..l.:i��+-•��4- ti 1-�,!-.\ Z.S.�y{�TKf.r• t,i^ 3�'' CQMMERCIA 'I to L ::,•: �.;: :; -t4•;.., � Fc:�`:4.. � .•, ;,t {,� OFFICE - /�{•f•' }+ I ?sQt,..�r .9''r �?�' :��' :.fiS'•;•``: �? �r't"hST,t 6�•t�.r,.►•-1f•3•,tt•�Y;is's<y t•(:'C.�''f,r' t'. aD �/. I 4 4 Cl;,:j``,C/'f�\]r,t�';1 ''r � i •y:r {l..• 1 �t. � V4 I o '•':�:��:�•;; -1'.�•:F•'1�t..VllC}4t ,t.;rl' 4'�.,'i,1•A 4 c';ti`xL.:r' .�,' ,# LIC -PUBLIC I X: �:zG,\ tc.,, •r... ,� � ,•} Vic. �.ir.t :t'.,t,+; s' PUB ¢ SEMI r:• ':; �.:; �• ��' �. ;f .> .c�:•a:4{irl AT'ION i,r y ,It.•• yti i <l:'t� ( \� v e r' RECRE t. .,r t i, k• PARKS , �•, .:,s.. �'v •ri,t. � �.' t:t, f L r +,-ij OPEN! SCE •t •r v 5 C r r}A r� ••Ji:�`;•: '•:+'r.. •I: ,'cr� •1/i�•�f' tri+:',r:/^.f:. ♦' ,r, :•1.;{v �r TIPIL NAM ' -�°mutt r r • 3 's •4 .� y •♦ i •i j.. c i iw 3: }yjj 'x • i' „r 't • . i ♦• i t t• • }sti • • :Y:: '• • • 3 ��"r :t:• • s • :•i':":': O r a Tl4 p I' v C+ --o _ O a • a♦ O a a w ♦ O O v 'u a U• a' r , o O v ♦ O t•• ♦l t i O • O ♦ O •.' a y� C • . • �•• •• • • i { Jt 2ryry-t O t AO C OO !o a o O ,• ry7L>11r•1t•t(-.' '+",�C':t r�..Y�T^,f'•7i,•,;•+•••s•'♦♦.'•".�•''♦a•.••,`��i: '• •p•O '♦a •p:•aa♦CC6•�p •o,Otf.O+ p '{4. Oof7p op a aO ObOOoa O0 OOob p tO }appoOOpp,a O•.--�l:•:�N•..0 `C4.' o+s,Y�,.f!io ��d9..�i�ry.,,.:J\• J)�.••••Q:•i?•'O••♦•♦r •.•'•.• O4;k.:I.�'r 0- O O' :p•t! •C.y'irs a.Q.a.ra•O p' peO'0 ar{p4OI0O p0o Jc 0- Ot�OOOaa oC O 0 OaCaOl 0 p p0O pr 0 o aro O bO O q0 0 Oa pn O £ ral O'1 a .O a o o ap,p aC: 0ooopaP.ad ac nppfopoa 007�OpO0Oo OO0pI{ p p00pOQoapO O-t- O.: aOOOC,9O 10 -00) pp OpOOp rtQUOp"Op (71 CI00- � 06-0 G ' rf3�I'''.vii'':."i•`':`+.•;;:::'•'•:::i;'}':.,: ;r'::tti•iw::v:•'::::i•:»::':�:.•;::•'.�+:•::':::"1:;:•:a:::•.•:i�•:v.•'s;!,•�•::•:•:�.:•: ::• -�C ,t oto' ppOOpO O +;i • ♦i r•♦•• • • '• a C U O r':�•) a" t.. :�. 14J •, O p p u 0 O '.•'r':�:�:�::::;:',:;::'Y,•:�' aC� �� �� �� •�♦•e ••♦ ♦ •ti•• •• 'i••♦• ••� �O •}d J•1�'Tlv'�,..•w"'i3 t,�•fl}• .?.�+.)�'y� •.}� )Or, r0�apb •�;;+,••:1•::.•:N.4':✓.':,•:,:: t ,... . },• r" �. • '•f ••' iii•• •. .t, .+rt�Y a't!,j.,',:.:'i?''f'. Z�'. .1, •... �.,�+ -r O O;O O ..•.:,.�I;»•:;':::•:�:?•;•:':';•;,:, . `••. ♦ • • • i ♦ a.... J "1�ti!:', L.w tt�(`.�%t,,�•.. l.,yr' i),h< •. O O I:•::•:�;.. •} 'l. • '• • • •a•!.•••• •a. :r:: .4:V.� �,14.5`` •ir•'�• .a`\,};'�'. :�r:�'- '?•4i),.T,'- 7 pUfi�Q p O •� `T s s i•• ♦ • • • s : • t • a ,,)•. .•t. t�,.:'-^''••��..•3r`?�,{'•.t..ttf.• t t ? a , tl. . CIO �a`.:;•':•:•1��'�ti`::::• t .\ •1. • •i••••♦ • • .• • • , .•�..' ,:vi.. ,t•+;'•A: .J., J J,`,,�,I i; -•.t`�)•}w' ') f \.' �r•.}'- ti 6• 0 •••�•.>�''• :{ti'•r:::::.•.•.':: •;,•' '} ,_ �• • •ir • • ••• •♦ r14 ` }�. � l.1 },'••1'4 i r J ':'�''� �,. .,l} '. O U p` •• •'•.�1;:-:;'; ri.'::':•, :r' r•r • • • ♦•• • • • .7}ar':, `44i� Y t t :? } 7 'x•:1 .t.1.. .V j ...:::.:;:r.:':. ~ 1 • ! • . •t ••e'•• + '., i it: t;,)i�,1. .{! ,l,, .+:i SJ'p TJ''j' /i..JO p ••'1�t'i ;.:. .:•:::'::}:'a;:' • �- ,.sy ", a�••••t•• • •.J}' •♦•i �.'r' _;f; �?.t.�}S,S�) ••t:Y•r"�•f.J`4'•�'�'s!J',fl�+ti}j�',Y.^""'.i'+• `}it?•' 09O O O (.`i"v!"�r�,'• '.;•:!:.•::•,,, ,.. i ,`\ ,.,,,..\ • +•• +i'.�.�.7 :'a .,lry.»p�, :,,'ln.t � µ�,tr�s„?..,�'.I,;r,�. i .i '): .�x :�'1 )./: .Or, ,�. .t• ::a�::�'a^':r.•:. _ .t t •• :?t• -d' .r1 r'1y.:(�{!)J �'!:�'"�.;�``Y t. la) ,�fra}:Y'•,. .,j v!.�•• t j) .....•.. + t .J •+ i.?'?3' y }..r 3 3 � 1'•�' •�.i' +'} •�''r��a /.•',i "`"`t j� :'a;:n;i•:::::r:.� c: i i t r'`�•.r F.p'��i��;_ .; ?,��J�•'.y:;,i I.,1. .J ti t.,,y.r.l ,�,•<�•+J .r.y'. �,� •V :.j, ,) -{ }'. .�. •1;}.{ �. �• •1r�� ,,`f” ./S•/� :✓•�)�'•tri,tl.I ,t:...t„�•�v.y.�l..r%}:.,, •T' ,l}.�t•y :�y.• ,.i.,f� .,,},�!wt�a •N's�. t'T .)1"?..''71'•t'• •.� � .� a�.t�.y.. .,=„}'1 to •.,_•, .,r. :•�• ) P �. '�”� r J t '• �;a• i• •� ':3.:� ,l .i.'.i:l' ayti•;C'•y �:.. -t ,;I•,.,}1��7.,1t�� •..� ',l:J. .t.l•a.:� ��;;.;i.:i 1. 5; ,.....;,. '1wj to �) :tt i •! a i ,a '� J. ), ..-•• � ••r'v' Jf„J� •��j•.4��,�,�Sc?��;�”:}•.`)�'v:;,;1•,t54 Q Jl/;��.�,.�; .7•�,l rY,,,}fir �•���:�'4j ylr � .•�.rhi�' � yJj`y i-, 'l:i? '•+':•� ` '� '•y v ,,...� 'K ';`11�it S'.j.r .i,i`.,i,•,i� (I,tr J.i:3J �aJ.. •'.t;�.:y ` .L> ..3.3 i ''<�:.:?S: •� :�;? •',,}' +1.. .r t•?!.^. ;'i:,.:i•�; HOR :\ Y �, r`4• `` ,41��.. r 1t• ' •'}1� �,-Z• •:'1�.,• •j 1, 1: 'tf.�3�'if:. •!}; �r ��:i'�•,l - o, 4•nC C..,D �t tt `��r,}.tis: J; �.;�. p. ie 'A{.JS� i.� t�{J j"!y� ,,•� "+ 'a r �a',�}a .� -; ':�. ,ti'- ':::,:. r •>'t. .1 J,i•• ,,,,,.. .}, .r5 l,••v 1 tl.;«• ,J.7tiy 2'"`1!''x, '� 1. '•{�'':;'J'•''• T .,`. • A• ♦C ,r 11_ /t,f, �.. ti..;l'I,�.i 7;�; }_.�. :)'.71,;,7,,U.r�.,}i'�:= �}�?:,1�`!`',.3r'ti�C;it')t" .�.j;�.. rt-v� r•• :ti::•:::''` ``� .r. � ..,SVVV r r { 1 r%��1..3•�)'1,u :l�,,9,'i� 'rt ,3: �rj.3";�1. j��t' ;"/'Oji• } rT,C,J.i+.� F�'s1.�+kr• ~,,,�' � =t:.�'�`�}"• .`f.;l�„}:+ �� 1.iti Ji },',�,.7•�i).i,J''�l�j��.,�.al'�,(j+.•,t:-=A. t,,,. p�(,.�' ,c• ., ir;••'-,. '/• .�� �r,•••,�,.. F l -.S a.',I 't,r'•L .1,•'✓•'.J;�! r•, r jJ'�.{,'••.'�}}a)'. ✓ •.��J %", •' 4' t., .,. ._„•}. .cam.' 'v: , 3'' 'j•'.j.J}I,.X??^"'•��..- uv il V �• '}.j ?,;;}� ,• �• •�'• ^ .,. *{` 1, 4 ` ,} ••' r} �1 'k`,'^�':�'+^•� ��,1•+t3, 5j'=•,5AJ.t !a) ^�4:�}', J t' i!1` C/�h f ✓ S,r •► .o ,"/ '.` a ,fr�1�,, .::,;,1)�;•;;v:. ,11.}•.'. 1• ./)t•'c ?,, �r•'. };.Sa''. r+ 17 .:t�} Y .��. . ,? ' '= ✓/ j ii r<. --sZ `r}Ir•• •1„1 S 3,j�• .•aid,yv',J,+. ':,1'�*�.,r,:t.,i w;. .. 4`. ....t ~.�� 5 .••.` r�,� ,,. r I `.. u� `'*1`.J.I, .},��7,�'J:!`•'�'��,`}•,���}��•''}�.d'.��.� o ',, .. f•� �i . �',:, "r `. "'s. �"w N c, `'� "" I ' Ya.•. r '.� �'.+':..I•:t:+ R;F"'r-yl+t ',, •~•• - r _.' • •, .;.••-*--.•..-`+."„" IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Adopting a ) Policy on Drainage Requirements ) for the Tice Valley - Olympic ) RESOLUTION NO. 78/685 Boulevard Area (Drainage Area ) 15A), Walnut Creek Area ) The Board of Supervisors RESOLVE THAT: WHEREAS the Public Works Director has submitted to the Board a report outlining the flooding problems in the Tice Valley - Olympic Boulevard area (Drainage Area 15A); and WHEREAS the report indicates that the existing drainage facilities are inadequate to convey storm water runoff to Las Trampas Creek, the nearest natural watercourse; and WHEREAS future development, without adequate drainage facilities being installed, can aggravate the existing flooding problems. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby adopts a policy of strict adherance, without exceptions, to the requirements of the County Subdivision Ordinance Title 9, Chapter 914-2 regarding drainage for said area as delineated on Flood Control District Drawing D-11888; FURTHER, said policy shall remain in effect until an assessment district is formed or another suitable method of funding is provided to insure the installation of the necessary drainage facilities; • FURTHER, the Board hereby DIRECTS the Public Works Director to meet with property owners in -area to determine their interest in forming an , assessment d?-t-Nict; FURTHER, the Board hereby directs the Clerk of the Board to send copies of this Resolution to the County Planning Commission and the City Council of the City of Walnut Creek. PASSED by the Board on July 11 , 1978. Originator: Public Works Department Flood Control Planning and Design cc: Public Works Director Flood Control County Administrator _ County Counsel Director of Planning City of Walnut Creek, _ 1501 North California Blvd. , Walnut Creek, CA 95696 0Uo RESOLUTION 73/ 685 BOARD OF STJP--RVISORS OF CO2,TRA COSTA COMITY, C kLIP'O3'IIA Re: Cancel Delinquent Penalties and ) Costs on Second Installments on ) RESOLUTIO NO. 78/6 97 the 1977-78 Secured Assessment ) Roll. ) T.AX COLLECTOR'S V--�;MO: 1. Parcel Number 251-120-008-7-00. Due to clerical error, payment received timely was not applied to the applicable tax bill, resulting in 61'6 delinquent penalty and cost attaching to the second installment. Having received timely pay- ment, 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• 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 coats, redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. 110-490-030-1-01 173-042-014-6-01 2 . ,-030-006-5-18 Dated: June 19, 1978 EDWARD W. =EkL, Tax Collector I consent to these cancellations. JOHNCLAUSM-I, Conty ..ounsel By: e ,Asst. B CCee�sC e ty v 7CX XX X X-X X X X XX-X-X X XX X-X-X X X X X X X X X X-X X-X X?C X X X-X-.C-X-X-X-X X BOARD'S 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 Auditor is ORL�3D to CANC M them. PASSED ON J U L 11 1978 , by unanimous vote of Supervisors present. F L:nme cc: County Tax Collector cc: County Auditor RESaLuTlorr No. 78/6 97 00131 30r RD OF SU E-RVISORS OF CCN'IR4 COSTA COUNTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalty and Cost on the 1977-78 ) RESOLUTION N0. 78/ Secured Assessment Roll. ) TAX COLLEIKTOR'S rELT0: - 1. On Parcel Number 504-393-003-0-01, 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 695 delinquent penalty and cost, redemption penalty and fee which may accrue, pursuant to Revenue and Taxation Code-Section 4985. Dated: June 26, 1978 EFWARD W. LEAL, Tax Collector I consent to this cancellation. JOHN B. CLAUSEEN, Count unsel By: ,Asst. By �DeDutr x x x x x x x x x x x-xxx-x x x x x x-x x x x-x-x-x-x x x x x x x x x-xx x=xx x x BOARD'S ORMM: Pursuant to the above statute, and showing that the uncollected delinquent penalty and cost attached because of inability to co�nplete valid pro- cedures initiated prior to the delinquent date, the Auditor is O.RD •'D to CANCEL them. PASSED ON _ X111 1 1 1978 , by unanimous vote of Supervisors present. OWL:rme cc: County Tax Collector cc: County Auditor RESOLUTION NO. 78// • 00132 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOMIA Cancel Delinquent Penalties ) E_ Costs on the 1977-78 Secured ) RESOLUTION 110. 78/4,F. Assessment Roll ) TAX COLLECTOR'S MRIO: On the second or both installments of parcels detailed in Exhibit A, .attached hereto and made a part hereof, 6% delinquent penalties and $3.00 costs attached due to inability to complete valid procedures initiated prior to the delinquent dates. Having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6o penalties and costs and any redemption penalties and fees which may accrue, pursuant to AB 1070, Chapter 1242, Section 20. SEL EXHIBIT A ATTACHED Dated: June 33, 1978 EDtitARD W. LEAL, Tax Collector I consent to these cancellations. JOHN B. CLAUSFII, County Counsel i By: Alfred P. Lomeli, Asst. eputy .. �1 X-X-X-_Y-X-X-X-X-X-X-X-X-X-X-X X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X X-X-X X BOARD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED 0?1 ii , b;, unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County Auditor 00133 R:,-:SOLUTIOff NO 78/w E=BIT A Parcel No. Suf Inst Amount Assessee Address 013-100-006-9 00 1 $188.54 W. Davis 609 1st St Brntwd 94513 2 188.54 066-161-009-7 00 2 270.82 F. Del Rosa 7 Sixth St Ant 94509 078-140-017-1 00 1 4137.85 J. B. Reynolds 15635 harsh Creek Rd Clytn 94517 2 1,137.85 117-o4o-036-8 01 2 414.54 R. L. -likle 1860 Ayers Rd Cncd 94521 139-304-008-2 00 2 968.79 T. G.-Robb 912 Cheyenne Dr WalCr 94598 101-140-012-6 00 1 299.95 D. L. Rilling 5060 2•iilano Triy mtz 94553 2 259.95 _ 161-1140-014-2 00 1 386.53 D. L. Rilling 5060 Hilano YT Mt. 94553 2 386.53 170-030-002-1 00 1 652.08 W. E. Douglas 1989 Oak Park Blvd P1H1 54523 2 652.08 184-243-013-2 00 1 585.31 D. L. Ginder 24 Arbutus Ct WalCr 94595 2 585.31 200-060-006-0 00 1 991.40 G. R. Becker 42 La Gonda Ct Dnvl 94526 2 991.40 210-182-003-9 00 2 617.70 P. D. Neilson 7352 Sedgefield Av SnRmn 94583 234-280-004-8 00 2 489.91 P. Heizer 3357 Moraga Blvd Laf 94549 241-200-034-7 00 1 634.24 L. J. Coleman 3554 0 Connor Dr Laf 94549 2 634.24 251-160-017-9 00 1 13073.51 D. L. Goforth 15 Chapel Dr Laf 94549 2 1,073-51 262-232-002-2 00 2 829.04 H. J. Grant 29 Via Floredo Ornda 94563 416-092-023-9 00 2 316.30 S. S. Fisher 2485 Bancroft Ln SnPblo 94806 504-224-011-8 01 2 256.57 S. A. B--kalyar 135 Ashbury Av ElCerr 94530 505-282-025-4 00 1 807.44 H. B. Blewett 8508 Roberta Dr 'ElCerr 94530 2 807.4!: 513-031-020-3 03 2 252.60 F. N. Clay 3219 Ohio Av Rchmd 94804 523-093-016-5 01 2 72$.77 C. Id. Flanders 920 Kern St Rchmd 94805 571-290-006-6 00 2 761.99 E. 1-1. Burr 358 Ocean View Av Kensgtn 94707 Page 1 of 1 00.1 34 BOA-RD OF SUPERVISORS OF CONTRA COSTA COUITITY, CALIFOMIA Cancel First & Second Installment Delinquent ) Penalties and Costs on the 1977-78 Secured ) Assessment Roll and Penalties, Costs, Redemption. ) RESOLUTION 110. 78/6f5/ Penalties & Fees on the 1976-77 Secured ) Assessment.Roll ) TAX COLLECTOR'S MEMO: On both installments of parcels listed below 6° delinquent penalties and $3.00 - costs attached due to inability to complete valid procedures initiated prior to the delinquent dates. The parcels have prior years delinquencies as noted. Having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 61'a penalties and costs on the current 1977-78 tax roll and any redemption penalties and fees which may accrue, pursuant to AB 1070, Chapter 1212, Section 20; and, 6% penalty, cost, rederVtion penalties and fees attached to 1976-77 taxes pursuant to Revenue and Taxation Code Section 20583, Subdivision (b) paragraph (4) subparagraph (B). 1976-77 and 1977-78 201-240-011-1 1976 Sale 2010 308-012-006-8 1972 Sale 1134 Dated: June 30, 1978 EDWARD - LEAL, Tax Collector I consent to these cancellations. ' JCEM B. CLAUSEN, County Counsel BY= BY= Alfred . Lomeli, Asst. eputy ............ J X-X X-X-X-X-X X-X-x-X-X-X-X-X-X-X-X-X-X-X-X-Y-X X-X-X-Y X-X-X X iC=X-X-X-X-:C-X-X-X-X X BC-.RD'S ORDER: Pursuant to the above statutes, and showing that these uncollected delinquent penalties.. costs, Redemption penalties and fees attached because of inability to complete valid procedures prior to the delinquent dates, the Auditor is CRDER.ED to CANCEL then. PASSED ON IU L 1 1 1978 , by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County Auditor RESOLUTi CPr NO. 78/6 W OU M BOARD OF SUPERVISORS OF CONTRK COSTA COUNTY, CALIFOMNIA Re: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penalties ) RESOLUTION NO. 78/jp7,3 and Fees on the 1977-78 Secured ) Assessment Roll. ) Tla COLL'EMOR'S i-a10: 1. Parcel Number 210-352-017-3-00. Due to clerical error payment received timely was not applied to the applicable tax bill, resulting in 6% delinquent penalty, cost, redemption penalty and fee attaching to the second installment. Having received timely payment, I now request cancellation of the 6% delinquent penalty, cost, redemp- tion penalty and fee pursuant to Revenue and Taxation Code Section 4985. 2. On Parcel dumber 572-110-020-3-00, 6p delinquent penalty, cost, redemption penalty and fee 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,'of delinquent penalty, cost, redemption penalty and fee pursuant to Revenue and Taxation Code Section 4985. Dated: July 51 1978 ALFR_:D P. LOZLLI, Tax Collector I consent to these cancellations. JOHN B. CLAD SEN,/C�ount Counsel By: y'<l�'`� -2 :C-X-X-X X X X X-X X X XX XX-{X-X X X XX X X-X-X X X X X X X X-XXX-XXX-CXX X X X BOARD'S ORD:sR: Pursuant to the above statute, and showing that the uncollected delinquent penalties, costs, redemption penalties and fees attached because of clerical error and inability to complete valid procedures initiated prior to the delinquent date, the Auditor is 0.'JE1V_D to CANCEL then. PASSED ON J U L 111978 1978 , by unanimous vote of Supervisors present. APL:nme cc: County Tax Collector cc: County Auditor RESOLUTION NO. 78/093 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Both Installment Delinquent ) Penalties & Costs on the 1977-78 ) RESOLUTION NO. 78/6 3�z Secured Assessment Roll ) TAX COLLECTOR'S MEMO: On both installments of parcels listed below 6% delinquent penalties and $3.00 costs attached due to inability to complete valid procedures initiated prior to the delinquent dates. Having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6% penalties and costs on the 1977-78 tax roll and any redemption penalties and fees which may accrue, pursuant to AB 1070, Chapter 12112, Section 20. Parcel No. Surf Intl Amount Claimant 1117-351-011-1 00 1 $627.58 E. R. Fagerlund 2 627.58 1965 Linnet Ct Cncd 94518 544-031-013-3 00 1 1011.87 E. Loray 2 1011.87 156 S ]lith St Rchmd 9118011 Dated: June 30, 1978 EDWARD W. LEAL, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel By: Alfred meli, Ass-t. Deputy x-x-x-x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x.-x-x-x-x-x-x-x-x.-x-x-x-x-x-x-x-x-x-x-x--c-x BOARD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED ON J U L 1 1 1978 , by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County Auditor RESOLUTION NO. 78/6 f a 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. by - ublic A eng cies ) 1 14HEREAS, 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. WWI T:IEREFORE, 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 COUNTY SAN PABLO REDEVELOPMENT AGENCY 067-342-001-4 1002 All 1111-151-003--0 11024 All o67-342-002-2 1002 All 411-151-004-8 11024 All 126-101-013-4 2014 All 1112-o42-008-0 11029 All CITY OF CONCORD 412-o42-010-6 11029 All 412-042-011-4 11029 All 117-010-033-1 2001 Por CITY Or EL CERRITO j I 126-124-014-5 2014 Por 502-231-006-3 3000 Por I 129-1110-028-9 2031 Por CITY OF .RICHMOND 130-140-037-8 2002 Por 561-lh3-002-5 8001 Por STATE OF CALIFORNIA 159-1101-021-7 790hl All ! 159-1110-022-9 79041 Por , 159-150-015-0 790hl Por 550-011-OO1,-3 8001 Por City of Hercules 400-020-018-0 4000 Dor ; Donald L. Acuchet, Acting County Controller By:IL'--T-L / 1G'Ccurditor Adopted by the Bnard oh---- (Tax Cancel Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2' - (F.adei-ption) (Secured) 00133'33' BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. �O Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. 34936(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I .recommend cancellation of a portion of the followingtax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I Consent Acting County Auditor Controller JOHN B. CLAUSEN, County/Counsel By: DeputyBy: }^,r f' .��` Deputy u The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19= " 78 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled T 2002 114-380-033-0 CITY OF CONCORD 7-1-77 to $ 5.07 2.59 (Por) 5-1-78 2002 133-16o-o66-6 CITY OF CONCORD 7-1-77 to 2.60 .56 (?or) 5-1-78 001.39 PASSED AND ADOPTED ON J U L 11 1978 County Auditor 1 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) RESOLUTION h0. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STAB OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Cont-ra Costa County ) RESOLUTION NO. 7$/lg? W_ RE.YS, the County Assessor- having filed with this Board requests for addition of escape assessments; NOW, T,-=- .F0_R✓, BE IT RESOLVED that the County Auditor is - directed to add the following escape assessments For the Fiscal Year 1978-79 It has been determined from information received in• the Assessor's Office that the following homeowner's exemption claims were incorrectly allowed because the claimants did not reside on their property on the lien date. Therefore, escape assessments should be entered in accordance with Sections 531.1 and 531.6 of the Revenue and Taxation Code. The tax rate applicable should be the secured tax rate of the year in which the properties escaped assessment. In accordance with Section 531.2 of the Revenue and Taxation Code, the escape assess- ments should not impose a lien or charge against the properties but should be entered on the unsecured roll as the properties were sold siibsequent to July 1 of the year in which they should have been lAwfully assessed. The assessees have been notified. Escaped Assessments for the Fiscal Year 1976-?7: On Parcel No. 133-272-010-9, Account No. 202724-E000, Tax Rate Area 02002, assessed to William E. and Linda J. Harvey, an escape assess- ment should be entered in the amount of $1,750. As the exemption was allowad as the result of an assessor's error, the penalty and interest under Sections 506 and 501 of the Revenue and Taxation Code_ should be forgiven. Escaped Assessments for the Fiscal Year 1977-78: As the following assessees did not timely notify the assessor of their ineligibility, a tax penalty of 25 percent of the amount of the escape assessment should be entered in accordance with Section 504 of the Revenue and Taxation Code. Interest should be added in accordance with Section 506 of the Revenue and Taxation Code. --0- �1. �j - E. F. W = AKA, Assessor t/7-5-7a Copy to: Assessor (Rodgers) x � Assessor (Giese) Auditor Tax Collector Page 1 of 2 RESOLUTION NO. On Parcel No. 189-372-016-7, Account No. 202723-E000, Tax Rate Area 09048, assessed to Lawrence J. and Dorothy M. Kelly, an escape assessment of $1,750 should be entered. A tax penalty of $437.50 should be entered under Section 504 of the Revenue and Taxation Code. Interest under Section 506 of the Revenue and Taxation Code should be computed to February 28, 1978, due to the assessor's inability to complete valid Drocedures initiated prior to that date. On Parcel No. 360-530-032-5, Account No. 202725-F000, rax Rate Area 06002, assessed to James W. and Petty LaVigne, an escape assessment of $1,1,.00 should be entered. A tax penalty of $350. should be entered under Section 504 of the Revenue and Taxation Code. Interest under Section 506 of the Revenue and Taxation Code should be computed to February 30, 1978, due to the assessor's inability to complete valid - procedures initiated prior to that date. On Parcel No. 430-251-017-9, Account No. 039261-2:000, Tax Rate Area 85052, assessed to Fred and Tina Edwards, an escape assessment of $1,750 should be entered. A tax penalty of $437.50 should ber entered under Section 504 of the Revenue and Taxation Code. Interest under Section 506 of the Revenue and Taxation Code should be computed to November 30, 1977, due to the assessor's inability to complete valid procedures initiated prior to that date. On Parcel No. 570-020-004-0, Account No. 202726-E000, Tax Rate Area 85064, assessed to Howard L. and Rosie M. Jue, an escape assessment of $1,750 should be entered. A tax penalty of $437.50 should be entered under Section 504 of the Revenue and Taxation Code. Interest under Section.506 of the Revenue and Taxation Code should be computed t6 September 30, 1977, due to the assessor's inability to complete valid procedures initiated prior to that date. 1 hereby consent to the above .� changes and/or corrections: F:. F. W4NAK.A, Assessor JOHN B CLAUSEN, County Counsel B ty Adopted by the Board on._._JUL_1 00` 4_1 Page 2 of 2 RESOLUTION NO. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE. OF CALIFORNIA In the Matter of Changes ) of the Assessment Moll ) of Contra Costa County ) RESOLUTION NO. WtER AS, 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 determined that the following property would have qualified for an exemption pursuant to Article XIII, Section 4(b) , of the State Constitution. Since the property was acquired after the beginning of the fiscal year but would have qualified for the exemption had it been owned by the organization on the lien date, any tax or penalty or interest shall be canceled or refunded in the proportion that the number of days for which the property was so qualified during the fiscal year bears to 355 pursuant to Section 271(a) (3) of the Revenue and Taxation Code. On Parcel No. 097-050-008-8, Tax Rate Area 79031, WESTSIDE BAPTIST CHURCH would have qualified for a church exemption in the anount of $3,375 had it owed the property on the lien date. The property was acquired and became elia .ble for a pro-rata exemption on September 29, 1977• The auditor shall make the appropriate adjustment to the roll. I hereby consent to the above changes and/or corrections: E. F. WANAK-A, A ssessor JOHId B. CLAUSE-11, County Counsel ' t/7-3-78 By Deputy Adopted by the Board on...�l�1l._1.1__19Z$___... Copy to:.: Assessor (Rodgers) 00.142 Auditor _ Tax Collector Page 1 of 1 RESOLUTIO11 NO. IN THE BOARD OF SUPERVISORS OF CONTRA COS?-ik COUNTY, STATE OF CALIFORNIA In the Platter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLliTION NO. 78/G87 WiCEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, TH✓REFO.RE, BE IT RESOLVED that the County. Auditor is directed to add the following escape assessments For the Fiscal Year 1978-79 It has been determined from information received in the Assessor's Office that homeowner's exemption claims were incorrectly allowed on the following properties because the claimants did not reside on their property on the lien date of the fiscal year indicated below. Therefore, escape assessments should be entered pursuant to Sections 531.1 and 531.6 of the Revenue and Taxation Code. As the assessess did not timely notify the assessor of their ineligibility for the exemption, a p-salty of 25 percent of the amount of the escaped assessment should be applied in accordance with Section 504 of the Revenue and Taxation Code. Interest on taxes should be added in accordance with Section 506 of the Revenue and Taxation Code. The assessees have been notified. Escape Assessments for the Fiscal Yaar 1076-77: Tax Rate Amount of Penalty Parcel Number Area Escape (R&T 50 Assesses . T0d-03 .-003-9 0 07b $1400 — -T3 0.00 Gary, Leon 534-172-014-1 08001 SP1750 $437.50 Bartlett, Ruby J. Escape Assessments for the Fiscal Year 1977-78: ' Tax Rata Amount of Penalty Parcel Number Area Escape (R&T OL.) Assessae 406-03,1---003-9 ObO7b S1750 437.50 Gary, Leon 534-172-011 -1 08001 X1750437.50 Bartlett, Ruby J. I hereby consent to the above changes and/or corrections: E. F. WAN-A", Assessor JOIM B. CLAUSEN, County Counsel By Ji fi Adopted by the Board on____.____JUL_11__11978 Deputy Copy to: Assessor (Rodgers) Auditor Tax Collector Page 1 of 1 RESOLUTION NO. 70,?7 Iii THE BOARD OF SUPERVISORS OF CONTR_4. COSTA COU�'TY, STATE OF CALIFOR3:IA In the Natter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 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, TBE R .F ORE, BE IT RESOLVE 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 Coda 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 4.985(a) of the Revenue and Laxation 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 Gate. • The following assessees are eligible for the homeowner's exemption pursuant to Section 253.5 of the Revenue and Taxation Code. An alteration in the property title or parcel number caused the exemptions to be erroneously terminated during machine processing. Parcel Number Tax _Rate Area Allow Assessee 032-040-012-7 b202T— V1170- Yingling, Ella B. 514-191-003-0 08001 $1750 Williams, Lula sl r E. F. WANAKA, Assessor t/7-3_78 Copy to: Assessor (Rodgers) Auditor Tax Collector 44 Page 1 of 2 RES0,LUTIOr1 NO. 70/��(o J On Parcel No. 171-311--036-7, Tax Rate Area 09000, assessees Vernon W. and Vera D. Blake 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 claim has been provided. Therefore, the exemption should be allowed in the amount of $1,750. On Parcel No. 212-382-008-2, Tax Rate Area 66080, assessees John D. and Adele S. Meakin were erroneously not mailed a homeownar's exemption claim form. As the assessor did not comply with Section 255.3 of the Revenue and Taxation Code, the -exemption should be allowed in the amount of $1,750. I hereby consent to the above - - changes and/or corrections: F. WAINAKA,(Assessor JOMN CLAUSEN, Count Counsel r a ty Adopted b the Board on..__'�uL.l �9 � Y . Page 2 of 2• RESOLUTION N0. .- zt�__"e4z -� ..,.- •r,�.,.. !,_ . :._:`... " •' .----"i._:i' .'...f,.,J�--+� .c^e' dj.T'a.'S?'�r%ti':�wcf...-a.^.,�n IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the Buchanan ) Field Runway Repainting and Marking ) RESOLUTION NO . 78/698 Modifications . Project , Concord Area . ) Project No . 4626-658-78-1 ) } WHEREAS Plans and Specifications for Buchanan Field Runway Repainting and Marking Modifications Project have been filed with the Board this day by the Public Works -Director; and WHEREAS the general prevailing rates of ,rages , which shiali 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 1 Categorical Exemption under County Guidelines , and the Board concurs J-n th-is finding; and IT 1S BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on August 10, 1978 at 2:00 p.m: , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 25452 . of the Government Code, inviting bids for said work, said Notice to be published in ROSSMOOR NEWS PASSED AND ADOPTED by the Board on July 11, 1978 by the following vote: AYES : Supervisors J. P. Kenny; N. C. Fanden, E. H. Hasseltine , R. I. Schroder. NOES : None. ABSENT:None. ' ABSTAIN:Supervisor W. N. Boggess (for the reason that he is a tenant at Buchanan Field) Originator: Public Vlorks Department cc: Public Works Director Auditor-Controller RESOLUTION P1o. 78/698 00146 BUCHANAN FIELD PROJECT N0. 4626-658-78-1 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ. CALIFORNIA NOTICE TO CONTRACTORS --------------------- NOTICE IS HEREFY GIVEN BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY* THAT THE PUBLIC 'WORKS DIRECTOR WILL RECEIVE BIDS UNTIL 2 O'CLOCK P.M. ON AUGUST 10+ 19789 FOR THE FURNISHING OF ALL LABOR* MATERIALS. EOUIPMENT9 TRANSPORTATION AND SERVICES FOR BUCHANAN FIELD RUNWAY REPAINTING AND MARKING MUDIFICATIC;N S THE PROJECT IS LOCATED AT BUCHANAN FIELD AIRPOkT I:'j THE CONCORD AREA THE WORK SHALL BE DONE IN ACCORDANCE WITH OFFICIAL PLANS AND SPECIFICATIONS PREPARED IN REFERENCE THERETO. BIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN. ENGI?BEERS ESTIMATE ITEM ESTIMATED UNIT OF NO. QUANTITY MEASURE ITEM 1 500 SQFT REMOVE ARROW 2 23+000 SOFT SLURRY SEAL F e I 1 t. // 3 299000 SOFT RUNWAY PAINTING R, OLs$ON CLERK p 7RA OF 1p, C6.i De u 0014`4 N - 1 M1e:e#limed wifh board order NOTICE TO CONTRACTORS (CUNT. ) ----------------------------- EACH PROPOSAL IS TO RE IN ACCORDANCE WITH THE PLANS AND SPECI- FICATIONS ON FILE AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER- VISORS+ COUNTY ADMINISTRATION BUILDING. 651 PINE STREET . MARTINEZs CALIFORNIA. THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE. OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS UR AT THE PUBLIC 'WORKS DEPARTMENT, 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 FORMSs -iAY BE OBTAINLD BY PROSPECTIVE BIDDERS AT THE PUBLIC WORKS DEPARTME`+Ts 5TH FLOORS COUNTY ADMINISTRATION 9UILDINGs UPON PAYMENT OF A PRINTING AND SERVICE CHARGE IN THE AMOUNT OF TWO AND 13/100 DOLLARS (12. 13) (SALES TAX INCLUDED) * WHICH AMOUNT SHALL NOT BE REFUNDABLE. CHECKS SHALL 9E '4+ADE PAYABLE TQ ' THE COUNTY OF CO")TRA COSTA ' , AND SHALL BE yAILEU TU PUBLIC WORKS QE?ARTtfE,.T . 6TH FLOORS ADMINISTRATION 9UILDING9 N.ARTINEZ+ CALIFCRPlIA 94553 . EACH R I D SHALL BE 61ADE UN A PROPOSAL FORM TO BE Oe TAI NED AT THE PUBLIC WORKS DEPARTMENTS 5TH FLOOR. COUNTY ADMIN ISTkATION .BUILDING. BIOS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN* AND NEITHER PARTIAL NOR CONTINGENT BIDS 'HILL BE CONSIDERED. A PROPOSAL GUARANTY IN THE AMOUNT OF TEN ( 10) PERCENT OF AMOUNT BID SHALL ACCOMPANY THE PROPOSAL. THE PROPOSAL GUARANTY MAY BE I(J THE FORM OF A CASHIER'S CHECKS CERTIFIED CHECK OR BIDDER 'S BONDS MADE PAYABLE TO THE ORDER OF ' THE COUNTY OF CONTRA COSTA. ' THE AR.OVE-MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE BIDDER WILL ENTER INTO A CONTRACT IF AWARDED THE WORK + AND HILL BE FORFEITED BY THE BIDDER AND RETAINED BY THE COUNTY IF THE SUCCESSFUL RIDOER REFUSES* NEGLECTS OR FAILS TO ENTER INTO SAID CONTRACT OR TO FURNISH THE NECESSARY BONDS AFTER BEING REQUESTED TO DO 50 BY THE BGARD OF SUPERVISORS OF CONTRA COSTA COUNTY. BID PROPOSALS SHALL BE SEALED AND SHALL BE SUBMITTED TO THE PUBLIC WORKS DIRECTOR 6TH =LOOK COUNTY ADMINISTRATION PUILDINGs 651 PIiE STREET* MARTINEZ9 CALIFORNIA* ON OR BEFORE THE 10TH DAY OF AUGUST 19789 AT 2 O'CLOCK E &Ms AND WILL BE OPENED IN PUBLIC AND AT THE TIME DUES I.N THE CONFERENCE R00`) OF THE PUBLIC WORKS DEPARTMENTS 6TH FLOORS ADMINISTRATION BLDG. , MARTIt:EZ . CALIFORNIA* AND THERE READ AND RECORDED, ALL BID PR.OPUSALS RECEIVED AFTER THE TIME SPECIFIED IN THIS NOTICE 'HILL BE RETURNED UNOPENED. 001.4 -8 N — 2 NOTICE TO CONTRACTORS (CONT. ) THE SUCCESSFUL BIDDER WILL BE REQUIRED TO FURNISH A LABOR AND MATERIALS BOND Ind AN AMOUNT EQUAL TO FIFTY PERCENT OF THE CONTRACT PRICE AND A FAITHFUL PERFORMANCE BOND IN AN AMOUNT EQUAL TO ONE HUNDRED PERCENT OF THE CONTRACT PRICE+ SAID BONDS TO BE SECURED FROM A SURETY COMPANY AUTHORIZED TO DO BUSINESS IN THE STATE OF CALIFORNIA. BIDDERS ARE HERESY NOTIFIED THAT PURSUANT TO SECTION 1773 OF THE LABOR CODE OF THE STATE OF CALIFORNIAs OR LOCAL LAW APPLICABLE THERETO, THE SAID BOARD HAS ASCERTAINED THE GENERAL PREVAILING RATE OF PER DIEM WAGES AND RATES FOR LEGAL HOLIDAYS AND OVERTIME WORK IN THE LOCALITY Iii WHICH THIS WORK I5 TO BE PERFORMED FOR EACH TYPE GF WORKMAN OR MECHANIC REQUIRED TO EXECUTE THE CONTRACT WHICH WILL BE AWARDED TO THE SUCCESSFUL BIDDER. THE PREVAILING RATE OF PER DIEM WAGES I5 ON FILE WITH THE CLERK OF THE BOARD OF SUPERVISORS+ AND 15 INCORPORATED HEREIN RY REFERENCE THERETO. THE SAME AS IF SET FORTH IN FULL HEREIN. FOR ANY CLASSIFICATION ,NOT INCLUDED IN THE LISTS THE MINI,MUM WAGE SHALL BE THE GENERAL PREVAILING RATE FOR THE COUNTY* THE SAID BOARD RESERVES THE RIGHT TO REJECT ANY AND ALL MDS OR ANY PORTION OF ANY BID AND/OR WAIVE ANY IRREGULARITY Irk ANY BID RECEIVED. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY J.R. OLSSON COUNTY CLERK AND EX—OFFICIO CLERK OF THE BOARD OF SUPERVISORS _ BY t�j DEPUTY-----M°ry �g --- DATFP— JUL 11 1978 PUBLICATION DATES— ------------------------------ -------------------------------- 00149 N — 3 BUCHANAN FIELD Proj . No. 4626-658-78-1 For Pre-Bid Information, Contact: Road Design Division Phone (415) 372-2131 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY EIDE ,-D BUCHANAN FIELD J L '� 1378 J. R. OLSSON RUNWAY REPAINTING CLERK BOARD OF SUPERVISORS NTRA C ACO' AND MARKING MODIFICATIONS WORK ORDER NO. 4626 VERNON L. CLINE , PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ , CALIFORNIA 00150 JULY 1 1 , - 1978 W-rorilmed with board order Buchanan Field Runway Repainting E Marking Modifications Proj. No. 4626-658-78-1 N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work A-1 3 . Contract Documents A-1 4 . Time of Completion & Liquidated Damages A-1 SECTION B - CONSTRUCTION DETAILS 1 . Lines B-1 2. Maintaining Traffic 8-1 3 . Marking of Construction Equipment B-1 4 . Special Time Requirements and Order of Work B-2 5. Cooperation B-2 6. Obliterating Existing Markings - Runway 19R B-2 7. Runway Painting B-2 ATTACHMENTS : FAA - AC 150/53 +0-1D, Fig. 1 , 2, E 3 00151 SECTION A - DESCRIPTION OF PROJECT & GENERAL INFORMATION 1 . LOCATION The Project is located at Buchanan Field Airport in ' the Concord area . 2 . DESCRIPTION OF WORK The work consists of modifying the markings at the end of Runway 19R by obliterating existing markings and painting new markings and the repainting of two other runways , and such other items or details , not mentioned above, that are required by the Plans , Standard Specifications , or these special provisions to be performed , placed , constructed or installed . 3 . CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled : BUCHANAN FIELD RUNWAY REPAINTING & MARKING MODIFICATIONS" the Standard Specifications of Contra Costa County for Public Works Construction , 1978 edition , hereinafter referred to as (C . S . ) , the Standard Specifications of the State of California , Business and Transportation Agency, Department of Transportation , dated January, 1978 (S . S . ) , insofar as the same may apply, these special provisions , the Notice to Contractors , the- Proposal , the Contract , the two contract bonds required herein , any supplemental agreements amending or extending the work, working drawings or sketches clarify- ing or enlarging upon the work specified herein , and to pertinent portions of other documents included by reference thereto in these special provisions . 4 . TIME OF COMPLETION E LIQUIDATED DAMAGES The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of : 10 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed ." The Contractor shall pay to the County of Contra Costa the sum of $75. 00 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days pre- scribed above, and authorized extension thereof. 00152 A - 1 SECTION B - CONSTRUCTION DETAILS 1 . LINES The provisions in C . S. Sec. 5-1 . 03 , "Lines and Grades ," are modified as follows : The Contractor shall set all control lines and/or stakes and final layout markings required to paint the new runway markings . All final layouts shall be approved by the Engineer prior to painting the new runway markings . Full compensation for conforming to the requirements of this special provision shall be considered as included in the contract price paid per.-square foot for "Runway Painting ," and no additional compensation will be allowed therefor. 2. MAINTAINING TRAFFIC Aircraft will be kept clear of the immediate con- struction area , consistent with normal airfield operations . The Contractor shall notify the Engineer of all work (24 hours in advance) which will require changes in aircraft ground traffic control procedures . The Contractor shall maintain access through the work at all times , except as arranged in advance with the Engineer . Equipment shall be kept clear of all aircraft operating areas outside the immediate construction area . The movement of any and all equipment across , along or adjacent to active controlled runways or taxiways shall be regulated by the Air traffic Control Tower. Full compensation for conforming to the requirements of this section will be considered as included in the prices paid for the various items of work, and no additional compensation will be allowed therefor. 3 . MARKING OF CONSTRUCTION EQUIPMENT All vehicles and equipment shall display orange and white checked flags , three feet square. These flags shall be so located on the equipment as to be plainly visible to all aircraft . No equipment will be parked on or near aircraft movement areas and the Engineer will designate equipment parking areas . The costs of conforming to these provisions will be considered as included in the price paid for the various items of work, and no additional compensation will be allowed therefor. Flags may be obtained from: Pioneer Flag Company 299 - 2nd Street East Sonoma , California (707) 938-2933 B - 1 4. SPECIAL TIME REQUIREMENTS AND ORDER OF WORK A detailed schedule of operations shall" be submitted to the Engineer prior to commencement of work. This schedule shall be revised from time to time as requested by the Engineer to reflect delays or advances in the actual progress of work . All work requiring closing of active movement areas shall be coordinated with the Engineer and the Air Traffic Control Tower at least 24 hours In advance. 5. COOPERATION The following work by other forces may be underway within and adjacent to the limits of the work, as follows : An electrical contractor may be modifying the approach lights on Runway 1911 ' s shoulders adjacent to this project ' s marking modifications . b . OBLITERATING EXISTING MARKINGS - RUNWAY 19R The existing yellow arrow (site A) to be obliterated shall be removed in accordance with C . S . Sec . 15- 1 . 02 , "Traffic Stripes and Pavement Markings . " All other existing markings to be obliterated shall be "blocked out" with a slurry seal to the dimensions shown on the plans and ad directed by the Engineer . In lieu of the provisions C . S . Sec. 37-2, "Slurry Seal ," the slurry seal shall conform to S . S . Sec. 37-2 , "Slurry Seal , " Type 11 Slurry Seal . Full compensation for removing the existing arrow as shown on the plans and removing sand from the pavement , including all labor, equipment , and materials , shall be considered as included in the contract unit price paid per square foot for "Remove Arrow" and no separate payment will be made therefor. C . S . Sec . 37-2 . 07 "Payment , " is modified as follows : The contract unit price paid for slurry seal shall be per square foot in lieu of per square yard . 7 . RUNWAY PAINTING Mark.i.ngs shall he applied at ' the locations and to the dimensions and spacing indicated on the plans . Paint specifications and application shall conform to C . S . Sec . 84-3 , "Painted Traffic Striping and Pavement , Message Markings" as modified by these special provisions . No glass beads will be required in any paint . 00 �� B - 2 i 7. RUNWAY PAINTING (Cont. ) Paint shall not be applied until the layouts , indicated alignment , and the condition of the existing surface have been approved' by the Engineer. . In the application of straight stripes , any deviation in the edges exceeding 1/2- inch in 50 feet shall be obliterated and the markings corrected . The width of the markings shall be as designated within a tolerance of 5 percent . Paint shall be applied uniformly by suitable equipment at a .rate of not less than 105 nor more than 115 square feet per gallon . Full compensation for furnishing all labor, materials , tools, equipment , and incidentals , and for doing all the work necessary to place runway stripes and markings , including pre- liminary preparation and pvotection of the new stripes and markings , all as shown on the plans and as specified shall be considered as included in the contract unit price paid per square foot for "Runway Painting" and no additional compensation will be allowed therefor. O� �S� B - 3 w DNIXUVW XVMRnM WOO XI 'I nnDI3 r4 M '� �Y11iA1fb3TlY� � 4 QCk'. P 1 A Y \ 14.909 N{.. i .9, ,,Vila 11% 4 \\ 7111 - -MEN �• V,11Vllo lls // ),VV110 IM 11a�0Y 141009 1{4 401{1)141 MOM AVVNOV l"10011{41 1001111111a.N04 ATAknv 110 111191 1 N 1 1 SOMA{1V01111 III V11111)(INV/01 1041 10109 \ 7 '11110.1s 11V10s{aN1.Vt111V4MV llV I 11091 91011/16 I1111V11MI)//941111 100 III a 44104 I110I IV s11141{,{11.1'1 141101/00111 0091 141101141)119409 911011 0140{910 1111141 0110 ION{I VI19V0 1)411110 03110 IV110• / 14100111 1111"110 10"loll 340 111 9101100"I1V"nV 1 1109 10001 ,000' ,009 1009 ,009 1009, ,000 VI..VO 1401 N9001071y1i I01.A I.1"Il 107 T 1 III-Vat 11— low= iii_ 1 1, 1 ta9 t 1�a,.t,.C• N "moi �R+� of .1 I 1 1 1 Ito"IU•941.1,0 1).VII4 0I-S t ' SlIV130 ONINUM MUM AVMIXV.z QNV 9NDMVW *Z 309Id Com. V 0 .3. -11V130 ti H 1 V 1 vu 3WAN DRINumVIRV 190111 kVMNflU DISM Cf 11 oil."610"111%1 41„0641 04V 177! 11 1M 1111 0641r1V100 4IN1 40 6440%4 91tOt4N1Nt0 114 4 11404 LON 00'9N01iNIo10 01 WON 4 014,0444 ti kihllt YY!„4164 N.itV10 Yw+1N 7111 1 ►� - _ ,,y j�713r 7'l10V�4 1711 41 010414 AIIV14011110N 1 ' 30 111,,4 9101111!0NV 11r1011mm 11V a 1014 M Dt rail YY 1"02' rof Nt1l rm.', 1'1111 ,rr� 1 1 o f� t `r % "M. \\\ Ir1►% u►.^.4111 ,t at!A11071N11-' t 1 t1%1M>6470+a*Os IV*1 Ilff _p 14 01 112444 e114 1101111 IIr 1 t Klo . '1iV130 AVMN59 INIFROIGNISI N �v. 11virr T I n_m3 VMI% T.1.4110 714 17711!rM11 twool"lot 1W411e.1 .i i ,,,� f1Nti4-01111,1 • — 1� `•�_ ��'� 714I 14-1141 114.4,•��CY, 0 C /0 a 31064 33C x.11.001 641-,001 1,0%0644 ' ,,111113.-1L'.'T2'I7T� MAWINIW /0+-;t trrtllilYY� A t-1 t O 'IRS M tfi I . � '71VU3d0 S13P„AAV3H„ 3H7NM � Q. SAVMNitM d0 3003 MIONd 10Sri tip AVMNitl1 '"UNia ONYMOI GON3 "109 WON1 tp !0 7003 trOUd ,001 ml 0Nfolo” 3110?07 'a ONI9Yd9 3N1"IU31N3a AVMNfItl 1IV 111p AV 1 11 � f 31064 • A r4 ONI)MVW U'Ipi1swis (13OnasiQ c a1 oia 11VAo MOVVV ONV NOHAMO in a► 'MO113A SMOa!!V QNV 311NM SNOt3A3N0 8010D 'Z o°i. ^~ in 'Al31VNOtl1lOdOtid SN01SN3Nit0 i 30nO38 30tM XGL NVH1 SS31 SAVMNt1N 1lOd 'i .31ON cnW�.c p• AVMNna 1N3WNti1SNi NO1Si038dNON ONV NO1S1038d lop" 111 11 1 -MMA1 , r 007171+71 $mow 1 "6Di pte woo woo t'7 M ti a+ 'tS77 gi rttnitK?tiYR ;s•,cs W)t ii'u+o /,V#Mu DUG 711 KWIA AVrIVItitI.X. •010710»SV ONOVA A771hWNWAS QVrW.y10 )fG WIN r t BUCHA,NAN FIELD ,-F I L E D PROJECT NO. 4626-658-78-1 BIDS DUE AUGUST 1 0+ 1978 JUL // 1976 AT 2 O'CLOCK P.M. ' 6TH FLOOR• COUNTY ADS I I N I STRAT I ON J. R. OLSSON BUILDING• 651 PINE STREET+ CLERK BOARD OF SUPERVISORS MARTINEZ 9 CALIFORNIA 94553 B .. ��RA CO ,CO. TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ9 CALIFORNIA P R 0 P 0 S A L F 0 R BUCHANAN FIELD RUNWAY REPAINTING AND MARKING MODIFICATIONS NAME OF BIDDER ------------------------------------ BUSINESS ADDRESS ---------------------------------- PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY — THE UNDERSIGNED9 AS EIDDER9 DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED tfEREIN— THAT THIS PROPOSAL IS MADE 'WITHOUT COLLUSION WITH ANY OTHER PERSONS FIRM. OR CORPORATION— THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO— POSED WORK. PLANS AND SPECIFICATIONS— AND HE PROPOSES AND AGREES+ IF THIS PROPOSAL I5 ACCEPTED• THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY # TOOLS, APPARATUS AND OTHER MEA-tS OF CONSTRUCTIONS AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACT. IN THE ,MANNER AND TIME PRESCRIBED9 AND ACCORD— ING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FURTHs AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UstiIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF WORK, THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREI` BEING S ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES BID, TO WIT- 00159 Microfilmed with board order P — 1 PROPOSAL (CONT. ) (PRICE -NOT TO EXCEED THREE ( 3 ) DECIMALS) ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE( IN ( IN N0. QUANTITY MEASURE ITEM FIGURES) FIGURES ) -----------------------w--••----------------------------- -- ------- --------- 1 500 SOFT REMOVE ARROW 2 23+000 SOFT SLURRY SEAL ------------------------------------------------------------ ------ ------ 3 299000 SOFT RUNWAY PAINTING NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL ------------------------------------------------------------------------------- 00160 P - 2 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 WORK UNDER FACH ITEM ARE APPROXIMATE ONLY% BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSALS AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DE- CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED. IN ACCORD- ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT IS FURTHER UNDERSTOCD AND AGREED THAT THE TOTAL Ai•IOUNT OF MONEY SET FORTH FOR EACH ITEM) OF WORK OR AS THE TOTAL AMOUNT BID FCR THE PROJECTS DOES NOT CONSTITUTE AN AGREE;-:ENT TO PAY A LU14P SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED• AS BIDDER, SHALL FURNISH A LABOR AND MATERIALS BOND IN .AN AMOUNT EQUAL TO FIFTY PERCENT Or THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORYANCE BOND TO BE ONE HUNDRED PERCENT OF THE TOTAL AiIQUNT OF THIS PROPOSAL, TU THE CUUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID CUUNTY , EXECUTED BY A RESP O\S- I9LE SURETY ACCEPTABLE TO SAID COUNTY, IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE Two BONDS IN THE SUM.S TO RE DETERMINED AS AFORESAID• WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS+ WITHIN SEVEN ( 7 ) DAYS + NOT INCLUDING SUNDAYS + AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVIS:iR5 THAT THE CUN- TRACT IS READY FOR SIGNATURE• THE BOARD OF SUPERVISORS M.AY+ AT ITS OPTIONS DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT. AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF C(:NTRA COSTA. SUBCONTRACTS ------------ THE CONTRACTOR AGREES+ BY SUBMISSION OF THIS PROPOSAL, TG CON- FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS* EXCEPT AS PROVIDED UNDER SECTION 4100.5 + THE SALE AS IF INCORPORATED HEREIN, FOR ALL TRAFFIC SIGNAL AND STREET LIGHTING WORKS A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED A.vD THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS INVOLVIiNG TRAFFIC SIGNAL AND STREET LIGHTING WORK TO BE SUBCONTRACTED ON THIS PROJECT. IF A PORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTOR. THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEMS DETERMINED FROM INFORVATION EY TriE C.:N- TRACTOR, SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED• AS BIDDER, DECLARES THAT HE HAS NOT ACCEPTED ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID 'DEPOSITORY . THE BY-LAWS. RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON- TRACTOR FROM CONSIDERING ANY BID FROM ANY SU°CUNTRACTCR OR MATERIALMANg WHICH I5 NOT PROCESSED THROUGH SAID BID DEPOSITORY , OR 4HICH PREVENT -ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES :AUT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. P - 3 001 _"i PROPOSAL (CONT. ) ---------------- N0. ITEM SUBCONTRACTOR ADDRESS ACCOMPANYING THIS PROPOSAL 15 n' PROPOSAL GUARANTY I N THE AMOUNT OF TEN ON PERCENT OF AMOUNT 610 -------------------------------------------------------------- (CASHIER 'S CHECKS CERTIFIED CHECK OR BIDDER 'S BOND ACCEPTABLE ) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOwS- IMPORTANT NOTICE ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON 15 A CORPORATIONS STATE LEGAL NAME OF CORPORATIONS ALSO NAMES OF PRESIDENTS SECRETARY9 TREASURER, AND MANAGER THEREOF, IF A CCPARTNERSHIP+ STATE TRUE NAME OF FIRM. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL + STATE FIRST AND LAST NAME I,`) FULL. ------------------------------------------------------ ------------------------------------------------------- ------------------------------------------------------- --r--------------------------------------------A--------- LICENSED TO DO OR SUBCONTRACT ALL CLA5SE5 OF WORK INVOL'vED IN THE PROJECT , IN ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRA- TION OF CONTRACTORS9 LICENSE NO. ( CLASS- ) . -------------------------------------- -------------------------------------- -------------------------------------- (SIGNATURE OF BIDDER ) BUSINESS ADDRESS ------------------------------------------------------ PLACE OF RESIDENCE DATE 19 ----------------------------- -- P - 4 ICI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the I•latter of Approving Plans ) and Specifications for the Santa Rita ) Road Improvements Project , E1 Sobrantd RESOLUTION NO . 78/699 Area . ) Project No. 1375-4362-661 -78 ) WHEREAS Plans and Specifications for the Santa Rita Road Improvements Project have been filed with the Board this day by the Public Works -Director; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board; and WHEREAS this project ' is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption -under County Guidelines , and tne Board concurs in"this finding; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPRO%"ED. Bids for this work will be- received on August 10, 1970V 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 SAN PASO NEWS PASSED AND ADOPTED by the Board on July 11 , 1978 Originator: Public Works Department cc: Public Works Director Auditor-Controller RESOLUTION INO. ; 78/699 00163 SANTA RITA ROAD PROJECT NO. 13754362-661-78 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 RECEIVE BIDS UNTTL 2 O' CLOCK P,M* ON AUGUST 10 . 1978s FOR THE FURNISHING OF ALL LABOR * MATERIALS, EQUIPMENT* TRANSPORTATION AND SERVICES FOR SANTA RITA ROAD IMPROVEMENTS THE PROJECT IS LOCATED ON SANTA RITA ROAD BETWEEN APPIAN WAY AND THE RICHMOND CITY LIMIT IN EL SOBRANTE. THE WORK SHALL BE DONE IN ACCORDANCE WITH OFFICIAL PLANS AND SPECIFICATIONS PREPARED IN REFERENCE THERETO. !SIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN*. ENGINEERS ESTIMATE ITEM ESTIMATED UN 11- OF NO.- QUANTITY MEASURE ITEM 1 LS SIGNING AND TRAFFIC CONTROL 2 200 TON CLASS 2' AGGREGATE BASE 3 109000 SOYD PAVEMENT FABRIC 4 19,600 TON ASPHALT CONCRETE (TYPE B ) 5 385 LF MINOR CONCRETE ( DITCH LINING) 6 79200 LF PAVEMENT PLANING COLD METHOD T 200 EA PAVEMENT MARKERS9, TYPE D B FA SUPPLEMENTAL WORK PAID AS EARNED [ L _ JUL 1978 J. R. OLSSON (CLERK BOARD OF SUPEP.VISOR3 ONT fc.OSTA CU., B —Deputy Miao'iimad- with boor order 00164 VOT:ISE TO CONTRACTCRS ( 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— VISORS+ COUNTY ADMINISTRATION BUILDING* 651 PINE STREET • MARTIN EZ9 CALIFORNIA. THE PLANS AND SPECIFICATIONS MAY 9E EXAMINED AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPARTMENT • 5TH FLOOR OF SAID CCUNTY ADMINISTRATION BUILDING. PLANS AND SPECIFICA— TICNS ( `:OT INCLUDING COUNTY AND STATE STANDARD SPECIFICATIONS OR OTHER DOCUMENTS INCLUDED BY REFERENCE) AND PROPOSAL FORMS+ MAY BE OBTAINED BY PROSPECTIVE BIDDERS AT THE PUBLIC WORKS DEPARTMENTP 5TH FLOOR• COUNTY ADMINISTRATION BUILDING+ UPON PAYMENT OF A PRINTING AND SERVICE CHARGE Ilr THE AMOUNT OF THREE AND 73/10C DOLLARS 53.73 ( SALES TAX INCLUDED) • WHICH AMOUNT SHALL NOT BE REFUNDABLE. CHECKS SHALL BE MADE PAYABLE TO ' THE— COUNTY -OF THE_COUNTY OF CONTRA COSTA ' + AND SHALL SE WAILEO TO PUaLIC WCR45 DEPARTMENT + _ 5TH FLCOR , ACMINISTRATION BUILDING , "ARTINEZ + CALIFCRNIA 94553 . EACH BID SHALL EE MADE ON A PROPOSAL FORM TO BE OBTAINED AT THE PUBLIC WORKS DEPARTMENT ► 5TH FLOOR, COUNTY ADMINISTRA71ON EUILDING. RIDS ARE REQUIRED FCR THE ENTIRE WORK •ESCRISED HEREIN, AND NEITHER PARTIAL NCR CCNTINGENT BIDS WILL BE CCNSIDERED. A PROPOSAL GUARANTY IN THE AMOUNT OF TEN ( 10 ) PERCENT OF AMOUNT BID SHALL ACCOMPANY THE PROPOSAL. THE PROPOSAL GUARANTY MAY BE IN THE FORM CF A CASHIER 'S CHEC<9 CERTIFIED CHECK OR BIDDER 'S BOND, MADE PAYABLE TO THE ORDER OF ' THE CCUN TY OF CONTRA COSTA. ' THE ABOVE—MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE 9ItDCER WILL ENTER INTO A CONTRACT IF AWARDED THE WORKo AND 'SILL 9E FORFEITED BY THE BIDDER AND RETAINED 9Y THE COUNTY IF THE SUCCESSFUL " IDD ER PFFUSES , NEGLECTS OR FAILS TO ENTER INTO SAID CONTRACT OR TO FURNISH THE NECESSARY BONDS AFTER BEING REQUESTED TO DO SO BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. BID DROPCSALS SHALL BE SEALED AND SHALL BE SUBMITTED TO THE PUBLIC WORKS DIRECTOR , 6TH FLOGR , COUNTY ADMINISTRATION BUILDINGt 651 PINE STREET + MARTINE0 CALIFORNIA , ON OR BEFORE THE AUGUST 10 • •1978 • AT Z O ' CLOCK P.M. AND MILL 5E OPENED IN PUBLIC AND AT THE TIME DUE• IN THE CONFERENCE ROOM OF THE PUBLIC WORKS DEPARTMENT. 6TH FLOORS ADMINISTRATION BLDG. t MARTINEZ , CALIFORNI.Ar AND THERE READ AND RECORDED, ALL BID PROPOSALS RECEIVED AFTER THE TIME SP`_CIFIED IN THIS NOTICE WILL BE RETURNED UNOPENED. N-2 00165 K,OTYC'E TO CONTRACTORS (CONT. ) i---N -ir-i-iM--iiMiMi�► THE SUCCESSFUL BIDDER WILL BE REQUIRED TO FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE CONTRACT PRICE AND A FAITHFUL PERFORMANCE BOND IN AN AMOUNT EQUAL TO ONE HUNDRED PERCENT OF THE CONTRACT PRICE. SAID BONDS TO BE SECURED FROM A SURETY COMPANY AUTHORIZED TO DO BUSINESS IN THE STATE OF CALIFORNIA. BIDDERS ARE HEREBY NOTIFIED THAT PURSUANT TO SECTION 1773 OF THE LABOR CODE OF THE STATE OF CALIFORNIA * OR LOCAL LAW APPLICABLE THERETO* THE SAID BOARD HAS ASCERTAINED THE GENERAL PREVAILING RATE OF PER DIEM WAGES AND RATES FOR LEGAL HOLIDAYS AND OVERTIME WORK IN THE LOCALITY IN WHICH THIS 'WORK IS TO BE PERFORMED FOR EACH TYPE OF WORKMAN OR MECHANIC RECuIRED TO EXECUTE THE CONTRACT WHICH WILL BE AWARDED TO THE SUCCESSFUL BIDDER. THE PREVAILING RATE OF PER DIEM WAGES I5- ON FILE WITH THE CLERK OF THE BOARD OF SUPERVISORS*. AND IS INCORPORATED HEREIN - qY REFERENCE THERETO, THE SAME AS IF SET FORTH IN FULL HEREIN- FOR ANY CLASSIFICATION NOT INCLUDED IN THE LIST* THE MINIMUM •MAGE SMALL BE THE GENERAL PREVAILING RATE FOR THE COUNTY. THE SAID BOARD RESERVES THE RIGHT TO REJECT ANY AND ALL BIDS OR ANY PORTION OF ANY BID AND/OR WAIVE ANY IRREGULARITY IN ANY BID RECEIVED. BY ORDER OF THE BOARD OF SUPERVISORS OF- CONTRA COSTA COUNTY J.R.- OLSSON COUNTY CLERK AND EX—OFFICIO CLERK OF THE BOARD OF SUPERVISORS BY av DEPUTY �ra;q DATED- juL 11 797g PUBLICATION DATES- - ---------- _-----_--- N-3 001.66 _ Santa Rita Road IMPROVEMENTS ` Project No. 1375-4362-661 -78 For Pre-Bid Information ,Contact : Road Design Division Phone (415) 372-2131 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY SANTA RITA ROAD IMPROVEMENTS FILED JUL ',/ 1-978 J. R. OLSSON RRD OF SUPCRVISORi TRA CA_ 0.,; g u COUNTY ROAD NO. 1375 VERNON L. CLINE, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA July 1 1 , 1578 00161 Akaofillmed with board order Santa Rita Road Improvements Project No . 1375-4362-661 -78 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work -A-1 3 . Contract Documents A-1 4. Beginning of Work, Time of Completion Liquidated Damages A-1 5. Permits . A-2 SECTION B - GENERAL PROVISIONS 1 . Definitions and Terms B-1 2. General B-1 3 . Proposal (Bid) Requirements and Conditions B-1 4. Award and Execution of the Contract (S. S .3) B-3 5. Scope of Work B-3 6 . Control of Work B-3 7. Control of Materials B-4 8. Legal Relations and Responsibility B-4 9. Prosecution and Progress B-7 1Q. Measurement and Payment B-8 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1 . Definition C-1 2. Labor C-1 3 . Equipment C-1 SECTION D - CONSTRUCTION DETAILS 1 . Order of Work D-1 2. Lines and Grades D-1 3 . Materials D-1 4. Public Convenience, Public Safety and Signing D-2 5. Cooperation D-4 6. Obstructions D-4 7. Removing Concrete D-4 8. Clearing and Grubbing D-5 9. Watering D-5 10. Clean-up D-5 11 . Aggregate Base D-5 12. Pavement Fabric D-6 13 . Pavement Planing D-7 14 . Asphalt Concrete D-8 15. Minor Concrete (Ditch Lining) D-11 16 . Pavement Markers D- 12 17. Supplemental Work D-12 SECTION E - BID CONDITIONS - AFFIRMATIVE ACTION REQUIREMENTS , EQUAL EMPLOYMENT OPPORTUNITY County Standard - CC 3050 001.68 SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located on Santa Rita Road between - Appian Way and the Richmond City Limit in the E1 Sobrante area . Z. DESCRIPTION OF WORK The work consists of asphalt concrete leveling of road- way , cold planing laying pavement fabric , removal and replacement of concrete lined ditch , asphalt concrete overlay, reflectorized markers , construction of AB shoulder, and such other 'items or details not mentioned above , that are required by the Pians , Standard Speci - fications , or these special provisions to be performed , placed , constructed or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled , "Santa Rita Road Improvements , " the Standard Specifications of the State of California , Business and Transportation Agency , Department of Transportation , dated January, 1978, insofar as the same may apply , these special provisions , the Notice to Contractors , the Proposal , the Contract , the two contract bonds required herein , any supplemental agreements amending or extending the work, working drawings or sketches clarify- ing or enlarging upon the work specified herein , and to pertinent portions of other documents included by reference thereto in these special provisions . 4. BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 . 03, "Beginning of Work , " Section 8-1 . 06 , "Time of Completion , " and Section 8-1 . 07 , "Liquidated Damages , " of the Standard Specifi- cations and these special provisions . The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of: 35 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed. " The Contractor shall pay to the County of Contra Costa the sum of $75. 00 per day for each and every CALEyDAR DAY of delay in finishing the work in excess of the number of working days prescribed above, and authorized extension thereof. A - 1 00169 5. PERMITS Grading - The Contractor shall comply with the applicable provisions in the County Grading Ordinances (Title 7- Division 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. Full compensation for conforming to Permit requirements shall be considered as included in the price paid for the item in which the permit is required. 00/ 10 VI1U Revised 3-78 SECTION B - GENERAL PROVISIONS I . DEFINITIONS AND TERMS As used herein, unless the context otherwise requires, the following terms have the- following meanings: a. AGENCY means the legal entity for which the work is being performed as indicated on the Notice to Contractors, Proposal and Special Provisions. b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public [forks Director (Road Commissioner-Surveyor; ex officio Chief Engineer), or his authorized agent acting within the scope of his authority, who is the Agency's representative for administra- tion -of this contract. d. STANDARD SPECIFICATIONS (S.S. ) means the Standard Specificationsof the State of California, Business and Transportation Agency, Department of Transporta- tion, (hereinafter sometimes referred to as S.S. ), dated January, 1978. Any reference therein to the State of California or a State agency, office or officer shall be interpreted to refer to the Agency, or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING IMAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing !lage Rates of the State of California, Business and Transportation Agency, Department of-Transportation, adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board' of Supervisors. f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise 'specified in Section A of these special provisions, or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq. ) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications. The Standard Specifications (S.S. ) referred to above are by reference fully incorporated herein, except to the extent that they are modified herein. 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply, except as modified herein. a. Examination of Plans, Specifications, Contract and Site of Work S.S. 2-1 .03 00171 B - 1 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AP10 CONDITIONS (Cont. ) Records of the Department referred to in the second paragraph of S.S. Sec. 2-1 .03 may be inspected in the office of the Public Works Director for the County of Contra Costa, Martinez, California. b. Proposal (Bid) Forms (S.S. 2-1 .05) (1 ) The provisions of S.S. Sec. 2-1 .05 concerning the pre- qualification of bidders as a condition to the furnishing of a proposal form by the Department shall not apply. (2) All proposals (bids) shall be made on forms to be obtained' from the office of the Public Works Director, at the address indicated on the Special Provisions; no others will be accepted. s (3) The requirements of the second paragraph in S.S. Sec. 2-1 .05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures, an item price and a total for the item in the respec- tive spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) ,The„requirements -of the last two paragraphs 'of S.S. Sec. 2-1.05 shall not apply. c. Proposal (Bid) Guaranty (S.S. 2-1 .07) The requirements of S.S. Sec. 2-1 .07 are superseded by the follow- ing: (1 ) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guar- anty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash, certified check, cashier's check, or bidder's bond payable to the specific Agency. d. Competency of Bidders (S.S. 2-1 .11 ) The requirements of S.S. Sec. 2-1 .11 shall not apply. Attention is directed to S.S. Sec. 7-1 .01E and the requirements of law referred to therein relating to the licensing of Contractors. All bidders must be Contractors holding a valid license to perform' the required work as provided by the Business and Professions Code, and may be required to submit evidence to the Agency as to their ability, financial respon- sibility, and experience, in order to be eligible for consideration of their proposal . 09172 B - 2 jl SECTION B - GENERAL- PROVISIONS 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply, except as modified herein. a. Award of Contract (S.S. 3-1.01 ) As used in S.S. Sec. 3-1..01 "Director" means' the Board of Supervisors . b. Contract Bonds (S.S. 3-1 .02) I The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and a Labor and Materials Bond i-n an amount of at least fifty percent (50b) of the total bid, each in the form approved by the Agency. c. Execution of Contract (S.S. 3-1 .03) ' Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, together with (1 ) the contract bonds, and either (2-a) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2-b) a certificate of Workmen`s. Compensation Insurance issued by an -admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated oa the. Special Provisions. 5. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply, except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .03B, "Increased or Decreased Quantities," of the Standard Specifications, the following shall apply: If the total pay quantity of any major item of work required under the contract varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid, the compensation payable to the Contractor will be determined in accordance with Sections 4-1.03B(1 ), 4-1 .036(2), or 4-1 .03B(3), as the case may be. ♦ A major item of work shall be construed to be any item, the total cost of which is equal to. or greater than 10 percent of the total contract amount, computed on the basis of the Proposal quantity and' the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of S.S. Sec. 5 shall apply. 00173 B - 3 1 SECTION B - GENERAL PROVISIONS 7. CONTROL OF MATERIALS (S.S. 6) _ The provisions of S.S. Sec. 6- shall apply. 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) The provisions of S.S. Sec. 7, except as modified by the agreement (Contract) or these special provisions, apply to this project. a. Insurance (1 ) The Contractor, before performing any work under the agreement, shall , at no expense to the Agency, obtain and maintain in force the following insurance: (a) With respect to the Contractor's operations: The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned automobiles, naming the Agency -and its officers and agents - as additional insureds, with a minimum com- bined single. limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to-or destruction of property, including the loss of use thereof, arising from each accident or occurrence. N With respect to Subcontractors' operations, Contractor shall procure or cause to be procuredrin their Qwn behalf: A policy or policies of comprehensive liability insurance, including coverage for owned and non-owned automobiles, naming the Agency and its officers and agents as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. (c) Without limitation as to generality of the Foregoing subdivisions (a) and (b), a policy or policies of Public Liability and Property Damage Insurance in an amount not less than $500,000, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. (2) Form, Term, Certificates (a) The ins-:ince hereinabove specified shail be i-n form and. placed with an insurance company or companies satisfactory to the Agency, and shall be kept in full Force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least thirty (30) days prior to cancellation of the policy. 0011 B - 4 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) b. Public Safety The provisions of S.S. Sec. 7-1 .09 shall apply, except as modified under Section 0 - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance of all project signing, portable delineators, flashing lights, and other safety devices, shall be the responsibility of the Contractor at all times. The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies, to correct improper conditions or inoperative devices. Failure to Frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway, or failure to respond promptly to notification of improperly operating equipment, will be sufficient cause for suspen- sion of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call-outs," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices, will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Property The provisions of Section _7-1..11 of the Standard Specifications shall apply to all improvements, facilities, trees or shrubbery t-lithin or adjacent to the construction area that are not to be removed. The last two sentences of paragraph 2 of Section 7-1 .11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights-of-way or easements shown on the plans, the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Con- tractor and may be aeducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-gray, easements , rights-of-entry, fill permits and other permits acquired by or on behalf of the Aaency are, as far as can be determined, adequate for the performance of the work under this contract. Any additional rights- of-Way, easements, or permits which the Contractor determines are necessary or conven- ient for the performance of the work shall be obtained by the Contractor at his expense. 001`�`5 B - 5 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads. and of clearances, permits required, restrictions, road and bridge load limits, and other limitations affecting transportation and in- gress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth, seventh, and eighth paragraphs of S.S. Sec. 7-1 . 12, regarding retention of money due the Contractor, shall not apply. ; 9. PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply, except as modified herein. a. Assignment (S.S. 8-1 .02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of SUperNisors, nor in any event without the consent of the Contractor's surety or sureties, unless such surety or sureties have waived their right to notice of assignment. b. Beginning of Work (S.S. 8-1 .03) In lieu of the provisions of S.S. Sec. 8-1 .03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to.Proceed." The Contractor" shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. c. Progress Schedule (S.S. 8-1 .04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any work on the project and, if requested by the Engineer, -supplementary progress schedules shall be submitted within five (5) working days of the Engineer's written request. B - 6r SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont.) d . Time of Completion (S.S. 3-1 .06) The following days are designated as legal holidays: January 1 , February 12, 3rd Monday in February, last Monday in flay, July 4, 1st Monday in September, September 9, 2nd Monday in October, November 11 , 4th Thursday in November, December 25, I and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States. If any of the foregoing holidays falls on a Sunday, the following: Monday shall be considered to be a. holiday. 10. MEASUREMENT AND PAYMENT (S.S. 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S.S. 9-1 .045) The provisions of S.S. 'Sec. 9-1 .045 shall, not apply. � A ' b. Partial Payments (S.S. 9-1'.06) In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec. 11-1 .02, the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S.S. 9-1 .065) The provisions of S.S. Sec. 9-1 .065 shall not apply. d. Final Payment (S.S. Sec. 9-1 .07) (1 ) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. If the Board' accepts the completed work, it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion, the Contractor shall be entitled to the balance due for the completion and acceptance of the work, if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon . acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. 00117 B - 7 t SECTION B - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S.S. 9) (Cont. ) e. Adjustment of Overhead Costs (S.S. Sec. 9-1 .08) The provisions of S.S. Sec. 9-1.08 shall not apply. f. All prior partial estimates and payments shall be subject to correction in the final estimate and payment. s R B - 8 (Revised 3-78) SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1 .03) The provisions of S.S. Sec. 9-1 .03 shall apply, except as modified herein. 1 . DEFINITION. As used here, "force account" means the method of cal- culating payment for labor, equipment and/or materials based on actual cost, plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis, compensation will be determined in accordance with the provisions of S.S. Sec. 9-1 .03 as modified herein. i 2. LABOR. a. The actual wages to be paid, as defined in S.S. Sec. 9-1 .03A(la) , will be considered to be the prevailing rates in effect at the time the labor is performed, and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates. ; b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. 3. EQUIPMENT RENTAL. The provisions of S.S. Sec. 9-1 :03A(3) shall apply, except as modified herein. a. No payment will be made for.idle time due to breakdown, lack of operator, weather conditions prohibiting work, or-other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. C. Idle time waiting for the arrival of transporting equipment to move the rented equipment will not be paid for. C - 1 00 1: 9 SECTION D - CONSTRUCTION DETAILS 1 . ORDER OF WORK In accordance with Section 5-1 . 05 of the special provisions the work shall be performed in the following order: 1 . Complete pavement planing 2. Perform ditch replacement work (See Detail B/3) 3. With the exception of the planed areas , level the existing pavement and establish crown with asphalt concrete. 4. Install pavement fabric and pave westbound lane in a single pass . Pavement width shall be 14-feet from lip of ditch to centerline (crown ) . 5: Install pavement fabric and pave eastbound lane. 2 . LINES AND GRADES One complete set of stakes and marks for conforms , areas of crown re-establish and portland cement concrete ditch replacement will be set by the Engineer after notification by the contractor as specified in Section 5-1 . 07, "Lines and Grades , " of the Standard Specifications . 3 . MATERIALS Certificates of compliance will be required for pavement fabric , pavement markers , and epoxy. The asphalt concrete mix design shall be designated by the Contractor subject to the approval of the Engineer. The Con- tractor shall provide the Engineer a minimum mix design review period of four working days for a design from an "Approved" commercial plant and fivecontinuous working days for a design from a "non-approved" commercial plant. For "non-approved" plants the Contractor shall be responsible for obtaining the necessary aggregate samples . Refer to Section "Asphalt Concrete" of these Special Provisions . The Contractor shall give the Engineer not less than 4 working days advance notice to permit adequate testing and plant inspections of materials for asphalt concrete and aggregate base D - 1 3.. MATERIALS (cont ' d ) from recognized commercial plants and any other material from other than the usual commercial sources . The relative compaction of soils and aggregates will be determined by comparison with the maximum density as determined by Test Method No. Calif. 216 , or Test Method No. CCC 216. The field density may be determined by Test Method No . Calif. 216 or by nuclear density gage determination (Test Method No . Calif. 231 . ) 4 . PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Section 7-1 . 09 , "Public Safety, " of the Standard Specifications is modified as follows : All signing and traffic control warning and safety devices shall conform to the requirements set forth in the current "Manual of Warning Signs , Lights and Devices for Use in Performance of Work Upon County Highways , " issued by the Public Works Department, Contra Costa County, California . Construction operations shall be performed in such a manner that there will be at least one 10-foot wide traffic lane open to public traffic at all times . At the end of the day ' s work and when construction operations are not in progress , a passageway shall be maintained through the work of sufficient width to provide for two 12-foot wide paved traffic lanes for public traffic . Public traffic shall not be routed over unpaved pavement fabric . In lieu of the conflicting provisions in Section 7-1 . 08 , "Public Convenience , " and 7-1 . 09 , "Public Safety, " of the Standard Specifications , the Contractor shall bear the entire cost of furnish- ing, (except those signs shown on the plans to be County-furnished ) installing, maintaining and removing all signs ( including County- furnished signs ) lights , flares , barricades and other warning and safety devices . Signs shown on the plans to be furnished by the County , together with 4" X 4" X 12 ' wood posts , galvanized carriage bolts and brackets for assembly shall be picked up by the Contractor at the County Maintenance Yard Sign Shop on Shell Avenue between Marina Vista and Pacheco Boulevard in Martinez. The Contractor shall notify the Engineer at least one (1 ) working day in advance of the time he proposes to pick up the signs , posts and fasteners and said time shall be during the County yard working hours of 7 : 30 a .m. to 4 : 00 p .m. Signs shall be erected and covered with burlap prior to commencing any other work on the contract . Covering shall be removed immediately preceding the start of work when directed by the Engineer. Wood posts shall be securely set a minimum of 2 ' in the ground and shall be located so that the attached sign is atleast two (2 ) feet clear of the edge of pavement. Signs shall be placed on the post to provide a five-foot clearance between the sign and the pavement or ground surface , except that when signs are located in D - 2 001481 4. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (cont ' d ) sidewalk areas , or where there are pedestrians , the clearance shall be seven feet. The Contractor shall furnish all required posts longer than 12 ' . Exceptions to the locations provisions of this paragraph shall only be on the written approval of the Engineer. Upon completion of the project and at a time directed by the Engineer, the signs , barricades and lights shall be taken down and dismantled ; and the County-furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue during the County yard working hours of 7 : 30 a .m. to 4 : 00 p .m. Lane closure shall conform to the provisions in Section 7-1 . 092, "Lane Closure , " of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer prior to the closure . The Contractor shall provide and station competent flagmen in advance of a closure. The sole duty of the flagmen shall be to direct traffic around the work. As directed by the Engineer, "cat tracking" (broken single or double stripe) of the centerline shall be done by the Contractor at the end of each days work to provide for the safe and convenient passage of traffic through the project area . Full compen- sation for cat tracking the pavement shall be considered as included in the contract price paid for Signing and Traffic Control , and no separate payment will be allowed therefor. Full compensation for conforming to the provisions in Section 7 of the Standard Specifications and these special provisions including full compensation for furnishing all labor, except for flagmen , which compensation shall be made in accordance with Section 7-1 . 095 of the Standard Specifications (proposal item No. 8) materials , tools , equipment , and incidentals , and for installing, maintaining and removing all signs , lights and barricades as shown on the plans , as specified herein , and as directed by the Engineer, including picking up, hauling and returning County-furnished signs , and posts , shall be considered as included in the contract lump sum price paid for Signing and Traffic Control , and no additional compensation will be allowed therefor. The replacement cost of all County-furnished material lost or damaged between the time it is removed from and returned to the Shell Avenue Maintenance Yard Sign Shop shall be borne by the Contractor and may be deducted from any monies due or to become due to the Contractor under the contract. Payment shall be made in increments of the contract lump sum price for Signing and Traffic Control in the following manner: Initial Increment - 40 percent of the lump sum price upon satisfactory completion of installation of signs . D - 3 4. PUBLIC CONVENIENCE , PUBLIC SAFETY AND SIGNING (cont ' d) Final Increment - Balance of the lump sum price upon satisfactory completion of removal and dismantling of signs , lights , barricades , posts and framing and delivery of County-furnished materials to the Shell Avenue Maintenance Yard Sign Shop. 5 . COOPERATION The following work by other forces may be under way within and adjacent to the limits of the work specified , as follows : Adjusting of manhole and valve covers . Full compensation for cooperating with these other forces shall be considered included in the prices paid for the various contract items of work , and no separate payment will be made for delay or inconvenience to the Contractor' s operations by reason of his conformance with this special provision . 6 . OBSTRUCTIONS Attention is directed to the presence of water, sewer, and gas pipe lines , underground telephone lines and overhead utilities in the construction area . The Contractor shall give the utility companies two (2) working days advance notice before work may start. Notification of several utility companies may be accomplished by calling Under- ground Service Alert (USA) toll free number 800-642-2444. The work specified shall be so conducted as to permit the utility companies , the water district and the sewer district to maintain their services without interruption . Abandoned pipe lines , conduits , culverts and foundations , if encountered , shall be removed and disposed of off the job site , in accordance with the provisions in Section 7-1 . 13, "Disposal of Materials Outside the Highway Right of Way, " of the Standard Specifications . Full compensation for conforming to the requirements of this special provision , shall be considered as included in the prices paid for the various contract items of work, and no separate payment will be made therefor. 7 REMOVING CONCRETE Removing concrete shall conform to the provisions in Section 15, "Existing Highway Facilities ," of the Standard Speci- fications and these special provisions . 00183 0 - 4 7. REMOVING CONCRETE (cont ' d) Removed concrete shall be disposed of in accordance with the provisions in Section 7-1 . 13, "Disposal of Material Out- side the Highway Right of Way, " of the Standard Specifications . Full compensation for removing and disposing of concrete shall be considered as included in the price paid for minor concrete (ditch lining) , and no separate payment will be made therefor. 8 . CLEARING AND GRUBBING The provisions in S . S. Sec. 16 , "Clearing and Grubbing , " are modified as follows : Clearing and grubbing shall be performed only as necessary within the grading slope lines . Full compensation for clearing and grubbing shall be considered as included in the prices paid for the various contract items of work, and no separate payment will be made therefor. 9 . WATERING Full compensation for developing water supply and apply- ing water, including water used to control dust resulting from contractor' s performance of the work and for the purpose of control - ling dust caused by public traffic , shall be considered as included in the prices paid for the various contract items of work involving the use of water, and no separate payment will be made therefor. 1.0. CLEAN-UP All construction debris , materials , and equipment in the area of construction and any adjacent areas used by the Contractor, shall be removed and disposed of outside of the construction area in accordance with the provisions in Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of Way, " of the Standard Specifications and these special provisions . Full compensation for clean-up shall be considered as included in the prices paid for the various contract items of work requiring clean-up , and no separate payment will be made therefor. 11.. AGGREGATE BASE Aggregate base shall conform to the provisions in Section 26 of the Standard Specifications and these special provisions . Aggregate base for shoulder areas shall be Class 2 and shall conform to the grading for the 1 -1/2 inch maximum grading. The provisions in the second paragraph in Section 26-1 . 06 , "Measurement, " of the Standard Specifications are superseded by the following : 00184 D - 5 11 . AGGREGATE BASE (cont ' d) The weight of material to be paid for will be determined by deducting from the material delivered to the work, the weight of water in the material , at the time of weighing , as determined by Test Method No. Calif. 226, in excess of 9 percent of the dry weight of the material . The weight of water deducted will not be paid for. Full compensation for furnishing and applying all water after the material has been delivered to the roadbed , including water required for dust control , shall be considered as included in the contract price paid per ton for aggregate base, and no separate payment will be made therefor. The provisions in Section 26-1 . 04 , "Spreading, " of the Standard Specifications , is superseded by the following : The use of a spreader box for spreading Class 2 aggregate base will not be required . Class 2 aggre- gate base shall be spread with equipment, to be approved by the Engineer, that will provide a uniform layer conforming to the planned section , both trans- versely and longitudinally , within the tolerance specified in Section 26-1 . 05 , "Compacting. " Equip- ment or methods which cause segregation of the material will not be permitted . Full compensation for furnishing and placing aggregate base for concrete ditch lining shall be considered as included in the contract unit price paid for Minor Concrete (Ditch Lining) and no separate payment will be allowed therefor. 12 PAVEMENT FABRIC The fabric shall be placed where shown on the plans and at the locations designated by the Engineer. The fabric shall be a non-woven polypropylene material equivalent to the type produced by Celanese Corp. under the trade- name "Mirafi 140, " or by Phillips Petroleum Co. under the tradename "Petromat. " Prior to placing the fabric , the existing pavement to receive the fabric shall be cleaned to the satisfaction of the Engineer of all material such as , but not limited to , leaves , sand , dirt, gravel , water and vegetation . Cleaning shall be by vacuum power broom plus any other suitable means as determined by the Contractor. The surface area to receive the fabric shall be sprayed with steam-refined paving asphalt, type AR 4000, at a rate of 0. 15 to 0. 25 gallons per' square yard as designated by Engineer. The 12, PAVEMENT FABRIC (cont ' d ) Contractor' s attention is directed to Section 92-1 . 04 "Applying" of the Standard Specifications . The minimum width of asphalt application shall be the fabric width plus ten inches . Paving asphalt shall be applied no farther in advance of the overlay than that distance which the Contractor can maintain free of traffic. The asphalt shall be sprayed with a suitably metered truck or the truck must be recently calibrated by Test Method Calif. No. 339A. The fabric shall overlap six (6 ) inches at all joints . _ No joint shall be lapped with more than two (2) layers of fabric. Transverse joints shall be shingled to prevent pickup by the paver. Asphaltic emulsion binder or paving asphalt shall be applied to all joints . The fabric shall be carefully placed to avoid wrinkles and broomed or squeeged to remove any bubbles . Should wrinkles occur which are large enough to cause folds , the fabric shall be cut and laid out flat with a fabric patch placed over the cut twelve inches in width and sealed with RS-1 or paving asphalt. At each utility cover , which would be covered with fabric , the fabric shall be neatly cut around the cover to allow for raising of the cover to finish grade . Turning of the paving machine or other vehicles should be gradual and shall be kept to a minimum to avoid damage to the membrane. Should equipment tires tend to stick to the fabric during paving operations , small quantities of asphalt concrete shall be broadcast ahead to prevent sticking. Pavement fabric shall be placed in such a manner as to have all fabric placed overlayed by the close of the work day. The routing of public traffic over the fabric will not be allowed . Quantities of pavement reinforcing fabric placed as shown on the plans or directed by the Engineer will be determined from measurements taken of the area covered by the reinforcing fabric, with no allowance for laps , or waste caused by trimming to fit tapered sections . The Contract price paid per square yard for pavement reinforcing fabric shall include full compensation for furnishing all labor, materials , ( including paving asphalt and asphaltic emulsion ) , tools , equipment and incidentals and for doing all the work involved in furnishing and placing pavement reinforcing fabric complete in place , as shown on the plans , as required by these special provisions , and as directed by the Engineer. 13 , PAVEMENT PLANING Existing asphalt concrete shall be planed at the locations and to the dimensions shown on the plans and in accordance with these special provisions , and as directed by the Engineer. Planning asphalt concrete pavement shall be performed by cold planning methods . J D - 7 13. PAVEMENT PLANING (cont' d ) The cold planing machine shall have a cutter head at least 30 inches wide and shall be operated so as not to produce fumes or smoke. The depth, width and shape of the cut shall be as indicated on the plans or as designated by the Engineer. The final cut shall result in a uniform surface con- forming to the typical cross sections . The outside lines of the planed areas shall be neat and uniform. The road surfacing to remain in place shall not be damaged in any way. The material planned from the roadway surface, includ- ing material deposited in existing ditches or on the adjacent travel - ed way, shall be immediately removed from the site of the work and disposed of as provided in Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of lay , " of the Standard Specifications . The removal crew shall follow within 50 feet of the planer unless otherwise directed by the Engineer. Pavement planing will be measured by the linear foot. The quantity to be paid for will be the actual length of surface planed irrespective of the number of passes required . The contract price paid per linear foot for pavement planing shall include full compensation for furnishing all labor, materials , tools , equipment and incidentals , and for doing all work involved in planing asphalt concrete surfacing as shown on the plans and disposing of material removed , as specified in these special provisions . 14 . ASPHALT CONCRETE Asphalt concrete shall be Type B conforming to the provisions in Section 39 , "Asphalt Concrete , " of the Standard Specifi- cations and these special provisions . Unless otherwise designated by the Engineer , asphalt binder to be mixed with the mineral aggregate shall be steam-refined paving asphalt having a viscosity grade of AR 4000 and shall comply with the requirements of the "Materials" section of these special provisions . Aggregate shall conform to the grading specified in Section 39-2. 02 , "Aggregate , " of the Standard Specifications for one-half inch (1/2" ) maximum medium grading for the overlay, and 3/8" maximum, medium grading for the leveling course. Aggregate shall have a sodium sulfate loss of less than 9. 6% when tested in accordance with Test Method No . CCC 214 (AC) . • Paint binder shall be asphaltic emulsion , RS-1 , and shall be applied at a rate of 0. 07 gallons per square yard . 14 . ASPHALT CONCRETE (cont' d) The Contractor' s attention is directed to Section 94-1 . 06, "Applying , " and Section 93-1 . 03, "Mixing and Applying , " of the Standard Specifications . Prior to applying any asphaltic emulsion , the existing pavement shall be cleaned , to the satisfaction of the Engineer, of all material such as , but not limited to , leaves , sand , gravel and dirt. Any bushes which extend over the existing pavement shall be trimmed to the satisfaction of the Engineer. No traffic shall be allowed on the asphaltic emulsion with the exception of vehicles unloading asphalt concrete. All vehicles involved with the Contractor' s operations shall turn around only at public street intersections ; driveways and other private property shall not be used without prior written consent of the involved property owner, a dated copy of which shall be delivered to the Engineer prior to the use thereof. Paint binder shall be applied no farther in advance of the overlay than that distance which the Contractor can maintain free of traffic. The Contractor shall not perform paving operations when the weather is rainy or foggy. It shall be the Contractor ' s respon- sibility, based on weather predictions , to schedule his paving opera- tions to avoid paving in the rain or fog . If the day ' s operations are cancelled because of predicted rain or fog, a non-working day will be charged regardless of actual working conditions . Asphalt concrete shall not be placed on any surface which contains ponded water or excessive moisture. If paving operations are in progress and rain or fog forces a shut down , loaded trucks in transit shall return to the plant and no compensation will be allowed therefor. The contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded at the plant until it is discharged from the delivery vehicle. Attention is directed to the provisions in the first paragraph of Section 39-6. 02 , "Spreading , " of the Standard Specifi - cations . The extent of the areas where a surface course mixture shall be spread to level irregularities , as shown on the plans , shall be subject to revision by the Engineer , depending on actual conditions prevailing on the project. This material may be spread in layers , not to exceed 0. 20 ft. in thickness and by any means that will produce a surface of uniform smoothness and texture in accordance with the Standard Specifications and these special provisions . D - 9 00188 14. ASPHALT CONCRETE (cont ' d ) Spreading and compaction- of asphalt concrete in areas to be Leveled shall be completed after pavement planing and prior - to placing any pavement fabric and subsequent overlay. The asphalt concrete overlay shall be spread in one layer of 0. 15 feet in thickness . Asphalt concrete surfacing shall be placed one-half width at a time and the remaining one-half width of roadbed shall be kept free of obstructions and open for use by public traffic at all times until the half-width of surfacing first placed is ready for use by traffic. The sequence of paving shall be such as to avoid paving a lane width with a cold joint on both sides . Conforms between existing pavement and newly constructed overlay pavement shall b*e made by tapering the new pavement in accordance with the plans . The overlay shall extend to the edge of pavement in areas without concrete ditches and to the lip of the concrete ditch in areas with concrete ditches unless otherwise shown on the plans . In addition to the requirements of Section 39-6. 02 , "Spreading , " of the Standard Specifications , all transverse joints shall be made by paving against a board of the same thickness as the paving layer to provide a straight vertical face. After the compaction of the newly paved layer , the board shall be removed and paper shall be laid against the vertical face and along the existing road surface that is to receive the subsequent layers . Asphalt concrete shall be spread over the paper in sufficient width and length as directed by the Engineer to provide a safe , smooth temporary riding ramp. Full compensation for constructing the transverse joint as specified above and constructing and removing the temporary ramp , shall be considered as included in the contract price paid per ton . for asphalt concrete, and no separate payment will be made therefor . Conforming work, driveways , entrances and road connections to connect with the pavement overlay shall be paved as shown on the plans or as directed by the Engineer. Full compensation for plac- ing asphalt concrete in these areas shall be considered as included in the contract price paid per ton for asphalt concrete, and no separate payment will be made therefor. In lieu of the provisions in Section 4-1 . 036 , " Increased or Decreased Quantities , " of the Standard Specifications , adjustment - of compensation will not be made if the total pay quantity of asphalt concrete varies by more than 25 percent from the amount shown in the Proposal . D - 10 00189 25. MINOR CONCRETE (Ditch Lining) Concrete lined ditch shall conform to the provisions in Section 72-4, "Concrete Slope Protection , " and Section 90-10, "Minor Concrete, " of the Standard Specifications and these special provisions . The combined aggregate for Class B portland cement concrete shall conform to the grading limits for the one-inch maximum size specified in Section 90-3 . 04, "Combined Aggregate Gradings , " of the Standard Specifications . Minor concrete shall contain not less than 470 pounds of cement per cubic yard. The edges of the lined ditch shall be formed in order to obtain a straight, uniform line and the completed lining shall conform to the dimensions and shape shown on the plans . Weakened plane joints shall conform to the details shown on the plan and shall be constructed at 10-foot intervals . Ditch lining shall be cured with non-pigmented curing compound conforming to Section 90-7 . 01B , "Curing Compound Method , " of the Standard Specifications . The contract price paid per linear foot for Minor concrete (ditch lining) shall include full compensation for all excavation , furnishing all labor, materials ( including aggregate base) , tools and equipment, and doing all work involved in preparing the subgrade and constructing the concrete lined ditch , including removal and disposal of the existing concrete lined ditch. Full compensation for any backfilling , grading or Shap- ing of the ground adjacent to the completed lining , necessary to develop flow into the ditch , shall be considered as included in the contract price paid per linear foot for Minor concrete (ditch lining) and no separate payment will be made therefor. Concrete lined ditch shall conform to the provisions in Section 72-4, "Concrete Slope Protection , " and Section 90-10 , "Minor Concrete, " of the Standard Specifications and these special provisions . The combined aggregate for Class B portland cement- concrete shall conform to the grading limits for the one-inch maximum sire specified in Section 90-3 . 04 , "Combined Aggregate Gradings , " of the Standard- Specifications . Minor concrete shall contain not less than 470 pounds of cement per cubic yard. The edges of the lined ditch shall be formed in order to obtain a straight, uniform line and the completed lining shall conform to the dimensions and shape shown on the plans . 001.90 D - 11 15. MINOR CONCRETE (Ditch Lining) (cont ' d) Weakened plane joints shall conform to the details shown on the plan and shall be constructed at 10-foot intervals . Ditch lining shall- be cured with non-pigmented curing compound conforming to Section 90-7016 of the Standard Specifications . The contract price paid per linear foot for Minor concrete (ditch lining ) shall include full compensation for all excavation furnishing all labor , materials ( including aggregate bare ) , tools and equipment, and doing all work involved in preparing the subgrade and constructing the concrete lined ditch and driveway connections , including removal and disposal of the existing concrete lined ditch . 16 . PAVEMENT MARKERS Pavement markers shall conform to - the provisions in Section 85 , "Pavement Markers , " of the Standard Specifications , County Standard Plan CC 3050 , and these special provisions with the exception that detail 14 of CC 3050 shall be modified to provide 24 ft. spacing ( instead of 48 ft. ) between markers . Pavement markers shall not be placed until the centerline stripe has been painted by "County Forces . " This stripe shall be used by the contractor as the control line for the installation of the markers . The contractor shall give the engineer a written request for permanent striping at least four (4) working days in advance of installing markers . All additional work necessary to establish satisfactory lines for markers shall be performed by the contractor, including correction of minor irregularities in the line established by the traffic stripe. The first and second paragraphs in Section 85-1 . 06 , "Placement , " of the Standard Specifications are superseded by the following : Rapid Set Type adhesive shall be used to cement the markers to- the pavement. The contract unit price for the types of markers shown on the Plans shall include full compensation for furnish- ing Rapid Set Adhes.ive , and no additional payment shall be made therefor. 17 , SUPPLEMENTAL 'WORK This item is included to provide funds for the County ' s share of 50% of the flagging costs to be paid in accordance with Section 7-1 . 095 , "Flagging Costs , " of the standard specifications : D - 12 r) 19i THIS SHEET I5 FOR INFORMATION PURPOSES AND SHALL NOT BE CONSIDERED A PART OF THE CONTRACT Your attention is directed to the requirements in Section E, "Bid Conditions-Affirma- tive Action Requirements, Equal Employment Opportunity. " This project is within the area covered by an Area Plan on Equal Employment Opportu- nity and the Contract contains a special section of bid conditions dealing with the implementation of that Plan. There are two methods of qualifying for contract award, one of which is described under Part 1 and the other under Part II of the specifications. We have received information that specific crafts, listed in Section E (1-) "Area Affirmative Action Plan" of the special provisions, have been approved as participa- ting crafts for the Contra Costa Area Plan. QUALIFICATION UNDER PART 1 Any or all of the crafts listed in Section E (1 ) "Area Affirmative Action Plan" may be qualified under Part 1 . No contractor can qualify completely under Part 1 , but may qualify the listed crafts under Part i and must qualify all remaining crafts under Part II. - QUALIFICATION UNDER PART II In connection with responsi4ilities assumed by contractors bidding on this project; your particular attention is called to Paragraphs B-1 "Goals and Timetables," and B- 2 "Specific Affirmative Action Steps" of Section E' (2) "Affirmative Action Requirement" of the Special Provisions. ticular attention also should be given to the sixth para- graph of Section E, Part III of the Special Provisions, which states "It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing for exclusive referral failed to refer minority employees." _ INFORIMATION- 10/77 SECTION E - BID CONDITIONS - AFFIR;MAT PJE ACTION REQUIREMENTS, EQUAL Et•1PLOYMENT OPPORTUNITY 1 . AREA AFFIRMATIVE ACTION PLAN The Area Plan applicable to this project shall be the Contra Costa Plan on minority employment. Organizations subscribing to said Plan include, but are not . limited to, certain trades fron the Contra Costa County Building and Construction Trades Council , Local Construction Trade Unions, and General and Specialty Contrac- tors' Associations. Contractors participating in the Contra Costa Plan may qualify under Part 1 of Section E (2) , "Affirmative Action Requirements," of these special provisions for the following designated craft, if said craft is to be .utilized on this project: i PLUMBERS -159 2.- AFFIRMATIVE ACTION REQUIREMENTS The contractor commits itself to the goals for minority manpower utilization es set forth herein, and all other requirements, terms and conditions of these bid conditions by submitting a properly signed bid. The contractor shall- appoint a company executive to assume the responsibility for the implementation of the requirements, terms and conditions of these bid conditions. Part 1 : The provisions of this Part 1 apply to bidders, contractors and subcon- tractors with respect to those construction trades for which they are parties to collective bargaining agreeruents,.with a labor organization or organizations and who, together with such labor organizations, have agreed to the Tripartite Agreement for Contra Costa County, California (but only as to those trades as to which there are commitments by labor organizations to specific goals of minority manpower utilization) , together with all implementing agreements that have been and may hereafter be developed pursuant thereto, all .of which documents are incorporated herein by reference and are hereinafter cumulatively referred to as the Contra Costa Plan. Any bidder, contractor or subcontractor using one or more trades of construction employees must comply with either Part 1 or Part 11 of these Bid Conditions as to each such trade. Thus, a bidder, contractor or subcontractor may be in compliance with these conditions by its inclusion, with its union, in the Contra Costa Plan a specific commitment by that union to a goal of minority manpower utilization for such trade "A," thereby meeting the provisions of this Part 1 , and by its commitment to Part 11 in regard to trade "B" in the instance in which it is not included in the Contra Costa Plan and, therefore, cannot meet the provisions of this Part 1 . Part 11 : A. Coverage. The provisions of this Part 11 shall be applicable to those bidders, contractors and subcontractors, who, in regard to those construction trades to be employed by them on the project to which these bid conditions pertain. 1 . Are not or hereafter cease to be signatories to the Contra Costa Plan referred to in Part 1 hereof; 2. Are signatories to the Contra Costa Plan, but are not parties to collective bargaining agreements; )� 93 E - 1 Part .11: A. Coverage (Con't) 3. Are signatories to the Contra Costa Plan, but are parties to collective bargaining agreements with labor organizations who are not hereafter cease to be signatories to the Contra Costa Plan. _ 4. Are signatories to the Contra Costa Plan, but as to which not specific com- mitment to goals of minority manpower utilization by labor organization have been executed pursuant to the Contra Costa Plan; or 5. Are no longer participating in an affirmative action plan acceptable to the . Director, OFCC, including the Contra Costa Plan. B. Requirement--An Affirmative Action Plan. The bidders, contractors and subcontrac- tors described in paragraphs 1 through 5 above shall be subject to the provisions and requirements of Part II of these Bid Conditions, including the goals and timetables.. of minority manpower utilization, and specific affirmative action steps set forth in Section B.1 and 2 of this Part 11 directed at increasing minority manpower utilization by means of applying good faith efforts to carrying out such steps or is deemed tq have adopted such a program pursuant to Section B.3 of this Part 11 . Both the goals and timetables, and the affirmative action steps must meet the requirements of this Part 11 as set forth below for all trades which are to be utilized on the project, whether subcontracted or not. ";Minority" is defined as including Blacks, Spanish Surnamed Americans, Orientals and American Indians, and includes both minority men and minority women. 1 . Goals and Timetables. The goals of minority manpower utilization for the . bidder and subcontractors are applicable to each trade not otherwise bound .by the provisions of Part 1 hereof for the following range of percentages for each trade which will be used on the project within Contra Costa County, California. From 9/30/75 forward 17.00VI - 19.5% The percentages of minority manpower utilization above are expressed in terms of manhours of training and employment as a proportion of the total manhours to be - worked by the bidder's, contractor's and subcontractor's entire -work force in that trade on all projects in Contra Costa County, California during the performance of its contract or subcontract. The manhours for minority work and training must be substantially uniform throughout the length of the contract on all projects and for each of the trades. Further, the transfer of minority employees or trainees from employer-to-employer or from project-to-project for the sole purpose of meeting the contractor's or subcontractor's goals shall be a violation of these conditions. In reaching the goals of minority manpower utilization required of bidders, contractors and subcontractors pursuant to this Part 11 , every effort shall be made to find and employ qualified journeymen. However, where minority journeymen are not available, minority trainees in pre-apprenticeship, apprenticeship, journeyman training or other training programs nay be used. In order that the nonworking training hours of trainees may be counted in meeting the goal , such trainees must be employed by the contractor during the training period, the contractor must have made a commitment to employ the trainees at the completion of their training and the trainees must be trained pursuant to established training programs which must be the equivalent of the training programs now or hereinafter provided for in the Contra Costa Plan with respect to the nature, extent and duration of training offered. �lJ 94 E - 2 B. Requirement--An Affirmative Action Plan (Con' t) A contractor or subcontractor shall be deemed to be in compliance with the terms and requirements of this Part 11 by the employment and training of minorities in the appropriate percentage of- his aggregate work force in Contra Costa County, California for each trade for which it is committed to a goal under this Part 11 . However, no contractor or subcontractor shall be found to be in noncompliance solely on account of its failure to meet its goals within its timetables, but such contractor shall be given the opportunity to demonstrate that it has instituted all of. the specific affirmative action steps specified in this Part 11 and has made every good faith effort to make these steps work toward the attainment of its goals within its timetables, all to the purpose of expanding minority manpower utilization on all of its projects in Contra Costa County, California. In all cases, the compliance of a bidder, contractor or subcontractor will be determined in accordance with its respective obligations under the terms of these Bid Conditions. Therefore, contractors or subcontractors who are governed by the provi- sions of this Part 11 shall be subject to the requirements of that Part, regardless of the obligations of its prime contractor or lower tier subcontractors. All bidders and all contractors and subcontractors performing or to perform work on projects subject to these Bid Conditions hereby agree to inform their subcontrac- tors of their respective obligations under the terms and requirements of these Bid Conditions, including the provisions relating to g:;aTs of minority employment and training. 2. Specific Affirmative Action Steps. Bidders, contractors and subcontractors subject to this Part 11 must engage in affirmative action directed at increasing minority manpower utilization, which is at .least as extensive and as specific as the following steps: a. The contractor shall notify co- nunity organizations that the contractor has employment opportunities available and shall maintain records of the organizations' response. b. The contractor shall maintain a file of the names and addresses of each minority worker referred to him and what action was taken with respect to each such referred worker and, if the worker was not employed, the reasons therefor. If such worker was not sent to the union hiring hail for referral or if such worker was not employed by the contractor, the contractor's file shall document this and the reasons therefor. c. The contractor shall promptly notify the CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT when the union or unions with whom the contractor has a collective bargain- ing agreement has not referred to the contractor a minority worker sent by the contrac- tor or the contractor has other information that the union referral process has impeded him in his efforts to meet his goal . d. The contractor shall participate in training programs in the area, especially those funded by the Department of Labor. e. The contractor shall disseminate his EEO policy within his own organiza- tion by including it in any policy manual ; by publicizing it in company newspapers, annual reports, etc. ; by conducting staff, employee and union representatives' meetings to explain and discuss the policy; by posting of the policy; and by specific review of the policy with minority employees. OUB OU E - 3 B. Requirement--An Affirmative Action Plan (Con't) f. The contractor shall disseminate his EEO policy externally by informing and discussing it with all recruitment sources; by advertising in news media, specific- ally including minority news media; and by notifying and discussing it with all subcontractors and suppliers. g. The contractor shall make specific and constant personal (both written and oral) recruitment efforts directed at all minority organizations, schools with minority students, minority recruitment organizations and minority training organiza- tions within the contractor's recruitment area. h. The contractor shall make specific efforts to encourage present minority employees to recruit their friends and relatives. i . The contractor shall validate all man specifications, selection require- ments, tests, etc. j. The contractor shall make every effort to promote after-school , summer and vacation employment to minority youth. k. The contractor shall develop on-the-job training opportunities and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs consistent with its obligations under this Part 1 . The contractor shall continually inventory and evaluate all minority personnel for promotion opportunities and encourage minority employees to seek such opportunities. " m. The contractor shall make sure that seniority practices, job classifications, etc. , do not have a discriminatory effect. n. The contractor shall make certain that all facilities and company activi- ties are nonsegregated. o. The contractor shall continually monitor all personnel activities to ensure that his EEO policy is being carried out. p. The contractor shall so licit bids for subcontracts from available minority subcontractors engaged in the trades covered by these Bid Conditions, including circu- lation of minority contractor association. 3. Contractors and Subcontractors Deemed to be Bound by Part 11 . In the event a contractor or subcontractor, who is at the time of bidding eligible under Part 1 of these Bid Conditions, is no longer participating in an affirmative action plan accept- able to the Director of the Office of Federal Contract Compliance, including the Contra Costa Plan, he shall be deemed to be committed to Part 11 of these Bid Conditions. Further, whenever a contractor or subcontractor who, at the time of bidding is elig- ible under Part 11 of these Bid Conditions, uses trades not contemplated at the time he submits his bid, he shall be committed to Part 11 for those trades. Whenever a contractor or subcontractor is deemed to be committed to Part 11 of those Bid Conditions, he shall be considered to be committed to a manpower utilization_ goal of the minimum percentage range for that trade. 00=190 E - 4 i B. Requirement—An Affirmative Action Plan (Con't) 4. Subsequent Signatory to the Contra Costa Plan. Any contractor or subcontractor subject to the requirements of this Part 11 for any trade at the time of the submission of his bid, who, together, with the labor organization with whom it has a collective bargaining agreement, subsequently becomes a signatory to the Contra Costa Plan, either individually or through an association, nay meet its requirements under these Bid Conditions for such trade, if such contractor or subcontractor executes and submits a new certification committing himself to Part 1 of these Bid Conditions. No contractor or subcontractor shall be deemed to be subject to the requirements of Part 1 until such certification is executed and submitted. 5. Nondiscrimination. In no event may a contractor or subcontractor utilize the goals, timetables or affirmative action steps required by this Part 11 in such a I . manner as to cause or result in discrimination against any person on account of race, color, religion, sex or national origin. Part III: Compliance and Enforcement. Contractors are responsible for informing their subcontractors regardless of tier) as to their respective obligations under, . Parts 1 and 11 hereof (as applicable). The bidder, contractor or subcontractor shall carry out such sanctions and penalties for violation of the equal opportunity clause, including suspension, termination and cancellation ofexisting subcontracts as may be imposed or ordered by the Contra Costa County Public Works Department. Any bidder or contractor or subcontractor who shall fail to carry out such sanctions and penalties' shall be deemed to be in noncompliance with these Bid Conditions. Violation of any substantial requirement in the Contra Costa Plan by a contractor or subcontractor covered by Part 1 of these Bid Conditions, including the failure of such contractor or subcontrIctorw to make a gc-od faith effort to meet its* fair share of the trade's goals of minority- manpower util•4zation, or of the requirements of Part 11 hereof by a contractor or subcontractor who is covered by Part 11 , shall be deemed to be in noncompliance by such contractor or !.ubcontractor with the Equal Opportunity Clause of the contract, and shall be grounds of imposition of the sanctions and penalties provided herein. The Contra Costa County Public Works Department shall review its contractors' and subcontractors' employment practices during the performance of the contract. In regard to Part 11 of these conditions, if the contractor or subcontractor meets its goals or if the contractor or subcontractor can demonstrate that it has made every good faith effort to meet those goals, the contractor or subcontractor shall be presumed to be in compliance with these Bid Conditions and no formal sanctions or proceedings leading toward sanctions shall be instituted unless the agency otherwise determines that the contractor or subcontractor is not providing equal employment opportunities. In judging whether a contractor or subcontractor has met its goals, the agency will consider each contractor's or subcontractor's minority manpower utilization and will not take into consideration the minority manpower utilization of its subcontractors: Where the agency finds that the contractor or subcontractor has failed to comply with the requirements of these Bid Conditions, the agency shall take such action and impose such sanctions as may be appropriate, including, but not limited to: 1 . Withholding of payments to the contractor under the contract until the contractor complies, and/or 2. Cancellation, termination or suspension of the contract, in whole or in part, and/or 00: 9~7 E - 5 B. Requirement--An Affirmative Action Plan (Con't) Part III: Compliance and Enforcement. (Con't) 3. To the extent allowed by applicable State Statutes, the contractor may be declared ineligible for further County Public Works contracts until he satisfies the County that he has established and is implementing an Equal Employment Opportunity program which conforms to the provisions contained herein. When the agency proceeds with such formal action, it has the burden of proving that the contractor has not met the requirements of these Bid Conditions, but the contractor's failure to meet his goals shall shift to him the requirement to come forward with evidence to show that he has met the "good faith" requirements of these Bid Conditions by instituting at least. the Specific Affirmative Action steps listed above and by making every good faith effort to make those steps work toward the attainment of its goals within its timetables. The pendency of such formal proceed- ings shall be taken into consideration by Contra Costa County in determining whether such contractor or subcontractor can comply with the requirements contained therein and is therefore a "responsible prospective contractor." It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing the exclusive referral failed to refer minority employ- ees. The procedures set forth in these conditions shall not apply to any contract when the .Contra Costa County Public Works Department determines that such contract is essential to the national security and that its award without following .such procedures is necessary to the national, security. Contractors and subcontractors must keep such records and file such reports relating to the provisions of these Bid Conditions as shall be required by the Contra Costa County Public Works Department. Submittal of CALTRANS form HC-7, FEDERAL-AID HIGHWAY CONSTRUCTION CONTRACTOR'S EEO REPORT or optional form 66, "MONTHLY MANPOWER UTILIZATION REPORT will be required monthly. Additional forms or reports that may be required will be presented at a. pre-construction conference to be held prior to the start of work. For the information of bidders, a copy of the Contra Costa Plan may be obtained from the Contra Costa County Public Works Department. 001 9 E - 6 r , TYPICAL IH DETAILS PAVEMENT MEET MARKER! INSTALLATION AND QUANTITY SUMMARY MAR 010 atttt PAVEMENT MARKER UANTITlE p0A0 STATIONS OR POST MILES DETAIL � �' � Noll-NEfgCIl E REflACIN -� NAME from To No. f(w!..��Ei!i ;is!!#= 1stMR-i ttirR 1jt Jttt t.n a-•nAr.wn t}n a-3•tr nuw --•r .tet - REEL lt2_Ur 't'A DETAIL id CENTERLINE(SEE NOM i b2 I !l•nn t•!ona•is1»ort 14 D nn t-1•.•4ACAa at fruit-KA.ntlar !! trnr-1•rA,nttw tY."Z•l.A' ►1.1.1 rrl•It s� t4Va ares ' -w- DETAIL 1 a Illi I101ts 1 st1 rQjO, tPMct tCesare va,*1ttables IPOO'4M 40 IMmldi.n1of24' end as wrtft N IFOQ'tNba a ptHrr,sM Di t4` _ - Wastage so torus Whit loss Men 1,00011ROW,Datasa arittaios ste:tt t LUtr TyPt C on pet»tryt. Ilea Type Ct on Fw iter tomtaka al f:skoeys. use TVP 0 ao M»lKto»s t4 TOTALS I.Tip G+n4 TJ/tflWAIlitt rit tt►lottd tdi6tttitttitt twiott launswue.nYy Pattie. I . r•r../• il.Nit 0i41 ,�...fl«....++v.+,.r'i-+•-•.-A t• .tR t"iMY '� ��•'N � ` t4.ttet A ••—+ - seplaced an Nshhry hissi osst tool it If lWjAd.nat tP. s S bM be o0wllad w IMof 11 AON+t4ltc+lrt N.erttrs.Ml DETAIL•t INIEASEETiON +St AttO! DETAIL-t s•owti tell".ties*snlR M On ter r1Apa. till*011-91 i• .—f t an, t 14- DETAIL 13 tNQLINE D.An wwtntt ►t.tl of .ty,..inott+i 45•eit st r r.n•i variabilities a � (__�`+ ittt NDtti 1 t t) ello»td an trranrlt rel►en l»hN of detail iter* tv i•' �tM � i Toitrontt o»•Nt+nvstr dwnt»ttantr0l`ttt 1planMal DE IAll,3 this—I NO tA111"s r11N"Wits st"Aft '`� is• 11' T Aditoi ttk" t"Iff I Of Iollal tl(1nNdt-willwha al, dltiOAw fiD111 tMblart at{nitreKbq MdroJ. ../•.^_ .a•.-_ _- PIO.Wt Minim»*a tly%1 Is Dm»1•Mt an both w � ».r�lar t• __ __s.• -�- ^-..a.•-__ _. aide t at infartrti+ult -'Y Ilulatln DETAIL-% •}tet tell Aar soot tMrt .. olt'tow s.•rrtt Af. o at trd o i-seod+LN N toad Iss"s.EagohNINIer localism D y"•1�,;•r\ ao• -. 1- L-.,-,to• .1y..tlt i be A tfavellrs awe sward mss. .Etscl focat«sA i ,� _. • tat man -1-treat" sou►t dttttlNlAtd►i+Mr Etqu+ttr. DETAIL-d two-NAt w rAtllNo*#I"tA.ItD stmt � at rt�u�tt la S""type N retitritt %"1 ai Isfrom beginio!"Itatrto l 1.0.14e.tA lilt+�t It•t1 of /*Dere M itantlleM. oa».wntctr. aauwrwo T•../u1a+«u�44ur -ts•�._...._.�' - eat r Dw»;}LI A ntc"" .»w.r ^•- ''`�we - ___.. i_.._ •mss .-_-._.� .-._.._.Y__._...._.. � i a•t»•1i11lw.tt11r1M 9.lii�+ti M..t. •--��� __— / it.4 erst[trni nl 11 It tett `� ti• {MIAtt Wt.tt OETAti-3rAiNttool(DtiNtORtNANN(llnrtoNt , It, jt3 K-i•« , tAANUl10A1 _-( '- m j OCTAIL-10 net wits Das) s[t otuA•a br tau» toa/r nAvlitat* • - •D• GORE,TURN LANE 1 NO•PASSING STRIPE -r- w`--r d'' S i`==:tom•=1='-Ta l n C)'- _S s V Y�Ae! 1 Y �. ' IN«t•».s t.we»uo.t r.._..__..._rp__._.._...._... _ IV. nnrtn.r �� f t•-•--ia'----t•--t�'-i T•'+•M 1.tN»NM tWs 1 6ETAtl-6 rear•»lost tris DETAIL-11 t-O-»At tett iV11N he.11";white tfntr; 1 ao` LJtetCP+T Is`.PAt E_L � t. n,r i D. 25 25-ii t N R t CONTRA COS�COUNTYrate d•n.tun..r •••eon• alt-ttt•a otnttmt aaa.p >:TAI(. n PUBLIC WORKS0 527/ � } lct .I-13 T CO NTE TO ROAD Hdfa Ei STANDAR f 0 i 1;..i 1( I[vi(d)U II __ IIK ,?. e_10�70 i(IR_O(CP(ASE.510, tt .11-4.494.1 tell»ait•st V !� ttri itvF.r Iut i ft 12 K _ _, }tNGtl+. E PAVEMENT MARKERS DETAIL-T i 2 I•?' • i MEDIAN ISL AND NOSE B TAPERS X. +G t2 Ntl('e.l#KkAltlt'.Idt�t'iCllt- Mk j-!)I�'69 D(f us( iwlN MAr+KEgS=, ik TYPICAL DETAILS DETAIL-it (tit Nott!Da* 4_ ) "U_ Ktyj,r�t�toL.00Att aW.alp,� Bi O i•t2 GE t[iE 1111 1 »a .414 a[Y•a0. ►$Stall Pt•1 a, .a Dart Mato.tteta"Co or ='ti}--•""'l- " SANTA RITA ROAD PROJECT +`+C. 1375-4362-661-78 BIDS DUE August 10 , 1978 6TH FLOOR , COUNTY ADMINISTRATIJNi BUILDINGS 651 PINE STREET , - -MART-I-NEZ-o -CAL 1-FU -I-A -4455-3 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ + CALIFORNIA P R 0 P D S A L -- - - —&A4*4-T-A--9-I-TA- ROAD -I IMPR-0VE:ME,;T-S-- - -4a221�� — JUL it 1978 J. R. OLSSON --- -- CURK BOARD SSUFRVfS — TRA GQiTA CO. 6511 NAME OF BIDDER —r--------------------------------- E&&��',W EJ ---------------------------------- PLACE OF RESIDENCE TO THE °CARD v^F Si%PE2VISOi'S OF CC"tTl�A CCSTA COUNTY THE UVCEf:S IG::E,^, + AS _'.AGGER + CECLARLS THAT THE UNLY PERSONS UR' PARTIES INTfE]RESTEC IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAr-IED HEREIN- N- n UT .i r -i-I—J— vr�.s•:•*�5---,���--�.-;--�-it�U-T--�.v�LU�I v :,r-I-Fh-.+FwY ;-tcr�F�ErtSUr�i r-f--i�cir-f--_ ;R CORPORATION- THAT HE HAS CAREFULLY EXAO.I. I NED THE LOCA T I UN OF THE PRU— PCSED ::02K , PLA,'S AND SPEC I F I CAT I O.N.S- A,'\:D 'HE PRCPOSES A:�D AGRLES 9 IF TH I5 :ll-Tu--T;�E-CJUirT-Y -MJF-CU{t-TkA-------- COSTA TO PROVIDE ALL +NECES5r%RY i�ACH IivERY 9 TOOLS � APPARATUS AND OTHER MEANS OF CONSTRUCTIONS AND TO DO ALL THE 'WORK AND FURINISH ALL THE .MATERIALS THE r=6)i.�T'-, - rri--=r?-iE- ING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTHi, AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUAJT BASED CN THE UNIT PRICES 'UF------ SAID 'gCP•r AS ESTIMATED HEREIN BEING 5 -------------------- -- _— j•-i I`�CTT i L T-At T_— —"----- AND THE FOLLOWING BEING THE UNIT PRICES 6I09 TO WIT- 0040 Mc rEi'med with board order i P - . PRGPOSAL ( CONT . ) ( PRICE NC T TO EXCEED THREE ( 3 ) DEC I,P.tALS ) -------------------------------------------------------------- --------t--------- T EM -------- TEM ; r.:TAL S- IPR-1 c QUANT I TY MEASJRE ITEM F IGUkES ) F I'uFccS ) —z 5--'S G—A;7I;—T-`:M f=F-I CC TR-0 L-- - ---. — — -_ �r-i-i------------------- -i----- ' -------- - 2 200 TON CLASS 2 AGGR-GATE BASE ) 3 101,000 57YD PAVEMENT FABRIC `--i'-Y-�:. a }-------- 5. 385 LF MI.:OR C0NlCRETE (%ITCH LII +Gl 200 LF COLD PLANING — + --------------------------------------------------------- ------- ----------- 8 FA SUPPLEMENTAL WORK (PAID AS EARNED) 000 . 0 000 . 00_ NOTE—PLEAS SHOW TOTAL Ok PAGE P-1 TOTAL ------------------------------------------------------------------------------- 0020i P — 2 PRLPOSAL ( CONT . ) . ,, cc ^�-A-�I-S�'-rt , ��. 3Eti-UiV-I-T-PLIC-E�--i�fVf3--TvT►1L�r-T# Uirl-T PRICES SHALL PREVAIL. 'c-T-I-S -kl+�iGERS-T-06$-A�tN-D---AG-RE;-rD-T++AcT--TFfE- OUAN-T-I-T-I-ES--QF-'n43rRiE-Ui`ifi'ci't---- EACH ITE't ARE APPROXIMATE ONLY , BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSALS AMD THE RIGHT IS RESERVED TO THE COUNTY TO IrNCREASE OR DE- 'THE E- 'HE ^F-�ErEllE-�3 :EE c-hN`t�I-TES-A S- +�kY-Bf-rcE(yt1 I E'cEE�r F N- AEC-Of�r? -- ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FUR THIS PrROJLCT. ' fU:AL-AHOth\tT--OF-- '•ONEY SET FORTH FOrR EACH I TELT GF 'aORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT + DOES ':OT CONSTITUTE Ail AGREEMENT T^, NAY A LUMP SUM FOR THE IT IS HERESY AGREED THAT THE UNCER5IGr�EDt AS BIDDERS SHALL �L�R-.4'-Lc�:-.� �h�.S.�-roc•=c^T"►�r�EA-LA-E�c'-ELE}!`t�"-1�t-'f�f•i--Arti'iC�.U:tiT- t:�l}AL-f-(}-FI'FT-Y---aE.R{Et'�-T--t'-?f---"-' TF-=: TOTAL A-MOUNT OF THIS PROPOSAL AND A FA : THFUL PERFORi•rANCE 6c"40 TU BE 0-NE HUNDRED, PERCENT OF THE TUTAL AMOUNT OF THIS DROPOSAL 9 To THE CQUNTY COCA--►L�tP�-,�T-NL}-EhP;r�FGE-T^v-Sr I i?-C:;Jr`iTY r-EXECU T cD-cyY--A -Rc5�'OivS-------- IBLE SURETY ACCEPTASLE TO SAID CJUNTYP Iy THE EVENT THAT THIS PROPUSAL IS ACCEPTED SY SAID COUNTY OF CONTRA COSTA. IF THIS PROP054-L 5`- ALL BE ACCEPTED AND THE UNDERSIUNED SHALL AIL TO CONTRACT AS AFORE SAILD AND TO GIVE THE TWO BONDS IN THE SUMS TO ----3E-E;'cTE?'=-i,ttG-;lS--kFvESst}r'rrl�F' SURET'F-SAiISr-Ac'-Tc3tcY--Tf)- Ti-iE--� }hi�0 ETF-- - -- SUPERV I SORS 9 WITH!"' SEVEN 17 l DAYS 9 NOT I NCLUC I NG SUNDAYS + AFTER THE 3IDCER HAS RECE:VEC NOTICE FRUM THE BOARD OF SUPEtRVISURS THAT THE CON- -�-,�C'—:--��.Y-.�R-�-ir;�-��R-E-���-���R�-L F-s��is�4`t-I-sa�s--�tA-Y-t--Ar-►--�-T-s ---- CPTION9 DETERMINE THAT THE BIDDER HAS ABA,NCONED THE CO.NTRACT9 AND THEREUPON THIS PROPOSAL At:D THE ACCEPTA^;CE THEREOF SHALL BE NULL AND ----tliT-�'-A-+"-tr^-T-Hv-F-S-R�-�f-T�3=^tr--Gr-sfrE-i-�-�ii�R-i-T-`f-�kCEOi»P-Ai•�l�'rf:G-T;-f-I-�-i�-Fc C:i�E�SrtYL--SHAD,'-.-- -- OPE":"ATE AND THE SA,-4E SHALL BE T THE PROPERTY OF THE COUNTY UF CUNTRA COSTA. ------------ THE CONTRACTOR AGREES9 BY SUBMISSION OF THIS PROPOSALS TO CUN- - -=On:�-T:.-rf-E-REsEHrE=•3E=>F-S- -OF- _ z�;i-1.2v�:?-F+tRTHE-GuVERNHE-,'YT - ---- CODE PERTAINIt` G TO SUBCONTRACTORS • EXCEPT AS PROVIDED UNDER SECTION CODE 41 GO .S > THE SA,-'E AS IF I rNCORPCRA T EO HERE I=•:. FCR ALL TRAFFIC SIGNAL A;�D -STreBET-��C-HT-I,`lc- 3 A S--RE:dUI-Rr-D ArID - -- -- T HE E I CDER WILL SE EXPECTED TO PE;RFORI tr I TH HIS CWN FORCES ALL ITEMS uF WORK FOR WHICH No SUBCONTRACTOR I5 LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS iNVULVING TRAFFIC SIGNAL AND STREET LIGHTING WORK TC BE SUBCONTRACTED GiNi THIS P.ROJECT. IF A F--iG K S--EOE E-E-`f-A- S UBCOFtT R,�E�O r-T i-sE-V kLt:E--GF-Ti-t E----- WORK SUECONTRACTED ::SILL BE BASED ON THE ESTIMATED COST OF SUCH PORTIU.i OF THE CONTRACT ITE?^. DETERMINED FROG' I NFORMAT IO^: SUBMITTED BY THE CON- THE UNDERS I GNED t AS E I DDER 9 DECLARES THAT HE HAS NOT ACCEPTED T=.nR Off--i-'A+E fr=AA?:-Tf'R - THE BY-LA:-!S RULES OR REGULA T I O;v5 OF WHICH PROHIBIT OR PiREvENT THE CO,v- TPACTCR FROi-/ CCNS I DEP I r`:G ANY BID FROM AJNY SUBCONTRACTOR OR NEATER I ALMAN, P-:R C&&&-E-`r-;MRS izf -SAt-DCH-PRelENT--ANY--- SUSCONTRACTOR OR NATERIALMAN FRO;'-! BIDDING TO ANY CONTRACTOR 'HHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITvRY. P - 3 U V�4 .. PROPOSAL (CONT.) t'400 ITE?1 SUBCONTRACTOR ADDRESS .. --�_yvrrs_-_fir-- �--�-• -_ ---_r_-_-- . �. ..-�.:',', ACCC'•.P:::Y:I�.0 TII.IS :'aOPOSr.L IS PROPOS+L G::�RA�tiTY £^: THE "OUN T OF ...•r ..I V _ ..,..rl i ..,tL`X s I• CHECK .,R .._ JvEK S SC�rD r,CCEPT ,�,LE) THE P.A:'CS -OF .ALt PE c:,Of:S If:TERESTED IN rFtE FuRtGUING PRi;E?US:.L PA PRIt N' 1 PALS A RE A5`:FOLLOWS— Ii irvr,Tr:t`iT 'iv^vT i CE" rF Ti-H � - F-n E#'c-c'?R---)-T-fER-+i+FERE5-tEtD—PERc5c31`'=---I-SrA--Cf�l�P6i2-AFIUits- - STATE LEGAL NAME OF CO?PORATIONs ALSO NAMES OF FRESIDENTs SECRETAIRYs TREASURERS' AND iwiANAGERTNcREOF. IF A COPARTNERSHIP. STATE 7RU't: NAME,,. ':9fi-TttER-: S T iD-.°E i :S �ct?-�'ttDtJlkL—s— 5 T E— IRST A-ND LAST -NAh1E IN, FULL. L: JEV TV VV •0 StJVCV 1T7M`1 ALL C-L/ySSES OF WURK IJNV0LVEt7` I THC PROJECT, ,:L+: A'-CO RDA?4-CE ::I TH All' ACT: PROV I D I NG rO�R THE REG I STRA- —'r-IFh'E-c3F-CGS,"+FrR4t P5-sfi=EE:+�`;sE—iv@1 frAS s-r ---_-_ --- -z_ ---_rte- - ------ ----- - -----. (SIGNATURE OF SIDDEC3 PLACE QF RESICE;vCE DATE 13 0020 -- -- ------ IN THE BOARD Or SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Kregor Peak- ) Repeater Station, Pittsburg Area. ) RESOLUTION NO. 78/ 700 (4409-4052) ) ) WHEREAS Plans and Specifications for Kregor Peak Repeater Station, Pittsburg have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer's cost estimate for construction is $25,000; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption under County Guidelines; and this Board concurs and so finds; and the Director of Planning shall file a Notice,of Exemption with the County Clerk, The Board RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 10, 1978 and the Clerk of the Board is DIRECTED to publish Notice 'to Contractors in the manner and for the time required by Government Code Section 25152, inviting bids for said work, said Notice to be published in PITTSBURG PRESS • PASSED and ADOPTED by the Board on July 11 , 1978. Originated by: Public Works Dept. Buildings and Grounds cc: Public Works Department: Agenda Clerk Accounting Section via Agenda Clerk Architectural Division Director of Planning Sheriff-Coroner's Office RESOLUTION NO. 78/ 700 00204 L E ® i�l?TICS TO CONTRACTORS (Advertisement) [CLERK 2�u Pace 1 of 2 TJJ! 1.x,3DIVISION A- NOTICE TO CON1RACTOR1. R. OLSSON(Advertisement) BOARD OF SUPERVISORSSTA CO. �NrRa - .De Notice is hereby given by der of ne Boar of Supervisors of Contra Costa Countv, that the Public 'Works Director will receive bids for the furnish- ing of all labor, materials, equipment, transportation and services for: KREGOR PEAK REPEATER STATION ADDITION South of Pittsburg, California The estimated construction contract cost (Base Bid) is $25,000.00 Each bid is to be in accordance with the Drawings and Specifications on file at the Office of the Clerk of the Board of Supervisors, Loom 103, County Administration Building, Martinez, California. The Drawings and Specifications may be examined at the Office of the Clerk of the Board of Supervisors. Pians and Specifications may be obtained at Room 112, County Coi,rthouse, Martinez, at no cost. Return of Plans and Specifica- tions is requested. Documents may be obtained by mail with a written request to the Public Works Department, 6th Floor, Administration Building, Martinez, California 94553. Technical questions regarding the contract documents should be directed to the Building Design and Construction Section at telephone number (415) 372- 2146. Each bid shall be made on a bid form to be obtained at Room 112, Courthouse, Martinez, and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (10 .) of the base bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Public :forks Director. The above-mentioned security shall be given as a guarantee that the bidder will enter into a contract i l' awarded the t-rork, and will be forfeited by the bidder and retained by tine County if tine successful bidder refuses, neglects or fails to enter into said contract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. Bid proposals shall be sealed and shall be submitted to the Public Works Director, 6th Floor, County Administration Building, 651 Pine Street, Martinez, California, 94553, on or before the August 10, 1978 at 2 P.M., and will be opened in public iaunediately after the time due in the 6th Floor Conference Room, 6th Floor, Administration Building, Martinez, California and there read and recorded. Any bid proposal received after the time specified in tnt !n! 7ce -,-J11 E:C t-eturnod ulnopf-Iled. Mc'rofilmed _ _ d02�1c7 with board order -3- NOTICE TO CONTRACTORS • (Advertisement) Page 2 of 2 DIVISION A. NOTICE TO CONTRACTORS (continued) The successful bidder will be required to furnish a Labor and Materials Bond in an amount equal to fifty percent (50'') of the Contract price and a Faithful Performance Bond in an amount equal to one hundred percent (1000) of the Contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. Bidders are hereby notified that pursuant to the Statutes of the State of California, or local law applicable thereto, the said Board has ascertained the general prevailing rate of per diem wages and rates for legal holidays and overtime work in the locality in which this work. is to be performed- for each type of workman or mechanic required to exeucte the contract which will be awarded to the successful bidder. The prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors. The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. No bidder may withdraw his bid for a period of thirty days after the date set for opening thereof. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , By JAMES R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors Contra Costa County, California By Deputy DATED: PUBLICATION DATES: Rev. 11/77 00200 -4- (Bidder) DIVISION C. PROPOSAL (BID FORM) BIDS WILL BE RECEIVED UNTIL THE 10th Day of Au.9ust _ 197 g AT 2 P.M. AT THE PUBLIC WORKS DEPARTMENT, Cth f"L_OOR, ADMINISTRATION BUILDING, 651 PINE STREET, MARTINEZ, CALIFORNIA 94553. (A) TO THE PUBLIC WORKS DIRECTOR, VERNON L. CLINE, PUBLIC WORKS DEPARTMENT: Gentlemen: _ The undersigned hereby proposes and agrees to furnish any and all required labor, material , transportation, and services for KREGOR PEAK REPEATER STATION ADDIITON South of Pittsburg, California in strict conformity with the Plans, Specifications, and other contract documents on file at the Office of-the Clerk of the Board of Supervisors, First Floor, Administra- tion Building, Martinez, California, 94553, for the Following sums; namely: BASE BID: Shall include all of the work for the construction and completion of all facilities therein: For the sum of: Dollars ($ ) ADDITIVE ALTERNATE NO. 1 State the amount to be added to the base bid for constructing the vestibule. Dollars ($ ) ADDITIVE ALTERNATE NO. 2. State the amount to be added to the base bid for installing chain link personnel gates. Dollars ($ ) ADDITIVE ALTERNATE NO. 3. State the amount to be added to the base bid for installing the cable trays. Dollars ($ ) 00217 -10- ADDITIVE ALTERNATE N0. 4. State the amount to be added to the base bid for installing the air conditioners. Dollars ($ ). ADDITIVE ALTERNATE N0. 5. State the amount to be added to the base bid for installing the door barrier bars. Dollars ($ ). ADDITIVE ALTERNATE N0. 6. State the amount to be added to the base bid for painting the masonry. Dollars ($ ) . ADDITIVE ALTERNATE N0. 7. State the amount to be added to the base bid for removal of the fuel tank. Dollars ($ ). ADDITIVE ALTERNATE N0. 8. State the amount to be added to the base bid to construct and install the wooden bench. Dollars ($ ) . (6) It is understood that this bid is based upon completion of the work within sixty (60) calendar days from and after the date of commencement. 00208 ' -10a- it is understood, :with due allowances ;made for araro_da::le delays , chat the Contractor should rail to t%e WorK 0- the contract the stipulated C :Lme, then , he shall be liable to the Oc:-ner in the amount of Fifty and No/100ths Dollars Der calendar day for each day said work remains uncompietad I e,, onu the ti:.,e for CCMDleticn, as and fcr liq- uidated da-.­Z­-es _ G not as a penalty, i t being a-reed and presslj stipu_ated that it would be impractical and i._L': 4cull to fir: the actual amount of damage. (D) The urde-signed has examined the loc--tien of the prop--sed wor:1- and is with the ?!a,-s , Spec."-wcac10-S and other contract documents and the local conditions a t 'the place where the .worlc is to be done. The un:.'."rzi_ned nes checked caret :l_:i all of the above tcit uses and -_-. r_-e_-stands --hat ::he :Oar: Oi Supervisors :•111.1 GCt be re- J.^.a7iiJ-JLe -C_ a:.-i tom.rzrors or Cmissions On. 1:hte Y`a:. vL '...... .'. .: sh.^.eC. in :;akin '1p t,-,:`s Did. -11- 00209 T -`';G:T , err^,;�:�L (r i.�', Form) crnc_^ued ( ) The undersigned hereby certifies that this bid is clenuine and ncc shr,-: or collusive, or made in the interest or in behalf or any person- not herein na.;:ed, and that the undersigned has nct directly induced or solicited any other b.:-,?der to o�:t in a sham, bid, or any other person, firm, or cornoraticn to re-r--in from bidding , and that the undersigned has not in any manner, sought by collusion to secure for sela an advantage over any other bidder. (G) kttached 4s -a 'ist c-' ti--a names and locations of the place of business of the subconc actcrs . ('r_) Attached is bid sec.:rity as required in the Notice. to Contractors . C C a sn Bidders :,end c Cashiers Check =Certified Cheek (T) The -o?1 o-•T=ng addend; are aereb; adged as being in- c l sided is the bid: Addendu-:� dated Adde.^.r.um .: dated Addendum .: dated Firm By Title Address Phone Licensed in accordance with an act providing for the registra- tion of Contractcrs , Classification and License No. Dated this day of 19 5 75 002.1.0 -12- Diyisw.n C. P2C°mac•r -D :n",M cf! :ed LIS' OF caro•r y•-��c. (As required by Jin_ iOn B. Section. 4, Paragraph (c)) , (Substitution of Listed subcontractors: See Division F. Section 6, Paragraph -c.). Portion of Work Same Place of Bidders i � 1 I i . t f i i t ► i � I -13- 401 SPECIFICATIONS FOR KREGOR PEAK REPEATER STATION ADDITION Kregor Peak South of Pittsburg Budget Line Item 74409-4052 Prepared by Armas Sootaru,Architect Martinez, California .j r FILE gnu" JUL J. R. OLSSON CLERK BOARD OF SUPERVISORS % r TABLE OF CONTENTS BIDDING REQUIREMENTS DIVISION A. Notice to Contractors DIVISION B. Instructions to Bidders Section 1 Competence of Bidders Section 2 Securing Documents Section 3 Examination of Plans, Specifications, and Site of Work Section 4 State and County Labor and Materials Requirements Section 5 Bidding Documents Section 6 Submission of Proposals Section 7 Withdrawal of Proposals Section 8 Public Opening of Proposals Section 9 Irregular Proposals Section 10 Competitive Bidding Section 11 Award of Contract Section 12 Special Requirements Section 13 Execution of Contract Section 14 Failure to Execute Contract DIVISION C. Proposal (Bid Form) CONTRACT FORMS DIVISION D. Articles of Agreement CONDITIONS DIVISION E. Not used DIVISION F. General Conditions Section 1 Definitions Section 2 Governing Laws and Regulations Section 3 Patents and Royalties Section 4 Contractor's Responsibility for Mork and Public Utilities Section 5 Bond and Insurance Section 6 Subcontracting Section 7 Time of Work and Damages Section 8 Progress Schedule Section 9 Temporary Utilities and Facilities Section 10 Permits Section 11 Conduct of Work Section 12 Responsibility for Site Conditions Section 13 Inspection Section 14 Rejection of Materials Section 15 Interpretation of Contract Requirements Section 16 Clarifications and Additional Instructions • Section 17 Product and Reference Standards _ Section 18 Materials, Articles, and Equipment 0021-1) K • CONDITIONS (continued) DIVISION F. General Conditions (continued) Section 19 Shop Drawings, Descriptive Data, Samples Alternatives Section 20 Samples and Tests Section 21 Change Orders Section 22 Labor Section 23 Occupancy by the County prior to Acceptance Section 24 Preservation and Cleaning Section 25 Payment of Federal or State Taxes Section 26 Acceptance Section 27 Final Payment and Waiver to Claims Section 28 Guarantees DIVISION G. Project General Reouirements TECHNICAL SPECIFICATIONS (CSI Format) DIVISION 1 Not"Used DIVISIONS 2 THROUGH 9 Refer to Drawings DIVISIONS 10 THROUGH 15 Not Used ti DIVISION 16 Electrical r -2- 00214 NOTICE TO CONTRACTORS (Advertisement) Page 1 of 2 DIVISION A. NOTICE TO CONTRACTOR (Advertisement) Notice is hereby given by order of the Board of Supervisors of Contra Costa County, that the Public Works Director will receive bids for the furnish- ing of all labor, materials, equipment, transportation and services for: KREGOR PEAK REPEATER STATION ADDITION South of Pittsburg, California The estimated construction contract cost (Base Bid) -is $25,000.00 Each bid is to be in accordance with the Drawings and Specifications on file at the Office of the Clerk of the Board of Supervisors, Room 103, County Administration Building, Martinez, California. The Drawings and Specifications may be examined at the Office of the Clerk of the Board of Supervisors. Plans and Specifications may be obtained at Room 112, County Courthouse, Martinez, at no cost. Return of Plans and Specifica- tions is requested. Documents may be obtained by mail with a written request to the Public Works Department, 6th Floor, Administration Building, Martinez, OV California 94553. Technical questions regarding the contract documents should be directed to the Building Design and Construction Section at telephone number (415) 372- 2146. Each bid shall be made on a bid form to be obtained at Room 112, Courthouse, Martinez, and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (100) of the base bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Public Works Director. The above-mentioned security shall be given as a guarantee that the bidder will enter into a contract if awarded the work, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects or fails to enter into said contract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. Bid proposals shall be sealed and shall be submitted to the Public Works Director, 6th Floor, County Administration Building, 651 Pine Street, Martinez, California, 94553, on or before the August 10, 1978 at 2 P.M., and will be opened in public immediately after the time due in the 6th Floor Conference Room, 6th Floor, Administration Building, Martinez, California and there read and recorded. Any bid proposal received after the time speci'i ed i n the riot i ce 1 be r,!Lur•rtrj unupei:�_:d. 0321.0► -3- NOTICE TO CONTRACTORS (Advertisement) Page 2 of 2 DIVISION A. NOTICE TO CONTRACTORS (continued) The successful bidder will be required to furnish a Labor and Materials Bond in an amount equal to fifty percent (50ro) of the Contract price and a Faithful Performance Bond in an amount equal to one hundred percent (1000%) of the Contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. Bidders are hereby notified that pursuant to the Statutes of the State of California, or local late applicable thereto, the said Board has ascertained the general prevailing rate of per diem wages and rates for legal holidays and overtime work in the locality in which this work is to be performed for each type of workman or mechanic required to exeucte the contract which will be awarded to the successful bidder. The prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors. The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. No bidder may withdraw his bid for a period of thirty days after the date set for opening thereof. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY By JAMES R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors Contra Costa County, California By Deputy DATED: PUBLICATION DATES: Rev. 11/77 002 -4- DIVISION 3. INS—,F CT u:1 T.^+ 31DDERS The bidder shall caref.:lly examine the instructions con- tained herein and satisfy him-self as to the conditions with which he must cczpiy prior to bid in submitting his proposal, andto the =conditions affecting the award of contract. SECTION 1. CO`_£:--:Cc OF 3IDDE?S: (3) License- No bidder may bid on work of a kind for which he is nor properly licensed, and any such bid received may be disregarded. (c) Bidders shall be experienced in the =y?e of work for whi=h they are bidding and shall, upcn request of tae County, submit to the County a written list of comp used projects. with the name of the owner or contract officer indicated. SECT:CN 2. e r Cn T::C XC'�-.TS: (a) Drawin3s anC Specifications may be secured at the place as called out in the "Notice to Con r_actor", page 3. SECTION 3. OF 'LAMS, 3PECIFIC.;TIO11S, AND SITE CF THE CORK: (a) CCN-1-%ACCR'3 RESPI• SI3I'ITY- The bidders shall examine carefully the site of the work, and the plans and speci-- -::ticns therefor. He shall investigate and satisfy himself as to condi co be encountered, tie character, quality, and quantity of surface, and subsurface materials or obstacles to be encountered, the work to be perfor-fed, and materials to be furn- ished, and as to the regULrem.eres of the proposal, plans, and specifi- cations of the contract. Where irvesti„acicnc of subsurface canditicns have been made by the Caunty in respect c� f•iundation o; ocher structural desi;n, and that in:orT-ltion is sne-An in the plans, said in:crracion represents only the statement by the County as to the char:,-:ter o: material which has been actually en=nurcered by it in ics investigation, and is only included :or the convenience of bidders. Investigations of subsurface conditions are :Wade for the purpose of design, and the County assumes no responsibility whatever in respect cn :he suf_`i_ienc•r or .lccuracy of borings, or of the log of test borings, or cter ?reivainar :nvescigaclans, or of the Interpre- cation Cherefor. S- :tev. 0021V ti INST^RUCTiON TO BIDDERS (continued) There is no guarantee or warranty, either express or implied, that the conditions indicated are representative of those existing throughout the work, or any part of it, or that uniooked for developments may not occur. Making such informa- tion available to bidders is not to be construed in any way as a waiver of the prcvisions.of this article concerning the Con- tractor's responsibility for subsurface conditions, and bidders must satisfy themselves through their own investigations as to the actual conditions to be encountered. (b) RES?ONSIBILIiY FOR UTILIT _J: As part of the responsibility stated in subdivision (a) above, and without Linication thereon, the Contractor shall be responsible at his own cost for any and all work, expense or special precautions caused or required by the existence of proxLmicy of utilities encountered in performing the work, in- cluding without limitation thereon, repair of any or all damage and all hand or exploratory excavation required. The bidder is cua[ioned that such utilities may. -include communication cables or electrical cables which may be nigh voLcage, and the ducts enclosing such cables, and when working or excavating in the vicinity thereof, the special precautions to be observed at his own cost shah also include the following: All such cables and their enclosure ducts shall be exposed by careful hand excava- tion so as not to damage the ducts or cables, nor cause injury ' to persons, and suitable warning signs, barricades, and safety devices shall be erected as necessary or required. in conneccic:i ••Lth the :orevoirg, the bidder'; attention is invited to Section 1.2 of Division ;of these specifications. (c) DISCRE?ANCTES OR ERRORS: If omissions, discrepancies, or apparent errors are found in the plans and specifications prior to the date of bra opening, the bidder shall submit a written request for a clari- fica[ian which will be given Ln the form of addenda to all bid- ders if time permits. Otherwise, in figuring the work, the bid- ders shall consider that any discrepancies or conflict between drawings and specifications shad be governed by Section L5 of ; )f these specifications. SECTION 4. BIDDING DOLL?EN—LS (a) Bids shaLl be made upon the special Proposal (Bid Form) (See Djy, C of this Specification) , with all items completely filled out: numbers shall be Stated both in writing and in figures, the signatures of all persons signed shzLl be in longhand. The com- pleted form should be without LncerUneations, alterations or erasures, no aLternative .proposals. AdditinnaL copies of the Proposal (Bid Form) may be obtained from those supplying these specifications. Rev. Q/7? 00218 ti • SECTICN !+. BIDDING DCCU^ENTS (cnntinued) (b) Bids shall not contain any recapitulation of the :cork to be done: alternative proposals will not be consid- ered, unless called for. No oral, telegraphic or telephonic proposals or modificacions will be considered. (c) List of ?"nosed Subcontract,):-s: Each proposal* shall have listedtneresa the name anu actress of each subcon- tractor to whom the bidder proposes co subcontract portions of the wcrk in an amount in excess of i of I percent of his total bid, in accordance with Chapter 2, Division 3, Tule 1, of the Covernment Code. See Section ro of Division F of these specifications For farther reference to subcontractors. (d) 3iddz-r',; Security: all bids shall have enclosed cash, - cashier's , cert -ie•: :heck or a bidder's bond, as desc-ioec aeiow, execuce'd as surety by a ccrporacicn authorized to issue surety bonds in the State of California, made pavable to "Contra Costa Councy", in an amount equal to at least 10 percent of the amount o: the bid. No bid shall be ccnsidered unless one of the forts of bidder's security is enclosed therewith. SECT;C'Z ]. SL73X1SSI"N OF ?40?OSALS: ?r000sals shall 6e submitted to the Clerk of the Board of Supervisors of Contra Costa Cel:nty at the place indicated on the bid proposal. It is the sole responsibility of the bidder to see that his bid is received in proper tine. All proaosals shall be submitted under- seated cover, Plainly identified as a proposal for ::e work being bid upon and addressed as directed ill the vutice to Contractors and the bid proposal. Failure to do so :may result in a premature opening of, or a failure to oven such bid. Proposals which are not properly marked =y be disregarded. SECTION 5. n iT;1DRA,:A L c:F ?:%C?USALS: Aey bid may be withdrawn at any tine prior to the time fixed in the public notice for the opening of bids, provided chat a request in writing, ex^•-uted by the bidder or his duly authorized representati•:e. .or the withdrawal of such bid is filed with the Clerk of the Board of Supervisors of Contra Costa County. An oral, , cel-Xranhic, or teieahnn.c renuesc to withdraw a bid nrenosal is not acrentabie. Te witndrawai of a Dl_snail not prejudice. cne right c=: i—mer to file a new bid. This article dues not authorize the withdrawal of any bid after the time fix^d in the public notice for the opening of bids. Rev.477 - c� CFr-TQ>j 7. ?U3LT_C h?SWING OF -RO90SALS Proposals will be aubLicly opened and read ac the ti=e and ?lace indicated in the notice cc Contractors. Bidders or their authorized agents are invited to be present. SECTION a. IRREGULAR ?3C?OSnL • Proposals .nay be rejected if they show any alcer- ation or fora, additions noc called for, conditional bids, in complete bids, erasures, or irre¢llari_ es of any kind. If bid amount is changed atter the amount is originally inserted, the change should be initialed. The County also reserves the right ca accept any or all alternates and unit prices called 'or on the Bid 7o= and their order of lis:in{ cn sucn form shall in no way imitate the order in which t:,e bias :nay be accencer;. S.CTT_ 3. CO"?cT` •'F 31=01: If more chap one pr-posal be offered by any individual, f,;=. partnership. corporation. association• or any _ombLnation thereof, -under tie sa=e or dif___an: na=es, all such proposals may be rejected. a part-. :rho has .ueted ,rices on materials or:werk to a bidder is me :hereby dii;uaiified from quoting prices to - other bidders, or _r,:= submic_izg a bid directly for cne materials or work. All bidders are put on notice :hat any coilusive a4ree- ment fixing the v __es to be bid so as Co ccntroL•Or atf2CC Che awarding of this --cncracc is •., violation of the competitive bidding requirements of the St--ce law and say render void an-. concrac: lec under such circu^stances. SECTION 10. :;::.;3D C= Cr:rr3.%C'. The right is reserved to reject an.: and all proposals. The award of the contract• if it be awarded, will be to the lowest responsible bidder whose proposal complies with all the requirements prescribed. Such award, if :wade, wiiL be made within 30 days after :he openin; of ne proposals. S=CTiL• Ll. a'' ;' Z�r'•1'iT:= - -1•c• . The h_idcr's ac:enci0r: is invited co the followin., spec- iai provisions of flue concric:• ail of which are detailed in :he General Cvndicions (Jivisicn F) or ocher documents included in'these specifications. (a) Bonds fib) Insurance (c) Liquidated Damages (d) Guarantee Inspcction an•: Testing of `:acerials (r) FaciL:�_es to be Provided at Sice (!,) Assignment of C.ncrac: Prrhfbiced r. . _ neV. 40 I SECTION 12E =C:"'1ON CF Cb:MiACT: .he contract (example in OtvpSiorn D) shall be signed by the successful bidder in duplicate counterpart and recurred within five (3) days of receipt, not including Sacur- days, Sundays, and legal holidays, coyether with the Contract Bonds and Certificates of Insurance. ::o contract shall be binding upon the County until same has been executed by the Can- -"-,,:tar and the County. Should the Contractor begin work in advance of receiving notice that the _entract has been approved as above provided, any work perfnr-ed by him will be at his osm risk and as a volunteer unless sail cnatr:ct is so aparnved. SEC:IG'l 13. _ :."ZE TO F_XECUTZ CCN ACT. Failure to execute a contract and file accept- able bonds and cer-i:icates of insurance as provided herein within 10 days, not including Saturdays, Sundays, and le-al holidays, after the successful bidder has received the contract for execution shall be just cause for the annulment of the award and the forfeit- ure of the bidder's security. f the successful bidder refuses or fails to execute the contract, the Count:• may award the contract to the second lowest res2onsible bidder. if tae second lowest respon- sibie bidder ref_ses or fails to execute the contract, the County may award the contract .o the third lcwesz responsible bidder. On the "ailure or refusal of elle second cr third lowest responsible' bidder -o :.lion any such ccncract is so awarded to execute the same. such bidders' secz=icies shall be likewlse forfeited to the Councy. The work may then oe readvertised or may be conscr..cted by day labor as provided by State lay. Rev.4/i J c 00"'21 Bidder DIVISION C. PROPOSAL (BID FORM) BIDS WILL BE RECEIVED UNTIL THE 10th Day of August 197 g AT 2 P.M. AT THE PUBLIC WORKS DEPARTMENT, 6th FLOOR, ADMINISTRATION BUILDING, 651 PINE STREET, MARTINEZ, CALIFORNIA 94553. (A) TO THE PUBLIC WORKS DIRECTOR, VERNON L. CLINE, PUBLIC WORKS DEPARTMENT: Gentlemen: The undersigned hereby proposes and agrees to furnish any and all required labor, material , transportation, and services for KREGOR PEAK REPEATER STATION ADDTITON South of Pittsburg, California in strict conformity with the Plans, Specifications, and other contract documents on file at the Office of the Clerk of the Board of Supervisors, First Floor, Administra- tion Building, Martinez, California, 94553, for the following sums; namely: BASE BID: Shall include all of the work for the construction and completion of all facilities therein: For the sum of: Dollars ($ ) ADDITIVE ALTERNATE NO. i State the amount to be added to the base bid for constructing the vestibule. Dollars ($ ) ADDITIVE ALTERNATE NO. 2. State the amount to be added to the base bid for installing chain link personnel gates. Dollars ($ ) ADDITIVE ALTERNATE NO. 3. State the amount to be added to the base bid for installing the cable trays. Dollars ($ ) 042f -10- ADDITIVE ALTERNATE N0. 4. State the amount to be added to the base bid for installing the air conditioners. Dollars ADDITIVE ALTERNATE N0. 5. State the amount to be added to the base bid for installing the door barrier bars. Dollars ADDITIVE ALTERNATE N0. 6. State the amount to be added to the base bid for painting the masonry. Dollars ADDITIVE ALTERNATE N0. 7. State the amount to be added to the base bid for removal of the fuel tank. Dollars ADDITIVE ALTERNATE N0. 8. State the amount to be added to the base bid to construct and install .the wooden bench. Dollars ($ ). (B) It is understood that this bid is based upon completion of the work within sixty (60) calendar days from and after the date of commencement. a0.4Aity -10a- It is understood, with due allowances wade for unaVCiCaf:le delays, that if tine Concraccor should fail cc cct?plete the wort: 01,` 1-- contract :�i thin the stipulated time, then, he shall be liable cc the Ovmer in the amount of Fifty and No/100ths Doll ars per calendar day For each day said work _er:aains u,--c:«p!e.~-C:.d Deyora the time -or completion, as and for 1ic{- uiCated Czar"::-es and not as a penalty, it be4-- agreed and e:{- pressly stipulated that it would be impractical and di'f-icult to fill the actual a=ount of damage. (D} The undersigned his examined the loc-ticn of the D_oncsed wore and is familiar with the Plans, Specifications and Other contract documents and the Lecal conditions at the place where the .work- is to be do-,.e. } 1 e unAarsigned has ch c::ed ca_ __; all of the above -E_gures and uncerstands that :he Board of Supervisors will nC% be re- spolls:Jle for any terrors or o^..issic s C:I the Part- oL file u.n er- S:j^ed in --a':in- up t.c:5 (lid. -11- 00121 (F) The undersigned 'hereby cerci-ies that this bid is -enuire and noc sh"^ or collusive, or :Wade in tae in=zresc or in behalf oz an-7 person not herein named, and thac the L'ndarsi;ned has nc:: direccly induced or soLicited any Other bi:_Iaer z.o ouz in a shako bid, or any other person, - __:.i, Or Cornoracl-cI1 =o re=rain from bidC:^_ and that the a^dersigTed haps not in any 7manner, sou-%t by co!fusion Co secure icr t'_ se1r an advantage over any Other bidder. (G) Atzachad is a list of: the nares and loCr.t=OnS of place of business of the subconcracccrs . ( ) Attached is bid secur-ity as required in the Notice to Contractors. CCash C Bidders 3erd Ccs 'le'_"S Check CCertiFied C.-- k (T) The =ollo:::n-5 addenda are hereby ackncwledzed as bein? iP_- cluded in tae bid: AddeCLL'1 dated n= Adde^.d'.:.z .: dated AddenCur,I -r dated F__IM By Ticle Address Phone Licensed is accordance with an act providing for the registra- tion of ConczactcrS , Classificacie.. and License No. laced this r_ :! of 1� :"ev. . 511") -12- b DIVISIC'N C. 1'30?CS .L '.iI? 'ORM ccrcinued (ds required by Division 3, Section 4, Paragraph (c)) (Substitution of Listed subcontractors: See Division F. , Section 6, Paragraph E.). ?ortion of Work :dame Place of 3idders 1 E I i — r s f1 - I I r ! . � I � I i I I f . I I f i -13- 002 � DIVISION 17. ARMLES OF AGREE?M? (COntrMC0 _ CONTI aCT `(Construction Agreenene) " �(Concra_Costa County. Standard forty) I_ 'VAMfASL£S. 'These variables Are lacorporated below by referenee.�. _ (ff2,3) Parties: "IPubllt Aleneyl ( C 06LriCLOC , ) • `" (12) cj!rcti74 Lase: ISee-f:.,tor starting dace.) [am. lerion :L.ed: Iserike-out (a) or (b) "calendar" or "vorking"I ' • (a) �By..Idatel- - • (b) ULthta Lalendarlworktne days lros s-tarcing 'date. - Liquidated Ocnaces: $ -a.r calendar day. • • - ' ' '�` Public Agwne?'s Agent: Cavtraet ?rice: S (for•ante'price:contracts:,sore'or less. In aeeordaner wtth-tintahed quanttcles,at:.unic bid:prices.), _ (Strike out p.r eachet lcaL w ace r:al. tf. inapplicable_) 2. 'SMV477are f. �C�7C:.,F_�,.ra r• '}Pub Lio>taere., 7y: '(President or Cha Lr-an) (Seerecarv), - Centrector, hereby also ackaowteditne>avareness of end-tonpllanCa.Wtth Labor Code:11261 concerning -octnen'a Conpensaeton-Law. .,- - sy: ,• ',,,r tlesl;na c of t t c isl capaelty %n,Les%bwlnes+j ` 'Voto*'lor Cantraetar: f11 £srcu:.• •tc%rsO:edo^•w; jr.r•+ _.Low; svd f:I if a _orr rn- , at_ar;. � ccrrijic? -_v cr r. =pre a of t5.'r sol�..i.+a of it�c a Director_ authorising erecu:son`cI shit :in. asd of tr. b.•edo regl.cr.d I - State of Catltornta } - •CX.Ja-L£. .••r7r (b.,CoronTarinn, 'Y County,of ). es_ 'tartaersnlp,:oc indtrtduat) ' The v"mon(s) il4ning'above for. Contractor. knownto -e In, individual-And.bustne+s capacity as stated, personally appeared before 00 today and.:aeknnwledeed chic'-heitne eaeeuced It aAol.chat the carvar.tion ae parcnersatp n.•.dabove;e.eeuced Lt.'' - natedG (SEAL) . - v rotary tool tc .r,.. EOlL`t 4Pr W0VE5:. J. J. CLAL'SLr..taur.:r :a.e et. Trnwty ,. of Rev.' 1217 3 V2{ .j' C_ J. JOR• 7S.23C C!1-t'.�.rS. (a) Sy their sltnatur•s In Seetlan1. effect!-a on the above . dace,>. :tae os ays promia And.ere res as act to In thts concraec,.-vaso rpora time }y - _ theseraletenets the`na Lerial-1"'r.rza}les`) In Sec. L. (b):Contract=r fa4L1. ac-his o.n east.and'eiperse, and,is a vars�anllit,-tnncr,. .full• and-faith!.tIr,p-rfora""..and -C'Jnolece _ this -0t4 ;and vi21 furnish all _acertaLs-,. labor, se-vices And t:+nsportatlon aecessaca, ton•enient aad proper.":In ocder fatrly_:cc perfoc= che`re:uirppents off:Wfs controee,'_.a11' '• strictly,in:accardaaee +ttb the-Pcbltc Aaencv's'p14 „iravints and:=apectftcaeioar. ;7- �.. _ r - (e)'This uOrk-Fan-be:chanted`Only calci 'st11c:A;ehcti'a prier vrtccen..brder sveclfyln; such ;. ' ehan�e and;2ti Cast..JZ70td.:to by t`e;patties: •nd•the. P•aSIIc Agency'shall'ntver havt.:to • pay sere than,:spoclfled in Sec. 7 vIthout;s-ch An ordec. - L I9c: ROTI^ T7 ??L _atm -1 Cant:aeer all Start rnls ark as'dlrec:ed la the spec:- ficatlons 2r,-to "acira :o"Proctcd: and shall complete It as:`speel tied In,Sec_ 1..,_ `- S_ I.IQCIDAM 3A!IAC-rS. If Or Ccnc[aet:r-fails to ccs lere th[s.cincrae: and chis -ark ver:ntn:Coe-r:ere itaed thetefar, 41lo-ante aeiat made for :anttatfntlet is proutded,hereta, he }ecce: s !lab levo:t}e rn`!t. \sent+ , fuc-a:I les .loss anJ:da.0 r-ihe sf oe:( and because,' _ ro-i,'th arcate of :he eau.'it !s aad sill }e'l=oract.table':and serer fF .difficulc'.-o '- aseer_alnaad:;fis eAc-?melte:Ace-cw'."aetusl;d.eate,fram any,delay in rforeran w hereof. - - _ It Js,'a;reeJ.tSit._Concraeror-willpay as..114ulda: danatea':o the`Punite'Agerey.'epi ?. _ . . tl+sono 1! {Ver.'speetfled'lm.Sec. l..tat resuLt*of n e. paftiea*.'r*3sonae Lf endeavor to- ,[SL/aiC air;avers;e':eooaensaetan -herefor. roc eacn'calendar da•'s "dela.' (n;"flnlshtn; , said core:`and':tf'':he same be act*aid. Pub.Llc Atcnc• ray, ta-:addtticn,:a Its other remedies deduct t}e.same from:Anv:aonev due or :a-lecome -due lCdntracror-under ehLs 'con- ';. t:{ec::' Zr ..e`.Public:.\;easy.:°err any.cavae-muchortaesoe_mencrlbutee;;taa'delar•.suspen- -'{lou of vork o 'exteaston of -!me. Its durac:on small be ad de Lhe1./=e.al loved-ter ' compteetav, but,is.shad 02C !so deemed a vaL.er norbeused to defeat.'aero ri;ht of the A;cney:).to;;danates..for`nvm-Canaletida:-,or'delay hereunder. Pursuanc':o'-.'Ca;srnooac."code;.'S.C. iI1S•-the contractor-shall'Aac be assessed.:I1=*4ldaced dwnates'.:for dela:,to'conpletton�of the vork',uhfa-iueh'dela• vas.caused--by the`failure:of -he PubLIC�Atenev or!cne'ovne r of a ., ue311ty to -p,rovLde :err teaoealorrelocation ofeataelnt'ucittcy 'faeiIttles. - b l`IT CTA E ,20CLYEMTS. The plans, dravtntsr and soaeifitat Lons. of"ani Pmblic Asency's /�- eail-fer 3&19•- and an: ■r_ar's ues eed ati .or chis vork are herel.'.:a coca or eed in ch s ::antr2ct,'.and Cnwy are iatenctd :O cc-overact,. to that Anychin;.eGhi}iced- ln :he'. plaas':or dray taZs�and,nOt =enctined In cne seeetfluClons, or vice versa• is to be- :hf Cr'ae intent meAnLnt, execute d 1f if„txhla iLld. nenctoned Viand sec :er:n ter.}e:n, CO , ' - ehetev[,vhea-taken al:`.:atetber; and i1!!e center alaaln ion :onc.rntnd' thesr flaally:deterained by'.Publle.Atenay's;Agent;rpeclfaed'In See. I. -.7. °:PAYMs"li. "'(a-) rorhis st:tc-t and ltieral fulfillment of these preslses and, conditions. and ss-lull'.co=Densatton for All -Ort, :`e PaOtl: Ait Cr-ihA11 :he-Concraccoc - .lair ..,asr the sero sOeetflta la Se C. 1.::atvot :hat la-unit price concraeta tne'7avafnC anal! be for finished �Quia Cities.:ac'Unit bid.prle:s. ;. (b) On or:abovt the first do. of sac% calendar month the Concraetoc shall`subwlt to • :he Put' [”:AReOC►;a ve fit l.d.arp l lcatlon far:rtvaenC,;svavort^d :v'a sto:rnenc shov.ln: .alI zetertaia :sttually:.11na[alled during the:acecedinZ aen[n.,:he labor:eaoendfd.Lheceon, x .. r.. " -and the:cose'-thereof:-vnereuson, +fter,,:Clock t.19. Ch* Puolte Aeenr•;,shal i' lsyue�;to - s' .. �Cdntractor.et-Corel fieaee for the A=ount,dototzta•d -0 ¢* due,,:a mus 172 cnereo[-purauane .1 'to Co"rnmene�cade-sec. 57961.'but not,unctl'ae faccivf.war. and'nwreria ln,havftibeen' reaovtd,-t•plAced.aaJ oade xaod. ;s. rkyir .S sTTi.ltE14. iw) :}- PuoI:C Aeeney ar'tM asenc n.•`vl chho Cd iny, psyefnt, or ' 'be Cause;.Ot'.:ateerlis Levered e•t lenre-nut-t!fv all. or ♦my Certttleate'7or ;w.r,ant, :o''sueh' extent And period of :tic. only .As ra.::be..necessary.:to: protect :ne Pub lie-Asency tco■5foss be Cause of., C - _ L•feetive vork not :e­dtrd, or uncn-rlet►d-work, , ' tlalw{r tl lad or,reasonsblrevlaence lndlefc:nt.probable filly►. (1) Ffil are;Co proper:.'pir sabcontractars or Cor"n3eert'zl or:labor, . tea{OnaOlf'doubt tt.cchs.work can be completed for":he belaeee, - than,unpald.'or (S) gin ate'.to'aeuther contractor. (b) :h•.Publte- steney:ehall Us* rrt•on.ble Jtlltenre to discover {nJ.rrport •to the Contractor, aaT the work.procce—es. Cl.e +atertwls and IJI•or 'Jh1Ch are:nor eaClstactory to 1e. wo'as to avoid unn-tssar• troual• or Cost to the C,ntraccoc.'In msatnf"toed any ,•� defertve Jock,,or psrss. Cc) 15 Calendar dm's after the rublte Ae•ne0 tiles its notice mf caaslectan of- t}• eatlre j Crate f.at ').. -14a- �� �2� � �3 � 2 , �_ . .�.. 7.1; -. " _ � ' - - a - - -::work,• tt. shal: Issue:a certtiteace .ta-Cho Concrictor snd 'lay cne oalance' 0U the cancraet -•: prlce,af:er,Aeduetin;'.all amounts,wL:hheld:.-�nLer-tnta cancraet, ;,r*vtd..v chtconcra ctor - "saows,'shat CIAI=s tar, Sator_an! aatertals nave be-n•.;ald,:_n0:cLafrd have besn preetnted to-the P.ublte ACeney based an sets ar oatsetotrs of, the Contractor. And no:Itens- - ' .or vitnhold:notices-have been-ff Sed agalnec-:he vo r4 ar •t:r„sad-praulded-.where "at? not r -.tea waaale,Sadicatlonaof deteetire 2r stfist=r work or s1 -ince-[eeOrdednotices of-llenr - ' ' • "- ' .oz clalss,�"aLast.Contractor. - - - -.9: t:tSrXASCE. r(Labor.Code lF1160-61) Oa,st,taint this contract. Contractor must give '• 'lvolie:A;eat+ (-1) a vert:Skate of'consent to self-tnsure issuad.by:7.tnr Director of -" IndustrliL 'Fe_aclons;. or:(2) a-certificate o1..te rl::en's Ga- oansation=aasuraace-lasued by an adatcced insurer. or (3) *a aeaer cow or duplicate--bereaf'certified b:-the Direct;r or the'Sasuter•:-' Contractor is aware of and complies vl:.n �Abor`CoEe-"Sec. 3TOQ.aad"bne. Werknen.'s,Compensation:LAW. -.; -1D. '3ON On-sS;nib:-this tanrraet Contractor .na1S:deliver't-o'.Tnbllc:Atencv for s aaprOvat;;sod--sne sufflcienc bonds+tt% sucet:es, In amount(sJ specified la:.-:ns specLfi= cations.`;uirsnteeia;.Ats fal:hful 7erf.rmancr of. :his- contract ar-d'his parnenc for..ali labor and matertala-hereunder- it. F.l:=IE 1aV!FOPY- If :he Contractor At an. tint ceruse. 7r aeG Leccs.,'witavac.,fautr ' of tae .Pa311c::AasdC7 ortu.agencis),, :a supat.- serf:t=hat s.rertals,or car+tmen co complete :his a;re"eac And work as acovttsd sersin, fora per-ad. of 10 days sr'_ore'it:tr, written;.aotfCt-Zftrreof be the.Public A;encf.,the Pubitc ACenere-.n.y::furntsn.sane-Ann dedutt the reaaoaaale;eapeasca anareof from the contract price. ` 12. LALS APPLY.' :Genera S. loth p.etles-recognize the epolleatrtlttyi of vartous federal, state.-ana local:.laws--and re;ulaclans. esaectaLty Chapcer L of Fsrt,7 *! thelCalifaraia ' Labdr'COde (battaatax with ise_ 13:7. and :atSadin;.Secs. S735^S 17:4.6 forbidding :!is-, '�.crtntaac:an) and Intend :bac tri s;reesetic caepLtes therewith. iho'osrtles:speclfitaiiv _ 3c12uIate that:,the relevant penalt:w and:!arfettares prorided:'tn ise'-Labor.Cad*. especial.:T in .Secs- -1TTS'L.1312.•zcacera:„;. prevail LnR.wages and hours,'ihall App.v to rthle a;reeaeoc'as :hougn.:fully stttulated herein. :13_ `S-..C,.FT6AC:OPS_ Co.ern_eat Coac IIZI00-�-S13 are incorporated heroin. 'r Ia, WAGE (4)(a) Pursuant :b Labor Cade ;vc. L-;3. tae gavernlnc:bode. of- the'lublte Aaencv-pas aseertatn-I the General prev-tlt-C races of wares.per:dton. Add:far.:sal/dAr, and ovei'ctsae:-vO”..-an:the LaeA:itv in-until tatswork is to be .e_rter"d,:for:eaen.,:raft;., elaas1ftcat4ahl:o: type of werkn.n'-ceded to evecute this contract,Nand said cates-sre.is : specified:'. :a :4s.,'call for btds far this work and are an file wlta the iPubi-crA;encv.:And are hereby Iacarporated herein. (b);its schedule_of wages is based on a Working div of 3 hours,ualess Ocheralsr specified.rani the Batty: rate ia.the lourty-raterauICtplt<d by the number at nuts:r7n- ' s[l cuctnR'the'worilr.; div. WhenletsCann-fit?ac nuober-oi boort are• orted','.c1a da►2r.�A<c - - -: rate !s p:ropart lonately.'rtdaCed. but the haarly. rate renatns'"as<-stared. - c) The Contractor, and:all his subcontractors. .alt p.v at tease were rate to •:: persons:oft :nis vorla, :netuLtnC All t:.vel, aubststenco. and; frfnte benefit pa—t.-ts :provtdr2'far b. aaalicable td:lecttve bartataint aareeeeats.:, Ali' skilled labor. int :istai • above nest ae paid at :esac. rhe -Ate scale eatvellsned by cal/est tvr o areaintnslgrce.ene "for avca.iAavr in :.Ie.,:actl-t,'r here. such wet: ss ening:7,rforred. it at. Se-ones .Ary for tte CantrA%tor ar-anv aubceantractot Lu.e rlov- An, poraaan In.a craft.. ' cation ar;typa of. ork traceat enecuttve. awaervlaoty. as�lntatrartvr,'-Clertc4l,ai`OcneC • won-annual rerkrra-as'aucnf hoc wnteh: no stn taxa vAar rate"t• st•e.rltled, Cha;Ca,strActor .hall ianelt]tr►r. nattfv the lutiltt-A{envy .hien .t3tl pr•-npt:v'lececatne c.-Np vrrvaaltne ..ate rate.'.tnerelar and tvent.n the Conecsctmc With the hintaurt'r.:e:based'.theCean.- .htt.4 "n .hA11 apply tram'.tne tine Of the laiCtaL enplo"ent of the person, Affected and":urtnt'.the tontinvance of svea enployaenc, NOVIT OF LAFd:. Fir St hours of Tabor to One ealrndir day eon.citotes a:Local day's and.-no enolo..a at .4. Ltv. en this'.vnri. b< the'.ConrrACtor or 0e:4nv'e6b- • � '' rent tactor ata2l be requited ac rer-.ttted ra vara Lancer t`ereon eat.•AL'as praet irl .n, Labdr Cad• leu.:.152C-:ell. : -)a.. Arayr73 _ rea:rcict-dentucea a:prentices -Ay be teas Sa.rS an 011. .ork in ac Ca:caa:r .t,a * :ia< '•eta.. .. ._Y, mai ,., an nen-•1 L..tt.(aaCtvn. . Rev. 12/73 -14b- 00229. lJ. 'PILr Ei_»C- F3ZR YATE3aAt.S. :he. Public AZency destres to 7rovoce.:he'-laduatrles and - econoay at.uzatra.t.aaea tauacr and the r _- cy o use tae 7ioaaetY. Vare1Ca. laocters .and.3ecnant Ca,.of this CountyIn[everyc case vherechef Price,..ltiness and quality are equal. !!. `ASSl_.•.._S.. ,This a;reeeent.binds the heirs. successors, asstZrs. and::rraresencaclves ".ef. the Contractor! but tit`aanot A.slja It tet.uncle-or !n parr. norsay aonles.:due-:or to ' - .become due,under it. vl:houz the prior vrLt:en rccns-rtc of Che Pabilc`A;encv.�and the. .`' ` Contractor's sutety:"or sureties. dnless they Aare -dived notice at ass'-;aeenL. 9. '. Nw A.t'E3 37 P.3LI]`aGE»CY. lasaecc Lon of :he vork andfor ❑acertats, or approval of'. _circa"a•-ifc r:-aterYdlsr.trspocted. or- sta:cne-,: by any ofltcer, a;entor't-aloyee of P'ii'"C a; :v-tndicattn=-to-'vork or any tart caereaf conp:tes utta. :ne c!ouirenents Of this C:.trac:. or acceptance af_ the.vrol- ar anv par: of saga .ort anchor.aacrr:a:s, or ` oay.-encs tuerefar.`.:art ary, co-b laaticn ai caese"Acts.- 11.11 not r.l teve tpe _enc:ac::r of - his.ob!lZta:n : 1u!::!I ?ts cdrrract as,prescribed: --or cha!i. the 'eC blLACenc—be = therebvestopyee !ran-brtn;}-c: ary act.an.for :daea{es or: enaarct^enc ars-sin; free. C. - :al!•are tocaapiy-vith-aay'of ,the tet—Ar and dor._::.tans hereaf. :�. .Po'-a-R ML_SS i T_.__ -Ai—Cant.-actor oro+ices :a and shall hold..haraless,And . xndct:nzfp.':res toe=la. .tL2s:.as' deftasl -an tnts seenion. ` -�.fb) The.ladreite-s aenef::•.a and protected av :his provise are t`e ?ublt: :..genre ind, -' Its eIectiee dao.:4p7ezatlYe.'Dvares. ccralsst-ars. o!ficers.. +;enc s and en7.locees. (C) :he.`llabi!i:-!mss pratee:ed siatast areanv llaa:it:+ or :Iau for damage Of arc - kind atle;e?!» suifereu, -incurred or :tr?atened.because of actions defined below. Lncludine 7e r%anwl injury, dosth. prooerty. dana,te, traverse eonaennatlon. or am Coobtnatlaa of these - rettaraxe24sof.::vhe:neeor-aac'sucs .:1a_:Ii:y. .Clot, ar d+nase vas-unfo:-soveoLe at`anv clot be:a:e tas.:Cauor), avprze d te- trprove-ertt plan.o: ac:eited:.:he l*praveaenCs as cinvitted, and`incl uding':Ae-Je!eaSe o:'"any -or actlonis% at. Lau or ecuitr concsrnir; _these. -'' (d) Theheti ens 'Ca as tit:'-.a71ll C' are aur act. ar aatsrian fneCi Zsnc Or han- (ff ner(ie-rat) In:eonnec:toc +._h':ar ratters Cavercd by this can:ratc Ana tt.rzbuz-tbleto the, � contractor. subcontracearls).,or any a:fiCC:(s),. a;ent(s) or eaoloverts).aflone.ar aorr'of ' :her.. (e) in TSe :rortse and acre--en[ fn :hts c.ctlen is not�-:Conal tinned or desendeac,an-unet"er-or'aot anv'...Eraennt:e- sa. ore7ared.-suopliec,. or ivvroveZ4nV plant.! .or soerificatzaa(s)':l.n connection -,ith-th Ls rort. has. insurance or order adennif[catan co•erine arty`�f caws::ra:cers-,-ar that the aihted dana;e resulted partly,,fron'anyneZli- - . zt t or it.1:ul rxsead._.:`it anv-Iaeeeattee. _ (?,C..4 of z) -Z4C- Rev. nr 00,13 .�i DIVISION F. GE.21MRlL CONDI_IONS SE ION 1. Definitions: Whenever the following teras, pronouns in place of chem, or initials of organizations appear in the contract documents, they shall have the following meaning: addendum - A document issued by the County during . the bidding perioa which modifies, supersedes, or supplements the original contract dec—encs. Affirmative ActionManpcwer Utilization Report - .1 written doc=ent (oal!7, weekly, or moncnly) prepared by the contractor for submission to the County which reports the total number of euvloyees, the total number of min- ority emDloyees, and the present minority sanhours of total man- hot_ worked on the project. Agreement - The written document of agreement, exe- cuted by Che County and the Contractor. Architect or Engineer - Shall mean the architect. engineer, individual or co-partnership, employed by the County of Centra Costa; as designated on the title sheet of these speci- ficacions. When Contra Costa County is designated as the Engineer, Engineer shall mean the Public Works Director, or his authorized representative. Bidder - Any individual, partnership. corporation, association, joint vena+:re. or any ccmbinacion thereof, submitting a proposal for the worx. acting directly, or through a duly author- ized representative. Board of Supervisors - Shall mean the duly elected or appointed of-ic-Ms vno conscttute such a Board. who will act for. the County in all matters pertaining to the Contract. Change Order - Is any change in contract time or price and any change in contract documents not covered by subcontractors Pro'.ect Insoe car, Constrsccton Supervisor, Ins�oect_or, or Clerk of the Works - snail mean the autnorizea ageac os the County acme`site of the work. Contract - The contract is comprised of the contract documents. Contract Dnetaernts - The contract documents include the agreement. notice to contractors, instructions to bidders, proposal, plans, general conditions. specifications, contract bonds, addenda, change orders. and supplemencary-agreements. Rev 5/76 _ :_ .� 00431 1 ' DMSION F. GE EX%L CO M1:TONS SECTION 1. Definitions: (conri.-ued) Contractor - The individual, partnership, corporation, association, joint venture, or any combination thereof, who has entered into a contract with the County. County - Shall mean the County of Contra Costa, a political subaivzsion of the State of California and party of the first part, cr its dsiy authorized agent acting within the scope of their authority. Fteid Order - Is an instraccion given during the course of the worx. toee Section 163). General hetes - The written instructions, provisions, conditions, or ocnerrecuiresancs appearing on the drawings, and so identified thereon, which pertain to the performance of the work. ?tans - The official drawings including plans, ele- - vacions, see:icns, detail drawings, diagrams, general notes, in- formation and schedules thereon, or exact reproductions thereof, adopted and approved by the Councy showing the location, character, dimension. and details of the work. Soecif?enti^ns - The inst:uctions,*provisions, condi- cions and detailed r-gs:rements 2er-•Inin3 to the methods and can- ner of per:ormir.; the work, or to ch-• ;uaiities and quantities of work to be f1=ished and installed under this contract. • Subcrrtrac^_nr - An dividual, partnership, corporation. association, joihc venture, or any crmoinacion thereof, who con- tracts with the Concractcr to percorn work or labor or render service in or about the work. The term subcontractors shall not include those who supply materials only. Superintendent - The representative of the Contractor who shall be present at the work site at all tures during perform- ance of the work. Such Superintendent shall at all tires be fully authorized to receive and act -.soon Instructions for the Architect or his authorized agents and to r+_ecuce and direct the work on be- half of the Contractor. Sucolementary Aro-•sent - A written agreement providing for alteration. smendmenc, or extension of the contract. Work - The furnishing and installing of all labor, materials. articles, supplies, and equipment as specified, desig- nated, or required by the contract. Rev. 5/16 -25- OQ232 DIVISION r. GEliERal. CONDITIONS (continued) SECTION 2. Governing Laws and Beirslations: A. The Contractor shall keep informed of and observe, and comply with and cause all of his agents and em- ployees to observe and comply with all prevailing Federal and , State 1 s. local ordinances, and rules and regulations made pursuant tp said laws. which in any way affect the conduct of the cork of Chis contract. 3. All work and materials shall be in full accord- arse with the latest rules and regulations of the Uniform Building Code, the Stare Fire :Marshal, the Safety Orders of the Division of Industrial Safety, the National Electric Code, the Uni-or= ?l•.—_bLng Code pubLished by the Western Plumbing Officials Association, and ocher applicable Stace laws or regulations. Noting in these ?Lars or Specifications is to be construed to permit work not conforming to these Codes. The Contractor Shari ;seep copies of Codes on job ac all ti=es during construction period. C. Excerpts from Section 6422 of the Labor Code of the State of California are included below. The Contractor shall compiy fully with this section of the Labor Code as applicable. "No contract for public works involving an estimated expendtiure in excess of $25,000.00 for the excavation of any trench or trenches five feet or more in depth, shall be awarded unless it contains a clause requiring submission by the Contractor and acceptance by :he awarding body or by a registered civil or structural engineer, employed by cne awarding body to whom authoriry to accept has been delegated, in advance of ex- cavation, of a detailed pian showing the design of shoring, brac- ing. sloping, or ocher provisions to be rade for worker proteeticn from the hazard of caving ground during the excavation of such trench or trenches. If such plan varies from the shoring system standards established by the Construction Safety Orders. the plan shall be prepared by a registered civil or structural engineer. "Nothing in tris section shall be deemed to allow the use of a shoring. sloping, or protective system lejs effective than that required by the Construction Safety Orders of the Division of Industrial Safety. "Nothing in this section shall be construed to impose tort liability an the awarding body or any of its employees. "The terms 'public works' and 'awarding body', as used in this section shall have the same meaning as in Labor Code Sec- cions 1720 and 1722 respecrively." Rev. 5/76 -26- ' 00233 DIYISIol, Gr+'rpAT. CC`DITIONS (continued) SFC•:IJ`: 3. Paten=s ar..'_ ?ov?_ties: A. Tae Contractor shall prn:•ide and pay for all licenses and royalties lecessary for the legal use and operation or any of the equisment or specialties used in the work. Certificates showing the payment of any such licenses or royalties, and per- mics for the use of any patented or copyrighted devices shall be secured and paid for by zne Contractor and delivered to the C.:_nty on co^pietion -`e work, __ required. SECTIO` w. Carccact^r'^ = ':nrk and ?ublic A. Until t o formal acceptance. of tae work by the Cauncv, the Concracccr shall clave the carge and care thereof and scall bear the risk of injury or damaze co any ?art of the work by the action of the elements or fr= any other cause ex- cepc as ?roviced in Section 23. The Contractor, at Contractor's cost, shall rebuild, repair, restore, and rake good all such damages to any ?ortion of the :cork occasioned by any of such causes before its accept- ance. S. p+_b iC i t+'r-+-Is: ' a. The Contractor shall send ?caper notices, make all necessary arrangeaencs, and perf_rm all z ..er services r=quired In the care and a intenance of all public utilities. The Con- tractor shall assume al: responsibility concerning same for which the Councy may Se liaule. b. Enc.osin; or boring in, for portection of any public utility _quiamenc, shall ':e done 5v the Contractor. Upon ccmple- t:an of the work, the Cancrsctar. Shall remove all enclosures, fill In all openings in masonry, groutin3 cae same watertight, and leave in a finished condition. c. All cenrections to oublic utilities shall be made and =aincained in s,-ch natntalned as not to incer:ere with the con- tinuing use of a"•-e_ by the County during the entire progress of the work. SECTI'.Y7 5. Bond a^d Insurance: A. The Contractor to whcm the work is awarded shall within five (5) working days after being notified enter into a contract with the owner on the Contra Costa County Standard Forza for the work in accordance with the drawing and Specifications, shall fur- nish and file at the same time labor and material and faithful per- fot�ance bonds as sec forth in the advertisement for bids, on a torn acceptable to the County. ' Rev. 5/76 -27- 0023-4 GI.'iSiGNI F. GENE-RAL CCN0I7I0::S (cort'd) S-"cCTIGS S. Send anC Insurance (contd) B. Compensation :nsurance: The Contractor shall take out- and maint-min durinc the life of this Contract, adec'uate Work.-:an's CO.M.Mensation Insurance for all his e.—..- plovees emplo+ed at the site of the project, and in case any work is subie�, =� the Contract shall renuire the subcontractor si„-ilarly to provide Workman's Ce.-• =cs.:ticn insurance for t^e iat:er's employees. unless such er'ployees are covered by the protec-ion a"arCcd by the Contractor. In case ante class of emolovee en_aced in hazardous work under the Contract at z-he site. of the project is not pro,eczed under the' Vorkr..en Cc-mPensation s=at'ute, or in c=s2 there is no applicable : ork,:an's Campensat;on sta:u;a, the Cor.trac=cr shall provide, and shall cause each subcontractor tc oro-vica, adec'uate i:t uranc t. -i n i ni ,. 5 2 'or c �r0:2C 0 0 5 er01C.285 not otherwise 0rOt2t-2^. . C. Public Liabilitv and Prooer=y Garace Insurance: The Contractor, at no cost to Public Acency, shall obtain and maintain during the term hereof, Ccr..prehensive Liability Insurance, in- cludinn_ coverage for owned and ncn-e:•rned automobiles, with a mini.mum ce.;.:;ired sincle linit cover=-c_e of :5,.0.CG0 for all daraces due to bodily .injury, sic::- ness or disease, or death to arr.- person, and da...aoe to property, inc 1 ud i r:: _ the loss of use _nereo', arising out of Each accident, or occurrence. Con- sultant shall furni5,: evidence of Such c0:erace, naming Public Acency, its Officers an d E�^:_:'EES as aea;t:onal ir.s::rnds , and requiring .''70 ``iaYs ' .7rit-2!1 notice of rolic, lapse Or canceliation. The The Contractor shall subi i t a Certi Ti tate Of Liabi 1-i t': ante :+hich shall include the "hold harr.;less" agreement as required- in thae Articles t0 Algreemient. G. Fire lnsurance: C. i tted. 0023 DI`IS'10 i F. G=.E3AL M431:iO.iS (ccncir-uad; SEC--ICV i. BO.`M AND INSURANCE (continued) F. CERTIFICATES OF INSURANCE:' - Certificates of such Workmen's Compensation, Public Liability, ?roperty Damage Insurance, and =ire insurance, shall be filed with the County and shall be subject to County approval for adegti:ae? of ?rotecticn. all certificates shall indicate that Contra Costa County has been named as an additional insured. These certificates shall contain a provision that coverage af- forded under tae polities will be cancelled until at least 4-h)rr� (3—,dars' prior written notice ha. been given to Cancra Costa Counc-t. F. ar:FC?VA2iCZ BOND- .One 'bond shall be in the amount of One Hundred percent (100 ) of the Conc_act, and shall insure the Owner during the life of the Contract and for :he tern or one (1) year =rem the date of acceptance of the work against faulty or improper mater- ials or workaanship that may be discovered during that time. '�. One bond shall be in :he amount of fifty percent (SO-) of the Contract price, and shall be in accordance with the laws of the State of California to secure the payment of all clai.•as for 'labor and materia!3 used or consumed in the performance of this contract and of ail amounts under the UnempLoymenc Insurance Act. SECTION 5. SU'3COYZ AC-_ZNG A. The Contractor shall be resoonsible for all work per- formed under this contract, and no suocontractor will be recog- nized as such- All persons engaged in the work will be considered as employees of the Contractor. B. The Contractor shall give his personal attention to the ful- fillment of this contract and shall keep the work under his control. When any subcontractor fails to prosecute a portion of the work in a manner satisfaccory to the Architect or Engineer, the Contractor shall remove such subcontractor t•- edtately upon written request of the Architect or Engineer and he shall not again be ­npioyed on the work. C. Althouch the specification sections of this contract may be arranged according to various trades, or general grouping of work, the contractor is not obli;aced to sublet the work in such manner. The County •mill not entertain requests to arbitrate dis- putes among subcontractors or between the Contractor and one or more subcontractors concerning responsibility for performing any part of the work. _:c- Rev. -?/—7 0023 DI`IISION F. GE"IER_L CC^PJI•'IONS (Continued) S'cCT'_04 5. Subcont-acting (continued) D. Subletting or subcontracting any portion of the work as to which no subcontractor was designated in the original bid shall be permitted only in case of public emergency or necessity, and then only after a finding reduced to writing as public rec- ord of the awarding authority setting forth the facts constituting such emergency or necessity. E. Substitution of Subcontractors: Contractor shall not substitute any person or subcontractor in ?lace of a subcontractor listed in his bid proposal without the written approval of the County. Substitution of subconcractr-•- must be in accordance with the provisions of the "Subletting and zubconcracting Fair ?ractices Act" beginning with Section !+100 of the Government Code. Violations of this Act by the Contractor may subject him to penalties which may include canceLlacicn of contract, assessment of 10 percent of the subcontractor's bid, and disciplinary action by the Contractors' Stare License Board. SECTION 7. TIME OF WORK AND DAMAGES: A. The County will designate the starting day of the con- tract on which the Contractor shall i=ediacely begin and thereafter - diligently prosecute the :cork to completion. The Contractor obli- gates himself to complete the work on or before the date, or within the number of calendar days, sec forth in the ?roposal (3id Form) i for completion, subject only to such adjustment of cine as may be set forth in this article or pursuant to Section 21. 3. If the work is not c-cmpleced within the time required, damage will be sustained by the Councy. It is and :rill be impract- icable and extremely difficult to ascertain and deter-nine the actual damage wt-ch the County will sustain by reason of such delay; and it is therefore agreed that the Contractor will pay to the County the suat of money stipulated per day in the Specifications for each and every day's delay in finishing the work beyond the tine pres- cribed. If the Contractor fails to pay such liquidated damages the County pay deduct the amo-inc thereof from any money due or that may become due the Contractor under the contract. C. The work shall be restarded as completed upon the date the County has accepted the Same in writing. D. Written requests for contract time extensiins, along with adequate justification, :hall oe submitted to the County nor later than one month following the delay. E. Any money due, or to become due the Contractor, may be retained to cover said liquidated damages and should such money noc be sufficient to cover such damages, the County shall have the right to recover the balance from the Contractor or his sureties. Rev. 5/16 -30- _ , 00 .3 , DIVISIGN F GC::iZAL. CG:.'DTTIO:S (continued) SECTION 7. TI.`T Or WORK AND 9_4=-cS: (contineed) F. Should the Crninty. for any cause, authorize a sus- pension of work, the :_ria of such suspension will be added to the time allowed for completion. Suspension of work by order of the County shall not be deemed a waiver of the claim-of the County for damages for non-completion of the work after the adjusted time as required above. SECTION 3. ?RCCRESS 'aC9 QUL • Prig to beginning work the Contractor shall submit to the County a practicable progress schedule of operations on a chart form approved by the Count-r. The schedule of oerations shall show the order in which the Contractor proposes CO' carry out the work, the dates on which he will start each major sub- division of the work, and the conte=lated dates of completion of such subdivision. When required by the County, The contractor shall submit an adjusted progress schedule on the approved form to reflect changed conditions. (3or=aL17 a new schedule will be requested when schedule is more than thirty (70) " days in error.) 'SECT'O'R 9. T=MeOPULR !`T1L1M=S VND FACILI?I=S: A. all water used on the work will be furnished and paid for by the Contractor. The Contractor shall furnish the necessary temporary piping from the distribution point to the points on the site :There water is necessary to carryon the work and upon cem- pleti_on of the work shall remove all temporary piping. B. The Contractor, at his cwn cost, shall furnish and in- stall all meters.all electric light and sewer equipoent and wiring, all gas meters, gas equipment and piping that is necessary to per- forms his :work and shall roan:• the some soon the c molw.tion of the work. The Contractor shall pay for SLI power, Lighc and gas used in the construction work. C. The Contractor ah-IL furnish, wire for, install and main- caia temporary electric Upht wherever it is nee­iary to provide Illumination for the proper per-formance and/or inspection of the work. The Lighting shall provide sufficient illumination -ind shall be so placed and dLstribrsted that these Sneciftcations can be easily read in -r:-!r_7 place where said work is being performed. This tem- porary Lig:uing equipment may be moved about but shall be maintained throughout Vie work, available for the use of the Engineer. Project Inspector, or any other aut'inrized representative of the County whenever required for inspection. ?ev. 5/76 -]1- 00231 DIVYSIOY F Gz`.eaAL CrNDT_•::CNS (Continued) SECTIO`: q T^'0(r—.A v r,:_ _ =S .;9D raC!T 1-MS (Continued) D. The Contractor shall provide and maintain for the duration of the work, ceeaorary ta£lec facilities for the work men. These facilities shall ba of an approved type conforming to the requirements of the County health Department, and shall be weathertight structures with raised floors. Structures are to have adequate .U;;ht and ventLlation and door equipped with latch or lock. Contractor shall service such facilities daily, maintaining same in a —tean and sanitary condition. Portion of site otca ied » toilet :acilities shall be graded and cleaned un upon removal of facilLties when so ordered and/or upon completion of work. E 17he County will Pay directly :a the utility comoanies connection fees, annexa: ;.on :tes.. oermit tees, acreage fees, and all ocher fees required by the uciiL rf caapanies and associated with =he per-=ent utility services. Is additional fees associ- ated with the temporary services are required they will be paid by the Contractor. _he County :►il_ not Pay :or water. 3as, tele- phone and electricity corsumed on the project until after the County makes written request to the utility companies that bil- Ungs be sent to the County. (NorzalLy :he County will rake - these requests after the project is accepted as complete.) ` F. See Special Conditions for Variations to the above requirements. Syr-,*C`t io. ?F7: ':S: A. The Contractor shall make application for all permits, that are required :or the performance of his work by all Laws, ordinances, isles; reguLa:£ons, or orders. of any body Lawfully empowered to make or issue the same and having jurisdiction, and shall give all notices necessary in connection therewith. The Contractor is noc required to pay any charges associated with per- =its. (Ic is not tae present policy of the Ccuncy to pay fees to the incorporated cities for peon its.) SECTION U. CMMUCT '•'r �:M: A. The Contractor shall observe that the County reserves the right to do ocher work in connection with the project by Con- tract or otherwise. and he shall ac all times conduct his work so as to imoose no hardship on the County or others engaged in the work. He shall adjust. correct and coord£nace his work with the work of others so that no d£screpancles shall result in the whole work. B. The Contractor shall provide an adequate work force. materials of proper quality, and equipment to proper Ly carry on the work and to Ensure completion of each part in accordance with his schedule and with the time agreed. Rev. 5/75 ' -72- 00 C343 43 DIVISION F. GEa`TMAL ^C:"JIT,C'IS (Continued) SECTION I. CO.' L?C', OF ::C-RK: C. The Concraccor shall ?ersonally superintend the work and shall .:a=gain a cecpecent superintendent or foreman at all cues until the job is.accepced by the County. This superince'naent shall be empowered t6aec in all matters pertaining to the work. _ D. Daily Manpower Reports shall be sigaed_by :he Contractor, or his Superintendent, and submitted weekly. E Unless other-rise specified, the Contractor shall clear all obstructions and prepare the site ready for the construction. Fie shall veri=y dimensions and scale of plot plans, and shall check all dimensions, revels, and construction. F. there work of one trade joins. or is on other work, there shall be no discrepancy or ircom*lece portions when the total project 13 complete. In engaming one ;rind of work with another, tarring or .-amazing same will not be permitted. .Should improper work of any trace be covered by another which results in da=age. or defects, the whole work affected shall be made good by the Ccrtraccor wichouc expense :o the County. G. The Contractor shall anticipate the relations of the various trades to progress of the work and shall see that required - anchorage or blocking is furnished and set at proper times. An- chorage and blocking for each trade shall be a part of same, ex- `1 cept wnere stated otherwise. H. ?roper facilities shall be provided ac all times for access of the Conaty representatives to conveniently examine and inspect the w:rk. I. Watchmen, at Contracte 's option. shall be maintained during the progress of the work as required, at the expense of the Contractor. J. I: any subcontractor or person employed by the Contractor Shall aope•ir to the Engineer to he i,-.competent or to act in a dis- orderly Or —1-aroper manner, he shall be discharged immediately on the :mitten request o; the Engineer/Architect, and such person shall not again be employed on the work. , Sr�,,ty ,e a, O�i57art'wa rrq 'Z!7': CCM,T_--n95: T• 11owirg shall constitute exceocions, and the sole exceptions, to the responsibility of the Contractor set forth in Section 4, in the Inscr:ccions to Bidders: A. if during the course of the work the Contractor encounc- ers active utility installations which are not shown or indicated in the pians or in the specifications, or -hich are found in a location eubstancislly different :rose chnc shown, and such utilities are not reasonably apparent frcn visual examination, then he shall Rev. 5176 -33- 00, Q DI'lI=SIQY F. Gc L","' CQNVIT71iS (Continued) SECTION 1 $'s5?C'TSI3IT ITv MR STT (continued) promptly notify the County in writing. ',There necessary for the work of the contract, the Cou:cy shall issue a written order to the-Contractor to make such adjustment, rearrangement. ' repair. removal. alteration, or special handling of such utility. including repair of the damaged utility. For the purposes of the foregoing. "active" shall mean ocher than abandoned. and "utility installations" shall include the -oLlowing: Steam, pecroleum products, air, chemical, water, sever, storm water, gas, electric, and telephone pipe lines or conduits. The Contractor shall perform :he work described in such :.•ritten order and coovensatian therefor will be made in accord- an�e with Section 21. relating to changes in :he work. Except • for the icams of cost speci:ied in such Sections, the Contractor shall receive no ccmpensacion for any ocher cost, damage or delay cc him due-to :he presence of such ucilitr. If the Contractor ails to ;ive the notice specified above and thereafter acts with- ouc instructions =rcm the County, then he shall be liable for any or all damage to such utilities or other work of the contract which - arises _rcm his oper3cions Subsequent to discovery chereor, and he shall repair and =ake good such damage at his own cost. 3. If the contract requires excavation or other work ca a stated lei: of excavation beneath the aurface, and if during the course of :he work the Councv orders a change of depth ur dimen- sions of such subsur_ace work due to discovery of unsuic3ble bearing .acerial or for any ocher cause, then adjustment to con- tract vrice for such change will be .rade in accordance with Sec- tion 21. Except for the items of cost specified therein, the Con- tractor shall receive no ecmpensation for any other cost, damage, or delay to aim due cc the presence of such unsuitable bearing .:aceriai or other obstruction. SECTION 11. T_NSv=C7-Q.:: A. The Contractor shall at all ti=es petrsc the County and their authorized agents to visit and inspect the work or any part thereon and the shops wrere wnrk is in preparation. This obli- sacian shall include maincainL:x proper facilities and safe access for such inspection. Where the contract requires work to be tested. it shall not be covered up until inspected and approved by the C.ntncf. and the Contractor shall be solely responsible for nocifv- Lag the Counry :there and when such work is in readiness for Lnspec- cion and costing. Should any such work be covered without such epic and approval, it shall be uncovered 3c the Contractor's ex- pense. 3. Whenever the Contractor intends to perform work on Saturday. Sunday, or a legal holiday. he shall give notice cc the County of Such intention 3c lea.. two working days prior to performing such work, or such other period as may be speci- fied. so char the County may make necessary arrange--encs. :acv. -34- 00241 DTVT_SION F. CE::ERAL CC:'DL':T_CVS (Continued) SECTION 13. INSPECTTC`l: (:ancirued) C. The inspection of the work or aviterials shall not relieve the Contractor of any of his ob U.-scions to fulsill his contract as prescribed. :work and materials not meeting such requirements shall be Cade good and unsuitable work or materials may be rejected, nocwi:hstanding that such work or materiais have been pr_viously inspected or that pa7menc has been made. SECTION 14. Rrin'_TIOPtS OF MAT7RIALS: A. The Contractor shall pre--,?t!7 re=-.re fr^_a the premises all materials condemned by the County as fa-iiing to conform to the Contract, :whether Lncorporat_ in the work or not, and the Contractor shall pr:- c1y replace and rcexecute his own work in accordance with the Concrac: and witho•:c expense to the Cosncy and shall bear the expense of makin; ;cod all work of other Contractors destroyed or damaged ^y such removal. B. If the Contract= does not r==ove such condemned work and materials within reasonable time, fixed oy written noc:ce, the County :sav-remcve them and may store the materials at the expense of the Contractor. If the Contractor does not pa tthe expenses of such removal +i_hin :en (10) days therenfter, he Count-r may upon ten (10) days writ:en nor_ice, sell such materials at auction or at private sale and shall account for the nec pro- ceeds thereof after deducting all costs and expenses that should have been borne by the Contractor. Srrr_-If+{ 15, TYr^RPRE7AT7CN CF CO?QAC:' 3EOUiRE!EFrc: A. Correlation: The contract aoc:=er-cs shall be interpreted as being comalemercary in requirin; s co-m lece work ready for.use and occupancy or. it not to be occupied, coeracion. An7 require- aenc occurring Ln an7 one or the documents is as binding, as through occurring in all. B. Ccnflicts in the Contract Document:: In :he event of conflict in the contract decu-encs, :he priorities stated in sub- divisions 1, 2, 3, and 4 below shall govern: 1. Addenda shall .overn over all other contract doucments, except the County's Standard Form Asreemenc unless it is specifically indicated that such addenda shall prevail. Subsequent addenda shall govern over prier addenda only to _ the extent specified. 2. :n case •)2 conflict between plans and speeifi- cacions, the specifications shat: govern. 3. Conflict within the Plans: a. Schedules, when identified as such, shall govern over all other portions of the plans. b. Specific Noces, shali ,govern ever all ether notes and all other portions_of the plans. e. Lamer scale drawings shall govern over smaller scale drawings. _J3- �:ev 7i.o �t 0171SIV. F. Gr .1L (Can't.) ;EC7 .N is ''r :c!rr%C: PM..1 rNr:TS: i:an't.) - :, :enfliccs within -.tie Specifications: a. The ":enerat Conditions of the Contract" ehall zovern over all sections of the specs?Icaclons except for specific modifications thereto that may be stated in the Special Conditions. b. Cbi:slons: If -.he contract documents are not complete as to any --itnor detail of a required Construction system or with regard to the manner of combining or Installing of parts. sacerials, or equlpmenc, but there exists an accented trade standard :or :ood and warraanlike construction. such detail shall be deemed :o hs-im been 1:oliedly required by the contract doc=encs In accordance vl:h such standard. '"H nor detail" shall include the concent of substantially 10entical ca-aonents. where :he price of oath such eo+oonent Is s,^.eall even thou-h Cho a^.zrecace case or I=ortalce is subccancial, and shall include a single Coc;aonenc whlch Is lacidental, even ::ouch Its cost or importance may be substantial. :due quallty and quantity of the pares or material so supplied shall conform to trade standards and tie comoacibte with the t,'pe, composition. mtrenath. size. and profile of C:'e parts or aatertais otherwise sec :arch in the contract documnts. :I%-- 'M A'�7 d:'7I='i(:."v1'_ •'+i'_rL".^1C'i: A. .':otlflcnt:on by Contractor: Should the Conersecor discover any conflicts. o-31ssiens. or errors in :he contract doc.=ernts or have any question concerninz lnCervrv:aCi,2n or etariflcation of c^e contract document;. or if It appears :o him that :he work Co be done or an}' ^ac:er4 relative there- to are not sufflcier:Cly detailed or emplained in the contract doe:cenes. Chen. before proceeding with the work affactad. `e shall iemedtacely notify the CcunCy In wricinn hroi,rh :he Construction Suvervlsar, and request internreta- clan. clarification or furnl-hint of additional detall.+d Instructions eorcerninc the work. All -ich Its":CInn• shall he r":nived and instructions to the Contractor Issueal within a reasonable time by :he Count-i. whose decision :hail be final and r-3ncl:asivl�, ::anuld the Cantr%ccor croeved with the work afferced before receive of instructions :*-nn tie !:aunCv. he shall remove .and replace ar .14just anv -+ork whlc'a is not in accordance :herewith and he shall he responsible `ar anv resultant •1amarw, detect or added cost. 3. FLeLw uruers: Uurinq ;ne course of the urark Coe Ar:htteee and/or _ng:ncer -ay :s:ua Fie'd Orders re;ard►sQ the work. These F.eLd Orders ut'. sunpleitenc the ?fans +nd ..oe-!:Lf lCa::un: tai ur•1 a.a clarifg :he Latent ar the eontraCL doCia=nts Sv M1ju4iC-Wnt '3 r!ect fa-id cr :o make the various ..hases of the work -Pt .and loin proper:•:. A Rede( Order in:'oivrs no c^.ana;e in contract c:"'e or o;sce. Periar-.ance, parta.ally or Ln full. of a Field Order shall consticutr a t-a-ver of :later for a c-rinse in contract cine or price for the work covered by the r..:•t "rder, un.css t Chante carder has Sren :»ued. C. r4,an:e :rners: See jecc:_n il. :ads 3Lviston. Rev.l2: /2 -3u- 00243 DIVISION F. GENERAL C04DI'IONS (Coo':.) SEC:IOY ,7. ?R=r:C7: AID RnTRE}C= STAMARDS: A. Product Designation: When descriptive catalogue designations, .includi•- anufacturer's name, product brand name, or model number are referred to in tac contract documents, such designations shall be considered as being those found in industry publications of current issue ac dace of first invitation to bid. 3. Reference Standards: When standards of the ctderal Government, trade societies, or trade associations are referred to in the contract documents by specific date of issue, taese shall be consieered a part of :his contract. When such references do not bear a date of Issue, :he current published edition At date of first invitation to bid shall be considered as part of this contract. SCC:. I' !,A=IA'.S. aZ _CLES AN-J EQ IP"rY[: A. Material shall be new and of quality specified. When not particularly specified. material shall be the best of its class or kind. The Contractor shall, if required, submit satisfactory evidence as to the kind and quaitty of material. Price, fitness and quality being equal, preference shall be given to products rade :n California, in accordance with Section 33.10 ec seq., of the Government Code, State of California. S. Mechanical equipment, fixtures and material shall be delivered in ori�irai shiopirg crates to the job sire and the County snaLl be notified o: tae receipt of such equipment, fixtures and materia: before uncracirg. The County will, when desired, Lnspecc sucn equLacent, fixtures or material to determine any dama;e or deviation from that specified. Items damaged during delivery shat; be rejected. C. wherever the name or brand of a manufacturer's article is specified herein, it is used as a measure of quality and uciLLty or a standard. If the Contractor desires to use any other brand or ranufaccure of equal quality and utility to List specified, he shall make application to nae County in writing for any propose•i substitutions. Such application shall be'accompanied by evid•.nce sati:iacto rf :o the County that tae material or process is equal to Rev. 12i77 —37— 002da4 31.116MI. F. :7 t=on'_.) that -"clflel. 1"Pues: for sut---z1:ut10.% st*a:t to rade 1.1 a0ple :ire !or t!.* :Gur:v*-t consideration as n; dela': or extra :in-* will be allowed an account tie: . 2­4denct furniV-ed = the Counr-.r by ne Clrrrr.iczor shall consist of adequate size sa-mles of material. resrtrz laboratory'r reports an macertal or process, -nan-eacturer'-t %". c!f I=ClOn -1ACA. f leld reports an aroduct's approval A114 use bF Oz"r nublic =Arties. fnatert-il cents. and Installation cases and -J&intQn&nce 2r0v1nIQ?!3 And exoer!ence or 0:`er lata as requires by C" County. The dec,tton vincerninz -.!*e -r acceotance of or"Osed vibsClCute for V-ar vi-cirlen wall P iccen:ec as '"Mal. leque!zrt It'r u"­.6Cu:Io-2 will only be ­!,nni4eren wn@n 0"-ree b7 =30 -.!'e re3sn" for subs:truc4on. -AIN-e t.- %ul-it __-eters. -vse-iixe an recuiret -Ane bt- County shall be ran-cleer-d zro--n-In rer .7f -ij-t-%rI:-j:j-M. The -.-3r-C-3czir shall in,:!uee n notice of c!-ar=e in cnnzrzcc 3r4.--es. `f z;joszItucLan is 3zorove,!. 4. All nateriaI3 shall !!e letiver4d so as :3 insure a smeady and unIn=err%mce,1 crocress vf ::9 rip. .;4=o t!* scored go 43 to cause no Gb3t:uct.2Qn. and so As to vrtvert cverload!n; if an:- port!cn of :he sc-u=ure. and the Zont-.3crar zha!, be entirely -esvcjnsLble for lacaice Or loss by ;OBC-er or other cause. S. *.;I:h!.i `let •n (!P -?at--v if:.r rhe SiTnIne of t" Contract, anal] nt:2?-tz fnr -tvrova! :n -.!,e C.nnry -it Use of l!1 ?-arer *. !als :: �S n-lmnnar:-,:!, -:ii --nter rrt-, wt*lc!* itf.-tr In any respect 'ro- -acerlals specified. :his ..;: %!,31: mclurte j*j T?ac:r!.sl; whtc:: are rrazosoe ')v :" sunccnzr3c:OrS is we!! as by 4it-3ei! for --se in work of his Contract and which are not s2ecIf!=ji'v -enctrnpd i.,j ::-jl 'rpec!!Icat tons. .Ms 1:--. --usC -&i-.n I-TeNde -,!!e "zur,,2 r-,scelve,! by the :nn-.rae:or In t!1_1 :ore for :" r,3ztr!jI or -acert.%!s wPlv, ire im"IFitted for approval or nubscituci.-un, tfriever wits :" Nvires in bli fon of :he soocirleff material or -ateri313 !or wm!c" sutitittm!.•rs xre r-r-!pnsell. :M cite a subscic*j:e 1% offt-red oral acre;te-_, ai avrrov,?d —.mi! -.n micartals 3cocifled. :!*e cost of which in less than the c,vst if t!i* :!oAcert-zt :r cau!vrent crecifted, then s credit it-aLl he taken 'or tte lif!er-nce trtw.en V.. :.Jo cones In order V�4c the Counry +"A:! nbrazji wt-itrover hene: Its -!-tv be -!erIve-1 fron the sucscituclon. Failure to propose :he 1UbStIVJZt0n -3i 411T irticl,- wt:`in -.Mrty-flve 01) days after zle %txnInz a' the :ano.-3cr 'ray be 1eeren zuff!.-Ionc cause for the dentat of request for tubscituri-n. :he :ontr4ctor spall submit rri-W7 to C" CatjnLv. nn in to b cause no -1*I.iy In "r -jord, ill si-ep drawinzi. descriptive .Iota ind sainple, Oor "* various tr4deq An registred by the soec If icat tons. and offers of Alter. :!3tIVQ4. If any. Such submittals shall be checked and coordin3c.?d by :he :ontracror with the w-We r( orNer trades Involved Wore they are submitted to t" -auncv :or examin3tian. Rev. 12/72 .009A OrnSION f. GEim=3Al. COVDr.1c,4VS (Coale.) SECTION t9. SHOP DRAUMS. BESCRUTTIE DATA, SAl+pi_.S. ALTE"MIAT"MS: (Can't.) 3. The Contractor shall submit :o the County shop or diagram drawings in the number of copies as required La submlt:al schedule, or five (5) copies if no schedule is included in these documents. The drawings shall show completely the work to be done; any error or omission shall be side good by the Contractor at his own expense, even though the work be Installed before same becomes apparent, ' as approval by the Councy covers general layout only. Fabrication, details and '-Tettion shall conform to approved Contract Drawings. C. Descriptive Data: Submit sets of manufacturer's brochures or ocher data required by the specifications in the number of copies as required Ln submittal schedule, or five (5) copies if no schedule is inc'_uded in these documents. The Wuacy vill examine such submittals, noting :hereon cacreccions. and return three cables with a lec:er of transmittal Indicating actions :ager by :he County or required of :he Contractor. D. Sam les: Submit aaapLes of articles. materiels or equipment as required by the specifications. The work shall be in accordance with the approval of the samples. Samalaa shall be removed Cron County property when directed. Uncles not rsmov-td by the Contractor, at chi County's option. will become the property of the County or vill be removed or disposed of by the County at Contractor's expense. E. Alternatives: For convenience in designatlon on :he plans I or in the soeet`icatlons, curtain :materials, articles, or equipment may be designated by a brand or trade narA or the name of the manufacturer together with catalog desIgnation 3r ocher identifyi.-.x Information, hereinafter referred to generically as "4esignated by brand name". An alternative -!!acerlal, article. or equipment which is of equal quality and of the required characteristics for the purpose Intended may be vrooesed far use provtd*d t-e Contractor cocplies with the following requirements: 1. The Contractor shall submit his proposal for an alternative In writing within the time limit deslgnated In Che specifications, or If not designated, then within a period which will cause no delay in the work. L No such proposal vill 'ie conslderpd gutless accompanied by complete Infor:tatlnn, and detcriocive data, necessary ca determine the *quality of the offered materials, articles, or equipment. Samples shall be provided when requested by the County. The Contractor shall note that the burden of proof as to the , comparative quality it suitability of the offered materials, articLes, or equip- ment shall be upon the Contractor. The Countv shall be the sale fudge as to such tatters. Ln the event that the County rejects the use of such alternative materials, atticlea, or equipment. then one of the particular products designated by brand name shall be furnished. Rev. 1.211:7 -3i— 0024 :vr.;t: C-.:.)I rN N13 (Const.) N LP MLr ?°C.L'.:i. 3-c3rOl1rr! _ ;tr4. ? =L'c _i'-c':%ACIb_i: iron'..) he .:*vitt will esanir.., wilt• :ecc,nable ;- "cness. such tub-ittals. and return if submtttals c.. ire .:on:ractnr snail not relieve %he :ontrsctcr !-a- re-ireasibillt- for de+•iat;,+ns and al:ernativec rro-1 the contract *tans and so•cificactors. nor stall is relieve him from resoonsibilley for errors in the nu=r4i:tals. A `allure by the Concraccnr to Idencif•r iti!•Is letter of transrlt:at material eevtacions `rets the plans and Suecifications stall void the submittal and anv action :&ken thereon by the County. ::Men s*ecifleatty reeuested by the Councv. :ho ':ontractor snail resubmit such shop iravines. lest-iotivo •:ata, and sam_ iec as -tav be required. 11 anv —c'-anicsl. eieccrical. scru;tural. yr :cher chances are required =or :`e -rmoor !nco llation .:ne fit of alternative materials. articles. or nquivnenc, or h.e.t•ta. ofetevtations ?r.?m the contract Dian$ and n=oeifieaeinns. suets :,..^pec cls:: got be mile vithouC the e'vlcgnt of the County and shalt be -an* without addi:tnnal :ost to the County. the County re34Tvet :!•e rlirC JC :ta Own exDenSe to Order :ltCx Of any part or "tie work- It is a result of any sucn test the work Is found unacceocatte. it wilt be rejected and any additional :ese required by toe Countv shall be at Uncractor's exoens4. Unless ocrer+ise directed. all sateoles for :estine wtll be ti{stn by :`e :aunt;: fro-e :tie *•aCertals, artteles or equic-ent deliver.-i. or from worn :er`ormed. and tests wilt be under C`e suer- vision a'. or •ttrected hv, art! at -.*.*ch places as .-av be convenient to C. County. "aterlals, articles. Sod a-ui•:• e requ!rint tests &halt be let!vered in im to rime before i-tended use to .:11=+ `n- tectirc. and none may be used before reeeiot of v-l:ten a*crvval t'•e L,•unC-:. .tn•a sa.-.1le delivered t., the County or to :!•e premises for n•taniratlon, irc!ud!nc '•SCtnx. aMatt be 4eiscoce: of by the Coac-actor at htn own exnenso wftr!n not ^rre van -.on ALU) ,:.lea after -:4e Contractor .1:f7uprep knowledge that suet, .tarinaetnn is rt•nctuded, unless aCEo wi:t• directed by Che County. 21. ::%awing -r"_M-=5: ;he Count% reserves the right to order in writing chanzes in the plans and specifications, jtclicuc voiding the concrsct. and the rontraetor shalt :o-ply with such ander. ;:o ctange or :evisctur. `. the ptans and sp^ei:'ieacions will Se rade witaout wencrity in. •rich{ from the t:.unty. Changed work shall be performed in &ccordtnce with the original recuireaenes of the Contract :)ocuoencs and previous fully executed Change Orders. A Change order may adjust :he contract price either upward or down- ward in accordance w:ch either or a cord.tn.+tion of the followtaq has.•s, as the County :,Ny aleft: - (1) an a IUMP sura iasis as supported by Mreak-:own of esti Cited Colts. zev. J.2172 X024 I DI•:YS:0:1F. CMD-_ONS (can't.) SE=ION 2l- CHANGE ORDERS: (Can't.) (2) On a unit price. basis. (3) On a cost-plus basis in accordance with the following.canditions: (a) UARK-(.'Ps: 1. For work ---`or--ed by the General Contractor an amount equal to the asrecc cost (as defined 'herein) of the nark plus 15; of the direct costs far overhead and profit. 2. For work perform-ed by a sub-conernctor an amount equal to the direct costs (as detLnea aere:n) of the work plus 2M. of the direct costs for overhead and profit. (Suggested breakdown: L37 :a :he sub-contractor. 5: to General Cantraccor.) 3. For work performed by a sub-sub-contractor an amount equal to the direct costs (as ce: n-ec nereln) of the work plus 25 of the direct costs :or overhead and profit. (Suggested breakdown: LS» to sub-sub-contractor, 5: to cub-contractor, 5: to General Contractor.) 4. In no case vii: the total mark-up be ;.eater than 25+ of the darect :osis notwithstanding the number of contract tiers actually existing. S. For deleted work the =ark-uo snaLi be 10% of the direct costs or the agreed upon este=ate thereof. (b) DIRE= 1. La The costs for labor shall include any employer paycencs to or on behalf of the workmen for health and we Lar-t, pension, vacation and similar purposes. Labor rates will not be recognized _hen in excess of chose prevailing in the . locality and time the work is being performed. Z. Materials: The actual cost to :he Cantractor for the macariaia directiv required for the periorrance of the changed work. Such cost of .materials MAY aaclude the cost of procurement. transportation and aelivgry if necessarily incurred. If a trade discount by the actual supplier is available to the Contractor, it shall be credited co the County. If the -atertala are obtained from a supply or source owned whe-11v or in par: by the Contractgr. payment therefore will not exceed the current wholesale price for such materials. The tern "trade discount" includes the concept of cash discount. Rev. 1217_ Rev. , 1 —u 0��7 D!"U10F. Gy:•n:1AL CX—M! ;0':3 (;:on t.) SEC::01 ?i. C.j.::l% :;?p=?S: (Can't.) %. :t-1:iiia:s: Kun't.l if, in the cainion of the County, the case of aterials is excessive, ;r !f :he Cuncractor fails cc -furnish satisiacrory evidence of the cost :a him from the actual supplier thereof,, then in either case the cost of the materials shall be deemed to be the lowest current hatesale price at which similar materials are available in the quantities required. :he ;ou=ty reserves the right to furnish such -materials as is deers advisable. and the Contractor shall have no claims for cases ^r profits on material furnished by the .punt;: 3. Eou!vnrnt: 'he actual cost :_ the Contractor for the use of equipment eireccly requLred in the perf.•rmance if the than;ed work. In cc—.acing the hour!v :ental of equipment. any ti=e 'ess than ;C minutes shall be considered one-hal-f hour. ::a 2a-."enc wLll be mace for ._se whLie *iui-cent is inoperat_:•e due to hrenkcawns at ..r non-working days. In 4cd.eicr., :he rental :-.=e shall include the :ice recuLr%a to xee :he eou::eent cc the uork From the newest available source ter Cenral of such eouiac.-onc, and to return it to the source. if such equipmenc is not moved by its own power, then loading and transoorcition cases will be -jaid in liau of rental time therefcr. :however, neither wing time nor loading and cransper:ation costs wtl! be paid if the •quiomenc is used on the -•-, proiec: La any ocher _av than upon the changed work. tnd!vitual i ai!ers of hm.;ng a rTuilcemeent '-al-ae of S: �.�r, Jr •:!s s shall 41 71 tOeiti ,raLL a:u:-^enc. Lni: ao:a:—ant For ccui=cent own.-d. °urnished. or rented 5v the Contractor. .no case therefor :ihtLL he recti;n:=ed in excess of the rental' races estahlis%ou h;: Uscrihutors or -gULZ^enc rentit agencies in :he local.."_ where the vork le per° nod. The amo•me to be paLd :o the contractor for :he use of equlp;enc .Ls set -forth above ;hal: const::ute full compensation to the Contractor for the cost of fjet, power, oil. Lubrication, supplies, smatt tools. .a!! :•quipcient, n-ecessary atcachrents, repairs and -in Lot n? a:: Utnd. AeoreciatLa-i, scorace, insurance. tabor 'except :or ind Lny and alt costs co the t:onerictor incidental ca :he use -of such eauiament. (c) �.....-•oar- - •r .-"•:SI"•l5: For any .han.e in the work. the rontraccor shall he entLc!e.h onlv to such -kdjustmencs !-L tine by which completion of the entire. work Ls delaved .nue to pertor-Lsnce of :he changed -=nrk. ?ach estimace i-3r a cnanre in the -.nrk suhnttted by the r'oncractor shall state the amount of extra cLre that he considers should he allowed for -akin.; the requasred -h.rnge. Rev• 12/72 009A9 OI`IISION Cc.iz_RAL•CMD=7__CYS (Can't.) ScC:_ON 21. C.:av:- CRMERS: (Can't.) (d) RECORDS AND SL?o 3R7V:= lNTC?M%—MM: (1) :he Contractor shall .aintain his records in such a manner as :o provide a clear distinction between the direct costs of extra •-ork paid for on a cost-plus basis and the costs of other operations. ' (2) Contractor shall :%aintain daily records shoving man hours and material quantities r-quired for cost plus work. The Contractor shall use a fora approves or provided b;, the Cauncy. The forms will be filled out in duplicate and the County's inspector will review and ac:ach his Cnac'Sre to the :or= on c-t day the work is (3) Icnza! and material charges steal: be substantiated by valid copies of vender's invoices. (S} The contractor's cost records pertaining to cost-plus work step!l be open tc inspection or audit by the County. (e) rAi:L3E TO :G2EE AS TQ CCS': Notwithstanding the failure of :he County and the Contractor to agree as to cost of the proposed change order, the Contractor, upon wri:ten order from the Counts, shall proceed i--mediately with the changed work. Daily job records shall be kept as indicated in ?aragraph (d) above and when agreed co by :he Con:rac:or and the conscruccior, inspector, it shall became the Iasis for payment of :he changed work. Agreement and execution of the da;lv ;eb record by ,he constr•_eticr, inspector shall not preclude subsequent 3dtustnenc Sased upon a later audit by :he County. rgev. 12/72 =43- DIVISIONF. GEIZMAL COMIT"NS (Can't.) t' %I VR _ver.• part of the work shall be accomplished by workmen. laborers. or mechanics especiall'• skilled in the class of work required and workmanship syall be the beat. S-:=!C.. 73. 31' _ire --7777-v. o_ICa 70 .\rCzeTAyC-r The County reserves the ri:hc to occupy all or any Sart of the project wrtor to co:-sletion of the work. uaon written order therefor. In such event. the Con:ractcr will be relieved of respansibility for any injury or tar_aae to such ;art as results fro- sucn occupancy and use by the Councy. Such occuparc.: does ret constitute acceptance by the County of t`e work or •^•• portion thereof. nor +ill it relieve the Contractor of responsibility for carrecetrs; defective work or materials found at any time before the acceptance of the work as see forth in Sactton 31- or during the auarantg period after such acceptance. as set forth in 3cotton :.. CLZANI`!,: A. The :oncracror shall procece and preserve the work from all danare or accident, providing any tevoorary roofs. window and door tov.rI.-1. boxines or other construction as r^qutred by the County. :hts,shall tnci+de any adjotnina propercv of the Courcy and others. 3. The Contractor shall properly clean the work as It Dreereeses. As diretced •I+irtax canscruction. r:bbish shall be renamed. and at coapleCton the whole work shalt be cleaned and all temporary construction. equiaeent and rubbish shall be remove•! :run the site. all being left In a clean and proper condltlon satisfactory :a C!L Countv. Any Federal. State or local tax payable on articles furnished by the Contractor. ureter the Contracts shall he Included In t:•e Contratc prtee and paid by. the Contractor. T}e Countv will furnish Excise :ax e'xemotion Certificates to the Contractor :or any articles which are required to be furnished under the Rev- 12/72 .r —u.a- 00251 i \ DI`:ISIOY ? GE`T:.AL Ca"DITIO;tS (Can't.) SEr'TTOY 25. PA1^.M:7P C? FMERAL OR 4T.::E TAXES: (Con'C) Contract and which are exempt from Federal 'Excise Tax. SEC-ION 26. ACC'_•FTANCr: A. The work shall be accepted in writing only when it s shall have been completed satisfactorily to the Cauncy. Partial payments shall not be construed as acceptance of any part of the work. B. In judging the work no allowance for deviations from the drawings and Specifications will be wade, unless already approved in writing ac the time and in the canner as called for heretofore. C. County shall be Siven adequate opportunity to make any necessary arran&ements for °ire insurance and extended coverage. D. Final acceptance of the Contract will not be given until all requirements o= the contract dceencs are cosaplece and approved by the County. This shall include, but is not Limited to, _all construction, v-uarantee fo=s, pares List, schedules, tests, operating instructions, and as-built drawings - all as required by the contract docs encs. SECTIC:i 27. FINAL %M VAI`:ER :'C CLQ7MS: - After :he official acceptance of the work by the County, the Contractor shall submit to the County, on a !ora acceptable to the County, a request for payment in :411 in accordance with the contract. The farm "Statement to accompany Final Payment" (Page u4�1 shall be cemplet_d, signed by the Contractor, and submitted to the County with the final pa v. enc request. _• SECTION 28. GLARA.%M: A. The Contractor hereby uncendicionally guarantees that the work will be done in accordance wick requirements of all con- cracc, and further guarantees the work of the contract to be and retrain !roe of defects in workmanship and ,:acerials for a period of or— ••^ir f_= the date of acceptance of the contract, unless a letter guarantee period is specifically called for. The Contractor hereby agrees to repair or replace any and -ill work, together with any other adjacent wr which -say to dLspla_Ld in so doing, that ray prove to he nuc its Les vnrkninship or material within the guar- antee period specified, without any expense whatsoever to the County, ordinary wear and tear and unusual abuse or neglect excepted. 3. Contract bonds are in ll force and effect during the ;uarantee period. C. The Contractor further agrees, that within 10 calen- dar dans atter being notified in writing by the County of any work not in accordance with the requiremenc3 of the contract or any Rev. 5i:5 DIVISICY F. CZ'ME�.RAL CONDITIONS (Can't) S=I'M3 13. GUARA2= (Can't.) defects in the work, he will c=ence and prosecute with due diL'vence all work necessary to !u Lill the teras of this guarantee, and to cemplece the work within a reasonable period of t'..--e, and in the event he fails to so comply, he does hereby authorize the County to proceed to have such work done at the Contractor's expense and he will pay the cost thereof upon de- ' ..and. The County shall be entitled to all costs, inc'lud'ing reasonable atto"ey's fees, necessarily incurred upon the con- tractor's refusal to nay the above costs. ::orwithscanding the foregoing paragraph, in the event of an --mer;ency conscituciag an t:...ediace hazard to the health or safecy oz the County's employees, property, or licen- sees, the Count7 may undertake at the Contractor's expense with- out prior notice ali work necessary to correct such hazardous conditions when it was caused by work of the Contractor not being in accordance with the requirements of this contract. D. The general contractor and each of the listed sub- contractors shall execute and furnish the County, with the standard guarantee form. (See ?age 47) Rev. 5/70 01. GUARAN—L EE FOR CD4711 A COSTA COUNTY BUILDING MARTINEZ, CALIrOR111A We hereby guarantee to the County of Concra Costa the (Ty—,e of �;orK) which we have installed in the �5cxe of 3uiidzng� California, for vear (s) we =roc dace of filing of ca_ codec un :ocice in tae Office of tae Cruncy Recorder. We agree to repair or replace to the satisfaction of the County any or all such work Mac may prove defective in workranship or materials within that period, ordinary wear and tear and unusual above or ae';iect excepted, togecher with any other work which may be damaged or disoiaced in so doing. if we fail to cc=ly wt:n the above mentioned conditions within a reasonable time after being ratified in writing, we, collectively and separateiv, do hereon authorize the owner to proceed cc have the defects repaired and made good at our expense and '.re will pay the costs and charges therefore ;=ediately icon demand. :his 3uarancee covers and includes any special teras, including time periods, specified for this work or .acerials in the plans and specifications for this project. This 3uarancee supersedes any previous 3uarancees we have rade for this particular project. SL'3C':':�aC:03 Date: (Affix Corporate Seal) CE`+E 4L CC'rr?4C:'OR Date: (Affix Corporate Seal) ':OTE: if the firm is not a corporation, add a paragrapn stating the type of business organization and the capacity p nd authority of the person signing the guarantee. Rev. X2/72 -47- r 00251 c X4 tet_ FMM O ACCC TA:,'f To: Contra Costa County.. ?ubiic :+orks Department County adminiscracisn Building :!:.__nes, California 3e: Final ?aymenc (:raiect) Dear Sir: _ :'he undersl;ned Contractor =--presents and agrees that the final payeenc includes herein ail cl=is and ce=res, of uhacever -acure, which he has or hay have against the County of Cantra Costa in connection with the contracc - to construct the above-entitled =:oject, and that payment by the County of the final est:rute shall 'dischar;e ams release it :roc any and all claims. , :he undersi;ned 'hereby certift_s . ac all work, labor, and r-ater.als' on this project have been Furnished ana 7urcha3ed in full co=liance wLth the contract and with all iooii_ lle 'laws anil regulaticns. :he uneersiz-e: states that '-ts claim for final payment is true and correct, that no part has been ....=__-fore pa:z!. and that the amount therein is justly cue. 7. declare ander peraity of perjury chat the foregoing is true and correct. Dated it (City; , California. Rev. 12/72 0025 Kregor Peak Contra Costa County DIVISION G PROJECT GENERAL REQUIREN-EMS_ 1*. INCLUSION OF GENERAL CONDITIONS AND DIVISION ONE The General Conditions are a part of this section and the contract for this work and apply to this section as fully as if repeated here. 2. SCOPE The work required to be performed by the Contractor consists of con- structing and completing the "Work" as defined in the General Conditions, in accordance with the Drawings and these Specifications and all appli- cable provisions of the Contract Documents. The work includes furnishing all plant, labor, tools, equipment, appliances, materials, transporta- tion, and services and performing all operations necessary for and properly incidental to the construction and proper completion of the Project as shown and noted on the Drawings and as specified in these Specifications. Items furnished and- installed by Owner are noted N.I.C. Items furnished by the Owner but installed by the Contractor as part of the Work are so indicated on the Drawings. 3. DRAWINGS a The location and design of the required construction are shown on the Drawings accompanying these Specifications, which Drawings are hereby made a part of these Specifications and this Contract. A complete list of Drawings and Titles is given on the Title Sheet of the Drawings. b Where "As shown," "As indicated," "as noted," or words of similar import are used, it shall be understood that reference to the fore- going Drawings is made, unless otherwise stated. 4. UTILITIES a Electric Power will be available at the site for use by the Contractor for work on this project at no cost to the Contractor. Installation of approved temporary connections to said utilities shall be provided by the Contractor, and same shall be removed at Completion of Work. b Sanitary Facilities shall be provided by the Contractor for the duration of construction. 5. CODES AND STANDARDS a Contractor shall conform to all local, city, county and state building and sanitary laws, rules and regulations, and industrial safety laws. In the absence of definite requirements on the drawings, the provisions of such rules and regulations shall be observed by the Contractor. Contractor shall notif`r local Fire District and call for all required inspections. PROJECT GE ERAL REQUI11MENTS 00250 �V U?5 0 ' Kregor 'Peak Contra Costa County b Unless otherwise noted, all manufactured materials, products, processes, equipment or the like shall be installed in accordance with manufac— turer's printed instructions or specifications. c Specified manufactured products, brand names and assemblies are to establish standards of quality and utility. Substitutions of equal quality and utility acceptable, subject to approval by the Owner. Refer to General Conditions, Section 19 and 20. d In the specifications following, certain industry, association, State and/or Federal Government Standard Specification Documents are referred to, to establish minim,m+ requirements for materials and/or workmanship. Copies may be obtained by the Contractor by applying to the respective industry, association, State and/or Federal Government department. (1) "F.S." refers to Federal Specifications of the respective numbers established by the Procurement Division of the United States Government, of the latest editions including Amendments thereto but not including War Emergency Amendments. (2) "C.S." refers to Commercial Standards of the respective number by U. S. Department of Commerce. (3) "A.S.T.M." refers to tentative specifications, standard specifi— cations, standard methods or standard methods of testing, of the- respective serial number issued by the American Society for Testing Materials. (4) "U.B.C." or "I.C.B.O." refers to Uniform Building Code by International Conference of Building Officials, or Edition as adopted and amended as a local ordinance. 6. ACTIVITIES ON PRE41SES a Premises, buildings and other facilities adjacent to designated or assigned work, and storage areas and access routes will be occupied , by Owner and in continuous- operation throughout duration of this Contract. Work under the Contract shall be programmed and executed so as not to interrupt Owner's operations, and conducted to cause the least interference and nuisance possible. b Premises, buildings, ground and utilities ser--ring them not particu— larly assigned to Contractor shall not be used for Contractor's convenience nor used without express permit to do so, arranged for in advance with Owner. c Contractor shall maintain and protect existing facilities encountered or in near vicinity of work or operations under the Contract, including on grade, above grade, and below grade structures, utilities, construction and improvements, whether exisitag cr nevly placed under the Contract. 1 2 0025 PROJECT GEI ERAL REQUIREMENTS Kregor Peak Contra-Costa County d No service shall be shut down, transferred or otherwise interrupted without first being scheduled to be done at a time agreeable to Owner. Any shutdown of any utility shall be scheduled two working days in advance with project engineer. e When utilities are accidentally or inadvertently interrupted, they shall be immediately restored to service prior to continuation of any other work under the Contract, regardless of the hour of occur- rence. 9. NOT USED 10. AS-BUILT DRAWINGS a The General Contractor shall maintain "as built" drawings of all work and subcontracts, continuously as the job progresses. A separate set of prints, for this purpose only, shall be kept at the job site at all times. It shell be required that these drawings be up-to-date and so certified by the Owner's Inspector at the time each progress .bill is submitted. Fulfillment of this requirement is prerequisite to approval of requests for Progress Payments. b During the course of construction, actual locations to scale shall be identified on the drawings for all runs of mechanical and electrical work, including all site utilities, etc., installed underground, in walls, floors, and furred spaces, or otherwise concealed. Deviations from the drawings shall be shown in detail. All main runs, whether piping conduit, duct work drain lines, etc., shall be located in addition, by dimension and elevation from a fixed location. C Where the drawings are not of sufficient size and detail, Contractor shall furnish his own drawings for incorporation of details and dimensions. 11. MANPOWER REPORTS The Contractor shall deliver to the Project Inspector each week a completed copy of weekly manpower report. Report forms will be supplied by Contra Costa County. 12. SECURITY OF PREMISES The Contractor shall maintain the integrity of existing security fencing during the course of the work. 3 005 PROJECT GEi7II�AL REQUIREh0iTS DIVISION H ALTERNATES 1. INCLUSION OF GENERAU CONDITIONS AND DIVISION ONE. The general Conditions and Division I, General Requirements are a part of this Division and the contract for this work apply to this Division as if repeated herein. 2. SCOPE. In addition to the "Base Bid" as provided in the Bid Form, the Bidder shall quote an alternate price in the space provided on the Bid Form. 3. ADDITIVE ALTERNATE NO. 1 - VESTIBULE. a. This alternate includes all labor, materials and other services necessary to construct the entry ALCOVE as shown on the plans and as described herein. This alternate includes the following: 1 . 9' 4" lineal dimension of block wall at vestibule. 2. Roof structure at vestibule. 3. Other incidental items not specifically mentioned but obviously necessary to complete the vestibule. b. Concrete slab at vestibule is included in Base Bid. 4. ADDITIVE ALTERNATE NO. 2 - CHAIN LINK PERSONNEL GATES. a. This alternate includes all labor, materials and other services necessary to fabricate and install the chain link personnel gates as shown on the plans and as described herein. This alternate includes the following: 1 . Two chain link personnel gates. 2. Chain link filler panels shown on drawings. 3. Gate hardware as required. 4. Other incidental items not specifically mentioned but obviously necessary to complete the chain link personnel gates. 5. ADDITIVE ALTERNATE NO. 3 - CABLE TRAYS. a. This alternate includes all labor, materials, and other services necessary to fabricate and install the Cable Trays as shown on the plans and described herein. This alternate includes the following: -1- 1 . All cable trays shown on plans. 2. All necessary hangers and support brackets. 3. All other incidental items not specifically mentioned but obviously necessary to complete the cable trays. b. The cable sleeve details at walls are included in the base bid. 6. ADDITIVE ALTERNATE NO. 4 - AIR CONDITIONING UNITS a. This alternate includes all labor, materials, and other services to install and make fully operational the air conditioning units the pians and described herein. This alternate includes the following: 1 . Two air conditioning units as shown on the pians. 2. Two electrical circuits. 3. . All other incidental items not specifically mentioned but obviously necessary to complete the installation of the air conditioning units. b. The penetration in the new equipment room is included in the Base Bid. c. Base bid includes new security louver at opening for air conditioning unit. If this alternate is accepted, the new security grill will be omitted. 7. ADDITIVE ALTERNATE NO. 5 - DOOR BARRIER. BARS. a. This alternate includes all labor, materials, and other services necessary to fabricate and install the Door barrier Bars as shown on the plans and as described herein. This alternate includes the fol'.owing: 1 . Three door barrier bars. 2. All other incidental items not specifically mentioned but obviously necessary to complete the installation of the door barrier bars. 8. ADDITIVE ALTERNATE NO. 6 - MASONRY PAINT. a. This alternate includes all labor, materials, and other services necessary to paint the masonry as shown on the pians and as described herein. This alternate includes the following: 1 . Three coats of paint on all new masonry as called for on the pians. 2. All other preparation and incidental items not specifically mentioned but obviously necessary to complete the painting of the new masonry. b. Base bid includes painting of new sheet metal work and new doors and frames and exposed %-.00d, f� (y �v��V -2- 9. ADDITIVE ALTERNATE NO. 7 - R01OVE FUEL TANK. a. This alternate includes all labor, materials and other services necessary to completely remove the existing underground fuel tank as shown on plans and as described herein. This alternate includes the following: 1 . Completely remove the existing fuel tank. 2. Backfill the space with imported granular fill as described in plan. 3. Perform all other incidental items of work not mentioned but obviously necessary to complete the removal of the fuel tank and properly backfilling the void. b. Included in Base Bid is filling underground fuel tank with sand, removal of vents and removal of concrete as necessary to construct the new addition. 10. ADDITIVE ALTERNATE NO. 8 - WOOD BENCH. a. This alternate includes all labor, materials and other services necessary to construct the wooden bench as shown on the plans and as described herein. This alternate includes the following: 1 . Fabricate one wooden bench as shown on plans. 2. Anchor to building as shown. 3. All other items not specifically mentioned but obviously necessary to complete the wooden bench. -3- Kregor Peak Contra Costa County DIVISION 16 ELECTRICAL WORK }� 1. INCLUSION OF GENERAL CONDITIONS AND DIVISION ONE The General Conditions, and Division 1, General Requirements, are a part of this section and the contract for this work and apply to this section as fully as if repeated here. 2. SCOPE The Work Includes furnishing of all labor, materials, apparatus, tools, equipment, transportation, temporary construction and special services as required to make a complete working installation of all electrical systems shown on the drawings or described in these speci- fications. The general extent of the electrical work is shown on the drawings, and includes but is not limited to the following items: (1) All branch circuit conduit, wiring panel boards and wiring devices for lighting, receptacles and electrically powered equipment or apparatus (2) Lighting fixtures and lamps. (3) Cutting, patching and caulking for all penetrations required for electrical work. (4) Cable trays and accessories (5) As-built drawings 3. CODE REQUIREMENTS All work shall be performed in accordance with all applicable require- ments of governing codes, rules and regulations, including the. following: National Electrical Code State of California, Administrative Code, Title 24 Rules and regulations of the local power company A11 pertinent city and county codes . 16A-1 00 62 ELECTRICAL WORK Kregor Peak Contra Costa County 4. PMffTS AND PEES a All permits will be obtained by the Owner at no cost to the Contractor. b Provide properly signed "Certificate of Inspection" before work is accepted. 5. VISIT TO SITE Refer to Division B, Instructions to Bidders. 6. DRA%TNGS a Refer to General Conditions, Section 15. b The electrical drawings indicate diagrammatically the general layout of the complete electrical systems. This Contractor shall verify in field all dimensions and conditions shown on the drawings. T. PROTECTION AND CLEANING During construction, protect all work from damage.. Upon completion, repair all broken, damaged or otherwise defective parts, or replace, at no added expense to the Owner. Remove all debris and unwanted excess materials from project site and leave site in a clean condition. 8. SUBM AIS AND SHOP DRAWINGS a Refer to General Conditions, Section 20. b Submittals shall include: (1) Lighting fixtures (2) Panel boards and breakers (3) Electrical materials list. 9. AS-BUILT DRAWINGS Furnish as required in Section 1A. . 10. PRODUCTS AND MATERIALS a Refer to General Conditions, Sections 18 and 19. b All materials shall be new, of the best quality for the purpose intended, and where applicable, shall conform to the requirements of Underwriters' Laboratories, Inc. , and shall bear UL label. Except as otherwise speci- fied, preparation, handling and installation of materials furnished under this section shall be in accordance with manufacturers' instructions and technical data pertinent to the products specified and/or approved. 16-A 2 0026-3 .=CTRICAL WORK Kregor Peak Contra Costa County b Conduit: (1) All underground and exterior conduit shall be rigid steel, full• weight, threaded, hot dipped galvanized or sherardized. Conduit bushing shall be OZ type A or T & B series 200. Grounding bushings shall be T & B series 3800 or OZ type IGB. All underground conduit shall be PVC coated. (2) PVC Schedule 40 polyvinyl chloride high impact Type II and associ- ated fittings. (3) Electrical metallic tubing, hot dipped galvanized or sherardized. Connectors• and couplings shall be watertight compression type. Connectors shall have insulated throat. Set screw or indentor type connectors will not be allowed. (4) Watertight flexible metallic conduit shall be "Sealtite" flexible conduit with T & E- series 5331 connectors, Appleton or equal. c Outlet Boxes: (1) Boxes for dry locations shall be one-piece, galvanized steel; minimum size 41I square or octagonal x 1-1/2" deep. (2) Boxes for exterior use or in damp or wet locations shall be Crouse-Hinds Condulets, Appleton Unilets or Killark Adlets, complete with covers, neoprene gaskets and threaded hubs. d Pull Boxes: (1) Junction and pull boxes shall be standard outlet boxes wherever possible, otherwise code gauge galvanized steel of required size with covers sealed with cadmium plated machine screws 6" on centers. Where pull boxes are installed in exposed areas, they shall be finished with one coat of di-chromate primer and two coats of ASA No. 49 medium gray baked enamel and shall be built from approved shop drawings. e Wire and Cable: All wire shall be new, shall conform to latest requirements of N.E.C. ," shall meet ASTM specifications and bear UL label. Conductors shall be soft drawn copper with 600 V insulation as hereinafter specified. Wire and cable sha11 be as manufactured by Rome Cable Company, General Electric Company or equal. (1) Minimim conductor size shall be No. 12 AWG. (2) Wiring shall be as follows: . . to-A 3 OOA G I ' ELECTRICAL WORK Kregor Peak • Contra Costa County • (a) No. 10 AWG and smaller shall be solid copper type TrW or as noted. All exterior underground wire shall be type THWN 600 Volt. (b) No. 8 AWG and larger sha7.l be stranded copper type THW, RHV- or THWN. (3) Color code No. 8 and smaller throughout. For No. 6 and larger use Brady phase color tags at boxes and other terminal points. Each circuit shall be numbered at both ends of circuit. (4) Ground conductors shall be hard drawn copper wire, minimum No. 6 AWG. f- Wire and Cable Connectors: (1) T & B one piece type RP12, self-insulated connector for No. 10 wire or smaller or MIDI Co. Scotchloks. (2) For No. 8 and larger use T & B compression connectors series 54000. g Conduit Susorts and Hangers: Kindorf, Unistrut, or approved equal.. h Switches: Arrow Hart, Hubbell, Sierra, or approved equal, 20A, 125V to 277V rated for use on fluorescent and tungsten filament lamp loads, ivory, brown or. gray finish as selected. (1) SPST AH 1991 (2) DPST AH 1992 (3) Three way AH 1993 (4) Weatherproof switches shall have Crouse-Hinds DS 185 covers or approved equal. i Receptacles: Arrow Hart, Hubbell, Sierra, or approved equal with ivory, brown or gray finish as selected. Duplex, 20A, 125 V, 3 wire, groundable-AH 8300. j Lighting Fixtures: Shall be as specified on the drawings, furnished and installed complete and ready for service, including lamps. The finish of all fixtures and trims not specified shall be submitted to and approved by the Owner. Fixtures shall be wired with an approved type fixture wire. Ballasts for fluorescent fixtures shall be one or �-o lawn r'�_-' as manufactured by Advance, Jefferson or equal. Ballasts shall be CMVETL certified. Rapid start ballasts shall have an "A" sound rating. r i5_A 1� • =Cic''ICAL WORK 0026 .) Kregor Peak Contra Costa County Lamps shall be as manufactured by General Electric Company, Sylvania, Westinghouse, or equal. 1.a-ps selected for the project shall all be of one manufacture. k Ground Rods: - Ground rods shall be copper-encased steel at least 3/4 inch in diameter and 10 feet long, Copperveld, Blackburn or equal. Each rod shall be die-stamped near the top with the name or trademark cif the manufacturer and the length of the rod in feet. The rods shall have a hard, clean, smooth, continuous, surface throughout the length of the rod. 1 Panelboards and Breakers: Shall be Square D, Type NQOB, General Electric, or equal, with hinged doors, typewritten circuit directories, catches with keyed locks and breakers bolted to buses, as indicated on the drawings. M Cable Trays and Accessories: Shall be Cable-Strut, Globe-Pacific, Catalog No. GTU-SS-1-1200-3, with hangers, bends and accessories for a complete installation as indicated on drawings. 11. EXECUTION a General: (1) All wiring shall be installed in an accessible conduit system which shall be electrically continuous throughout. The term "conduit" as used in this specification refers to rigid conduit, electrical metallic tubing, flexible conduit or watertight flexible conduit. (2) Except as otherwise specified, preparation, handling, and instal- lation of products and materials furnished under this section shall be in accordance with manufacturer's instructions and technical data pertinent to the product specified and/or approved. b Installation of Cohduit: (1) Conduits shall be installed in a neat, workmanlike manner and installation shall conform to the best of modern practice. All conduits shall be installed with code radius bends with not more than four bends per run. Where more than four bends are required in a particular run, pullboxes shall be installed to facilitate the pulling of conductors. (2) Conduit terminations at cabinets and boxes shall be rigidly secured with locknuts and insulated bushings. All conduit ends shall be reamed after cutting and, if not secured to boxes or cabinets, shall be capped and protected during construction. (3) Spare or empty conduits shall be capped at dead ends and empty conduits shall have a nylon or poly pull line installed. 1 16-A 5 0026 ELECTRICAL WORK • Kregor Peak Contra Costa County (4) Flexible conduit shall be used for connectionof recessed lighting fixtures, motors, equipment or locations where it is not prac- ticable to use rigid conduit or electrical metallic tubing. In exterior locations or in wet or damp locations, the flexible con- duit shall be "Seal Tite". (5) Exposed conduit shall be run parallel to, or at right angles to, building lines and/or center lines of beams and columns. Exposed conduit work shall be neat, or good appearance and free from irregularities and damage. c Installation of Wire and Cables: (1) No wire shall be pulled into any portion of the conduit system until all construction work that might damage the wire has been completed. (2) No mechanical means shall be used for pulling in wire. (3) Splices in wires and cables shall utilize approved type solderless connectors. In no case shall the insulation of the wire joint be less than the insulation value of the conductor. (4) Securely tag all branch circuits with Brady "Quick-Label" wraparound wire markers. Mark each conductor in each outlet with its corres- ponding circuit number. W (5) Color code all conductors. d Cutting and Patching: Provide necessary cutting in connection with the electrical work and make repairs in a manner satisfactory to the Owner. e Identification of Equipment and Circuits: Nameplates shall be provided to permanently identify all circuit breakers, all remote switches, and other cabinet mounted equipment or apparatus. Nameplates shall be of a laminated phenolic type consisting of three layers, black-white- black, with the uppermost layer engraved to show the white layer, not less than 1/2". x 3". Nameplates shall be mounted with rivets or sheet metal screws. f Grounding: Except as otherwise specified, the complete electrical installation, including the neutral conductor, metallic conduits and raceways, boxes, cabinets and equipment shall be permanently and effectively grounded in accordance with all code requirements, whether or not such connections are specifically shown or specified. Ground conductor shall, be Type TW wire installed in rigid conduit and extended to ground rod. Ground resistance at an•; point shs?_1 not exceed 3 oh s. g Tests: Tests shall be conducted during the construction period to deter- mine conformity with applicable codes and with these specifications. Tests shall be performed in the presence of the Owner's representative and shall include: F,/ r?LL• 16-A 6 ELECTRICAL WORK 16 . 'r Kregor- Peak * Contra Costa County (1) Test all circuits for continuity. (2) Test all Contractor furnished equipment for proper operation. (3) Test Owner furnished equipment for proper operation. (4) Prior•to energizing the electrical system, the neutral circuit shall be checked for accidental grounds. Any accidental grounds shall be corrected. (5) Ground Rod Tests: Before any wire is connected to the ground rod, rod shall be tested for ground resistance value. A portable ground testing megger developing an ac voltage shall be used to test ground rod. The auxiliary or reference ground rods shall be 3/4 inch copper clad steel, not less than 4 feet in length and driven 3-1/2 feet deep, and shall be installed in a straight line from the ground being tested. Number 14 AWG stranded wire leads with at least 600 volt insulation shall be connected to the ground being tested and the two reference grounds and to the proper binding post on the instrument. The instrument shall be equipped with a meter reading directly in ohms and fractions thereof indicating the ground value in ohms of the ground test, 12. GUARANTEE C Refer to General Conditions . 00266 b. 2 16-;, t 7 ELECTRICAL WORK BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Approval of ) the Fifth Consent to Mortgage ) of Leasehold Interest for the ) RESOLUTION NO. 78/ 701 Sheraton Inn Airport Motel, ) .Buchanan Field Airport ) The Board of Supervisors of Contra Costa County RESOLVES that: On January 26, 1976 the Board of Supervisors approved the Modification of Lease Agreement between Contra Costa County as Lessor and Sasha Maloff,as Lessee for the Sheraton Inn Airport Motel Ground Lease. On June 29, 1977, with approval of the Board of Supervisors, Sasha Maloff assigned his interest in said Ground Lease to Theodore H. Kruttschnitt, III and Catherine M. Kruttschnitt, subject to first and second promissory notes secured by Deeds of Trust on the leasehold interest. The Lessee now desires to extend the maturity dat'es of 'said encumbrances and to made certain other modifications to provide for future improvements of the motel facilities. Paragraph 16-B of the Modification of Lease Agreement requires the Lessee obtain consent from the County prior to the modification of said notes,-and Deeds of Trust in order to avoid default under the lease. On recommendation of the Public Works Director, this Board 'hereby APPROVES the fifth consent, captioned CONSENT AND APPROVAL OF LESSOR, to the modification of the existing notes and Deeds of Trust which extend the maturity dates and make certain other modifications, and AUTHORIZES the Chairman of this Board to execute said consent for and behalf of Contra Costa County. PASSED by the following vote of the Board on July 11, 1978: AYES= Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine, R. I. Schroder. NOES: None. ABSENT: None. ABSTAIN: Supervisor W. N. Boggess. (For the reason that he is a tenant at Buchanan Field. ) Originator: Public Works Department, Lease Management cc: Lessee (c/o L/M) County Administrator County Auditor-Controller Public Works Director Airport Manager RESOLUTION NO. 78/ 701 CONSENT AND APPROVAL OF LESSOR RECITALS A. The undersigned, Contra Costa County, is Lessor under the Modification of Lease Agreement, hereinafter referred to as "Ground Lease", dated January 26, 1976 with Sasha Maloff as Lessee. Lessee's interest under the Ground Lease has been assigned to Theodore H. Kruttschnitt, III and Catherine M. Kruttschnitt (the "Assignees") on June 29, 1977 with the prior approval of the Lessor. The Assignees acquired the leasehold under the Ground Lease subject to the encumbrances of the First Deed of Trust and the All-Inclusive Deed of Trust described in the following paragraphs. B. Security Mortgage Investors, a Massachusetts business trust ("SMI"), is bene- ficiary of a Deed of Trust and Assignment of Rents dated November 30, 1972 made by Sasha Maloff ("Maloff") to U.S. Guaranty Capital and assigned to SMT on June 1, 1973 (the "First Deed of Trust"). The First Deed of Trust encumbers the leasehold created under the Ground Lease and secures a promissory note made by Maloff and held by SMI in the face principal amount of $2,625,000 (the "Note") . C. Maloff is beneficiary of an All-Inclusive Deed of Trust dated June 29, 1977 (the "All-Inclusive Deed of Trust") given by Assignees. The All-Inclusive Deed of Trust encumbers .the leasehold created under the Ground Lease and secures a promissory note made by Assignees in favor of Sasha Maloff in the face principal amount of $4,160,000 (the "All-Inclusive") . D. Lessor, by Resolution No. 78/243 of its Board of Supervisors adopted March 21 , 1978, has previously consented to and approved of certain modifications to the Note. Subject to receipt of the consent and approval of the Lessor, Maloff, SMI, and Assignees propose to make additional modifications to the Note as set forth below. E. Subject to receipt of the consent of the Lessor, Maloff and Assignees propose to reconvey the All-Inclusive Deed of Trust, substantially modify the terms of the All- Inclusive, and record a new Second Deed of Trust (the "Second") , which Deed of Trust will encumber the leasehold created under the Ground Lease. F. Section 16 of the Ground Lease requires the advance approval and consent of the Lessor with respect to various matters regarding encumbrances of the leasehold created under the Ground Lease CONSENT AND APPROVAL 1. The undersigned Lessor hereby consents to additional modifications of the Note as described hereafter and confirms that, after such modifications, the First Deed of Trust will continue to be a valid encumbrance on the leasehold created under the Ground Lease. The additional modifications of the Note shall be as follows: a. The Note shall contain a prepayment penalty as described therein, which prepayment penalty shall not exceed 2% of the unpaid principal balance outstanding on the Note at the time of such prepayment. b. The maturity date of the Note shall be extended to June 30, 1987. Payments due under the Note shall be modified to provide for principal and interest payments consistent with an annual payment constant of 11% per annum during the first year, 12% per annum during the next 3 years, and 15% per annum during the next five years of the extended term of the Note which commences on July 1 , 1978. c. Assignees will directly assume the obligations under the modified Note. 2. The undersigned Lessor hereby consents to certain changes in the presently exist- ing All-Inclusive and the Deed of Trust securing same as follows: a. The All-Inclusive Deed of Trust shall be reconveyed. 002710 - 1 - Microfilmed with board order b. The All-Inclusive shall be substantially modified to be in the form of a second note in the approximate amount of $1 ,763,152. 10 payable interest only at an annual interest rate varying between 9% and 10% per annum until April 1 , 1988 at which time payments will be in accordance with a 15-year amortization schedule including interest at the rate of 10% per annum with the entire unpaid balance due and payable in full on June 1 , 1995. c. The modified All-Inclusive will be secured by the recording of the Second Deed of Trust ("Second") which shall constitute an encumbrance on the leasehold created under the Ground Lease. The modified All-Inclusive and the Second shall contain subordination provisions requiring the holder thereof to subordinate the lien of the Second to one or more Deeds of Trust for the purpose of securing new financing which may be obtained by Assignees from time to time in the future. It is the intent of the parties hereto that Lessor will approve new financing which is in compliance with the provisions contained in Exhibit "B" attached hereto and made a part hereof. However, Lessor retains its right of approval over any future encumbrance of the Lessee's interest in the leasehold. 3. The undersigned confirms to Maloff, SMI, and the Assignees that the modifications and assumption of the Note, as well as the modifications to the All-Inclusive, the reconveyance of the All-Inclusive Deed of Trust, and the recording of the Second, will not result in a default or breach under the Ground Lease. Furthermore, Lessor acknowledges and affirms that both the First Deed of Trust and the Second will constitute valid encumbrances against the leasehold created under the Ground Lease and that the beneficiary under each deed of trust will be entitled to the rights and privileges given to a lender under section 16 of the Ground Lease. 4. The undersigned Lessor hereby confirms that the Ground Lease is in full force and effect, that there is no default, event of default or occurrence which with notice or the passage of time or both would constitute a default or event of default in the performance of any of the terms, covenants and conditions of the Ground Lease by the Tenant thereunder, and that there are no offsets, counterclaims or defenses thereunder on the undersigned's part. IN WITNESS WHEREOF, the Lessor has caused this Consent and Approval of Lessor to be signed the 41 day of July, 1978. RECOMMENDED FOR APPROVAL: CONTRA .COSTj NTY By ngy / ,%�;;'j,, '�� R.I.Schroer County Administrator Chairman, Board of Supervisors By / �� u 1 Works Di rector�- � "- APPROVED AS TO FORM: By ' W Manager of Airports JOHN B. CLAUSEN, County Counsel ease Management Deputy ACCEPTANCE The undersigned each accept this Consent and Approval of Lessor. SASHA MALOFF THEODORE H. KRUTTSCHNITT,/ III SECURITY MORTGAGE INVESTORS, a Massachusetts business trust � T By let � 'CATHERINE M. KRUT79CHNITT - 2 - ACCEPTANCE The undersigned each accept this Consent and Approval of Lessor. SASHA ?IALOFF THEODORE H. KRUTTSCHNITT, III SECURI'.-f'Y MORTGAGE INVESTORShl, a Massachuset%.s business trust r Y or CATHERINE M. KRUTTSCHNITT -3= 00`x'12 EXHIBIT "B" Beneficiary hereby agrees as follows on behalf of itself and its successors in interest as Holders of the note secured hereby (hereinafter "Holder") : 1. For purposes of the following provisions, the following definitions shall apply: - a. "Property" shall mean Trustor's leasehold interest in the land described in Exhibit "A" to this Deed of Trust plus Trustor's interest in the buildings, furniture, fixtures, and equipment located on said land and commonly known as the -Sheraton Inn-Airport Hotel, 45 John Glenn Drive, Concord, California. b. 'prior Note Balancd'shall mean the total balance of all note(s) secured by Deeds of Trust superior in lien to this Deed of Trust, plus the principal balance due on only those obligations which are secured by UCC-1 Financing Statements which 1) represent liens superior to the lien of the UCC-1 Financing Statement which also secures the Note secured here- by and 2) the payments of which are not sham as an item of expense in the Statement of Net Operating Income. C. #14ew Financingto shall mean a new loan or loans secured by Deed(s) of Trust such that after the consummation of a subordination in accordance with the term hereof, (1) the Deed(s) of Trust shall be superiorinlien to the lien of this Deed of Trust and (2) the Prior Note Balance shall have been increased as a result of the New Financing. d. "Rollover Financing" shall mean a new loan secured by a Deed of Trust superior in lien to the lien hereof and in an amount such that the Prior Note Balance is not increased. e. 'owner's Equity" shall be defined with respect to any subor- dination transaction and shall be determined as the following value calculated at the time of said subordination. Owner's Equity shall be equal to the then Fair Market Value of the Property less the sun of the principal balance an the Note secured hereby, the New Financing, and any other notes se- cured by deeds of trust superior in lien to the lien of this Deed of Trust. f. "Cash Flow" shall be defined as cash income from operations less all operating expenses, taxes, insurance, lease pay- ments and interest and principal payments. In this regard, cash income, operating expenses, taxes, insurance , and lease payments shall be those for the previous twelve (12) month period and interest and principal payments shall be those which exist on the New Financing, the Note secured hereby and all other notes secured by deeds of trust superior in lien to this Deed of Trust after the consunmtion of New Financing. g. "Prepayrent Penalty Amount" shall be the amount paid by Trustor to Security Mortgage Investors, or its assignee as the Holder of the Note secured by Deed of Trust recorded December 29, 1972 in Book 6831, page 917 Official Records of County of Contra Costa, pursuant to the Second Modification of the Terms of In- debtedness. V, r 002 M •Z . Trustor shall have the right to require the Holder of the Note secured hereby (the "Note") to subordinate the lien of this Deed of Trust one time for the purpose of New Financing, and at any time and from time to time for the purpose of Rollover Financing. Each such subordination shall comply fully with all of the relevant requirements set forth hereinafter. Further- more, as a condition to the one subordination for New Financing there shall be paid to the then Holder at the time of such subordination, a partial principal prepayment of the Note in the amount of: a. 1w hundred fifty thousand dollars ($250,000.00), less the Prepayment Penalty Amount, if the Prior Note Balance after the consun ration of the New Financing is less than or equal to sixty-two and one-half per cent (62.57x) of the Fair Market Value of the Property determined in accordance with Paragraph 4 hereof. b. Fifteen percent (15%) of the then principal balance due on the Note,less the Prepayment Penalty Amount, if the Prior Note Balance after the consummation of the New Financing exceeds the calculated amount set forth in 2.a. above. 3. All reasonable costs of consummating each subordination transaction shall be borne by Trustor. Such costs shall include Holder's reasonable attorney 's fees at the then prevailing normal hourly rate charged by Holder's attorney as well as the cost of any reasonably necessary CLTA policy of Title Insurance or endorsement(s) to the then existing Title Policy sufficient to insure Holder's Deed of Trust position and shall further include escrow costs and any costs related to obtaining the necessary consent of the County of Contra Costa. 4. At the time' of the request for subordination for the New Financing (or for the purpose of setting a Ceiling Value in accordance with Paragraph 6 hereof) , Trustor and Holder shall attempt to agree on the Fair Market Value of the Property. In this regard, Trustor shall be required to submit a current Preliminary Title Report as well as the most recently available Statements of Net Operating Income for the Sheraton Inn-Airport Hotel for the previous twenty- four (24) months or since July 1, 1977 if twenty-four (24) months of Statements are not available. Said Statements of Net Operating Income shall be certified by Trustor to be correct and to be the same as have been used, or will be used, in the filing of the Trustor's Federal Income Tax Return. At that time, Trustor shall set forth its opinion of the Fair Market Value of the Property. Unless Trustor receives a written rejection of his Fair Market Value estimate within fifteen (15) days after he has submitted the above material (during which fifteen (15) day period Holder shall have the right to make a physical inspection of the Property) , then the Fair Market Value proposed by Trustor shall be deemed to be accepted and binding upon the parties . In the event that Holder does not accept Trustor's Fair Market Value estimate, and so advises Trustor in writing within said fifteen (15) day period, then the parties shall attempt to agree by negotiation on the Fair Market Value. If the parties cannot agree by negotiation within fifteen (15) days of the commencement of negotiations on a Fair Market Value, then an appraisal shall be made by one MAI Appraiser to be selected by Trustor from a list of three MAI Appraisers' submitted to Trustor by Holder within not more than ten (10) days after expiration of the negotiation period. In the event the appraisal shows a fair market value equal to or greater than the Fair Market Value last set forth by Trustor during this period, then the cost of the appraisal shall be paid for 'by Holder. In the event of a lower appraised value, the cost of the appraisal shall be paid by Trustor. The Fair Market Value determined by said appraisal shall be binding upon the parties for the purposes of the subordination agreements set forth in this Exhibit. 00z, *J -2- , . l►« ainUuttL ur the ivew rinancing shall be limited so that the Prior Note Balance shall not exceed sixty-five percent (65%) of the Fair Market Value of the Property (as determined under Paragraph 4 above) at the time of the consummation of the New Financing (or not more than sixty-five per cent (65%) of the Ceiling Value defined in Paragraph 6 in the event the New Financing is consummated after 5/30/82) , except that in the event that the New Financing is accomplished in conjunction with the construction of a new building or buildings comprising additions to the Sheraton Inn-Airport Hotel, then the following additional agreements shall also be in effect: a) The Prior Note Balance after the New Financing shall not exceed sixty-five per cent (65%) of the Fair Market Value of the Property without consideration of the new construction plus eighty-five- per cent (85%) of the amount by which the Fair Market Value of the Property will be increased by the completion of the proposed new construction, such increase in Fair Market Value to be determined by using the same procedure as is set forth in Paragraph 4 above. b) Holder shall have the right to require that a portion of the proceeds of the New Financing, sufficient in amount to fully pay for the cost of the proposed construction as well as the cost of the furniture, fixtures and equipment which is to be purchased to complete said new construction -for use as a portion of the Sheraton Inn-Airport Hotel , be set aside un- der the control of a disbursing agent for the purpose of guaranteeing that said funds shall be used only for payment of the cost of building and furnishing the new construction. c) This Deed of Trust shall be modified so that it will there- after encumber, in addition to the Property as described above, all of Trustor' s leasehold interest in additional land, if any, utilized in the construction of said new building or buildings and shall further encumber all Trustor' s interest in said buildini or buildings. 6. In the event that the New -Financing has not yet been consummated and, in 'Trustor' s sole opinion, will not be consummated prior to May 30, 1982, then, a Ceiling Value will be established by not later than December 31, 1982. The Ceiling Value will be the Fair Market Value of the Property (to be determined in accordance with Paragraph 4) at the time the Trustor requests such determination (which may be any time prior to May 30, 1982) . Once the Ceiling Value is established then, thereafter, it shall be used as the Fair Market Value for the purpose of computing the maximum amount of New Financing in accordance with Paragraph 5 above 7. Any New Financing shall further comply with each of the following requirements: a. The weighted average interest rate, excluding late charges and penalties or fees payable on default, will not exceed twelve per cent (12%) per annum at the time of the consum- mation of said New Financing (it being understood that some form of variable interest rate loan shall be allowable) and loan fees shall not. exceed five per cent (5%) of the amount of New Financing. b. The term of the New Financing shall not be less than ten (10) years (except that one balloon payment of up to Five Hundred Thousand Dollars ($500,000.00) may be due in less than ten (10) years) or more than thirty (30) years; and the payment schedule of any New Financing Note shall be based upon even monthly payments (except that the amounWZi%i f said -3- uwiiut� EJcAy111L&1La may cil.IL bu iium time to time in the event that the New Financing includes a variable interest rate loan provision) under an amortization schedule which averages at least fifteen (15) years but not to exceed thirty (30) years. c. Late charges- shall not exceed ten per cent (107x) of any installment in default. d. The Deed of Trust(s) securing the New Financing shall be in substantially the standard form for loans of this kind then being employed by the lender. e. The New Financing shall be obtained from a Bank, Savings and Loan Association, Life Insurance Company or other ' lender qualified to do business in the State of California. f. The amount of the New Financing shall be more than One Hundred Thousand Dollard ($1001,000. 00) . g. After the consummation of the New Financing the Cash Flow shall be equal to at least fifteen per cent (15%) of the Owner's Equity as of the date of said consummation. 8. Rollover Financing shall comply with all of the terms and provisions of Paragraph 7 above and, in addition the total monthly payments due on the note(s) secured by deed(s) of trust superior in lien to this Deed of Trust shall not be increased by the Rollover Financing. 9. If any action is brought at law or in equity by any of the parties hereto or their assigns to enforce or interpret any of the subor- dination provisions contained herein or to seek damages for breach of any such provisions , the prevailing party, whether by way of judgment, award, or out-of-court settlement, shall be entitled to an award of reasonable attorney's fees and costs in addition to and any other relief to which such parties may be entitled. Furthermore'. Holder hereby acknowledges and agrees on behalf of itself and its successors that, in the event that Holder or its successors fails to or refuses to comply with the terms hereof Trustor has no adequate or sufficiently rapid remedy at law and is therefore entitled to seek and receive injunctive relief including an order for specific performace. Executed and of full force and effect as of this first day of June, 1978. "TRUSTOR" THEODORE H. KRUTTSCHNITT III CATHERINE M. KRUTTSCHNITT "BENEFICIARY" SASHA MALOFF Acknowledged and Approved: date Leonard K. Mardian n►� 00 -date Tania Maloff \ t In the Board of Supervisors of Contra Costa County, State of California July 11 , 39 78 In the Matter of Adopting Proposed - County Budget IT IS BY THE BOARD ORDERED that the Proposed County Budget for Fiscal Year 1978-1979 is ADOPTED based on the budget tabulation submitted to the Board by the County Administrator on June 30, 1978; and IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to prepared the Proposed Budget document pursuant to Section 29064 et seq. of the Government Code. Passed by the Board on July 11, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Orig• Administrator Witness my hand and the Seal of the Board of County Audi tor-Con tro1lefiupen►isors affixed this 11th day of July 7978 - J. R. OLSSON, Cleric Deputy Clerk Jamie L. Johnson to02`1 if H 24 477 15m County Administrator Contra Board of Supervisors James P.Kenny County Administration Building (� � ist District Martinez, California 94553 Costa 415 Nancy C.Fanden t )3�2-40i3() Count 2nd District Arthur G.Will vvvvvvvv Robert t.Schroder County Administrator 3rd District Warren N.Boggess 4th District Eric H.Hasseitine 5th District July 11, 1978 RECEIVED JUL 1/ l,9fv J. R. OLZON CLERK BOARD OF SUPERVISORS RA O rA Co. Board of Supervisors B De Administration Building, Room B-12 Martinez, CA 94553 Dear Board Members: Re: Adoption of County Proposed Budget for Fiscal Year 1978-1979 Transmitted herewith is the County Proposed Budget for fiscal year 1978-1979 which includes each budget unit and the appropriations for their financing by object. The proposed budget total of $242,083,000 is identical to the total amount of the tabulation filed with you on June 30, 1978. It is recommended that the tabulation be approved as the proposed budget, pursuant to Government Code Section 29064, and the Auditor-Controller be directed to proceed with preparation of the budget document to be made available to taxpayers. Very truly yours, T, n ARTHtTG. WILLCX��C..J County Administrator by F . Fernandez FF/aa encl. TABLE I BUDGET DETAIL FISCAL YEAR 1978-1979 C.A.O. Budget Recommended Proposition 13* Classification Budget Budget GENERAL GOVEMENT Legislative & Admin. Board of Supervisors $444,480 $400,032 Clerk of the Board 239, 300 215 ,370 County Administrator 794, 390 714, 951 $1,478 , 17-5 $1,330, 353 Finance Auditor-Controller $2, 233 , 125 $2, 009 ,813 Special Fiscal Services 393, 700 354,330 Treasurer-Tax Collector 923 , 535 831, 182 Assessor 4, 670,240 4,203 , 216 Purchasing 186, 250 167 , 625 , 406, 50 $7,566, 166 Counsel Countv Counsel $790, 060 $711, 054 Personnel Civil Service $1,358, 050 $1,222 ,245 Other Personnel Services 97,220 97 ,220 $1,455 ,27-0 $1, 319,465 Elections Elections $1,536,880. $1,460,036 Communications Radio & Telephone $580,310 $522,279 Property Management Owned & Rented Bldgs. $3,266, 756 $1, 990,550 Plant Acquisition Bldgs . & Institutions $3,461,300 $1, 763,000 Promotion Economic Development $91,800 $82 , 620 ^Includes State Assistance (SB 154) 00279 2. C.A.O. Budget Recommended Proposition 13* Classification Budget Budget Other General Retirement Admin. $273, 630 $246 ,267 Employee Benefits --510,000 510,000 Office Services 280, 773 252,696 Insurance 360,815 210, 815 Indemnities 2,000 2, 000 Human Resources Agency 15 , 000 15, 000 Office Services Sold 44, 000 44, 000 G & A Applied to Cost -246 , 300 -246 ,300 $1,239, 918 1,03 ,47 TOTAL GENERAL $22,307 , 314 $17, 780, 001 PUBLIC PROTECTION Judicial Superior Court $1,099,520 $1, 044, 544 Municipal Courts 3, 840, 940 3,648 ,893 Law & Justice Systems 438, 235 438,235 Superior Court Administrator- Jury Commissioner 279,810 265 ,820 Grand Jury 39,430 35 ,487 County Clerk 1, 385 , 710 1, 247, 139 District Attorney 3,566,470 3,209,823 Public Defender 2,330, 290 2, 211, 261 Court Appointed Defense 714,400 642, 960 DA-Family Support Collections 1,589 , 910 1,510,415 DA-Special Projects 232,010 232,010 DA-Welfare Fraud/Family Support 683 ,410 615 , 069 $16,200 , 135 $15 , 101, 656 Police Sheriff $9 ,792, 810 $9, 761, 110 Marshals 1,273,540 1, 146, 186 Sobriety Testing 120, 000 105 , 000 TIT,T$6,3 5 6 $11, 012, Detention Sheriff Institutions $6,380,510 $6,377,870 Probation Admin. 888, 710 799,839 Juvenile Justice Comm. 35 ,110 31, 600 Field Services 7, 179 ,245 6 ,461,321 Institutions 5 ,478 , 940 4, 931, 046 *Includes State Assistance (SB 154) 0( 460 3. C.A.O. Budget Recommended Proposition 13* Classification Budget Budget Flood Control Creek & Channel Mtce. $218, 000 $196, 000 Protective Inspection Dept. of Agriculture $878, 140 $790,326 Bldg. Inspection 1, 329 ,020 1 ,262 ,569 Other Protection Recorder $414,570 $393,842 LAFC 60, 300 54,270 Planning 1,407,435 1, 266, 692 Coroner 550,060 495, 054 Crossing Guards 48, 100 48, 100 Emergency Services 246, 710 222 , 039 Public Admin. -Public Guardian 89, 030 80, 127 Animal Control 1,379, 390 1,241, 451 Game Protection 13,580 13 , 580 4,209 , 175 T, 815 , 155 TOTAL PUBLIC PROTECTION $53,983 , 335 $50, 779, 678 HEALTH & SANITATION Health Health Department $4, 609, 149 $4, 148, 234 Special Health Projects 3, 352, 614 3 ,352, 614 Crippled Children' s Services Remedial Treatment $1,302, 710 $1,302, 710 Hospital Care State Hospital Care $307, 700 $307, 700 County Medical Services 38, 032, 913 34, 956 , 025 $38, 340, 13 35,263, 725 Sanitation Solid Waste & Water $49, 910 $44, 919 Solid Waste Management 266, 860 240, 174 Sanitation Services Sold 372, 000 372, 000 �688, $657, 0_9_3 TOTAL HEALTH AND SANITATION $48, 293, 856 $44, 724,376 0028-11 `Includes State Assistance (SB 154) 4. C.A.O. Budget Recommended Proposition 13'- Classification 3*Classification Budget Budget PUBLIC ASSISTANCE Assorted Admin. & Svcs. $32,092, 585 $30,493,705 Aid Programs Categorical Aids $55 , 858,380 $54,180,343 General Relief General Assistance $2,883 ,500 $2, 760,750 Burial of Veterans & Indigents 33 ,500 30 , 150 -$-2, 917, 000 2, 790, 900 Medical Contribution Medi-Cal Contrib. $13, 600,000 $11,875 , 000 Care of Wards Childrens Shelter $1, 090, 180 $327, 180 Veterans Services Veterans Service Office $148 , 830 $133 , 947 Other Assistance Manpower Programs $6,803, 760 $6, 790,420 Community Svcs. Admin. 824,880 802,853 Community Svcs. Program 222, 700 222, 700 Housing Rehabilitation 755 , 220 755 ,200 W6—W,55-6-ff $8,571, 773 TOTAL PUBLIC ASSISTANCE $114,313,535 $108 ,372 ,248 EDUCATION Schools Admin. Supt. of Schools - Bd. of Ed. $1,008 ,462 $907,616 Library Services County ,Library $5 ,562,420 $5 ,006 ,178 Agricultural Education Cooperative Extension $111,312 $100, 181 TOTAL EDUCATION $6, 682 , 194 $6 , 013 , 975 *Includes State Assistance (SB 154) 5. C.A.O. Budget Recommended Proposition 13* Classification Budget Budget PUBLIC WAYS & FACILITIES Admin. Eng. Const. & Mtce. $16,220, 131 $10,420, 131 County Airport 827, 060 827 ,060 TOTAL P. W. & F. $17 , 047 , 01 $11,247 , Ml RECREATION SERVICES Park Administration 550, 900 $45, 810 Small Parks Mtce. 3, 185 2,867 Memorial Buildings 45 , 000 40,500 TOTAL RECREATION T9-970-93 T8-977-7 TOTAL OPEP.ATING REQ. $262, 726 ,510 $239, 006, 646 RESERVES Conting. & Provis. $5 , 993,509 $3, 076 ,354 TOTAL BUDGET $268 , 720, 019 $242, 083 , 000 *Includes State Assistance ($B 154) 00283 TABLE II REVENUE BY SOURCE Budgeted Proposed Fiscal Year Fiscal Year Revenue Classification - 1977-1978 1978-1979 Taxes Other Than Current Property Property Taxes - Prior Secured ' -$38,500 -S33 ,5OO Property Taxes - Prior Unsecured 155 ,000 205 , 600 Penalty and Cost of Delinquent Taxes 250, 000 250, 000 Sales and Use Taxes 4, 900,000 5 , 800, 000 Aircraft 70,000 70, 000 Transient Occupancy Tax 45, 000 65 , 000 Real Property Transfer 1 , 300, 000 1, 600 ,000 Livestock Head-Day Tax 30,000 20, 000 Racehorse Tax 1,500 '--, 500_ Total $6, 713) 000 $7, 978, 600 Licenses , Permits and Franchise Animal Licenses $370,000 $350, 900 Business Licenses 2,000 2, 150 Construction Permits 1, 750, 000 1,487 ,500 Road Privileges and Permits 7, 500 10, 500 Zoning Permits 55,000 70,800 Franchises 270, 000 350,000 Other Licenses and Permits 55 , 000 57 , 000 Total $2,509,500 $2,328 ,850 Fines , Forfeits and Penalties Vehicle Code Fines $1, 120, 000 $1, 116,400 General Fines 320,000 374,820 Fish and Game 7,000 6 ,580 Restricted Litter Fines 500 670 Unrestricted Litter Fines 500 650 Refunds - Juvenile Court Costs. 75, 000 130,000 Consumer Fraud Damages 120, 000 100,000 Miscellaneous Forfeits and Penalties 3 , 000 3 , 160 Total $1,646, 000 $1, 732,280_ Use of Money and Property Earings on Investment $3, 000 ,000 $4,400, 000 Interest on Loans and Receivable 22,500 23, 950 Rent on Real Estate 45 ,000 33 ,000 Other Rents 30,000 25 , 210 Tax Losses Reserve Trsf. 3 ,000,000 Total $3,097,50 7, , 0012.5 2. Budgeted Proposed Fiscal Year Fiscal Year Revenue Classification 1977-1978 1978-1979 Aid from Other Governmental Agencies State Alcohol Beverage License Fee $50,000 $85 , 000 Highway Users Tax Admin. 20, 000 20, 000 Highway Users Tax Storm Drnge. 52,875 52, 880 Highway Users Tax Unrestricted 4,620,450 4, 930, 770 Highway Users Tax Select 1, 253,018 1,316 ,320 State Motor Vehicle In-Lieu Tax 4, 900, 000 6 ,700 ,000 State Trailer Coach In-Lieu Tax 260, 000 250 , 000 Admin. St. Brdgn. Home Licenses 158,200 71,000 Admin. State Adoptions 260,000 274,250 Admin. State Food Stamps 155 , 000 125 , 500 Admin. State Medical Health Care 3 ,100 ,000 3 ,000 ,000 Admin. Education & Training (WIN) 8, 000 11,300 Admin. State Homemakers 1,226 ,500 1,416 ,800 Admin. State Emergency Loans 19 ,200 10, 000 Admin. State Adult Income Maintenance 56,500 50, 000 Admin. State Family Income Maintenance 1,464,000 1,474, 000 State Aid Family Income Maintenance 14,848, 094 15 ,602, 050 State Aid Children Boarding Home 540, 989 587 , 720 State Aid Potentially Supporting Blind 45 , 864 64, 320 State Aid Ad. Income Maintenance (SSP) 84,300 110, 000 State Aid Adoptions - Hard Place 42, 691 41,880 Admin. - State Health 139 ,000 168 ,420 State Geriatric Screening 59 , 923 59, 923 State C.H.D.P . Program 143, 028 151, 610 State Family Ping. Assistance 229, 008 229 ,008 State Preschool Nutrition 18 ,810 37 ,148 State Tech. Asst. Cal/OSHA Prj . 2, 000 State Dental Disease Prevention 11, 000 State Aid for Crippled Children 801, 900 793 ,500 CCS Medical Cases Management 29, 000 30 ,000 State Aid Alcoholic Rehab. 468,550 State Aid' for Agriculture 62, 000 79,880 State Aid for Civil Defense 100, 000 101,000 State Aid for Construction:- Other 1,018,000 167 ,000 State Aid Ranch & Camps 148 , 700 146 ,000 State Aid Crime Control 453 ,840 328,312 State Aid Spec. Supervision 464,000 600,000 State Aid Veterans Affairs 35 ,000 35 ,000 H/0 Property Tax Relief 5 ,971, 650 Bus . Inventory Property Tax Relief 2, 940,154 State Aid Child Day Care 424,400 430 ,000 00Irc!8 � 3. Budgeted Proposed Fiscal Year Fiscal Year Revenue Classification 1977-1978 1978-1979 State Aid Area Agency on Aging $514,600 $503 ,400 State Aid Peace Officers Training 90,000 60, 000 State Aid Employ/Training 20,000 175 ,320 State Aid Public Defender 24,000 24, 000 State Aid Planning Surveys 21,000 State Aid Supp . Enf. Incentive 332, 760 State Aid Mandated Expenditures 948 ,000 1, 144, 610 State Aid Communication Consolidation 65 ,400 8 , 150 State Aid Food/Milk Subvention 91,000 120 ,000 State Aid SE00 Programs 33, 160 Miscallaneous State Aid 10, 000 11, 000 Cigarette Tax 412,500 460,000 Open Space Lands Tax Approp. 24,000 41, 000 Off-Highway Vehicle License 8 ,000 7,500 Admin. -Fed Aid Ad Income Maintenance 4,200 Admin. -Federal Refugees 77 , 600 52 ,000 Admin. -Federal Food Stamps 790,500 705,000 Admin. -Federal Child Protective 93, 600 Admin. -Ed. & Training (WIN) 770, 100 790 , 000 Admin. -Federal Homemakers 3,465 , 000 4, 250 ,000 Admin. -Federal Services 6, 538 , 300 6 , 930, 000 Admin. -Federal Staff Development 288 ,500 Admin. -Federal Family Income Maintenance 3,228,400 3 ,427,000 Admin. -Federal Out of Home Care 208 ,700 61,000 Federal Aid Family Income Maintenance 20, 600, 944 22, 635 , 750 Federal Aid Child Boarding Home 1,385, 687 1,229 , 770 Federal Aid Refugees 110, 736 105 ,240 Federal Health Admin. (MCH & 314D) 189,636 215 , 805 Federal Immunication Assistance 48 , 836 26 , 281 Federal Nutrition Elderly 356, 000 517,414 Federal W. I. C. Program 86 ,418 103 ,437 Federal Rat Control 117, 716 Federal Lead Poison Control 10,000 Federal Teenage Screening 197,970 Federal Aid Highway Contruction 1,152, 372 529,400 Revenue Sharing - Federal 6 ,800, 000 6, 761, 600 Federal Aid Crime Control 460,030 366,170 Federal Aid Comm. Svcs. Admin. 267 ,650 421,450 Federal Aid Family Support 1, 198,000 1,660, 683 Federal Aid Employ & Training 7, 922,340 6,495 , 050 Federal Aid Supp . Enf. Incentive 569, 000 391,480 Federal Aid Senior Volunteers 40, 600 40,600 Federal Aid HUD Block Grants 1,473 ,700 1,471, 700 4. Budgeted Proposed Fiscal Year Fiscal Year Revenue Classification 1977-1978 1978-1979 Federal Antirecession Grants $3,100,000 $200,000 Other Federal Aid 17, 100 Other In-Lieu Taxes 15, 000 15,000 ABAG Aid Emergency Medical Services 220, 000 Misc. Government Agencies 39 ,000 109 ,000 Total 109 , 770, 660 , Charges for Current Services Fees Assessor $3 ,000 $1, 600 Com. for Tax & Assess Coll. 60,000 60 ,000 Auditing & Accounting Fees 39,000 1,000 Communication Services 192,000 200, 540 Spay Clinic Fees 66,800 125 ,000 Misc. Humane Services 80,000 79, 000 Candidates Filing Fees 6, 000 Election Service - Other 174,000 174, 000 Inheritance Tax Fees 30, 000 35 ,000 Public Defender Services 15,000 Public Defender Services 6, 600 Misc. Legal Services 10,000 13 , 070 Personnel Services 144,000 140, 000 Planning & Engineer Svcs. 520,000 863 , 100 Civil Process Service 175 ,000 190, 000 Court Filing Fees 700, 000 616 , 610 Court Reporter Fees 200, 000 262 ,500 Volunteer Referral Fees 1, 940 Estate Fees 10, 000 12, 000 Agricultural Services 2, 600 2 ,600 Fingerprint & Crime Report 1,000 1, 500 Contract Law Enforcement Services 1, 142,000 1, 242, 653 Recording Fees 800, 000 875 ,000 Miscellaneous Road Services 1,469,000 1,548 , 000 Miscellaneous Road Services 203,250 72 ,500 Health Inspection Fees 170,000 178 ,500 V.D. Screening Fees 10,800 Family Planning Fees - MCal 77, 731 Child Health Screen Fees 76,500 66 ,500 Home Health Agency -MCare 474,822 544, 621 Home Health Agency-MCal 92,496 75 ,833 Home Health Agency - Other 30,832 41,364 Drinking Driver Prog. Fees 358,251 Other Health Fees 9 ,500 500 002 - 5. Budgeted Proposed Fiscal Year Fiscal Year Revenue Classification 1977-1978 1978-1979 Crippled Childrens Services $40, 000 $40,000 County Sanitation & Water Service 312,000 372, 000 Miscellaneous Sanitation Service 125 ,000 Adoption Fees 5, 000 3,500 Care of Juveniles 76 , 600 130,000 Work Furlough Reimbursement 18, 000 39, 000 Library Services 60,000 63, 000 Liaison Nursing Service 5, 000 8 , 100 Refunds Indigent Burials 5 , 000 4,500 Cafeteria Receipts 4, 100 Autopsies & Medical Reports 800 1,000 Data Processing Services 18, 000 22,000 Retirement Admin. Services 27,500 30, 000 Bldg. Mtce. Services 89, 600 301,250 Microfilm & Reproduction Services 7 ,500 22 ,000 Marriage Ceremony Fees 4,000 2,500 Miscellaneous Current Services 50,000 32 ,870 Total $7, 740,OOQ 1337 Other Revenue Sale of Real Estate $163, 900 $68, 000 Sale of Personal Property 225 ,000 225 ,000 Sale of Maps & Documents 55, 000 71, 290 Sale of Rodent Poison 1,500 1, 650 Sale of Animals 34,000 50, 000 Sundry Taxable Sales 2, 900 110 Sundry non-Taxable Sales 1, 600 410 Restricted Donations 3,370 Seizures 500 4,000 Indemnifying Proceeds 60, 000 6 , 000 Miscellaneous Non-Taxable Revenue 60,000 118, 910 Unrestricted Donations _ 25 ,000 Total 00 5-6 F, 7 0 SUBTOTAL $132,106,860 $131, 994, 104 Enterprise Funds County Medical Services 22 ,868 , 600 25 , 147,826 County Airport 612 ,160 755 ,070 TOTAL REVENUE OTHER THAN PROPERTY* TAXES $155 ,587, 620 $157 ,897, 000 00488 PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Board of supervisors Organization No. nnni F 1*977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $217,150 $232,430 $231, 527 $14, 377 Services & Supplies 215, 750 261, 360 172, 005 -43, 745 Fixed Assets 14, 770 Gross $432,900 $508,560 $403,532 -$29, 368 Less Charges to Depts . 3,500 3, 000 3, 500 NET BUDGET $429,400 $505,560 $400, 032 -$29, 368 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by OOAO-89 PROPOSP.D BUDC;I;T FISCAL YEAR 1975-1979 Department clerk of the Board Organization No. nnna 1'977-1978 1978-1979 _ I;udget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & adages $189, 780 $181,960 $184, 000 -$5, 780 Services & Supplies 30, 550 28,210 31, 770 1, 220 Fixed Assets 1, 300 1, 370 -1, 300 Gross $221, 630 $211,540 $215, 770 -$5, 860 Less Charges to Depts . 800 400 400 +400 NET BUDGET $220,830 $211,140 $215, 370 -$5,460 Fixed Assets Detail (1978-1979 ONLY) LLem Description Nuiiiber Cost Submitted by -03200 PROPOSF,D BUDGET FISCAL YEAR 1978-1979 Department County Administrator Organization No. 0003 1.977-1978 1978-1979 Budget- Estimated Proposed Iiuciget Object Allowance Expenditure Budge L- Change Salaries & Wages $676,180 $653, 560 $737, 763 $61, 583 Services & Supplies 102, 000 67,860 60,188 -41,812 Fixed Assets 1, 630 9, 820 -1, 630 Gross $779, 810 $731, 240 $797,951 $18,141 Less Charges to Depts . 35 , 000 35, 000 83, 000 48, 000 NET BUDGET $744,810 $696, 240 $714, 951 -$29, 859 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 0 V PROPOSED FISCAL YEAR 1978-1979 Department Auditor-controller Organization No. 0010 _ 1977-1978 1978-1979 _ liucll,cc Estimated Proposed BLICIVCt Object Allowance Expenditure Budget Change Salaries & Wages $1, 956, 920 $1,937, 260 $1, 896, 783 -$60,137 Services & Supplies 707, 020 727, 280 696, 830 -10, 190 Fixed Assets 5, 300 6, 750 -5, 300 Gross $2, 669,240 $2, 671,290 $2, 593,613 -$75,627 Less Charles to Dep cs . 593, 500 673, 380 583, 800 +9, 700 NET BUDGET $2, 075, 740 $1,997,910 $2, 009, 813 -$65,927 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by uhf 92 PROPOSED 81IDGE•r FISCAL YLAR 1978-1979 Department Special Fiscal service Organization No. 0012 _ 1977-1978 1978-1979 Budget I:stimated Proposed Midget Object Allowance Expenditure Budget Change Salaries & Wages $105,750 $105, 750 $200, 000 $94, 250 Services & Supplies Fixed Assets Gross $105,750 $105, 750 $200, 000 $94,250 Less Charges to Depts . 105, 750 105, 750 200, 000 94, 250 NET BUDGET Fixed Assets Detail (1978-1979 ONLY) ILeri Description Nuinber Cost Submitted by PROPOSE) BUDGET DISCAL YEAR 19YS-1979 Department Special Fiscal Svcs.-RS Organization No. 001.3 1"977-1978 1978-1979 _ Budget Estimnt'ed Proposed BLIcIget Object: Allowance Expenditure Budp,et Change Salaries & [loges $428, 305 $290, 390 $354, 330 -$73,975 Services & Supplies Fixed Assets Gross $428, 305 $290, 390 $354, 330 -$73,975 Less Charles to Depts . NET BUDGET $428, 305 $290, 390 $354, 330 -$73,975 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Treasurer-Tax collector Organization No. nn75 1977-1978 1978-1979 Budget Estimated Proposed BucIJIet Object Allowance Expenditure Budget Change Salaries & Wages $614, 350 $614, 350 $561,132 -$53, 218 Services & Supplies 242,495 242,495 269, 760 27, 265 Fixed Assets 1085 1, 085 290 -795 Gross $857, 930 $857, 930 $831,182 $26, 748 Less Charles to Depts . NET BUDGET $857, 930 $857,930 $831, 182 $26, 748 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 1 Data Action Bank 2 tier 88-102HO 38102 2 $290 36" x 18" x 42" Submitted by 00,20;5 PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Assessor Organization No. 0016 1'977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & triages $3, 651, 390 $3, 615, 970 $3,472,593 -$178, 797 Services & Supplies 710, 760 701, 733 739, 553 28, 793 Fixed Assets 5, 580 7, 522 -5,580 Gross $4, 367, 730 $4, 325, 225 $4,212,146 -$155, 584 Less Charges to 8, 500 8, 500 8,930 -430 Depts . NET BUDGET $4, 359, 230 $4, 316, 725 $4, 203, 216 -$156, 014 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00 PCZOPOSE.D BUDGET FISCAL YEAR 1978-1979 Deparcment Purchasing Organization No . nn2n _ 1.977-1978 1978-1979 Budget Estimated Proposed BLid�,et Object Allowance Expenditure Budget Change Salaries & Wages $151,170 $146,900 $138,115 -$13, 055 Services & Supplies 60, 650 63,400 71,510 10 , 860 Fixed Assets 765 1, 340 -765 Gross $212, 585 $211, 640 $209, 625 -$2,960 Less Charges to Depts . 36, 000 36, 000 42, 000 6, 000 NET BUDGET $176, 585 $175,640 $167,625 -$8, 960 Fixed Assets Detail (1978-1979 ONLY) item Description Number Cost Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department County counsel Organization No. 0030 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $675,430 $680, 280 $742, 790 $67, 360 Services & Supplies 68,500 63, 355 54,714 -13, 786 Fixed Assets 2,240 4,656 -2, 240 Gross $746,170 $748, 291 $797,504 $51, 334 Less Charges to Depts. 6. 000 6,500 86,450 80,450 NET BUDGET $740,170 $741, 791 $711, 054 -$29, 116 Fixed Assets Detail (1978-1979 ONLY) Item Description Number COSI Submitted by ow- 1k FISCAL YEAR 1978-1979 Department civil service commission Organization No. 00.35 _ 1.977-1973 1.978-1979 _ Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $1, 125, 330 $1,132, 030 $1, 207, 950 $82, 620 Services & Supplies 320, 740 336, 178 277,595 -43,145 Fixed Assets 1, 860 16,140 800 -1, 060 Gross $1,447, 930 $1,484, 348 $1,486, 345 $38,415 Less Charges to 190, 000 187,200 264,100 74,100 Depts . NET BUDGET $1, 257, 930 $1, 297, 148 $1, 222, 245 -$35, 685 Fixed Assets Detail (1978-1979 ONLY) Item Description P'umber Cost sofa (Remodeling Expense) $800 Submitted by 00299 PROPOSED BUDGET FISCAL YEAR 1975-1979 Department other Personnel Services Organization No. a036 _ 1"977-1975 1978-1979 _ Budge t I:s tima Ced Proposed IiuCige t: Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $92, 000 $90, 200 $97, 200 $5, 220 Fixed Assets Gross $92, 000 $90, 200 $97, 220 $5, 220 Less Charges to Depts . NET BUDGET $92, 000 $90,200 $97, 220 $5, 220 Fisted Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 0000 PROPOSrD MIDGET FISCAL YEAR 1.978-1979 Department Elections Organization No. 0043 1.977-1978 1978-1979 Budget Estimated Proposed BLICIpet Object Allowance Expenditure Budget Change Salaries & Wages $400, 330 $460, 780 $520, 880 $120,550 Services & Supplies 973, 590 994, 729 1, 007, 656 34, 066 Fixed Assets 2, 630 2, 600 1, 000 -1, 630 Gross $1, 376,550 $1,458,109 $1,529,536 $152, 986 Less Charges to Depts. 64,500 30, 000 69, 500 5, 000 NET BUDGET $1, 312, 050 $1,428,109 $1,460, 036 $147,986 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00301 I PROPOSED 1;UDGET FISCAL YEAR 1978-1979 Department Radio Facilities Organization No. eggs 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $307, 000 $291, 220 $307, 780 $780 Services & Supplies 151, 880 158, 000 217, 730 65, 850 Fixed Assets 63, 390 161 . 640 88. 900 25, 510 Gross $522, 270 $610, 860 $614,410 $92, 140 Less Charges to 314, 000 300, 000 315, 000 1, 000 Depts. NET BUDGET $208, 270 $310, 860 $299,410 $91,140 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Microwave System 1 $40, 000 Microwave Antenna Dish 6 12,000 Microwave Digital Convs. Kit 6 9, 000 Dispatch Console 1 5, 000 Emergency Trailer Radios/Telephone 2 2, 800 Transceiver Portable Radio 8 10, 000 Screne Room Test Bench 1. 7, 500 Truck Test Bench Modify 1 2, 600 Submitted by PROPOSED I,uI)i;ET FISCAL YEAR 1978-1979 Department Emergency Communications Organization No. 0058 1977-1978 1978-1979 _ Budge Estimate, Proposed BLICIPet Object Allowance Expenditure Budget Chane Salaries & gages $57, 010 $60,660 $18,145 -$38,865 Services & Supplies 11, 830 14, 640 2,184 -9, 646 Fixed Assets 890 Gross $68, 840 $76,190 $20 , 329 -$48,511 Less Charles to Depts . NET BUDGET $68,840 $76, 190 $20, 329 -$48,511 ANTICIPATED FEDERAL $8,150 Fixed Assets Detail (1978-1979 GONLY) Revenue item Description Numbcr Cost Submitted by 003103 PROPOSrD RUDG .T FISCAL YEAR 1975-1979 Department Telephone Exchange Organization No . nn60 _ 1.977-1973 1978-1979 _ 31judget LstimaCed Proposed BUdPet Object Allowance Expenditure Budget Change Salaries & triages $106,100 $115, 750 $121,400 $15, 300 Services & Supplies 1, 631, 780 631, 970 690,530 -941, 250 Fixed Assets 1, 800 1, 210 2, 000 200 Gross $1, 739, 680 $748, 930 $813, 930 -$925,75- Less Charges to Depts . 1, 737, 880 747, 720 811,930 925,950 NET BUDGET $1, 800 $1, 210 $2, 000 $200 Fixed Assets Detail (1978-1979 ONLY) Item Descripcion Number Cost Telephone Index Equipment 0032 $2, 000 Submitted by 00304 PROPOSPI) FISCAL YEAR 1975-1979 Department __._ E_guipment Garages Organization No. 0062 1977-1978 1978-1979 Budget Estimated Proposed IiudgeL Object Allowance Expenditure I3udl,et Change Salaries & triages $860, 060 $856,200 $881, 740 $21,680 Services & Supplies 116,120 159, 170 142,480 26, 360 Fixed Assets 5, 490 5,490 10, 420 4, 930 Gross $981, 670 $1, 020, 860 $1, 034,640 $52,970 Less Charles to 976,180 976,180 1, 024, 220 48, 040 Depts . NET BUDGET $5, 490 $44, 680 $10,420 $4,930 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Misc. Tools 0028 $1, 570 Battery & Alternator Tester 1 0029 800 Battery Charger Portable 1 0033 550 Engine Analyzer & Tester 1 0034 7, 000 . . Frame Jack 1 0035 1 50.0 $10,420 Submitted by 0030.6 PIZOPOSPD BUDGET FISCAL YEAR 1978-1979 Department Equipment Operations Organization No . 0063 1977-1978 1978-1979 Budget Estimated Proposed Budge Object Allowance Expenditure Budget Chime Salaries & Wages Services & Supplies $2, 019, 700 $2, 047, 770 $2, 015, 000 -$4, 700 PH99CAMPY 1888, 9H 648, 320 650, 000 50, 000 > J, i , ti3s- g4n -1, 008, 640 Gross $3, 628, 340 $4, 332, 030 $2,665, 000 -$963, 340 Less Charges to Depts . 2, 619, 700 2, 696,090 2, 665, 000 45, 300 NET BUDGET $1, 008, 640 $1, 635, 940 -$1, 008, 640 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 305 PROPOSED FISCAL YEAR 1973-1979 Shell Avenue Department Facility Mtce. Organization No. 00.64 _ 1977-1978 1973-1979 Budget Estimated Proposed Budl;et Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $2, 500 $1, 500 $2, 250 -$250 Fixed Assets Gross $2,500 $1,500 $2,250 -$250 Less Charges to Depts . NET BUDGET $2, 500 $1, 500 $2, 250 -$250 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 0030' S PIZOPOSI:D BUDGET DISCAL YEAR 1978-1979 Department Miscellaneous Property Organization No. 007.7 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & gages Services & Supplies $24, 320 $20,210 $21, 187 -$3, 133 .. OTHER CHARGE 400 1, 370 1, 700 1, 300 Fixed Assets Gross $24, 720 $21, 580 $22, 887 $1,833 Less Charles to 0 Depts . NET BUDGET $24, 720 $21,580 $22,887 $1, 833 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00308 PINZOPOSE'D i.trl)GET FISCAL YEAR 1978-1979 DepartmenC Building Maintenance Organization No. 0,079 1977-1978 _ 1978-1979 Budget Estimated ]'rnposed Budge—t Object Allowance Expenditure Budget Change Salaries & Wages $4,150, 890 $4, 062, 610 $3,981, 948 -$163, 942 ServEicecs & Supplies 6, 180,188 4, 633,174 4,910,499 -1, 269, 689 OfHN� gsseEss 55,100 31, 840 36, 200 -18, 900 4,A60 4, 700 7, 670 2, 710 Gross $10, 391,138 $8, 732, 324 $8, 941, 317 -$1,449, 821 Less LesCharges to DC 8, 229, 967 6, 192,490 8, 866, 200 636, 233 NET BUDGET S2, 161 ,171 $2,539, 834 $75,117 -$2, 086, 054 Fixed Assets Detail (1978-1979 ONLY) Item Description Number COSL" Traffic Signal Meter 2 $750 Environment Safe/Test Equipment 1 250 Electromatic Test Board 1 700 Carpet Machine 3 1, 680 . . Carpet Extractor 1 1,150 Chain Saw - 24 in. 1 350 Mower, Rotary - 20 in. 1 450 Desk 3 840 File, Horizontal 2 600 Table, Drafting 2 660 Plan - Hold Bin on casters 1 230 $7, 670 $7, 670 is 10% reduction_ Submitted by 093109 PROPOSED BUDGET FISCAL YEAR 1975-1979 Unallocated county Department Building Costs Organization No. 0080 1977-1973 1973-1979 Budget Estimated Proposed Rudl;et Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $1,594, 665 $1, 594,665 Fixed Assets Gross $1, 594, 665 $1, 594,665 Lcss Charles to Depts . NET BUDGET $1,594, 665 $1,594, 665 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00310 PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Maintenance Svcs. Sold Organization No. 0081 1977-1973 1973-1979 budget Estimated Proposed Budget Object Allowance Expenditure Budget Cham Salaries & Wages Services & Supplies $89, 600 $278, 760 $299,000 $209,400 Fixed Assets Gross $89, 600 $278, 760 $299, 000 $209, 400 Less Charges to Depts . NET BUDGET $89, 600 $278, 760 $299, 000 $209,400 Kited Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 003 " PROPOSED BUDGLT FISCAL YEAR 1978-1979 Department Plant Acquisition Organization No. 0111 , .0112 , 0113, 0115, 0121 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & gages Services & Supplies Fixed Assets $2,020 ,450 $8.400 , 000 (1) $1 , 763 , 000 -$257 ,450 Gross $2, 020,450 $8,400, 000 (1) $1, 763, 000 -$257,450 Less Charges to Depts . NET BUDGET $2, 020,450 $8,400, 000 $1,763, 000 -$257,450 Fixed Assets Detail (1978-1979 ONLY) (1) Includes expenditures applicable to prior year appropriations carried rward to fiscal year 1977-1978 . Item Description Number Cost s Submitted by 0031.E PROPOSED BUDGET FISCAL YEAR 1918-1979 Economic Development Department and Advertising Organization No• 0, 35 1.977-1978 1978-1979 Budget Estimated Proposed 13uciget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $135, 000 $134, 000 $91, 800 -$43, 200 Fixed Assets Gross $135, 000 $134, 000 $91•, 800 -$43, 260 Less Charges to Depts . NET BUDGET $135, 000 $134, 000 $91, 800 -$43, 200 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 03313 PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Retirement Organization No . 0145 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $172, 770 $162, 700 $183, 380 $10, 610 Services & Supplies 88,680 79,440 83,887 -4, 793 Fixed Assets 540 Gross $261,450 $242, 680 $267, 267 $5, 817 Less Charges to 21, 000 21, 000 21, 000 Depts . NET BUDGET $240,450 $221, 680 $246, 267 $5,817 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Employee Benefits Organization No . 014.6 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $20, 246,430 $20,438, 080 $23, 834, 100 $3,587, 670 Fixed Assets Gross $20, 246,430 $20,438, 080 $23, 834,100 $3, 587,670 Cs LesCharges to D 19, 874,430 20, 005, 080 23, 324, 100 3,449, 670 NET BUDGET $372, 000 $433 . 000 $510, 000 $138, 000 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cosa a Submitted by 0031.5 PROPOSED BUDGET FISCAL YEAR 1978-1979 Department office Services Organization No. 0147 _ 1977-1973 1978-1979 Budget Estimated Proposed IIII(IJ;et: Object Allowance Expenditure Budget Change Salaries & Wages $1, 467,590 $1,463,150 $1,576, 797 $109, 207 Services & Supplies 1, 000, 500 994, 396 1,111,525 111, 025 Fixed Assets 470 5,840 540 70 Gross $2,468,560 $2,463, 386 $2,688, 8 $220, = Lcss Charges to Depts . 2,468, 090 2, 309,570 2, 688, 322 220,232 NET BUDGET $470 $153, 816 $540 $70 Fixed Assets Detail (1978-1979 ONLY) item Description Number Cost 2 - 001 $540 Desks Submitted by 003 _ PROPOSED Iit DGE-T FISCAL YEAR 1978-1979 Department Central service Organization No. 0149 _ 1.977-1978 1978-1979 Budi;et Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & triages $271, 600 $238, 980 $255,406 -$16, 194 Services & Supplies 257,145 268,640 280, 000 22, 855 Fixed Assets 21, 600 17,480 12,290 -9, 310 Gross $550, 345 $525,100 $547, 696 -$2, 649 Less Charges to Depts . 280, 000 295, 000 35, 000 NET BUDGET $245,100 $252,696 -$37, 649 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Mail Machine 3 $5, 630 Mail Machine Stand 4 660 Rebuild Pitney Bowes Inserter 5 6,000 Submitted by 00317 7 PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Insurance Organization No. oi �0 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & gages Services & Supplies $3,405, 000 $3,448, 000 $3,445, 000 $40 , 000 Fixed Assets Gross $3, 405, 000 $3,448, 000 $3,445, 000 $40 , 000 Less Charles to 810, 000 3, 167, 185 3, 084, 185 2, 274,185 Depts . NET BUDGET S 2.2595, 000 52801,815 $360 , 815 -2,234 . 185 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by I > PROPOSED BUDGET I+ISCAL YEAR 1978-1979 Department Indemnities Organization No. 0157 1.977-1978 1978-1979 L'udget Estimated Proposed BLidget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $2, 000 $10,100 $2,000 Fixed Assets Gross $2, 000 $10,100 $2, 000 Less Charges to Depts. NET BUDGET $2, 000 $10,100 $2, 000 Fixed Assets Detail (1978-1979 ONLY) ■ Item Description Number Cost Submitted by 0033.9 i PROPOSED BUDGET FISCAL YEAR 1978-1979 Department HUMAN RESOURCES AGENCY .Organization No. 0180 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $505,050 $496,060 $475,285 -$29,765 Services & Supplies 55,230 49,690 49,030 - 6,200 Fixed Assets -0- -p- -n- -0- Gross $560,280 $545,750 $524,315 _$35,965 Less Charges to $560,280 $545,750 $524,315 -$ Depts. NET BUDGET -0- -0- -0- Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost �I 00320 f PROPOSED MJDGET FISCAL YEAR 1978-1979 Department Office Services Sold Organization No . 0189 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & [Wages Services & Supplies $25,500 $39, 000 $44, 000 $18, 500 Fixed Assets Gross $25,500 $39, 000 $44, 000 $18,500 Less Charges to • Depts. NET BUDGET $25,500 $39, 000 $44, 000 $18,500 Fixed Assets Detail (1978-1979 ONLY) ICem Description Number Cost Submitted by 00J .11 PROPOSED BUDGL•'T FISCAL YEAR 1978-1979 General Overhead Applied Department to Cost of Sales Organization No. n1go 1'977-1978 1978-1979 Budget Estimated Proposed Bucll;et Object Allowance Expenditure Budget- Change Salaries & Wages Services & Supplies Fixed Assets Gross Less Charges to Depts . $267, 000 $189,550 $246, 300 $20, 700 NET BUDGET -$267, 000 -$189,550 -$246, 300 -$20, 700 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00322 PROPOSED L'UDGET FISCAL YEAR 1978-1979 Department superior Court Organization No. 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $647, 460 $633,400 $658,670 $11, 210 Services & Supplies 348, 600 417, 010 418, 350 69, 750 Fixed Assets 1,430 5, 240 -1,430 Gross $997,490 $1, 055,650 $1,07.7, 020 $79, 530 Less Charges to 26, 000 26, 000 26, 000 Depts . NET BUDGET $997,490 $1, 029,650 $1, 0511020 $53, 530 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by_ � � 3 PROPOSU I11IDGET FISCAL YEAR 1978-1979 Mt. Diablo Department Municipal Court Organization No. 0210 1'977-1978 1978-1979 Budget Estimated Proposed BLI(IgeC Object Allowance Expenditure Budget Change Salaries & Wages $752, 210 $749, 700 $792, 740 $40, 530 Services & Supplies 229, 595 221, 680 232,470 2,875 Fixed Assets 2, 770 8,200 -2, 770 Gross $984, 575 $979,580 $1, 025, 210 $40, 635 Less Charges to 350 500 500 150 Depts . NET BUDGET $984, 225 $979, 080 $1, 024, 710 $40,485 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED RIJI)GET FISCAL YEAR 1978-1979 Department Bay Municipal Court Organization No. 0211 1977-1978 1978-1979 Iiudi, Estimated Proposed Budget ,etObject Allowance Expenditure L'udgec Change Salaries & Wages $953, 560 $954,000 $1, 021, 000 $67,440 Services & Supplies 284,990 276,190 216,584 -68,406 Fixed Assets 650 2, 700 -650 Cross $1, 239,200 $1, 232, 890 $1,•237,584 -$1,616 Less Charges to 100 Depts. NET BUDGET $1, 239, 200 $1,323, 790 $1,237, 584 -$1,616 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 0032; ITOPOSFD BUDGET FISCAL YEAR 1978-1979 Walnut Creek-Danville Department: Municipal court Organization No. 0214, 1.977-1975 1978-1979 Budf;et Estimated Proposed Budget Object Allowance Expenditure: Budget Change Salaries & Wages $637, 620 $652, 670 $665,135 $27, 515 Services & Supplies 290,990 293, 170 270, 340 -20,650 Fixed Assets 1, 050 1,960 -1, 050 Gross $929, 660 $947, 800 $935,475 $5, 815— Less Charles to Depts . NET BUDGET $929, 660 $947,800 $935,475 $5,815 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 0`020 PROPOSED 131JDGET DISCAL YEAR 1978-1979 Department Delta Municipal Court Organization No. n„ 4 1-977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $372, 380 $348, 360 $375,220 $2,840 Services & Supplies 92,910 87, 300 75,427 -17,483 Fixed Assets 780_ 1,470 480 -300 Gross $466, 070 $437,130 $451,127 --$14,943 Less Charges Co 100 100 +100 Depts. - -- NET BUDGET $465,970 $437, 030 $451,127 -$14,843 Fixed Assets Detail (1978-1979 ONLY) Item Description Number CQst Submitted by PROPOSED BUDGET FISCAL, YEAR 1978-1979 Law and Justice Department' Systems Development Organization No. n235 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $88, 000 $63,672 $143,515 $55,515 Services & Supplies 282, 576 227,457 258, 720 -23, 856 Fixed Assets 120,000 143,166 36, 000 -84, 000 Gross $490,576 $434, 295 $438,235 -$52, 341 Less Charges to Depts . NET BUDGET $490,576 $434,295 $438, 235 -$52, 341 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Mini-computer 1 $36, 000 Submitted by 00323 PROPOSED- 81IDGET FISCAL YEAR 1978-1979 superior Court Admin.- Department Jury commissioner Organization No. 09%7 1-977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $172,410 $170,560 $182, 870 $10,460 Services & Supplies 66, 080 89, 760 77,374 11, 294 Fixed Assets 3, 765 Gross $238,490 $264, 085 $260,244 $21, 754 Less Charges to 700 900 900 200 Depts. NET BUDGET $237, 790 $263, 185 $259, 344 $21,554 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED 131IDGET FISCAL YEAR 1978-1979 Department Grand Jury Organization No. 0238 , 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $44, 150 $36,910 $35,487 $8, 663 Fixed Assets Gross $44, 150 $36,910 $35,487 $8,663 Less Charges to Depts . NET BUDGET $44,150 $36,910 $35,487 $8, 663 Fixed Assets Detail (1978-1979 ONLY) - Item Description Number Cost Submitted by CO!- 1A 0,C. PROPOSED BUDGET FISCAL YEAR 1975-1979 Department County Clerk Organization No. 0240 , 1977-1978 1978-1979 Budget Estimated Proposed Midget Object Allowance Expenditure Budget Chime Salaries & Wages $1, 081, 660 $1, 067, 660 $1, 025, 330 -$56, 330 Services & Supplies 230, 000 215, 810 232, 251 2,251 Fixed Assets 1, 920 3, 720 548 -1, 372 Gross $1, 313, 580 $1, 287, 190 $1, 258, 129 -$55,451 Less Charges to Depts . 23 , 500 10 ,000 11, 000 +12, 500 NET BUDGET $1, 290,080 $1, 277,190 $1, 247,129 -$42,951 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Microfilm viewer 2 $548 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Court Appointed Defense Organization No. -244 1977-1978 1978-1979 Budget Estimatea Proposed Budget Object Allowance _ Exuenditure Budget Change Salaries & Wages Services & Supplies $658,400 $709,400 $642, 960 -$15,440 Fixed Assets Gross $658,400 $709,400 $642, 960 -$15,440 Less Charges to Depts. NET BUDGET $658,400 $709,400 $642, 960 -$15 ,440 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by OJt3,� PROPOSFD I1,I11)GET FISCAL YEAR 1978-1979 Department District Attorney Organization No. 0242 1977-1978 1978-1979 BudF,et Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $2, 827, 070 $2, 790, 880 $2, 822,573 -$4,497 Services & Supplies 464, 930 490, 630 397, 750 -67,180 Fixed Assets 3, 840 -3, 840 Gross $3, 295,840 $3, 284, 760 $3,220, 323 -$75,517 Less Charles to Depts . 6, 000 9, 790 10,500 4,500 $3,289, 840 $3, 274, 970 , , -$80 ,017 NET BUDGET Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 4 E it RZ��• PROPMD BUDGET DISCAL YEAR 1978-1979 Department Public Defender Organization No . 0243 1977-1978 _ 1978-1979 Budf;et- Estimated Proposed Rud) et Object Allowance Expenditure BuJf;et Change Salaries & triages $1, 816, 680 $1,747, 890 $1, 838,561 $21, 881 Services & Supplies 429, 330 392,980 372, 700 -56,630 Fixed Assets 6,900 7,040 -6,900 Gross $2, 252, 910 $2,147,910 $2,211, 261 -$41, 649 Less Charges to Depts. NET BUDGET $2, 252,910 $2,147,910 $2,211, 261 -$41, 649 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by _ 0O PROPOSED BUDGET FISCAL YEAR 1978-1979 District Attorney Department Family Su ort Organization No. OZ45 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & triages $1,162, 950 $1,141, 390 $1,208, 530 $45,580 Services & Supplies 253,190 295,230 301,885 48, 695 Fixed Assets 800 -800 Gross $1,416, 940 $1,436,620 $1,510,415 $93,475 Less Charges to Depts . NET BUDGET $1,416,940 $1,436,620 $1,510,415 $93,475 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by r - PIMPOSrn liili)GCT FISCAL YEAR 1978-1979 District Attorney Department: Special Projects Organization No. 0246 1.977-1978 1978-1979 11udf;et Estimated Proposed Bridget Object Allowance Expenditure Budget Change Salaries & Wages $32,413 $65, 150 $142, 950 $110,537 Services & Supplies 35 , 782 65 ,190 89,060 53,278 Fixed Assets 9,220 Gross $68,195 $139,560 $163,815 Less Charges to Depts . NET BUDGET $68,195 $139,560 $232,010 $163, 815 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 0033 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 District Attorney Department: Family Support Legal Organization No. 0247 1'977-1973 1978-1979 Budget Estimated Proposed TRudFet Object Allowance Expenditure Budget Change Salaries & Wages $553, 730 $537, 020 $514,435 -$39,295 Services & Supplies 57, 650 108,870 100, 634 42, 984 Fixed Assets 750 -750 Gross $612, 130 $645,890 $615, 069 $2,939 Less Charges to Depts. 500 +500 NET BUDGET $611, 630 $645, 890 $615,069 $3,439 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 00337 Submitted by PIZOPOSI;D BUDGET FISCAL YEAR 1978-1979 Department Sheriff Organization No. 0255 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $7, 398, 530 $7,444, 250 $7,670, 000 $271,470 Services & Supplies 1,471,462 2, 116,416 2, 099, 310 627, 848 Fixed Assets 31, 050 7, 880 -31, 050 Gross $8, 901, 042 $9, 568, 546 $9, 769, 310 $868, 268 Less Charges to Depts. 19, 000 9, 660 8, 200 -10, 800 NET BUDGET $8, 882, 042 $9, 558, 886 $9, 761, 110 $879, 068 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 01338 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Marshal - Department Mt- Diablo Organization No. 026Q 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object' Allowance Expenditure Budget Change Salaries & Wages $266, 720 $255, 790 $239,486 -$27, 234 Services & Supplies 25,145 45,980 49,248 24, 103 Fixed Assets 750 220 220 Gross $291,865 $302,520 $288,954 -$2,911 Less Charges to Depts . NET BUDGET $291, 865 $302,520 $288,954 -$2,911 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 03339 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Bay Judicial Department District Marshal Organization No . 0261 1-977-1978 1978-1979 Budget L•'s tima ted Proposed BLIdge t Object Allowance Expenditure Budget Change Salaries & Wages $394, 840 $371,150 $357, 670 -$37,170 Services & Supplies 34, 130 59,220 54, 310 20, 180 Fixed Assets Gross $428,970 $430, 370 $411, 980 -$16, 990 Less Charges to 50 50 -50 Dep ts . NET BUDGET $428,920 $430, 320 $411,980 -$16,940 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 00340 Submitted by PIZOPOSED BUDGET FISCAL YEAR 1978-1979 Walnut creek-Danville Department: _Marshal Organization No. 0264 1'977-1978 1978-1979 budget Estimated Proposed BLIdl;et Object Allowance Expenditure Budget Change Salaries & Wages $220, 280 $209,530 $195,510 -$24, 770 Services & Supplies 41, 710 54, 550 54, 870 13,160 Fixed Assets Gross $261,990 $264, 080 $250, 380 -$11,610 Less Charges to Depts. NET BUDGET $261,990 $264, 080 $250, 380 -$11,610 Fixed Assets Detail (1978-1979 ONLY) Item Description Number. Cosi: 00341 Submitted by f PROPOSEM BUDGET FISCAL YEAR 1978-1979 Department: Delta Marshal Organization No. 0265 , 1'977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $157,920 $173, 730 $175, 058 $17, 138 Services & Supplies 17, 860 29, 675 19,060 1, 200 Fixed Assets 640 735 750 110 Gross $176,420 $204,140 $194,868 $18,448 Less Charges to Depts . NET BUDGET $176,420 $204, 140 $194, 868 $18,448 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 16" IBM SELECTRIC II TYPEWRITER 1 $750 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Sobriety Testing Organization No. 0291 1977-1978 1978-1979 Budget Estimate Proposed Budget Object Allowance _ Exyenditure Budget Change Salaries & Wages Services & Supplies $83,000 $105,000 $105 ,000 $22,000 Fixed Assets Gross $83, 000 $105,000 $105 ,000 $22,000 Less Charges to Depts. NET BUDGET $83, 000 $105,000 $105 ,000 $22,000 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 00343 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Sheriff-Coroner Department Institutions Organization No. 0300 0303 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $3,044, 120 $3, 025,960 $3, 806, 860 $762, 740 Services & Supplies 1, 307, 830 1, 814, 648 2, 576, 010 1, 268,180 Fixed Assets 3, 600 9,630 -3, 600 Gross $4, 355,550 $4, 850, 238 $6, 382, 870 $2, 027, 320 Less Charges to Depts. 12, 500 5, 000 5, 000 +7, 500 NET BUDGET $4, 343, 050 $4, 845, 238 $6, 377, 870 $2, 034, 820 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by A PROPOSED BUDGET FISCAL YEAR P978-1979 Juvenile Justice Commission and Department Delinquency Prevention p Commission Organization No. 030.9 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget- Change 1 Salaries & Wages $27, 220 $29,440 $27, 800 $580 Services & Supplies 3, 330 3, 000 3, 800 470 Fixed Assets Gross $30,550 $32,440 $31, 600 $1, 050 a Less Charges to Depts . NET BUDGET $30, 550 $32,440 $31, 600 $1, 050 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost a . a 004j Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Juvenile Institutions Organization No. vino 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & triages $3,114,470 $3, 045, 860 $3,039, 840 -$74,630 Services & Supplies 2,191,170 2,175, 234 1,973, 301 -217, 864 Fixed Assets 10, 290 11, 150 -10, 290 Gross $5, 315, 930 $5, 232, 244 $5,013,146 -$302, 784 Less Charges to Depts . 103, 680 85, 000 82, 100 21,580 NET BUDGET $5,212, 250 $5,147, 244 $4,931, 046 -$281, 204 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 00341`3 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Field services Organization No. 3010 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $5, 785, 730 $5, 726, 030 $5, 707,011 -$78, 719 Services & Supplies 1, 043, 675 1, 073, 997 754, 310 -289, 365 Fixed Assets 7, 310 12, 380 -7, 310 Gross $6,836, 715 $6,812,407 $6,461, 321 -$375, 394 Less Charges to Depts . NET BUDGET $6, 836, 715 $6, 812,407 $6,461, 321 -$375, 394 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED 13UDGET FISCAL YEAR 178-1979 Central Department Administration Organization No. 0308 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $697, 390 $723,460 $732, 710 $35, 320 Services & Supplies 59, 170 71, 666 67, 129 7,959 Fixed Assets 2,460 Gross $756, 560 $797,586 $799, 839 $43, 279 Less Charles to Depts . NET BUDGET $756,560 $797, 586 $799, 839 $43, 279 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Flood Control Organization No . 0330 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Chane Salaries & Wages $77, 300 $105, 600 $89, 000 $11, 700 Services & Supplies 92,700 94, 740 107, 000 14, 300 Fixed Assets Gross $170, 000 $200, 340 $196, 000 $26, 000 Less Charges to Depts . NET BUDGET $170, 000 $200, 340 $196, 000 $26,000 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 00349 Submitted by 1 PROPOSED BUDGET FISCAL YEAR �L08-1979 Department Agriculture Organization No. 0335 1.977-1978 1978-1979 Budget Estimated Proposed BLidget Object Allowance Expenditure Budget Change Salaries & [loges $671, 230 $654,180 $665,250 -$5, 980 Services & Supplies 122,560 142,800 151, 700 29,140 Fixed Assets 725 1, 220 550 -175 Gross $794, 515 $798, 200 $817,500 $22,985 Less Charges to 600 600 Depts. a ' NET BUDGET $794,515 $798, 200 $816,900 $22, 385 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost ' Portable Egg Candlers 2 $550 0050 Submitted by PROPOSI•:n BUDGET FISCAL YEAR 1978-1979 Department _ Building Inspection Organization No . 0340 _ 1977-1978 _ 1978-1979 Budget Estimated Proposed Ilidg,et Object Allowance Expenditure Budget Change Salaries & adages $1, 058, 870 $1, 055,550 $1, 114,932 $56, 062 Services & Supplies 120, 580 132,010 147, 280 26, 700 Fixed Assets 4, 920 4, 750 5, 350 430 Gross $1, 184, 370 $1,192, 310 $1,267,562 $83,192 Less Charles to Depts . 23,450 20, 380 5, 000 18,450 NET BUDGET $1,160,920 $1,171,930 $1, 262, 562 $101,642 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Desk 2 $650 Typewriter '- Electric 2 1,500 Calculator 1 3, 200 0035--1 Submitted by PROPCSP.D BUDGET FISCAL YEAR 1973-1979 Department County Recorder Organization No. 0355 1:977-1978 1978-1979 _ I;udget Estimated Proposed IiudF;et Object Allowance Expenditure Budget Change Salaries & Wages $249, 930 $220, 870 $232,420 -$17, 510 Services & Supplies 159, 050 164, 070 155,432 -3, 618 Fixed Assets 1, 525 1, 530 11,990 10,465 Gross $410,505 $386,470 $399, 842 -$10, 663 Less Charges to Depts . �� Spp 6,_000 6, 000 2, 500 NET BUDGET $407, 005 $380,470 $393, 842 -$13,163 Fixed Assets Detail (1978-1979 ONLY) ICem Description Number Cost Microfilm Reader/Printer 1 $4, 800 Microfilm File Cabinet 1 790 Microfilm Planetary Camera 35mm 1 6,400 00352 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 i Department: Local Agency Form. Comm. Organization No. 0356 1.977-1978 1978-1979 Budget Estimated Proposed I3udFet Object Allowance Expenditure Budget- Change Salaries & Wages Services & Supplies $56, 350 $55, 700 $60, 300 $3, 950 Fixed Assets Gross $56, 350 $55, 700 $60, 300 $3,950 Less Charges to Depts . NET BUDGET $56, 350 $55, 700 $60, 300 $3,950 Fixed Assets Detail (1978-1979 ONLY) Item Description -Number Cost 003-15 Submitted by PROPOSED MIDGET FISCAL YLAR 1978-1.979 Department Planning Commission Organization No. 0357. 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $1, 297, 230 $1, 289, 710 $1, 315, 880 $18,650 Services & Supplies 174, 630 319,450 173,512 -1,118 Fixed Assets 3,920 11, 060 -3,920 Gross $1,475, 780 $1, 620, 220 $1,40, 192. $ — Less Charles to 134, 800 259,140 247, 900 113, 110 Depts . NET BUDGET $1, 340,980 $1, 361, 080 $1,241,492 -$99,488 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 00354 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Land Use and Depart'mentPlanning Projects Organization No. 0358 _ 1.977-1978 1978-1979 liucil;et 1:stimlted Proposed I tidgct Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $34, 300 $125, 206 $25, 200 -$9,100 Fixed Assets Gross $34, 300 $125, 206 $25, 200 -$9,100 Less Charges to Depts . NET BUDGET $34, 300 $125, 206 $25, 200 -$9,100 Fixed Assets Detail (1978-1979 ONLY) lCem Description Number Cost 0035:) Submitted by PROPOSED 131JDGET FISCAL YEAR 11978-1979 Department Coroner r ._ Organization No. nISa i•977-1978 1978-1979 Budget Estimated Proposed Budget ' Object Allowance Expenditure Budget Change Salaries & [cages $344, 230 $348, 380 $344, 000 -$230 Services & Supplies 149, 040 183, 520 150, 804 1, 764 Fixed Assets 1, 120 1, 020 250 -870 Gross $494, 390 $532, 920 $495, 054 $664 Less Charges to ' Depts. NET BUDGET $494, 390 X$532. 920 $495 . 054 5664 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost- File Cabinet 1 $250 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Crossing Guards Organization No. 0360 1'977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & [gages Services & Supplies $46,500 $46,500 $48,100 $1,600 Fixed Assets Gross $46,500 $46,500 $48,100 $1,600 Less Charges to Depts. NET BUDGET $46, 500 $46,500 $48,100 $1, 600 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED HJUDGI;T FISCAL YEAR 1978-1979 Department Safety Council Organization No . 0361 1'977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies Fixed Assets Gross Less Charges to Depts . NET BUDGET Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost : . 00350 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 office of Department _Emergency Services Organization No. 0362 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $185, 850 $182, 238 $176, 300 -$9, 550 Services & Supplies 48,555 47, 260 45, 739 -2, 816 Fixed Assets 1,740 740 -1, 740 Gross $236, 145 $230, 238 $222, 039 -$14, 106 Less Charges to Depts. NET BUDGET $236, 145 $230, 238 $222, 039 =$14, 106 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 00359 Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Public Administrator- Department Public Guardian Organization No. 0364 1977-1978 1978-1979 Budget Estimated Propose Bu get Object Allowance Expenditure Budget Change Salaries & Wages $70, 660 $70,400 $69, 391 -$1,269 Services & Supplies 12, 800 14,530 10, 736 -2, 064 Fixed Assets Gross $83,460 $84,930 $80, 127 -$3, 333 Less Charges to Depts. NET BUDGET $83. 460 $84. 930 $80, 127 -$3, 333 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 00360 Submitted by PROPOSED 13UDGET FISCAL YEAR 1978-1979 Department Animal Control Organization 'No. 036.6 1.977-1978 1978-1979 Budget Estimated Proposed Bridget Object Allowance Expenditure Budget Change Salaries & Wages $957, 920 $921,150 $901, 820 -$56, 100 Services & Supplies 287, 025 322,690 306,647 19, 622 Fixed Assets 1, 800 1, 320 6,460 4, 660 Gross $1,246, 745 $1, 245,160 $1, 214, 927 -$31, 818 Less Charges to 150 50 50 loo Depts. NET BUDGET $1,246,595 $1, 245,110 $1,214,877 -$31, 718 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Typewriter - Electric 2 $1, 680 Transceiver (Handi-Com) 2 1,800 Anasthesia Machine 1 2, 220 Table - Scale Examination 1 470 Vacuum (Heavy Duty Shop) 1 290 $6,460 i V V CJ Submitted by 1 _ PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Game Protection Organization No. 036.7 1'977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $13,580 $6,580 $13,580 Fixed Assets Gross $13,580 $6,580 $13,580 Less Charges to Depts . NET BUDGET $13,580 $6,580 $13,580 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Health Organization No. Budget Unit 450 1977-1978 1978-1979 Budget Estimated ProposeJ Budget Object Allowance Expenditure Budget . Change Salaries & Wages $4 ,232,658 $3,816,630 $3,463 ,739 -$.768 ,919 783, ' Servic s & Supplies 040 886,210 864 ,?8 81 ,18 • Other Charges 16,.4$8- 19 400 1235 — 15 245 Fixed Assets • I Gross $5,032,178 $4 ,722 ,240 $4 ,329,234 -$702,944 Less Charges to 145,000 150,000 181,000 36,000 Depts. NET BUDGET $4 ,887 ,178 $4 ,5721240 $4,148,234 -$738,944 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 0450-4954-0032-Medical & Laboratory Equipment - Refrigerator Freezer 1 $835.00 0450-4956-0034-Tools & Sundry Equipment Pump Environmental Tester 1 $400.00 oot%b PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Health organization No. BucTget Unit 451 1977-1978 19718-1979 Estimated Proposed Bu get Bu get Object Allowance Expenditure Budget . Chane - Salaries & Wages $1,952,292 $2,004067 $2r505(195 $5521,903 Services & Supplies 828,425 904 ,253 870,785 42,360 • Fixed Assets -0- 6 ,099 4,210 4 ,210 Gross $2,780,717 $2r914(419 $3,3,80,190 $599,473 Less Charges to 18 ,,.500 27,576 27 ,,576 Depts. NET BUDGET $2,780,717 $2 ,895,919 52J1 , .3 614 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 5705-4951-0030-office Equipment & Furniture Tab. Card file 1 $260 5705-4954-0031-Medical & Laboratory Equipment Shock Trousers 3 $1,050 5705-4955-0036-Radio & Electrical Equipment Portable Radios (UHF) 2 $2,900 Total Fixed Assets $4,210 oo364 i PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Health Organization No. Budget Unit 460 , 1977-1978 1978-1979 Budget EstimatecT Proposed Budget Object Allowance Expenditure Budget . Change Salaries & Wages $588,700 $545,360 $600,640 $11,940 Services &. Supplies 647,470 645,360 702,070 54 ,600 Fixed Assets -0- -0- -0- -0- Gross $1,236,170 $1,190,720 $1,302,710 $66,540 Less Charges to - - Depts. - - ' NET BUDGET $1,236,170 $1,190,720 $1,302,710 $66,540 i Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost PROPOSED BUDGET FISCAL YEAR 1978-1979 DeparCmenC Continuing Care Organization No. 04,69 1.977-1978 1978-1979 Budget Estimated Proposed BLidget ' Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $3,500 $4, 570 -$3, 500 Fixed Assets Gross $3, 500 $4,570 -$3,500 Less Charges to Depts . NET BUDGET $3, 500 $4,570 -$3,500 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00003" PROPOSED 8)[IDGET FISCAL YEAR 1978-1979 Department state Hospital Care Organization No. 0.: 1'977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $240, 000 $287, 000 $307, 700 $67, 700 Fixed Assets Gross $240, 000 $287, 000 $307, 700 $67,700 Less Charges to Depts . NET BUDGET $240, 000 $287, 000 $307, 700 $67, 700 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost a Submitted by N'ttiP ! PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Sewage, waste & Water Organization No. 0472 1977-1978 1978-1979 Budget Estimated Proposed BLIC[f;et Object Allowance Expenditure Budget Change Salaries & Wages $184,640 $252, 340 $264,199 $79,559 Services & Supplies 38,260 38, 063 40, 720 2,460 Fixed Assets 930 Gross $222, 900 $291, 333 $304, 919 $82, 019 Less Charges to Depts . 160, 000 247, 270 260, 000 100, 000 NET BUDGET $62,900 $44, 063 $44,919 -$17,981 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Solid Waste Management Organization No. 0473 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $73, 373 $73, 373 Services & Supplies $121, 740 $147, 378 166, 801 45, 061 Fixed Assets 5, 000 1, 080 -5, 000 Gross $126, 740 $148,458 $240, 174 $113,434 Less Charges to Depts . NET BUDGET $126, 740 $148,458 $240,174 $113,434 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00369 PROPOSED BUDGET FISCAL YEAR 1978-1979 e Department Sanitary Services OrganizaCion No. 0475 1'977-1978 1978-1979 Budget: Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $117,150 $119, 460 $167, 840 $50, 690 Services & Supplies 5,710 12,130 15, 250 9, 540 Fixed Assets Gross $122, 860 $131,590 $183, 090 $60, 230 Less Charges to Depts . 122, 860 131,590 183, 090 60, 230 NET BUDGET Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00370 PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Sanitation Services Sold Organization No. 0490 1977-1978 1978-1979 Budget Estimated Proposed I LICIPet Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $312, 000 $354, 120 $372, 000 $60, 000 Fixed Assets Gross $312,000 $354,120 $372,000 $60, 000 Less Charges to Dep tts . NET BUDGET $312, 000 $354,120 $372, 000 $60, 000 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost• Submitted by PROPOSED BUDGET FISCAL YEAR 1978-79 Department Social Service Organization 0500, Social Service 1977-1978 1978-79 Budget Estimated— .Propos d Budget Object Allowance Expenditure Budget Change Salaries & Wages 20,161 ,600. 19,320,677 19,281,868 - 879,732 Services & Supplies 9,796,050 10,042,768 10,283,895 487,845 Other Charges 495,640 582,791 603,730 108,090 Fixed Assets -- 1120 Gross 30,453,290 29,947,356 30,169,493 - 283,797 Less Charges to 262,900 220,04.1 247,640 15,260 Depts. NET BUDGET 30,190,390 29,727,315 29,921 ,853 - 268.537 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost PROPOSED BUDGET FISCAL YEAR 1978-79 Department Social Service Organization 0514, APSB 1977-1978 1978-79 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies Other Charges 45,860 60,096 64,320 18,460 Fixed Assets Gross 45,860 60,096 64,320 18,460 Less Charges to Depts. NET BUDGET 45,860 60,096 64,320 18,460 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost l� 1 PROPOSED BUDGET FISCAL YEAR 1978-79 j Department Social Service Organization 0516, AFDC i 1977-1978 1978-79 Budget Estimated Proposed Budget j Object Allowance Expenditure "Budget Change Salaries & Wages I Services & Supplies i Other Charges 41 ,949,350 40,363,200 41 ,453,894 -495,456 i I Fixed Assets ! Gross 41 ,949,350 40,363,200 412453,894 -495,456 Less Charges to j Depts. NET BUDGET 41 ,949,350 40,363,200 41,453,894 -495,456 i Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost PROPOSED BUDGET FISCAL YEAR 1978-79 Department Social Service Organization 0518, BHI 1977-1978 1978-79 Budget Estimated Proposej Budget Object Allowance Expenditure "Budget Change Salaries & Wages Services & Supplies Other Charges 4,745,510 4,288,512 4,342,632 -402,878 Fixed Assets Gross 4,745,510 4,288,512 4,342,632 -402,878 Less Charges to Depts. NET BUDGET 4,745,510 4,288,512 4-34�,6�9 -4n?,87A Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost PROPOSED BUDGET FISCAL YEAR 1978-79 Department Social Service Organization 519, Aid Adoptions 4 1977-1978 1978-79 Budget Estimated Proposed Budget Object - Allowance Expenditure Budget Change Salaries & Wages Services & Supplies Other Charges 82,570 54,912 62,040 -20,530 Fixed Assets Gross 82,570 54,912 62,040 -20,530 Less Charges to Depts. NET BUDGET 82,570 54,912 62.040 -20,53D Fixed Assets Detail (1978-1979 ONLY) Item Description "Number Cost PROPOSED BUDGET FISCAL YEAR 1978-79 Department Social sPrvira • Organization 521 , SSP Contribution V. 1977-1978 1978-79 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies Other Charges 5,166,700 5,301 ,480 5,357,000 190,300 Fixed Assets Gross 5,166,700 5,301,480 5,357,000 190,300 Less Charges to Depts. NET BUDGET 5,166,700 5,301 ,480 5,357,000 190,300 Fixed Assets Detail (1978-1979 ONLY) J Item Description -Number Cost 0037 7 1 PROPOSED BUDGET FISCAL YEAR 1978-79 Department Social Service Organization 522, Aid to Adults 19 77-19 78 19 78-79 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & triages Services & Supplies Other Charges 849300 82,656 110,000 25,700 i Fixed Assets Gross 84,300 82,656 110,000 25,700 Less Charges to Depts. NET BUDGET 84,300 82,656 110,000 25,700 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost PROPOSED BUDGET FISCAL YEAR 1978-79 4 ! Department Social Service Organization 524, Aid to Refugees F 1977-1978 1978-79 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies Other Charges 110,730 147,576 126,480 15,750 Fixed Assets Gross 110,730 147,576 126,480 15,750 Less Charges to Depts. MET BUDGET 110,730 147,576 126,480 15,750 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 000'1 i, PROPOSED BUDGET FISCAL YEAR 1978-79 Department Social Service Organization 530, General Relief- 1977-1978 ' 1978-79 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies Other Charges 3,159,900 2,481 ,480 2,760,750 -399,150 Fixed Assets Gross 3,159,900 2,481 ,480 2,760,750 -399,150 Less Charges to Depts. NET BUDGET 3,159,900 2,481 ,480 2,760,750 -399.150 0 Fixed Assets Detail (1978-1979 ONLY) Item Description 'Number Cost 0U3�0 PROPOSED I;IIDGET FISCAL YEAR 1978-1979 Burial of Veterans Department and Indigents Organization No. 1*977-1978 1978-1979 Pudget Estimated Proposed Budget Object Allowance Expenditure Budget- Change Salaries & adages Services & Supplies $33,500 $33, 000 $30, 150 -$3, 350 Fixed Assets Gross $33, 500 $33, 000 $30,150 -$3, 350 Less Charges to Depts. NET BUDGET $33,500 $33, 000 $30,150 -$3, 350 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by ©0381 PROPOSED BUDGET FISCAL YEAR 1978-1979 i Department County Medical Services Organization No . - 0540 I 1977-1978 1978-1979 ` Budget Estimated Proposed Budget Object Allowance Exvenditure Budget Change Salaries & Wages 20,530,620 21,169,570 22,122,070 1,591,450 Services & Supplies 12,793,450 13,377,045 13,358,145 564,695 Fixed Assets 201,600 185,620 185,000 -16,600 Gross 33,525,670 34,732,235 35,665,215 2,139,545 Less Charges to Depts. 600,000 672,180 709,190 - 109,190 NET BUDGET 32,925,670 34,060,055 34,956,025 2,030,355 - No change in listing provided to HRA on Fixed Assets Detail (1978 1979 ONLY) g g June 1, 1978 Composition of Available Financing: Aid from other government agencies 4,729,300 Charges for Services 20,382,503 Other revenue 61,940 TOTAL AVAILABLE FINANCING 25,173,743 NET BUDGET 34,956,025 LESS: AVAILABLE FINANCING - 25,173,743 COUNTY SUBVENTION FY 1978-1979 9,782,282 i 00382 PROPOSED BUDGET FISCAL YEAR 1978-1979 Medi-Cal Department Contribution Organization No. 05.45 1.977-1978 1978-1979 ' Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $12, 050, 000 $11, 621, 140 $11, 875, 000 -$175, 000 Fixed Assets Gross $12, 050, 000 $11, 621,140 $11, 875,000 -$175, 000 Less Charges to Depts. NET BUDGET $12, 050, 000 $11, 621,140 $11, 875, 000 -$175, 000 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by OW PROPOSED BUDGET FISCAL YEAR 1978-79 Department Social Service Organization 0570, Children's Shelter 1977-1978 1978-79 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages 706,340 . 677,680 166,850 -539,490 Services & Supplies 297,280 299,600 85,395 -211,885 Other Charges 130 --- --- - 130 Fixed Assets Gross 1,003,750 977,280 252,245 -751 ,505 Less Charges to Depts. fl NET BUDGET 1 ,003,750 9772280 252,245 -751 .505 Fixed Assets Detail (1978-1979 ONLY) Item Description Number. Cost 00361 PROPOSI*[) BUDGE'T FISCAL YEAR 1978-1979 Department veterans Service office Organization No. 0579 1.977-1978 1973-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $133, 330 $124, 880 $121, 847 -$11,483 Services & Supplies 10,990 10, 835 12,100 1, 110 Fixed Assets 1, 260 1, 275 -1, 260 Gross $145, 580 $136, 990 $133, 947 -$11, 633 Less Charges to Depts . NET BUDGET $145,580 $136,990 $133, 947 -$11,633 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 09381 1 . r PIZOPOSI:D I3,M)GI;T FISCAL YEAR 1.978-1979 Manpower Employment Department CETA VI Organization No. 0583 1'977-1978 1978-1979 Budget L•'stimnted Proposed Budl;et !1 Object Allowance Expenditure Budget Change 1 Salaries & Wages $3,286, 940 $2,422, 280 $3, 203,550 -$83, 390 Services & Supplies 37, 700 111, 335 116, 720 79, 020 Fixed Assets 23, 572 25, 600 25 ,600 Gross $3, 324, 640 $2, 557, 187 $3, 345, 870 $21, 230 Less Charges to Depts . NET BUDGET $3, 324, 640 $2, 557,187 $3, 345, 870 $21, 230 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 4951 Office Furn. & Equip. 0001 Misc. Furn. & Equip. $25, 600 a Submitted by 00383 , . PROPOSED 13�1JIDGLT FISCAL YEAR x'978-1979 Manpower Employment Department CETA II Organization No. 05.82 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure BudgeL Change Salaries & Wages $1,476,970 $556, 760 $817,440 -$659,530 i Services & Supplies 62, 750 26,900 33,455 -29, 295 Fixed Assets 6. 840 6 . 600 6, 600 Gross $1, 539, 720 $590,500 $857,455 -$682, 265 Less Charges to Depts . NET BUDGET $1, 539, 720 $590, 500 $857, 455 -$682,265 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 4951 Office Furn. & Equip. 0001 Misc. $6, 600 Submitted by PROPOSED 13UDGET FISCAL YEAR 1,978-1979 Manpower Department Administration Organization No. nSR� 1977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change 3 Salaries & Wages $213,400 $382, 650 $636, 733 $423, 333 Services & Supplies 2, 969, 760 3,574, 260 1, 775, 042 -1,194, 718 Fixed Assets 6, 000 Gross $3, 183,160 $3,962, 910 $2,411, 775• -$771, 385 Less Charges to 50 Depts . 3 NET BUDGET $3, 183, 160 $3, 962, 860 $2,411, 775 -$771, 385 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00� ` , PIZOPOSI:D I;UDGET FISCAL YEAR 1978-1979 Career Opportunity Department WIN-COD Organization No. 058.4 1*977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages , $57, 060 $173, 350 $173, 350 Services & Supplies 2, 150 1, 970 1,970 Fixed Assets Gross $59, 210 $175, 320 $175, 320 Less Charges to Depts . NET BUDGET $59, 210 $175, 320 $175, 320 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED BUDGET FISCAL YEAR 1'978-1979 Community Services Department Administration Organization No. 05ss 1'977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $406,210 $440, 130 $495, 340 $89, 130 Services & Supplies 233,920 227,460 311,113 77,193 Fixed Assets 1,520 Gross $640,130 $669,110 $806,453 $166, 323 Less Charges to Depts . 600 3,650 3, 600 3, 000 NET BUDGET $639, 530 $665,460 $802,853 $163, 323 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 003W PROPOSED IiIJI)GI;T FISCAL YEAR 1978-1979 Department community Development Organization No. o�oo _ 1977-1978 1978-1979 _ Budge L: Estimated Proposed Iiuclget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $343,000 $182,661 $245, 000 -$98, 000 Fixed Assets Gross $343, 000 $182, 661 $245, 000 -$98, 000 Less Charges to Depts . NET BUDGET $343, 000 $182, 661 $245, 000 -$98, 000 Fired Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 003Z1j. PIZOPOSED BUDGET FISCAL YEAR 1978-1979 Housi&.ynd Department Relral-i- i-t.ation_ Program Organization No. 0591 _ 1977-1978 _ 1978-1979 _ Budget Estimated Yrahosed Budget Object Allowance Expenditure Budget Chime Salaries & Wages $35,150 $32, 750 $90, 190 $55, 040 Services & Supplies 885,265 186, 860 664,810 -220,455 Fixed Assets 185 1, 310 220 35 Gross $920, 600 $220, 920 $755, 220 -$165, 380 Less Charles to Depts . NET BUDGET $920,600 $220 , 920 $755,220 -$165, 380 Fixed Asset's Detail (1978-1979 ONLY) Item Description Number Cost Filing Cabinet - Legal Five Drawer 1 $220 Submitted by I'I:OPOSFT) BIN)GI:T FISCAL YEAR 1978-1979 Superintendent Department of Schools Organization No. 0601 1977-1978 1978-1979 _ Budget Estimated Proposed Budl;et Object Allowance Expenditure Budget Change Salaries & Wages $287,870 $293, 350 $294,500 $6,630 Services & Supplies 526, 390 536, 500 546, 306 19,916 Fixed Assets 4, 300 1,400 1,400 Gross $814, 260 $834,150 $842, 206 $27,946 Less Charles to Depts . NET BUDGET $814, 260 $834,150 $842, 206 $27,946 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost 15" IBM Selectric Typewriter w/correcting Feature 1 $840 File Cabinet w/Lock 1 260 Tape Recorder 1 300 Submitted by I'1tOPOSrD 13IJi)GL'T FISCAL YEAR 1978-1979 Department Board of Education Organization No. 0602 1.977-1978 1973-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages $2,440 $1, 800 $2,460 $20 Services & Supplies 43,900 10, 000 62,950 19, 050 Fixed Assets Gross $46, 340 $11, 800 $65,410 Less ,Less Charges to Depts . NET BUDGET $46, 340 $11, 800 $65,410 $19, 070 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00391 PROPOSrn BUDGET F1SCAL YEAR 1978-1979 Department County Library Organization No. 0620 _ 1977-1978 1973-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & [loges $3, 385, 640 $3, 280, 640 $3,487, 022 $101, 382 Services & Supplies 1, 644, 070 1, 644, 070 1,520,151 -123,919 Fixed Assets 8, 230 8, 230 -8,230 Gross $5, 037,940 $4,932,940 $5, 007,173 -$30, 767 Less Charges Co 1, 000 100 1, 000 Depts . NET BUDGET $5, 036,940 $4,932, 840 $5, 006,173 -$30, 767 Fixed Assets Detail (1973-1979 ONLY) Item Description Number Cost Submitted by 0139*-� PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Cooperative Extension Organization No. 0630 1.977-1978 1978-1979 Budget Estimated Proposed Budr;et Object Allowance Expenditure Budget Change Salaries & Wages $58, 870 $53, 400 $52,489 -$6, 381 Services & Supplies 60,460 47,665 47, 280 -13,180 Fixed Assets 1, 000 1,678 412 -588 Gross $120, 330 $102,945 $100,181 -$20,149 Less Charles to Depts. NET BUDGET $120, 330 $102,945 $100,181 -$20,149 f Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost File Cabinet 1 $412 Submitted by 0 U09j - _ r PROPOSED BUDGET FISCAL YEAR 178-1979 i Department Public works Organization No. 0650. • 1977-1978 1978-1979 Budget L•'stimated Proposed Budget 11 Object Allowance Expenditure BudgeL Change ! Salaries & Wages $6, 191,210 $6,128,193 $6, 395,531 $204, 321 Services &R Supplies 569, 520 579,916 679,450 109,930 tIjTHERkssetGS S 78, 600 17, 020 -78, 600 550 n75 11, 7nn i -Arg-45 -41 14n Gross $6,894,405 $6, 736, 829 $7, 088,917 $194,511 Less Charges to Depts . 4,832, 760 4, 837, 710 5, 198, 690 365, 930 NET BUDGET $2, 061, 645 $1, 899,119 $1, 890,226 -$171,419 Fixed Assets Detail (1978-1979 ONLY) Item Description P Number Cost Submitted by 0009 ' PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Road Services Sold Organization No. 0658 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object- Allowance Expenditure Budget Change Salaries & Wages $201, 000 $102, 000 $90, 500 -$110,500 Services & Supplies 1, 799, 500 1, 756, 030 1, 643,500 -156, 000 Fixed Assets Gross $2, 000, 500 $1, 858, 030 $1, 734, 000 -$266, 500 Less Charges to Depts . NET BUDGET $2, 000, 500 $1,858, 030 $1, 734, 000 -$266, 500 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 0030jS PIMPOSED I,tJllGET FISCAL YEAR 1973-1979 Department Select Road Constr. Organization No. 0661 1977-1978 1978-1979 Budget Estimated Proposed BLKIPet Object Allowance L•xpenditure Budget Change Salaries & Wages $64, 280 $24, 960 $6, 600 -$57, 680 Services & Supplies 4, 276,968 3, 592, 540 957,637 -3, 319, 331 Fixed Assets Gross $4, 341, 248 $3,617, 500 $964, 237 -$3, 377, 011 Less Charges to Depts . NET BUDGET $4, 341, 248 $3,617, 500 $964, 237 -$3, 377,011 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 0039.1 ' PIMPOSED BUDGET FISCAL YEAR 1978-1979 Select Road Department Right of Way Organization No-. n663 1'977-1978 1978-1979 Budget Estimated Proposed Object Allowance L-.,,.p e n d i t u r e Budget Change Salaries & Wages Services & Supplies $62,405 $65, 010 $20, 000 -$42,405 QTHEP, QHARGES 207,595 308,550 95, 000 -112,595 rixed Assets Gross $270,000 $373, 560 $115,000 -$1-55,000 Less Charges to Depts . NET BUDGET ____$270000. $373, 560 $155, 000 -$155, 000 Fixed Assets Detail (1978-1979 ONLY) Item Description Number COSL Submitted by 00401 PEZOPOSrD BUDGET FISCAL YEAR 197:3-1979 Department Minor Road Construction Organization No. 0655 1977-1978 1978-1979 Budget Estimated -Proposed I�udy,,et Object Allowance Expenditure Budget Change Salaries & Wages $23, 370 $3,470 $18, 000 -$5, 370 Services & Supplies 1,404, 730 960,540 1, 037, 000 -367,730 Fixed Assets Gross $1,428,100 $964, 010 $1, 055, 000 -$373, 100 Less Charges to Depts . NET BUDGET $1,428, 100 $964, 010 $1,055,000 -$373, 100 Fixed Assets Detail (1978-1979 ONLY) Item Description Number CoSC Submitted by ao4(,).-t P1?OP0SrD 13111)GCT FISCAL YEAR 1975-1979 Minor Road Department Right of Way Organization No. 0667 1.977-1978 1978-1979 liudFet Estimated Proposed Iiudg,et Object Allowance Expenditure Budget Change Salaries & Wages y Services & Supplies $6, 500 $13,470 -$6, 500 Fixed Assets Gross $6,500 $13,470 -$6, 500 Less Charges to Depts . NET BUDGET $6, 500 $13,470 -$6,500 Fixed Assets Detail (1975-1979 ONLY) Item Description Number Cost Submitted by 0 (�U� 021 PIZOPOSrD BUDGET FISCAL YEAR 1975-1979 Department Road Maintenance Organization No. 0671 1977-1978 1978-1979 _ Budget L•'stimated Proposed Iiud);et Object Allowance Expenditure -Budget Change Salaries & Wages $1,511,100 $1, 803,630 $1, 665, 000 $153,900 Services & Supplies 2, 708, 900 3, 048,520 2, 909, 000 200,100 Fixed Assets Gross $4, 220, 000 $4, 852, 150 $4, 574, 000 $354,100 Less Charles to Depts . NET BUDGET $4, 220, 000 $4, 852,150 $4, 574, 000 $354,100 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 004 3 z PROPOSED ,HODGET FISCAL YEAR 1978-1979 Department Aid to Cities Organization No. 0685 1977-1978 1978-1979 Budget Estimated Proposed Bucipet Object Allowance Expenditure Budget Change iSalaries & juges -eTHER CHARGESupplies $1,919,130 $253,930 $86,699 -$1, 832,431 Fixed Assets Gross $1,919, 130 $253,930 $86, 699 -$1, 832,431 Less Charges to Depts . NET BUDGET $1,919, 130 $253,930 $86, 699 -$1, 832,431 Fixed Assets Detail (1978-1979 ONLY) , Item Description Number Cost Submitted by _ f ,q'��`1�� , t� .i PROPOSED BUDGET FISCAL YEAR 1978-1979 Department Baldwin Ship Channel Organization No. 0690 1.977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $16, 000 $8, 000 $1,000 -$15,000 Fixed Assets :ross $16, 000 $8,000 $1, 000 -$15,000 Le s Cliarges to Depts . NET BUDGET $16,000 $8, 000 $1,000 -$15,000 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00405 PROPOSED i;IMM-1-T FISCAL YEAR 1978-1979 Department Park Administration Organization No. 0701 _ 1977-1978 1978-1979 _ Budget Estimated }'roposed BLICI *,et Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $70, 000 $3,600 $45,810 -$24,190 Fixed Assets $70, 000 $3, 600 $45, 810 -$24,�0 Gross Less Charges to Depts. NET BUDGET $70, 000 $3,600 $45,810 -$24,190 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 004(." .� V PROPOSED B(II)GET FISCAL YEAR 1978-1979 small Parks, Pacheco Department- Museum and John Marsh -Mus e u m Organization No. -9741y 07in - n721 1.977-1978 1978-1979 Budget Escimated Proposed BLICI ;et Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $3, 210 $7, 585 $2, 867 -$343 Fixed Assets Gross $3,210 $7, 585 $2, 867 -$343 Less Charges to Depts . NET BUDGET $3, 210 $7,585 $2, 867 -$343 Fixed Assets Detail (1978-1979. ONLY) item Description Number Cost Submitted by 00403 t PROPOSED BUDGET FISCAL YEAK 1978-1979 Department Memorial Buildings Organization No. 0730 1.977-1978 1978-1979 Budget Estimated Proposed Budl;et Object: Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $422,55 $40, 700 $40, 500 -$2, 000 Other Charges 1, 2SS -1, 200 Fixed Assets Gross $43, 700 $40, 700 $40,500 -$3,200 Less Charges t0 Depts . NET BUDGET $43, 700 $40, 700 $40, 500 -$3,200 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 00401, PROPOSED RiiDGET FISCAL YEAR 1978-1979 Bond Interest and Department Redemption Highway Organization No. nisi 0771 1.977-1978 1978-1979 Budget Estimated Proposed BLIciget Object Allowance Expenditure Budget Change Salaries & gages Services & Supplies $414,610 $414,610 -$414,610 Fixed Assets Gross $414, 610 $414, 610 -$414, 610 Less Charges to Depts . NET BUDGET $414,610 $414, 610 -$414, 610 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by PROPOSED 13UI)GI:T FISCAL YEAR 1978-1979 - DeparCmenC Airport & Spec. Aviation Organization No. Os143 P, 0842 1'977-1978 1978-1979 Rudj;et Estimated Proposed Iiudr,et Object Allowance Expenditure Budgeu Chanl;e Salaries & Wages $129, 630 $126, 810 $160, 050 $30,420 Services & Supplies 235,720 182, 825 202,460 -33, 260 ,'THER CHARGES 9,930 25,500 25,500 axed Assets 288, 050 175, 000 439, 050 151, 000 Gross $653,400 $494, 565 $827, 060 $173, 660 Less Charges Co Dep is . NET BUDGET $653,400 $494,565 $827, 060 $173, 660 Fixed Assets Detail (1.978-1979 ONLY) Item Description Plumber Cost Submitted by 004 PROPOSED BUDGET DISCAL YEAR 1978-1979 Department Contingency Reserve Organization No. 0990, 1, 3, 1*977-1978 1978-1979 Budget Estimated Proposed Budget Object Allowance Expenditure Budget Change Salaries & Wages Services & Supplies $5 ,600, 741 $3,076, 354 $2,524, 387 Fixed Assets Gross $5,600, 741 $3,076, 354 $2,524,387 Less Charges to Depts. NET BUDGET $5 ,600, 741 $3,076, 354 $2,524,387 Fixed Assets Detail (1978-1979 ONLY) Item Description Number Cost Submitted by 010411 In the Board of Supervisors - of - - - f Contra Costa County, State of California July 11 . 19 78 . In the Matter of Reinstatement of Taxi Services for County Medical Patients. On June 16, 1978 the Board having approved the abolishment effective July 1, 1978 of taxi services for all patients of County Medical facilities preliminary to receipt of State augmented funding in the amount of $38 million; and The Finance Committee (Supervisors Hasseltine and Fanden) having met with County staff on July 10, 1978 to review this budget item in conjunction with fourteen other budget policy items identified in• a memorandum dated July 3, 1978 from the Director, Human Resources Agency, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the Board's Order of June 16, 1978 is HEREBY RESCINDED. PASSED BY THE BOARD ON JULY 11, 1978. I hereby certify that the foregoing is a trua and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Acting Medical Director Supervisors County Administrator affixed tZhis day of JUL 19 7 8 County Auditor County Counsel J. R. OLSSON, Clerk Deputy Clerk o�G4ary Gal - d0,4112 H-24 4/77 ism clg Iii THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR:3IA In the natter of Proposed ) Noise Control Ordinance ) at Buchanan Field. ) July 11, 1978 The Board on May 30, 1978 having fixed this date and time for hearing on the recommendations of the 1977-78 Grand Jury with respect to enactment of a Noise Control Ordinance for Buchanan Field; and Mr. Don Flynn, rianager of airports, having briefed the Board on the results to date of the "Aircraft Noise Abatement Program" for Buchanan Field adopted flay 30, 1978; and The Chairman having declared the hearing opened, and the following persons having appeared in favor of the proposed ordinance as recoiunended by the Grand Jury: Ms. Beverly Levine, me.aber of the 1977-78 Grand Jury . (statement-submitted) ; Mrs. Faith Simon (statement submitted) ; Mr. Louis A. Richer (statement submitted) ; Mr. Andrew D. E. Robertson; Ms. Allene Haraer; Els. Lillian B. Cook; Mr. Eugene A. Foster; Mr. Lee Hunter; and The manager of Airports having summarized the area of origin, number and types of complaints received since May 30, .1978 adoption of the "Aircraft Noise Abatement Program" and advised that none of the planes involved in said complaints were based at Buchanan Field; and The following persons having appeared in opposition to said proposed ordinance: Mr. Richard Rockwell, Attorney representing Buchanan Field Fixed Base Operators Association; FIs. Pauline "Wade, Pit. Diablo Chapter of Ninety-Nines, Inc. (statement submitted) Mr. Kennard E. Cole (statement submitted) ; Mr. Richard S. Brown, member of Aviation Advisory Committee; and Board members having discussed the matter; and Upon the recom::iendation of Supervisor R. I. Schroder, IT IS BY THE HOARD ORDERED that this hearing is continued to a date later in the year to afford the Board time to evaluate the effect of the "Aircraft Noise Abatement Program" adopted on I•lay 30, 1978. IT IS FURTHER ORDERED that the iianager of Airports is DIRECTED to regularly report on the increase or decrease in the complaint level. PASSED by the Board on July 11, 1978. cc: Director of Public Works ��T«l. COPY I certify that this Ss a lull, true & correct copy of Manager of Airports the original document which i, on file in my office. County Counsel and that it was ?nsi-t t F_• adopted by the Board of 8uperviso.+ of Ccn:rx 1*c=ta County. California, on Director of Planning the date s:ccua. ATTEST: J. R. OLSSON. County Grand Jury Clerk 8 es-officio Clerk-oz_sald Board of Supervbora, County Administrator by D fay Cly Mrs. Faith Simon e / on 0��13 IN THE BOARD OF SUPERVISORS OF CON'T'RA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report of ) Finance Committee on Submission ) of 1978-1979 Alcoholism Program ) July 11, 1978 Budget and Plan. ) The Board on July 5 , 1978 having referred to its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review and report the Alcoholism Program Budget and Plan for the 1978-1979 fiscal year; and The Committee having this day noted that, because of the freeze on cost-of-living increases reflected in the State .budget, most of the items in the proposed Alcoholism Budget will need to be reduced by about six percent and therefore will be revised after the County has been given a final allocation of State dollars; and The Committee having expressed concern with respect to the lack of any means by which the County alcoholism programs can be evaluated in terms of measurable outcome objectives , and having also expressed concern with respect to the apparent discrepancy between the cost of the various detoxification programs in the County and the number of beds each has ; and The Committee having advised that it has asked the Alcoholism Program Administrator to supply further information on the number of people served in each of the detoxification centers and the number of staff required to support- each center; and The Committee having recommended that the Board endorse the Alcoholism Plan and Program Budget, authorize the Chairman to execute the Plan, and authorize submission of same to the State with the understanding that it is only a preliminary budget which , will need to be revised as further information becomes available from the State; and The Committee having also recommended that the issue of the number of people served in each of the detoxification centers be retained in Committee for discussion as a part of the budget review process , and having further recommended that the Board direct the Alcoholism Advisory Board to work with Alcoholism staff to establish measurable outcome objectives and a program evaluation strategy for the County's alcoholism programs and report back to the Board not later than December 31, 1978 on their plans in this regard; IT IS BY THE BOARD ORDERED that the. recommendations of its Finance Committee are APPROVED. PASSED by the Board on July 11, 1978. CERTrFIED COPY I certify that this is a roll, true & correct copy of cc• Board Committee the original document %-hich i� n� file is rsy office. and that it was ;as;Prl F• at!on!Pd b; tit-- Board of Director, Human Resources Agency SoPervisors o: Cortrra Co,ta County, Cali:ornion the dateJ R-State Department of Health Clerk&exlofficio Clerk of said Boa dT p[SuperCviis rs Medical Director. by Deputy Clerk. Alcoholism Program Chief - ip� �✓ JUL 11 1978 Mental Health Director Craig on County Auditor-Controller 9 County Administrator T LRECEIVED ' 1978 CONTRA COSTA COUNTY J. R. OtSSON ALCOHOLISM PLAN AND PROGRAM BUDGET RK 6 ARD OF SUPERVI5025NT OSTA-CO.FISCAL YEAR 1978 - 1979 _._� i Microfilmed with board order CONTRA COSTA COUNTY ALCOHOLISM PLAN AND PROGRAM BUDGET 1978 - 1979 1 TABLE OF CONTENTS Page Number Summary ...................................................... 1 Introduction ................................................. 3 The'Planning Process ......................................... 6 Overview ..................................................... 7 TheCounty ................................................. 7 TheProblem ................................................ 8 • Comprehensive Alcoholism Service System Elements .............11 00 - Administration ........................................11 10 - Prevention ............................................15 20 - Identification ........................................16 Residential Treatment and Rehabilitation ...................18 30 - Detoxification ........................................18 32 - Recovery Homes ........................................18 Non-Residential Treatment and Rehabilitation ...............20 40 - Individual ............................................20 41 - Group .................................................20 42 - Other ................... ..............................20 ProgramEvaluation ...........................................22 Goals and Objectives .........................................22 Budget .......................................................26 Inventory ....................................................35 Report on Implementation of 1977-78 Recommendations ..........42 Alcoholism Program Chief's Annual Report .....................44 Alcoholism Program Services Projection .......................46 Program Priorities - 1978-79 ..................................47 Certification ................................................48 Appendix .....................................................49 rV Footnotes ....................................................60 00410 SUMMARY Alcoholism Advisory Board Findings: *Alcoholism and alcohol abuse remain the most serious drug problem in Contra Costa County and in the State of California. *Arrests are high for driving under the influence of alcohol . However, arrests occur for only a small proportion of such violations. *Alcohol abuse continues to be a major cause of vehicle accidents on our highways including nearly one-third of fatal accidents in Contra Costa County in 1976. *Although the level of awareness of the problem of alcoholism has risen in Contra Costa County among County agencies and in the community level ; denial continues to be a major problem in the treatment of alcoholism. *There are an increasing number of adolescents with alcohol problems in Contra Costa County, yet there are no residential alcohol recovery programs for adolescents. *Citizens continue to be arrested for public drunkenness, and the facilities to care for and/or treat them for their alcoholism when appropriate are too few and/or too small . *Contra Costa County's pioneering social detoxification facility must be relocated because there is a need for a larger, more efficient, and more centralized facility. Alcoholism Advisory Board Program Recommendations: • 1 . Plan programs and provisions for intervention, detoxification and recovery for teenagers (meets objectives 10, 12, and 14). 2. Establish a Central County detoxification center (or preferably a comprehensive program center (meets objectives 8 and 10). 3. Establish additional discovery services to women by at least doubling the existing bed capacity (meets objectives 9 and 10). 4. Provide bi-cultural and bilingual information and education regarding alcoholism to further increase awareness of ethnic minorities. 5. Establish pre-employment experience and work projects (meets objectives 22 and 23). 6. Establish family crisis centers (meets objectives 5,6,7, and 10). 7. Establish a long-term treatment facility with capacity to handle gravely disabled alcoholics (meets objective 32). 8. Relocate AIRS from Health Department building to less institutionalized environment. - 1 - 9. Provide educational information to increase community awareness of alcoholism, particularly to community leaders. 10. Further develop the alcoholism occupational program concept for the employed population of Contra Costa County. Alcoholism Administrative Action. 1, Develop alternative funding sources. 2. Study a method to effectively deal with the barriers which prohibit alcohol from being identified as contributing to disease, injury, accident or death. 00418 - 2 - INTRODUCTION There is confusion and conflict in the field of alcoholism. This con- fusion is seen in a proliferation of agencies which, even though occuring at the same time, same place, and often involving the same people, are almost totally isolated from one another. This isolation is seen in the different language, goals and means of agencies. Conflict results because of the distrust produced by isolation, alienation, and the resulting competition for public and private funds. This confusion primarily exists because of a lack of consensus for an alcohol program policy. "The existence of so many definitions of such diversity creates hazards for those who discuss alcoholism."2 The very diversity and apparent disagreement is part of the alcoholism problem. "When models of illness and treatment are inaccurate or incomplete, serious consequences may ensue. Efforts based on such models may be ineffective, and a great many resources, bo�h personal and financial , are expended without significant outcome." To provide a viable community model a consensus is needed. This consensus begins with the definition provided here.* The Alcoholism Task Force has agreed that the model should include community input through involvement of representatives of all sections of the community. Thus, the model system will include local area councils composed of concerned citizens. The model system will take into account the failure of a treatment approach which focuses on the alcoholic and then returns him to the same community which engendered and reinforced his dependency. Such an ill-advised treatment approach is considered to be a symptom of community denial. This denial is practiced by all levels of community: i alcoholics, families, helping persons, society (including agencies ! and other institutions). The model system includes programs designed to reduce the kinds of family interaction which promote further dysfunction in the alcoholic. The treatment aims to alter the role of the alcoholic from that of complete dependency toward independence and responsibility. The model "treatment" program focuses on the behavior of the individuals around the alcoholic. Intervention with the family is indicated, whether or not the alcoholic seeks help. Success in restoring the family members to proper functioning can minimize the destructiveness of alcoholism and often results in the recovery of the alcoholic. One objective is to provide a changed environment in which the alcoholic's drinking and anti-social behavior will not be supported. The reciprocal relationship between the alcoholic and his social environment must be interrupted through an effective program of treatment, training and education aimed at changes in attitudes and elimination of denial for all involved in the interaction. These efforts with all levels of the community must be designed to over- come those attitudes and practices which aid denial , dependency of *See Page 4, 00119 0119 - 3 - the alcoholic, alienation of the alcoholic, and which encourage the use of alcohol as a socially required common value or element of normalcy. Continuing recovery as opposed to definitive care is sought. Recovery is a lifelong process which may be seen in stages in both the alcoholic and the community. Intervention with the social milieu cannot be expected to show complete or immediate results. A model program will have to continue to provide alternative effective substitute social environments for those who need them. These environ- ments will be found in such programs as recovery homes, alcoholic anonymous groups, and social drop-in centers. The rationale for the model system is simple and based on long experience. It is known that alcoholics who participate in alternative communities such as Alcoholics Anonymous, church, residential and non-residential recovery programs (recovery homes and drop-in social centers) are most successful in maintaining abstinence. When the individual is the beneficiary of both an alternative community and an altered family community, the prognosis for sustained recovery is excellent. For the alcoholic who seeks to remain an abstinent member of a drinking community without the supportive attitudes • and practices of a "sober" community, the prognosis is poor. The prognosis for sustained recovery of the "treated" family is very good. If the alcoholic also seeks recovery, the prognosis for family recovery is excellent. The prognosis for change or alteration in society at large is difficult to estimate. As changes in attitudes are required, and as attitudes usually reflect behavior, it will require a long, sustained program effort, including legislative and policy changes, to change overall behavior in regard to alcohol . The model system will have programs directed at altering the overall behavior. These programs may be based on a variety of agencies in the community. They may be components of programs of other kinds, such as recovery facilities, or they might exist separately. A key to success in the model program is the knowledge and expertise . of program personnel, including planners and evaluators. Each person must be familiar with the major aspects of alcoholism and recovery. Personnel must be able to function as peer members of the level of community they serve. They must have traits reflecting self-awareness and personal growth. Authoritarian approaches to treatment must be avoided. In order to reach this ideal , the model system will have an effective on-going program on in-service training. A viable community model of the illness and treatment of alcoholism would include the following groups: 1. Alcoholic: A person whose consumption of alcohol consistently causes problems in any major portion of his or her life. 2. Family and Friends: Those individuals who have primary relation- ships with the alcoholic. 3. Labor and Management: The part of the population with whom the alcoholic seeks to support his life style. 0 4 320 - - 4. Criminal Justice System: That part of the population with whom the alcoholic comes in contact when he exceeds legal limits. 5. Health Care Services: That part of the population which services the medical needs of the alcoholic, his family, and others with whom he associates. 6. Other Human Services: That part of the population, other than health care personnel , which provides counseling and support necessary for the alcoholic and family to function. 7. Education System: That part of the population which educates, informs and otherwise provides guidance in the area of alcohol and alcohol use. Alcoholism is an illness which exists both in the individual and the social milieu within which the individual lives. It is a complex of attitudes and responses regarding both the use and abuse of alcohol. With both the individual and the social context as units of the illness, both are targets for intervention. The implications of the model and philosophy to the Alcoholism Plan, as stated above, should be clearly recognized. The most important is that there is no cure for alcoholism in the sense that the individual is treated and recovers without any further concern. Alcoholism is a progressive process and instead there is only main- tenance of sobriety to prevent or slow down the progress of this process. The accent is on prevention. For those already in the process, a wide range of programs should be offered, each serving the needs of indivduals at particular times in their lives and at 'different stages in the process of alcoholism. Programs are arranged along a continuum, not in order of importance, but in order of need, with individuals able to move in both directions along it. tIU421 - 5 THE PLANNING PROCESS The Contra Costa County Alcoholism Plan for 1978-79 is a-collaborative document between the Alcoholism Advisory Board and the Alcoholism Administration of Contra Costa County. Assisting in development of the plan is an Alcoholism Task Force. - This year's Alcoholism Task Force provided information regarding problem identification and program priorities which were reviewed and revised by the Alcoholism Advisory Board for inclusion in the Plan. The Alcoholism Advisory Board formed the Alcoholism Task Force for two reasons: (1) to involve a broad spectrum of citizens from the community in developing an Alcoholism Plan which reflected the community's needs; (2) to cooperate with the Mental Health Advisory Board and the planning process in the development of an integrated Mental Health Flan which spoke to the problem areas of drug abuse, developmental dis- abilities, the mentally ill, children and adolescents, aging, the mentally ill offender and alcoholism. In the fall of 1977 the Alcoholism Advisory Board widely recruited citizens for their Alcoholism Task Force. The Task Force had a total of fifty-six members who participated with thirty-three citizens and twenty-three professionals. Five members were from East County, forty from Central County and eight from West County, with three members from out of the County. The Task Force had eight Black members and one Spanish speaking member. The Alcoholism Task Force had a Problem Identification sub-committee which began a study to collect information of how many people were seen by various resources who had alcohol problems. Hospitals, ambulance services, fire departments, police departments, and counselinq services were sent a questionnaire requesting this information. Some preliminary information has been received showing that few agencies keep records regarding the number of alcoholics they serve. _ The Alcoholism Advisory Board and their Alcoholism Task Force-agree that the Task Force and the planning process needs review for next year. A main problem found by the Task Force was the declining interest of the citizens involved in the Task Force. Initially there was a major response from citizens; however their involvement was not sustained. In fact only twelve members of the Task Force were eligible (eligibility is based on attendance) to vote on the program priorities. Of the twelve eligible to vote, eleven were providers and only one member, the Chairman, was a citizen. 00122 - 6 - OVERVIEld The County Contra Costa County is characterized by geographical, sociological and economic diversity. It has begun to evolve from primaily a suburban fringe area of the San Francisco Bay Area into a more complex and varied urban area and has developed a more diversified economic base, as agricultural production continues to decline and industry increases. The western area of the county, separated from the rest by a ridge of hills, contains the highly industrialized and second largest city of Richmond, as well as the residential communities of E1 Cerrito, San Pablo, E1 Sobrante, Kensington, Port Costa, and Pinole. It is • the most densely populated area in the county. In addition, smaller industrial residential centers are located in Rodeo and Crockett. Over half of the black population, the largest concentration of Spanish speaking, as well as an identified group of Native Americans reside in this area. Unemployment and its attending problems are prevalent for these groups. One third of the county's population resides here. The wide Mt. Diablo Valley, drained by the Walnut and San Ramon Creeks, extends through the heart of the central county. It has become a large and expanding suburban residential area. Slightly more than half of the county's population now lives in central and south county. From north to south, the area includes Martinez, the county seat; Pacheco, Pleasant Hill and Concord, the largest in the whole county. Further south are the towns of Walnut Creek, San Ramon, Danville, and Alamo. Orinda, Moraga and Lafayette are strung between the Caldecott Tunnel and Diablo Valley. In addition to Alamo and Danville, these are the most affluent suburban residential areas. Poverty figures for this region are low compared to the county and demography indicates this region is not operating under the same handicaps as the population in east and west county. The eastern portion of the county borders on the Delta and continues as an importantagricultual area. It includes the communities of Oakley, Brentwood, Byron, Bethel Island and Knightsen. There are also several heavy industrial areas located in Pittsburg and Antioch. About 180 of the east county population is Spanish speaking, according to the 1970 Census. East county has the highest combined poverty level for both the black and Spanish speaking. Contra Costa County is the ninth smallest county in land area of the fifty-eight counties (732.6 square miles land, 73.3 square miles water). It is the ninth largest in population (582,820 in the 1975 Special Census). Since 1970, the county's high rate of population growth has slowed. Both the birth rate and average family size are dropping. The proportion of children in the county's population is falling; the percentage of elderly and minorities is rising. 00123 - 7 - The Problem The problem of estimating the number of alcoholics in Contra Costa County is no easier than it is for the State or for the Nation. Even though it is recognized that the Jellinek Formula provides questionable figures, the State continues to produce estimates based on that method because no other method for reliably estimating the number of alcoholics is available. The problem with the Jellinek Formula is that it relies on the reports of deaths due to Cirrhosis of the liver. Such reports are subject to under-reporting because of the social stigma of alcoholism. Therefore, in interpreting the figures based on cirr- hotic death figures, one has to be aware of the probability that the estimate of the number of alcoholics is low. That unreliability is particularly noticeable in Contra Costa County for which the estimate fluctuates widely from year to year. It is hard to accept the suggestion that the number of alcoholics in the County has changed so much from year to year as is indicated in Chart No. I. CHART No. I 4 ALCOHOLICS IN CONTRA COSTA COUNTY BASED ON THE JELLINEK FORt4ULA 1970 1971 1972 1973 1974 1975 29,943 27,060 24,390 37,611 36,073 31 ,324 - A conservative estimation formula is used by the National Institute on Alcohol Abuse and Alcoholism. NIAAA says that 10% of the population who use alcohol are Alcoholics. We don't have a census count of the number of persons in Contra Costa County who use alcohol. However, the nationwide survey in 1977 by Field Enterprises, Inc. (The Field Poll) shows 71% of adults 18 or older use alcoholic beverages and 29% are abstainers. Since there were about 397,489 adults over 18 in 1975, there were an estimated 282,217 alcohol users and 28,222 alcoholics in Contra Costa County. We know of no reason to assume there has been a decrease in the number of alcoholics since 1975 though we know there is an increasing number who are in the process of recovery. No matter what figure is taken statistically, the number makes alcoholism 40 and alcohol abuse a major drug problem in the County. This means a great loss of life and health, an economic loss due to absenteeism, lowered productivity, industrial accidents and job termination. It means a tax burden in the form of increased law enforcement costs and increased expenses in the courts and penal system. There is an uncounted toll in marital discord and dissolution with hardship on the alcoholic and all family members including the children. One area with increasing documentation and mounting concern is the increase in the evidence that driving under the influence of alcohol exacts a grim total of persons killed and injured in accidents. Another is the number of arrests of persons who combine drinking and driving. In addition there are the continuing arrests of persons as public inebriates or for being drunk in public. Information in the area of vehicle accidents in Contra Costa County (see Appendix I, Chart A) provide a picture of the problem of mixing drinking and driving. There is an inordinate proportion of Fatal and Injury accidents caused by drivers using Alcohol/Drugs. This percentage is comparable to the percentage statewide in 1975 when there were 3,751 fatal accidents with 1,224 or 32.61 determined to be caused by driving ooV i - 8 - under the influence of alcohol , or alcohol and drugs. Statewide in 1975, the number of fatal accidents due to excess speed was a little over 12%, the second highest cause after alcohol/drugs factor.5 Another statistic worthy of note is that there were 8 accidents caused by pedestrians who were under the influence of alcohol. Three of these were fatal , the rest resulted in injury. All of these statistics are of special concern when it is noted that the number and proportion of injury and fatal accidents is increasing. The California Highway Patrol projects that the number of persons killed and injured in motor vehicle accidents will increase by 19% and 14% respectively between 1975 and 1985. It would be of some encouragement if we in Contra Costa County could reverse the trend by reducing the numbers of those accidents through reduced driving on our streets and highways under the influence of alcohol. Chart C in Appendix I shows a breakdown of a number of factors of interest by incorporated city, Sheriff's Department, and California Highway Patrol (for Contra Costa County area) for the years 1975 and 1976. Where the information has been reported, the information referring to persons is further broken down by male and female. Chart D shows arrests for public drunkenness and for juvenile liquor violations. It should be noted that some arrests in the latter category are arrests of adults who violated juvenile liquor laws. Information is for incorporated cities, sheriff's departments, and California Highway Patrol , and is for the years 1975 and 1976. Charts E and F in Appendix I provide some data on the distribution of arrests by age groups and by ethnic background as reported to the Bureau of Criminal Statistics. A further breakdown by age would show a discouraging number of arrests among teen-agers even down to the age group of "13 and below" in the reports for 1975. The figures for 1976 did not include the age breakdown under 18 or over • 18. In terms of the population distribution the figures are not markedly significant either in relation to age or to ethnic group. Where a breakdown in male/female arrests is given, it is clear there is a significantly larger proportion of the male than female population arrested for alcohol related violations. Significant evidence is not available to interpret this information in view of the often repeated allegations that women are treated differently by law enforcement personnel than men. The information from the Charts G and H confirms the need to provide services to Contra Costans from the various backgrounds identified by the State as "Target Groups." Information from the Management Information System for the July 1 , 1976 to June 30, 1977 (See Appendix II) yields some indication of how these groups are being served. In the residential programs, there were 2,341 unduplicated admissions. Twenty-three per cent were women and seventy-seven per cent were men. In terms of the total population, these figures would suggest that the target population (women) is not getting its proportionate share of services. The unduplicated count by ethnic group indicates admissions of persons from the target populations of Black and Spanish background were at a higher rate than their proportion of the '0042 - 9 - population. While the reports from the Management Information System do not yet reflect the impact in the area of prevention, youth as a target group is served through education in the schools beginning in the third grade. The Options program of the Alcohol Information and Rehabilitation Service (AIRS) provides information, decision-making, and peer influence. A program assisted by AIRS provides a special peer education program through a teen-age Boy's Club. r .z. a, . . 0U - 10 - CONTRA COSTA COUNTY'S COMPREHENSIVE ALCOHOLISM SERVICE SYSTEM ELEMENTS Administration - 00 Alcohol Administration - No. 0700000. In Contra Costa County a position of Alcholism Program Chief has been established in the Medical Services Department under general direction of the County Medical Director and with responsibility for program and administration aspects of the County Alcoholism Program, including County operated and contracted services. Except for the Alcoholism • Information and Rehabilitation Services in the County Health Department, all direct program services funded through the State Office of Alcoholism, including Hughes (federal) funds, are provided by contract with non- profit organizations. Administration within each program is handled at the top level of the program. The Alcoholism Program Chief is not directly responsible for the recruitment, supervision or training of any staff person. The County Program's administrative support services (clerical , contract, bookkeeping, management information, etc.) are provided through Mental Health Administration in the Medical Services Department. The Mental Health Director is an Assistant Medical Director of the Medical Services Department. The overall administrative organization of Contra Costa County is out- lined in Table I. The various boards, offices, agencies and departments of the County which are involved in some way with the problem of alcoholism are indicated. Table II provides the more detailed structure showing the relationships under the County Medical Director as described above. Planning on a short-term basis is carried out through an informal meeting of representatives of the existing program providers and the Alcoholism Program Chief. The group meets on a regular basis, usually weekly. In these meetings, subjects across the spectrum of management, coordination, training, program, budget, planning, evaluation, are discussed and strategy for solving problems related to the continuum of alcoholism services in the County is defined. Implementation of strategies within programs is carried out by the administrators of specific programs. Administrative actions of interest to higher levels of County administration are implemented by the Alcoholism Program Chief who maintains close consultation with the Alcoholism Advisory Board and its staff. The Alcoholism Administrator delegates the responsibility of the County Plan to the Executive Assistant and the Alcoholism Advisory Board. The Alcoholism Task Force assists in the planning process. A management information system has been established which covers mental health and alcoholism. For the past few years this program has been in various stages of development. Information from providers has been collected over much of that period, but only since July, 1976 has the information been fed into a computer. Appendix II contains the first yearly out reports, from July 1, 1976 through June 31 , 1977, from the Information System. These reports - 11 - TABLE I cow,PA cosTA Q�Wx AND RELATIONSHIPS IN ALCOHOLTS.1.1 , RELATED SERVICES Organization for voters County Government t Board of Supervisors � t County 1 Administrator • i Public Work! Central Government Public Protection Public Assistance I Education Public Works Assessor Civil Servic Superior t Grand Jury Resources Board of Department Court Agency 1 Education Library 4. Social Service f Cooperative Auditor County l+unicipal j Superintendent Extension i Narsnaiis Medical Services # Controller � Counsel Court of schools Service Public Health+ s i t TreasurerLSheriff public Tax Collector Coroner Defender D152riCt � 1 � Attorney Probation Yeterarts Public Strvice Officer t Admini5tratio 1 _ 1 Clerk Buil Recorder Inspection Elected Official Planning Department ALC'0f00LISM AMS'DRY - � of Agriculture BOARD , Appointed Official ;Soap 01 jicea, Agenci.ea, and DepaAtrnen-t6 .involved *''t the p wbtesna ob atcohoticA, atcohot ibm, ak d/on aZcofto.Z :.tae, Zcvno�,i.�5m Pr,og Crli.e nepoA" -to Medi.caZ Services; Exeeutt ue AdL t.S s�'t� to A.ZcafxCti4m Advibanu Board .td a&.-,i i- .athravay attarhed to At=hotism Rtogt=, 4unc-i0naMJ cu..tad-zed to ,the- AZcoho&n, Advi6oW Soand, t} - 12 - TABLE II ALCOHOLISM SERVICES UNDFIt MEDICAI. DIRECTOR (With relationship to Alcoholism Services in llealth and Social Services) IIUMAN SERVICES DIRECIOR SOCIAL SERVICE DIRECTOR GOIItITY MEDICAL DI12EC1OR COUNTY NEALTii Oulu. Al t:OIIOL —�----�— INFORMATION]ANIRLIIABILIlAT CONST I2VA'TtlRSII I P ASSISTANT MEDICAL DIRECTOR ASSISTANT MEDICAL DI RECTOR M17DICAL SERVICES MENTAL IIEALTII DIRECTOR SOCIAL SI'RVICE UNIT MEN1A1. 11CA1.111 PROGRAM SUPPORT ADMINISTRATION Training ALCOHOLISM ADVISORY BOARD Personnel Planning (Appoinl.ed by Budgeting Board of Supervisors) Conlrar,is EXECUTIVE ASSIST NT -- --- ALCOHOL I SM POGRAI.1 C1111- DRUG ABUSE CII I LDREN'S SERVICES CONTIt CT I'ROVIDI RS DEVELOPMENTAL DISABILITIES CONTINUING CARE OUTPATIENT '3 include client utilization - summaries of the alcoholism programs and demographic data. This information is the first full year of data available for alcoholism programs and can be used in comparative studies in the future. Overall budgeting decisions are made by administration after discussions of the Program Chief with the program providers, both individually and in the providers' meetings and with the Alcoholism Advisory Board, its committees and staff. The Program Chief and Mental Health Administrative support staff provide technical assistance to the program providers when they need it, but the major decisions regarding the relocation of staff, equipment, materials and service expenses are made by the providers within the budget provided for in their contracts. Inservice training is primarily the responsibility of the providers. However, mutual assistance in this area is encouraged through the cooperative relationships arising in the providers' meetings. Evaluation is a multi-faceted process. Evaluation is a function • of management of specific programs. The purpose is to determine whether or not adjustments in the program's methods or structure are required in order to meet program goals and objectives. Evaluation is used by County administration to determine whether or not County goals and objectives are being met. And, the Alcholism Advisory Board has a responsibility for evaluation in order to meet its overall advisory and review responsibilities. Because of an evaluation by the Office of Alcoholism, the Alcoholism Advisory Board decided to delay plans for developing an evaluation process until the completion of the Office of Alcoholism study in the summer of 1978. The Alcoholism Advisory Board is responsible for the review and evaluation of the county program budget and the alcoholism prevention, treatment and rehabilitation, needs, services, facilities, and special problems of the County. It advises the County Alcoholism Program Chief on policies, goals and operations, and promotes public under- standing of alcoholism problems and support for the development and implementation of effective alcoholism programs. The members of the Advisory Board are appointed by the Contra Costa County Board of Supervisors in accordance with the provisions of the Welfare and Institutions Code. The Advisory Board meets at a regular time and place monthly. The Alcoholism Advisory Board is staffed by an Executive Assistant who is responsible for the following major areas: (1) to assist the Alcoholism Planning Task Force in the development of the annual alcoholism plan and program budget; (2) to research and analyze proposed state and local alcoholism programs; to submit recommendations to the Alcoholism Advisory Board as requested; (3) to assist Advisory Board Committees and the Advisory Board in assessment of the definition of local community alcoholism program needs, resources and facilities; (4) to interpret the policies and programs of the Advisory Board to interested community groups and individuals; (5) to prepare agenda and supporting material for Advisory Board meetings; insure follow-up of Advisory Board actions; (b) to keep the Advisory Board aware of the current trends and problems in the alcoholism field. ood�3o - 14 - Prevention - 10 Funded education and information programs with a relationship to alcoholism in Contra Costa County are provided by the National Council on Alcoholism (NCA) No. 0702110, the Alcoholism Information and Rehabilitation Services (AIRS) No. 0703110, and zhe Center for Human Development (CHD) No. 070110. These programs fit into a continuum of substance abuse prevention and intervention which was developed by the Joint Drug/Alcoholism Education Committee of the Contra Costa County Alcoholism Advisory Board and Drug Abuse Board. This Committee also developed a definition of substance abuse education: A constructive process aimed at imparting information, increasing awareness, offering alternatives, promoting personal and social grovith, and developing realistic attitudes regarding all drugs, including alcohol. This process covers the areas of drug/alcohol abuse and addiction. Also incorporated in this process is the concept of alcoholism and its counterpart in drug usage. The target population, youth, will be provided education from the third grade to college in the AIRS "Options" program which provides specific information regarding alcohol use and abuse, promotes participatory learning, and uses decision-making skills and positive peer influence. AIRS also provides trained volunteers in a program called "Raps" recognizing alcohol problems and solutions to work with youth in juvenile hall . The CHD program includes training of school teachers to provide on-going alcoholism education, training of youth teams to provide peer influence for alternative choices to alcohol consumption, and consultation. In addition to the funded programs for youth identified above, there are educational components in programs of the Concord Police Depart- ment and the Pleasant Hill Police Department. During the next year efforts will be made to provide increased coordination among all programs in the County. Public educational services will be provided through lectures, talks, and panel discussions by staff members of the NCA, CHD, and AIRS, in community church groups, service clubs, PTA's, and professional organizations. Pamphlets, brochures, and reprints will be distributed whenever appropriate. Films, audio and video tapes, and other media resources will be utilized. During the year there will be at least one alcoholism workshop designed to reach a broad range of the public, including youth, minority populations, women, and senior citizens, with a multiplicity of educational and informational material about alcohol, alcoholism, alcohol abuse and the resources available to the community. The Contra Costa County Adult Probation Department provides an education program, including basic information, values clarification and decision- making skills. Alcoholic Related Crimes Project The Contra Costa County Probation Department, with the assistance of Federal funds began a special intensive supervision unit to work county- wide and provide information and referral and intensive supervision to probationers who are convicted of grand theft, auto theft, or burglary and who abuse alcohol. - 15 - Identification - 20 Information and Referral. Major information and referral services in Contra Costa County are provided by funded programs of NCA No. 0702720 and AIRS No. 0703120. Although not funded, other major referral sources include the Alcoholics Anonymous General Service Center, The Veteran's Administration Hospital in Martinez, the County Hospital , and law enforcement agencies. The Kaiser Foundation Hospitals and clinics, private hospitals, physicians, the courts, Social Service, Probation and professionals also make referrals to County programs. In funding NCA and AIRS, the County seeks to provide accessibility to information about alcoholism, pre-treatment counseling to indviduals seeking services, information about resources and referrals for a broad spectrum of residents. The I and R services are available to all parts of the County through the branch offices of AIRS, AIRS twenty-four hour crisis referral service, and through the ENTERPRISE toll-free telephone number of the NCA. A Drop-in program as part of the East County Detoxification program in Pittsburg is designed to contact and attract into treatment some of the population in a predominately Black and poverty area which does not ordinarily make use of treatment services. Alcohol Traffic Safety. There are Driving-Under-the-Influence Education classes in the East, Central and West parts of the County. NCA No. 0702120 provides classes each month in the West County. Classes provided in Central and East County area are provided by Occupational Health Services of Oakland. S.B. 38 Post Conviction Drinking Drivers' Program was effective January, 1978 and is administered through AIRS. Under this program, a person convicted of a first or subsequent offense under 23102 (VC) may retain his or her license if the person consents to participate in a one year program which provides supervision and treatment for his drinking or alcoholism. (In most instances, this occurs upon a second conviction where the automatic suspension would first otherwise apply.) If the person completes the program satisfactorily, the automatic license suspension or revocation under Section 13352 is not imposed. If the person fails to meet the standards of the program, the Court must report this failure to the DMV which then takes action under 13352 (VC). Start up funds from the County Board of Supervisors were obtained by AIRS, and these funds will be amortized over a three year period. This project must be totally self-supporting. First enrollees in the program begin April , 1978. Alcohol Education Classes (Youth oriented) AEC School is coordinated by NCA No. 0702170, under the auspices of the Walnut Creek-Danville Municipal Court. Referrals also come from Pleasant Hill Police Depart- ment and Contra Costa County Probation Department. Focused on education, early identification, and values clarification for Youth between ages of 14 and 25. In the next year 240 youth will be served by AEC School . Occupational Alcoholism Programs. Established programs of Standard Oil Company of California, the United States Postal Service. Pacific Gas and Electric Company, Bank of America, Wells Fargo Bank, and some insurance companies and unions will continue. A program for Contra Costa County employees "Alternatives" is contracted through AIRS - 16 - No. 0703120. (See brochure, resolution and Employee newsletter in last year's plan). This program has established a policy approved by the Contra Costa County Board of Supervisors in early 1977. Between the initiation of referrals on a voluntary basis in February and the beginning of May, with 47 successful referrals, it achieved 68% of its first year goal of 69 referrals. In 1977 it will achieve and surpass the original goal. The program consultant will start two new Occupational Alcoholism Programs in organizations with 300 or more employees and will provide consultation on improvement of an existing program or begin a third new program. The consultant has been training Contra Costa County public agency program supervisors and shop stewards in appropriate methods of recognizing and referring troubled employees. Already initiated consultation with representatives of unions and administration will continue with the target, by the end of the fiscal year 1977-78, to have County health plan coverage for employees and their families include hospitalization and outpatient treatment for alcoholism. SSupplemental Security Income (SSI). In the past, the Social Services Department contracted with the Office of Alcoholism to provide SSI services. In view of a very low number of identified alcoholic SSI recipients in the County, however, this program was dropped by the Social Services Department. At the present time responsibility to serve SSI recipients in Contra Costa County, if any, remains with the State. Pre-Sentence Investimation Services. Pre-Sentence Investigation in all court related alcoholism cases is provided by the Contra Costa County Probation Department. 0033 - 17 - RESIDENTIAL TREATMENT AND REHABILITATION Detoxification Services - 30 Medical Detoxification Medical Detoxification is provided by Contra Costa County Medical Services whenever necessary. Many of the admissions to County Hospital are due to refusal of some police departments to take alcoholics directly to the Detox. Treatment for alcoholics are in the holding unit and J Ward. For 1976-77 the number of alcohol patient days treated in J Ward were 2,200. The total admissions for drug and alcohol cases accounted for 33%) of the total admissions of J Ward during 1976-77, and 32% during the first half fiscal year 1977-78. In January, 1978 a new policy was established which increased the usage of the Holding Unit and decreased J Ward admissions. Admissions from January to March, 1978 show a decrease of admissions on J !lard to 24a. However the number of alcohol and drug admissions increased dramatically in the Holding Unit when that unit was expanded, even though the percentage of these admissions remained constant (35%). For those alcoholics able and willing to pay hospital rates and who prefer to use medical detoxification, private hospital beds are available at Walnut Creek Hospital. Social Detoxification The Drop-in (Bi-Bett No. 07050130), formerly known as the Green Street Detoxification Center,was relocated during 1977-78. It provides a six bed detoxification service and a drop-in program which includes social interaction support services and a telephone and personal drop-in information and referral service. The Jesse Hollomon Detox- ification Center No. 0707130 continues to operate. Residential Treatment Services - 31 Residential treatment services other than detoxification, recovery homes, and the medical programs do not exist in Contra Costa County. There is need for a long term program for very disabled alcoholics who are unable or unwilling to use existing programs. These persons are likely to require services of the Social Service Department's Conservatorship program because of the degree of their disability. At the present time there is no funding available in the Alcoholism Program to stimulate development of such a program. In addition, the Alcoholism Program does not plan to utilize State Hospital beds for this purpose. Recovery Home Services - 32 Recovery Home Services are provided through four non-profit organizations operating five contract programs in nine separate facilities, with many satellites. Detailed information appears in the inventory and in Appendix II for each of them. They are the Diablo Valley Ranch (Bi-Bett) No. 0705132, the East County Recovery Center, No. 0707132, the :,falter E. Fauerso New Way Center (North Richmond) No. 0706132, the Frederic Ozanam Center for Women (Bi-Bett) No. 0705132, and Sunrise House. Between them a continuum of Drimary (R2) and supportive (R3) recovery services is maintained. In the Ilest County area recovery services are available only for men. As the recovery programs have become established, and since the average age of the residents has been dropping - 18 - (about 30% in Residential Care are 18 - 34), there is an increasing need to establish program efforts in the area of rehabilitation; jobs, and development of sustained (R4) recovery and other alternative living arrangements for the alumni of the programs. During 1977-78 in Central County, Bi-Beit Corporation established a janitorial training program, work annex's for those who are seeking jobs after having completed the recovery home program, and an independent housing element for graduates plus an alumni support group for 150 members called Unlimited Possibilities. r a ire. , r - 19 - NONRESIDENTIAL TREATMENT AND REHABILITATION Individual Counseling - 40 Intensive, weekly, individual (one-to-one) counseling sessions are provided by the staff of AIRS No. 0703140, at its offices in blest, Central and East County areas for the alcoholic, alcohol abuser, co-alcoholic (spouse, children, parents) or other persons with a significant relationship to an alcoholic or alcohol abuser. Services are directed to all target populations, including women, youth, and ethnic minorities. AIRS offers a variety of therapeutic techniques. Group Counseling - 41 AIRS No. 0703141 also offers regularly scheduled group sessions in its three locations for the intensivQ counseling of two or more persons. Group leaders are profession-: 1 staff members who also offer individual sessions to group members when approporate. Special group sessions are offered for youth, co-alcoholics, couples, and persons who have the problem of driving-while-intoxicated. Various therapuetic techniques are utilized. Other Non-Residential Programs - 42 Self-Help Groups. Alcoholics Anonymous, Alanon, and Alateen meetings continue to be a potent force in recovery for many individuals in Contra Costa County. In 1976 there was an increase of 25 weekly group meetings from 90 a week in 1975 to 115 in 1976. These autonomous groups support a General Service Center which responds to information and emergency calls and provides referral to appropriate AA groups and/or other alcoholism programs. Drop-In Centers. AIRS No.s 07031-10/20/40 provides a drop-in at its Central County offices. As noted under Information and Referral , East County Community Detoxication and Recovery Center No. 0707142 provides the Black Diamond Social Club. In Martinez, . Bi-Rett (no. 0705130) operates a drop-in program and in !Test County the North Richmond Neighborhood House moved their drop-in center to a larger, more centrally located facility in Richmond. Rehabilitation. The County wishes to establish a Social Rehabilitation Project not yet identified by program number) aimed at interrupting the social breakdown of the increasing number of young alcoholics coming into the service system. These persons with a high rehabilitative potential and with no personal or public assistance resources will be directed into the recovery system with funding by the Social Rehabilitation Project. The goal will be to provide for rehabilitation and re-employment of 80% of the persons admitted into the project. Joint funding by Social Services and the Alcoholism Program will provide slots in recovery programs for at least 150 persons during the year. Vocational Rehabilitation Services. The State Department of Rehab- ilitation provides one counselor who covers the entire County from the AIRS office in Central County. The amount of service one counselor • can provide is extremely limited, considering the need for such - 20 - 0043j services in the County. Administration has been requesting the restoration of a second counselor position which was taken out of the local SDR budget last year. It is considered critical to the full rehabilitation of many alcoholics to have an adequate State program. Bi-Beit received a grant from the State for a janitorial training program. Volunteer Program. NCA, No. 0702100 is training volunteers to qualify them to work with the various providers of alcoholism services in the County. NCA trains volunteers in all three parts of the County, coordinates a placement service of qualified persons in the alcoholism services upon request, and recruits prospective volunteers for the programs. Youth Programs. The Neat Family program produces alternatives and information about alcoholism and other drugs in a peer group approach. The CHO No. 0701110 gives staff support and consultation for the program. • Social Advocates for Youth (S.A.Y.). An organization working in the area of juvenile delinquency prevention headquartered in San Francisco has a branch in Central County. The National Institute on Alcohol Abuse and Alcoholism (NIAAA) has been funding S.A.Y. to do a needs assessment among youth in the area of alcohol abuse and alcoholism. They also provide a peer counseling program in East County, as well as individual , group and family counseling and the matching of volunteers to act as big brothers or sisters to youth. Family Services. AIRS Nos. 07031-10/20/30 is inaugerating a new multi-faceted program focused on services to families adversely affected by alcohol abuse and on getting them into the direct treatment programs. Objectives for 1977-78 are to involve 200 family members in alcohol recovery who would not otherwise have been involved. - 21 PROGRAM EVALUATION - In 1976-77 a major focus of the Alcoholism Advisory Board through their Evaluation Committee was Program Evaluation. Workshops on evaluation assisted the committee in defining the process by which evaluation should occur. They ultimately decided that evaluation was not feasible until the program to be evaluated had a list of general program goals, general program objectives and indicators of changes in defined behavior, general program activities directed toward goals and objectives and a general program description. A sequence was agreed upon by the Alcoholism Advisory Board and the program administrator and providers. The alcoholism Advisory Board sets priorities based on County needs; the programs and the Advisory Board agree on objectives to accomplish goals and satisfy needs; • the programs define objectives they are working to attain; and the Advisory Board recommends funding of programs based on objectives to be worked on in terms of prioritized NEEDS AND GOALS. In view of the recognition of a needed sequence and the reality that objectives had not been identified, the progress toward a specific evaluation effort was stayed and the effort redirected toward identification of program objectives. The Advisory Board committee then joined with County and program staff to identify the County- wide objectives, goal and definitions for County programs. Because of an Office of Alcoholism Evaluation during 1977-78, the Evaluation Committee decided to postpone the evaluation of programs until after that study was completed in the summer of 1978. Goal : Improve functioning in health, social , legal and/or economic areas for current or potential alcoholics, co-alcoholics, and alcohol abusers. • Definitions: Alcohol abuse -- consumption of alcohol in a manner which temporarily causes problems in the major functioning areas (i.e. social , health, economic, legal) of a person's life. Alcoholic (Practicing) -- A person whose consumption of alcohol continually causes problems in the major functioning areas of his/her life. Alcoholism -- The result of the combination of the interaction of the alcoholic and the co-alcoholic. j Co-Alcoholic (Practicing) -- A persons, or member of a community of persons, who allows another's consumption of alcohol to continually cause problems in the major functioning areas of his/ her life/their lives. Recovery -- A lifelong process in which one assumes responsibility for one's life in the absence of dependency on alcohol, or the - 22 - 001138 alcoholic: maintains a sense of direction and balance in all areas of one's life which is compatible with the individual 's lifestyle, potential and goals. This is characterized by improved functioning in the major areas of one's life. Objectives for 1977-78: In order to get an adequate picture of the current needs of the County, an intensive effort was made to identify the objectives of Contra Costa County, and to specify the areas in which there is no effort being made to meet the objectives, or the effort is insufficient to meet the need. As a result, the following objectives were formulated and put into a meaningful order: 1. Increase community information of total alcoholism problem available to schools, human service agencies, and community organizations. 2. Present media and information programs to community groups and/or general public oriented towards increasing information abcut those experiencing alcoholism and alcohol abuse. 3. Increase the number of specific community organizations which define their own goals and objectives for alcohol related problems. 4. Increase the number of community participants involved in planning and evaluation activities, including non-English speaking. 5. Increase appropriate referrals to Contra Costa alcoholism programs by 10% for the fiscal year 77-78 by providing infor- mation regarding early symptoms of alcoholism, co-alcoholism and alcohol abuse to major human service professions, e.g., doctors, clergy, attorneys, social workers, mental health professions. 6. Increase referrals of alcoholics. 7. Increase the number of co-alcoholics in treatment by X1.. 8. Increase self referrals to Contra Costa alcoholism programs by 10' during fiscal year 77-78 by providing information regarding alcoholism and referral resources. 9. Increase the percent of ethnic minorities, youth, and women using alcoholism services. 10. Increase the alcoholism program resources necessary to meet the increased needs for services to women, youth, and ethnic minorities. 11. Increase bilingual services in alcohol programs. 12. Identify methods of providing detox residential treatment for youth and establish or modify a program. 13. Reduce by a given percent, incidence, prevalence and frequency of alcohol abuse among secondary school youth population. - i9 39 �Q 14. Lower by one year the median age of persons entering Contra Costa County alcoholism recovery programs during fiscal year 77-78. 15. Achieve a completed referral rate of 60% of residents coming from detox facilities. 16. Increase the number of referrals to alcohol programs of persons arrested for drunk driving and other alcohol related offenses. 17. Develop a written recovery plan with each person who enters a recovery program which identifies dysfunction in the major functioning areas of the person's life, i.e., health, social , economic, and legal. 18. Develop a written exit referral plan with each individual that completes an alcoholism program. 19. Develop a written plan towards re-employment of employable alcoholics who are seeking a job. 20. Increase by X% the number of employed persons identified and involved in alcohol recovery programs. 21. Increase appropriate referrals to vocational programs. 22. Develop pre-vocation projects to re-establish work credibility for unemployed alcoholics. 23. Increase employability skills of recovering alcoholics by 30%/40% for fiscal year 77-78. 24. Increase better health habits by exercise, regular balanced meals, personal hygiene and medical checkups. 25. Increase job opportunities for recovering alcoholics by 10% during fiscal year 77-78 by coordination with Contra Costa job development agencies. 26. Increase job opportunities for those affected by alcoholism. 27. 10% of recovery home residents become employed and maintain employ- ment for at least 90 days. 28. Increase the number of persons involved in alcohol recovery programs using support systems, sustaining activities and appropriate community resources. 29. Develop a list of alcohol-free activities and distribute it to Contra Costa County alcoholism programs. 30. Refer 60%/100% of persons involved in alcoholism programs to alcohol- free leisure activities. 31. Increase the number of program participants who demonstrate improved functioning for 90 days, 1 year, 5 years, or 10 years. 32. Provide services or a program for those who do not accept voluntary alcoholism programs and who continually are a danger to themselves and/or to others. - 24 - 33. Identify the barriers which prohibit alcohol from being identified as contributing to disease, injury, accident or death. 34. Reduce by X% the number of alcoholism related suicides among recovering alcoholics in Contra Costa in fiscal year 77-78. 35. Increase voluntary community involvement in alcoholism programs and services. 36. Increase participation of recovering alcoholics in current volunteer programs. 37. Investigate innovative alcohol programs which have demonstrated success. 38. Provide information regarding alcoholism, alcohol addiction and recovery to all who enter any alcoholism program. 39. To assure the program budget provides a maximum of support for programs directed toward meeting the county's objectives within the constraints of allocation of funds for this purpose. 40. To initiate consultation and training toward the improved capacity of alcoholism and alcohol abuse program providers to achieve their respective program goals. 41. To provide information and referral services. 42. To initiate consultation and training toward the improved capacity of alcoholism and alcohol abuse program providers to achieve their respective program goals. 43. To promote the concept of occupational alcoholism programs within Contra Costa County and to further develop the occupational alcoholism program for the employees of Contra Costa County govern- ment. The individual programs have identified their objectives and the tasks required to accomplish them. (In 1977-78 Plan) In 1977-78 these will be modified as necessary, and a plan for evaluation will be initiated. 002141 - 25 - ALCOHOLISM PROGRAM BUDGET ADMINISTRATION 2 " x« FISCAL YEAR 1977 - 78. J.•s:4!" n _ r r� . y i _ 9 D Y n ;j".r ,a..'•"c�U;. iJt',. m a r k aOL1112 - 26 - ALCOHOL PROGRAM BUDGET CY7) SUMMARY BUDGET REPORT FISCAL YEAR 19.Zg. / 79 Type of Budgat Submission — Summary IA Original Amended County Name 6o-n-i ... "ra Costa ......................................................... JUNECounty Code....................».........,...................._............ 07 OCT BUDGET SUBMISSION DATED June 1, 1978 ................A......,................ ' B C D E F ADMINISTRATION PREVENTION IDENTIFICATION TREATMENT& REHABILITATION TOTAL TOTAL RESIDENTIAL NONRESIDENTIAL 60 60 BUDGETED COSTS 91,705 117,249 158,858 962,662 1,006,044 2,336,518 FUNDING SOURCES 72 Federal Formula Grant72 449 59,865 73 SSI 73 74 State Share (90%) 82,129 105 524 132,563 643,761 396,106 1,300,0135 74 75 County Share (10%) 9,127 11,725 14,729 71.530 44,014 151,123 , 75 76 County Funds-Other 76 77 Fees& Insurance 208,516 278,000 486 516 77 78 Ot or 11,566 83,520 235,953 331,039 78 80[1 Total Funding Sources 91,705 117,249 158,858 962,662 1,006,044 2,336,518 80 OA-181 (Revised 3/78) ALLOCATION/BUDGET COMPARISON: Allocation dated....1.-.26.-.78............... Allocated Budgeted 90 90/ 10 1,341,915 1,341,915 90 92 Voc.Rehab. 18,170 18,170 92 93 State Hospital 193 94 State Sbare,rotai: 1,360,085 1,360,085 94 95 Fed.Formula Grant 60,314 60,314 95 9619 96 INSTRUCTIONS FOR PREPARING ALCOHOLISM PROGRAM ST.101ARY BUDGZT REPGRT HEADING INSTRUCTIONS Enter the fiscal year for Which the budget is being submitted, the budget submission date, the county name and the county code. Check the type of budget submission. COLU11N INSTRUCTIONS A. Add the amounts reported on each page of the Administration Budget, (CA Form 182), Column G, Lines 60, 72, 74, 75, 76, 78, and 80; then enter the totals en the corresponding lines of the summary budget report. B. Add the amounts reported on each page of the Prevention Budget, (OA Form 183) , Column G, Lines 60, 72, 74, 75, 76, 78, and 80; then enter the totals on the corresponding lines of the summary budget report. C. Add the amounts reported on each page of the Identification Budget, (OA 184), Column G, Lines 60, 72, 73, 74, 75, 76, 77, 78, and 80; then enter the totals • on the corresponding lines of the summary budget report. D. Add the amounts reported on each page of the residential treatment and rehabili- tation budget, (OA 185), Column G, Lines 60, 72, 74, 75, 76, 77, 78, and 80; then enter the totals on the corresponding lines of the summary budget report. E. Add the amounts reported on each page of the Nonresidential Treatment Budget, (OA Form 186), Column G, Lines 60, 72, 74, 75, 76, 77, 78, and 80; then enter the totals on the corresponding lines of the summary budget report. TOTAL - Add the amounts in column titled "Administration thru nonresidential treatment for each line, and enter the totals. CROSS CHECK: For each column, the amounts on line 60 must equal the amount on line 80. ALLOCATION/BUDGET COMPARISON 1. Identify the allocation in the line provided. • 2. Identify allocated State share of 90/10 funds Line 90. - 3. Identify amount of State Share 90/10 budgeted. 4. Identify total State Share funds allocated on Line 94. -.-_-- .-- 5. Identify total amount of State Share 90/10 budgeted. 6. Line 94 Total State Share allocated must equal Total State Share budgeted. 7. Identify total amount of Hughes Federal Formula Grant Funds allocated and budgeted on Line 95. 8. Identify total amount of SSI funds allocated and budgeted on Line 96. Of z! ALCOHOL PROGRAM BUDGET ADMINISTRATION Typo of Budget Submission FISCAL YEAR 19.1B. /3-9. Administration 2.---. Original Amended County Namo--Si�tra Costa JUNE County Code-07 OCT BUDGET SUBMISSION DATEDJAng.j.,..12.7.8........ A B C D E F G Co. Medical C.C. Supt. 01 PROVIDER Services "Center for 01 NAME "Alcohol Adm' Human Dev. NCA PAGE TOTALS 05 Provider Number0700000 0701100 0702100 05 BUDGETED COSTS 60 Total Budgeted Costs L59,6 8 8 21,416 10,600 91,704 60 FUNDING SOURCES 72 Federal Formula Grants 72 449 449 . 74 State Share(90%) 44,726 21 ,974 9,540 76,240 74 75 1 County Share(10%) 75 4,969 2,442 1,060 8,471 76 County Funds-Other 76 78 Other 78 80 Total Funding Sources 80 59,688 21,416 10,600 91 ,704 OA- 182 (n4VISed 3/78) 1p INSTRUCTIONS FOR PREPARING ALCOHOL PROGRAM BUDGET ADMINISTFATIO:J GENERAL: Use a separate column for each provider. HEADING INSTRUCTIONS: Enter the fiscal year for which the budget is being submitted, your .county's name and code, and the budget submission date. For the item "Administration 2 It enter the appropriate letter designation for each budget page submitted for administration. For example, the first page will be labeled "A°, second page "B", and third page "C", etc. The number of pages for this program cannot exceed eight (8). . LINE INSTRUCTIONS: 01 - Enter the provider's name. 05 - Enter the provider's number (be sure the number contains 7 digits). 60 - Enter the provider's total budgeted costs. 72 - Enter the budgeted costs funded by Federzl for=^sla grant funds. 74-- Enter the State's share (90x) of the Budgeted Costs. _ .. 75 - Enter the County's share (10%) of the Budgeted Costs. 76 - Enter the Budgeted Costs in excess of the 10% match requirement. 78 - Enter all other budgeted costs (NIAAA Grants, etc.) • 80 - Add the amounts reported on lines 72 through 78 and enter the result. COLUMN INSTRUCTIONS: This instruction applies to amounts reported on lines 60 through 80. Column G - Add the amounts reported in columns A through F and enter the totals_ _ for each line, Column G must be calculated for esch page. CROSS CHECK: For each column, A through G, the amount on line 60 must equal the auount on line 80. QOdd- ALCOHOL PROGRAM BUDGET PREVENTION FISCAL YEAR 19!1 J .19 Type of Budget Submission Prevention 3....... Original Amended County Name Contra Costa JUNE OCT0County Code....-.0.7.................................................... BUDGET SUBMISSION DATED June 1, 1978 A B C D E F G C.C. Supt. PROVIDER "Center for PAGE 01 01 NAME AIRS NCA Human Devel . TOTALS 05 Provider Number 0703110 0702110 0701110 05 BUDGETED COSTS 21 Student 24,500 6,500 29,755 60,755 — 21 22 Public 54,686 11808 56,494 _ 22 60 Total Budgeted Costs 79,186 8,308 29,755 1 1117,249 60 FUNDING SOURCES 72 Federal Formula Grants 72 74 State Share(90%) 71,267 7,477 26,780 105,524 74 75 County Share(10%) 7,919 831 2,975 11,725 75 76 County Funds-Other 76 78 Other 78 80 Total Funding Sources 79,186 8& r29,755 117,249 80 OA-183(novised 3/76) INSTRUCTIONS FOR PREPARING ALCOHOL PROGRAM BUDGET PREVENTION General: Use a separate column for each provider. Heading Instructions: Enter the fiscal year for which the budget is being submitted,your county name,and code. Check the type of budget submission,and enter the date the budget entered the budgetary process.For the item,"Prevention 3^," enter the appropriate letter designation for each budget page submitted for prevention services. For example, the first page will be labeled "A",second page 'B",and the third page "C",etc.The number of pages cannot exceed three(3). Line Instructions: These instructions apply to the data reported in Columns A through F. 01 — Enter the provider's name. 05 — Enter the provider's number(be sure the number contains 7 digits). 21 — Enter the provider's budgeted cost for Prevention Services provided to students.` 22 — Enter the provider's budgeted cost for Prevention Services provided to the general public. 60 — Add lines 21 and 22,and enter the total. 72 — Enter the budgeted costs funded by Federal formula grant funds. 74 — Enter the State's share(909x)of the Budgeted Costs. 75 — Enter the County's share(107o)of Budgeted Costs. 76 — Enter the Budgeted Costs in excess of the 1090 match requirement. 78 — Enter all other budgeted costs(NIAAA Grants,etc.). 80 — Add lines 72 through 78 and enter totals. Column Instructions: This instruction applies to amounts reported on lines 21 through 80. Column G— Add Columns A through F and enter the totals for each line in Column G.Column G must be --- calculated for each page. Cross Check: For each column,A through G,the amount on line 60,must equal the amout on line 80. _ r -:: 0044� I ALCOH(A PROG"811114 BUDGET Typo of Bttdgnt Submission IDENTIFICATION Original Amended FISCAL YEAR 19-7-8-/-19. Identification 4.--..-. JUNE County Name....C.o .njt.ra_.Ca.s.La.......................... OCTCounty Code...07 June1, 1978 .. ..._.».._......................................... BUDGET SUBMISSION DATED. ........................... A A B C D E F G 01 PROVIDER AIRS NCA PAGE 01 NAME TOTALS 05 Provider Number 0703120 1 0702120 1 05 BUDGETED COSTS 31 Information& Referral 101,938 13,354 115,292 31 32 Prosentonce investigation 32 33 DWI 11,566 11,566 33 34 Occupational 32,000 32,000 34 35 SSI 11 35 60 Total Budgeted Costs 133,938 24,920 15B,858 60 FUNDING SOURCES 72 Fddoral Formula Grants 72 73 SSI 73, 74 State Share (90%) 120,544 12,019 132,56374 75 County Share(I Oil.) 13,394 1,335 14,729 75 76 County Funds-Other 76 77 Fees and Insutanco 77 78 Other 11,566 11,5G6 178 80 Total Funding Sources 133,938 OZ4,920 158,958 80 OA-184(Revised 3/78) INSTRUCTIONS FOR PREPARING ALCOHOL PROGRAM BUDGET IDE.*'TIFICATION GENERAL: Use a separate column for each provider. HEADING INSTRUCTIONS: Enter the fiscal year for which the budget is being submitted, your county name, and code. Check the type of budget submission, and enter the date the budget entered the budgetary process. For the item, "Identification 4 .4 of enter the appropriate letter designation for each budget page submitted for identification services. For example, the first page will be labeled "A", second page "B", and third page "C", etc. The number of pages cannot exceed eight (8). LINE INSTRUCTIONS: These instructions apply to the data reported in Columns A through F. 01 - Enter the provider's name. 05 - Enter the provider's number (be sure the number contains 7 digits). 31 - Enter the provider's budgeted cost for the Information and Referral Element. 32 - Enter the provider's budgeted costs for the Presentence Investigation Element. 33 - Enter the provider's budgeted cost for the Drinking While Intoxicated Element. 34 - Enter the provider's budgeted cost for the Occupational Element. 35 - Enter the provider's budgeted cost for the SSI Element., 60 - Add lines 31 through 35 and enter the total. ' 73 - Enter the budgeted costs funded by Federal formula grant funds. • 73 - Enter the budgeted costs applicable to SSI. 74 - Enter the State's share (907) of the Budgeted Costs. 75 - Enter the County's share (107) of Budgeted Costs. 76 - Enter the Budgeted Costs in excess of the 107 match requirement. 77 - Enter the projected revenue from patient's fees and insurance. 78 - Enter all other budgeted costs (NIAAA Grants, etc.) 80 - Add lines 72 through 78 and enter totals. COLUM INSTRUCTIO1,11S This instruction applies to amounts reported on line 31 through 80. Column G - Add Columns A through F and enter the total for each line in Column G. Column G must be calculated for each naee. CROSS CHECK: For each column, A through G, the amount on line 60 must equal the amount on line 80. . y 0LIJU ALCOHOL PROGRAM BUDGET RESIDENTIAL TREATMENT AND REHABILITATION Typo of Budget Submission Original Amended FISCAL YEAR 19_7579 JUNE Residential Treatment 5..A...... co County Name OCT F-1 ..�.Qu . .tr jo..Lp.,5.La............................. CountyCode JQT.................................................... BUDGET SUBMISSION DATED...J.Ung ............ A B C D E F G Sunrise Ili-Rett North Richm East Bi-Rett 01 PROVIDER House "Diablo "Fauerso" County "Ozanani" PAGE 01 NAME Valley Ranch" Center Recovery Center TOTALS 05 Provider Number 0704132 0705132 0706132 0707132 0705132 05 nut)GETED COSTS 41 Detoxification 41 42 Residential Treatment 42 43 Recovery Home 128,690 321,871 87,640 38,062 89,297 43 60 Total Budgeted Costs 60 See 63 Days 5 B 63 7,200 17,082 5,600 21000 4,927 64 Cost Per Day .87 18,84 15.65 19,03- 18-12 64 FUNDING SOURCES 72 Federal Formula Grant 30,000 72 74 1 State Share (90%) _ 69,3()4 -22-3-80 29,139 21,1146 r,7jni 74 75 County Share (10%) 7,701 24,873 3,237 2,650 6,345 76, 76 County Funds-Other 76 77 Fees and Insurance 51,685 56,160 25,265 11,56p 16,200 See 77 78 Other 9,651 513 78 80 Total Funding Sources 1128,690 87,_640 38,062 89,297 80 OA-185(novised 3/78) INSTRUCTIONS FOR PREPARING ALCOHOL PROGRAJi BUDGET RESIDENWIAL TREATIiENT AND REHABILITATION General: Use a separate column for each program component (detoxification, residential treat- ment or recovery home),even though each component is provided by the same provider. Heading Instructions: Enter the fiscal year for which the budget is being submitted, your county name, and code. Check the type of budget submission, and date the budget submission. For the item "Resi- dential Treatment 5 ." enter the appropriate letter designation for each budget page sub- mitted for residential services. For example, the first page will be labeled "A", second page "B",and third page "C",etc.The number of pages cannot exceed sixteen (16). Line Instructions: These instructions apply to the data reported in Columns A through F. 01 — Enter the provider's name. • 05 — Enter the provider's number(be sure the number contains 7 digits). 41 — Enter the provider's budgeted cost for detoxification. 42 — Enter the provider's budgeted cost for residential treatment. -- - -- 43 — Enter the provider's budgeted cost for recovery home services. 63 — Enter the number of "Client Days" for detoxification, residential treatment, or re- covery home. 64 — Divide the days on line 63 into the costs on lines 41, 42, or 43;enter the quotient. 72 — Enter the budgeted costs funded by Federal formula grant funds. 74 — Enter the State's share (905,'c)of the Budgeted Costs. • 75 — Enter the County's share (100)of the Budgeted Costs. 76 — Enter the Budgeted Costs in excess of the 105c match requirement. 77— Enter the projected revenue from patient's fees and insurance. 78 — Enter all other budgeted costs (NIA.AA Grants,etc.) 80 , Add Iines 72 through 78 and enter totals. Column Instructions: Column G — Add Columns A through F and enter the total for each line in Column G.Add the amounts recorded in Column G, lines 41, 42, 43, and eater the total on line 60,Column G.Column G must be calculated for each page. Cross Check: For each column, A through G, the amount reported on line 4I,42,43,or 60 must equal the_ amount on line 80. ' 0a RESIDENTIAL TREATMENT AND REHABILITATION Tyt.s!US t"tlftt 4'.t Sut;:i�i ;:nn cit Arwindt*:d FISCAL YEAR 19„7$ / 79... $ C"D J:ild{, ffXj r_..� Residential Treatment 5 County NameCQntC:sal..QQS.to............................... CountyCode.07...................................................... EU 7GiiT sill+;.!IssIO2J DATED ..,lune...1,...197.8............... A B c D E F G North Richm YEast County cl! PROVIDER "Hollomon Detoxificatiol PAGE 01 Detax TOTALS 4747142 65 _ _ _ ._....__. __— Ci1f)G!!T.i)co.vrS alis-M�� 1$2 023 115,479 297,102 41 iii l:c:#c.�ntiil icratnent 42 j"t F;t:o;cry Horne � d3 (,.) Tr 1a!.tudrac:�u(:cats r �--. � _ _ � GO 63 6,640_ 3,200 46,600 t!t>,_1... G4 27,58 - 35.96 NA 1 ha 3Cl.t^-,c I 72'1 [',doral l�orraitla Gr:+nt ---,_ 2g 865 59,$65 72 ___ r1 �.y _ ;# 74 136,942 103.571 643,761 75 15,216 11 508 71,530 17 t:r.c!s•Other 76 —.—a-.nrl li:�ttr;nr.o. 77 60.876 Iilc • fi =-.tir:r. ..._—_.__._..._..._.»._.._I• _..__......_______. -._ -_.__-- -._......._____...___.... ___.__...._..._-_ ___._-_.____. ___.___.___ �____25_,�.30___..___j t� a ! 182,023 -f 11*079 — — - - - - -- - 962,662 s' !i 5 0 ! ALCOHOL PROGRAM BUDGET NONRESIDENTIAL TREATMENT AND REHABILITATION Type of budget Submission FISCAL YEAR 1978. / 79 • Original Amended ,-..•, JUNG Nonresidential Treatment 6.A ' C� OCT 0 County Name....C.Q1).1i1 .. .QS.t.?........................ ., County Code_�07 BUDGET SUBMISSION DATED-„.Jane..j.,:..j.97$............ A 8 C D E F G East County North Vocational 8i-8ett 01 PROVIDER Black Diamond Richmond Rehabilitat on The PAGE 01 NAME AIRS AIRS Drop-In "Port of Sto n "Drop-In” TOTALS 05 Provider Number 0703140 0703140 0707142 0706142 0708142 0705142 05 BUDGETED COSTS 51 Individual 79,218 41 52 Group 176,158 42 53 Other 43 27,173 29,755 100,941 173,126 60 Total Budgeted CostsSee 60 61 Client Hour 6B b3 Iso Visit13,850 900 2,000 NA 16,820 62 Cost Per/FIr or Visit 64 -(19 12-72 10-19 14-89 f4A 10-29 L FUNDING SOURCES 72 Federal Formula Grant 72 74 State Share (90%) 35,296 95,568 24,456 26,779 18,169 155,813 74 75 County Share (10'0) 3,922 10,619 2,717 2,976 2,019 17,313 75 76 County Funds-Other See 76 77 Fees and Insurance 40,000 69,9 1 68 77 78 Other 80,753 1 11 78 80 Total Funding Sources 791218 176,158 27,173 1 29,755 100,941 173,126 80 OA•186(Revised 3/78) INSTRUCTIONS FOR PREPARING ALCOHOL PROGIL-W BUDGET NONRESIDENTIAL TREATMENT AND REHABILITATION General: Use a separate column for eaeh program component (individual, group, or other) even though each component is provided by the same provider. Heading Instructions: Enter the fiscal year for which the budget is being submitted, your county name, and code. Check the type of budget submission, and enter the date the budget entered the budgetary process. For the item "Nonresidential Treatment 6_," enter the appropriate letter designa- tion for each budget page submitted for nonresidential services.For example, the first page will be labeled "A", second page "B", and third page "C", etc. The number of pages cannot exceed twenty(20). Line Instructions: These instructions apply to the data reported in Columns A through F. 01 — Enter the provider's name. 05 — Enter the proidder's number(be sure the number contains 7 digits). 51 — Enter the provider's budgeted cost for Individual Counseling. 52 — Enter the provider's budgeted cost for Group Counseling. 53 — Enter the provider's budgeted cost for other services. 61 — Enter the number of "Client Hours for Individual or Group, or the actual number of visits,regardless time, for other. 62 — Divide the Client Hours or Visits on line 61 into the costs on lines 51, 52,or 53;enter the quotient. 72 — Enter the budgeted costs funded by Federal formula grant funds. 74 — Enter the State's share (900)of the Budgeted Costs. 75 — Enter the County's share (10c)of the Budgeted Costs. 76 — Enter the Budgeted Costs in excess of the 10%match requirement. 77— Enter the projected revenue from patient's fees and insurance. 18 — Enter all other budgeted costs (Federal Share Voc. Rehab,NIAAA Grants,etc.) 80 — Add lines 72 through 78 and enter totals. Column Instructions: Column G — Add Columns A through F and enter the total for each line in Column G.Add the amounts recorded in Column G, lines 51,52,53,and enter the total on line 60,Column G. Column G must be calculated for each page. Cross Check: For each column, A through G. the amount reported on line 51, 52,53, or 60 must equal the amount on line 80. INSTRUCTIONS FOR PREPARING ALCOHOL PROGR INN BUDGET NONRESIDENTL4�L TREAT1IEN T ANTI) REHABILITATION General: Use a separate column for each program component (individual, group, or other) even though each component is provided by the same provider. Heading Instructions: Enter the fiscal year for which the budget is being submitted, your county name, and code. Check the type of budget submission, and enter the date the budget entered the budgetary process. For the item "Nonresidential Treatment 6_," enter the appropriate letter designa- tion for each budget page submitted for nonresidential services. For example, the first page will be labeled "A", second page "B", and third page "C", etc. The number of pages cannot exceed twenty (20). Line Instructions: These instructions apply to the data reported in Columns A through F. 01 — Enter the provider's name. 05 — Enter the provider's number(be sure the number contains 7 digits). 51 — Enter the provider's budgeted cost for Individual Counseling. 52 — Enter the provider's budgeted cost for Group Counseling. 53 — Enter the provider's budgeted cost for other services. 61 — Enter the number of "Client Hours for Individual or Group, or the actual number of visits,regardless time, for other. 62 — Divide the Client Hours or Visits on line 61 into the costs on lines 51, 52,or 53;enter the quotient. 72 — Enter the budgeted costs funded by Federal formula grant funds. 74 — Enter the State's share (90%)of the Budgeted Costs. 75 — Enter the County's share (I0 7c)of the Budgeted Costs. 76 — Enter the Budgeted Costs in excess of the 10%match requirement. 77— Enter the projected revenue from patient's fees and insurance. 78 — Enter all other budgeted costs(Federal Share Voc. Rehab, NIAAA Grants,etc.) 80 — Add lines 72 through 7S and enter totals. Column Instructions: Column G — Add Columns A through F and enter the total for each tine in Column G.Add the amounts recorded in Column G, lines 51,52,53, and enter the total on line 60,Column G. Column G must be calculated for each page. Cross Check: _ t� .� Jc7 For each column. A through G. the amount reported on line 5I,52,53, or 60 must equal the amount on line 80. PROGRAM TIDGET NONRESIDENTIAL TREATNIENT AND REHABILITATION Ty;w of Sul mission Original i)mrivird FISCAL YEAR 19j8. jq 14otive.-,itienti,ti.Ticitiiir.,nt 63.......... UID County Name......Contra..............Costa . .......................... County Code... 07 ................................ June 1. 1978 .............................................. A c D E F G Bi-Bett Sunrise East County PROVIDER Voc. Rehab. Family &I "Spanish Spkg' AIRS PA G U 01 N A P0 r- 11SB 3811 --Project Alumni DrOD-In TOTALS 0705142 0704142 0707142 0703140 05 r:T l"D C 0 S T3 C" ��►rn+i'rt�lv3l:.�...^.____._.-=lr� __.__ .._- -_ �....=..� — ...__-�._ 79,218 41 C;rc;lp i 176,158 42 43 20,000 22,472 22,000 355,200 750,667 60! 1,006,043 60 52,700 6 3 11000 20,000 3.000 NA 164 `1?.ii�Fcrl::n2 Corm+.l^Grant �... - �...__�.._ ..__ ��-� .�._____...______ _�...:_ - ___�—...._«_�— ...-- 72 396,106 74 75! i,,*0!:l)t.)-Fill vc. (!on",) 2,247 2,200 44,013 ;S 761 C- CA1,10v 220,000 329,971 77 20,000 135,200 235,953 1.71 20,000 22,472 22,000 355,200 1 11,006,043 1 OA VIC N _C LL_ C _ NO ry M E L O O O I QJ� C O N M L L to H I d - -- INVENTORY ' o ' ' U N c r- C c r c �" to 0 0 0 > •r 1 •r •r L yrj 1 t r'- � 4j +.I d C•r t to C to t0 N y a L L O U U 4-31 •r •r 'r >1 •r-Q O L V N 4-) 4- 4- L �- •r C •r r W d i--, C7 O Q •r > C O O lY I 1 t to E C1 d +.t U C O Q G M CX Z ALCOHOLICS ANONYMOUS GENERAL SERVICE CENTER X X X X Provides individual supportive self-help, information and referral for alcoholics through a large number of A.A. , Alanon, and Alateen meetings throughout t&County. Independent meetings are held in a wide , rVFje of churches, recovery homes, hospitals and other locations. i I 185 Mayhew Way 939-4155 Walnut Creek, CA 94596 j Hours: 9am-llpm (or all through the night if called) { 7 days a week I CONCORD POLICE DEPARTMENT X X Sponsors a program for youth providing information and decision-making skills regarding alcohol and drugs. Willow Pass Road and Parkside Drive 671-3232 Co cord, CA 94519 Ho 9am-4p m M-F I CONTRA COSTA COUNTY ADULT PROBATION DEPARTMENT- X X { X X Adult Probation provides an alcohol education program `• for the Probation Department on as-needed basis has a federally funded special unit known as ARC, the Alcohol Related Crime Unit, which provides intensive supervision, and information and referral to probationers who are convicted of grand theft, auto theft or burglary and who abuse alcohol. 2525 Stanwell Drive 676-7676 Concord, CA 94520 CONTRA COST A COUNTY HEALTH DEPARTMENT X X X X X X ALCOHOL I IFOR`1ATION AND REHABILITATION SERVICE Provides alcohol and alcoholism education. Program for schools and community groups. Counseling and diagnostic service, problem identification and referrals. Individual , group and family counseling (continued next page) - 35 - i y C C � N O N M S Q i S_ C-1 INVENTORY C r C C •r rp i0 C C' N •r +� ij 4J Q1 O C•� L O U U N Q) > CL S.- C '- U 4— i N O L 4j �— .r C •r •r O QJ 'r C9 O C •r cu 4J X > C O O r r N Q! Q1 ALCOHOL INFORMATION AND REHABILITATION SERVICE (Contd) for the alcoholic or co-alcoholic. Therapy, anta- } buse treatment, vocational and social rehabilitation. Occupational program for County employees. 110 Blue Ridge Drive, Martinez, CA 94553 939-6336 100 37th Street, Rm 1600, Richmond, CA 94805 233-7090 i 3700 Delta Fair Blvd., Suite 207, Antioch CA 94509 757-0530 Hours: Flexible and Variable, day & evening appointments f Main Office (Blue Ridge) 8am-9pm M-Th 8am-spm F Nos. 0703110, 0703120, 0703140 r CONTRA COSTA COUNTY MEDICAL SERVICES X X CONTRA COSTA COUNTY ALCOHOLISM PROGRAM ALCOHOLISM PROGRAM CHIEF CONTRA COSTA COUNTY ALCOHOLISM ADVISORY BOARD X ( X EXECUTIVE ASSISTANT I 2500 Alhambra Avenue, L-B 372-4395 Martinez, CA 94553 Hours: M-F 8am-5pm No. 0700000 7 CONTRA COSTA COUNTY MEDICAL SERVICES X X X X MENTAL HEALTH SERVICES - DISCOVERY PROGRAM r Multi-modality program dealing with drug abuse and 4 related behavioral problems through educational infor- mation dissemination, rehabilitation and re-entry. Drug-free therapuetic communities and drop-in centers focusing primarily on youth. Most clients find alcohol r the drug "of choice". 2500 Alhambra Ave. 372-4395 Martinez, CA 94553 Hours: 8am-5pm M-F - 36 - j c +� c _ N C) O O O I C O N M INVENTORY ' o C r O r- 0 O O O > r 1 •r- •r- S- 4-3 ;-1 C.1C rQ C O M N •j 13 L C S— O U s„ N r C r r C) C7 O C •r > C O O 1 I 1 N E C) CJ 4-� U C C7 M L C O C) p VI Q G. ►-+ O tY Z � CONTRA COSTA COUNTY SOCIAL SERVICE DEPARTMENT I X PROTECTIVE SERVICE TO GRAVELY DISABLED I Conservatorship services to Alcoholics (and M.I.) I under the Lanterman-Petris-Short Act. i A Las Juntas 372-2971 Martinez, CA 94553 CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS X X i X CENTER FOR HUMAN DEVELOPMENT ! I Provides consultation and training to county school personnel and to youth (for peer consultation) and i coordinates workshops, provides curriculum develop- ment, and support training for alcohol programs. 2199 Norse Drive 937-4100 X376 Pleasant Hill, CA 94523 Hours: 8am-5pm M-F Nos. 0701100 Some evenings 0701110 I CONTRA COSTA CRISIS AND SUICIDE INTERVENTION X Crisis line. Serve many persons in alcohol related crisis. 24 hour-a-day, 7 day-a-week telephone . service. P.O. Box 4852 939-1916 Walnut Creek, CA 94596 I� Hours: 24 hours daily i M DIABLO VALLEY RANCH (CLAYTON) X ! X OPERATED BY BI-SETT CORPORATION t Provides primary recovery services for men and women, age 18-65, 52 beds, 24-hrs. , 7 days a week, up to one year. Fee to 5510 a month based on ability to pay. 11540 Marsh Creek Road 689-8800 Clayton, CA 94517 � Hours: Calls 8am-8pm No. 0705132 1 9 - 37 - I N c 7 LL. O C cv M L CD O O 1 ajp C p N M S_ C i N S" t1 f- t INVENTORY o c r c c r to r0 ct N O O O > r •r 1 •r- •r i }) 1 1 4-) � � W c � c r0 r0 (n Q1 > C_ i L O U U O C .. 4j •'- ''- •rU N 4.) 4- 4- L y C Oi 4j r' •r C •r- •r QJ 4!►r C9 p c Q7 •Q G -•• D C z � D. U. I. EDUCATION PROGRAM X Driving-while-intoxicated classes operated by Occupational Health Inc. in multi-purpose room of La Lomas High School four times a month. 1460 So. Main St. 655-5543 I Walnut Creek, CA 94598 I I � f DROP-IN (Martinez) X ! X Operated by Bi-Rett Corporation. Provides social detoxification for men and women, Age 18-65, 6 beds; serves central county area. Social interaction Drop-In Program. No fee. 802 Alhambra 229-2420 Martinez, CA 94553 No.0705130 EAST COUNTY COMMUNITY DETOXICATION CENTER X X X X (Detoxication, recovery and drop-in) Social Detoxication - 10 beds, (up to 7 days-non- threatening, non- rinking environment) Primary Recover - 6 beds male and female, 24-hour, 7 days a week, 30- 90 days, 18-65 years of age. Alanon; Spanish language staff; AA and literature. Services to family members. Drop-in program for everyone (Black Diamond Social Center). Fee for Recovery services $250/month, based on ability to pay. Detox and Drop-in - no fees. East County Detoxication Ctr, 500 School St., Pittsburg Black Diamond Social Ctr, 62 E. 4th St. , Pittsburg Detox & Recovery: 458-1616; Drop-in: 432-0308 Hours: Detox & Recovery-24 hour service Drop-in 9am-5pm M - F Nos. .0707130, 0707132, 0707142 WALTER E. FAUERSO NEW 14AY CENTER X X Operated by North Richmond Neighborhood House Provides primary and supportive recovery services for men, age 18-65; 17 beds; 24-hour; 7 days a week; 30-90 days. Fee to $250 a month based on ability to pay. �0t 0 - 38 - (Continued next page) N d M O O O t cu- ' C CCD N M IL i N l-- t INVENTORY CD t r Cit C r C C •r rp r'J C!' N r Ot O .O i +� t t r _W +t 14J d to C t0 rp N > d i C S_ O U U .,- O O to 4.7 4- 4- i N C i 4••t r'- .- C •*- GJ d .-. C7 O Q .r > C O O C I t t to 4l O i� U C O 'II i 'II 4J 4J p N WALTER E. FAUERSO NEW WAY CENTER (Continued) 2130 Bissell St. 232-4803 Richmond, CA 94803 No. 0706132 l As: 24 hours a day, 7 days a week i JESSE HOLLOMAN DETOXIFICATION CENTER X X Operated by North Richmond Neighborhood House j Provides Social Detoxification for men and women age i 18-65, 20 beds. Serves West County area. (Short term to seven days - non threatening, non-drinking environment for detoxification.) No fees. i 1527 - 13th Street 233-1270 San Pablo, CA 94806 No. 0706130 Hours: 24 hours a day, seven days a week It ER FOUNDATION HOSPITAL - PERMANENTE MEDICAL GROUP ! X X X X Provides medical care and counseling, information and referral for individuals in covered health plan groups. For information about the services available and the locations in which they may be obtained, contact , Dr. A. Rienzi as below. Fees for service depend on plan coverage. Call for specific information. So. 14th Street & Cutting Blvd. 234-3131 Richmond, CA 94804 4 � NATIONAL COUNCIL ON ALCOHOLISM - CONTRA COSTA COUNTY X X X X X X (A branch of the National Council on Alcholism-Say Area) Information, referral , education, and volunteer training. Service includes pre-treatment counseling and crisis intervention with alcoholics, co-alcoholics. Alcohol education school (AEC) for youth offenders in Contra Costa County and drunk driving school in Richmond Information and education includes contacts with public and private groups, speeches on radio or TV, articles `! for newspapers, brochures, etc. No fees. y+I 6 (Continued next page) - 39 - c 1= E N M Eµ O N M � ! INVENTORYI O I I °�' •- N c ,— c c ••- ro ro �s c o I o o L .i-0 I I 0 41 +j a) �'� t to c to ra vs a i o S_ o v v v C 4-1y, o o c N +3 4- 4- L C S- 4J r' •r C W y c a x > z I I rn E >ai aci u I a N G a Q O' Z NATIONAL COUNCIL ON ALCOHOLISM (Continued) 1638 North Main Street, ?102 Walnut Creek, CA 94596 I 939-1447 from East & West Co., ENTERPRISE 1-7473) f i Hours: 9am-5pm Nos. 0702100 + (Service evenings) 0702110 ' I 0702120 i � I NEAT FAMILY i Peer group approach to alternatives to alcohol and I X other drugs. Meets at Center for Human Development. 1530 Ellis St. 798-7250 Concord, CA 94524 Hours: 8am-5pm M-F FREDERIC OZANAM CENTER X BI-BETT CORP. (with support of Society of St. Vincent . de Paul) Provides primary (R2S) and supportive (R3) recovery services to female alcoholics age 18-65. Serves entire county. Fees from $100 to 5325 based on ! ability to pay. 2391 Prospect St. 676-4840 Concord, CA 94520 Hours: 24 hours daily No. 0705132 f PLEASANT HILL POLICE DEPARTMENT YOUTH BUREAU X Presents prograns in community and schools using infor- mation and decision making regarding alcohol and drugs. 2050 Oak Park Blvd. 933-7770 Pleasant Hill , CA 94523 Hours: 9am-4pm M-F - 40 - �� r N C = N E 2 M 4J L_ O O C) 1 C C) N L F_ 1 t1 INVENTORY _ _ 1 0 C r C C •r iQM C2 v O O O > .r = r 4J +2 CJ C•r to s= o to N W > a s• -a.— _-0 a.r O C N +� 4- 4- i N C '- •'- C •.- •r W O C7 Cl C •r > C O O �j I 1 tr a L QJ CU1 O N ¢ SOCIAL ADVOCATES FOR YOUTH (S.A.Y.) X Non-profit organization dedicated to prevention of juvenile delinquency. Local branch of San Francisco organization with NIAAA grant in area of alcoholism and youth, i ! 00 Second St. 825-7770 Concord, CA 94519 Hours: 9am-5pm M-F STATE OF CALIFORNIA - DEPARTMENT OF REHABILITATION i ! X X One full-time counselor for County-wide vocational ` training, education, counseling and testing. Housed ' at AIRS program. 110 Blue Ridge Drive 939-6336 Martinez, CA 94553 I Hours: 8am-5pm M-F No. 0708142 i RRISE HOUSE X X Residential (24) hour per day, 7 days a week, primary, supportive and sustained alcohol recovery services, i age 18-64, male, 22 beds, 3 facilities. Rehabilitation { program: group & individual counseling, meetings both on and off the premises. Visits with families, outside work, recreation & involvement in community activities i are encouraged. Program length based on resident's needs on admittance. Co-alcoholic & Alanon services available to families. Fees: To $250 per month, based on ability to pay. Office-2898 Concord Blvd. , Concord, CA 94524 825-7049 1032 Oak Grove Road, ConcorcT_CCT_794520 682-9724 3349 Clayton Road, Concor , -CA 94520 685-9969 (Mailing Address) P_.0�ox 5928, Concord CA 94524 Hours: 8am-5pm daily Nos. 0704132 0704142 - 41 - REPORT ON IMPLEMENTATION OF 1977-78 RECOMMENDATIONS 1. The Central County Detoxification Center (or preferably a compre- hensive program center) Not Implemented. The Aleohotism Pnog-tam Ch.ie6 furs submitted a pnoposat to Mt. Diablo Hospctae o66.ici.atz and otthett .inteltestted county and community 065.iciats negattding the esttabt ishmentt o6 a Centtat De tox i.kation Center; howevett, to date, the Cent%ae Detox i6.ieation Center has not been achieved. It note appeau that Aft. Diablo Hospital has sued they ane inttenestted in pnovidbig ttheit otvn ateohot sm program without any support and .i.nvo.Cvement taLVt the County AtcohoZism PAogtam Adm.iiia nation. . 2. Program planning and provisions for detoxification. Not Implementted. Work has been done by the Rtogram Admcnistttator .in tttying to eneowtage pnov.i.dens 6or such uAv.ices. youth pnognams ate seen as high pxioA.tty by the Azcohotism Adm nis-ttcati.on. 3. Pre-employment experience, work projects. Patttia.Uy Imptementted. A grant has been obtained by the Bi-Beat ConpoAati.on 6&om Voeationcce Rehab.ctttation bon a janito%iae -tta.iftii.ng prytog%tam. This t-twining program .is avai&ble bon att County allents; however, does not adequately sat--66y the needs plte-employmentt and tvo,%k expet ienee 6or neeoveAZig aPc.ohot i cs. 4. Family Crisis Centers. Pattti .Uy Implementted. This recommendation .is not 6eas.tble at this ttime, because o6 o.thetc 6unding ptio&it es. A 6amtey program has been sttatrted at AIRS with augmentation bunds. - 5. Planning to Develop Alternative Funding Sources. Not Implemented. No addition, 6unding tvas allocated this year. The A&ohot sm Rtog-%am Ch.ie6 explored the 6ottouti.ng 'ending resouAcez: i. Sociat Services (Sociae RehabilZtation Project) 2. State 066ice o6 Alcohot ism (Pubt is InebiE is to Demons.t tation P.toject Proposal) (Nott selected) 3. State ia teJ.D,epatt mentt o' Voeationae Reliab.ittta tion f 4. Sttandattd 0it 004-6, - 42 - 6. A long term treatment facility with capacity to handle gravely disabled alcoholics. In pro ce,6z o s being impZemented. Attempta cute being made to have th.ia pni.o&cty accompt shed by Medi cat Sehv.ice3, who ate .00hing Son a bac i,t-i ty Soh all-'gtaveey d izabt ed cti.etz, .c.nctud ing a&ohot i.e s. 7. A_Diversion treatment program for persons arrested for driving under iie: indluence of alcohol. Implemented. f SB 38, a drunk dtuv.ing ptogicam, has been estabVshed .in the AIRS ptcog)u m in Januaty o6 1978. 8. A relocation of AIRS in West County. Not Impteme tted. Ptognam Chie6 Seetz this %ecommendati.on ,is un&ea&6tic given the ct=eLt budget. Becauze the AIRS pnognam does not pay rent at itz cutrtent tocat ion in West County, it doed not want to.move to -anothet tocati.on whetr.e there tai-U be tentaZ Sees, without additi.onae Sees. 9. A recovery facility for women in West County. Not Implemented. :.Thin .recommendation has not been .cmptemented due to tack o f&eaouncea. ; 2 . - - - 43 ALCOHOLISM PROGRAM CHIEF'S ANNUAL REPORT - Fiscal. Year 1977-78 Accmmlishments Contra Costa County Alcoholism Contract programs continued to provide cost effective quality, alcoholism services fiscal year 1977-78. During the past year 2,971 individuals were served by the Detoxification Center, Recovery Hames and Non-residential Counseling Services at an amazingly ow cost of $454.00 per person (2,791 vi s - unduplicated count) $1,255,127REs-t of Residential and Non-residential Recovery Services) . Thousands of other individuals were reached by drop-in, information and referral services and by the various educational programs both in the schools and in the community. of the new developments of the alcoholism program fiscal year 1977-78, the most important has been the SB 38 drunk driving program. This program, being funded entirely frau the fees of the participants will reach approximately 1,000 individuals within a year at no cost to the taxpayer or the program. It is extremely important because it is an early intervention program which will reach individuals while they still have their health, family and jobs, thereby increasing the likeli- hood of the recovery of the individuals involved. Evaluation Contra Costa County was selected by the State Office of Alcoholism as an evaluation demonstration county. Members of the evaluation section of the State Office of Alcoholism attempted to evaluate the contract alcoholism programs on the program goals and objectives. After evaluating one program, the evaluators decided to change the focus from evaluating the functioning of individual programs in relation to meeting their goals and objectives to that of evaluating the programs in relation to has they function as part of a system. This was indeed disappointing. Although some information will be forthcoming frau the evaluation project, • it is not the type that is most needed at this time. The State will complete its evaluation by July 1, 1978. A report will be given to the Alcoholism Program Chief, which will be shared with the Alcoholism Advisory Board and the various program providers. Needs and Problems Based on the input from the Planning Task Force, fron my conversations with members of the Alcoholism Advisory Board and from my own observations, the follcxing needs are apparent and should be addressed fiscal year 1978-79. (1) Major private health service providers, due to lack of third party payments and their lack of interest in Alcoholism, do not have treatment services for alcoholics and their families. Consequently, a large segment of the alcoholic population remains unserved. (2) There Is a serious lack of resources and an uneauai distribution of current resources resulting in chronic Recovery Home funding problems and serious service needs among youth, waren, and the aged (e.g., Recovery Home beds for men - 97, for waren 10, for youth 0, for aged 0) . - 44 - (3) 'Dere is a lack of information regarding has the services provided are effecting those being served. Consequently evaluation of pro- grams is necessary. Plan to Meet the Above weeds fiscal year 1978-79 The Alcoholism Program Chief will seek the continued cooperation, support, _ard collaboration of the Alcoholism Advisory Board in attempting _to::address the-above as follows: (1) Submit a proposal to the State Office of Alcoholisn to be considered as a demonstration county for health insurance cover- age for alcoholism. (2) 2b meet major health service providers to try to encourage them to provide alcoholism treatment services. (3)-'Submit a proposal to the Board of Supervisors to address the funding problems arising from serving people who have no resources and who want Recovery Home services. (4) Evaluation of individual program provider's goals and objectives as outlined in"the Plan. (5) Review of current program structure, needs, and distribution of _resources: . - 45 - Erhibi� F CEJ:;?,TY ALZOHOL=S:1 FROG --' S RVICES PP t,C.T10N 1978/79 FY of Counter CONTRA COSTA Education Scools. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. .C . . . . .. . . .. .. .. . _} t , x8131 Ccn-;-acts. . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . .. . . . . .... . . . . .. . . .E 121216, 4151 Public Education. Organizations (Public or private org. , clubs, etc_) . .... .. i i i r 1 tO 14 '1 Contacts. . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . ..... . . . . s -9 '-less !redia p:u:;.ber o Contacts. . . . . . .. . . . . . . .. . . . . . .. . . . .. ... .. .. ..... 9101010101 of Presentations. .. . ... . . . . . . . . .. . . . .. .. .. 1 6 IDENTIFICATION info-=- ation/Refarral Contacts. . . . . . . .r. . . . . . . . .. . .. . .: . . . . . . ... .... . ... ... . .... 3 6 6 6 2 Walk—ins (face-to-face) . . . . .. . . ... . . .. . . . . ....... . ... .. 1318 7 3 Telephone. . . . .. . .. . . . . . ... .. . . . . .. . . .. .. .. . ... .... ... ... 2 9 0, 0 Volunteer Hours. . . . . . . . . . . . .. ... o.. ... . .. I 1 14t5L2i1 Presentence Investigation Numbar of Recc=endations to Courtt.. . . . . .. .. .. ...,.........! t t I t t 1 0f Driving ;chile Intoxicated Programs Number Enrolled. . . o . . . . . .. .. .. . . .oo . . . . . .. .. o. ... ... . . .. .. t t 11 t 31 01 51 1 Occucational Alcoholism Programs Nu •ber of Policies. . .. . . . .. . . _ . . . . . . .. .. .... .. . t t 421 Number of Employees CoveredbvTheseNumber of Hours Exaended in Occ. Prog. Development. . . .. .. . i t 1119 Supplemental Securitv Income tt R�=ibar of Nees Cases., . . . . . .. . . . . .. . . . . . . .. . . .. ... .. . . . .. ..[ 1 1. 1 1 1 10 r:u_mber of Cases Closed. . . . . .. .0000_ . . . . .... ..... . . I t I t 01 :lumber of Cases in Treatment. . . . . . . . . . . . ..... .. .... . . .. . . t t I I t 10 CREATMIE_v'T 11-ND RXHABILIrlATION Residential Services Detoxification a Number of Admissions. . . .. .. . . . . . . ...... .. .. . . . ... .ol 1 1 121 Et 710 N ,'^er or Days. . . . . . . . . . .. . . . . . . .. . . . . .. .. ...... ... . . ... 1 1 19 18 1 0t 0 , Residential Treatment ' Mr.-Lber of Admissions. . . . . . .. . .... . . .. ... I t 101 Nu_=Der of Days. , . . . . o . . . . . .. . . . . . . . . ....... ... 01 Recovery Hone Y.L-?mar or d*-issions. . . . . . . . . . . . . . . . . . . .. . . . . .. .. .. .. .. t i t ! 81 NL=nbar of Days. . . . . .. . . .. . . .. . . .... . . .. .. .............. 131618 1 01 Non_esidential M=iner of Admissions_ _ . . . . .. .oo . . . . . . . .. . ......... .. . 1 1 1811 41 Irdividua1 :11umber of One-Four Visits. . . . . . . . . . . . . o. . . . .. . . . . . , 14,1 1 �, 0 Grou? =giber of One-Hour Visits. .. . . . . . . . . . . .. . . .. .... ... . .. . .( , 1, 3 1 $; 5, 0� Nrr._ber cf Visits (regardless of time) .... . ..... .. . .. . . .., t . 61114 , Or2l `:J`•I3EF, OF SERT.i_CE P30JIDERS IN CCU�ITY. . .. . . . . . . .. . . .. . . .. . ... . -16, Provider Code (County Use Only) . . . .t 1 I t 1 101 71 i A(� 2.50 46 - ��i1lC)� PROGRAM PRIORITIES - 1978-79 1. Plan programs and provisions for intervention, detoxification and recovery for teenagers (meets objectives 10, 12, and 14). 2. - Establish a Central County detoxification center (or preferably a comprehensive program center) (meets objectives 8 and 10). 3. Establish additional discovery services to women by a least doubling the existing bed capacity (meets objectives 9 and 10). 4. Provide bi-cultural and bilingual information and education regarding alcoholism to further increase awareness of ethnic minorities. 5. Establish pre-employment experience and work projects (meets objectives 22 and 23). 6. Establish family crisis centers (meets objectives 5, 6, 7, and 10). 7. Establish a long-term treatment facility with capacity to handle gravely disabled alcoholics (meets objective 32). 8. Relocate AIRS form Health Department building to less institutionalized environment. 9. Provide educational information to increase community awareness of alcoholism, particularly to community leaders. 10. Further develop the alcoholism occupational program concept for the employed population of Contra Costa County. Alcoholism Administrative Action 1. Develop alternative funding sources. 2. Study a method to effectively deal with the barriers which prohibit - _- alcohol from being identified as contributing to disease, injury, accident or death. s to - 47 - Exhibit F CERTIFICATION _ COUNTY ALCOHOLISM PROGRAM BUDGET - For Fiscal Year 78-79 Z+7E CERTIFY THAT: A. all County Alcoholism Programs will: be admin- istered according to Division Eleven (11) of the W&F Code and in compliance with Administrative Statements (Guidelines and Regulations) as authorized by Division Eleven (11) of the WPI Code. B. Personnel shall be employed solely on the b4sis of merit without regard to Race, Religion, Color, Sex, National Origin, Age, or Physical or Dental Handicap. C. Services and facilities shall be provided to clients with- out regard to 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 ser- va.ces. This certification is made in accordance with Title VI of the Civil Rignts •Act of 1954, 42 USC Section 200Dd, rules and ulations promulgated pursuant thereto, or as o 3 idea by State and Federal Law. -40 JUL 12 1978 (Signature and Tit l ) (Date) CHAIR21JAN OF GOVERNING BODY OR AUTHORIZED DESIGN= (Signature) — ' (Date) COUNTY ALCOHOLISM ADMINISTP,ATOR (Signature) Date) DIRECTOR,- HEALTH CARE SERVICES F-1 - 48 - Appendix I -; CHARTS A. .,'!Contra Costa County Accidents by Primary Collision Factor6 B.--- Contra Costa County Accidents by Severity by Party Fault Had Been Drinking 1976" C. "Contra Costa County Arrest and Accident Reports for 1975 and 1976 by Jurisdiction" D. "Contra Costa County Arrests by Jurisdiction by Adult/ Juvenile Liquor Violations for Years 1975 and 1976" E. "1975 HBD Accidents by Accident Severity" - F.- - 111976 HBO Accidents by Accident Severity" G. "Contra Costa County Arrests Reported to the California _ Bureau of Criminal Statistics" 1975 H. "Contra Costa County Arrests Reported to the California Bureau of Criminal Statistics" 1976 - 49 - ��t� CHART A 5 CONTRA COSTA COUNTY ACCIDENTS BY PRII4RY COLLISION FA=R (excerpts) Primary Collision Total Collisions Drives Under Influence Excess Speed Factor All Factors of Alcohol/Alc. and Drugs (for ision) Number % Number % Number % _ tals all Accidents 1976 13,711 100.00 1,178 8.59 2,009 14.65 Property Damage only Accidents 1976 9,092 66.31 677 7.45(PDO) 1,276 14.03(PDO) Injury Accidents 1976 4,530 33.04 473 10.44(IW) 722 15.94(Eia Fatal Accidents 1976 89 0.65 28*(+) 31.46(FIM) 11** 12.36(FTL) *2.38% of Driver using Alc/Alc-Drugs, 0.204% of all accidents. **0.38% of Driver using Excess Speed, 0.08% of all accidents. +Almost all of these are under influence of alcohol only, score are also using drugs, (+)18__of the 28 reported by CHP, 10 by other jurisdictions. CHART B CONTRA COSTA COUNTY ACCIDENTS BY sm=Ty By PARTY AT FAULT HAD BEEN DRINKING 1976 (Source California Highway Control Printout) H A D BEEN DRINKING Under t I• Totals: Influence: the Influence: U�n)a .* No. % No. tal idents 2,197 100 1,144 52.1 787 35.8 266 12.1 ge 1,274 100 653 51.3 485 38.1 136 10.7 Liury 889 100 463 52.1 301 33.9 125 14.1 atal 34 100 28 82.4 1 2.9 5 14.7 *Impairment Unknown: Most or all of these refused test. Considering the figures showing a high % of accidents that were fatal attributed to persons Under the Influence, and the low % attributed to persons Not Under the Influence, this 14.7% figure is of same interest. If 50% were under the influence in fact, then almost 90% of fatal accidents were caused by persons Under the Influence of alcohol where the party at fault had been drinking. - 50 - CHART C CONTRA COSTA COUNTY ARREST AND ACCIDENT REPORTS FOR 1975 AND 19 76 BY JURISDICTION (Unless otherwise indicated, figures are from reports of local law enforcement agencies.) Misdemeanor and Felony Arrests for Driving Under the Influence Injury Accidents Fatal Accidents of Alcohol {And Persons Injured, (And Fatalities, (8v sex if so reported) ) V h' Acidents if R if Reported)-----1976 Key: jurisdiction 1975 1475 ( 1975 1476 1975 1976 { 1975 f i i m = male Antio.r. 172 157 i 1,166 ( 1,124 75 a f 170 a 0 0 f = female t E a - accidents fi - injuries Brentwood 38 17 111 130 15 a 16 a 0 0 k = fatalities 56 m 44 m j' 23 { 22 6 a 9 a 0 0 C;ay 3 f 7 f 918 m 927 m 3,604v 2.O59v 685 a 755 10 kx 7 kv Concord 187 f 174 f i 1,018 i 433 119 a 111 a 2 a 2 a :'I Cerr`t0 53 33 627 621 201 i 179 i 2 k 3 k } 6 a 14 a Kensircton i f 1 m 96 1 107 � 105 i 21 i 0 0 E 115 a 91 a 2 a 2 a l Martinez p f 86 m f 578 497 163 i ; 142 i 2 k 2 k 38 m 48 m 105 a 3 a Pinole 5 f 9 f 352 4$5 141 i 73 a 0 3 kY 10 a 1 a Pittsburc m 0 f 844z? 873zz 165 a 83 a 13 k1 l k 119 m 96 m 909 900 196 a 217 a 2 a 3 a Pleasant Hill 26 f i6 f 3 kx1 3 k 782 a i 761 a 8 a `` 7 a 268 m 274 m 3,547 3,485 1 Ric*u * 36 f 35 f 3113 i 1 1122 i 9 k 7 k 1 i San Fa ;0 93 m 193 m 1 1,034 l 1,057 319 a 263 a x 27 z25 f 218 m 172 m ! 2189 2189 608 a 475 a j 2 a !; 2 a , , Walnut Creek 40 f 32 f ' � 647 i 512 i ! 2 k 2 k Contra Costa 83 m 14 mi County 9 f 13 f 445 476 124 a 163 a 0 l a Sheriff ** California x 1,332 a 1,332 a 44 a 58 ax Hionwav 1,951jj 2,421 4,373 5,063 1,892 i 1,892 i 49 k 64 k Patrol TOTALS 4,476 4,815 19,892 19.078 408 ax 4,929 a3 g4 k B9 a * Richmond Police Department provided Had Been Drinking (HBD) charts showing Statewide and Richmond 1975 and 1976 injury and fatal accidents. (See Charts VII and VIII) ** Sheriff's Department report covers unincorporated cities of Lafayette and Moraga only. x California Highway Patrol 1975 Annual Report of Fatal and Injury Motor Vehicle Traffic Accidents. y Driver fatalities only reported. z Of these 45, 39 are attributed to drivers who had been drinking. xx California Highway Patrol Print-Out. v Of Concord fatalities in 1975, 6 were drivers, 2 HBO; in 1975 1 fatality was a driver. He HED. Of Concord accidents, in 1575, 401 (li.l-0) involved a HBD driver; in 1976 364 (17.74) HBO. �� z?Includes both "reportab7`e" and "non-reportable" accidents. 3Does not include Highway 80 figures. j?Total figure disagrees with Highway Patrol Print-Out total probably because local jurisdictions did not report ail accidents to California Highway Patrol. (Some accidents are not considered "reportable"). - 51 - CHART D CONTRA COSTA COUNTY ARRESTS BY JURISDICTION BY ADULT/JUVENILE BY PUBLIC DRUNKENESS AND BY JUVENILE LIQUOR VIOLATIONS FOR YEARS 1975 and 1976 (Information from local Police Jurisdictions unless otherwise indicated.) '* Factor mult, Juvenile 7btai Arrests Year Arrests for Arrests for Arrests for Juvenile Liquor urisdiction Public Drunkertess Public Drunkeoess Public Drunkeness violations �,. 1975 1976 1.975 1976 1975 1976 1975 1976 Anticcli 236 176 8 7 244 183 8 7 Brentwood 35 45 - - 35 45 Clayton 3 4 1 1 4 5 0 4* Concord 645m 58f 503m 57f 64m 141` 68m 20f 709m 72f 571m 77f 1 91 111 E1 Cerrito 34 32 6 1 40 33 6 10 Kensington 1 0 0 0 1 0 0 0 Martinez 307m 22f 126m 6f I 4m Of llm If 311m 22f 1137m 7f 24 12 Pinole 36m 4f 59m if l6m If 1901 2f 57 81 16 30 Pittsburg 12lx 173x x x 121 173 2 5 N Pleasant Hili 35m 2f 36m 5f ilm if IOm 1f 46m 3f 46m 6f 38 67 u7 t Richmond 403m 55f 71m 71f 2m Of 3m Of 405m 55f 74m 71f 19 26"* San Pablo 1 288 1 313 10 12 267m 31f 82m 43f 18 13 alnut Creek I 47m 6f 58m 2f I 5m 4f 14m 3f 52m 10f 72m 5f 124 98 on raos a z aunty Sheriff 132m 15f kill8 4m 2f - - 136m 17f 19m 8f 64m 16f -- ii hwar R Patrol llxx 24 lxx 5 12xx 29 ---z ---z TOTALS 2496 2489 154 178 2650- 2667 434 392 *Citations **1975-7 Juveniles and 12 adults; 1976-8 Juveniles and 18 adults ***Lafayette-Moraga and unincorporated areas xlncludes Adults and Juveniles in "Adult" Arrests ! xxOoes not include Highway 80 zNot available CHART E 1975 KBD ACCIDENTS BY ACCIDENT SEVERITY State wide COLLISION INVOLVD PTY INVOLVD PTY PTY AT FALT PTY AT FALT SEVERITY HBD UNDER INFL HBD UNDER INFL FATAL 1898 1390 1608 1212 i +SEVERE INJ 4571 2616 4019 2467 OTHER INJ 21626 11182 19070 10729 COMPLNT PAIN 10169 5013 8746 4774 P90 48272 25821 42819 24941 r TOTALS 86036 0 76262 4 1975 HBD ACCIDENTS BY ACCIDENT SEVERITY Richmond City Jurisdiction COLLISION INVOLVO PTY INVOLVD PTY PTY AT FALT PTY AT FALT SEVERITY HBD UNDER INFL HBO UNDER INFL FATAL 5 3 3 2 SEVERE ,INJ 10 6 7 6 THER INJ 82 44 70 43 OMPLNT PAIN 46 16 33 l5 00 1j9 97 131 87 ROT LS303 66 44 lS3 "HBO" Had Been Drinking "PDQ" Property Damage Only - 53 - CHART F 1976 HBD ACCIDENTS 3Y ACCIDENT SEVERITY State Wide COLLISION INVOLVO PTY INVOLVD PTY PTY AT FALT PTY AT FALT •SEVERITY HBD UNDER INFL HBD UNDER INFL FATAL 1891 1339 1583 1162 SEVERE INJ 4669 2699 4125 2572 • OTHER INJ 22828 11953 20140 11483 COMPLNT PAIN 10265 5168 8796 4909 FDO 47936 25321 42506 24512 ITOTALS 87589 46480 77150 44638 I 1976 HBO ACCIDENTS BY ACCIDENT SEVERITY Richmond City Jurisdiction COLLISION INVOLVD PTY INVOLVO PTY PTY AT FALT PTY AT FALT SEVERTIY HBD UNDER INFL HBO UNDER INFL FA-,,",L 3 3 1 1_. MERE INJ 11 4 10 4 3THER INJ 67 38 58 37 COMPLNT PAIN 52 19 39 17 DO 164 89 134 81 TOTALS 297 153 242 140 "HBD" Had Been Drinking "PDO" Property Oamage Only 0041 - 54 - CHART G , CONTRA COSTA COUNTY ARRESTS REPORTED TO THE CALIFORNIA BUREAU OF CRIMINAL STATISTICS ��- YEAR 1975 (Data derived from Print-Oul.) Offense Misdemeanor and Ily Felony Drunk Driving Drunk Lifiuor Vlolatlon Aye Groups ---, Arrests % - Arrests % Aye Groups Arrests - % Ail Ages All Ages h ( total ) 2,623 100.0 2,397 100.0 (Total) 512 100.00 Ihi�ler 111 66 2.5 192 0.0 tinder 21 504 96.6 In - 19 226 8.6 216 9.0 (Male) (430) (02.4) 20 - 24 493 18.11 507 21 .2 (Female) (74) ( 14 .2) 25 - 29 362 13.0 312 13.0 21 and over 10 3.4 , 30 - 59 1 ,359 51 .0 1 ,062 44.3 (Male) (14) (2.7) "' 60 and Over 117 4.5 108 4.5 (Female) (4) (0.0) Ily Lthnic Identity All Groups (dotal) 2,623 100.0 2,397 100.0 522 100.0 Wit ILe 2,214 04.4 1 ,017 75.0 479 91 .0 Mex.-Amer. 151 5.0 203 0.5 23 4.4 Negro 2.37 9.0 350 14.6 17 3.2 Am. Indian 6 0.2 15 0.6 0 0 All Other '--� 15 0.6 12 0.5 3 0.6 CHART H • CONTRA COSTA COUNTY ARRESTS REPORTED TO THE CALIFORNIA BUREAU OF CRIMINAL STATISTICS YEAR 1976 + (Data derived from Print-Out) Offense Misdemeanor and By Felony Drunk Driving Drunk Liquor Violation Age Groups Arrests % Arrests % Arrests % All Ages (Total ) 2,492 100.0 2,410 100.0 074 100.0 Under 10 120 5.1 214 0.9 500 57.2 (Male) (410) (46.9) (Female) ( 90) (10.3) 10 and Over 2,364 94.9 2,204 91 .1 374 42.0 (Male) (340) (39.0) Ln (Female) ( 26) ( 3.0) ' By Ethnic Identity All Groups (Total) 2,492 100.0 2,410 100.0 074 100.0 White 2,02.5 01 .3 . ..1 ,667 60.9 763 07.3 Mex-liner. 192 7.7 229 9.5 62. 7.1 Negro 250 10.0 477 19•3 39 4.5 Am. Indian 4 0.2 22 0.9 3 0.3 All Other 21 0.0 23 1 .0 7 0.0 ('()111:1 Iw;la Colulty Research $ liv:lluntiul N110J•.'1 I1c:1141 I1rutlu:Ili�1n tiystt°1 APPENDIX II August, '1 5 ALCC1101, 1,11061 Ml IM10M, 1. M I L T ZAT I ON SIIhIti1ARY 7/1/76 - 6/30/77 1-Wrl' CO. OWEN S1'. 11311ONKA 111AMD VALLEY tiAS'r tXlum PAUPILSO I)t;11)X_ _I)ls'IY}X I)INOX IM31 Itl-UNIMY RIXIUVIiRY OZANMI SAINIUSH AdmissIntir. 1,053 1,250 1,256 205 26 HS 50- 94 Iltlils ar fiervire 2,4(m 2,701 4,721 1.7,565 1,213 4,1711 3,!)29 7,3HH 1110/1111 icalt•d 1'011101 R S311 720 007 100 29 a!, •!1(1 ual I't r�"t ul (1.>utl;uuy 00: 090 651 93t 550 Pt 80'. !►., Hvt1S Avai lahle (1! 12 20 52 6 17 10/15 !2 u3 > '1110 t111dtIjAiC-'ICeq L'OMIt for recovery homes,may be greater than the n4unber of admissions becausa the latter counts only those persons admitted on attd arter July 1, 1976, t4ii}e unduplicated coiult includes theso clients plus; those already in residence on July 1, 1976. . i� S { .it `Y F( •ty itF S;t $ F{�. :; isV 1-: 11 ITI, S1? ., __ 11.��!` �a,. i1f`•f(tit) ,'e!!'.'h Lt:l i;, !>i, t' :d< 2. UNIX)PLICNIEU COUNC BY AGE GItow 7/1/76 - 6/30/77 t I:ASI, ta'O. btEh:N sr. i IDL131DN D1ABLO VALLEY EAST COO TY• FAUERSO Ut:I'OX DLTOX DEPDX RANI]I RECOVERY RECOVERY OZANAM SUNRISE Age No. ! No. ! No. ! No. ! No. 1 No. ! No. t No. t 11 - 17 1 41% 1 41% 0 0 - 0 - 0 - 0 - 0 - 18 - 24 42 81 62 9% 32 5! 22 101 0 - 11 131 4 7! 29 291 25 - 34 116 _21! 1451 20! 174 281 61 291 .6 211 37 43« 14 251 2S 25s' 35 - 44 127 231 166 23% 137 22% 38 181 5 17! 17 20% 22 39% 25 25t 1.17 .1.7% ;1t4 :1,t1 I11t1 27S 47 221 13 -15% IS 17% 1111 1'I 14% GS - 114 711 14« 112 IMP 80 14% 31 151 5 17% t1 7« 11 lit n 6% � 00 Lo owl. 33 41% 35 !'it iil 3! 12 (It U c 3. UNIXII'LICA'11i1.) C(XlN`r BY RX 7/1/76 - 6/30/77 1;A5F W. idtia at'. HOLLMON? UTABLO VALLEY EAST COUNTY FAUERSO Ulilt)XIIIiiC}X Uh"COX RANOI MOVERY RECOVERY OZANMI tillliNiSl: ti�x No. �. N+,• _ No. $ No. t No. $ Nus. «. No.4. 01, Na, '/U; !,Ib 8!,. I67 814. 23 79: 8!,, 1111100 13 ;;i"„ VIII 11111;, Fellullu 114 231- 170 2A51 {11 15i 39 19$ 6 21$ Il - 43 7/$ II - Cj1 ... j. A. UNUUI'LICAPED COUNI' BY MANIC GROUP 7/1176 - 6/30/77 IMIJAM)N MAiIl.t) VAIJ.IiY FAST COUNTY I Atli 160 1+I"IIix 1+151t1X MIRA IIANt]I 1111.10vl:I1Y 10".11#VIllY IVANMI N+r. N.+. 1 No. t No. % No. % No. Nu. " rn {n Whi it. -I/.!1 '.Ill: oll Nb» M7 b10 IRS !11$ 25 86% SO I+hN !6 !1!{ 07, 87'; Black 46 91 tfU 8b 183 31% 10 5$ 1 3% 25 296 2 4t ,"+ 51. Siam i,h Sums{ule 42 8$ 31 A$ 28. 5t 8 4$ 3 101 3 41 0 - 8 8;, Othur 11 ':' '2$ 10 11;' ` 2141 1 1$ o - i 1$ 1 1$ t) - (2) to} (0) (tl} (tl } <f> FOOTNOTES 1Social Problems of Alcoholism: The Present Need for Alcoholism Services in California, State of California, Health and Welfare Agency, Office of Alcoholism, Feb. 1977. 2California Highway Patrol , Print Out for 1976; California Highway Patrol 1975 Annual Report. 3Source: California Highway Patrol , 1975 Annual Report. 4Social Problems of Alcoholism: The Present Need for Alcoholism Services in California, State of California, Health and Welfare Agency, Office of Alcoholism. Feb. 1977. 5Source: California Highway Patrol , 1975 Annual Report. 6California Highway Patrol , Print Out for 1976; California Highway Patrol 1975 Annual Report. r 00 - 60 - IN THE ELIARD OF SUPERVISORS OF CONTRA COSTA CCUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for the 1978 Slurry Seal Project ) Countywide Area ) July 11 , 1978 Project No. 4948-671-78 ) Bidder T MA.L A[-K N'T Bond Annunts Valley Slurry Seal Company $269,998.57 Labor & Materials $134,999.28 - P. 0. Box 26132 Faithful Perf. $269,998.57 Sacramento, CA 95826 Ted R. Jenkins, Long Beach Graham Contractors, Inc., San Jose The above-captioned project and the specifications therefor being approvers, bids being duly invited and received b_v the Public Works Director; and The Public works Director recc --me-r ing that the bid listed fist above is the iawest responsible bid and this Board concurring and so furling; IT IS BY THE BOARD ORDERED, that the contract for the furnishing rg of labor and raterials for said work is awarded to said first listed bidder at the listed amount arra at the unit prices submitted j--.i said bid; and that said contractor shall present two good' and sufficient surety bonds as indicated above; and that the Public Works Department siall prepare the contract therefor. IT IS RJR= ORDERED that, after the contractor has signed ,the contract and retu_•-ned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public S,brks Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FUPEHIER ORDERED that, in accordance with the project .specifications and/or upon signature of the ccntract by the Public Works Director, any bid borris posted b;: the bidders are to be econerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on July 11 , 1978 I hereby certify that the foregoing is a true acid correct cony of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hLnc and the Seal of the Board of Supervisors affi:-.-ei this 11th day of Julv 19 78 . )rig.inat:or: Pubic works Department J. R. OLSS(XN, Cl--l- -c: Public Works Director County Auditor-controller �� ` � Contractor � (��L, Deputy Clerk M. Vt1NNUCCFi! � � C014TRACT RECEIVED (Construction Agrecr:ent) . :70 : U (Contra Costa County Standard Form) S_CN CLE:: "-?ARD 0.= SUP_,VISORS 2. SPI CIAI7 iEP.!!S. These special terms are incorporated below by refere ce RA COSTA o. ay..•--•7.......... .......... . (552,3) Parties: [Public Agency] Contra Costa County ----De U [Contractor] Valley Slurry Seal Company Complete legal namej (52) Effective Date: July 24, 1978 (See 54 for starting date.] (53) The vork: Applying a slurry seal on various streets at 21 sites located in the unincorporated area of Contra Costa County, Project No. 4948-671-78, all in accordance with the Plans, Drawings and Special Provisions or Specifications,. prepared by or for the Public Works Director- and in accordance with the accepted Bid Proposal . (54) CoMpZoti.on Time: (strike out (a) or (b) and "calendar" or "working"] (7dXXRXXkbN (b) Within 75 X XAAX/Fiorking days from starting date. 65) Liquidated Damages: 5 75.00 per calendar day. (s6) Public Agoncy agent: Public Works Director (57) Contract Price: $ 269,998.57 (for unit price contracts: more or less, 'n accordance wita finished quantities at unit bid prices,) [Strike o t parenthetical material if inapplicable.] 2. SIC:IATURES G ACZ70!1L'-:DC1!r! Public Roencs, By: (President, Chairman Or Other ernon L. C1 a Designated Representative) Public Works Director ��� ) Contractor, hereby also acknoa ed g aia ness and compliance with Labor Code § G1 o e Ing �!o kers' om,��nfi fttDLaw. By: a President [CORPOP,ATE Desig to official capacity in the business) SEAL) By: re—zi g nk to oiflcial ca ain the business] !Tote to Contractor (1) '-o to acknowZedgmcl:t fors: below, and (2) if a corpora- tion, affix Corporate ScaZ. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -- - - State of Ca ifornia ) ACEIIOWLEDC11ENT (by Corporation, County of Sacramento ) ss. Partnership, or Zndividurl) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, p=rsonally appeared before me today and ackno:•tledged that he/they executed it and that the corporation or partnership named above executed it. Dated: 1r July 25, 1978 wt1�l�j1LI - � � / 21 OFFICIAL SEAL c _� L] WANDA L. K_ERSEY Notary Public TVOIAP:Y 771!-0L7 CAL1F'URfVIA _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ .. FO:i1 ,> ., �tiy rQ6ilizYtg�1C31)rii�� Lu"ir ttyCommission Eir;ires IJay.23,1.12 = 9U/uul,l7nl.utt:,11771,717[U,L1L17L':Hia!:N,�7:. (Page 1 of ,) (CC-1; Rev, 11-76) 00118- 3. WORN MITI PACT, CHANGES. (a) By their signatures in Section 2, effective on the above date, theme parties prorzizse 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:cpense, and in a workmanlike manner, fury and faithfully perform and complete the work:; and will furnish all materials, labor, scrvic.:s and transportation necessary, convenient and proper in order fairly to perform the requirer..ents of this contract, all strictll in accordance with the Public Agency's plans, drawings and specifications. (c) Tkhe wort: 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 DA2!AGES. If the Contractor fails to cor.mlete this contract and this work w%ain the timo fitted therefor, allowance being made for contingencies as provided here.i n, he bezc.-hes 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 fi:c the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will nay as liquidated damages to the Public Agency the recsonabla stip. specified in Sec. 1, the result: of the parties' reasonable endeavor to esti=ata fair average compensation therefor, for each calendar_ day's delay in finishing s:.d L.or!:; and if the same be not paid; :Public 1.g_ncy may, in addition to its other re;:edit„ deduct'-thn same from azy money clue or to bcc6rie--duc Contactor Under this con- tract. . If the Public Agency for any cause authorizes or contributes to a. delay, suspen- sion of work or extension of tire, its duration shall be added to the ti:ae allowed for completion, but it shall not be decried a waiver nor be used to defeat any right of the ;Igency 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 rer..oval or relocation of e::isting utility facilities. G. II:1.1iGktATED DOCU.•LL.':iS. The plans, drawings and specifications or special provisions 0, tfhe Public Ac;cnc•:'s call for bids, and Contractor's acceoted bid for this work are hereby incarporateti into this contract; and they are irtenacd to co-operate, so that any- thing e:chibited in the plans or drawings and not rLantioned in the specificatic::s or special provisions, or vice versa, is to be e::ecuted as if exhibited, mentioned and set ford: in both, to the true intens and meaning thereof when taken all together; and di=ferences of opinion concerning these shall be finally determined by Public Agency's ',yent specified in Sec. 1. 7. PAYME!-.-T. (a) For his strict and literal fulfillment of these promises and conditi,.�:Is, and as fui' compensation for all this work, the Public Agency shall pay the Contractor the sura 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 Aganc_v a verified application for pavrtcnt, supported by a statement showing all materials actually installed during the preceding rion tzh, the labor expended thereon, and the cost thereof; it-rhereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 10y thereof pursuant to Covernment Code Sec. 53067, but not until defective work: and materials have been removed, replaced and made good. S. PAY,1ZNTS 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 renedied, or uncompleted work:, or (2) Claihzs filed or reasonable evidence indicatihhg 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 (G) Damage to the Public Agcnc_y, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work: progrenzcz, the materials ant: labor which are not satisfactory to it, so as to avoir: unnecessary trouble or cost to the Contractor in making good any defective wor): or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entire (Page 2 of 4) • work:, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have Leen 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;.=ions of defective or missing wort: or of late-recorded notices of liens or clair..s against Contractor. 9. I1.ISUM4CL'. (Labor Code 551060-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or. (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the 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 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. FA7LCR•i TO PLRFOWN. If the Contractor at any time 'refuses qr neglects,. without fault U! t'za z: Public Agecy or its agent(s) , to supply sufficient natexia:ls or worlmnen to cc.wplete'this_agreement and wort_ as provided herein, ,'for 'a period of 10 days- or more after written notice thereof by the Public Agehcy, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LMS APPLY. General. Both parties recognize the applicability of various federal, state and local laus anu 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 discrizaination) 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. SUBCONTMCMRS. Government Code SS4100-4113 are incorporated herein. 14. WAGE RATi:S. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) •she 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 agrecnents. All skilled labor not listed above must lx: 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 euploy any person in a craft, classifi- cation or type of wort: (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no mininuu wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the p-evailing wage rate t;ierefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such enploya-ant. 15. 11ouuS of LABOR. Light hours of labor in one calendar day ccnstitutes a local day's work, and no wori:r_an employed at any time on this work. by the Contractor or by any sub- contractor shall be required or permitted to wort: longer thereon except as provided in Labor Code Sacs. 1310-1315. IG. T.PP1:Lj.TICrs. Properly indentured apprentices may be c:aployed on this work in accordance with Labor Code Secs. 1777.5 and 1777.G, forbiddingf discrimination. (Page 3 of 4) (CC-1; Rev. 11-76) 004 ; •17. PREFL'RENCE FOR. MATERIALS. The Public Agency desires to promote the industries and ecunoriy of Contra costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of t:sis County in every case where the price, fitness and quality are equal. 1S. ASSIC:II=Ji. 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 V'AI%'ER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of wort: ane; 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. IIOLD IIARI3.ESS S I:IL'E.'2,ITY. (a) Contractor prorises to and shall hold harmless and inc1 e ity from the liabilities as liefined in this section. (b) - Tae fndenmitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, cor.-aissions, officers, agents and dn:ployees. (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 tae improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning t:ase. (d) The actions causing liability are any act or omission (negligent or non-neg'_:gent) im connection with the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employc:e(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or ucpeadent on wiretl:er or not any Indemnitee has prepared, supplied, or approved any plan(s) , drat•iing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indeimzification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. uNcAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting to PuUlic Agency a detailed plan shoring the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. - - (Page 4 of 4) (CC-1; rev. 11-76) l i try }• �'I"i aa �:a'HrTrfi }At ' ,i .Y- .. w." •,•3. • `17 1� � 7•I� • .• 7" ^^• �7• y I • w13- ti^7• 7 •• -N.(ME AND ADDRESS OF CERTIFICATE HOLDER COMPANIES AFFORDING COVERAGES Contra Costa County Public Works Department COMPANYLETTER /Q USF&G 651 Pine Street Martinez, CA 914553 COMPANY LETTER u NAME AND ADDRESS OF INSURED. COMPANY Basic Resources, Inc• LETTER Valley Slurry Seal Company, Etal. P. 0. Box 26132 LETTERY Sacramento, CA 95826 COMPANY ' 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. Limits of Liability in Thousands(000) COMPANY TYPE OF INSURANCE POLICY NUMBER POLICY I LETTER EXPIRATION DATE EACH AGGREGATE OCCURENCE * A GENERAL LIABILITY BOUILrINJURY s500 s 500 = ® COMPREHENSIVE FORM ® PREMISES—OPERATIONS PROPERTY DAMAGE s250 s 250 PQ EXPLOSION AND COLLAPSE HAZARD A rx UNDERGROUND HAZARD 1CC B 33668 11/1/78 PRODUCT161PLETED —` _ I S OPERATIONS HAZARD BODILY INJURY AND ![I, CONTRACTUAL INSURANCE PROPERTY DAMAGE BROAD FORM PROPERTY DAMAGE 5 c lil'-Y f COMBINED �1 INDEPENDENT CONTRACTORS _ PERSONAL INJURY .� a-Applies to Products•Compleled s 500 i OpwaWns Hazard ,v,a50•.a, c... ~ AUTOMOBILE LIABILITY I BODILY INJURY EOO (EACH PERSONI COMPREHENSIVE FORM BODILY INJURY (EACH OCCURRENCEI A � OWNED 1CC B 33668 11/1/78 PROPERTY DAMAGE i I HIRED 1BODILY:NJURY AND � PROPERTY DAMAGE NON-OWNED I COMBINED EXCESS LIABILITY UMBRELLA FORM BODILY INJURY AND — 5 OTHER THAN UMBRELLA FORM PROPERTY DAMAGE COMBINED A WORKERS'COMPENSATION 1 73 3950 006527 11/1/qg STATUTORY AND EMPLOYERS'LIABILITY S 1,000 .f.:^.ZC,�:E•.! OTHER — ,DESCRIPTION OF OPERATIONS rLOCATIONS'VEHICLES Job: Applying a sli=y seal on various streets at 21 sites located in the unincorporated area of Contra Costa County, Project No. 4948-671-76 Cancellation:Should any of the above described policies be cancelled or materially changed before the ex iration date thereof,the issuing company will mail __30 days 332?:.^.e Street.San Francisco, CA 94111E - --- advance written notice to the named certificate holder. Tel: (415) 981-1441 7/18/78 DATE ISSUED BY i ~AUTHORIZED REPRESENTATIVE 9: F. Hallisev G115 j (Ed.1-73) This endorsement forms a part of the policy to which attached.effective on the inception date of the policy unless otherwise stated herein. (The following information is required only when this endorsement is issued subsequent to preparation of policy.) Endorsement effective 7/18/78 Policy No. 1CC B 33668 Endorsement No. Named Insured VALLEY SLURRY SEAL CCIAPANY, -ETAL. i Countersigned by (/ (Authorized Representative) , KAHN & NIPPERT CCUPANY This endorsement modifies such insurance as is afforded by the provisions of the policy relating to the following. COMPREHENSIVE GENERAL LIABILITY INSURANCE MANUFACTURERS AND CONTRACTORS LIABILITY INSURANCE ADDITIONAL INSURED (Owners or lessees) It is agreed that: 1. The"Persons Insured"provision is amended to include as an insured the person or organization named below but only with respect to liability arising out of operations performed for such insured by or on behalf of the named insured. 2. The applicable limit of the company's liability for the insurance afforded,under the Contractual Liability Insurance Coverage Part forming a part of this policy shall be reduced by any amount paid as damages under this endorsement on behalf of the person or organization named below. Name of Person or Organization (Additional Insured) Contra Costa County, its officers, employees and agents are named as Additional Insureds solely as respects the job described in this Certificate. Job: Applying a slurry seal on various streets at 21 sites located in the unincorporated area of Contra Costa County, Project No.4948-671-78. G115 (Ed.1-73) OO L189 _ rte• . ' '"_3."Lb,• v?alt'3•.+u Gam,,,._yea- r Y,. Ora -V -q M7- 1 17t,. t 1 t:•, t I� Mt I 7 '1 ] . 4•t, t 7Y''R -,, J T NAM_ AND ADDRESS OF AGENCY r COMPANIES AFFORDING COVERAGES Rahn & Nippert Company LETTER 332 Pine Street LETTE Nr /� LA San Francisco, CA 94104 COMPANY _ LETTER B CNA/Insurance NAME AND ADDRESS OF INSURED /� COMPANY ` Basic Resources, Inc• LETTER V Valley Slurry Seal Company, Etal• COMPANY D LETTER P. 0. Box 26132 Sacramento, CA 95826 LETTER COMPANY E 10 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. Limits of Liability in Thousands(0 0) COMPANY TYPE OF INSURANCE POLICY NUMBER POLICY EACH LETTER EXPIRATION DATE OCCURRENCE AGGREGATE = ' GENERAL LIABILITY BODILY INJURY s f COMPREHENSIVE FORM ❑PREMISES—OPERATIONS PROPERTY DAMAGE s $ EXPLOSION AND COLLAPSE HAZARD - ❑UNDERGROUND HAZARD PRODUCTSiCOMPLETED OPERATIONS HAZARD BODILY INJURY AND j`... ❑CONTRACTUAL INSURANCE PROPERTY DAMAGE $ $ n E BROAD FORM PROPERTY COMBINED DAMAGE ❑INDEPENDENT CONTRACTORS ❑PERSONAL INJURY PERSONAL INJURY $ AUTOMOBILE LIABILITY BODILY INJURY (EACH PERSON) s ❑COMPREHENSIVE FORM BODILY INJURY $ ❑OWNED (EACH OCCURRENCE) r..` ❑HIRED PROPERTY DAMAGE $ ❑ BODILY INJURY AND _NON-OWNED BODILY DAMAGE $ COMBINED EXCESS LIABILITY UMBRELLA FORM BODILY INJURY AND s o0 ® RDU 3368161 11/1/78 PROPERTY DAMAGE 5, 0 s5,000 OTHERTHAN UMBRELLA a' COMBINED FORM WORKERS'COMPENSATION STATUTORY and EMPLOYERS'LIABILITY $ IEKHACCICE4t• OTHER DESCRIPTION OF OPERATIONS/LOCATIONS,'VEHICLES Job: Applying a slurry seal on various streets at 21 sites located in the unincorporated area of Contra Costa County, Project No-4948-671-78 (REPLACING CERTIFICATE ISSUED 7/18/78) lor materiallyy changed Cancellation: Should any of the above described policies be cancelled�0e ore the explraitbn nate:hereof. the issuing com- pany will ail 30 days written notice to the below named certificate holder. 50VM0Q0G= NAME AND ADDRESS OF CERTIFICATE HOLDER Contra Costa County DATE ESSUED 8/7/78 Public Works Department 651 Pine Street !'f = •~` _ Martinez, CA 94553 AUTHORIZED REPRESENTATIVE J. F. Hallisey �: 'CORP ?S Eta 7 77) ATTORNEY-IN-FACT AFFIDAVIT STATE OR COMMONWEALTH OF—__California COUNTY OR CITY OF San Francisco ss: Before me, a Notary Public, personally came_._._. J• • Hallisey known to me, and Down to be the Attorney-in-Fact of United States Fidelity and Guaranty Company, a lfaryland Corporation, which executed the attached bond as surety, who deposed and said that his signa- ture and the corporate seal of said United States Fidelity and Guaranty Company were affixed by order and authority of said Company's Board of Directors, and that the execution of the attached bond is the free act and deed of United States Fidelity and Guaranty Company. Given under my hand and seal this 24th day of JAY - ' 19 78 . n ` L 1r st�J BILLIE M. RICHARDSON 4tary Public. My Commission expires =;, � N'OTMY PUBLIC — CALIFORNIA "2sMy & COUNTY OF Sal! FRAt(C1SC0 r Jud.876 (9-57) Vii' My COmmiiiion fxpircs lAdy 24, 1979 %IrtltitUluglrrUrurtUi:nu....Umar.Uut.Unt.r - Uontra4t23I ttALU10rWA) tr-+• ' i UNITED STATES HDE lGUARANTY COMPANY ':i Jlf� .t .rK.tit�.wf .J �— (A Stock pany) Y BOND NO..-73-0120-7452.-78 PUBLIC WORKS f PERFORMANCE BONDI �i (The premium charged on this bond is $. ,.12.62.0..00 being at :I the rate of$. 6.00 , • . . . . per thousand of the contract price) 1151 i. KNOW ALL MEN BY THESE PRESENTS: R Valle Slurr Seal Company Thatwe,..........................Y Y P y ............................................. .i :.... ..................................... as Principal, and UNITED STATES FIDELITY AND GUARANTY COMPANY, a Corporation organized and existing under the laws of the State of • ice:, . . Maryland and authorized to transact surety business In the State of California, as Surety, are held and firmly bound unto ............... Contra Costa County 1 :=1 .......... .. .................................................. ....................................... , as Obligee, - i In the sum ofTwo.Hundred.Sixty.-Nine. Thousand Nine Hundred Ninety-Eight..... ` ! and 57/100--------- Dollars($2 69, 998.57 ),lawful money of the United States of America,for the payment whereof,well and truly to !` be made, we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these r presents. I Jul 24 1978 :I WHEREAS,the above bounden Principal has been awarded and has entered into a contract dated.........y......�................ with said Obligee to do and perform the following work,to-wit: Applying a slurry seal on various streets at 21 sites located in the unincorporated E_;I area of Contra Costa County, Project No. 4948-671-78, all in accordance with the Plans; Drawings and Special Provisions or Specifications, prepared by or for the Public Wor)si Director and in accordance with the accepted Bid Proposal. .1 "' as will more fully appear in said contract, reference to which is hereby made. IE NOW,THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH,That,if the above bounden Principal shall well and truly _ perform,or cause to be performed,each and all of the requirements and obligations of said contract to be performed by said Principal,as in said contract set forth,then this bond shall be null and void;otherwise it shall remain in full force and effect. is SIGNED,sealed with our seals, and dated............ Valle , Sea Co any .. .. .... ................. y BY-.... G --REED-- . ......... ..(Seal) Principal Vice President UNITED STATES FIDELITY A GUARANTY COMPANY � -in-fa llis ------ _--ttorneynct 111;1FHa a.on=ract237 r (California) (7-7a1 - STATE OF CALIFORNIA On this ...24th day of .July ...............in the year one thousand nine Sacramento hundred and 78 before me,.....Wanda L. Kersey ss. COUNTY OF...Sacramento a Notary Public, State of California, duly commissioned and sworn,personally appeared........J.ipf f zey....Reed...................... .................................... .............................................................................................................................. known to me to be the person.....whose name..............subscribed to the within instrument and acknowledged to me that.....he.....executed the same. �!! I�11 i47TdfSS WHEREOF I have hereunto set my hand and affixed my 7 01,.mn11111feaalutll^•••,•-+,,,•••,••'^,1111ua1� Cl �r SacramenrLg Sacrament t C)FF1(:IAL SEAL _ official sea in the.......................... unty of......._._................4ite day and year WANDA L. KERSEY in this certificatefirst alter. tVQSARr PUBLIC•CALIFORNIA s Principal Office in SACRAMENTO County= ....... ..... ..... .................. My Commission Expires Nov.23.1918 .. Notary Public,State Californi p <111111111111111111;IM WAS Iii:1111111111111111111111110 Novo 2 3 1 9 7(7 hly commission expires ......................z................................. Cowdery's Form No.32—Acknowledgement—General(C.C.Sec.1190a) I% 4( ,Vrinted 12/72 0011, 0 STATE OF CALIFORM.4 On this ...24th day of....ft !Y................in the year one thousand nine COUNTY OF-„SBCraIIteYlto } hundred and......................... before me,.....j!� ? L. RE:rs2y e.................... a Notary Public, State of California, duly commissioned and sworn,personally appeared........,T 4'X..Reed..................................................................... .............................................................................................................................. known to me to be the person..... whose name..............subscribed to the within p•unnuipnprurrrrre:lr..!!rt+uanntanuauuuat instrument and acknowledged to me that.....he.....executed the some. OE'FICIAL SEAL r tITT r SS WHEREOF I have hereunto set my hand and affixed my WANDA L. KERSEY = C ly"Tiy” Sacramento , 1 official seal in the.......................... urity of.---........................he d and ear �"` NOTARY PUBLIC•CALIFORNIA = Y U-t�'s<r in this cerci w Principal Office in SACRA?�tEt1T0 Ceunty ricate just above heti. hSy Cammissicn Expires icv.23.1978 E suuuuuuurru;rrrrnrprrrrirairruauaurruauur• .....r.: ..........x......:........................'.:-:':�............. ................... Notary Publir,State Californ' Aly commission expires .NOV• 2 Z�78 ................... !x i Cowdery's Form No,32—Acknowledgement—General(C.C.Sec. 1190x) t a( .2printed 12f72 ATTORNEY-LST-FACT AFFIDAVIT S-_-ATE OR CObIlVZONWEALTH OF_ California COUNTY OR CITY OF San Franclisco ss. Before me, a Notary Public, personally came. J. . Hallisey known to me, and known to be the Attorney-in-Fact of United States Fidelity and Guaranty Company, a Maryland Corporation, which executed the attached bond as surety, who deposed and said that his signa- ture and the corporate seal of said United States Fidelity and Guaranty Company were affixed by order and authority of said Company's Board of Directors, and that the execution of the attached bond is the free act and deed of United States Fidelity and Guaranty Company. Given under my hand and seal this 24-th day of JuI g , 19 78. BILLIE M. RICHARDSON Xprary Public. My Commission expires NOTAM MILK — CALIFORMA s NS CITY 8 COU.'1TY CF SAN F?.ANCISCO = /1 M Jud.876 (9-67) ' My Commission Exp;res May 23. 1979 01117uruulinullj:xllusuluu#x:.nwunnunx% _ C=traet238 (C.Iiformia) (7-73) -- —' — - --- ---- � -�; UNITED STATES F1DEL � ` ' Gt�AP.ANTY COMPANY =--7 (A St ck Apany) A BOND N0..73:7QLZ9-702::76 PUBLIC WORKS PAYMENT BOND (Premium included in Performance Bond) R`F: KNOW ALL MEN BY THESE PRESENTS: That we.. Valley Slurry Seal Company Valley........... .......... .....��p .............................................. ......................................................................................................................... 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 ............................................... ..............................................................I as Obligee, �3. in the sum of.Ppq..H.undr Hundred Th i.r.ty—Fo.ur..Th.ous.and..N.ine..Hundr e d.Nine�y—Nine . ....... . ..... . . ..... ... ... ..... ..... . ..... ............. ...... and-29 Dollars ($ 134, 999.29 lawful money of the United States of America, for the payment whereof, well and truly to be made, we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these' presents. .7-24-78 WHEREAS,the above bounden Principal has been awarded and has entered into a contract, dated......... with said Obligee to do and perform the following work,to-wit- Applying a slurry seal on various streets at 21 sites located in the unincorporated Plane' of Contra Costa County, Project No. 4948-671-78, all in accordance with the wir- Drawings and Special Provisions or Specifications, prepared by or for the Public 'Nor P, 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 connection with said contract,as hereinafter set forth. 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, 53 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, Pad 4, Division 3 of the Civil Code,and provided that the claimant shall have complied with the provisions 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 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 oder 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. Jul 24 '. SIGNED, sealed with our seals, and dated.........................y............... ................. . ..... 1 i%> V S1 eal Co any .. . ... ............ . ................. By . ...... ........(Sea.0 )JYFREY'R'tt7 Principal Vice President LITY AND GUARANTY UNITED STATES COMPANY .............(Su() -fact Attorney4n F. Hal ise L Contract 238 (CahttyrniA) (7-73) CERTIFIED COPY GENERAL P0WER OF ATTORNEY No.........88167 .................. Know oil Men by these Presents: That UNITED STATES FIDELITY AND GUARANTY COMPANY, a corporation organized 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 J. F. Hallisey, R. C. Kahn , Billie M. Richardson and Bertha Z. Martin of the City of San Francisco , State of California . its true and lawful attorneys in and for the State s of California and Nevada for the following purposes,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 say 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 Director, hereby ratifies and confirms all and whauoeverXl*X f& anyone of the said J. F. Hallisey and the said R. C. Kahn and the said Billie M. Richardson and the said Bertha Z. Martin may lawfully do in the premises by virtue of these present& In Witness Whereof, the said UNITED STATES FIDELITY AND GUARANTY COMPANY has caused this instrument to be sealed with its corporate aeaL duly attested by the signatures of its Vice-President and Assistant Secretary,this 30th day of September , A. D. 19 77 UNITED STATES FIDELITY AND GUARANTY COMPANY. (Signed) By.......Charles W. Boone ........................... Yice-President ( ) (Signed) ....................................................... ._ Michael .B. Casey .. .. .. .. - .lssistant Secntra7•. STATE OF MARYLAND, BALTIMORE CTTY. On this 30th clay of _ S e D t e mb e r , A. D. 197 7, before me personally came Charles W. Boone .Vice-President of the UNITED STATES FIDEUTY AND GUARANTY COMPANY and Michael B. Casey Assistant Secretary of said Compahy, with both of whom I am personally acquainted, who being by me severally duly sworn,said that they,the said Charles W. Boone and Michael B. Casey were respectively the Alice-President and the Assistant Secretary of the said UNITED STATES FIDELITY ANI) GUARANTY CODTP_4NY, the corporation described in and which executed the foregoing Power of Attorney; that they each knew the seal of said corporation; that the seal affued to said Power of Attorney was such corporate seal,.that it was so fined by order of the Board of Directors of said corporation, 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. 19-7.... (SEAL) (Signed) Margaret M. Hurst ...... ................................................ Notary Publit. STATE OF MARYLAND 1 I Sat BALTIMORE CITY, L Robert H. B o u s e . Clerk of the Superior Court of Baltimore Cray, whirls 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 the-re!o 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 signatum In Testimon�0W h ffiseal of I hereto set my hand and ax the of the Superior Court of Baltimore City, the same being a Court of Record,this day of September . A. D. 19 77 Robert H Bouse (SEAL) (Signed) .................... ..................................004"' . Clerk o/the Superior Court o/Baltimore City. FS 3 (6-77) �•. COPY OF RESOLUTION That Whereas, it is necessary for the effectual transaction of business that this Company appoint agents and attorneys with power and authority to act for it and in its name in States other than Maryland,and in the Territories of the United States and in the Provinces of the Dominion of Canada and in the Colony of Newfoundland. Therefore, be it Resolved, that this Company do, and it hereby does, authorize and empower its President or either of its Vice- Presidents in conjunction with its Secretary or one of its Assistant Secretaries, under its corporate seal, to appoint any person or persons as attorney or attorneys-in-fact, or agent or agents of said Company, in its name and as its art, to execute and deliver any and all con- tracts guaranteeing the fidelity of persons holding positions of public or private trust, guaranteeing the performances of contracts other than insurance policies and executing or guaranteeing bonds and undertakings, required or permitted in all actions or proceedings, or by law allowed,and Also, in its name and as its attorney or attorneys-in-fact,or agent or agents to execute and guarantee the conditions of any and all bonds, recognizances, obligations, stipulations, undertakings or anything in the nature of either of the same, which are or may by law, municipal or otherwise, or by any Statute of the United States or of any State or Territory of the United States or of the Provinces of the Dominion of Canada or of the Colony of Newfoundland, or by the rules,regulations, orders, customs, practice or discretion of any board. body, organization, office or officer, local, municipal or otherwise, be allowed, required or permitted to be executed, made, taken, given. tendered, accepted, filed or recorded for the security or protection of, by or for any person or persons, corporation, body, once, interest. municipality or other association or organization whatsoever, in any and all capacities whatsoever, conditioned for the doing or not doing of anything or any conditions which may be provided for in any such bond, recognizance, obligation, stipulation, or undertaking, or anything in the nature of either of the same. I, Mark F. Boyer . an Assistant Secretary of the UNITED STATES FIDELITY AND GUARANTY COMPANY, do hereby certify that the foregoieg is a full, true and correct copy of the original power of attorney given by said Company to J. F. Hallisey, R. C. Kahn, Billie M. Richardson and Bertha Z. Martin of S an Fr an c i s c o , Cali f o rn i a , authorizing and empowering them to sign bonds as therein set forth,which power of attorney has never been revoked and is still in fall force and effect And I do further certify that said Power of Attorney was given in pursuance of a resolution adopted at a regular meeting of the Board of Directors of said Compeay, duly tailed and held at the office of the Company in the City of Baltimore, on the 11th day of July, 1910, at which meeting a quorum of the Board of Directors was present, and that the foregoing is a true and correct copy of said resolution,and the whole thereof as recorded in the minutes of said meeting. In Testimony Whereof, I have hereunto set my hand and the seal of the UNITED STATES FIDELITY AND GUARANTY COMPANY on July 24 1978 �Datel A&Want Secretary. < 00A C In the Board of Supervisom of Contra Costa County, State of California July 11, , 19 78 In the Matter of Buchanan Field Airport - Contract for Security Service. Having been advised by the Public Works Director that it is in the best interest of the County to execute a one-year contract with East Bay County Patrol, Inc. for security services at Buchanan Field Airport commencing July 1, 1978, at a $4.75 hourly rate (approximately $13,900 annually); IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director be APPROVED and that the Chairman of the Board of Supervisors be AUTHORIZED to execute the contract with East Bay County Patrol, Inc. PASSED by the Board on July 11, 1978 by the following vote AYES: Supervisors J. P. Kienny, N. C. randen, 7. j. Hasseltine, R. I. Schroder NOBS: _gone ABS3NT: .one ABSTAIN: Supervisor W. N. Boggess, for the reason that he has a financial interest in a business based at Buchanan yield. 1 herebw 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 Orig: Public Works (A) Supervisors affixed this 11tilday of .7111 v 1978 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Public Works Director Manager of Airports !3y f Deputy Clerk Sanc:ra L. Mef son 00LjIlly' � H-24 3/76 15m ra Costa Co unt'v Standard Form` STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number Department: Public Idorks Subject: Buchanan Field Airport Security Guard 1.71 John Glenn Drive, Concord, CA 94520 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 Ray County Patrol, Inc. Capacity: Corporation Address: P. 0. Box 21651, Concord, CA 94521 3. Term. The effective date of this Contract is July 1, 1978 and it 8 terminates June 30, 1979 unless sooner terminated as provided herein. ' 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 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. . Con.�ractor shall`provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. S. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Not applicable. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Gov.C. 931000. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF QO A, CALIFORNIA CONTRACTOR By R.i.Schroder Byka�+� hairman, oard o Supervisors President (Designate official capacity - n business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) ByCounty of Contra Costa ) ss. Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contraftor Recommended by Dc-artment known to me in those individual and r. business capacities, personally appeA 6& before me today and acknowledged that he7• „� v they signed it and that the corporation Desi nee 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: r Deputy Kamry Public/D {3uty Co6nt�--Clerk (A-4617 REV 6/76) rr, r.: i:. r.•:- y 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. 5 4. Retention of Records. 'rhe 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 Contractor 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 Fundinr,. 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 wh1rh this ConLracL is made or his designee. ti. Modifications and Amendments. a. Genera Amendments. Thi:: Contract may be modified or amended by a written documcnL executed by the Contractor and the Contra Costa County Board of snpP rvisors nr, after Board approval , by its designee, subject to any required State or Federal approval . h. AdministraLive Amendments. Subject to the Payment Limit, the Payment Plovisinns, ani rhe .Service Plan may he amendod by a written administrative amendment ext-cnfed by the Contractor and the CounLY Administrator or his designee, subject to any required State or Federal apprnval . Provided Lhar such administrative amendments may not maLeri.allY change the Paynent ProvislnnG or the Service Plan. w ©051, Initials: Contractor County Dept. (A-4616 REV h/76) -l- It r .1 CENEP.Ai. CONP I1 [ONS (Purchase of Services) 9. 1)is l_ es. Disagreements between the County and Contractor concerning the meaning, requirement .:, 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. z This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. h. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State 11eguiations. 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 Courti•. 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 obli�,atitni to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing •any ac tion 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 Count)• Administrator or his designee, subject to any required State or Federal approval. 14. Indeiiondc•nt Contractor Stat_it�;. This Ctltitract 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. Contra -tor 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 corporatiun, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a completF 1" accurate list of its governing body (Board of Directors or 'Trustees) and to timr '. ' update said bylaws or the list of its governing body as changes in such governance occur. 16. Con idcn_t_ia1ity. Contractor agree s to comply and to require its employees to comply with ,ill applicable State! or Federal statutes or regulations respecting conf i- 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 ativ 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. Wo person wi i 1 publish fit- disclose or permit or cause to be published or ai:;� loticd, Tiny 1kof p� rson:; rots ivin}; s� rviccs, c�:c'ept as may he required in the administration of such service. Co ntr.ictur agrees to inform all employees, agents and partners of the above provisions., rind that any person knowingly and intentionally dist-losinQ such information other than as authorized by law may be guilty of a r•:isdomeanor.. li. i`ondiscrim.inatnry Servici•5z. Contractor agrees that all goods and services under this contract shall� hc available to all qualified persons regardless of age, sett, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 00502 Initials: ( , _&L— Contractor County Dept. (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: 5 • 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. Coverage for non-owned automobiles shall be $100,000/300,000 public liability and $25,00 property Pmafi&=kers' Compensation. The Contractor shall provide the County with a �`S✓��� 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 S 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 S Taxation Code 5107.6, and waives all rights to further notice or to damages under that or any comparable statute. Initials: Contractor County Dept. VZl503 (A-4616 REV 2/78) -3- yl SPECIAL CONDITIONS 1. Paragraph 18. (Indemnification), page 3, of the General Conditions is hereby modified by the addition of the following , paragraph, to read as follows: . f "The Contractor further accepts full liability for the cost of repair or replacement of any County owned property destroyed or damaged by accident or otherwise sustained as a result of any act or omission arising from Contractor's use of any County owned R vehicle in connection with the services provided ' hereunder." 2. Paragraph 5. (Termination), page 1, of the General Cond- tions is hereby modified by the deletion of subsection c. {Cessation of Funding). 3. Paragraph lb. (Confidentiality) , page 2, of the General Conditions is herebv deleted in its entirety. 4. Paragraph 17. (Nondiscriminatory Services), page 2, of the General Conditions is hereby deleted in its entirety. 5.. Paragraph 20. (Notices) , page 3 is hereby deleted and replaced by the new substitute paragraph to read as follows: "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. 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." Initials:_��'trti � ractor County Dept. 00504 Service Plan The Contractor shall furnish a: 1. Uniformed security guard, 2. Trained guard dog, 3. Watchman's time clock with 4 key stations, and 4. Two-way radio communications. The County shall provide a vehicle for use by the security guard for security purposes. The vehicle shall be used at Buchanan Field Airport and shall not be taken off of the Airport premises. e The Contractor represents that the security guard shall be ' specially trained, experienced, expert and competent to perform security services. Security guard services shall be provided for seven (7) days a week, from 11:00 p.m. through 7:00 a.m. The services provided shall include, but are not limited to: 1. Patrollipg Buchanan FieldAirport for the protection'of . property stored on 'the Airport, . 2. Providing support services for-Airport emergencies., 3. Following instructions given by the Buchanan Field Airport Manager with respect to the Airport security. -One unit of service as referenced in Payment Provisions, Paragraph 1, means one (1) hour. Initials: Tactor County Dept. 00(1:5 05 Contra Costa County Standard Form , PAYMNT PROVISION*S (Fee Basis Contracts) Number 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only. ] [ ) a. $ monthly, or [x] b. $ 4.75 per unit, as defined in the Service Plan, or 1. [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. invoices 2. Payment Demands. Contractor shall submit written xkr-Indoc monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. d.'x �xshg�$xio�xa�fiexx�c� rttxxk�t�catu4� xg xmg�nl4a�c�pzlx c sit dr�Cxbcycx@cc�cYxyx Contractor shall submit saidXg}W} ZsXlce_s 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 p,M�RtCkfO%W-X s by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment' to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Contractor County Dept. (A-4619 REV 6/76) In the Board of Supervisors of Contra Costa County, State of California July 11 . 1978 In the Matter of State Department of Parks and Recreation Off-Highway Vehicle _ Grant Program. The Board having received a June 20, 1978 letter from Mr. Russell W. Cahill, Director, State Department of Parks and Recreation, advising that a letter of intent must be submitted by August 1-3, 1978 and a completed application by September 15, 1978 to apply for funds which are available for acquisition and development of areas and facilities for motorcycles, dune buggies and four wheel drive vehicles as part of this year's $2.5 million dollar Off-Highway Vehicle Grant Program; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning. PASSED by the Board on July 11, 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: Director of Planning Supervisors Public Works Director affixed this 11th day of July _F1978 County Administrator J. R. OLSSON, Clerk By �.1 _ , Deputy Clerk Vera nelson 0050 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 In the Matter of State Department of Water Resources Reconnaissance _ Studies of Potential Damsites in Central California. The Board having received a June 27, 1978 letter from Mr. Wayne MacRostie, Chief of the Central District, State -Depart- ment of Water Resources, advising that the Department is undertaking reconnaissance studies of potential damsi.tes throughout Central California (including Los Vaqueros and Corral Hollow sites) to meet the future water requirements of the State Water Project and that if sites are selected for further study, Environmental Impact Reports will be prepared and public hearings scheduled for interested parties to comment on the projects; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director. PASSED by the Board on July 11, 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: Public Works Director affixed this llthdoy of July 1978 County Administrator J. R. OLSSON, Clerk � ' By---:— e2/ lam_ � , Deputy Cleric r Vera Nelson ` 00508 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Waiving Subdivision Ordinance, Section 94-4.414, Subdivision 11S 59-77, Lafayette Area. It is by the Board ORDERED that the "Subdivision Ordinance" Section 94-4.414 of the Contra Costa County Ordinance Code is waived for Subdivision DIS 59-77, in the Lafayette area. Passed by the Board July 1-1, 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• PH) (LD) Witness my hand and the Seal of the Board of ' Supervisors cc: Recorder (via P.W.) affixed this lith day of Ju v 1978 Public Vbrks Director Director-of Planning J. R. OLSSON, Clerk BY ,� �� Deputy Clerk K POus 00509 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Compromise Settlement of Medical Services Account - Jack Gidecn On recommendation of the County Lien Committee IT IS BY TEM BOPURD ORDMED THAT the County Auditor-Controller is H=Y AUTHORNME to accept the sum of $657.85 as Compromise Settlement of r':edical Services account for Jack Gideon totaling 5986.77. PASSED by the Board on July 11, 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. Ori?inating Dept: Auditor—Controller Witness my hand and the Seal of the Board of CC: County Ad--inistrator — McGraw Supervisors County Counsel — Flynn affixed this 11th day of July 19 78 / J. R. OLSSON, Clerk B�✓�/�rfl�T-�� Deputy Clerk H 24 12174 - 15-M Janie L. Johnson U05-1V ( r In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Compromise Settlement of Medical Services Account Margarita Duenas On recommendation of the County Lien Committee IT IS BY THE BOARD ORDtRM TF_4T the County Auditor-Controller is R=- Y AUTHORIZED to accept the sum of $73.20 as Compromise Settlement of Medical Services account for Margarita Duenas totaling 0^109.80. PASSED by the Board on July 11, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor—Controller Witness my hand and the Seat of the Board of CC: County Administrator — McGraw Supervisors County Counsel — Flynn affixed this llth day of July 19 78 // J. R. OLSSON, Clerk By 4/.6� v/ f Deputy Clerk H 24 12/74 - 15-M Jar.?ie L. Johnson 0001 . In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Termination of Reimbursement Agreement Genevieve L. Nieto On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AMORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Genevieve L. Nieto who has made repayment in full. Passed by the Board on July 11, 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: Auditor-Controller Witness my hand and the Seal of the Board of CC: County Administrator Supervisors affixed this 11th day of July 19 78 J. R. OLSSON, Clerk 4z-8.2— . Deputy Clerk H 24 12/74 - 15-M Jamie L. Johnson { } f W TERMINATION OF REIMBURSEMENT AGREEMENT The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on February 15, 1962 by Genevieve L. Nieto and recorded in the official records in the office of the County Recorder of this County on February 21, 1962 in Volume 4061 at page 62 is hereby released. Dated: July 11 , 1978 By order of the Board of Supervisors. Al-e/Z/ R�. I. Schroder _ OF THE BOARD OF SUPERVISORS Contra Costa County STATE OF CALIFORNIA County of Contra Costa On {date) July 11, 1978 before me, Jamie L. Johnson a deputy county clerk of this county, personally appeared R. I. Schroder known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. James R. Olsson, County Clerk bpC�� O � Deputy County Cle H 2029 11/72) 00010 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Termination of Reimbursement Agreement Wanda L. Thorpe On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Wanda L. Thorpe who has made repayment in full. Passed by the Board on July 11, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 11,t-h day of ,Tit 1,%r 19 /� _ �/f J. R. OLSSON, Cleric By�L w � Deputy Clerk H 24 12/74 • 15-M Jamie L. Johnson • 0514 J TERMINATION OF REIl-D3URSMIENT AGREEMENT The REIIIBURSEAIENT AGREEMENT and NOTICE OF LIEN executed on January 29, 1962 by Wanda L. Thorpe and recorded in the official records in the office of the County Recorder of this County on February 9, 1972 in Volume 4054 at page 24 is hereby released. Dated: July 11, 1978 By order of the Board of Supervisors. _ T. Schroder CHPIRMAN OF THE BOARD OF SUPERVISORS Contra Costa County STATE OF CALIFORNIA County of Contra Costa on (date) July 11, 1978 before me, Jamie L. Johson a deputy county clerk of this county, personally appeared R. I. Schroder known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. James R. Olsson, County Clerk byd1�iht,G� Deputy County Clerk (M 2029 11/72) Nab Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Funding of Contra Costa Mosquito Abatement District. The Board having received letters from Ms. Susan P. Norton, 2424 Encinal Drive, Walnut Creek, California 94596, Mr. Jahn H. Walker, 40 Lia Hona Court, Pleasant Hill, California 94523, and Mr. Delmer L. Bishop, 2493 Olive Street, Martinez, California 94553 urging full funding of the Contra Costa Mosquito Abatement District and stating that- said- service is essential -to outdoor living and- to the health and well being of all county residents; and Supervisor E. H. Hasseltine having noted that the passage of Proposition 13 has created funding problems for all special districts, and having recommended that this would be an appropriate time to request the Local Agency Formation Commission to again-, study the feasibility of consolidating the Diablo Valley Mosquito Abatement District and the Contra Costa Mosquito Abatement District; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion of Supervisor Hasseltine is APPROVED. PASSED by the Board on July 11, 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: Local Agency Formation Supervisors Commission affixed this 11th day of July 1978 Contra Costa Mosquito Abatement District Diablo Valley Mosquito �� J. R. OLSSON, Clerk Abatement 'District By !,%ter &I � t, Deputy Clerk County Administrator Ms. Susan P. Norton Vera Nelson Mr. John H. Walker Mr. Delmer L. Bishop 3 H-24417715m 0051 In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Request to Incorporate Railroad Caboose into Landscaping, Orinda - Area. The Board having received a June 29, 1978 letter from Mr. Darrell Clow, 367 Dalewood Drive, Orinda, California 94563 requesting that he be permitted to incorporate a railroad'caboose into the pool and grounds landscaping of his home; IT IS BY THE BOARD ORDERED that the request of Mr. Clow is APPROVED with the understanding that all requirements .of the County Ordinance Code as it relates to this matter are met. PASSED by the Board on July 11, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Mr. Darrell Clow Witness my hand and the Seal of the Board of Director of Planning Supervisors Director of Building affixed this 11thday of July 19 78 Inspection County Administrator J. R. OLSSON, Clerk By i e Deputy Clerk R bbie (Oierrez Z) 00511 H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Appeal of Mr. Claude G. May ) from Board of Appeals Denial ) July 11, 1978 of Application for M.S. 334-77, ) Lafayette Area. ) The Board on June 13, 1978 having fixed this date for hearing on the appeal of Mr. Claude G. May, owner, from the Board of Appeals denial of application for Minor Subdivision 334-77 to subdivide 1.41 acres into two parcels in the Lafayette area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the property site; and Mr. May having stated that the proposal is in conformance with the current R-20 zoning and is compatible with existing development in the area, and having urged that the subdivision be approved; and Mr. Wayne Goodale, representing Canada Del Hombre Property Owners Association, having appeared in opposition to the proposal and having stated that area residents are in favor of a proposed ,. R-40 rezoning change to conform with existing parcels; and Mr. May, in rebuttal, having stated that the proposed houses would not be a detriment to the community; and Supervisor R. I. Schroder having stated that after viewing the property site and considering the testimony and information pre- sented, he could not support the proposed subdivision and would recommend that the appeal be denied and the decision of the Board of Appeals be upheld; and Supervisor N. C. Fanden having concurred with the views expressed by Supervisor Schroder; , IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED and the appeal of Mr. May is DENIED based on the finding that the site is not physically suitable for the type of development due to the steepness of the terrain. PASSED by the Board on July 11, 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 11th day of July, 1978. J. R. OLSSON, CLERK By — Vera Nelson Deputy Clerk CC: Mr. Claude G. May. Schell & Martin, Inc. Public Works Director Land Development Director of Building Inspection_ Director of Planning 00 In the good of Supervisors or or Contra Costa County, State of California Julv 11 , 19 7 In the Matter of Modifying Land Haste Discharge Permit for Willow Mobile Home Park (LUP 258-71)., Bethel Island Area. The sewerage facilities planning for Contra- Costa County Sanitation District No. 15 have changed since the Board authorized a land waste discharge permit for 1.1illow Mobile Home Park on December 10, 1974; and A new sewage collection system ispresently being constructed within District No. 15 with main sewers in Willow Road capable of, Droviding sewer service to Willow Mobile Home Park; and The sewage collection and treatment facilities being constructed to serve District No.15 are scheduled to be completed about October 1978; and The Public Works Director having recommended that -the - December 10, 1974 land waste discharge permit for Willow Mobile Home Park (Land Use ?erg= _`- 8-71) be amended IT IS BY THE BOARD ORDERED that Paragraph 1 of said land Waste Discharge Permit for Willow Mobile Home Park be amended to read as follows : It shall be explicity understood that the sewage treatment facilities, as set forth on the plan on ' file with the Public Works Department, shall be and are, in fact, deeded in fee simple to Sanitation District No. 15 for its use, operation and mainte- nance and those pump stations and main collection lines (as set forth on aforesaid plans) shall be privately owned and maintained. PASSED by the Board on July 11, 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: Public Works Director Environmental Control Supervisors Health Department affixed this 11th day of July 1978 Planning Department J. R. OLSSON, Clerk County Counsel gy— am✓' Deputy Clerk H 24 12/74 - 15•M A. �gsep>/ { In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Authorizing Chairman of the Board to scute Department of Food and Abri- culture Standard Agreement No. 7087 for County Commissioner's Salary Reimbursements for the Fiscal Year 1978-79 IT IS BY THE BOARD ORDERED that the Board Chain is AUTHORIZED to execute the necessary agreement so that reimbursement of $6,600 per year may be claimed fza m the State Department of Food and Agriculture. This- . agreement his-. agreement covers fiscal year 1978-79. pASSED By THE BOARD ON July 11, 1978. a I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Witness my hand and the Seal of the Board of Auditor-Controller Supervisors affixed thisllth day of Julv 19 78 CC: County Agricultural Commissioner via Auditor County Administrator via Auditor State Department of Food J. R. OLSSON, Clerk and Agriculture via Auditor B <_�fJ�'��ri 7o?ti eputy Clerk Jamie L. Johnson 005C 0 H-24 3/76 15m � l In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Public Street Lighting. The Board having received a June 28, 1978 letter from Mr. Robert Cagen, Associate Counsel, Public Utilities Commission, acknowledging receipt of a June 19 , 1978 letter from the Board requesting that the PUC order that Pacific Gas & Electric Company assume the cost of activating and maintaining public street lighting, and that such cost be added to the utility bills of users who benefit from the street lighting; and Mr. Cagen having advised that PUC staff has been directed to study and evaluate same and upon completion will respond; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED. PASSED by the Board on July 11, 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 Utilities Comm. Witness my hand and the Seal of the Board of Public Works Director Supervisors Countv Counsel affixed thisllth doy of Julv 1978 County Administrator J. R. OLSSON, Clerk Byr Deputy Clerk Ro i,e G ierrcIr ez 001.52 I H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California Julv 11 -019 78 In the Matter of Termination of Joint Exercise of Powers Agreement with City of Clayton for Building Inspection Services. The Board having received a June 30, 1978 letter from , Mr. Peter M. Archuleta, City of Clayton Administrator, transmitting a copy of Resolution No. 26-78 adopted by the City Council giving notice of intention to terminate, effective January 1, 1979, the building inspection services rendered by the County to the City under Joint Exercise of Powers Agreement; IT IS BY THE BOARD ORDERED that receipt of the aforesaid' communication is ACKNOT,,TLEDGED. PASSED by the Board on July 11, 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: City of Clayton Witness my hand and the Seal of the Board of Supervisors County Counsel Building Inspection affixed this filth day of July- 1978 Countv Administrator J. R. OLSSON, Clerk By fA Deputy Clerk .0 ze 3 lerrezo WJZ. H-24 4/77 15m F ;- , �T ETA :; ,: H JL 1918 y "/ '•� Faunrltll'.j37�.J+trorporatr3l9(tS • - �. e. 0..-tors — CLERK BOA.I'D O: SUP'c2VISCRS T}[/Q. \ �O�Z,.1A(jCrO._ pu P.O. BOX CLAYTON,CALIFORNIA 94517 Citi Cnan(i! TELEPHONE 689-3622 PETE Y i3�, CAROLYN F.BOVAT.Ala)or SEILAYINO BIANCHI June 30, 1978 CHARLES D.EVANS ROBERT W.HOYtR CHARLES A.LEVINE Contra Costa Bld_ Inspection Dept. Administration Building 651 Pine Street Martinez, CA 94553 Gentlemen: Enclosed please fine one (1) certified cony of Res. No. 26-78, giving notice of intention to terminate the building inspection services for the City by Contra Costa County, which the City Council acted on at their special meeting of June 28, 1978 . If you have any questions please do not hesitate to call our office. Y truly, Peter M. Archuleta City Administrator rs CC: County Administrator Board of Supervisors V. �Ac ,� ` 09-523 RESOLUTION NO. 26-73 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CLAYTON GIVING NOTICE OF INTENTION TO TERMMIN=ATE THE BUILDING INSPECTION SERVICES FOR THE CITY BY CONTRA COSTA COUNTY. WHEREAS, the Contra Costa County Building Inspection Department has been rendering building inspection services to the City of Clayton under a Joint Exercise of Powers Agreement since 1964, and WHEREAS, the City Council wishes to terminate such arrangement effective January 1, 1979, NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council- of the City of Clayton that this resolution shall serve as notice_ of the City's intent to terminate the Joint Exercise of Powers Agree -ment between the City and the County of Contra Costa whereby building inspection services have been rendered by the County to the City, such termination to be effective January 1, 1979 . The City Clerk is instructed to send a certified copy of this resolu- tion to the Contra Costa County Building Inspection Department, the County Administrator, and to the Chairman of the Board of Supervisors . Adopted by the City Council of the City of Clayton at a special meeting of said Council held on June 28, 1978, by the following vote: AYES: Ccuncilmembers Bianchi, Hoyer and Mayor Bovat NOES: Councilman Levine ABSENT: Councilman Evans Mayor TEST: lerk I hereby certify that the foregoing resolution was duly and regularly passed by the City Counci of the Cit , Clayton at a special meeting thereof held 0 une 2 1978. In the Board of Supervisors of Contra Costa County, State of California July 11, In the Matter of Designating the Public Works Director as Chairman of the - Assessment District Screening Committee The Assessment District Screening Committee, having recommended that the Board of Supervisors confirm that the committed be composed of the County Administrator, County Counsel, Auditor-Controller, Treasurer-Tax Collector, Assessor, Director of Planning and Public Works Director and that the Public Works Director be designated as chairman of the committee; It is by the Board of Supervisors ORDERED that the recommendations of the Assessment District Screening Committee are APPROVED. PASSED by the Board on July 11, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boars! of Supervisors on the date aforesaid. Originating Department: PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: .County Administrator affixed this lltrday of July 19 78 County Counsel Treasurer-Tax Collector Auditor-Controller ,2 J. R. OLSSON, Clerk Assessor Public Works Department By Deputy Clerk Flood Control District Planning Department H-24 4/77 15m v N r t In the Board of Supervisors r OT Contra Costa County, State of California July 11, , ig 78 In the Matter of Authorizing assessment district procedures for the Diablo - Downs Place Project, AD 1978-2 The Assessment District Screening Committee having recommended that the Board of Supervisors authorize assessment district procedures to construct public street and drainage improvements on Diablo Downs Place in Subdivision 4874, Clayton area, utilizing 1911 Act bonds. It is by the Board of Supervisors ORDERED that the recommendations of the Assessment District Screening Committee ' are APPROVED. PASSED by the Board on July 11, 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: County Administrator affixed this lit"day of Juiv I9 8 County Counsel �— Treasurer-Tax Collector Auditor-Controller J. R. OLSSON, Clerk Assessor By Deputy Clerk Public Works Department Flood Control District Planning Department Zilc—�� Robert Brunsell Sturgiss, Ness & Brunsell liatergate Towe, Suite 1150 H-24417EMLBryville, CA 94608 r In the Board of Supervisors of Contra Costa County, State of California July 11, . 1978 In the Matter of Declaring an Intention to Initiate Assessment District - Proceedings for the Northgate Water System The Assessment District Screening Committee having recommended that the Board of Supervisors declare its intention to initiate assessment district proceedings to construct an extension of the Contra Costa County Water District water system in the vicinity of Northgate Road and Castle Rock Road in the Walnut Creek area, utilizing 1911 Act Bonds; Supervisor R. I. Schroder having commented on the great deal of interest in this matter. , based on the number of communications he has received both for and aaainst the formation of said assessment district, and having therefore recommended that action on this matter be deferred so as to allow him time to.-meet with the individuals involved; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on July 11, 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 : County Administrator affixed this llthday of .Tiil -Kr ]9 _ County Counsel Treasurer-Tax Collector Auditor-Controller J. R. OLSSON, Clerk Assessor By Q,/ , Deputy Cleric Public Works Department Flood Control District Planning Department H-24 4n7 15m {, t In the Board of Supervisors of Contra Costa County, State of California Julv 11 . 19 78 In the Matter of Annual Report of - Contra Costa County Aviation Advisory Committee. - The Board having received a June 20, 1978 letter from Mr. Carl G. Hand, Chairman, Contra Costa County Aviation .Advisory Committee, submitting the annual report of the activities, accomplishments and attendance record of the committee, pursuant to Board Resolution No. 77/273; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on July 11, 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: Director of Public Works Supervisors Aviation Advisory Cte Countv Administrator affixed this 11th day of Ju?Y 0119 78 J. R. OLSSON, Clerk By Deputy Clerk Ropble "D - ierrez 00526 H-24 4/7715m CONTRA COSTA COUNTY AVIATION ADVISORY COMMITTEE 171 John Glenn Drive Concord, California 94520 June 20, 1978 RECETVE.D Board of Supervisors Contra Costa County ' �'! a9, 1978 Administration Building �. e. o 651 Pine Street cLCRK a aD cr SJaERV Martinez, California 94553 s .. . N c0sra co.S0RS Gentlemen: U Pursuant to Board of Supervisors Resolution No. 77/273, the following is an annual report of the activities, accomplishments, and attendance record of the Aviation Advisory Committee whose first meeting was May 17, 1977. Activities Reviewed history of Buchanan Field. Approved the abandonment of intersection take-offs as a noise abatement procedure. . Reviewed zirport raster Plan Study of 1977. Met with City of Pleasant Hill officials regarding their noise Resolution 15-77. Reviewed Garlick Enterprises request for revision of aeromedical services. Reviewed Concord Flying Club's reported conflict with the golf course. Reviewed noise and low flying complaint from Tenants Committee of Dalis Gardens Mobile Home Park. Reviewed Environmental Impact Report of the Airport Master Plan Study. Discussed California Noise Standards for Airports with Robert Dyer of the California Division of Aeronautics, and Jack Swing of the California State Health Department. Reviewed letter from Mrs. Todd Simon regarding airport noise. Reviewed preliminary outline of Aircraft Noise Abatement Program presented by Manager of Airports Donald C. Flynn. Acted on six Orders passed by the Board of Supervisors•for AAC review. Established a set of Committee Bylaws. My Xrofi:m::c w.�n board order Board of Supervisors -2- June 20, 1978 Accomplishments The principal accomplishment of the Aviation Advisory Committee during its first year of operation was to complete an exhaustive review of the Airport Master Plan Study of 1977 completed by a consultant team under a FAA Planning Grant. The Committee's review and recommendations of the Study were presented to the Board on February 22, 1978 and re- presented discussion at 8 regular meetings and 7 special study sessions over a period of 8 months. Attendance Attendance for the 12 regular meetings average 73% with no meetings canceled because of a lack of a majority. Very ruly your C s . HAND Chairman CGV:cpl cc- Vernon L. Cline, Public Works Director Donald C. Flynn, Manager of Airports Aviation Advisory Committee Members 00530 In the Board of Supervisors of Contra Costc County, State of California July it , �q 78 In the Matter of Consulting Services Agreement Happy Valley Road Slide Repair Project, Lafayette Area. Project No. 2851 -5817-661 -78 IT IS BY THE BOARD ORDERED that the Public Works- Director is AUTHORIZED to execute a Consulting Services Agreement with Provenzano E Associates , of Emeryville, providing for soils testing and slide repair recommendations for the land slide on Happy Valley Road in the Lafayette area, at a cost not to exceed $5,665. 00 without prior approval of the Public Works Director. PASSED by the Board o n July 11 , 1978 . 4 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division affixed this 11th day of a,11 Ir , 19 7 8 cc: Public Works Director J. R. OLSSON, Clerk Provenzano & Associates County Auditor-Controller By Deputy Clerk a PODS H-24 477 15m v O r 3 CONSULT IN SLI-':' ICES AGREEMENT 1. :Special Condition:;. ` hese Special Conditions are incorporated below 1:y rel'erence. (a) Pul--1ic Ar-ency: CONTRA COSTA COUNTY (b) Cotirjilt-rait':: Alun Acldres,: Provenzano & Associates 1303 Stanford Avcnue , Emeryville , CA 94608 (c) Effective bate: July i , 1978 (d) Project Name,- Nurnber & Location: Happy Valley Road Slide '/2851 -5817-661 -78 (e) Payment Limit.: $5665 . 00 2. SiMatures. 'these sir3iatures attest the parties' agreement hereto: I(Po:,i.r�.rate off cial ca(,(I5ty ilz busLrtess) estate of California ) ss Contra Costa Coinit;iT ) ACKIdOGTu Cf�Nif:id`I (CC ';11;x0.1) 'lne person ai=e for Consultant, lmo ii to me in those individual and business capacities, per.,ona.11;,T appeared bet'ore me today and acl,no::le.ire:: that he *ii-jied it and that the corporation or pa.rtrier:;hlp warned above e,xeciitei 1.11e aithin in:>t;rlunent Pursuant to it by-laws or a resolution of itc, I'1J13L1L• A II:I'Il•'t [SEAL] ;_ OFFICIAL SEAL 13y: i%erlron 1.. �l.:i-Ile ; C"Yr':, DIANE L. STOTTS -119LIC—CALIFORNIA Public vr02'iC:; Director '�:�;j ;!� :I::::C::r.L OFFICE IN C: QuNry L•:.•:rc? April 1R. 1980 3. i ari .i. •:;. r:ffe-tive on tile- above elate, the above-na;ned Public A4-enc:r and Conzultant mutti<ally aiTee and promise as follows: 11. i�rmployrrr_,nt 1`z1b].i.c Ai,,enc- herehv erap:o:;s C.xISIr1t;]IIt, awed c'cm:.ul.t-irrt acoept.. :;IIch erlhlo;;rnent, to f,er1 �I7n t}Ie prof Lotr`i7. :,ervi.,:es rlescribcd herein, ippon t, i- ter;r:s .In l in consideration or the pa:rients stated herein. 5. 1-cope of Service. :)cope of service shall be as described in Appendix: A, attached hereto and nride a ;,:i-rt hereof. 6. 11ISlIi'•rIIC:'- Cc-`I1:*,uitUSi,- : hal i, a:: nn c(xt tc-) fill 1.1,. 1!i-ency, oL'ti In :i1id nn hit;:Lin during the tern herr?of: (•i) tion:��r�;' (;ompen:,at.ioxl L;:,urs nr (, i,1lrsliant to :;tate 1.7Lt:, Wid (h) Corrr) 'ehensive Ual:,Mty Insurance, inch. 11nir coverai;e for o:med and non-ownried automobiles, with a rain t-ni un cornbineri single limit cover are o r $500,000 ror all damages due to bodily irtjur;•', sickliess or disease, or death to any per.3on, a.n'i Llamas-e to property, i.ncludinr the loss or use thereor, -Irlsi.nt- out of each ,acc-Plent or r)-cur•r•ence. Corirul t:Int shall. rlu-nish evirience or such coverai;e, nvnini Public Ar-cnr.,;, its. orf.Lcers and employees as additional instu'eds, and requirliar- ;0 days' written notice of policy lapse or cancellation. 7. f',. -ment. Public Artic•y shall pa;; Con.,ultant for professir�t><il. service:; perrol7ned at the rates shol:n in Appendix P attached lvr•eto, ::irich Include all overhead Ur,l l.n:Ldental expenses, for which no additional cowpen::.•itiorl shill lie )dl.o ed. in no event shall the total arnrn.int naid to the Consultant excee-1 the payment limit speed fieri in Sec. 1(e) without prior written approval of tnv.! Contra Costa. COILity Public 1-.orks Director. Consultant's statement of chane:, :;hall he submitted at convenlent intervals. Payrnent will be nude within thirty (30) days after receipt or Poch :tatement. 8. I'el,Isnatiotl. At its option, Public A,-ency ri:ty tei7iiinate this alWeement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such tenidnation, Consultalzt agrees to ttan over to Public Ar;ency everything pertaining to the work possessed by hull or under his control. at that time, and will he paid, without duel dcatlotl, all rnrnnrnt;:; due or thcrcaf't;er hec nriiinr- due on account of services rendered to the (kite of terinhuit-19n. 9. Statue.. '11re Coni:,ul.tant is an Independent contractor, and Is not to be con:;idered an ensilo,yee of Public Arienc.,% 10. ilie Consultant shall det'erul, save, and hold han le:,s Public Agency and its officers and erwlo�:ees from ai11 a.11-1 all l i:lhilit;t for any irtJ ury or damages arisins' from or connected with the services Provided hereunder b,; Consultant or any person under its control. 1J Attachments Appencil.x A Appendix B Microfilmed with board orderrt r� Fonn approved 1>v CoinZt.;; Couii:el i 00532 6/77 I .It j PROVENZANO & ASSOCIATES APPEND IX. A SOILS ANO r0IINDATION E•NGINrF.f+S 1.1R1•S1AWORD AVENUE EMERYVILLE.CALIFORNIA 04009 (410)024-2709 111tH 1981 - 1 June 23, 1973 ,Ir. 1'er11011 1.. C1 inc, 1'11111 is Works Director Contra Cos La County 1111111 ic- Nclrks DvpL. Sixth 1:1001- Achninis1 rat ion Building Martinez, Ca . 99553 Attn: Alan Finley, Road Design Subject: Exist iill, SI icic• 01'f happy IlaIIcy Road Not•th of Soares Lane Lafayette; California PROPOSAL FOR A SLIDE DE I NVES'IA GATI ON Gentlemen: In accordance with your resin s t we are submitting our proposa I for conducting a slide investigation at the above site. The pro- posal is has:ed oil a site inspection conducted tiritliyou on 9/18/78 and on a review of the slide survey map recently acquired from your office. The sl icle is .situated off tlse tim-n hi I I side of the roadway in the vicinity of a fairly sharp curve. The slides is: :rpllr'o:c-imalcly 80 feet ►.icic by 120 feet 'long mid appears to he locat•ccl in :rn old instabi I Lty zorlc. The slide scarp varies from (1 to 12 feet in height. Approx inr:trely 9S feet of the• scarp is 1(lcated either adjacent to the roadea)'" pavement or encroaches 3 to Il feet under flit pavement edge. Soil Condition.,; exposed a l tins: t ha liph i l l i nd i - cate fairy' stable sand and i(+ns. ICL• 111c•1-(•1'rr'c• suspect that tilt• slide lilac• he relalvd to c•xcrs:; srrll-ml-fac`r sc•ell.111,1v I't o . 11 is -not(•d that t he•t•(• i --. a broad swa I(• I lira t (•d n 1,1* a 1leild in flit• mall a111roximat (• ly HM I•vet vast (►f lilt'- :; fill(- scarp. Itie 11.111 to investigate tile :; I id(r ::one (.illi a1111rnxim:(t'c•ly I•ive ( rl) exploralvi-v hclrin(;s. Ali additimud six ((+) hclrinl:s and six ( G) hor- in;s, prop•%" :ill be drilled in the arra to file rear and east c11' thc'•sl ide scarp. Itorings (:i 1 l 1•e• dri I led %,i til portal-kir drilling equipment . All borings anll prof-es will l+c tar:rd with perl•orated pihc to mon i.tor ground Water and srcpaLc tend i t ions. 1 - 1 - 00533 2 of j We ant icipate beim: a131t• te) nt i I i ::e• :n var•thtemA solut iein t;i III the hos:=iblc inclusion c•t l:r%•t•rrJ colts:rete - l:,h•. am] curb dt-bris -is- w.us a sed on tile Ch r i s t i s i:oad slide repair in 1975. The tylic of Subdrain:rt-e• ::tahili7ation to Ile i11111ellenicel with the• repair will be developed tin the basis of our ground water s(ncly. 'fhc- foi io inn are two ( 2) intlic:rting mini - mum and maximum estimated costs Cor our investigation. Field Ifo rk M i_I) i mtrnl tlaxinlum 11rci rIII lnary :: i t r'c•c'onai . :::ince 2 Ir I's +$.S. 1)0/Itr•. ►1 All Approx . 1.1 Btu r i n1,s I; h Poring frolic:: Portable dri I 1 rid ; C rew 2111 Ill ... .t �•0. nq/hr. 1 (100. 00 IV of it '• It �-1 I=r•:: n�:11.n0/!1 r•. 12(11).00 Engineering Supervision 4'; 1ol.,ging 211 firs (PS-311.00/hr.000. 0t) " 19 IV " 74 firs 0$10. 00/hr. 720.00 Ficld Mapping of Boring-. 'Inch •1 hr:: ;. (111,11r ra . 9..100.00 ,• " •• Tech h 111--. • :: . 1111;lir ea . +0l).00 Ground It:lter l:dgs Engrg. 7'rch ti llr . 150.00 if IV '• " 8 llrs I.S25.00/hr•. 200.00 Lahorat:(Iry 111Vvst: igaI i()rl 1►10i •-51 (ic ;.110/c:r: 150.00 .. .. .. ;; 1,$5. ()t)/c•:i. 375. 00 Density determ 0 Q54 . 0IM(-:1 . 80. 00 e. 91 25 r?fi.l . 0 V r:l . 1011.00 Triaxial Coop test IlrldiStnrbed 6 1?1:.-; O.S45.00/pt'. 270. 00 270.00 it If Remoltictl 3 pts OS S0,p0/111 . 150. 110 .. •r r. .. It pts .?SS(1.11(1/pt . 300.00 I:11i;int!(?r1115, 111:_1}•:: in :11111 -Rupt,rt :Ift.inl. Irr hr:: S. holllr. (III I)r 601).00 Senior I:nsrr 10 firs "S,30.00/11r. 3Ua). 00 .. III 11rS $50. Iln/hr. 130. 00 Prins ):npr 20 hrs !hr. 700.00 .30 Iles 0S.35.0111111". _ 11150. 00 Estimated Millimmit Co. 00 '- - • 1:::1 iIna ted Maxinnnn CosI SSh(h5.00 AC1.11al co:=1.s . uiII be haS1•r1 on oil 1 !1'8 Fee Sclit-till IC' a coley o ithich is enclosed. Invest ilvat inn:: extvildin', fur periods in ex- cesS of tint. ntc+nth =.ill h- hieled : t if) day inte•r1•a1s for Ivo rl. cemll"ICIei .•tt tImI tinlr. Resu 1 tS a I' our anal +•s i s and rec:onnne•nd.1 t i ons 1.i 1 1 he P r•e•pa red i 11 a Short des i n clata report form. However, we flan to consult with •our tic:: ii:n ::tall' un our prel iminary l'intlin;-'s as soon as tiler arc available and prior to issuance of the report . The abrrc cos t est imat c i ni 1114Cs retia i red ctills u I to t ion c:i t 11 you . and •our l:n� i ,cc•rs durin:: dr:: ign but does not include fired in- Sliect ions. and conSultat ioll doll-ing ac111.11 Const t•uc 1 ion. The costs of ellg i llec•r. i lig field calls rn l are directly dependent (Ili cons t 1-tic- 00534 tion colldil inn:: and are therefore rlif firuI tr, est iIII;► It, :tc'rur- ate l�'. lrtnnl ir,n=i r'►►c' i iron j,ert ir►n t•r,': t if rc•rlrrirc•cl , ►. ill , as above, he based on our Standald I=c•e SCJIC lctlr . Very truly' P 'OVIiNZ:1\(t rls (;1:1'1'1'~ l Joy no (.. F. 135(:2 J�II'/gas 1:11c: 1978 I:ec Sc.hcdulr. 0053) APPENDIX B PROVENZANO & ASSOCIATES SOit9 ANO FOVNOnTIgN [.N C:IN iiEc7$ 1.101 $TAr4ror7n AVENUE EMERYVILLE,CALIFOIJNIA Q4a08 (413) (154.7709 FEE ,;CHVDUj&* f:t7f3 Technical 11crsonrlc l - ,,.. ------------------------------------------------ Senior --------- ----- --------------------------- PrincJf)al 1'n:),n . r --- -- - Sen iot: I:nvr i nn/:r --------------- ------------------------ --- --- 3O.00/hr. Design Urafte.::ntn -------------------------------------------------- 25.00/hr. Field/Iaboratory 'Technician --------------- --- 25.00/hr.. ------------------- (1Wo (2) hours minimum charrlc r,,r all ri(rl,I .iw:pvCt-ioT:;) Court AptnLi-- Iwv'. A'inimum Chary- ----------------------------- $230.O0/?tal f da J; ';5("0.00/Cull day Consultation and pre-paration for court Principal I•:nginecr --------- $60.00/11r. (Including deposiCion testimony ,;W)ponnaed by adverse parties) Subsurface i'xploration EAjuifjmrnC. (incl.udi.nit Sampling I'(1Elifiment) Truck. th,utl et1 6" Atictrr Drill, �; ,• .. Iortal to I't rtal (ft hr::, mininrl:n, :uuf%t r •1 hr::. minirinint --------- $r,n,OO/hr. Ovcrtim•• lzatr: ---------------------------------------------------- One (1) Inch Pluu 'ampler w/Ctf•.: ---------------------------------- 50.00/hr. Laboratory-f'c :,t> , Moisture ------------------------------------ $ 5.00/test D'?nsit:y -- --------------------------------------------- •1.0o/test Atterbert:f I.i.ni t_s --------------------------------------------------- •10.0`1/test Wash ----------------------------------------- .10.00/trst Si:_vc anal•; :i z (hr;') ------------------------------------------------ 10.nO/tf!st 200, cit`:'(- ------------------------------------------------- � .(U,tt('ct f ---------- it`.t''' ! • ::t. I'Y1.1;•:Ia11 Ciwiprez-;fzinn Q'Illr'`:) (,11 1111dir.tlld)•••f :%I11Ip1- ---------------_ l •.Ilc�/{` �i11(. ` ------------------- ';t).lut/ln,int Con:;C)litlati1rlt If'I- It ----------------------------------- -1).00/point P­ - . - 1 • .... ------------------------------------------------------ Expansion ----------------- Expan sion (­w,,,11 ------------------------------------ i'. )'1lhnSt t•t)istilrr h• n:it,• 1 •`latiou:ali{, (1•:)m;"wI_ir)1) 'fest) ------------•------- 15,Qt1/t(:_Gt "12" V,1111,` i` 1 r•I'tntnnt ilnt ------- ------ -- i?t),t)f)%t�•st "R" Value U••tf•rtnin.ltinn : ------------------- 12�i.t111/tl.� Special or s:t:andar••1 Lost.,; not I i r.t. "f ----------=------------------- on request Field Density Tcsts (4 hours minimum) Nuclear Field Density Test teth-:�I --------------------------------- $25.00/hr. ...... lit. DONALD L. BRU1.411 II-1,311RUICE A(II11.9"IrM. COVINAM".st 2710 til vDLEFIELi) ROAD PALO AL-00 CALIFORNIA 94.306 ojild cliou,1LIty INSURANCE CO. AE'TVA INSURANCE COMPANY JOSEPH PROVAN&WO DBA PRO'VAN4ZANU & Aj%'_'%UC1ATES 1305 STANFORD AVi!NU.C- vilely EMERYVILLE, C1UJJo'U1(K1A 94608 !!v%is 1,+:tIf?IV ill.I I 1.4%lle iv%1-1 11 I%tI?.I#?8 I F.P'tf 1••kme.I I Iv..IN.4.1 Im. mstd if.fit, ''LlmiWiii Uibilify"jil I hviiiiiiiii;j6d _GENERAL bAB"ILITY 500 :-.500 !X1 l. �.• ai!:•. 1.:s r.. I C131-1 30601 9/15/79 100 I 100 1 1 100 B . ;XP .or !Xi t X- 1 17'..)NA! if.10112d 1I I jIIAI 14411-v ­-250 CPP 350601 y/-1.5/79 5OU B 50 x­. k.t.v 11 I-XCESS uAlifilty I PE R I A f 10 f I A C(79)301-89-83- 5/1/79 10u'uuu ADDITIONAL IBSUR %D: C ON T I?A CWTA COU14TY SUILU 1EVIZTIGATION 3Q n•'r(. I ovilito. its #111111-.Ijt ti,-#21*11--lit.qlm It if jill'.f#0 Sol- f;.,.I'.1111hIrly. • CONTJ'%'A C069.'A J'UJ,'],IC 10i&:; 1)J­"T ot'ik"I'l "N" 7/6//8 6th FLOUR, BLDG. MARTIN'..:Z G-11-111'01.'NIA 911-553 i -d ">7 ATT: RiLSDY Pk�jjh,13 jdc. c ' • AW 005V In the Board of Supervisors of Contra Costa County, State of California July 11 , 1978 In the Matter of es_rictmd eligibility under the Co;nty's General Assistance ?ro-ra- . Pursuant to the Board's Order dated June 16, 1978 directing the iuiman Resources Agency Director to prepare and submit to the Board a revised Reso7uI- to accomplish restricted eligibility under the County's General Assistance Program so as to reduce program costs for fiscal year 1978-1979: by 51.26 million; and The County now having received an allocation of State surplus funds .,-,icn no longer necessitates a drastic reduction in the aforementioned GA pro_ran; and The Board's Finance Committee (Supervisors Hasseltine and Fanden) :ha;rina met with County staff on July 10, 1978 to consider fifteen budget policy itc-MIS as identified in a memorandum dated July 3, 1978 from the Direct;,r, Human Resources Agency, which included the matter of restricted eligibility in the County's General Assistance Program, and the Committee havne sub:-itted a report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Su�ervisors Hasseltine and Fanden) is HEREBY APPROVED, and the Board's Order e= June 1J, 1978 is HEREBY RESCINDED. IT IS BY THE BOARD FURTHER ORDERED that the Human Resources Agency Director and the County lelelfare Director are HEREBY DIRECTED to further study The -:atter of General Assistance eligibility rules to accomplish a more modest reduction in expenditures and furnish a report to the Board's Finance Committee for its consideration and report back to the Board in September 1978. PASSED BY THE BOARD ON JULY 11 , 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. Cr a: ;;u-man Resources Agency Witness my hand and the Seal of the Board of hel fare Director Supervisors County rdmi ni strator affixed this 1 day of JUL . `i 9 7 8 County ;;udi for �oun�v counsel J. R. OLSSON, Clark S �E Deputy Clerk &,y Craig 0it53b H*-2<_ .. 75m In the 3oard of Supervisors of Contra Costa County, State of California July 11 , 19 79 19 In the Matter of Continuation of Certain Contracts. The Board on June 16, 1978 having withheld cancellation of the County's current contracts with the Association for the Mentally Retarded, Ut.—Diablo Rehabilitation Center (Social Service Department contract) , and the Martinez Bus Lines pending receipt of an allocation of State surplus funds; and The County having now received its allocation of State surplus monies in the amount of $38 million; and The Board's Finance Committee (Supervisors Hasseltine and Fanden) having met with County staff on July 10, 1978 to consider the continuation of the aforementioned contracts as part of the fifteen budget policy items identified in a memorandum dated July 3, 1978 from the Director, Human Resources Agency, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the following contracts are retained at their present level for fiscal year 1978-1979, with the stipulation that the Director, Human Resources Agency, will negotiate contracts for fiscal year 1978-1979 with the aforementioned contractors and identify funding for these contracts prior to the time the Board adopts the final budget for fiscal year 1978-1979: Association for the Mentally Retarded Mt. Diablo Rehabilitation Center (Social Service Department contract) Martinez Bus Lines PASSED BY THE BOARD ON JULY 11 , 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. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Contracts Administrator Supervisors Contractors affixed this1 1 da of JUL 1978 Department Heads y County Administrator County Auditor J. R. OLSSON, Clerk County Counsel j By ` �i 7/ Deputy Clerk mcry Palig 00033 H-24 4/77 15m clg In the Board of Supervisors of Contra Costa County, State of California July 11 1978 In the Matter or Program and Staff Reductions in the Health Department The Board having approved on June 16, 1978 proposed program and staff reductions in the Health Department prior to receipt of an allocation of State funds in the amount of $38 million; and The Board's Finance Committee (Supervisors Hasseltine and Fanden) having met with County staff on July 10, 1978 to consider the aforementioned cutbacks which are no longer necessary due to receipt of augmented State funding, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the Board's Order of June 16, 1978 is HEREBY RESCINDED. IT IS BY THE BOARD FURTHER ORDERED that the County Health Officer is HEREBY DIRECTED to realign programs within the Health Department to stay within the proposed budget for fiscal year 1978-1979 with only minimal reductions in program and staffing in the following programs, amounting to $460,000: ;,lobi 1 e X-Ray Van Coordinative Services with School District Nurses Pre-Employment Physical Examinations (excluding fire and law enforcement personnel ). PASSED BY THE BOARD ON JULY 11 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Health Officer Supervisors Contracts Administrator affixed this 11 day of JUL 19 $ County Administrator County Auditor J. R. OLSSON, Clerk By Deputy Clerk M C.ratg H-24 4/77 15m clg In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Short-Doyle Overmatch in the amount of 5900,000 for fiscal year 1978-79. On June 16, 1978 the Board having approved the elimination from the budget for fiscal year 1978-1979 of a $1 .775 million overmatch in the operation of Short-Doyle programs in this County; and The Finance Committee (Supervisors Hasseltine and Fanden) having met with County staff on July 10, 1978 to consider this budget item as part of the fifteen budget policy items identified in a memorandum dated July 3, 1978 from the Director, Human Resources Agency, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) providing for funding of an overmatch of approximately $900,000 in the operation of Short--Doyle programs for fiscal vear 1978-1979 is HEREBY APPROVED and the Board's Order of June 16, 1978 is HEREBY RESCINDED. Passed by the Board on July 11 , 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 Acting Med. Director affixed this L day of JUL , 1978 Health Officer County Administrator County Auditor J. R. OLSSON, Clerk By f� C Deputy Clerk Craig / i�0 4i H-24417715m v IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 11 , 1978 In the Matter of: ) Continuation of Certain Contracts ) and Interdepartmental Agreements. ) The Board on June 16, 1978 having withheld cancellation of the County's current contracts and interdepartmental agreements with certain providers and County departments pending receipt of an allocation of State surplus funds; and The County having now received its allocation of State surplus monies in the amount of $38 million; and The Board's Finance Committee (Supervisors Hasseltine and Fanden) having met with County staff on July 10, 1978 to consider the continuation of the aforementioned contracts and agreements as part of the fifteen budget policy items identified in a memorandum dated July 3, 1978 from the Director, Human Resources Agency, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the following contracts are retained, not to exceed the levels indicated below, for fiscal year 1978-1979: U.C.S.S.O. $200,000 Mt. Diablo Rehab Center 64,500 VA Hospital (pathology services) 5,000 Robert Pollock 3,000 Center for Human Development 75,900 Lynn Center 97,000 IT IS BY THE BOARD FURTHER ORDERED that the following contract is to be funded in the amount indicated for the period July-August 1978: Cambia flay $ 88,500 IT IS FURTHER ORDERED that the following contracts are HEREBY TERMINATED on the date indicated and the Human Resources Agency Director is AUTHORIZED to notify said contractors of cancellation: Steve Thompson & Associates August 10, 1978 Cambia Way August 31 , 1978- Probation 978Probation Department July 31 , 1978 (psychology services) PASSED BY THE BOARD ON JULY 11 , 1978. I cert3ty that th skis a� COPY Ori Human Resources Agency the original doc;,r�,,is t-full 7rize g g y ITt it ,rr or`e correct COPY of Contracts Administrator Su er:;_. " >'==- ftte to mp office. the Il;. „o{- of Coma ad�nt^rI bc- the Board of Contractors -�_�yCo" CPI''•'-r Ca'ifornil• on t shon'r.. - Clerk & ex officio T' J. OI,SSO\. County Operating Dept. Heads by lleputy Clerk Clerk of said Board of Supervisors, County Administrator County Auditor JUL County Counsel on 1578 In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Reinstatement of Taxi Services for County Medical Patients. On June 16, 1978 the Board having approved the abolishment effective July 1 , 1978 of taxi services for all patients of County Medical facilities preliminary to receipt of State augmented funding in the amount of S38 million; and The Finance Committee (Supervisors Hasseltine and Fanden) having met with County staff on July 10, 1978 to review this budget item in conjunction with fourteen other budget policy items identified in a memorandum dated July 3, 1978 from the Director, Human Resources Agency, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the Board's Order of June 16, 1978 is HEREBY RESCINDED. PASSED BY THE BOARD ON JULY 11 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on tha minutes of said Board of Supervisors on the date aforesaid. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Acting Medical Director Supervisors County Administrator affixed this 1 1 day of JUL 19 78 County Auditor County Counsel J. R. OLSSON, Clerk gy � -, ��i Deputy Clerk ry Craig ll��u4 H-24 4/77 15m . .._ ......_...-. _ __..__ ...-._.. . - .__..�,._. ... _.,.._ ._-��..r...s..0 r.-.:_,,,�-i4hK. e�3C.0^..W'.—h....a.;+.V.I:�..rs:/'r'a+.J^5 �•► ._ The Board of Supervisors Contra James R.Clerk n County Clerk and Ex Officio Clerk of the Board Coun't'y Administration Building Costa Mrs.Geraldine Russell P.O. Box 911 Chief Clerk Martinez,California 94553 County (415)372-2371 James P.Kenny-Richmond 1st District T-N �,—•1 Nancy C.Fanden-Martinez F, '� C ,1 1 ) 2no District ft; E�E.LJ�"� Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 41h District 1. n^. Eric H.Hasseitine-Pittsburg JULY 11 , 1978 Char, BOARD O; SU?;;,VISORS Sth District � O IRA COSTA REPORT ..........••Deputy r _ OF FINANCE COMMITTEE ON HUMAN RESOURCES AGENCY POLICY ISSUES Earlier this morning the Board referred to the Finance Committee the report of the Human Resources Director identifying fifteen (15) policy items needing action by the Board. The Committee took the prerogative of meeting with County staff on July 10 in an effort to begin reviewing these policy issues. The Committee is prepared to report back to the Board on the first six (6) items as identified in Mr. Van Marter's memo of July 3, 1978. 1 . The Committee recommends that the Board rescind their action- of June 16, 1978 in relation to reductions in the General Assistance r=l Budget with the understanding that the Human Resources Director and Welfare Director will be return- ing to the Board in the near future with some more modest proposals for changing GA eligibility rules. 2. The Committee is extremely concerned with the present lack of funding for the contracts with the Association for the Mentally Retarded, Martinez Bus Lines, and Mt. Diablo ' Rehabilitation Center. As a part of the overall budget review process the Committee intends. to identify sufficient funds to maintain these contracts at the same level as they were funded in the 1977-1978 fiscal year. The Committee therefore recommends that the Board agree to retaining these contracts at their present level and authorize the Human Resources Director to negotiate contracts for the remainder of the 1978-1979 fiscal year with the understandina that funding for these contracts will be identified prior to the time the Board is asked to adopt the final budget for this fiscal year. 3. The Committee recommends that the Board rescind their action of June 16 in which they approved the retention plan for the Public Health Department which was filed with the Board on June 8, 1978. The Board should authorize the County Health Officer to realign programs in order to stay within her proposed budget. This will necessitate reductions amounting to $460,000. The principal programs being eliminated include Microfilmed with board order 00r:-Oil -2- 3. cont'd the Mobile X-Ray Van, the coordinative services with the school nurses, and pre-employment physical examinations except for fire and law enforcement personnel . 4. Because of the availability of State surplus funds, the Committee recommends that the Board rescind their action of June 16, 1978 in requiring that the entire Short-Doyle overmatch of $1 .775 million be eliminated and instead agree to provide an overmatch of approximately $900,000 for the 1978-1979 fiscal year. 5. The Committee has carefully reviewed the contracts which were recommended for elimination and has agreed to use State surplus funds to permit the continuation of the following contracts at the levels indicated: U.C.S.S.O. $200,000 Mt. Diablo Rehab 64,500 VA Hospital (Pathology services) 5,000 Robert Pollock 33,000 ". Center for Human Dev. 75,900 . Cambia 88,500 Lynn Center 97,000 In addition, the Committee recommends that the Board authorize the Human Resources Director to notify the following contractors that their contracts are being terminated effective with the dates indicated: Steve Thompson & Associates August 10, 1978 Cambia Way August 31 , 1978 Probation Department July 31 , 1978 (Psychology services) 6. The Committee recommends that the Board rescind their action of June 16, 1978 in eliminating taxi services for medical services' patients and agree to continue funding this program at the 1977-1978 level of approximately $250,000. The Finance Committee will continue to review this program carefully as a part of the overall budget review and may recommend further reductions in this item before the final budget is adopted. Eric H. Hasseltine Nancy C. Fqjden Supervisor, District V Supervisor, District II. 00.j :X5 - f In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Resolution of Outstanding Policy Issues, Human Resources Agency The County Administrator having submitted a memorandum dated July 3, 1978 from the Human Resources Director recommending Board consideration of cer;.ain outstanding budget policy issues applicable to the Human Resources Agency in light of allocation of state surplus funds; IT IS BY THE BOARD ORDERED that aforesaid memorandum is REFERRED to its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review as required. Passed by the Board on July 11, 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 dote oforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Human Resources Director Supervisor Board Committee affixed this llthday of July 19 78 � J. R. OLSSON, Clerk ey� i3'.&.�__o //.i711�1'x� . Deputy Clerk Jamie-L. Johnson v H-24417715m " " � uman esources Agency Date July 3, 1978 CONTRA COSTA COUNTY Arthur G. Will Contra Costa To County Administrator County RFrFf VED From Claude L. Van Marter, Director - JUL Czj 1978 Office of- Subj RESOLUTION TOFrIOUTSTANDOI 1GTPOLICY ISSUES County qdm;nistratoc The list of positions to be cancelled which I forwarded to Mr. Leonard on June 30 anticipated the resolution of a number of policy issues. In order for us to insure that the Agency budget being considered by the Board of Supervisors is balanced, I must be given guidance by the Board on these policy issues. I am listing each of the issues below, along with the present status of the issue and the resolution I am recommending. I would appreciate your laying these issues before the Board at their meeting on July 11 , 1978 so they can be resolved as quickly as possible. Attachment 1 summarizes the Agency's budget picture at this point, .including the original recommended budget for 1978-1979 (column 1 ); the unaugmented Proposition 13 budget (column 2); the amount of State surplus being allocated to each department (column 3); the augmented budget now before the Board r acep�tar,, —lumn 4); the percentage of the recommended budge=_ level represented by the augmented budget (column 5) , and the number of County property tax dollars in the augmented budget now before the Board (column 6). Attachment -ILT2 lists those policy issues which remain outstanding from the Board's actions of June 16 or which were acted on June 16 but which need to -be reconsidered in light of the augmentation with State surplus funds. Attachment z�3 is a set of the Board Orders from the June 16 action of the Board for ready reference. Attachment 7#4 is another copy of my June 15 memo on which the Board acted June 16. Taken together as a package, I believe this material will permit the Board members to study the policy issues and hopefully be prepared to act on each of them July 11 . CLVM:clg R E C E V D _ Attachments (4) cc: Dr. Louie Girtman, Acting Medical Director Dr. Charles Pollack, dental Health Director SUPE vISORS Dr. Orlyn good, Health Officer C`-�KcJ�° °' rA co. rte, Robert E. Jornlin, County Welfare DirectorJudy Ann Ann Miller, Manpower Program Director I. Howard Reynolds, Deputy Director, HRA Microfilmed with board order ATTACHMENT ##1 G� t„ CAO State Level of County ' Pre-Prop 13 Unaugmented Surplus State Augmented Recomm. Property Tax Recommended Prop 13 Funds Prop 13 Budget Funding Budget Budget Allocated Proposed Budget Funded Column 4 (1) (2) (3)� (4) SOCIAL SERVICE Admin, $ 32,092,585 $ 30,493,705 0 $ 30,493,705 ' 95% $ 6,541 ,734 , Grants 55,858,380 51 ,528,863 0 51 ,528,863 92% 14,428,113 Gen. Asst. 2,883,500 1 ,624,500 $1 ,259,000 2,883,500 100% 2,883,500 Children's Shelter 11090,180 327,180 0 327,180 30% 265,016 $ 91 ,924,645 $ 83,974,248 $1 ,259,000 $ 85,233,248 92.7% $24,118,363 HEALTH Health $ : 4,6091149 $ 2,432,310 $1 ,715,924 $ 4,148,234 90% $ 3,725,314 Special Projects 3,352,614 3,273,955 78,659 3,352,614 100% 151 ,268 C.C.S, 1 ,302,710 1 ,074,321 228,389 _ 1 ,302,710 100% 439,210 $_ 9,264,473 $-6,780,586 $2,022,972 $ ' 8,803,558 + 95% 4,315,792 MEDICAL SERVICES $ ;38,032,913 $ 30,968,415 $3,987,610 $ :34,956,025 91 .9% $ 9,782,282 CENTRAL AGENCY $ 626,850 Not Applicable N/A $ 524,165 83.6% NIA (cost applied) TOTAL* $139,222,031 $121 ,723,249 $7,269,682 $128,992,831 92.6% $38,216,437 *Total does not include CETA Administration which is 100% Federally funded or the Central Agency Budget which is 100% cost applied to operating departments within the Human Resources Agency. CLV14:c1 g '7-3-78 R ATTACHMENT #2 POLICY ISSUE PRESENT STATUS RECOMMENDED ACTION : _$Awl 1 . Should the General Assistance eligibility The Board adopted an order June 16, 1978 Rescind action of June 16. Leave GA eligibility rules be revised as to reduce expenditures to make reductions in• this amount. rules as now in force. by approximately $1 .25 million? State surplus funds were allocated by the County Administrator to replace this $1 .25 million. 2. Shall the contracts with the Association The Board adopted an Order June 16 Either allocate funds to the Social Service for the dentally Retarded, Martinez Bus leaving the contracts in force until the Department to maintain these contracts or direct Lines and Mt. Diablo Rehabilitation distribution of State surplus funds was that 30 days notice of cancellation be given, Center operated through the Social Service determined. No State surplus funds were to be effective August 10, 1978, and authorize Department be canceled? allocated to the Social Service Department the Human Resources Director to negotiate any for this purpose. necessary modifications to the existing con- tracts to accomplish this. 3. Shall the Public Health Department The Board adopted an Order June .16 Rescind action of June 16. Authorize the implement the retention plan filed with to implement the June 8 plan. With the Health Officer to realign programs to stay your Board June 8? augmentation of State surplus funds within proposed budget. this is no longer necessary. Reductions amounting to $460,000 will be made with only modest impact ort programs. 4. Shall the Short/Doyle overmatch of The Board adopted an Order June 16 to Rescind action of June 16. Concur with proposed $1 .775 million be eliminated? eliminate this overmatch. With the overmatch of approximately $900,000 ,for fiscal augmentation of State funds this is no year 1978-1979. longer necessary. An overmatch of w approximately $900,000 has been proposed. 5. Shall the contracts proposed for The Board adopted an Order June 16 leaving Authorize Human Resources Director to negotiate cancellation by Medical Services be the contracts in force until the distribu- contracts as follows, and permit continuation canceled? tion of State surplus -funds was determined. of programs at these levels: With the addition of the surplus funds it is no longer necessary Lo cancel these contracts. UCSSO $200,000 Mt. Diablo Rehab 64,500 tA POLICY ISSUE PRESENT STATUS RECOMMENDED ACTION S. cont'd Steve Thompson Give 30-day cancellation notice to be effective Aug. 10, 1978 VA Hospital $ 51000 Robert Pollock 3,000 Center for Human Dev. 75,900 Cambia 63,300 AND give notice to cancel effective August 31 , 1978 Lynn Center $97,000 Probation Department Cancel agreement (Psychology services) effective July 31 , 1978 6. Shall taxi services for Medical The Board adopted an Order June 16 to Rescind action of June 16. Services patients be eliminated? eliminate such services. With the distribution of the Sime surplus funds Medical Services belir,ves this service should be reinstated. ' 7. Shall ambulance company contracts be The Board adopted an. order June 16 to Rescind action of June 16. Authorize continua- amended to eliminate "bad debts" and implement this policy August 1 . A tion of existing contracts through August 31 , "dry runs" not otherwise the responsi- separate memo will be fiiled with the 1978 and hold final decision pending considera- bility of the Medical Services Dept.? Board shortly on this subject because tion of CAO/HRA memo on this subject. of the broader community implications involved. r.,1ui POLICY ISSUE PRESENT STATUS RECOINIMENDED ACTION ,Cj 8. Shall Medical Services clinic hours The Board adopted' an Order June 16 The Medical Services Department will be -be reduced to effect savings without withholding final action on the balance effecting necessary savings by restricting materially reducing services? of the retention plan for Medical the number of temporary employees and Services and Mental Health. The County reducing equipment and supplies budgets. Administrator and Human Resources Director The Department is no longer assuming any were to determine the impact of eliminating savings from reduced overhead or vacant certain vacant positions and overhead positions. The Board should concur in the charges. reductions in clinic operations in order to effect savings as follows: Pittsburg Clinic $ 83,000 Richmond Clinic $215,000 Martinez Dental Clinic $ 25,000 9. Shall the George Miller East nursery This matter was left pending in the Board's Concur in recommendation to continue the program be eliminated? Order of June 16. With the allocation of program. State surplus funds the department believes the program should be continued. 10. Shall the San Pablo Women's Center This matter was left pending in the Board's Concur in recommendation to continue the be shut down? Order of June 16. ldi .h the allocation of program. State surplus funds Ilse department believes the program should be continued. 11 . Shall the Mental Health patients' This matter was left I-)ending in the Board's Concur in recommendation to continue the rights program be terminated? Order of June 16. WiLh the allocation of program. State surplus funds tho department believes the program should be continued. 12. Shall the cost of the: Executive This matter was left pending in the Board's Concur in recommendation to transfer funding. Assistant to the Alcoholism Advisory Order of June 16. The department believes Board be transferred from Mental Health that this transfer can and should be made, funding to Alcoholism funding. The necessary funding will be provided by _ a reduction in the gross budget for the AIRS program, ■ -q- J POLICY ISSUE PRESENT STATUS RECOMMENDED ACTION � 13. Shall charges for meals at County The Board adopted an Order June 16 to Amend Order of June 16 to eliminate July 1 Hospital be adjusted to provide for an effect such a change on July 1 . It has effective date. Appropriate effective date increase in revenue of approximately not been possible to complete the will be included in proposed resolution which l00%? necessary resolution for Board action will come before the-Board shortly. prior to July 1 . ' Does the Board agree that the Concord This matter was left pending in the Concur with recommendation to close clinic. 14, ' Mental Health Clinic should be closed Board's Order of June 16, 1978. Despite effective July 31 , 1978? the allocation of additional State funds # the department feels the Concord Clinic should be closed and the staff transferred to Martinez. 15. Does the Board wish to augment the The Board was advised on June 12 that Take under review pending consideration of Mental Health inpatient services in while no reduction in inpatient services report from Paul O'Rourke, M.D. on mental i order to resolve staffing and other was being proposed, the proposed budget health services. Refer Mental Health problems which have been brought to would not allow the previously identi- Director' s request to the Finance Committee the Board's attention. fied problems to be fully resolved. for consideration during preparation of the The present augmented budget still will fiscal year 1978-1979 budget. not allow any improvement in mental health inpatient services. The Mental Health Director has recommelpled that $691 ,000 in additional fundinbe provided in order to adequately staff L, I, and J wards, r �` i ■ s CLVM:clg Rev. 7-5-78 �I�OrS ATTACHMENT -=3 )f California June lo' , 19 78 In the barter of Continuation of Certain Contracts and Interdepartmental Agreements_ On this date, the Board having.considered the recommendations of the Director, Human Resources Agency, relative to July 31 ; 1978 cancellation of various contracts in order to reduce expenditures as mandated by-the passage of Proposition 13; and = Supervisor E. H. Hasseltine having urged .priority attention to the U_C.S_5.0. contract; IT IS BY THE BOARD OROEREO that the Board has determined to withhold cancellation of the following contracts. until a• e-ecision has been made as to whether funding will be possible from the anticipated State surplus funds: tdt_ Diablo Rehabilitation (i'edical Services Dept. contract) U.C.S.S.O. , Steve Thompson - VA Hospital Robert Pollack LS LC. 7= Humian Devel op-ein . .. Ca.;.bi a gay Lynn Center Probation Departnent (Psychology Services) PASSED BY THE BOARD OPI JUNE 16, 1978. I her-6y certify tha+ the forgoing is a truce and correct copy cf on order entared on tha, rnizures of said Board of Supervisors on the dcte oforrsaid. Ori g_: Human Resources Agency _ Witness my hand and the Seal of the Board of Contracts Administrator Supervisors Contractors o nerd this / day 19_7'.P' Dept. Heads County Administrator County Audi for .tSO . R. OLSy, Clerk County Counsel - � %.:,. /%��.: :_� Deputy Clerk By� H-24 4/77 15m cl g _ �- "" .'aw'Y�•`'4. I r iR/p} : v- '}-•... �+W a:....,-c,».,� :. :-i:.j,T' � y,.:.-�yK.`i+_L'.iy,�.,:.-"` �rli�" .�Liiii.r �jJ^ 1 In the Board of Superiisors r O! Contra Costa Couniy, Stade or Ccilifornicz Jure 16 , 1978 In t m Mctt-r of _ Continuation of Certain Contracts and Interdepartmental Agreements_ On this date, the Board having considered the recommendations of the Director, Human Resources Agency, relative to July 31 , 1978•cancellation of various transportation and service- contracts in order to reduce expenditures as. randated by the passage of Proposition 13; and The Board having heard from certain repi-esentatives of the contractors and persons who-would. be severely and .adversely afifected•by • the termination of such services, and having fully reviewed the matter of funding and continuation of such contracts; IT IS BY THE BOARD ORDERED that the Board has determined to withhold cancellation of the following contracts until a decision has been made as to whether funding will 'be possible from the anticipated State surplus_ - Funds for said contracts are considered by this Board to have high priority: Assoc s on for the '.eni--Vly Retarded Diablo Rehabilitation (Social Service Dept_ contract) Martinez Bus Lines PASSED BY :HE BOARd Oil JUNE 16, 1978_ • r I heresy certify that the for-going is a true and correct copy of an order entar--d on them minutes of said Hoard of Supervisors on the data aforesoid• Orig: Human Resources Agency Witn-ss my nand and tna Seal of :he Board of Contracts Administrator Supervisors Contractors afnxeed day of0-z'-"-� 19� Dept. Heads County Administrator • ' County Auditor � J. R. OLSSOy, Clark County Counsel Depury Clark • V l G;•� i H-24 4/7/15n . In the Board or Supervisors r or Contra Costa County, State of California June 16 . 1978 In the Matter of Approval of Program and Staff Reductions in the Health Department. The Board having received a memorandum dated June 8, 1978 -from the Director, Human Resources Agency, and the County Health Officer, detailing reduction and retention plans mandated by the passage of ^roposition 13; and The Board having now reviewed and considered the cost effective- ness of such reduction/retention plans; IT IS BY THE BOARD ORDERED that the proposed program and staff reductions in the Health Department as detailed in the attachment to the Human Resources Director's memorandum. of June 8, 1978, ARE HEREBY APPROVED by this Board. PASS!✓. BY TNS?OGAPID ON- JU14E 16, 1978. r ' J • - 4 •' 1 1 hereby certify that the foregoing is a true and correct copy of an order entar&d an the minutes of said Board of Supervisors on the date aforezaid. Ori g: Human Resources Agency Witness my hand and tae Seal of the Board of Heal th Ofi cer Supervisors Contracts Administrator atnxad this ZL,Zed ay► of .ccs 19 7r County Administrator County Auditor J. R. OLSSOy, Clerk Deputy Cleric IL/ 00 :3 H-24 4/77 15M In the Board of Supervisors of Contra Costa County, SITON o; California June 16 __ 011978 In the Matter of Restricting Eligibility under the County's General Assistance Program. In compliance with the Board's responsibility for implementing Proposition 13 in this County; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is HEREBY DIRECTED to prepare and- submit to the Board as soon as possible for its consideration a revised Resolution covering the operation of the County's General Assistance Program to accomplish restricted eligibility so as to reduce program costs by approximately $1.25 million for the 1973-1979 fiscal year. PASSED BY THE BOARD ON JUNE 16, 1978. } ! hereby certify that the foregoing is a true and correct copy of an order entared on the minutes ofsaid Board of Supervisors on the date aforesaid. Orig:/Human Resources Agency Witness my hand and the Seal of the Board of Welfare Director Supervisors County Administrator affixed this ;!fly' day of 19�P County Auditor County Counsel �' J. R. OLSSON, Clerk BY �(1,,. � �//- ./!' Dcruty Clark 0000;) Hai77 15m Cl g . -- +n- o�..�.�a ear...rr...rr ru...rr...� _r..� t.rr� r.... __� ........ wwr_ swr".r..wrw '�Mcr.rwt-.-`._uy.•�_'-.••-'•'i6wiFrirar. J IT) ►fta Board of Suoervisors of Contra Costa County, State of California June 16 , 79 78 In the Mattzr of Reduction in Staff and Population at the Edgar Children's Shelter- In response to the Board's request for plans which would implement Proposition 13 in this County; and The Board having deliberated on this date the matter of the closing of the Edgar Children's Shelter by October 1 , 1978 as one of the policy items contained in a memorandum dated June 15, 1978 from the Director, Human Resources Agency; On the recommendation of Supervisor !Marren Boggess, IT IS BY THE BOARD ORDERED that the population at the Edgar Children's Shelter be reduced as quickly as possible to a maximum of twenty (20) children, with a corresponding reduction in staff. . IT IS BY •THE BOARD FURTHER ORDERED that the Director, Human Resources Aaencv, is H_.".=3Y DIRECTED to investigate alternative ways of operat ng tie Shelter program and prepare a report to be submitted to the Board for its consideration not later than October 1 , 1978. PASSED BY THE BOARD ON JUNE 16, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minut-s of said Board of Supervisors on the date aforesaid. Orig-✓Human Resources Agency (6) Witness my hand and the Seal of the Board of Welfare Director Supervisors County Adi-iiinistrator affixed this 16t'ndoy of jiinP 19 78 County Auditor Robert Larson J. R. OLSSO;g Clerk Edgar Children's S:�e1 ter ^ ?? ' 100 Glacier Drive By �i'Y12� . . _Z, � D-put-/ Clerk Martinez, CA I.1axZne M. fieuielr H-24 4/77 15m cl q In the Board of Supervisors of Contra Costa County, Stats of California June 16 -0, 1978 In the Dotter of Designation of the Human Resources Agency as a Single Department. The Board having received a request in a memorandum dated June 15, 1978, from the Director, Human Resources Agency, relative to consideration of the Human Resources Agency and its operating departments as having the status of a single -department for layoff purposes rather than as separate departments in complying with personnel cutbacks mandated by the passage of Proposition 13; and The Board having fully considered and reviewed the implications of single departrent status for the Human Resources Agency as opposed to separate department status; On the recommendation of the County Administrator and the County' Counsel , IT IS BY THE' BOARD ORDERED that the Board's Order of flay 4,-.1976- is HEREBY REAFFIRMED and the Hunan Resources Agency, incorporating all of its operating d=epartment_, is considered to be a SINGLE DEPARTMENT for the purpos- or ircerrretfng :article XI, Section 8.2 -of the Civil Service Commission Pules. PASSED BY THE BOARD ON JUTE 16, 1978. J I hereby certify that the foregoing is a true and correct copy of an order entarad on the minut_s of Said Boord of Supervisors on the date.oforesoid. Ori g_ ✓Human Resources Agency Witness my hand and the Seal of the Board of Department Heads Supervisors County Administrator ofrixed of County Personnel Director County Counsel J. R. OLSSON, Clerk eVA Deputy Clark 00550 Hrse4 4/77 15m cl 9 In i 7a Board of SL;peryisorS r of Contra Costa County, State of California June 16 , i978 In the Matter of Elimination of Short-Doyle Overmatch of $1 .775 Million from Budget for FY 1978-1979. Pursuant to the Board's responsibility for implementing Proposition 13 in this County, and in accordance with the recommendation of the Human Resources Director in a memorandum dated June 15, 1978; ' IT IS BY THE BOARD ORDERED that it is the Board's intent to operate Short-Doyle programs in this County requiring the 90ti State--10% County match but that the projected overmatch of $1 .775 million is to be ELIMINATED from the budget for fiscal year 1978-1979. PASSED BY THE BOARD ON JUNE 16, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Mental Health Director Supervisors Acting Medical Di rector \1 offixed this���day of .-r_,f-..t. 19 Health Officer v County Administrator County Auditor J. R. OLSSON, Clark oDeputy Clerk o0 Ii-24 4177 15m c1g , .: + ' In the Board of Supervisors Oi Contra Costa County, Sra;e of Cali►o:nia June lu , i978 In the batter of Approval of Program and Staff Reductions in the Social Service " Department, with the exception of the Meals on Wheels Program. The Board having received a memorandum dated June 8, 1978 from the Director, Human Resources Agency, and. the County Welfare Director detailing contingency plans to accomplish reduction in program and staff in the Social Service Department mandated by the passage of Proposition 13; and The Board having now reviewed and considered the cost effective- ness of such decreased levels of service; IT IS BY THE BOARD ORDERED that the proposed program and staff reductions in the Social Service Department as detailed in the attachment to the Human Resources Director's memorandum of June 8, 1978 ARE HEREBY APPROVED, with the EXCEPTION of the Meals on Wheels Program. IT IS BY THE BOARD FURTHER ORDERED that the administrative costs of the Heals on Wheels Program in the amount of $20,000 to provide continuance of hot meals to !:o.;aeC^o�.:� -=-sons throughout :;z County ARE HEREBY APPROVED. PASSED BY THE BOARD-ON JUNE 16, 1978. I hereby certify that the foregoing is-a true and correct copy of an order enteral on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Welfare Director Supervisors Contracts Administratora xed tlsis / day of ���. 1910 County Administrator County Auditor . l J. R. ot_ssow, clerk Deputy Clark • i��u�U 4e 24 4/77 15m of g ry _ �.rrra.� err �nr� .rd r fir•..ter rr r.w ... - rrr- .rrrA � r....�-. ....�.u7."...rO.lr'��Y ..._._ 1 In the Board of Supervisors of Contra Costa County, State of California June 16 , 1978 In the Matter of Approval of Program and Staff Reductions in the Health Department. The Board having received a memorandum dated June 8, 1978 -from the Director, Human Resources Agency, and the County Health Officer, detailing reduction and retention plans mandated by the passage of Proposition 13; and The Board having now reviewed and considered the cost effective- ness of such reduction/retention plans; IT IS BY THE BOARD ORDERED that the proposed program and staff reductions in the Health Department as detailed in the attachment to the Human Resources Director's memorandum of June 8, 1978, ARE HEREBY APPROVED by this Board. _ PASSED BY THE BOARD ON JUNE 16, 1978. r s I hereby certify that the foregoing is a true and correctcopy 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 Sea) of the Board of Health Officer Supervisors Contracts Administrator affixed titin ..Tdoy of �c�r 19 Zr County Administrator County Auditor L/ J. A. OLSSON,• Clerk �' ' �/_ ,%�✓c. !> Deputy Clark >1-24 4/77 15m clg i3oarc4 01r Su,OaP/!SOTS of Contra Costa County, State or California June 16 . 1978 In the Matter of Restriction of Non-Emergency Inpatient and Outpatient Services to Medi-Cal recipients. The Board having received and deliberated upon a memorandum dated June 15, 1978 from the Director, Human Resources Agency, outlining various policy issues for Board consideration in implementing Proposition 13 in this County; IT IS BY THE BOARD ORDERED that the Board concurs in the recommendation of the Human Resources Director relative to non-emergency services to Medi-Cal recipients, and the Medical Services Department is HEREBY AUTHORIZED to implement restriction of non-emergency inpatient and outpatient services for. Medi-Cal recipients to those recipients willing to enroll in the HMO, with other iledi-Cal recipients being directed to seek services from the private sector. IT IS FURTHER ORDERED that the Acting Medical Director in conjunction with the County Counsel !- EREBY DIRECTED to prepare appropriate and/or necessary l c_: not i ces ;,r resolutions uti ons fbr Board adoption which ch will 1 l implement the aforementioned restrictions. PASSED BY THE BOARD ON JUNE 16, 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 Medical Director- Supervisors- MH Director t Welfare Director affixed thisA.,&-day of 19 Health Officer County Administrator J. R. OLSSON, Cleric County Counsel K �- By � ��1J / !✓�^��% Deputy Clerk .00562 -24 4177 15m c1g. In the 13oard of Sup-ervi50r.3 of Contra Costa County, State or California June 16 , 19 78 In the Matter of Abolishing Taxi Services for Medical Patients effective - July 1 , 1978. Pursuant to the Board's responsibility for implementing Proposition 13 in this County; IT IS BY THE BOARD ORDERED that the Board CONCURS with the recommendation of the Director, Human Resources Agency, as contained in a memorandum dated June 15, 1978, and all taxi services for patients of County Medical facilities are HEREBY ABOLISHED. IT IS FURTHER ORDERED that -the Human Resources Director and Acting Pledical Director are DIRECTED to prepare and provide the necessary notice to taxi companies effective July 1 , 1978. PASSED BY THE BOARD ON JUNE 16, 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. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Acting Medical Director Supervisors County Administrator affixed this / day o . 19� P� County Auditor c), County Counsel J. A. OLSSON, Clerk Deputy Clerk H-24 4/77 15m I clg In ria Boa,A or Supzrytsors Of Conga Cosra County, State of California June 16 7978 In the Matter of Revised Food Service Policy at County Medical Services and Elimination of Complimentary Meals. In compliance with the Board's responsibility for implementation of Proposition 13 in this County; IT IS BY THE BOARD ORDERED that all complimentary meals at County Medical Services facilities are HEREBY ELIMINATED effective immediately, and the Acting Medical Director is HEREBY DIRECTED to prepare a revised Resolution for Board adoption on the County's food service policy which would have the effect of increasing by approximately doubling the price of all meals served at County medical facilities effective July 1 , 1978. PASSED BY THE BOARD ON JUNE 16, 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 Acting Medical Director Supervisors Qz,n Dept_ Heads of"tixed this��. day of 19 `� County Administrator County Auditor County Counsel J. R. OLSSON, Clerk Deputy Clerk 00564 H-24 4/77 15m clg A R ti r .. • r �"91U} Is --IRR ' �•1R. A �^" A T17T' In fha Board of Supervisors of Contra Costa County, Stade of California June 16 , 1978 In the Matter of Amended Ambulance Contracts. Pursuant to the Board's responsibility for implementing Proposition 13 in this County, and in accordance with a recommendation from the Director, Human Resources Agency, contained in a memorandum dated June 15, 1978 which submitted various policy issues for Board consideration; IT IS BY THE BOARD ORDERED that the County Health Officer is HEREBY DIRECTED to negotiate extensions through July 31 , 1978 to contracts with ambulance service providers which would normally expire June 30, 1978, and to further negotiate amended contracts with such providers effective August 1 , : 1978 which would delete provisions under which the Medical Services Department is charged for "dry runs" and/or "bad debts" which are not the direct responsibility of Medical Services and which may more appropriately be included in the budget of the County Sheriff's Department. , PASSED BY THE_2-04RD ON JUNE 16, 1978. J I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and ?he Seal of the Board of Health Officer Supervisors ((�� Acting i•iedical Director affixed day of 19 2Z Contracts Administrator County Administrator County Auditor J. R. OLSSON, Clerk County Sheriff's Dept. Deputy Clerk 00`b5 y-24 4/77 15m clg l J In the Board of Supervisors of Contra Costa County, Stats of California June 16 , 19 78 In the Matter of _ Retention Plans for Medical Services . and Mental Health. _ The Board having received a memorandum dated June 8, 1978 from the Director, Human Resources Agency, and the Acting Medical Director and Mental Health Director, detailing retention plans mandated by the passage of Proposition 13; and The Board having initially reviewed the aforementioned plans; IT IS BY THE BOARD ORDERED that final action on the reductions in program and staffing in Medical Services and hlental Health as detailed in the attach- , ment to the Human Resources Director's memorandum dated June 8, 1978 is withheld at this time. IT IS BY THE BOARD FURTHER ORDERED that the aforementioned reductions in services and personnel are referred to the County Administrator and Director; Human Resources Agency, for review and recommendation on whether or not the net savings '=. c-.ncellation of vacant positions and overhead charges .o l have some cost effect on the Frcposed plans. PASSED BY BOARD ON JUNE 16, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Orig: Human Resources Agency Witness my hand and the Seat of the Board of Acting Medical Director Supervisors Mental Health Director affixed this day of Contracts Administrator County Administrator J. R_ OLSSON, Clerk By v/z,_Ii Deputy Clerk y-24 4/77 15M clg Human Resources Agccy ATTACHMENT ►4 DaEeJune 75, 1978 CONTRA COSTA COUNTY To Board of Supervisors � ?, °Z&W n-Om Claude L. Van Marter, Director Subj SUMIMARY OF BOARD OF SUPERVISORS' POSITION ON HUMAN RESOURCES AGENCY POLICY ISSUES RELATED TO IMPLEMENTATION OF PROPOSITION 13 In preparation for your Board's meeting on Friday, June 16, I have taken the liberty of restating the policy items we discussed on June 14,*along with my recommendations and my understanding of your Board's tentative position at this time. I hope you will find this helpful in your decision making on Friday. POLICY ITEMS: 1. Does your Board wish to express to the Civil Service Commission your intent to consider the Human Resources Agency as a single department or as separate departments for layoff purposes? I have included as Attachment nl a memorandum to your Board pointing out the type of s;__;_=tions which will occur if the Agency is cosi ;cd a single department versus :rrat will happen if the Agency is seen as several separate departments for layoff purposes. If your Board decides that the Agency should be seen as multiple depart- ments, I would ask that all Central Office staff be given the opportunity to be reassigned to one or another of the operating departments so their seniority is protected. This issue is closely related to whether you retain the Agency at all since most of the Central Office staff will probably opt to be reassigned to Social Service rather than take the risk o bbeing laid off. This will decimate Central Office and effectively render the Agency inoperable. I would ask that you consider Attachment nl to my June 12 memo and give due consideration to the recommendations of your County Counsel and Personnel Director before you make a decision. Board Position: Your Board was split on this issue and will reconsider the matter on Friday. 2. Does your Board concur that the. Edgar Children's Shelter should be closed by October 1 , 1978? Because we are overmatched on our Title XX funding, we estimate that $778,000 in County property tax funds will be saved by closing the Shelter. Some revenue from Title IV-B will be lost in doing this, 0056'x' Board of Supervisors June 15, 1978 Page 2 2. cont'd but this is outweighed by the savings in County funds. While I agree that major changes are needed in the Shelter operation, I am not prepared at this time to agree that closing the Shelter is absolutely necessary. While the Department has included $230,000 to compensate for the Shelter's closure, no detailed plans are included for what will happen to the children in the Shelter nor how the County will deal in the future with children who cannot be handled in foster homes and for whom there is no immediate room in other residential institutions. These plans should be developed in detail before plans are made to close the Shelter. I therefore recommend that your Board go on record as indicating an intent to close the Shelter effective October 1 , 1978, but I also recommend that your Board order my office to investigate the entire dependency program, including the Shelter, emergency foster care, and specialized foster care programs and prepare a report for your Board by August 15, 1978 which will deal with the issue of the Shelter and alternatives to the present use of the Shelter. Based on this report, your Board can then consider what should be done with the Shelter prior to the October 1 , 1978 termination date. Board Position: ic::r Board was split on this issue and will reconsider the matter on Friday. 3. Does your Board concur that the eligibility rules for the General Assistance Program should be made restrictive enough to cut that - program in half, in lieu of laying off more staff? I believe that your Board, under Proposition 13, should not aid any employable individual or childless couple. Elimination of aid to these persons along with other restrictions, should make this a reasonable recommendation. I therefore recommend that your Board order my office to propose revisions to the GA resolution which would accomplish these goals. These revisions should be-available for your Board's consideration on June 27, 1978. Board Position: Your Board concurred with the Agency's recommendation. 4. Does your Board concur with the recommendation that the Social Service Department no longer assure responsibility for contract services for the mentally and physically handicapped, specifically canceling the present contracts with the Association for the Mentally Retarded, Mt. Diablo Rehabilitation, and Martinez Bus Lines? Board of Supervisors June 15, 1978 Page 3 4. cont'd I believe that services to these -groups, which are clearly optional with the County, should be canceled and the individuals referred to the State for services from the Regional Center of the East Bay. I recommend that your Board give notice to these contractors of your intent to cancel their contracts, effective July 31 , 1978. Board Position: Your Board reluctantly agreed with the Agency's recommendations and agreed that these contracts would have high priority for restoration if State augmentation becomes available. Your Board should decide at ghat point notice should be given to these contractors. 5. Does your Board concur with the other program reductions in the Social Service Department? I agree with all of the recommendations except for cancellation of the contracts for !deals on Wheels. The Meals on Wheels program is., supported in large part by volunteer services. The value of the program is great and is dependent on the relatively small contribution from the County for coordinative and clerical staff. The County's investment of $20,000 is highly cost-beneficial in terms of services to elderly citizens and should be continued. I therefore recommend that your Board order my office to prepare the necessary documents to reduce staff in accordance with Attachment #2, except for adjustments • needed to continue the Meals on Wheels contracts. Board Position: Your Board agreed with the Agency's recommendations. 6. Does your Board concur that Public Health fees should be increased by approximately $440,000 in order to make the Environmental Health Division as nearly self-supporting as possible and avoid layoff of staff which would decimate this Division? In line with discussions your Board has had on the need to increase fees for services, I recommend that your Board order the Health Officer to prepare the -necessary ordinance amendments to increase fees for _ Public Health license and plan review functions to the extent necessary to generate $440,000 in additional revenue during the 1978-1979 fiscal year. Board Position: Your Board agreed with the Agency's recommendation but asked that the increases be accomplished by resolution to speed up the effective date of the increases_ (96,9 Board of Supervisors June 15, 1978 Page 4 7. - Does your Board concur with the other Public Health Department's proposed service reductions? I recommend that your Board discuss these service reductions in detail with the Health Officer and then give policy guidance to us so we can prepare the necessary documents for your Board's consideration to reduce staff in accordance with Attachment 7#3. Board Position: Your Board agreed with the Agency's recommendation. 8. Does your Board concur that Medical Services should restrict non-emergency inpatient and outpatient services to Medi-Cal recipients to those recipients willing to enroll in the HMO, with other Medi-Cal recipients being directed to seek services from the private sector? In taking this action, your Board is not denying services to anyone. You are simply specifying the system through which Medi-Cal recipients receive their services. Adoption of this recommendation will increase revenue for Medical Services, reduce billing and collection costs, and establish. a true HMO, similar to Kaiser. Emergency services will still be provided to anyone; services will still be provided to non Medi-Cal eligible indigents and to those non Medi-Cal individuals able and willing to pay for care. I recommend that your Board order my office and the County Counsel to prepare the necessary resolutions to effect this recommendation. This recommendation should be adopted by your _ Board on June 27, 1978 to be effective July 1 , 1978. If this policy recommendation is not adopted, your Board should order my office to recommend approximately 41 additional filled permanent nursing positions which must be eliminated. Board Position: Your Board agreed with the Agency's recommendation. 9. Does your Board concur that the Short-Doyle overmatch of $1 ,775 million must be eliminated? For several years your Board has provided more County money for the - County's Mental Health programs than has been required by the 10% match to Short-Doyle funds. In 1978-1979 this overmatch will amount to $1.775 million just to maintain existing programs. I agree with the !Medical Services Administration that this overmatch, which represents the single largest block of clearly 1002 County dollars in this department, must be eliminated if we are to live on an unsupplemented Proposition 13 budget. I recommend that your Board concur in this recommendation. Board Position: Your Board agreed with the Agency's recommendation. 005rl0 Board of Supervisors June 15, 1978 Page 5 10. Does your Board concur that all complimentary meals at Medical Services should be eliminated and that the price of meals should be approximately doubled in order to generate more revenue? These two items will generate approximately $220,000 in added revenue. I support these recommendations. If your Board agrees, you should order my office to prepare a revised food service policy and revised price list for meals for preparation to your Board on June 27, 1978 to be effective July 1 , 1978. Board Position: Your Board agreed with the Agency's recommendation. 11. Does your Board concur that the following contracts should be canceled? U.C.S.S.O. $200,000 Mt. Diablo Rehabilitation 67,000 Steve Thompson 42,000 VA Hospital 42,000 Robert Pollack 18,000 Center for Human Development 134,000 ` Cambia I.1ay 379,000 Lynn CC,. 97,000 Probation Department Psychology Services 32,000 These contracts and interdepartmental agreements have been identified by staff as ones which will least affect basic treatment services. Many of these are important and valuable services. However, under the restrictions of Proposition 13 these services are considered less important than others. If your Hoard agrees, my office should' be ordered to provide notice to these contractors that their contracts will be canceled effective July 31, 1978. Board Position: Your Board reluctantly agreed to the Agency's recommendation but agreed to take this matter up again Friday. Your Board may wish to act individually on each contract rather than considering them as a group. 12. Does your Board concur that all taxi services to patients should be abolished? Deletion of this service, along with cancellation of the U.C.S.S.O. transportation contract, will malKe it necessary that our patients get themselves to their clinic appointments with their own resources. If your Board agrees, my office should be ordered to provide the necessary notice to the affected taxi companies effective June 30, 1978. Board Position- Your Board agreed with the Agency's recommendation. Board of Supervisors June 15, 1978 Page 6 13. Does your Board concur that ambulance contracts should be amended effective August 1 , 1978 to delete provisions under which the County pays for "dry runs" and "bad debts" not the direct responsibility of Medical Services? The ambulance contracts presently in force expire June 30, 1978. They will probably have to be extended with their present terms for at least 30 days. However, we believe that Medical •Services should not be charged with the cost of ambulance services which are not under their control. Since some of these costs are generated by the Sheriff's Office, it may be necessary to place some money in his budget for this purpose. If your Board concurs, my office should be ordered to include these provisions in the negotiation for new ambulance contracts. Board Position: Your Board agreed with the Agency's recommendation. 14. Does your Board concur with the other service reductions in Medical Services and Mental Health outlined in Attachment r4? These reductions will result in the layoff of approximately 81 .5 temporary and P.I. personnel and 8 permanent employees in the Medical Services Department plus the cancellation of approximately 128.5 vacant permanent positions. The service reductions include closing the Concord mental Health Clinic, San Pablo Women's Center, elimination of the nursery program at Miller East and patients' rights advocate. If your Board concurs with these reductions, you should order me to prepare the necessary documents for your Board's consideration to reduce staff in accordance with Attachment n4. Board Position: Your Board agreed to put this matter over to discuss again in more detail on Friday. CLVM:clg cc: Arthur G. Will , County Administrator Dr. Louie Girtman, Acting Medical Director Dr. Charles Pollack-, Mental Health Director Dr. Oriyn Wood, Health Officer R. E. Jornlin, Welfare Director Judy Ann Miller, Manpower Program Director I. Howard Reynolds, Deputy Director, NRA 005'12 In the Board of Supervisors of Contra Costa County, State of California July IT , 14 7Z_ In the Matter of Hearing on the recommendation of the County Planning Commission to _ Rezone Land (2238-RZ in the Franklin Canyon Area. Mr. T. Cusick and Estate of C. B. FernandP7, OxgnPrG_ The Board on June 6, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission (2238-RZ) to rezone land in the Franklin Canyon area from Heavy Industrial District '(H-I) to General Agricultural District (A-2) ; and The Clerk having called to the attention of the Board that the newspaper inadvertently failed to publish the notice of hearing; and Supervisor N. C. Fanden having recommended that the aforesaid hearing be rescheduled to August 1, 1978 at 9:30 a.m.- IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden - _A_'K'0R3VED. PASSED by the Board on July 11, 1978. r 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc Mr. T. Cusick Witness my hand and the Seal of the Board of Estate of C. Fernandez Supervisor Director of Planning affixed this Ilth day of T„l y 19]x_ LR. O SSON, Clerk 8y � ^ C� 1.-�-rt Deputy Clerk Ronda Amdahl 00573 H-24 4/77 15m i. In the Board of Supervisors of Contra Costa County, State of California July 11, , 19 78 In the Matter of Authorizing Acceptance of Instruments for Recording Only It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE 1. Offer of Dedication �L for Drainage Purposes 6/16/78 John R Carlson SUB 4982 n 2. Offer of Dedication Victor R. La Torre,. for Drainage Purposes 6/11/78 et ux SUB. 4982 3. Offer of Dedication Michael Allen Welch, U) for Drainage Purposes 6/7/78 et ux 8UB. '4982 .a 4. Offer of :Dedication Shapell Industries e for Drainage Purposes 6/26/78 of Northern California, Inc. SUB. 4820 a. L r o PASSED by the Board on July 11, 1978. U U X O 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Originating Department : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc : Recorder (via P.W. ) affixed this 11th day of July 19 78 Public Works Director Director of Planning J. R. OLSSON, Clerk By , Deputy Clerk rn. VANNUCCU1 000 H-24 4/77 15m In the Board of Supervisors of Contra Costa Counity, State of California July 11, ; 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1. Grant Deed 6/23/78 Blackhawk Corporation, i a Delaware Corporation SUB. 5023 n 2. Consent to Offer of Dedication of Public Joseph A. King, et ux SUB* Roads 6/24/78 MS 59-77 Y i : 3. Consent to Offer of Dedication of Public Alger V. Bacanskas, 1, Roads 6/24/78 et ux SUB MS 59-77 r CG 4. Consent to Offer of Dedication of Public SUB. Roads 6/24/78 Alma Posten MS 59-77 0 U PASSED by the Board on July 11, 1978 . 0 t - I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: PWD (LD supervisors cc : Recorder (via P. W. ) cffixed this l i t-h day of Ti1�. 19— Public Works Director Director of Planning J. R. OLSSON, Clerk By A. Deputy Clerk M. VANNUCCHI 005'1• ... H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Detention Facility Project, Approving Addendum i - Detention Facility Masonry, Martinez, California. Project No. 5269-926-(65) WHEREAS Addendum, l - Detention Facility Masonry, Project No. 5269-926-(65) , modifying plans and specifications for the Detention Facility Project, approved by the Board on June 20, 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 1 is APPROVED and the Public Works Director is ORDERED to issue the Addendum. PASSED by the Board on July 11 , 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 Detention Facility Project affixed this tt day of July 19 78 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director ��n _ County Counsel BY- 7,;7Deputy Clergy Turner Construction Company (via P.W.) ►A- VANNUCCIA 000 . H -24 3/76 15m Judy 11, 1978 ADDENDUM NO. 1 CONTRA COSTA COUNTY DETENTION FACILITY CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA DETENTION FACILITY MASONRY PROJECT NO. 5269-926-(65) The following information should be noted in reviewing this Addendum: 1. The Bid receipt date ' remains unchanged. 2. This Addendum must be acknowledged when you submit your Bid Proposal. Microfilmed with board order 0057 d' J 1 • • CONTRA COSTA COUNTY DETENTION FACILITY DETENTION FACILITY MASONRY PROJECT NO. 5269-926- (65) ADDENDUM NO. 1 DATED: July 11, 1978 I. CHANGES TO THE DRAWINGS 1. Sheets A 2.1 and A 2.2: leave 1 inch gap between concrete block courtyard walls and the face of the ribs on the concrete building walls. II. CHANGES TO THE SPECIFICATIONS 1. Section 04200 - Page 5 Paragraph 3.1.A.1. Delete and substitute the following: "Contractor will provide a dowel layout drawing for use by others in placing reinforcing steel. The responsibility for accurate placement of dowels will be by others. " 005 In the Soard of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Detention Facility Project, Approving _ Addendum 1 - Detention Facility Painting and Vinyl , Martinez, Caiiforni Project No. 5269-926-(66) WHEREAS Addendum 1 - Detention Facility Painting and Vinyl, Project No. 5269-926-(66), modifying plans and specifications for the Detention Facility Project, approved by the Board on June 20, 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 1 is APPROVED and the Public Works Director is ORDERED to issue the Addendum. PASSED by the Board on July 11 , 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 Sedl of the Board of Originator: Public Works Department Supervisors Detention Facility Project affixed this 11 thday of JU1 v 19 78 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director 8y �yJ � y Deputy Clerk County Counsel . A11-11NLllCCHI Turner Construction Conpany (via P.W.) H-24 i/70 15m r July 11, 1978 ADDENDUM NO. 1 CONTRA COSTA COUNTY DETENTION FACILITY CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA DETENTION FACILITY PAINTING AND VINYL PROJECT NO. 5269-926-(66) The following information should be noted in reviewing this Addendum: 1. The Bid receipt date remains unchanged. 2. This Addendum must be acknowledged when you submit your Bid Proposal. Microfilmed with board order �,� � CONTRA COSTA COUNTY DETENTION FACILITY DENTENTION FACILITY PAINT AND VINYL PROJECT NO. 5269-926-(66) ADDENDUM NO. 1 DATED: July 11, 1978 I. CHANGES TO THE DRAWINGS 1. Sheets A 10.4 and A 10.5 marked Delta 1, dated 7/8/78 are reissued as a part of this Addendum. 00581 Page 1 Of 1 In the Board of Supervisors Ir OT Contra Costa County, State of California July 11, , 19 78 In the matter of Approving Deferred Improvement Agreement for L.U.P. 2176-77 - Pinole area. n The Public Works Director is AUTHORIZED to execute a a Deferred Improvement Agreement with Phillip E. Bradshaw, permitting the deferment of construction of permanent improvements required as a condition of approval for Land Use Permit 2176-71 which fronts for 97 feet on the north side of San Pablo Avenue; approximately 250 feet east of Water Avenue, in the Pinole area (A.P.B. 402-210-05) . Y o 3 JUL 111978 U Adopted by the Board�on......--..-...._._..--------- a v , 0 U U Q I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department • PW (LD) Witness my hand and the Seal of the Board-of Supervisors cc : Recorder (via P.W. ) affixed this 11thloy of Jill . 19 Public Works Director Director or Planning County Assessor J. R. OLSSON, Clerk Phillip E. Bradshaw By Deputy Clerk 760 San Pablo Ave. M. VANNUCCyl Pinole, CA 94564 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, Siate of California July 11, , 19 78 In the Matter of Consulting Services Agreement with Frank C. Boerger At the recommendation of the Public Works Director, a Consulting Services Agreement with Frank C. Boerger is *APPROVED. The Agreement shall have an upper limit of $1,000, and the Consultant shall incur no expenses except with the express - authorization of the Public Works Director. The Chairman of the Board is AUTHORIZED to. execute. said agreement effe'c'tive July 1, 1978 through June 301 .1979. PASSED by the Board on July 11, 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 Originating Department: Supervisors Public Works Administration affixed this llt1alay of July 19 78 cc: County Administrator J. R. OLSSOV, Clerk Frank C. Boerger via Public Works County Counsel By - l/ . Deputy Cleric Public Works Dept. M. Vannucchi Auditor-Controller (Distribution of above copies via Public Works) t1/� ` 3 H-24 3/76 15m Ate= Engineering Services I. Parties and Date. Effective on July 1, 1978, Contra Costa County and Frank C_ Foe_rger, 324 The Alameda, San Anselmo,. California, hereby mutually age and p-oni.se as follows, pursuant to California Government Code Sec. 31000. II. Services. Mr. Boerger is especially trained and experience in, and is competent to perform the special engineering services and to give the engineerir_g advice called for here. He will serve and advise concerning the channel deepening project (known as the John F. Baldwin Ship Channel), and the navigation and river regirren in the bays and rivers in and adjacent to Contra Costa County, serve as coordinator for the Joint Powers Group and ACCE.'V'i, and advise the Water Agency on selected matters, or other special public works engineering functions as may be authorized by the Board of Supervisors or the Public Works Director at some future date (subject to the availability of funds). He will be available and, upon request of the Public Works Director, will provide his professional advice, make reviews of County procedures, attend nxr stings, provide liaison with other local, State and Federal agencies. III. Insurance. He will =mdi..ately deliver to County, and main- tain ZenENeffective, a Certificate of Insurance covering hum and the County as follows: Public Liability Insurance for owned and non-owned automobiles, with a n+i n,Trman combined single limit coverage of at least $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property, including the loss of use t�npa-eof, -arising out of each-accident or occurrence. Thirty days' notice of policy lapse or cancellation is. required. IV. dation. (a) County shall pay Mr- Boerger for these services monthly at the rate of $40 per hour (including the time spent in preparation for and follow-up of meetings and for the furnishing of written and oral information specifically requested by the Public Works Director). (b) County shall reimburse him for reasonable arra necessary travel and living expenses in conform- ance with policies and rules applicable to County employees, ex- cept that mileage for use of his private vehicle will be paid at the rate of seventeen cents ($.17) per mile. (c) Unless specific- ally authorized in advance by the Public Works Director, Uie maxismIIn combined amount under (a) and (b) shall not exceed $1,000 in any 12-nnth period. V. Public Works Director. The County Public Works Director shall act for the County in requesting and authorizing services of Mr. Boerger, and receiving and approving Mr. Boerger's claims for payment of fees for professional services and expenses as provided herein. Mr. Boerger shall not incur any expenses to the County under this agreement except at the express authorization of the Public Works Director. Microfilmed with board order r ` Vi. Contractor's Status. Mr. Boerger is an independent contractor and is not to be considered an employee or officer of the County. VII.. Term. This Agreement shall continue in effect until June 30, 1979, unless terminated earlier hereunder. VIII. Termination. This Agreement may be terminated by either party effective onmailing of a written notice to the home or office of the other party, such termination to be effective at the end of the ; current calendar month. IX. The Consultant shall defend, save and hold harmless the County and its officers and employees from any and all liability for any injury or damages arising from or connected with the services provided hereunder by Mr. Boerger or any person under his control. IUXX244 TDED ELVR APPROVAL: - Frank C. Boerg QOUN'I'Y 0 COSTA Vernon L. Cline Public 1-brks Director By fbbert I. Schroder, Chairman APPIWM AS TO --M: L- Board of Supervisors John B. Clausen County Counsel AT=: J. R. OISSON County Clerk Deputy Qj By >j. !/ Deputy county cleric M. VANNUOURI t In the Board of Supervisors of Contra Costa County, State of California July 11 . 19 78 In the Matter of Arrangements with County Supervisors Association for Clerical and Office Services IT IS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED to make appropriate arrangements with the County Supervisors Association of California for extension of clerical and office services for county employee on detached duty in Sacramento on a month-to-month basis until cancelled, effective ' July 1, 1978. Passed by the Board on July 11, 1978. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: CSAC Supervisors Auditor-Controller affixed this llth day of July 19 78 CAO ( A. Laib) J. R. OLSSON, Cleric Bye// 'A.IOf�li,�'� , Deputy Clerk Janie L. Johnson 0058U H-24 4/77 15m . I In the Board of Supervisors of Contra Costa County, State of California July 11 . 19 78 In the Matter of Approving Change Order No. 2 to the Construction Contract for Community - Park No. I, Phase la, Danville Area. (County Service Area R-7) (5486-927) It is recommended that the Board of Supervisors APPROVE and AUTHORIZE the Public Works Director to execute Change Order No. 2 to the construction contract with 0. C. Jones and Sons Construction Co, for Community Park No. I, Phase la (tennis courts), 3131 Stone Valley Road, Alamo. This Change Order is in the amount of $2,775.00 and provides for relocation of an existing water line around the project. PASSED by the Board on July II, 1978. I hereby certify that the foregoing is a truce and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originated By: Bldgs. & Grnds. Witness my hand and the Seal of the Board of Pub l i c Works Dept. Supervisors affixed this I I th day of July 19_7 cc: Public Works Dept. Agenda Clerk Accounting Section via Agenda C I er::.. J. R. OLSSON, Clerk Architectural Division By �/' G n��'—o Deputy Clerk County Auditor-Controller M. VANNUCC I Accts. Payable :ntr ac•tor Architect Ni-24 4177 15m G.O. # 2 FUND # 5486--927 _ File: . 205-77Ol.(S)Cb)/C.4.3 Phoject: Community Park No. 1 , Phase la - Tennis Courts Contractor: 0. C. Jones and Sons Const. Co. In accordance with County request, Contractor proposes to provide all equipment, materials, labor and services to accomplish the requested change to the contract documents for which the amount noted herein below shall constitute full compensa- tion and by which the contract price shall be adjusted. In all other respects ' the contract remains unchanged. Description of Change: 1 . Relocate 4 inch transite water line around the perimeter of tk tenni's courts (+ 220 lin. ft.) to include trenching, pipe, ' installation and reconnection (see attached sketch dated June 12, 19781.......... .. ... . .. . . . . . . .. . . . . . . . . . . . . .. . . . . . . .. . . .. . . . . . 2,775.00 ADD The Contract Time will be (ia easedc) (dwvneLc) (unchanged) Wxxxxxxxxxxxxxx wcbead=Yda_M The 'Date of Completion as of the date of this Change Order- therefore is u1LhanqPd Approval Recommended; Net Change in Contract Price $ g6ha4t Add Project Atect/Engineer Last Contract Price $ 88,235.00' New Contract Price $ 91 ,010.00 Approved: 7 • Public works -Director Accepted; By ,✓l C�-G� .f i L� /� �.5' Contractor 'Date Microfilmed wills board- order 000 (S c `Xtn LA ri R f t V t kA � � sI rxiEL .; f � ?� r.;i.1..'✓• � ''l' i ei I r J bL _ e ti l i 1 0 t ! 1 � t _ j� •'. x � 1 �,�,�'�t1 �r Ch�'`�CL C�rdax' iJa_ �, •�ommvnrf��rk• No- I '.:,� 1d • 7��� Cavr� l2Jvn'� ctn)+r,o�Ura1 Dmvon - Jchn 5.<DEko ` r- In the Board of Supervisors of Contra Costa County, State of California July II , 19 78 In the Matter of Approving Inspection Services Contract _ for Contra Costa County Detention Facility, Martinez. (5269-0926) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute an Inspection Services Contract with Mr. Robert G. Soto for contract documents review and construction inspection services for Contra Costa County Detention Facility, Martinez. The estimated maximum inspection cost for Mr. Soto is $24,000. PASSED by the Board on July 11 , 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. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Bldgs. and Grnds. Supervisors affixed this I It h day of July 1978 cc: Public Works Department Agenda Clerk Acctg. Section (via Agenda Clerk) J. R. OLSSON, Clerk Architectural Division By �pZc o Deputy Cleric County Administrator U PODS P. Burton County Auditor-Controller J. Dye Inspector H-24 4/77 15m COIITRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1 . Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: Contra Costa County b) Inspector's Name & Address: Robert r_,_ Sntn 285 Kenston Drive. Clayton- CA g4g17 c) Effective Date: 'luly 1 , lg78 d) Project's Name and Location: Contra Cn-,ta minty nPtPr1tjnn FdCi]±±y, Martinez. Work Order No- 526q-ng96 e) nate of Compensation: 41:1_g4 2. Signature/. These signatures attest the parties' agreement hereto. PU6LI GENCY Il'SPEGTGR 6y . f� i Public Works Dir -� Robert G. Soto 3. Parties. Effective on the above nate, the above-named Public Agency (O.,,ner) and the above-named Inspector Mutually acree and promise as follows : 4. General Qualifications & Conditions. Public Agency hereby contracts wit'rr Inspector, as one specially trained, experienced, expert and competent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous con- - struction' supervision position cor;unonly known as Clerk-of-the-4lorks, in con- nection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and constructiion supervision of construction pro- jects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. Tile Inspector's construction supervision and inspection services include the following general duties and instructions. a. Status & Relationship with Public Aqencv and Architect. His independent contract relationship with the Public Agency parallels that which exists be- tween the Public Agency and the Architect; but he is subordinate to t1he Architect, because the Architect is responsible for the design of the praj•:. : and for general supervision of its construction pursuant to the Publi;. Agedcy Architect Agreement. RECEIVED JUL J. R. O!SSON Formed Approved by County Counsel 1-77 CLERK BOARD O.• SU,':RVISORS CO T 1 CO. g _ puty Microfilmed with board order U 0�l� - !�. ;�. t.t:. '..� +. ,,.i; t• ..•t:+ :_• }1 C_' .:!:;17.1 1:i;::i.tiL';altl F1 • dI;;I,J'.JiCt::L U:]C:. , :;LL.:C;!2�;; I'U�ai•:.C�:..;!:ii� ..: 1•il- Lt1C' .:U1'{:men U!1 the jab bLl, hu :}lull c0z": ct :�:•.:; ::_.;:, O:1).;' iiJl'UUi i.}i ' CU211Ci; J: :, JOb super intCI:C?_nt , 4Ii1 :;:.:111 11C41; ::U:..C' is}:e told he shall or Lalbco:l,�rz,ctor(s) ; �a:d he s}1_:7.1 iJ:,%iediatel :1dvi.,;e the Architect of any case i•:}lere the i'u'v7ic Af;enc, Live inotl'LlUtlorls to the Contractor's cmplayucs . c. Public Co(o2- J.n;d:J.or1 IIc Shall vff ectively maintain clone cooi'd;r.Z:Liotl of Liu: Lcslltract.o>: 's work and the ' o nerIs r•equirclnents by fr equc•I1t , regular conference:; or other Suitable means , especially ;:dere pr-oject:; involve alteration:; or modification; of or additions to an exintin,; functioning facility, c:hich must be inaintairlgd _ as an operatir:� unit during; conduct of construction Viork, and therefore require special alertness to job conditions which may affect such con- tinuing operations. lie :;hall coordinate Accessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Famillarity •,•lith Contract. lie shall become thoroughly familiar with ail cont-•z:et documents. including specifications , draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor' s employees (see also 7-a, below) . e. Personal Presence & Observation. lie shall be personally present whenever wor;: is being peri orred (even on overtime, night , holiday or weekend 10asis :.hen so directed) , and shall attend meetings called by the Public AGency, Contractor or Architect; and he shall make direct personal observations of :•:orl: being performed by the General Contractor and subcontractors) fo. certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirenents 'of the contract documents. f. Advice & Su7restions. He shall advise Public Agency on all construction natters, suc:l as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the «rchitect; and he shall review and make recom- mendations to the Contractor on all pay estimates. g. Pre-Construction Review of Contract Documents. When so directed by" the Public Ar-ency, he shall_ perform in-depth review of the contract documents before construction begins, and make appropriate recommendations thereon to the Public Agency. 7. Special Duties & Instructions. The _inspector' s duties specially concerning the progress of -the work- include the follo .ing: a. General Records s: Files. He shall maintain a file of, and be :ware of the contents of, the local, State , Federal, IIFBU, PI PA, etc. , codes , regulations , directives, requirements, etc. , which are pertinent :o this project , and are provided by the Public Agency; and he shall iaintain a conplete file of all drawings, specifications, contracts , .hange orders, directives , etc. , which determine work to be done by the ;ontractor (see also 6-d, above) . 005192 _2- r . b . D_Iar:! -rrrcl .'_n:rt, tI-. f;hall maintain a bound daily diary, not-in,-4 Cher is l n job ?rub 1F?ms , C i,'IfCI'CnC t i and rerriar:•:s ; and tic• shall submU all r oort_­ s`y .pit: to and _cdcral of;enc_es , Architect and Public Ai;ency , r:hlch :.hall be timely and in sufficient detail to satisfy the purpose of the report . c . Material Record:, . He shall maintain records of materials and/or equipment deiivered at the site , shoring manufacturers I names , catalog, model serial number, style , type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications , or are approved by the Architect . He shall certify to Public Agency that all materials used in construction are as specified in contract documents ; and, on completion and/or - installation of each applicable item, he shall collect and assemble relevant information (including guarantees , certificates , maintenance manuals , operating instructions , keying schedules , catalog numbers , vendors addresses and telephone contacts , etc . , of materials and/or equipment as required) ; and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency . 8. Pay for Services Reimbursement for Ex_oenses . a. Public Agency shall pay Inspector for these services, at the above rate , for semi-monthly pay periods of the lst through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b . ' Mileage authorized by the Public Works Diredtor or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs . 9 . Insurance . Inspector shall, at no cost to Public Agency, obtain and maintain during the term hereof Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with a minimum combined single limit coverage of $500 ,000 for all damages due to bodily injury , sickness or disease , or death to any person, •and damage to property including the loss of use thereof, arising out of each accident or occur- rence . Inspector shall furnish evidence of such coverage , naming Public Agency, its officers and employees as additional insureds , and requiring 30 days ' written notice of policy lapse or cancellation. 10 . Enforcement and Interoretation of Contract. The-Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy . 11 . Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown. Form prepared by County Counsel 's Office , 00503 (cc-61 : :10/76) -3- r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Declaring a ) 4-Way-Stop Intersection at ) TRAFFIC RESOLUTION NO . 2454-4-:Jay-STP PALMER ROAD (Rd. #4244D) and ) t HAWTHORNE DRIVE (Rd. #4245BA) ) Date: � � 11 3978 Walnut Creek Area. ) Supv . Dist III Walnut Creek The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to County Ordinance Code Sections 46-2.002 - 46-2. 012, the following traffic regulation is established : Pursuant to Section 21101 (b) of the California Vehicle Code, . the Intersection of Palmer Road (Rd. #4244D) and Hawthorne. Drive (Rd. #4245BA) Walnut Creek, is hereby declared to be a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. Adopted by the Board on-___U U L 11 197$ Originator: Public Works Department Traffic Operations-Division cc: Public Works Director - Sheriff California Highway Patrol . ®059`1 In the Board of Supervisors of Contra Costa County, State of California Jul T 11 , 19 In the Matter of Appointments to the Neighborhood Preservation Committee (Montalvin Manor area) of the Countywide Housing and Community Development Advisory Cosinittee. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Ms. Michaelanne Ewing, 344 Heather Drive, San Pablo, California 94806 and lis. Doris Gurganious, 379 Jennifer, San Pablo, California 94806 are APPOINTED to -the Neighborhood Preservation Committee (Montalvin Manor area) of the Countywide Housing and Community Development Advisory Committee. PASSED by the Board on July 11, 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: Ms. Ewing Supervisors Ms. Gurganious affixed this llthda of July . 1978 Director of Planning Y County Auditor-Controller County Administrator '� R. LSSON, Clerk Public Information Officer- By I r'< L. ,-,-ti� Ci �;,_ Deputy Clerk -------'Ronda Amdahl 00- H-24 4/77 15m t t In the Board of Supervisors of Contra Costa County, State of California July 11 . T9 78_ In the Matter of Appointment of Second Alternate to the Economic Opportunity Council of Contra Costa County. Supervisor J. P. Kenny_.having requested that Ms. Irma Anderson, 5016 Nunn Street, Richmond, California 94804 be appointed to the Economic Opportunity Council as a second alternate representing Supervisorial District I for fiscal year 1978-1979. IT IS BY THE BOARD ORDERED that the request of Supervisor Kenny is APPROVED. PASSED by the Board on July 11, 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 data aforesaid. Witness my hand and the Seal of the Board of CC: ris. Anderson Supervisors Supervisor Kenny 11th July 78 Economic Opportunity affixed this day of 79 Council County Auditor-Controller ,�'J. OLSSON, Clerk County Administrator ? Public Information Officer BY ' l� C {• �'' \<'- Deputy Clerk Ronda Amdahl 001�� H-24 4177 15m ( E In the Board of Supervisors of Contra Costa County, State of California July 11 . 197.8- In the Matter of Resignation from the Contra Costa County Alcoholism Advisory Board. Supervisor R. I_ Schroder having advised that he had received a July 5, 1978 letter from Ms. Linda W. Michaelson tendering her resignation from the Contra Costa County Alcoholism Advisory Board; IT IS BY THE BOARD ORDERED that the resignation of Ms. Michaelson from said Advisory Board is ACCEPTED. PASSED by the Board on July 11, 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: Contra Costa County Alcoholioplrvisors Advisory Board 11th d of July 78 affixed this Director, Human Resources day 19 Agency County Auditor-Controller �.R. , SSON, Clerk County Administrator Inl Public Information Officer By i-I 1 x� l �1 'Deputy Cleric __5�nda Amdahl J 0�iJ � H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California July Il , 19 7B— In the Matter of Appointments to the Neighborhood Preservation Committee (Vine Hill _ area) of the Countynride Housing and Community Development Advisory Committee. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Frank Roque, 72 Camino Del Sal, Martinez, Califonria 94553 and Mr. Richard Albertsen, 4040 Via Flores, Martinez, California 94553 are APPOINTED to the Neighborhood Preservation Committee (Vine Hill area) of the Countywide Housing and Community Development Advisory Committee. PASSED by the Board on July 11, 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: Ms. Roque Mr. Albertsen Supervisors 11th July 78 Director of Planning affixed this day of 19 County Auditor-Controller County AdministratorR OLSSON, Clerk Public Information Officer �' } By t_mnDeputy Clerk onda Amdahl H-24 4/77 ism In the Board of Supervisors of Contra Costa County, State of California July 1 I , 19 In the Matter of Resignation from the Contra Costa - County Advisory Council on Aging. Supervisor R. I. Schroder having advised that he had received a July 5, 1978 letter from Mr. William Diffenderfer tendering his resignation from the Contra Costa County Advisory Council on Aging (Moraga Local Committee representative) ; IT IS BY THE BOARD ORDERED that the resignation of Mr. Diffenderfer from said Council is ACCEPTED. PASSED by the Board on July 11, 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. Wiliness my hand and the Seal of the Board of CC: Contra Costa County Advisor&pervisors Council on Aging affixed this llthda of July 19 78 Director, Human Resources Y Agency County Administrator _ �j. f}. LSSON, Clerk County Auditor-Controller ` � � Public Information Officer BY+ �-)-C � L'ti�' �` -' Deputy Clerk Ronda Amdahl 00500 H-24 4177 15m i In the Board of Supervisors of Contra Costa County, State of California 19 �8-- In the Matter of Appeal of Mr. & Mrs. Arthur Reinstein from San Ramon Valley Area Planning Commission Amended Conditional Approval of Application for Minor Subdivision The Board on June 27, 1978 having fixed July 25,, 1978 for hearing on the appeal of Mr. and Mrs. Arthur Reinstein from San Ramon Valley Area Planning Commission amended conditional approval of application for Minor Subdivision 226-77, Tassaj ara area; and The Board having received a July 10, 1978 letter from Mr. Brian D. Thiessen, attorney representing Mr. Victor L. Lund, Jx. , applicant and owner, requesting that the matter be rescheduled to the August 8, 1978 meeting due to a conflicting court date; and Mr. Thiessen having advised that he had attempted to contact Mr. Reinstein by telephone but was unable to reach them and that he had. sent them a copy of said letter; and Good cause appearing therefor, this Board HEREBY GIVES NOTICE that on July 25, 1978 it intends to continue the hearing on the aforesaid appeal to August 8, 1978 at 9 :30 a.m. IT IS ORDERED that the Clerk give notice of same by mailing a copy of this order to all interested persons. PASSED by the Board on July 11, 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. & Mrs. A. Reinstein Supervisors Mr. V. L. Lund. Jr. affixed this l l thday of July 1978 Building inspection Director of Planning Public liorks Director LL LSSQN, ClericLand DevelopmentBy - Deputy Cleric - - itonda Amdahl H-24 4177 15m r In the Board of Supervisors of Contra Costa County, State of California July 11 1978 In the Matter of In the Matter of Execution of Agreement with City of Martinez for Joint Use of Centrex Equipment IT IS BY THE BOARD ORDERED that the Chairman of the Board is AUTHORIZED to execute an agreement between the County- and the City of Martinez whereby the City shall have joint use of a portion of the County Centrex telephone equipment and shall pay a propor- tionate share of the County cost for such use. PASSED by the Board on July 11, 1978 . 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- County Administrator Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 11th day of July 1978 Public Works Department City of Martinez County Auditor-Controller ! , J. R. OLSSON, Clerk By- i%Yif,C( jf.��G"� . Deputy Clerk Jamie L. Johnson V r ' L H-24 4/77 15m r CITY/COUNTY CENTREX SYSTEM AGREEMENT THIS AGREEMENT made by and between the CITY of I,ZARTINEZ, a general law city in the State of California, hereinafter called "CITY" and Contra Costa County, a political subdivision of the State of California, hereinafter called "COUNTY." RECITALS . 1. The CITY desires to share the central switching equip- ment of the County Centrex System; and 2. The CITY has agreed to share pro rata, as determined by Pacific Telephone Company, towards the cost of the central switch- ing equipment. NOW, THEREFORE, in consideration of the covenants, promises and conditions set forth hereinabove and hereinafter, the parties hereto agrees as follows: I. TERM: This agreement shall commence on the day of . , 1975 and continue on a yearly basis from July l through June 30 of each year. II. BILLING: The COUNTY shall bill the CITY for CITY share Of costs for the central switching equipment of the Centrex System. The pro rata share of costs for said equipment shall be determined by Pacific Telephone Company. COUNTY shall bill CITY on an annual basis in arrears. III. EQUIPMENT: CITY shall be responsible for all telephone equipment, toll and long distance calls generated by CITY. The costs for said services shall be billed by and paid directly to Pacific Telephone Company. Miam ilm-ad with bcard order "T r Should COUNTY or CITY receive billing 3ILLING ERRORS .or costs incurred by the other, COUNTY or CITY shall promptly cor and said bills to the other party for payment. Neither COUNTY nor CITY will accept nor shall they be responsible for expenses incurred by the other. F' V. SHARED EQUIPMENT: The only shared equipment shall be the central switching equipment of the Centrex System. Neither agency shall have access to or into the other agency's telephone system except through normal commercial lines. VI. ADMINISTRATION: This agreement shall be jointly admin- istered by the CITY and COUNTY as their respective interests appear. VII: DISPUTES: In the event that a dispute arises as to" the interpretation of the terms of this agreement or any payments required herein, said dispute shall be resolved between the City Manager and/or his representative and the County Administrator and/or his representative and Pacific Telephone Company. Should the CITY, COUNTY and Pacific Telephone Company be unable to reach a mutual understanding, then the dispute shall be submitted to arbitration. VIII: MUTUAL HOLD HAP14USS: The CITY shall indemnify -and save harmless COUNTY, its officers, agents or employees against any and all losses, damages or liabilities which may be suffered or incurred during use of the central switching equipment by the CITY, its officers, agents or employees and against any and all claims, demands and causes of action that may be made or brought -2- 006")" against the COUNTY, its officers, agents or employees caused by and arising out of CITY'S use of the switching equipment save as aforementioned. The COUNTY shall indemnify and save harmless CITY, its officers, agents or employees against any and all losses, damages or liabilities which may be suffered or incurred during use of the central switching equipment by the COUNTY, its officers, agents or employees and against any and all claims, demands and causes of action that may be made or brought against the CITY, . its officers, agents or employees caused by and arising out of COUNTY's use of the switching equipment save as aforementioned. ; IX: CANCELLATION: This agreement may be cancelled by either party by giving the other party written notice of cancellation of at least one hT--=—d eighty (180) days prior to the expiration of the then current term. Such cancellation shall take effect • at the end of said term. C^ITY OF""MARTINEZ, a general law city DATED: JUN 7 1978 CONTRA C0�S�/T, ' UNTY, a political sub- division 0 e State of California /���• .M// R. 1.Schrcder DATED. JUL 111978 Chairman, Board o l Supervisors APPROVED AS TO FORM: APPROVED AS TO FOR.- ft ty Attorney, County Counse of Martinez County of Conti- Costa -3- 00604 l In the Board of Supervisors of Contra Costa County, State of California July 11 , 39 78 In the Matter of Application for Federal Revenue Sharing Funds for Fiscal Year 1978-1979 The County Administrator having submitted on June 30, 1978 a letter concerning the public hearing on the proposed use of Federal Revenue Sharing Entitlement Funds and applications received for said Funds in the amount of $1, 707,250, IT IS BY THE BOARD ORDERED that said letter is hereby ACKNOTdLEDGED. PASSED by the Board on July ' ll, 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 Band and the Sect of the Board of Supervisors Orig. Dept. CAO affixed this1lth day of July 1978 p / J. R. OLSSON, Clerk By -c%l />f - -c/ �y?LC6 . Deputy Clerk Janie L. Johnson H-24 4177 15m County Administratoronira Board of Supervisors /C�lOJames P.K County Administration Building r C}^ 1st District finny Martinez. California 94553 Costa sta (315)372-4080 County Nancy C_Fanden. 2nd District Arthur G.Will Robert 1.Schroder County Administrator 3rd District Warren N.Boggess 4th District Eric H.Hasselline 5th District June 30, 1978 Board of Supervisors Administration Building, Room 108 Martinez, CA 94553 Dear Board Members: Re: Applications for Federal Revenue Sharing Funds A. Statement of Assurances, Section II, specifically requires the chief executive officer reponsible for presenting the budget to the governmental body responsible for enactment to hold a public hearing on how the Federal Revenue Sharing Entitlement Funds are to be used not less than seven days before presentation of the proposed budge This public hearing was held in the Chambers of the- Board of Supervisors at 9:00 A.M. on June 12, 1978. Eight (8) presentations for funds were made at that hearing. In addition, two applications were submitted following the hearing and two letters were received advising of the intent to file appli- cations. Submitted for your review are schedules showing the requesting organizations, the purpose of the project, and the amount requested. Applications in the amount of $1, 707,250 have been received as of June 28, 1978. One letter was received requesting $411,000 and one letter of notification of intent to submit an application in the amount of five to ten percent of available Federal Revenue Sharing Funds was received. Your Board will be advised of any additional applications subsequently received which you may wish to consider. Rjset 11 (� t I ARTHUR G. WILL County Administrator ADL/aa encl. 006100 Mcl;atilmed with bc --f OrE�t,T SCHEDULE A The following persons/organizations appeared at the public hearing on the Proposed Use of Federal Revenue Sharing Funds held in Room. 108, Administration Building on June 12, 1978 : Name Organization Purpose Amount Vallie Whitfield Pleasant Hill - The Pleasant Hill Public History Book History Book $19,110 Committee P. 0. Box 23524 Pleasant Hill, CA 94523 Beatrice M. Bers Contra Costa Crisis Crisis Inter- and Suicide Inter- vention/Suicide vention Center Prevention/ P. 0. Box 4852 Community Walnut Creek, CA Education 75 ,237 94596 Jerome A. Nava Alcoholism Program Social Rehabili- 2500 Alhambra Ave. tation Project 300;000 Martinez , CA 94553 . Diane Sprouse Housing Alliance of. Emergency Contra Costa Housing County, Inc_ Facility 200,000 3339 Wren Avenue, V'16 Concord, CA 94519 Pat Roller Community LIFE Preschool/ School Primary ' P. 0. Box 3298 Program 70,455 Walnut Creek, CA 94598 Walter V. Lewin Crockett-Residents Sewage Disposal by Senior Citizens Plant Phase II - 1535 Francis St. Amortize State Crockett, CA 94525 Loan 800.,000 Gordon French Sunrise, Inc. Residential Treatment Emotionally Disturbed Children Bernadine Brand EDD & MAC State Employment Total 1,464,802 SCHEDULE B The following persons/organizations filed requests for Federal Revenue Sharing Funds after the public hearing held for that purpose on June 12, 1978: Name Organization Purpose Amount Thelma Pounds United Senior Coordination Citizens Center, Inc. of Service to P. 0. Box 1652 Junior Richmond, CA 94802 Citizens $33,000 Phyllis Carvalho Call/Battered Call/Battered Women's Alternatives Women's 1035 Carol Lane Alternatives Lafayette, CA 94549 Shelter 209,448 . Marilyn Lane Citizens Advisory Emergency Council on Public Medical Care 111,000* Health 11275 San Pablo Ave. El Cerrito, CA 94520 Marilyn Lane Citizens Advisory Restoration ` Council on Public of 15 positions in the -Health 11275 San Pablo Ave. Department E1 Cerrito, CA 94520 (Communicable Disease Control) 300,000* C. L. Van Ptarter Human Services Letter of Notifi- Advisory Commission cation of intent 651 Pine St. , 8th Floor to submit Martinez, CA 94553 application (5% to 10% FRS funds) TOTAL $653,448 *No application filed 6/28/78 0 608 In the Board of Supervisors of Contra Costa County, State of California Julv 11 , 19 78 In the Matter of Authorizing Head Start Program to _ submit an application to the Department of Health, Education and Welfare for continuation of funding for the provision of Head Start services to handicapped children IT IS BY THE BOARD ORDERED that it APPROVES of the submission of an application for the amount of $100,000 to the Department of Health, Education and Welfare for Continuation of the Provision of Head Start Services to Handicapped Children and AUTHORIZES the Acting Director, Office of Economic Opportunity, to execute application documents. Approved by the Board on July 11, 1978. R hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: OEO Supervisors cc: County Administrator -ffixed thisllt-" day of July 19 78 County Auditor-Controller Community Services Admin. U.S. Dept HEW via CSA J. R. OLSSON, Clerk Deputy Clerk Janie L. Johnson 00609 H-24 4/77 15m 01I3 Approval No.29-PO218 rr-�� iii a tiJ>adEx - a.:UMBER e EDE-RAL ' J3S'.ANCE I ^. APPL6 _ 3. Atm , CAtirs S y r w.i } I. :YPr ❑ PREA PUCATION APPLi- S. DA-1c ID=NT1- b.'DATE Year month lay OF fear Zan h ray �_ RCT:ON ❑ APP11CAV01 CATION 1978 7 F!ER ASSIG!i!iD 19 yril ❑ ;i0T1f1CAT1+JH OF i- E,`IT IOC•) Lrnos hag) ❑ Ru ORT OF MDE,11.AMON titat� 4. LEGAL APPLICANT/RZCIPIENT 5. FEDEP.AL EMPLOYER IDENTIFICATION NO. e. Applicant germ :Contra Costa County Bd. of Supervisors 94 600 0509W b. Unit :Office of Economic Opportunity-Head Sta +y c. Stye-t/P.O.sax :2265 Contra Costa Blvd. , PRO- n• Nu:t3i3 1, fO 10� GRAM b.TITLE .y d. C. :Pleasant Hill a. county : Contra Costa (From Child Development I. SUN :California Z.ZIP Cade: 94523 Fee_--or Head Start + h. Contact Parson (Nasse�Jyron ,d. i-tock Catalog) n� tel-Phone No.) 41 Q44-3475 i b ?. TITLE AND DESCRIPTION OF APPLICANT'S PROJECT S. TYPE OF APPLICANT/RECIPIENT Ince-ration of Handicapped Children into Head Start 1-Slata H-C�mmuaitfAction Agency 0-Interst3ta 1-Nigher Educational Institutlon Cote of prooraM providing Head Start irSutntats J-Indian Tribe 0 grid K-O!har (Specify): services to handicapped children and families by D-Aenly E-C:w providing direct services, speech and special :chocl District G-S;ecial Purpose education services and training for children, staff Doa7ict Enter approrrata letter and parents. In addition a parent involvement 9. TYPE OF ASSISTANCE project involving handicapped children/parents A-Soak GrantD- 9upplemsnbl Grant E-0thth rano. -0 -r Enter aro- will be implemented. C-Loan 7,r ate tseter(a) 10. AREA OF PROJECT IMPACT (Nantes of cities,coanties, 11. ESTIMATED NUM- 12.TYPE OF APPLICATION Statca,ate.) SER OF PERSONS A-New C-Rarision E-Au3mantation Contra Costa County, California ZENEFITING 13-Renewal D-Continwtion 200 Enter appropriate latter a 23. PROPOSED FUNDING I4. CONGRESSIONAL D;STZICTS OF- 13. TYPE OF CHANGE (For Sia or fie) A-'.n.rensa Dallars F-^utber (Specib): 9. FEDERAL S 100,000 - C-I Ol 0 07 0S a-0neae Duration N/A c. ST 75 .0 16. PROJECT START 117. PF^JECT E-C=%•ullatiai DATE Year month do y DU�t4TiQ�t Ent:r Cppro- �� d. L0"1L .CO 19 78 9 1 l2 D!antlu priato Uttsr(a)t_t�! e. C^.IER .LO 19. ESTIMATED DATE TO Year Montt day 19. EXISTING FEDERAL iDZNTIFiCATION NU-M3ER BE SUBMITTED TO I. TOTAL S 100,000 xe FEDERAL AGENCY P- 1973 7 15 N/A 27. FEDERAL AGENCY TO RECEIVE REQUEST (Name,City.State,ZIP code) 21. RcMARKS ADDED ACYF/ORDS/Dept. of HEN', San Francisco, C4 94102 p Yes ❑ Na ¢ ?r. a.To the best at my LacwNta and belie(, S. N repaired by CM3 Circular A-95 this 3c^Kcacian Was Wbniltad, pursuant to in. No re- F.creronaa data In this preapplication/application an a:n._L*cna tbarwin, b epproprists c1mrialhou3es and all responses ate attached: &paras attachan! THE trus and correct, the document his been r. APPLICANT duty authorized by the 1-"-mint bcdy of CERTIFIES the applicant and the ap;iicsnt riil cool=ly (I) ❑ El THAT�► with the attached assursaesa If the cast«- ❑ ❑ cj ante Is apprm-ed. (t) ❑ ❑ S 22. a.TYPED N&ME AND TULE b.SIGNATURE t DATE S;G1iE9 CERTIFYING Year mani& ea REPRE- Bea Goff �_ G s=vTATIve Acting Director. OEO J` � 19 24. AGENCY NAME v TtONPPLICA- Year onttt day y RECEIVED 19 t 2fi ORGANIZATIONAL UNIT 7.ADMINISTRATIVE OFFICE 23. FEDERAL APPLICATION . IDENTIFICATON 29.a • K „. .ADDRESS 30. IDENTIFICATION � T� 31. ACTION TA.YEN 32. FUNDING Year Matt h ray 3f- Year s-4r!& day STARTING a' ❑ a.AWARDED a. FEDE ML S .CO I:m AcTICN CAT 7 19 DATE 19 A, fj ❑ _. REIECTED b. APFLiCANT .00 3- CONTACT FOR ADDITIONAL INFORMA- 36. Year nron:h day F.. TION (.Varna ord ts:eph4me Isam5er) 7 j ❑ e. RRETURNED POR c. STATE CO DATE G 19 t "M�I� d. LOCAL .00 3T. FE-MARKS ADDED ❑d DEF=_RRED a. OTHER JYJ it ❑ e iYIT}iDItAW11 f. TOTAL S 00 cat yes 13NO 3?. a. In tsStal aborw action. Ray cmrw m.U resird from darintbousas wan coo. b. KDERAL AGENCY A-55 CFFICIAL ,etad. If ai-.:.y:rponss is due U.Ader pr"isiona at Part 1,CiAB Cim!sr A-95. (flans and talw-A,"w no.) FEDERAL AGENCY it has been or is mcs made. A-95 ACTION 42.1-I01STAHOARU FORM 4:4 P.kGZ 1 (10-75) Prescribed by GSA.Federal.danaprment Circular 71-1 PART 11 axe tio_a�ao ras PROJECT APPROVAL INFORMATION Item 1. Does this assistance request require State, local, Name of Governing Body regional, or other priority rating? Priority Rating -Yes_ n No Item 2. Does this assistance request require State, or local Name of Agency or advisory, educational or health clearances? Board I Yes v No (Attach Documentation) Item 3. f Does this assistance request require clearinghouse (Attach Comments) review in accordance with OMB Circular A-95? :called t0 State 6/20/78 Yes No Item 4. Does this assistance request require State, local, Nome of Approving AgencyCCr: IT/; Pnl i ry Cntmr i 1 regional or other picrning approval? Date, J1122 28, 11 978 Yes NO //7LI✓I/S;f, ( !YYl�(f� ��f�r�. !7I1/I 1 _ ' Item 5. Is the proposed project covered by an approved compre- Check one: State 0 hensive plan? Local El Regional 0 YesNo Location of Plan Item 6. Will the assistance requested serve o Federal Name of Federal Installation installation? Yes v No Federal Population benefiting from Project Item 7. Will the assistance requested be on Federal land or Name of Federal Installation installation? Location of Federal Land Yes v No Percent of Project Item 8. Will the assistance requested have on impact or effect See instructions for additional information to be on the environment? provided. Yes jL No Item 9. Number of: Will the assistance requested cause the displacement Individuals of individuals, families, businesses,or forms? Families I Businesses . Yes No Forms ! Item 10. 1 Is there other related assistance on this project previous, See instructions for additional information to be pending, or anticipated? provided. Yes } No orAo No. So•noisf, PART III — BUDGET INFORAATIO14 SECTION A — BUDGET SUMMARY Grant program, Ettlmmod Unoblipotod Fundi N a w o r R a v ! s a d 11 u d g a t Funciion Foderot I' Catalog No. Faderoi Non•Foderal Fodorol ity tJon Fodorol Tuo! A, IV p fi [ (d1 r r t � a $ z. 3. a, 5. TOTALS S S S r. $ SECTIO14 B — BUDGET CATEGORIES — Grant Program, Funciion at Activity Total 6, Abject Class Cz;e�ories i1) PA 126 i7! {a) •11 {S) a. Pessanae! S p 095 $ $ S S 6201)995 -v ry r1 �s w N) o ut 1'rarci °.017.?,_.._ y w Q r �r O f) 1,100 d, Equi(iment2,000 >1[�� W F• W. ct GI 0 I. Cantraclual ~— cz h. Other 22,213 7 21J LJ CLi. Total Direct Chirges 100 000 ion 1')r' i, Indirect Ci►arres k. TOTALS S �(� �J(� S S S $_.1OL- <u c:saraaiSr:aa�i�c1'e:#m.v:....0 -� i.... 7. !'iocr m Income S $ $ $ $ a *Sufficient non—Federal share in prime grant for PY`1 01Att NO, co•notsc SECTION C — NON-FEDERAL. RESOURCES (a)Grant ProTorn (h}APPLiCAUT (c)STATE (d)OTHER SOURCES (o)TOTALS o. PA #26 Is - s 4. lo. 17. TOTALS S l S S -0_ SECTION D — FORECASTED CASK NEEDS Total lot 1st Year ltr Ouartor 2nd Quarter 3rd Ouarter 4th Ouartar 17. Federal $ S S f S 1/. F1on•Federal IS. TOTAL S S f f S SECTION E'— BUDGET ESTIMATES OF FEDERAL FUNDS NEEDED FOR BALANCE OF THE PROJECT FUTURE FUNDING PERIODS(YCARSI (o)Grant Program (4)FIRST (c)SCCO14p (d)THIRD (a)FOURTH 117. G. S 111. � PD V1 0r 19. ' CJ c; Iv 70. TOTALS f f S f 1 Ll ct ::, c) SECTION F -- OTHER BUDGET INFORMATION w � 11 W (Attach additional Shoats If t•tacossarY) "'`1 r— W tJ1 t-� 0 t_ 0 C-) 21, Direct chargost C) cwt xy W :3 4't C z! 22. Indirect Chargesi W 0. 0 • `3 I�. p 23. Romanist 'I Sufficient non-Federal share in prime grant for PYM rt, 't Equipment specifically requested: Audiometer ; 500, Desk Eq. $500 � IY e N• PART IV PROGRAM NARRATIVE (A((ach per instruction) a w r / I . .... � •. •w.H..r+wr-s+�.w.�... . .• ......w.w....�..w....»......... .w. •....•.�.•.••..w..�... .w.swwwwryr.►swr.rMOIVut4.YWM✓f7 HEAD START SERVICES TO HANDICAPPED CHILDREN Project Summary The Head Start Services to Handicapped Children Project, this year to be funded at $100,000 :will provide services in three component areas: 1. Development/maintenance of core capability to recruit, diagnose, certify, and provide for treatment of children with handicapping conditions and their parents. This component provides for the continued employment of a speech pathologist and a part-time psychologist and the staffing of a new position - that of a person credentialed in special education. (Component budget $65,700) 2. Provision of direct services to handicapped children and families: These services include the provision of additional services to children diagnosed as handicapped and includes therapy, special examinations for diagnostic purposes, transportation to receive services, special diet food reimbursement, cost of prescriptions, and additional medical service treatment which must be purchased. (Component budget $14,300) 3. Development of a Parent Interaction Project: This component provides for the securing of service from parents of handicapped children (employed or otherwise) to assist in the organization of the parents of handicapped children to receive additional information and training ;n handicapping conditions, visit other centers where handicapped children are receiving services and to make sure that parents are involved in the planning and implementation of handicapped services at both Head Start and public school levels. It is anticipated that two (2) parents will be employed on a part-time basis to fulfill the additional duties of this component. (Component budget $20,000) The total handicapped program effort will be enhanced by the continuation of and additional funding provided in this grant. 0061. PART V ASSURANCES The Applicant hereby assures and certifies that he will comply with the regulations, policies,guidelines, and requirements including OMB Circulars Nos. A-87, A-95, and A-102, as they relate to the application,acceptance and use of Federal funds for this Federally assisted project Also the Applicant assures and certifies with respect to the grant that: ` 1. It possesses legal authority to apply for the grant;that a 4. It will comply with requirements of the provisions resolution, motion or similar action has been duly of the Uniform Relocation Assistance and Real Property adopted or passed as an official act of the applicant's Acquisitions Act of 1970 (P.L. 91-646) which provides J governing body,authorizing the filing of the application, for fair and equitable treatment of persons displaced as a including all understandings and assurances contained result of Federal and federally assisted programs. therein, and directing and authorizing the person identi- 5. It will comply with the provisions of the Hatch Act fied as the official representative of the applicant to act which limit the political activity of employees. in connection with the application and to provide such 6. It will comply with the minimum wage and maximum additional information as may be required. hours provisions of the Federal Fair Labor Standards 2. It will comply with Title VI of the Civil Rights Act of Act, as they apply to hospital and educational institu- 1964 (P.L. 88-352) and in accordance with Title VI of tion employees of State and local governments. that Act, no person in the United States shall, on the 7. It will establish safeguards to prohibit employees from ground of race, color, or national origin, be excluded using their positions for a purpose that is or gives the from participation in, be denied the benefits of,or be appearance of being motivated by a desire for private otherwise subjected to discrimination under any pro- gain for themselves or others, particularly those with whom they have family,business,or other ties. w gram or activity for which the applicant receives Federal B w will give the grantor agency or the Comptroller Gen financial assistance and will immediately take any mea eral through any authorized representative the access to Gen- sures necessary to effectuate this agreement. and the right to examine all records, books, papers, or 3. It will comply with Title VI of the Civil Rights Act of documents related to the grant. 1964 (42 USC 2000d) prohibiting employment discrimi- 9. It will comply with all requirements imposed by the nation where (1) the primary purpose of a grant is to Federal grantor agency concerning special requirements provide employment or (2) discriminatory employment of law, program requirements, and other administrative practices will result in unequal treatment of persons who requirements approved in accordance with Office of are or should be benefiting from the grant-aided activity. Management and Budget Circular No.A-102. III .B CONTRA COSTA COUNTY HEAD START BUDGET SMU11ARY SHEET NIV4E OF DELEGATE AGENCY Centrnl Admi nJ.trnt•.i nn PROGRAM YEAR ti PROGRAM ACCOUNT NUMBER 26 � PROGRAM ACCOUNT NAME w Special .or . pail i try SUBMITTED AS PART OF (check one) FUNDING REQUEST ( ) AMENDMENT ( ) SUPPLEMENT ( ) BUDGET SUMMARY APPROVED: Federal Non-Federal Total PROGRAM ACCOUNT NURBER Share Share APPROVED BY POLICY COMMITTEE: YES ( ) NO ( ) (Signature of Policy Committee Chairperson) TOTALS BUDGET CATEGORIES (Date) OBJECT CLASS CATEGORIES Federal Non-Federal Total Share Share a, Personnel 119,995 b. Fringe Benefits o APPROVED BY DELEGATE AGENCY BOARD: YES ( ) NQ ( ) c. Travel 11000 d. Equipment 300 (Signature of Delegate Agency Official) e. Supplies 800 • (Date) f. Contractual -0- g. Construction h. Other Costs TOTALS 65 700 4 • III B (6a) Agency Name Page of pages PERSONNEL (OBJECT CLASS CATEGORY 6a) Line Number No. % Rate Item .__.._.._� TOTAL SALARY °f TITLE OF POSITION of of ger 110. 3ositions Weeks Time Hour Federal Non Federal NOTES . Share Share 1 t Sneech Patholarrirt 52 100 14i78 2 l Intermediate Typist Clerk 52 50 •5,910 3 1 Special Education Coordinator 52 100 14 300 4 1 PSyct30 1 0 3ist 43 75 15,000 5 F76 a 9 10 11 • a: 12 13 14 15 ( ) Additional pages attached Total Forward Total costs this category Enter on III H III 8 (6b) Agency Name Page of pages w FRINGE BENEFITS (OBJECT CLASS CATEGORY 6b) Lime TOTAL FRINGE BENEFITS Item DESCRIPTION OF ITEM AMI . BASIS FOR VALUATION Na. Federal Nan Federal NOTES Share Share I r.I.C.A, i x 2 Unemployment Insurance 3 ' Disability Insurance 4 Frin-e FenQfit+i Rt-"'1fl ar Pap ager-g 5 Fringe Benefits - Contract Emnlovees ' 6 7 8 9 10 11 • 12 - - 13 14 15 { } Additional pages attached Total Forward Total costs this categor Enter on III B `3,81 III E (6c) Agency Name Page of pages • OUT OF AREA TRAVEL (OBJECT CLASS CATEGORY 6c)Line Item TOTAL TRAVEL No. DESCRIPTION OF ITMI AND BASIS FOR VALUATION Federal Non Federal NOTES . Share Share Cot 2 4 5 6 7 t 9 10 11 12 13 14 15 { } Additional pages attached Total. Forward , Total coats this categor Enter on III 'B 1,000 III B (6d) M Agoilcy Farre Page of pages -� EQUIPMENT (OBJECT CLASS CATEGORY 6d) Line TOTAL EQUIPMENT ILain DESCRIPTION OF ITEM AND BASIS FOR VALUATION No, Federal Non federal NOTES Share Share F n a 2' 3 ryrt W 6 7 £3 9 10 12 13 14 15 ( ) Additional pages attached Total Forward , Total costs thia-Eatuory. Enter on III B 300 III B (Ge) Agency Name Page of pages Cad SUPPLIES (OBJECT 'CLASS CATEGORY 6e) Line TOTAL SUPPLIES Item DESCRIPTION OF ITM AND BASIS FOR VALUATION No. Share Non Federal NOTES . Share Share Offi.eetPra ram Su lies fOQ 3 lE _ 5 6 7 8 , 9 10 11 12 13 14 15 { ) Additional pages Attached Total Forward Total costs this catenor Enter on IIx B d00 III B (6h) Agency Name Page of pages r� w �Y 11 OTHER COSTS (OBJECT CLASS CATEGORY 6h) Zinc TOTAL OTHER COSTS It ern DESCRIPTION OF ITEM AND BASIS FOR VALUATION No. Federal Non Federal NOTES . Share Stare 1 • Local M le Z Audit 250 3 Telephone 500 4 Duplication 11000 5 Consulting Services 500 6 7 8 ' 3.0 11 12 13 14 Ltaw+1.Y.wt fMi)fpnrrl�wrY•wMa✓M 15 ( ) Additional pages attached Tota]. Forward , Total coats this cate ,o.ry Enter on III B Fit (300 III .B CONTRA COSTA COUNTY HEAD START BUDGET SUMMARY SHEET NAME OF DELEGATE AGENCY Central Administration PROGRAM YEAR PROGRAM ACCOUNT IMBER PA It'26 PROGRAM ACCOUNT NAME Direct Services SUBMITTED AS PART OF (check one) FUNDING REQUEST AMENDMENT SUPPLE14ENT BUDGET SMIARY APPROVED#. Federal Non-Federal Total PROGRAM ACCOUNT ITU14BER Share Share -APPROVED BY POLICY COMMITTEE: YES NO (Signature of Policy Committee Chairperson) TOTALS BUDGET CATEGORIES (Date) Vedei—af— Non-Federal Total OBJECT CLASS CATEGORIES , Share Share a. Personnel b. Fringe Benefits APPROVED BY DELEGATE AGENCY BOARD: YES NQ c. Travcl d. Equipment 500 (Signature of Delegate Agency Official) e. Supplies 900 (Date) f. Contractual Construction h. Other Costs ].2.,Qn TOTALS 3.11 ,300 III B (6d) Agency Name Page of pages C� EQUIPMENT (OBJECT CLASS CATEGORY 6d) Line TOTAL EQUIPMENT Item DESCRIPTION OF ITMI AND BASIS FOR VALUATION No. Federal Non federal NOTES . Share Share Audiometer 500' 2 3 `T 4 6 7 8 9 10 12 13 lir 15 ( ) Additional pages attached Total Forward Total costs this Bate car Enter on III� i0.0 — III B (6e) I Agency Name Page of: pages SUPPLIES (OBJECT -CLASS CATEGORY 6e) Lina TOTAL SUPPLIES Item DESCRIPTION OF ITIM •AND BASIS FOR VALUATION ila. Federal Non Federal NOTES -- Share Share Supplies 900 2 3 • 4 - — 5 7 8 9 10 11 12 • 13 14 1.5 ( ) Additional pages attached Total Forward 'dotal costs this eatc?or � Enter on III B 900 .,..........«t III B (6h) Agcncy Name Page of Pages OTHER COSTS (OBJECT CLASS CATEGORY 6h) Line TOTAL OTHER COSTS Item DESCRIPTION OF ITE-14 AND BASIS FOR VALUATION No. Federal Non federal NOTES • Share Share 1 Screening/Diagnosis 11,225 2 Therapy/Treatment 1 ,225 3 ' Special Food/Prescriptions 100 4 Pre Service Training 1.,000 � 5 Travel/Pupil-Parent Transportation 3,000 6 Audit . 50 . 7 S 9 10 12 13 14 15 ( } Additional pages attached Total Forward Total coats this cat eror � Enter on III B 12,600 III .B CONTRA COSTA COUNTY HEAD START, BUDGET SUMMARY SHEET NAIIE OP DELEGATE AGENCY C'ent'ral Arhni.ni ntrnt i nn PROGRAM YEAR PROGRAM ACCOUNT NUMBER 26 PROGRAM ACCOUNT NAM Pnrnnt Tnferaction Project. SUBMITTED AS PART OF (check one) FUNDING REQUEST AMENDMENT SUPPLEMENT BUDGET SU101ARY APPROVED: Federal Non-Federal Total PROGRAM ACCOUNT NUMBER Share Share -APPROVED BY POLICY COMMITTEE: YES NO (Signature of Policy Committee Chairperson) TOTALS BUDGET CATEGORIES (Date) Vederal Non-Federal -- -Total OBJECT CLASS CATEGORIES . Share Share a. Personnel 13,000 b. Fringe Benefits 1.000 APPROVED BY DELEGATE AGENCY BOARD:. YES NQ' c. Travel 800 d. Equipment (Signature of Delegate Agency Official) e. Supplies 700 (Date) f. Contractual g. Construction h. Other Costs 4 500 TOTALS 20,000 III I3 (6a) Agency Name Page of pages �Y PERSONNEL (OBJECT CLASS CATEGORY 6a) • Line Number No. 1 Rate TOTAL SALARY Item of TITLE OF POSITION of of per No. ositions Weeks Time Hour Federal Non Federal NOTES Share Share 1 • • 2 Parent Assistants 43 75 13,000 2. 3 . 4 r76 8 9 10 12 13 14 r4iwwrtMgR Lgl!'•tYAf�Rl • 15 ( Additional pages attached Total Forward Total costs this category_ 'Enter on III B 13,000 III B (6b) Agency Name Page of pages FRINGE BENEFITS (OBJECT CLASS CATEGORY 6b) Line TOTAL FRINGE BENI'FITS Item DESCRIPTION OF ITEM AND. BASIS FOR VALUATION ' Noo.. Federal Non Federal. NOTES Share Share 1 r'.I.C.A. l X $ 2 Unemployment Insurance 3 ' Disability Insurance 4 Contract Employees Benefits 7.7 x 13,000. 1,000 5 6 7 8 9 10 12 13 14 15 ( ) Additional pages attached Total Forward Total costs this category Enter on III B n III B (6c) Ageticy Name Page of pages OUT OF AREA TRAVEL (OBJECT CLASS CATEGORY 60 Lino Itettt TOTAL TRAVEL � � ' No. DESCRIPTION OF ITEM AND BASIS FOR VALUATION . Federal Non Federal NOTES • Share Share 1 Ql 2' 3 * 6 ; 7 a 10 3.2 13 14 15 ( ) Additional pages attached Total Forward Total costs this cateporX. Enter on III B SOO III B (6e) =--w{ Agency Name . Page of pees SUPPLIES (OBJECT 'CLASS CATEGORY 6e) Line TOTAL SUPPLIES Item DESCRIPTION OF ITMI AND BASIS FOR VALUATION Federal Nan Federal NOTES •- Share Share Z 700' ' 2 3 ' 4 5 7 S 9 za . za 13 lG tifYMti4'A� Y7! 15 ( ) Additional pages attached Total Forward Total costs this cate...,or 'Enter on III B 7QQ IIT B (6h) Agcncy Name Page of pages OTHER COSTS (OBJECT CLASS CATEGORY 6h) Line TOTAL OTHER COSTS Item DESCRIPTION OF ITE14 AND BASIS FOR VALUATION ' Federal Non Federal NOTES No. -• Share Share Four Field Trips 0 Y250 ea-. 1 000 Staff Mileage 10000 3 ' Pnront. n r 4 Duplication - ----- - 500 S Training t-torkshop 1+00 6 7 Training Consultants 500 8 Audit 100 9 ZO 12 13 14 4fsaryMM► fiA +AMf 15 ( ) Additional pages attached Total Forward Total costs this category Enter on III B A,500 1 In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Detention Facility Project, Approving Addendum 1 - Detention Facility Architectural Trades, Martinez, California. Project No. 5269-926-(67) WHEREAS the Board on June 20, 1978, approved plans and specifications and bid due date for the Detention Facility- Architectural Trades, and Addendum 1 , modifying said plans and specifications and bid receipt date, having 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 aforesaid Addendum be approved and issued; IT IS BY THE BOARD ORDERED that said Addendum 1 to plans and. specifi- cations is hereby APPROVED. Bids for said work will now be received on July 27, 1978 at 2:00 p.m., and the Clerk of this Board is DIRECTED to publish a Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published, in accordance with Government Code Sec. 25452, in the MARTINEZ NEWS GAZETTE. PASSED and ADOPTO 5y the Board on July 11 , 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 11 th day of July 1978 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director, County Counsel Bys 1 ,�i +A49-ten„ Deputy Clerk Turner Construction Company (via Priv) Sandra L. N—! - 1'1 H-24 3/76 15m ' AUUEIUI-.; P10. 1 JULY 1 1 , 1��7U�., F L NOTICE TO CONTRACTORS JUkk 19-78 J. R. OISSON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTI•il_NT CtERK BOARD OFSSUPtCROVISORS CON RA MARTINEZ, CALIFORNIA B . - CONTRA . "CONTRA COSTA DETENTION FACILITY PROJECT DETENTION FACILITY ARCHITECTURAL TRADES PROJECT 1110. 5269-926-(67) Notice is hereby given by order of the Board of Supervisors of Contra Costa County, that the County Public Works Department will receive bids until 2:00 P.i . on July 27, 1978 for the furnishing of all labor, materials, equip- ment, transportation, and services for Detention Facility Architectural Trades. Furnishing and installing all Fiillwork, Toilet Accessories, Wood Mailers and blocking, Chalkboards and Talkboards, Skylights, Architectural. Louvers, Laminated Metal Wall Panels, Rolling Doors, Folding Partitions, Metal Lockers, Pletal Toiler Partitions, Pneu- matic Tub. System, Office Equipment, Laundry Equipment, Medical Equipment, dental Equipment, Detention Equipment and Footings for Exterior Masonry Walls. The project is located in the County Civic Center, (Martinez, California. The Construction Manager's construction estimate is $600,000. The work shall be done in accordance with the OFFICIAL PLANS AND SPECIFICA- TIONS prepared in reference t-hereto. Any questions in regards to this Contract should be directed to Craig Braccia, Turner Construction Company, Telephone: (415) 229-3610. Only bids submitted by Contractors licensed in the State of California will be considered. Each proposal is to be in accordance with the Plans and Specifications on file at the Office of the ClorL of the Board of Supervisors, Room B-12 County Administration Building, 651 Pine Street, Martinez, California. The Plans and Specifications may be examined at the Office of the Clerk of the Board of Supervisors. Pians and Specifications and proposal forms may be obtained by prospective bidders at the Turner Construction Project Office, at the corner of Pine and 1,iellus Streets (1035 Pine Street) , i-lartinez, California, upon request. Each bid shall be made on a proposal form to be obtained at tyle Turner Construction Project Office located in a construction trailer at the corner of Pine and ;1ellus Streets (1035 Pine Street), Martinez, California. Bids are required for the entire word, described herein, and neither partial bids nor contingent bids will be considered. Microfii00634 board boars{ order A-1 / NOTICE TO CONT11iACTORS (Continued) A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF A14OUBT BID shall accompany the Proposal. The Proposal Guaranty may be in the form of a cashier's check or bidder's bond, made payable to the order of "The County of Contra Costa". The above mentioned security shall be given as a guarantee that the bidder will enter into a contract if awarded the work, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects or fails to enter into said contract or to furnish the necessary bonds after being required to do so by the Board of Supervisors of the County of Contra Costa. Bid propcsals shall be sealed and shall be submitted to the Public Works Department, 6th Floor County Administration Building, 651 Pine Street, taartinez, California 0553, on or before the the 27th Day of July 1978 at 2:00 P.M. and -rill be opened in public and at the time due in the Public Works Department, 6th Floor Conference Room, Administration Building, Martinez, California, and there read and recorded. Any Bid Proposals received after that time specified. in this notice will be returned unopened. The successful bidder will be required to furnish a Labor and Materials Bond in an amount to fifty percent of the Contract price and a Faithful Performance Bond in an amount eaual to one hundred percent of the contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. Bidders are hereby notified that pursuant to Section 1773 of the Labor Code of the State of California, or local law applicable thereto, the Director of rep.artment of Industrial Relations has ascertained the z,en eral prevailing rate of per diem wages and rates for legal holidays and overtime in the locality in which this work is to be performed for each type of workman or mechanic required to execute the contract which will be awarded to the successful bidder. The prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors, and is incorporated herein by reference thereto, the same as if set forth in full herein. For any c2assiflcatlon not Included in the list, the mini-mum rate shall be the general prevailing rate fcr the County. A-2 NOTICE TO C01W7RACTORS (Continued) The said Hoard reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY J. R. nLSSON COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD OF SUPERVISORS- CONTRA COSTA COUNTY, CALIFORNIA - BY Deputy DATED: PUBLICATION DATES: 00631 A-3 V- July 11, 1978 ADDENDUM NO. 1 CONTRA COSTA COUNTY DETENTION FACILITY CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA DETENTION FACILITY ARCHITECTURAL TRADES PROTECT NO. 5269-926-(67) The following information should be noted in reviewing this Addendum: 1. The Bid receipt date is hereby changed to July 27, 1978 at 2:00 P.M. 2. A new Notice to Contractors is included with this Addendum. 3. This Addendum must be acknowledged when you submit your Bid Proposal. F I LE ® JUL I I i19,78 I R. OLSSON C1.FPK BOARD OF SUFEP.VISORS CO TD C T Co. Miaefitmad with board order a - Deputy 00&3 t ADDENDUM NO. 1 JULY 11 , 1978 NOTICE TO CONTRACTORS CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA CONTRA COSTA DETENTION FACILITY PROJECT DETENTION FACILITY ARCHITECTURAL TRADES PROJECT NO. 5269-926-(67) Notice is hereby given by order of the Board of Supervisors of Contra Costa County, that the County Public Works Department will receive bids until 2:00 P.M. on July 27, 1978 for the furnishing of all labor, materials, equip- ment, transportation, and services for Detention Facility Architectural Trades. Furnishing-and installing all Millwork, Toilet Accessories, Wood Nailers and blocking, Chalkboards and Talkboards, Skylights, Architectural Louvers, Laminated Metal Wall Panels, Rolling Doors, Folding Partitions, Metal Lockers, Metal Toiler Partitions, Pneu- matic Tube System, Office Equipment, Laundry Equipment, Medical Equipment, Dental Equipment, Detention Equipment and Footings for Exterior Masonry Walls. The project is located in the County Civic Center, Martinez, California. The Construction 114anager's construction estimate is $600,000. The work shall be done in accordance with the OFFICIAL PLANS AND SPECIFICA- TIONS prepared in reference thereto. Any questions in regards to this Contract should be directed to Craig Braccia, Turner Construction Company, Telephone: (415) 229-3610. Only bids submitted by Contractors licensed in the State of California will be considered. Each proposal is to be in accordance with the Plans and Specifications on file at the Office of the Clerk of the Board of Supervisors, Room B-12 County Administration Building, 651 Pine Street, Martinez, California. The Plans and Specifications may be examined at the Office of the Clerk of the Board of Supervisors. Plans and Specifications and proposal forms may be obtained by prospective bidders at the Turner Construction Project Office, at the corner of Pine and f•lellus Streets (1035 Pine Street), Martinez, California, upon request. Each bid shall be made on a proposal form to be obtained at the Turner Construction Project Office located in a construction trailer at the corner of Pine and Mellus Streets (1035 Pine Street), ;lartinez, California. Bids are required for the entire %.ork described 1erein, and neither partial bids nor contingent bids will be considered. 00630 A-1 NOTICE TO CONTRACTORS (Continued) A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF MOUNT BID shall accompany the Proposal. The Proposal Guaranty may be in the form of a cashier's check or bidder's bond, made payable to the order of "The County of Contra Costa". The above mentioned security shall be given as a guarantee that the bidder will enter into a contract if awarded the work, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects or fails to enter into said contract or to furnish the necessary bonds after being required to do so by the Board of Supervisors of the County of Contra Costa. Bid proposals shall be sealed and shall be submitted to the Public Works Department, 6th Floor County Administration Building, 651 Pine Street, Martinez, California 94553, on or before the the 27th Day of July 1978 at 2:00 P.M. and will be opened in public and at the time due in the Public Works Department, 6th Floor Conference Room, Administration Building, Martinez, California, and there read and recorded. Any Bid Proposals received after that time specifies: in this notice will be returned unopened. The successful bidder will be required to furnish a Labor and Materials Bond in an amount to fifty percent of the Contract price and a Faithful Performance Bond in an amount equal to one hundred percent of the contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. Bidders are hereby notified that pursuant to Section 1773 of the Labor Code o: the State of California, or local law applicable thereto, the Director of Department of Industrial Relations has ascertained the general prevailing rate of per diem wages and rates for legal holidays and overtime in the locality in which this worl: is to be performed for each type of uorlman or mechanic required to execute ;he contract which will be awarded to the successful bidder. The prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors, and is incorporated herein by reference thereto, the same as if set forth in full herein. For any classification not included in the list, the minimum rate shall be the general prevailing rate for the County- V A-2 00639 1:UT]CE TO C0117RACTORS (Continued) The said Board reserves the right to reject any and all bids or any portion of any bid and/or naive any irregularity in any bid received. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY J. R.• OLSSON COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA BY Deputy DATED: PUBLICATION DATES: 00P"A A-3 CONTRA COSTA COUNTY DETENTION FACILITY DETENTION FACILITY ARCHT!'ECTURAL TRADES PROJECT NO. 5269-926-(67) ADDENDUM NO. 1 DATED: July 11, 1978 I. CHANGES TO THE SPECIFICATIONS 1. Section 06220, Millwork. Page 5, 2.1.B.3.d, change to read as follows: "d. Provide tumbler locks for all doors and drawers in all casework and millwork, except locks are not required for casework and millwork in the Courts Annex shown on sheets A 4.1 through A 4. 4. Locks shall be Cabinet Lock No. 0796 and Drawer Lock No. 0696 by Corbin. Locks shall be master keyed and operable by Corbin builder's hardware door keys for each area of the building per the Key Code Plan; coordinate with the Hardware Contractor. Provide two keys per lock, coded and marked per the Builders Hardware Key Code Plan. Provide strikes at all locks. " 2. Section 10200, Architectural Louvers. a. Page 3 , 2.1, add new paragraph F as follows: "F. Fixed Security Louvers shall be installed in all locations shown on the plans except for two in room 1 J 34 and two in room 1 S 11. " b. Page 4, 2.2, add new paragraph G as follows: "G. Fixed Louvers shall be installed in the following locations only: two in room 1 J 34 and two in room 1 S 11. " 3. The following new specification sections are added as a part of this Addendum: Section 02800 Excavation, Grading, Backfill- Landscape Work Only - "L" Drawings Section 02810 Site Drainage - Landscape Work Only - "L" Drawings Section 02820 Site Concrete Work - Landscape Work Only - "L" Drawings Section 02830 Site Construction - Landscape Work Only - "L" Drawings. 006-Z1. Page 1 of 2 CONTRA COSTA COUNTY DETENTION FACILITY DETENTION FACILITY ARCHITECTURAL TRADES PROJECT NO. 5269-926-(67) ADDENDUM NO. 1 II. CHANGES TO THE DETAILS 1. Sheets 34. 05 and 34.27, both marked Delta 1, dated 7/11/78, are reissued as a part of this Addendum. 2. New Sheet 36.10, Millwork Details, dated 7/11/78 , is issued as a part of this Addendum. Change last sheet listed on the Index on Sheet 36.00 from 36.09 to 36.10. III. CHANGES TO THE DRAWINGS 1. Sheet A 8.5, Wall Section 8: delete note that reads: "3/4" wd. siding on 5/8" gyp. sheathing on building paper on 16 ga. 6" mtl. studs @ 16" o.c. " and sub- stitute: "7/8" stucco on paper-backed metal lath on 16 ga. -6" mtl. studs @ 16" o.c. " 2. Sheet A 2.1: delete shelving shown in Room 1 S14. 3 . Revise shelving in Rooms 4 D12 and 3 D10 as shown on revision drawing Rl A 2. 8 dated 7/11/78, issued as a part of this Addendum. 4 . The following new drawings dated 7/11/78 are added as a part of this Addendum: L-lA Courtyard and Entrance Plaza Layout Plans L-2A Courtyard and Entrance Plaza Grading Plans L-4A Construction Details Page 2 of 2 - -� FAS. -- to f: I I ILS, LAM. Aoq- , 7/11 110 Kaplan/Al Lane DATE C CONTRA COS IA COUNTY DETENTION FACILITY �- INTERIOR ELEVATIONS ARCHITECTS PLANNERS rf� 901 BATTERY STREET SHEEF SAN FRANCISCO CA. 94111 415.3985191 ��'��� 3/8"= 1�— 0�� Ho7'= 1 P V1P1= tloL W/ GROWETrj R404iti ►jTER- -ror FOR IRI►j6 hS F:Q'D. GG�RrJ1N W/ E: T, E1JD PoBELS 01>0R rov civL M T�1.Epttarf£ FLV TA3 d�K EDGE_ -L r ZI 1 �Ar:,ELS _ fU�E�--h�hf� _ _ _— _ � PANEL. P+►Q-- - Kaplan/McLaughlin DATE ---- ! -� ARCHITECTS PLANNER �I�-t"1=FZlCOR� �ELWAT(ONCJ 901 BATTERY STREET SHEET -'CONTROL QOM SAN FRANCISCO CA. 94111 5+ 11- 415-398-5191 i i i i (10 U►JSW--.TDP--- DAK, t - � n PLYWD, +2 pf1/!/)o, VLA%7. LAM, V i 7/41' PL\(VJQ. N Mi R UOVA61-6 PAQEL ---- • i �EG710A - CWSTER D GONS0I.F, lyZn �, Oil Kaplan/McLaUlgl inDATj 1 J �8 ARCHITECTS PLANNERS 901 BATTERY STREET SHEET SAN FRANCISCO CA. 94111 �� f D 415.393.5191 ri 1+(00) 4006 Li 4D�,1 SDI � a 6 43 014- ecl- t � � t !T r o G G + G 84 UPPE DISCIPLINARY �. A� SEPA ATION �j ,,,f L��,� ADDE►,aUM No. 1 7/j!/ 7g J.laplaii AlcLaughlLE..E DATE CONTRA COS"M COUNTY DETENTION FACILITY ARCHITECTS PLANNERS f/��/7� r r 901 BATTERY STREET S.14EET SAN FRANCISCO CA. 94111 1 2. �-. 3iD ✓a }', 1 . 415.398.5191 , ; EXCAVATION, GRADING, AND BACKFILL LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02800--Page 1 PART 1--GENERAL 1.1 RELATED DOCUMENTS The general provisions of the Contract, including General and Supplementary Conditions and Division 1, General Requirements, apply to the work specified in this Section. 1.2 DESCRIPTION OF WORK A. Work Included: Furnish all labor, tools, equipment, material, transportation and perform all operations necessary and incidental to proper execution and completion of all excavating, grading and filling necessary to prepare the site to receive improvements. B. Related Work Described Elsewhere: Consult all other Sections, with particular attention to those listed below to determine the extent and character of the work specified elsewhere but related to that included in this Section. Work specified herein shall be properly coordinated with that specified elsewhere to produce a finished, workmanlike installation. 1. All other Site Work Sections (Division 2) . 2. Section 02220: Excavation, Grading and Backfill. 3. Section 02010: Subsurface Conditions. 1.3 EXISTING SITE CONDITIONS A. Intending bidders are presumed to have visited the site, inspected it, familiarized themselves with existing conditions, with the Drawings and Specifications and satisfied themselves as to the accuracy thereof. The submitting of a bid will be considered an acknowledgement on the part of the bidder of familiarity with conditions under which the work is to be performed. B. No allowance will be made for any unfavorable conditions or events which might have been foreseen from a thorough examination of the Contract Documents, the site and working conditions. CONTRA COSTA .COUNTY DETENTION FACILITY ()0 641" EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02800--Page 2 1.4 STANDARDS A. Percent Compaction: As referred to in these Specifications, percent compaction or relative compaction is required in- place dry density of material expressed as a percentage of the maximum dry density of the same material determined in accordance with the ASTM Test Method D-1557-70 (C) . Optimum moisture content is the moisture content corresponding to the maximum dry density determined by the ASTM Test Method D-1557-70 (C) . 1.5 LAYOUT A. A licensed surveyor or registered civil engineer in active practice and acceptable to the Architect shall be employed to lay out all work as specified herein. Approval of the surveyor by the Architect shall not act to limit complete responsibility under this Section for accurate work. B. Accurately lay out all lines, grades, elevations and drain locations and set all necessary stakes required for the ` work. ' C. Protect and maintain all existing bench marks and control monuments and stakes and any new bench marks and control ` monuments and stakes that may be established. D. Check all points of horizontal and vertical control before any work is commenced; also check all lines and levels on the Drawings. Should any discrepancies be found on the Drawings or in the marks established at the site, immediately notify the Architect in writing so that proper adjustment may be made. The Architect reserves the right to make such minor adjustments in the field as necessary to accomplish the true intent of the plans and specifications. 1.6 GRADES AND TOLERANCES A. Finished grades shown on plans are given in feet and decimals of feet and are to be the top of all graded or paved surfaces. Slope uniformly between given spot elevations unless other- wise indicated. B. Grading shall be as necessary to bring existing grades to finish grades shown or implied on the Drawings or to prepare the subgrade to receive fill, paving, or construction as specified herein or in other Sections to within 0.1 foot of indicated grades. CONTRA COSTA COUNTY DETENTION FACILITY 006.46" EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY.- "L" DRAWINGS Section 02800--Page 3 C. Transition between changes in vertical gradient of walks and paving shall be smooth and gradual with no abrupt or sharp changes. D. Transition between slopes and relatively flat areas shall be rounded and gradual. E. Horizontal curves and radii shall be laid out tangent to adjacent straight lines or adjacent compound curves . Curves shall be smooth and flowing. F. Horizontal layout shall not vary more than 1 inch from dimen- sions indicated on the Drawings. Make minor field adjust- ments in the layout as necessary to make radii tangent and curves smooth and flowing as indicated on the Drawings. G. The Architect shall approve finish grade prior to removal of earth moving equipment from project site and prior to turfing and planting operations. 1. 7 SOIL REPORT AND INSPECTION A. Owner will provide soil testing and inspection service for quality control testing during the earthwork operations. B. Contractor shall notify the Architect before any grading, backfilling or compacting is to be done so that a Soil Engineer may be present during these operations. The Owner shall pay for the services of the Soil Engineer except when any tests do not meet the Specification, retesting the corrected conditions shall be paid for by the Contractor. The Contractor shall arrange the work so that the number and length of visits by the Soil Engineer are kept to a minimum. C. Contractor' s requests for Soil Engineer's appearance on project shall be made through the Architect. D. Requirements of Soil Engineer which may modify contract requirements shall be reviewed and approved by Architect prior to proceeding. CONTRAC COSTA COUNTY DETENTION FACILITY 00649 EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02800--Page 4 PART 2--PRODUCTS 2.1 FILL MATERIAL, GENERAL A. Soil obtained from on-site excavation may be used as fill provided it is non-expansive and free of perishable materials and rock fragments over 6 inches in greatest dimension and not more than 15 percent larger than 2-1/2 inches. B. Imported material will be required if material excavated from the site is of insufficient quantity to complete the grading work to the finished grades shown on the Drawings. C.. All fill material must be approved by the Soil Engineer. The material shall be a soil or soil-rock mixture which is free from organic matter or other deleterious substances. The fill material shall not contain rocks or lumps over 6 inches in greatest dimension, and not more than 15 percent larger than 2-1/2 inches. D. Fill material for mounds and planting areas may have a maxi- mum of 30 percent organic matter. PART 3--EXECUTION 3.1 PROTECTION A. Where existing utilities are encountered, protect same from damage and notify the property authority. Do not interrupt service except as directed or approved by the Architect. B. No grading equipment shall be allowed to pass over existing utility lines, drain lines, catch basins, streets, sidewalks, curbing and the like without ample protection and if the same are damaged they shall be restored to their original condition as directed by the Architect. No patching will be accepted.' This Section shall include all responsibility for damage to adjacent property that may be caused by work specified herein. C. Unless otherwise indicated on the Drawings, do not perform major grading under the dripline of existing trees. D. Protect existing plant materials. CONTRA COSTA COUNTY DETENTION FACILITY jj�� ��� 650 EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02800--Page 5 E. Protection of Persons and Property: Barricade open excavations occurring as part of this Work and post with warning lights. Operate warning lights during hours from dusk to dawn each day and as otherwise required. 3.2 DUST PALLIATION A. All necessary precautions, including watering, shall be taken to control airborne dust to within reasonable limits. If serious problems and/or complaints arise due to airborne dust, and when directed by the Architect, operations causing such problems shall be temporarily discontinued. 3.3 SITE CLEARING AND PREPARATION A. Preparation of areas to be graded shall include and shall be in accordance with the following: 1. Clearing: Remove all grass, weeds, brush and debris. Weak upper soils containing grass roots and other vegetation not suitable for subgrade under paving shall be stripped to a depth of 10 inches and used for con- struction of mounts. 2. All roots and stumps, including those of brush, trees and shrubs, to be removed shall be dug out to an effective depth below grade approved by the Architect. 3. All removed material shall be removed from the property unless otherwise indicated. 4. Backfill any excavations in accordance with the paragraphs on Backfilling. B. Keyways and Benches: In all fill areas where slopes are steeper than six horizontal to one vertical, the surface shall be prepared to receive the fill and fill slopes by excavating keyways and benches as follows: 1. Keyways shall consist of a trench, at least ten feet wide, excavated parallel to the ground surface contours and located directly beneath the toe of planned fill slopes. Keyc.ays shall have level bottoms across their width and shall extend into firm undisturbed soil or rock. - - CONTRA COSTA COUNTY DETENTION FACILITY ���Js EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02800--Page 6 2. Benches shall consist of level steps at least 2 feet deep excavated into the sloping surface to expose firm, undisturbed soil or rock. C. Moisture Conditioning and Surface Recompaction in Fill Areas: Within fill areas the exposed natural ground surface shall then be scarified to a depth of at least 8 inches and mixed to achieve a uniform moisture content suitable for compaction. The soils shall then be compacted with a sheepsfoot roller or other approved compaction equipment to at least 95 percent compaction. If the exposed natural soils are at a suitable moisture content, the scarifying and mixing requirements may be waived by the Soil Engineer. D. Approval: Before placing fill, the Contractor shall obtain the Soil Engineer' s approval of the site preparation in each area 3.4 BULKHEADING, SHORING AND PUMPING A. Bulkheading, shoring, sheet piling, cribbing and the like shall be provided as necessary to support adjoining soils, trees, utilitylines and structures and to protect personnel, construction and adjacent property and as required by the State Industrial Safety Orders. B. All excavations and working areas shall be kept dry at all times by pumping or other means as approved by the Architect. 3.5 SURFACE DRAINAGE A. All portions of the work shall be kept free of standing water at all times until all work specified herein is complete. Maintain uniform grades, construct ditches and/or provide and operate pumps as necessary to prevent erosion, softening of compacted surfaces and formation of mud in trenches and excavations. If ditches are required, they shall be constructed, tamped and maintained in a neat, uniform shape. Do not, under any circumstances, conduct or pump water or allow water to be diverted or flow 'toward buildings or facilities on the site. 3. 6 EXCAVATION A. After all stripping has been done, excavation of every description and of whatever substances encountered within CONTRA COSTA COUNTY DETENTION FACILITY of-X52 EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02800--Page 7 the limits of the project shall be performed to the lines and grades indicated on the Drawings, and/or as required to provide for the various fill materials under slabs and paving. Excavate for footings to indicated depths or deeper if required for solid bearings. Excavations shall be level at bottoms and loose earth, rubbish, etc. shall be removed. B. Unauthorized excavations for footings, etc. carried to greater depths than indicated shall be filled with concrete without additional expense to the Owner. C. Excavations for footings, where possible, shall be made to allow concrete to be poured directly against the side of the excavation without use of side forms. D. Where forming is required, excavation shall be sufficient to permit placing and removal of forms. Unnecessary, unauthorized excavation shall not be made. E. Excavations shall be kept free of water during excavation and until concrete work and backfilling are complete. F. Excavated material complying with the requirements specified in the paragraph headed Filling may be stockpiled and used to construct the fills called for on the Drawings if approved by the Soil Engineer. Material not complying with these requirements shall be disposed of on site at such locations and in such manner as directed by the Architect. G. Excavation may be accomplished by an approved method. H. Excess excavated earth shall be disposed of on the site at such locations and in such manner as directed by the Architect. 3. 7 COMPACTED FILL A. Placement and Compaction: 1. All fill material shall be' compacted as specified below, or by other methods, if approved by the Soil Engineer, so as to produce a minimum degree of compaction of 95 percent beneath footings or floor slabs or paved areas and a minimum of 92 percent in all other areas except where mounding occurs. An area where mounding is indicated, compact with placement equipment only, except where paving or other construction occurs on a mound, CONTRA COSTA COUNTY DETENTION FACILITY 01066 EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02800--Page 8 in which case compaction shall be as indicated for paved areas. 2. Fill material shall be spread in uniform lifts not exceed- ing 8 inches in uncompacted thickness. Before compaction begins, the fill shall be brought to a water content that will permit proper compaction by either: (1) aerating the material if it is too wet; or (2) spraying the material with water if it is too dry. Each lift shall be thoroughly mixed before compaction to insure a uniform distribution of water content. 3. Any fill that does not meet the specification require- ments shall be removed and/or recompacted until the requirements are satisfied. B. The Engineer shall be allotted sufficient time to perform the necessary testing to assure that properly placed compacted fill is being obtained, i.e. , the filling operations shall be arranged in a way that will permit making the necessary control tests for each lift prior to the placing of subsequent lifts. C. The filling operations shall be continued as specified above until the fill has been constructed to the grades required on the contract drawings. D. No fill material shall be placed, spread, or compacted during unfavorable weather conditions. When the work is interrupted by heavy rains, filling operations shall not be resumed until field tests by the Soil Engineer indicate that moisture content and the density of the fill are as previously specified. E. Slopes: The slope of compacted fill surfaces both during and after grading shall be no steeper than one and one-half horizontal to one vertical unless otherwise designated on the plans. '3. 8 UTILITY TRENCH BACKFILL A. Preparation of Fill Areas: Before beginning backfilling of any trench, the trench bottom shall be free of loose or dis- turbed soils, rubbish, trash or other debris. Where cobbles or boulders are encountered on the trench bottom above final grade, these materials shall be removed to provide uniform bedding for the utility lines. CONTRA COSTA COUNTY DETENTION FACILITY 0€1 5-14 EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY - ."L" DRAWINGS Section 02800--Page 9 B. Backfill Material: Utility conduits shall be laid on not less than 4 inches of bedding sand. The bedding sand will extend to at least 6 inches above the top of the utility. Above the bedding material, backfill material shall conform with requirements for Fill Material as herein specified. C. Placement and Compaction of Backfill: Backfill shall be placed in horizontal layers a maximum of 6 inches thick. Where sand with less than 10 percent fines (-200 sieve) is used, the sand shall be placed in loose lifts no greater than 1 foot thick. Where mechanical compaction methods as specified herein are used, the backfill materials shall be moistened or dried as necessary to obtain optimum moisture conditions and uniformly mixed before compacting. Trench backfill shall be compacted to 85% relative compaction to within 3 feet from planned subgrade. Backfill above a depth of 3 feet from planned subgrade shall be compacted to 90% relative compaction. Where the utility trenches underlie pavements and sidewalks, the upper three feet shall be com- pacted to 95 percent relative compaction. All trench back- fill shall be compacted by mechanical equipment of a type and size approved by the Engineer. If an acceptable degree of compaction is not achieved, the Contractor shall make adjustments (such as reducing lift thickness) necessary to achieve a satisfactory fill. Flooding or jetting shall not be permitted for trench backfill. D. Extreme care shall be exercised to prevent damage to pipes and existing improvements during backfilling operations. Any such damage caused by the Contractor shall be repaired at his expense in a manner acceptable to the Owner. 3.9 PREPARATION OF SUBGR.A.DE A. Grade and compact areas to be paved as herein specified and required to accommodate pavement construction including base material. B. Where subgrade for paving is at existing grade and/or where excavating has been done, and where no filling has been done, prepare the subgrade as herein specified for Moisture Con- ditioning and Surface Recompaction in Fill Areas. CONTRA COSTA COUNTY DETENTION FACILITY 0U � � EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02800--Page 10 3.10 RESTORATION OF EXISTING WORK A. All surfaces and fences, or other items of any kind or nature which are cut or otherwise disturbed by the grading process shall be restored to their original condition, appearance and wearing value with duplicating materials to the satisfaction of the Architect. B. Work under this Section shall include complete responsibility for damage by erosion to areas both inside and outside the Limit of Work lines caused or contributed to by operations under this contract. 3.11 ADJUSTMENT OF EXISTING UTILITY STRUCTURES A. Adjust tops of all existing manholes, vaults, pull boxes, valve boxes, cleanouts, etc. to conform with new grades. B. Tops of existing structures shall be set flush with finished grades and shall conform with slope angles. C. Lids, covers, etc. shall be put into operable condition equal to the original installation. 3.12 TREATMENT AFTER COMPLETION OF GRADING A. After grading is completed and the Soil Engineer has finished his observation of the work, no further excavation or filling shall be done except with the approval of and under the observation of the Soil Engineer. B. It shall be the responsibility of the Grading Contractor to prevent erosion of freshly graded areas during construction and until such time as permanent drainage and erosion control measures ahve been installed. 3.13 CLEAN-UP A. Good housekeeping throughout the construction period is a definite requirement. There shall be a routine clean-up of construction rubbish at least once a :,eek. -Neither rubbish nor debris of any kind shall be used in backfill; none shall be burned or buried on the site. CONTRA COSTA COUNTT DETENTION FACILITY EXCAVATION, GRADING AND BACKFILL LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02800--Page 11 B. At completion, the site shall be left in first-class condition, with all pipe lines clean and the entire area free of all materials, equipment, rubbish, debris and the like, all as satisfactory to and as may be directed by the Architect. **END OF SECTION** f i c CONTRA COSTA COUNTY DETENTION FACILW965,j SITE DRAINAGE LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02810--Page 1 PART 1--GENERAL 1.1 RELATED DOCUMENTS The general provisions of the Contract, including General and Supplementary Conditions and Division 1, General Requirements, apply to the work specified in this Section. 1.2 DESCRIPTION A. Work Included: Site drainage required for this work is indicated on the Landscape Drawings and includes, but is not necessarily limited to: 1. Drain boxes. 2. Trench drains. 3. Storm drain pipe. B. Related Work Described Elsewhere: Consult all other Sections, with particular attention to those listed below, to determine the extent and character of work specified elsewhere but related to that included in this Section. Work specified herein shall be properly coordinated with that specified elsewhere to produce a finished, workmanlike installation satisfactory to the Architect. 1. Excavating, grading and filling. 2. Site construction. 1. 3 QUALITY ASSURANCE A. Qualifications of Workmen: 1. Provide at least one person who shall be thoroughly trained and experienced in the skills' required, who shall be completely familiar with the requirements of work described in this Section, and who shall be present at all times during progress of the work of this Section and who shall direct all work performed under this Section. CONTRA COSTA COUNTY DETENTION FACILITY OURS SITE DRAINAGE LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02810--Page 2 2. For actual finishing of concrete surfaces and operation of the required equipment, use only personnel thoroughly trained and experienced in the skills required. 1.4 STANDARDS A. Reference Specifications: Comply with applicable requirements of Division 2 Sections for Site Drainage, except as herein specified. B. Percent Compaction: As referred to in these Specifications, percent compaction or relative compaction is required in-place dry density of material expressed as a percentag of the maxi- mum dry density of the same material determined by the Architect in accordance with ASTM Test Method D-1557-70 (C) . Optimum moisture content is the moisture content correspond- ing to the maximum dry density determined by ASTM Test Method D-1557-70 (C) . 1.5 PRODUCT HANDLING A. Protection: Use all means necessary to protect the materials of this Section before, during, and after installation and to protect the installed work and materials of all other trades. B. Replacements: In the event of damage, immediately make all repairs and replacements necessary to the approval of the Architect and at no additional cost to the Owner. 1.6 SHOP DRAWINGS A. Submit Shop Drawings for drain boxes of trench drains and obtain written approval thereof from the Architect before beginning fabrication or delivery of material to the build- ing site. PART 2--PRODUCTS 2.1 CONCRETE All concrete shall have a minimum compressive strength of 3000 psi at 28 days and shall conform to the provisionf of Section CONTRA COSTA COUNTY DETENTION F CI�'S Y SITE DRAINAGE LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02810--Page 3 2.2 DRAIN BOXES All drain boxes shall be as indicated and detailed on the Drawings. 2. 3 TRENCH DRAINS All trench drains shall be as indicated and detailed on the Drawings. 2.4 GRATES AND FRAMES A. All grates and frames shall be as indicated and detailed on the Drawings. B. All grates and covers shall be provided with locking devices. 2.5 STORM DRAIN PIPE All storm drain pipe shall be service weight cast iron bell and spigot with Ty-Seal joints. All circular cast iron pipe shall be in accordance with the latest ASTM A 74 standards for cast iron pipe and fittings,Icoated, standard weight. 2.6 OTHER MATERIALS All other materials not specifically described but required for a complete and proper installation of the work of this Section shall be as selected by the Contractor subject to the approval of the Architect. PART 3--EXECUTION 3.1 SURFACE CONDITIONS A. Inspection: 1. Prior to all work of this Section, carefully inspect the installed work of all other trades and verify all such work is complete to the point where this installation may properly commence. CONTRA COSTA COUNTY DETENTION FACILITY 00060 SITE DRAINAGE LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02810--Page 4 2. Verify that site drainage may be installed in accordance with the original design, all pertinent codes and regu- lations, and all pertinent portions of the referenced standards. B. Discrepancies: 1. In the event of discrepancy, immediately notify the Architect. 2. Do not proceed with installation in areas of discrepancy until all such discrepancies have been fully resolved. 3.2 TRENCHING, BEDDING, AND BACKFILLING A. Perform all trenching, bedding, and backfilling in strict accordance with the provisions of Section 02800 of these Specifications. Excavation, Grading, and Backfill. B. All pipe shall be approved by the Architect prior to backfill. 3.3 LAYOUT Locate catch basins and other drainage .structures accurately. Where tney are indicated on the Drawings against a curb or wall they shall by Installed snug against and parallel to the adjacent structure. 3.4 LAYING PIPE A. Belled Pipe: Lay belled pipe with hub ends up-grade, accurately centering the spigots in them. B. Cast Iron Pipe: Lay all cast iron pipe in an 8 mil poly- ethylene tube in accordance with AWRP- Specification C-105-72 or ANSI ASI.5-1972. 3.5 TOLERANCES Finish all surfaces and inverts to the following tolerances: A. Drain Boxes, Trench Drains and Grates: Plus 0.05 feet to minus 0.05 feet from elevations shown on the Drawings. CONTRA COSTA DOUNTY DETENTION FACILITY 006611 SITE DRAINAGE LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02810--Page 5 B. Catch Basin Inv-arts: Plus 0.05 feet to minus 0.00 feet from elevations shown on tha Drawings. 3. 6 EQUIPMENT Hand-held vibrator compactors will be acceptable for execution of this portion of the work, subject to Architect's approval of equipament used. 3.7 REMEDIAL MEASURES Upon direction of the Architect, remove, reconstruct, and/or reinstall all components of the site drainage system which do not meet the requirements of this Section. 3. 8 CLEANING UP After completion of backfilling, remove all surplus soil and rock from excavations. Upon completion of the work of this Section, leave all components of the storm drain system completely free from silt, debris, and obstructions and restore all surfaces to the condition they were in at the start of the work of this Section. **END OF SECTION** CONTRA COSTA COUNTY DETENTION FACILITY SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 1 PART 1--GENERAL 1.1 RELATED DOCUMENTS The general provisions of the Contract, including General and Supplementary Conditions and Division 1, General Requirements, apply to the work specified in this Section. 1.2 DESCRIPTION OF WORK A. Work Included: Furnish all labor, tools, equipment, material, transportation, and perform all operations necessary and incidental to proper execution and completion of all site concrete work in accordance with the Specifica- tions and the Drawings. B. Related Work Described Elsewhere: Consult all other Sections, with particular attention to those listed below, determine the extent and character of work specified else- where, properly coordinate work specified herein with that specified elsewhere to produce a finished, workmanlike installation. 1. All other Sections (Division 2) . 1. 3 SAMPLES AND SHOP DRAWINGS A. Submit samples of all concrete and precast concrete finishes, expansion materials, etc. showing colors , materials and textures and obtain the Architect's written approval thereof before beginning fabrication or delivery of materials to the project site. Finished work shall match approved samples. Finish samples shall be in duplicate and shall be at least 2 feet square. B. Submit shop drawings for all precast concrete work. 1.4 STANDARDS A. Reference Specifications: Comply with applicable require- ments of Division 3 Sections for concrete materials, test- ing, mixing, placing and curing, except as herein specified. Contra Costa County Detention Facility 006-6.3 SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 2 B. Percent Compaction: As referred to -in these specifications, percent compaction or relative compaction is required in- place dry density of material expressed as a percentage of the maximum dry density of the same material determined by the Engineer in accordance with the ASTM Test Method D-1557- 70 (C) . Optimum moisture content is the moisture content corresponding to the maximum dry density determined by the ASTM Test Method D-1557-70 (C) . 1.5 LINES AND LEVELS A. A licensed surveyor or registered civil engineer shall lay out and establish all lines, levels, grades and positions of all parts of the work. B. Finished grades shown on plans are given in feet and decimals of feet and are to be the top of all graded or paved surfaces. Slope uniformly between given spot elevations unless other- wise indicated. C. Surfaces shall be true to within 1/8 inch when tested in any direction with a 10 foot straightedge. There shall be no pools of water standing on the pavement after a rain. D. Transition between changes in vertical gradient of walks and paving shall be smooth and gradual with no abrupt or sharp changes. 1.6 SUBGRADE PREPARATION A. Preparation of subgrade is specified under the SECTION: EXCAVATING, GRADING AND FILLING. PART 2--PRODUCTS 2.1 MATERIALS A. Forms: Either steel or wood, of size and strength to resist movement during concrete placement and to retain horizontal and vertical ali gn ment until removal. Use forms that are straight and free of distrotion and defects. 1. Use flexible spring steel forms or laminated boards to form radius bends as required. Contra Costa County Detention Facility 00664 SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 3 2. Coat forms with a non-staining form release agent that will not discolor or deface the surface of the concrete. B. Reinforcing Bars and Dowels: Deformed steel bars, ASTM A-615, Grade 60, unless otherwise shown. C. Retardant for Exposed Aggregate Surfaces: Rugasol as manu- factured by Sika Chemical and of proper type for use intended. Apply according to manufacturer's printed instructions. D. Premoulded Expansion Material: Wood fiber, asphalt impreg- nated; with removable polystyrene strip mechanically attached to the top edge. E. Preformed Keyway for Construction Joints: Twenty-four gauge galvanized steel keyway with ribbed steel stakes; thickness as indicated on the drawings. F. Backer rod for Expansion Joints: Butyl rubber; material shall not react chemically with the sealant. G. Sealants: 1. Horizontal Surfaces: Three (3) part, self-leveling, non-sagging, puncture-resistant polyurethane; specifically designed for the use intended; color to match adjacent concrete. 2. Vertical Surfaces: Two (2) part heavy non-flow type polyurethane; specifically designed for the use intended; color to match adjacent concrete. 3. Testing: Provide test data to demonstrate that the sealant being proposed will adhere to the surfaces to which it will be applied. 2.2 CONCRETE MIX, DESIGN AND TESTING A. Comply with applicable requirements of Division 3 sections for concrete mix design, sampling and testing, and quality control, and as herein specified. Contra Costa County Detention Facility ()066: SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 4 B. Concrete: Min.No.of Minimum Sacks of Strength Max. Size Cement per in Lbs.per of Coarse Slump Cu.Yd. of Sq. In. at Aggregates in Aggregate Location Concrete 28-Days in Inches Inches Type Retaining Walls 5.5 3,000 1-1/2 4 Crushed Seat Walls 5.5 3,000 1-1/4 4 Crushed Steps 5.5 2,500 3/4 4 Crushed Curbing 6.0 3,000 3/4 4 Crushed Exposed Aggregate Paving 5.5 2,500 ('See below) 4 (See below) Miscellaneous Footings for Benches, Bollards etc. 5.5 3,000 1-1/2 4 Crushed 1. Exposed Aggregate Paving: (a) Coarse Aggregate: 3/4 inch maximum river-washed. (b) Gap grade the mix for a high coarse aggregate content to maximize the amount of coarse aggregate exposed on the surface. PART 3--EXECUTION 3.1 INSPECTION Examine the areas and conditions under which concrete is to be installed. Notify the Architect in writing of conditions detri- mental to the proper and timely completion of the work. Do not proceed with the work until unsatisfactory conditions have been corrected in an acceptable manner. 3.2 SUBGRADE PREPARATION Preparation of subgrade is specified under the Section 02800. Contra Costa County Detention Facility 0066, SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 5 3. 3 BASE COURSE A. Untreated base courses shall be installed under paving where indicated on the drawings. Material shall be 1-1/2 inches maximum size broken stone or crushed gravel conform- ing to the requirements of Class 2 aggregate base of Section 26-1 of the Standard Specifications. B. Base course shall be of the compacted thicknesses shown on the drawings. Base course shall be compacted by rolling or other approved method to 95 percent of the laboratory maximum dry density. All such areas shall be sloped uniformly between indicated spot elevations. 3.4 FORM CONSTRUCTION A. Set forms to the required grades and lines, rigidly braced and secured. Install sufficient quantity of forms to allow continuous progress of the work and so that forms can remain in place at least 24 hours after concrete placement. B. Formwork: Construct carefully so that straight lines are perfectly tangent to radii, curves are smooth and flowing, and transitions between changes in vertical gradient of curbs, walls, walks and paving are smooth and gradual with no abrupt or sharp changes. C. Check completed formwork for grade and alignment to the following tolerances: 1. Top of Form Units: Not more than 1/8 inch in 10 feet. 2. Vertical Face: Longitudinal axis, not more than 1/4 inch in 10 feet. D. Clean forms after each use, and coat with form release agent as often as required to insure separation from concrete with- out damage. 3.5 CONCRETE PLACEMENT A. General: Comply with the requirements of Division 3 Sections for mixing and placing concrete, and as herein specified. B. Do not place concrete until subgrade and forms have been checked for line and grade. Moisten subgrade as required Contra Costa County Detention Facility 0066'1 SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 6 to provide a uniform dampened condition at the time concrete is placed. Do not place concrete around structures until they have been brought to the required grade and alignment. C. Place concrete using methods which prevent segregation of the mix, and with as little rehandling as possible. Consoli- date concrete along the face of forms and adjacent to trans- verse joints with an internal vibrator. Keep vibrator away from joint assemblies, reinforcement, or side forms. Use only square-faced shovels for hand-spreading and consolidation. Consolidate with care to prevent dislocation of reinforcing, and joint devices. 1. Deposit and spread concrete in a continuous operation between transverse joints, as far as possible. If interrupted for more than 1/2 hour, place a construction joint. Section less than 15 feet in length between transverse joints will not be permitted. Remove such sections if directed by the Architect. D. Curbs and Gutters: Automatic machine may be used for curb and gutter placement at Contractor's option, if acceptable to the Architect. If machine placement is to be used, submit revised mix design and laboratory test results which meet or exceed the minimums herein specified. Machine place- ment must produce curbs and gutters to the required cross- section, lines, grades, finish, and jointing as specified for formed concrete. If results are not acceptable, remove and replace with formed concrete as specified. 3. 6 JOINTS A. General: Construct expansion, score marks, and construction joints true-to-line with face perpendicular to surface of the concrete, unless otherwise shown. Construct transverse joints at right angles to the centerline, unless otherwise shown. 1. When joining existing structures, place transverse joints to align with previously placed joints, unless otherwise shown. B. Construction Joints: Place construction joints at the end of all pours and at locations where placement operations are stopped for a period of more than 1/2 hour, except where such pours terminate at expansion joints. Contra Costa County Detention Facility 006.6 6 SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 7 1. Construct joints as shown, or if not shown, use standard metal keyway section forms. C. Expansion Joints: 1. Expansion Joints in Paving: (a) Hold joint filler straight, true to line and at proper level by stapling to 2X wood form; pour adjacent slabs separately. (b) Neatly tool edges of joint flush with removable strip. (c) Carefully remove the removable strip when concrete .is sufficiently set. (d) Avoid spawling tooled joint edges; any damaged edges shall be repaired to the satisfaction of the Engineer. 2. Expansion Joints in Curbs: (a) Install where shown on the drawings; align with joints in adjacent paving. (b) Where no joints are shown, install them at 20 feet on center. D. Fillers and Sealants: Provide fillers and sealants where shown or specified. Comply with the requirements of Section 07951; Sealants and Calking, of these specifications for preparation of joints, materials, installation, and performance, and as herein specified. 3. 7 CONCRETE FINISHING A. Retaining Walls and Seat Walls to Receive Light Sandblast Finish: 1. Neatly tool edges as detailed on the drawings. 2. Finish: Light sandblast to rezu►ove surface laitance; do not expose coarse aggregate. B. Retaining Walls to Receive Heavy Sandblast Finish: Contra Costa County Detention Facility SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 8 1. Neatly tool edges as detailed on the drawings. 2. Finish: Heavy sandblast to expose coarse aggregate. C. Paving and Seat Walls to Receive Exposed Aggregate Finish: 1. Screed and wood float paving to a smooth even grade in accordance with the drawings using overhead screeds where necessary to set flow lines and/pr grade breaks. 2. Evenly expose aggregate by water washing and brushing or other approved means to an average depth of 1/8 inch. 3. Avoid pocketing and kicking out of aggregate. 4. Finish shall be uniform throughout in color, texture, and degree of exposure of aggregate. D. Curbing: 1. Neatly tool edges as detailed on the drawings. 2. Bring exposed surfaces to a hard, smooth steel trowel finish and then finish with a fine hair broom to produce a uniform crisp, light broom finish parallel to the length of curbs. E. Concrete Steps: 1. Construct steps as -detailed on the drawings. 2. Finish all exposed surfaces as specified for exposed aggregate concrete paving. 3. 8 CURING Protect and cure finished concrete paving, complying with appli- cable requirements of Section 03300. Use moist-curing methods for initial curing whenever possible. 3.9 DAMPPROOFING A. Scope: 1. All retaining walls and seat walls. Contra Costa County Detention Facility 00f,A) SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 9 B. Materials: Heavy bodied- coal tar sub-grade dampproofing (cold method) ASTM D-450-11. C. Preparation of Surfaces: 1. All cracks, holes, voids, open areas and other defects in concrete surfaces to receive dampproofing shall be carefully repaired with Portland cement mortar, struck flush, and permitted to dry. Before applying dampproof- ing, all such surfaces shall be dry, clean and free from dirt, grease, excess mortar and other foreign matter which might interfere with adhesion and penetration of the coating. D. Application: 1. Cover entire retaining surface of backside of walls from top of footing to finished grade with two brush coats of specified dampproofing. Apply according to this specification and non-conflicting requirements of manu- facturer's anu- facturers printed instructions. 2. Apply first coat at minimum rate of 80 square feet per gallon of material. Brush into surface thoroughly making sure that coverage is uniform. 3. Allow first coat to dry for 24 hours and apply second coat at minimum rate of 150 square feet per gallon of material. Brush second coat at right angles to assure thorough coverage of entire surface. At completion, dampproofing shall present a continuous, uniform, unbroken, impervious film, free from pinholes and other surface breaks. 4. Apply dampproofing in a clean line conforming to finished ground grade. 3. 10 REPAIRS AND PROTECTION A. Repair or replace broken or defective concrete, -as directed by Architect. B. Drill test cores where directed by Architect, when necessary to determine magnitude of cracks or defective areas. Fill drilled core holes in satisfactory pavement areas with Portland cement concrete bonded to pavement with polysulphide-epoxy binder, or with polysulphide resin grout, complying with FS M.%1�i-G-650. Contra Costa County Detention Facility SITE CONCRETE WORK LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02820--Page 10 C. Protect concrete from damage until acceptance of work. Exclude traffic from pavement for at least 14 days after placement. When construction traffic is permitted, maintain pavement as clean as possible by removing surface stains and spillage of materials as they occur. 1. Sweep concrete pavement and wash free of stains, dis- colorations, dirt and other foreign material just prior to final inspection. 3.11 CLEAN-UP At completion of work and/or when directed by the Architect, all surplus material, debris and rubbish resulting from work under this Section shall be removed from the site. **END OF SECTION** Contra Costa County Detention Facility oo674 SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section. 02830--Page 1 PART 1--GENERAL i 1.1 RELATED DOCUMENTS The general provisions of the Contract, including General and Supplementary Conditions and Division 1, General Requirements, ![ apply to the work specified in this Section. 1.2 DESCRIPTION OF WORK t A. Work Included: Furnish all labor, tools equipment, material, transportation and perform all operations necessary and incidental to proper execution and completion of all site construction work in accordance with the Specifications and the Drawings. r B. Related Work Specified Elsewhere: Consult all other Sections, with particular attention to those listed below, determine the extent and character of work specified elsewhere, properly coordinate work specified herein and that specified 1 elsewhere to produce a finished, workmanlike installation. r 1. Preparation of subgrade under areas to be paved is specified under Section 02800. 2. All other Sections (Division 2) . 1. 3 SAMPLES AND SHOP DRAWINGS A. Submit shop drawings for manufacturing benches, basketball backstops, and handrails; obtain written approval thereof from the Architect before beginning fabrication or delivery of material to the building site. B. Submit samples of precast concrete, rock, paint and stain finishes, etc. and obtain written approval thereof from the Architect before beginning fabrication or delivery of material to the building site. Samples shall be in duplicate and shall be at least one foot square. Finished work shall match approved samples. CONTRA COSTA COUNTY DETENTION FACILITY 006tt0 SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 2 1.4 STANDARDS A. Percent Compaction: As referred to in these Specifications, percent compaction or relative compaction is the required in-place dry density of material expressed as a percentage of the maximum dry density of the same material determined by the Architect in accordance with ASTM Test Method D 1557-70 (C) . Optimum moisture content is the moisture content corresponding to the maximum dry density determined by ASTM Test Method D 1557-70 (C) . 1.5 LINES AND LEVELS A. Finished grades shown on plans are given in feet and decimals of feet and are to the top of all graded or paved surfaces. Slope uniformly between given spot elevations unless other- wise indicated. Surfaces shall be true to within 1/8 inch when tested in any direction with a 10 foot straightedge. There shall be no pools of water standing on the pavement after a rain. B. Transition between changes in vertical gradient of walks and paving shall be smooth and gradual with no abrupt or sharp changes. PART 2--PRODUCTS 2.1 GENERAL A. Refer to Part 3 for products specified under individual work items. PART 3--EXECUTION 3.1 WOOD CONSTRUCTION A. Scope: 1. ` Furnish and install all wood construction shown or required on the Drawings and/or herein specified. CONTRA COSTA COUNTY DETENTION FACILITY 006'6 ' ; ■ SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 3 B. Standards: 1. Specifications: All materials shall conform to the appli- cable current editions of the Standard Specifications of the ASTM, Uniform Building Code, Federal Specifications and to supplemental requirements herein specified. 2. Lumber: Western Wood Products Association, Standard Grading Rules. West Coast Lumber Inspection Bureau Standard Grading and Dressing Rules #16. American Softwood Lumber Standard PS 20-70. Redwood Inspection Service, Standard Specifi- cations for Grades of California Redwood Lumber. 3. Pressure Treated Wood: American Wood Preservers Associa- tion Standards. C. Materials - Lumber: 1. Lumber: New, uniformly sized and S4S unless otherwise noted. Grade and dress size in accordance with the applicable grading rules. 2. Boards and dimension lumber 2 inches or less in thick- ness shall have average moisture content of 18% or less , but no portion of a shipment shall be over 25%. The moisture content shall not exceed 18% at the time of installation. 3. Each piece of lumber for use in structural framing shall be graded and marked with the grade and trademark of a lumber grading organization approved by the Architect, except that a certificate of grade furnished by such organization may be accepted in lieu of grade and trade- marks when approved by the Architect. 4. Lumber indicated as RWD. , or Redwood, Rough, sa ll be Foundation Grade and in accordance with the California Redwood Association. 5. Benches: Western Red Cedar S4S, vertical grain, kiln dried. CONTRA COSTA COUNTY DETENTION FACILITY 006'1;, SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 4 6-. Redwood Headers: C.R.A. Rough Construction Heart California Redwood. 7. Wood preservative treatment certification, in writing, by the plant (s) performing the wood preservative treat- ment(s) specified herein, will be required. Two copies of the certification shall be delivered to the Engineer prior to each shipment of lumber, timber, or piles. 8. Store lumber off ground on skids in manner to prevent twisting or warping and affording proper ventilation, drainage, and protection from termites, decay, rain, and excessive sun. Damaged material shall not be used in the work. D. Materials - Miscellaneous: 1. All metal work including bolts and all fasteners shall be in accordance with requirements set forth in Miscel- laneous Metal herein specified and shall be hot dipped galvanized after fabrication. E. Construction: 1. All carpentry work shall be carried out in a skillful manner. Horizontal and vertical members shall be plumb and true to line and grade. All joints shall be tight and accurately fitted. Shims will not be allowed unless specifically called for on the plans. All wood surfaces shall be sanded where necessary to remove undesirable rough edges. All knot holes, pitch pockets, or sappy portions shall be sealed with an approved resin sealer under natural finishes. 2. Metal work shall be fabricated to the details shown, shall have all brackets necessary for the attachment of woodwork. 3. Select individual pieces of lumber so that knots and obvious minor defects will not interfere with placing of bolts, proper nailing, or making of proper connections. In exposed locations, select for appearance satisfactory to the Architect. 4 . Framing shall be closely fitted, accurately set in plumb planes to required lines and levels and rigidly secured in place. Beams shall be set with crowned edge up; bottom edges shall be free from pronounced defects. CONTRA COSTA COUNTY DETENTION FACILITY (}()6'i' SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 5 Special framing or construction, not explicitly shown or specified, shall be provided as directed by the Architect to complete work in the best workmanlike manner. 5. Provide all bolting, nailing and other fastenings required to complete the wood construction shown on the Drawings. E 6. Bolt holes shall be 1/32-inch to 1/16 inch larger than f bolts, and shall be accurately located to permit proper alignment of members and easy driving of bolts. A standard cut washer, or the equivalent thereof, shall be installed between each bolt head and nut and the wood. Bolts shall be taken up snug and shall be retightened at the latest practicable time during the construction work. a. Counter-sink all bolt heads and nuts. b. Vandalproof all bolting and other connections by burring threads. 7. Nailing shall be done in a workmanlike manner, care being exercised to avoid splitting wood. All nailing clips, hangers, and the like shall receive full number of nails of proper size as furnished with clips or recom- mended in manufacturer's printed instructions. 8. Edges, where contact with people will occur, shall be rounded and smoothed. f 3.2 MISCELLANEOUS METAL , A. Scope: ; 1. Furnish and install all miscellaneous metal work shown or required on the Drawings such as handrails, benches, brackets, etc. B. Standards: 1. Shop detailing and fabrication practices shall con-Form to the standards of the National Association of Archi- tectural Metal Manufacturers in the Architectural Metal Handbook, latest edition. CONTRA COSTA COUNTY DETENTION FACILITY 006'r' r' SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 6 2. Welding shall be done in accordance with requirements of the American Welding Society. Surfaces to be welded shall be clean and free of loose scale, slag, rust, grease, paint and other foreign materials. Grind burned edges to be welded. Grind all exposed welds smooth; provide watertight joints where work is exposed to weather. 3. Galvanizing: a. All steel and ferrous metal items fabricated and/or furnished under this Section shall be galvanized by the hot dip process, conforming to ASTM A-123. Galvanizing shall be done after fabrication, in the ' largest sections possible. Items too larger for available dip tanks shall be sprayed, by approved i methods, with molten zinc to coating thickness of .003" to . 004" . Weight of the zinc coating per square foot of actual surface shall average not less than 2. 0 ounces and no individual specimen shall show less than 1. 8 ounces. 4 b. All galvanized metal work which requires field solder- ing or welding shall have galvanizing thus damaged restored by field cold galvanizing with Ferraloy Tin-Easy Fluid, or Galvaloy. i c. All bolts and screws for attachment of galvanized items shall be galvanized or of approved non-corrod- able material which will not cause galvanic action. 4. Bonderizing: All ferrous metal surfaces, including gal- f vanized surfaces to be painted, shall be thoroughly chemically cleaned and bonderized prior to application of the shop prime coat. Bonderizing shall conform to Federal Specification TT-C-490, Type I and II, as appli- cable. C. Materials: 1. Structural Steel, Rolled Shapes: ASTM A-36. 2. Anchor Bolts: ASTM A-307. 3. Mild Steel: ASTM A-283. 4. Steel Pipe: ASTM A-53. 5. Grout: Non-shrink, non-metallic, ASTM C-109, C-827, C-191. CONTRA COSTA COUNTY DETENTION FACILITY 006'C) SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 7 D. Installation: 1. Install work plumb, true to line and grade, rigidly and permanently secured. 2. Neat and regular joining and mitering shall be made where required and only those welds necessary for fabri- cation of the metal units will be allowed. The Contractor shall not construct or cut sections of material, for galvanizing or for any reason, so that welds in addition to those specified will be required. 3. Particular attention shall be given to the finish of the exposed edges, corners, and surfaces. Any imper- fections or roughness thereof shall be ground smooth. All edges and corners shall be rounded off. 4. Do grouting of plates, bolts and similar items with specified grout prepared and applied in accordance with ; the manufacturer's printed recommendations. 3. 3 MANUFACTURED PLAY EQUIPMENT A. Scope: Furnish and install manufactured play equipment including basketball backstops and play structure as indi- cated and specified on the plans. B. Materials: 1. Supply equipment complete with all accessories including foottings, supports, baskets, backboards, etc. for complete operation and use of the equipment. 2. Concrete for footings shall be 2500 psi, 3/4 inch aggre- gate as specified in SITE CONCRETE WORK. Tops of foot- ings shall be sloped to drain. 3. All miscellaneous metal units to be supplies and installed shall be as specified hereinbefore under the Sections entitled- "Miscellaneous Metalwork" , and "Galvanizing" . All metal fastenings, angles, etc. shall be hot-dip galvanized after complete fabrication. C. Basketball Backstops: 1. Furnish and install basketball backstops as manufactured by Patterson Williams, Model 1531-13 or_.Outdoor_Products Model 44-FS. CONTRA COSTA COUNTY DETENTION FACILITY 0o ���° SITE CONSTRUCTION LANDSCAPE WORK ONLY - "K" DRAWINGS Section 02830--Page 8 2. Install in accordance with the manufacturer's printed details and instructions. f a. Anchor securely to wall where basketball backstop f is modified for wall mounting. D. Play Structure: 1. Furnish and install play structure as manufactured by Form Incorporated, Castle 2. No known equal. Distri- buted by Birdsong Park & Recreation Products, 4215 Chapman Way, Pleasanton, CA. (415) 828-4380. 2. Install in accordance with the manufacturer's printed details and instructions. 3. Color: Natural cement. To be painted as specified E under Section entitled "Painting". 3.4 STREET_FUBNITURE . A. Scope: Install all benches and litter containers in the quantities and types indicated on the Drawings. B. Materials: 1. Furnish and install all footings, parts and accessories necessary to make each piece of park furniture completely usable and functional for the use intended. 2. Concrete for footings shall be 2500 psi, 3/4 inch aggregate as specified in SITE CONCRETE WORK. C. Installation: 1. Unless otherwise indicated on the plans, install all items in accordance with the manufacturer's shop drawings. 2. Set all furniture plumb and level. 3.5 PAINTING A. Scope: Prepare and paint all surfaces or items specifically indicated on the plans and herein specified to be painted. Surface preparation and paint application shall be in strict accordance with the manufacturer's directions. CONTRA COSTA COUNTY DETENTION FACILITY 00666 5 SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 9 B. Application Schedule: 1. Galvanized Metal to be Painted: 1 coat pretreat wash: Dunn-Edwards 42-36 or Glidden 5290 1 coat primer: Dunn-Edwards or Glidden 2 coats exterior matte finish: Dunn-Edwards or Glidden. 2. Shop Primed Metal to be Painted: 2 coats exterior matte finish: Dunn-Edwards or Glidden t 3. Wood to be Stained: (Benches) 2 coats transparent stain: Olympic or Cabots ! 4. Concrete to be Painted: i i 2 coats exterior matte finish: Dunn-Edwards or Glidden C. Painting Work: j t 1. Castle Play Structure: Unit 1 - bottom: primary red 1 Unit 2 - bottom: primary yellow Unit 3 - top: Primary blue 3.6 PLAY SURFACES A. Scope: Install all play surfaces indicated and required on the Drawings. B. Materials: 1. Fir Bark: 1/4 to 1/2 inch diameter. C. Install at depths and to grades indicated on the Drawings. 3.7 ATHLETIC COURT PAVING A. Furnish and install over the concrete slab a "Plexipave" CONTRA COSTA COUNTY DETENTION FACILITY 0066 L SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 10 Color Finish System or equal by REC-TECH, including color coats, Walk-top surfacing and line paint. B. Color of athletic court shall be light green. Line paint shall be white. C. Installation: Install in accordance with the manufacturer's printed instructions for surfacing over concrete slabs. 3.8 INTERLOCKING PAVERS A. Scope: Install where indicated on the Drawings. B. Materials: 1. Interlocking Pavers: "Vinetta" Interlocking Paving Stones as manufactured by Muller Supply Company, 424 South Main Street, Lodi, CA. ; (209) 334-3781. Pavers shall have a minimum compressive strength of 8,000 psi in accordance with testing procedures ASTM C-42 and C-140. Color: Tan. No known equal. 2. Sand: Clean bank sand, free of dirt or organic matter. 3. Herbicide: (Simizine) "Princep" as manufactured by the Geigy Co. or (Diclobenil) "Casaron" . C. Installation: 1. Preparation of Subgrade: Specified in Section 02800. f 2. Install in accordance with the manufacturer's printed instructions. 3.9 DECOMPOSED GRANITE PAVING A. Scope: Furnish and install over the areas indicated on the Drawings. B. Materials: 1. Decorative rock as supplied by Gallagher & Burk, Inc. quarry, Oakland, CA. , or equal by Whitewater Canyon Rock Co. , Whitewater, CA. 2. Aggregate Size: 1/4" (3/8" to No. 1) ; to provide a CONTRA COSTA COUNTY DETENTION FA¢ 1kWiY SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 11 porous surface that will not compact and prevent water penetration. 3. Herbicide: (Simazine) "Princep" as manufactured by the Geigy Co. , or (Diclobenil) "Casaron" . 4. Base Rock: a. Untreated base rock shall be installed under decom- posed granite paving where indicated on the Drawings. Material shall be 1-1/2" maximum size broken stone or crushed gravel conforming to the requirements of Class 2 aggregate base of Section 2601 of the CAL TRANS State Specifications. Base rock course shall be compacted by rolling or other approved method to 95 percent of compaction. C. Installation: 1. Preparation of Subgrade: Specified in Section 02800. 2. Apply the pre-emergence herbicide under the entire area to be paved, in accordance with the manufacturer's printed instructions for the use intended. 3. Spread rock evenly to a depth of 2 inches. 4. Compact to 95% finish grade the material to grades indicated on the Drawings. 3.10 REDWOOD HEADER A. Header: 2 x 4 CRS California Redwood Construction Heart. B. Stakes: 2 x 2 Douglas Fir, pressure treated with "Chemonite" or "Cellon" after cutting and pointing. 3.11 PARKING AND TRAFFIC LINES A. Lines, arrows and other traffic directional information indicated on the plans to be painted on asphaltic or concrete surfaces shall be as detailed. B. Paint shall be Dunn-Edwards, Kelly-Moore, or Fuller, 382-06 white and/or 382-07 yellow. Use white except where indicated to be yellow. Minimum 6 mils thick. CONTRA COSTA COUNTY DETENTION FACILITY 00063 SITE CONSTRUCTION LANDSCAPE WORK ONLY - "L" DRAWINGS Section 02830--Page 12 3.12 CLEAN-UP A. At completion of work and/or where directed by the Architect, all surplus material, debris and rubbish resulting from work under this Section shall be removed from the site. **END OF SECTION** i j i j CONTRA COSTA COUNTY DETENTION FACILITY 0 0�8 In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Approval of Nutrition Project Subcontract Amendment P22-034-7 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment i22-034-7 With Greater Richmond Social S&rvice Corporation so as to reduce the Contract Payment Limit by $1,371 effective February 1, 1978 to a new total of $30,975 'for expenditure of Federal Older Americans Act Title VII funds during the period July 1, 1977, to September 30, 1978. PASSED BY THE BOARD on July 11, 1978. r I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bocrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this llt-day of ji,1 y 19�_ County Health Department Nutrition Project Director J. R. OLSSON, Clerk Contractor By� Deputy Clerk De u ic Jamie L. Johnson j e H g24 4/77 15m �� i i I CONTRACT AMENDA1ENT AGREEMENT (Contra Costa County Human Resources Agency) Number-22 - 034 -- 7- 1. Identification of Contract to be Amended. Number: 22-034-6 Department: Health Department Subject: Contra Costa County Nutrition Project for the Elderly Meal Service 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: GREATER RICHMOND SOCIAL SERVICE CORPORATION Capacity: Nonprofit corporation Address: 334 11th Street, Richmond, California 94801 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 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: 6. Signatures7VIA, CAILIFORNIA atures attest the parties' agreement hereto. COUNTY OF N CONTRACTOR By /• R. I. Schro By Cb,46irman, Board of Supervisors Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) , ''::tl::?< <'•?'r '.'',, State of California ByC A�1,�116 A County of Contra Costa ) _ ` Jamin L. John Deputy SOfI ACKNOWLEDGI-IENT (CC 119C.,10 The person signing above for Cont;-acfdr. Recommended by Human Resourc s�figency known to me in those individual .4iid",, It business capacities, personally aboz-_e -.-ed 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. FA proved: County Dated: June 28, 1978 By C / Deputy Notary Public/Deputy County Clerk _ Alice M. Withers. - - OFFICLaL SEAL 1 ALICE M. 1,i1.THERS _ NOTARY PUBLIC-CALIFORNIA Ariia fi�!~I �d with board or8er , CC:N'RA :C)SyA. CCUNry my comm. expins.r0 . 1981 i� AMENDMENT SPECIFICATIONS 22 — 034 4 7. Number ��' In order to correct the Payment Limit and the Budget of Estimated Program Expenditures in the Service Plan of Contract #22-034-6, Contractor and County agree to amend said Contract as specified below, while all other provisions remain unchanged and in full force and effect. 1. Payment Limit Decrease. The Payment Limit specified in Paragraph 4. is decreased by $1,371 to a new total Payment Limit of $30,975. 2. Budget Revision. Service Plan, Appendix B, Budget of Estimated Program Expenditures, Nutrition Project for the Elderly, is amended by the substitution of a corrected, revised Budget, effective as of February 1, 1978, hereto attached. Initials: G �"Z rid Contractor County Dept. {' Appendix B BUDGET OF ESTIMATED PROGRAM EXPENDITURES (As amended, effective February 1, 1978) Nutrition Project for the Elderly 2 0 3 - Number Budget Categories Federal Local Personnel and Benefits Salaries $ 32,326 Training 504 Sick Relief 250 Vacation Belief 13,647 Payroll Taxes and Fringe Benefits 32390 $ 38,117 Consumable Supplies Kitchen Supplies 560 Condiments 1,517 $ 2,077 Travel $ 1,000 Seminars 60 $ 1,060 Building Space -0- Communication and Utilities Telephone $ 250 Printing and Supplies Office Supplies $ 85 Equipment -0- Other Costs Insurance $ 1,200 Vehicle Operation 530 Accounting 1,500 Management 375 Participant Transportation 1,200 Special Events 760 Total Other Costs $ 5,565 Summary Personnel and Benefits $ 38,117 Consumable Supplies 2,077 Travel and Seminars 1,060 Communications and Utilities 250 Printing and Supplies 85 Other Costs 5,565 Total Cost $ 47,154 Less Income ( 16,179) Net Cost (Payment Limit) $ 30,975 Initials: Contractor County Dept. 00668 In the Board of Supervisors of Contra Costa County, State of California Julv 1101 19 78 In the Matter of Project Agreement for Activity #6 of the Fourth Year Community Development Program (1978-79) The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve the Community Development Block Grant Program Project Agreement between the County and Scout Hall, Inc, in the amount of $40,000 for Activity #6, in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 as amended for the period of July 1, 1978 to June 30, 1979; IT IS BY IfIE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PsU by the Loard on July 1'_, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors cc: Scout Hall, Inc. affixed this 11tYday of July 19 78 o Planning Department J. R. OLSSON, Cleric County Administrator / Couu ty Auditor-Controller BY 1 Yr� ' �- . Deputy Clerk Planning Department Janie L. Johnson 00689 H-24 3/76 l>m ..«-^�. y s z x^7s o^*^7-,1_-,. _—_�- - ��',�',," , _� �" , -� , x i " ..,_ • _ - , I PROJECT AGREEMENT 7COMUNITY DEVELOPMEN'}-"BLOCK GRANT PROGRAM 1: Agreement Identification. ' Number 6 " ,.. Department County`.Planning Department Subject:. ` Allocation of Federal ;funding11 under II,Title.I of the : II I llousing and Conununi,tyUevelopment`Act;of�'1974,,.asamended- 1:,rties The County of Contra Costa, California (County), for'its 'Department named above, and, the follotrinb n:uued Contractormutuallyabrce, and" . I ' ,promisee as fol lows::' ` , Contractor: - Scout Hall , Inc. Address: P. 0. Box 226 Bethel Island, CA 94511 ` 3. Term The effective date of this Agreement is - July 1. 1978 and ' it terminates" -"June 30, 1979 unless sooncr;;termnated.as`,provided herein, subJect ,to all terms, ;conditions„ and assurances "contained or "" incorporated herein "' 4. Allocation PayiI ment Limit: . County's total paymentsI to ContraaI ctor under this llgreIII ement :;'shall not cacced.$ . 40,000 11 5. County's:'.Obligations County shall 'make_those allocation Payments- to the contractor T descrabed:;in. the "Payment Provisions" attached 'hereto which are" incoipo �i_ted }ierein. by `.`reference, subject to all terms; conditions, and assurances con= II I. tained •or. incorporated herein. 6. General Conditions and lsII ThiII s Agreement is subjcct• to the "General "' . Condi;tions'.' an(}'thc"Assurances" attached liereto which are incorporated. : II ierein by reference. ' 7. Contractor.'s� Obligations.', Contractor shall provide those: services , carry out . tliat work" ati described in and in accordance with,the :"Project {9ork"Piugr:im'.' attached" hereto, "which is incorporated herein. by reference, subjec t ao all€ the terms,'%conditions and assurances contained "oi "incorliorated herein r .8. !'.inject This Agreement il�Iements in whole or in part the following described pioject, .the .applcaton and. approval docwnents of irhich.ai•e incorporated I . herein by:reference: 1'hat Project as: described -in "th"e;Cominunity" Develop : ; iiirnt 131ock ;grant Program Application dated'Marcli 21;1Sn3, and.approvecl bl ill1U on June: 7, 1975.; and as more particularly described in the "Project :,' WorkPxogi=aid', .attached Hereto. , 9. SignaturesThen si,,,natures attestI thI e parties' agreemen1. t hereto: COUNTY G �COSTA, _CALIFORNIA CONTRACTOR By t Schrader By • Clia rman; •,Board.of Supervisor"s ,s ATTEST'_ J R: ,OLSSON, County."Clerk By Deputy Ja%;;- , LiO i1SOt1 Note to Cor1XractQr: ";(1) If."a. public agency, designate official Recomme d b artment , capacity, in,. public, aben"cy and, attach, a certified copy of the. govcrninfi" By /' " body resolution autho =izi:ng execution- An li�iny . .D taesus of this agreement._ (2) If a corpoiation, t, u/ - . i . Designate official capacity- in business, _ Dorm Approved County Counse"1 execute acknowledgment..for�n and zffiY I ., ? ,.o. corporation seal: �� .� Deputy -_ `s 1111.:(Il � - ���.. I 1,II,�,,I,�-.�11"1:,:,I..,'I,II.:I�1�1..I.1:-I.L��,I,1,:I,.I_,1-`�-.I�I I..I�:1J..iII�.111���-1'.,,II-��,I-II,_--I�..����.�,II,I1,4, (n.� { i� V VJ0 a �. _ _. Microfilmed with board order ASSURANCES The" Contractor, as recipient of funding under Title I of the Housing and` Community Development'.Act of 1974, as amended, assures and certifies that: 1.., ,It will' comply with the regulations, policies,, guidelines and require ments of Federal Management'Circular 74-4 and' Office of Managementand Budget; Circular A-102 as they.relate to the County's CommunityDevelopment Block Grant Program application, and use of Federalfunds;:for this Federally-assisted. project: 2. It;possesses legal authority to execute the Project. _3 Contractor, identified as "Applicant" below, will comply with: a: Title VI of the Civil Rights Act of 1964 ',(PI. 88-352) and" the . regulations issued "pursuant "thereto (24 CFR Part I), which providesr`that no ," person in,;the United- States =shall on the groan of"race,;:color., or'national origin, be :excluded from participation in be denied" the 'benefits •of, or'be ro am:or activity: for,"which otherwise subjected~ o `dscrimsnation under any p gr " - the applicant receives Federal financial'assistance and.will immediately take . any measures .necessary'"to'effectuate this assurance: If any'real "property or structure "thereon 'is provided or improved-with the aid of Federal financial assistance e.�ctended to the Tappli:cant, this assurance".shall"obligate?.the .applicant„ or in .the_';case:of any transfer of such property, any transferee, for the period during"which the real" property`or structure is used;for a propose""for. which the Federal financial.,assistance.extended or=foranother purposeinvoiving the pro- .- vision of"similar ;services or benefits. b; Title VIII of the Civil Rights Act of 1968 P.L'. 90-284) as amended,. administering all programs - d.activities relating to, housing and community develop ,. ment`` in a'<manner to affirmatively further fair housing; and.:wi 1,take action_ to aff>rmatively,°further fair housing, in the sale or rental•,of.housing, the financing:.` of.housing,:and the provision of brokerage services within the appTi.cant's jurzs diction. .`.. c. Section I09 'of.the HousingWand Community Development Act of I974," as ,amended, and the regulations issued pursuant titereonothe Cound7of race,wcolor, provides,;that no.person`.in the'United States shalt, gr nati-onal"iorigin .or sex, be excluded from participa=non orbactivity tfunded its r. _. of, or besubjected to.;discriuunation under, any p gram whole or ,in part with Title I 'funds_ d. Executive Order 11063 on equal opportunity in housing, and no.. . IIi: i , ation in:;the sale or"rental .of housing built with Federa assistance. e: . Executive Order,11246, and alI"regulations issued pursuant hereto (24 CFR'Part" 1'30), "which;,provides that no person shall "be diserirriinated :against on the .basis" of race, color, religion, sex or nationa2 "origin. in."all phases "of employment"during the performance of F llrtakeaffirmativeaact on to. ensuresfair Such contractors and subcontractors sh , treatment..-in employment; upgrading,' demotion, or. transfer,. recruitment or„recruit mens advertising; layoff�or termination, rates of gay or other forms of compensat.1 and'_selection for.trai.ning and apprenticeship. f. Section 3 of the Housing and Urban Development, Act. of 1968, as:.amended requiring; that .to the .greatest extent feasibofetheporoectlarea and'contracts for.F employment.:be g iven lower income residents p. J work. in:;:connection .with:the project . awarded to eligible business concerns :wluch are located in, or owned.in substantial part by, persons residingn the area of,the project."' . *4, Prior to the- sub Ission of the "Project Work Program", the following have been complied.with: a. Citizens :have been provided with adequate information concerning the.; amount "of fu¢�ds available for the project, the range of activities that may be tm11I ken, and other" inPortant requirements; b. b. Citizens:have been provided an adequate opportunity .to Participate in the development of the " roject and in the development of any revisions, "changes, or, P. . amendments. o.V -1- ,,,., "x ., ,,. g, •,: .�.,t.� r1..-. PRO.JEM' AGREEMENT C01MUNITY DEVELOPMENT BLOCK GRANT PROGRA.PI 1 . Agreement Identification. Number 6 Department: County Planning Department Subject: Allocation of Federal funding under Title I of the !lousing and Community Development Act of 1974, as amended ! .sties. The County of Contra Costa, California (County) , for its Department named above, and the fullowing named Contractor mutually agree and promise as follows: Contractor: Scout Hall , Inc. Address: P. 0. Box 226 Bethel Island, CA 94511 3. Perm. The effective date of this Agreement is July 1 , 1978 and it terminates June 30, 1979 unless sooner terminated.as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein. 4. Allocation Payment Limit. County's total payments to Contractor under this Agreement shall not exceed $ 40,000 S. County's Obligations. County shall make those allocation payments to the contractor described in the "Payment Provisions" attached hereto which arc incorporated herein by reference, subject to all terms, conditions, and assurances con- tained or incorporated herein. 6. general Conditions and Assurances. This Agreement is -subject. to the "General Conditions" and the "Assurances" attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work as described in and in accordance Lith the "Project Work Program" attached hereto, l.hich is Incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated herein. S. _Project. This Agreement implements in %diole or in part the following described project, the application and approval documents of which are incorporated herein by reference: That Project as described in the Community Develop- ment Block Grant Program Application dated March 21, IIVS, and approved by. 11111) on June 7 , 1975 ; and as more particularly described in the "Project Work Prograid' , attached hereto. 9. Signatures. Thes signatures attest the parties' agreement hereto: COUNTY O CCSTA, CALIFORNIA CONTRACTOR I.Schroder By By _ Cha rman, Board of Supervisors ATrEs*r_ J. R. -OLSSON, County Clerk By - 1)ciluty Jamie L. Jotinson Note to Contractor:- (1) If a public agency, designate official Recommend bLartment capacity in public agency and attach + ia certified copy of the goven-ninl; body resolution authorizing execution By of this agreement. (2) If a corporation, +' AR01011y f D haesus �� designate official capacity in business, execute acknoTiledgment form and affix Form Approved: County Counsel corporation seal . By ! Deputy 00690 1C..._ . Microfilmed with board order ASSURANCES The Contractor, as recipient of funding under Title I of the Housing and Community Development Act of 1974, as amended, assures and certifies that: I. It will comply with the regulations, policies, guidelines and require- ments of Federal Management Circular 74-4 and Office of Management and Budget Circular A-102 as they relate to the County's Community Development Block Grant Program application, acceptance and use of Federal funds for this Federally-assisted project. 2. It possesses legal authority to execute the Project. 3. Contractor, identified as "Applicant" below, will comply with: - a. Title VI of the Civil Rights Act of 1964 (P.I. 88-352) and the regulations issued pursuant thereto (24 CFR Part I) , which provides that no person in the United States shall on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the applicant receives Federal financial assistance and will immediately take any measures necessary to effectuate this assurance. If any real property or structure thereon is provided or improved with the aid of Federal financial assistance extended to the applicant, this assurance shall obligate the applicant, or in the case of any transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose for which the Federal financial assistance extended or for another purpose involving the pro- vision of similar services or benefits. b. Title VIII of the Civil Rights Act of 1968 (P.L. 90-284) as amended, administering all programs and activities relating to housing and community develop- ment in a manner to affirmatively further fair housing; and will take action to affirmatively further fair housing in the sale or rental of housing, the financing of housing, and the provision of brokerage services within the applicant's juris- diction. c. Section 109 of the Housing and Community Development Act of 1974, as amended, and the regulations issued pursuant thereto (24 CFR 570.601) , which provides that no person in the United States shall, on the ground of race, color, national origin or sex, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under, any program or activity funded in whole or in part with Title I funds. d. Executive Order 11063 on equal opportunity in housing and nondiscrimin- ation in the sale or rental of housing built with Federal assistance. e. Executive Order 11246, and all regulations issued pursuant thereto (24 CFR Part 130) , which provides that no person shall be discriminated against on the basis of race, color, religion, sex or national origin in all phases of employment during the performance of Federal or federally-assisted contracts. Such contractors and subcontractors shall take affirmative action to ensure fair treatment in employment, upgrading, demotion, or transfer; recruitment or recruit- ment advertising; layoff or termination, rates of pay or other forms of compensation and selection for training and apprenticeship. f. Section 3 of the Housing and Urban Development Act of 1968, as amended, requiring that to the greatest extent feasible opportunities for .training,and employment be given lower income residents of the project area and 'contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of the project. *4. Prior to the submission of the "Project Work Program", the following have been complied with: a. Citizens have been provided with adequate information concerning the amount of funds available for the project, the range o: activities that may be undertaken, and other important project requirements; b. Citizens have been provided an adequate opportunity to participate in the development of the project and in the development of any revisions, changes, or amendments. 00 6 fil -1- S. It will: a. Provide fair and reasonable relocation payments and assistance in accordance with Sections 202, 203, and 204 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 and applicable HUD regulations (24 CFR Part 42), to or for families, individuals, partnerships, corporations or associations displaced as a result of any acquisition of real property for an activity assisted under the program; b. Provide relocation assistance programs offering the services described in Section 205 of the Act to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable HUD regulations; c. Assure that, within a reasonable time prior to displacement, decent, safe, and sanitary replacement dwellings will be available to such displaced families and individuals in accordance with Section 205(c) (3) of the Act, and that such housing will be available in the same range of choices to all such dis- placed persons regardless of their race, color, religion, national origin, sex, or source of income; d. Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations; and e. Carry out the relocation process in such a manner as to provide such displaced persons with uniform and consistent services, including any services required to ensure that the relocation process -does not result in different or separate treatment to such displaced persons on account of their race, color, religion, national origin, sex, or source of income. 6. It will: a. In acquiring real property in connection with the Community Develop- ment Block Grant Program, be guided to the greatest extent practicable under State law, by the real property acquisition policies set out under Section 301 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (P.L. 91-646) and the provisions of Section 302 thereof: b. Pay or reimburse property owners for necessary expenses as specified in Section 303 and 304 of the Act; and c. Inform affected persons of the benefits, policies, and procedures under HUD regulations (1-4 CFR Part 42) . 7. It will give HUD and the Comptroller General through any authorized representative access to and the right to examine all records, books, papers, or documents related to the grant. 8. It will comply with the provisions of the Hatch Act which limits the political activity of employees. 9. It will comply with the provisions of Executive Order 11296, relating to evaluation of flood hazards. 10. Its officer executing this Agreement: a. Consents to assume the status of a responsible Federal official under the National Environmental Policy Act of 1969 insofar as the provisions of such act apply pursuant to this Part; and b. Is authorized and consents on behalf of the Contractor and himself to accept the jurisdiction of the Federal courts for the purpose of enforcement of his responsibilities as such an official. *11. The Community Development Program has been developed so as to give maximum feasible priority to activities which will benefit low or moderate income families or aid in the prevention or elimination of slums or blight. kIere all or part of the Community Development Program activities are designed to meet other Community Development needs having a particular urgency, such needs are specifically described in the application under the Community Development Plan Summary. OU692 12. It will establish safeguards to prohibit employees from using positions for a purpose that is or gives the appearance of being motivated by a desire for private gain for themselves or others, particuarly those with whom' they have family, business, or other ties. 13. It will comply with all requirements imposed by HUD concerning special requirements of law, program requirements, and other administrative requirements approved in accordance with Office of management and Budget Circular A-102. 14. It will administer and enforce the labor standards requirements set forth in Section 570.605 and HUD regulations issued to implement such require- ments. (*Assurances 4 and 11 are applicable only if Contractor is a city.) 00693 PAYMENT PROVISIONS 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess or the total amount specified in the Payment Limit of this agreement. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Agreement 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 Agreement. All payments made under this Agreement shall be from Federal funds only. No general County funds shall be expended under this Agreement. If, for any reason whatsoever, County does not receive such Federal funds, Contractor agrees that County shall have no payment obligation hereunder. '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 Agreement, County will pay Contractor an amount equal to Contractor's allowable costs .that are actually incurred, but subject to the "Budget of Estimated Program Expenditures" contained in the Project Work Program. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with all Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, as published in the Federal Register, Volume 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended. All of the aforesaid documents are by this reference incorporated herein. Costs incurred in carrying out the project, whether charged to the project on a direct or an indirect basis, must be in conformance with the requirements of Federal Management Circular 74-4, "Cost Principles Applicable to Grants and Contracts with State and Local Governments", except to the extent inconsistent with the aforesaid documents. 4. Payment Demands. Contractor shall submit written demands for payment in accordance with the 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 60 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 Agreement is made or his designee, County will make payments as specified above. S. Right to Withhold. County has the right to withhold payment to the ,Contractor by County notifying Contractor in writing if (a) the Contractor has failed to perform its duties under this Agreement, or has insufficiently documented same, or (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 demands for . payment. 6. Payment Adjustments. (a) If any funds are expended by the Contractor in violation of any of the terms and conditions of this Agreement, County may make necessary adjustments in payments to Contractor on account of such unauthorized or illegal expenditure. No such action taken by County shall entitle Contractor to reduce salaries, wages, or supportive services for any particpant or to expend less during the effective period of this Agreement than those sums called for in the Project Work Program. Any such reduction in expenditures may be deemed sufficient cause for termination. Contractor shall reimburse County for any allocated monies which are expended in violation of this Agreement or used for unauthorized or illegal expenditures. 00694 7. Cost Report and Settlement. No later than sixty (60) days following the termination of this Agreement, 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 Agreement. If said cost report shows that the allowable costs that have actually be incurred by Contractor under this Agreement 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 Agreement. 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 Agreement, Contractor shall remit any such excess amount to County. The Contractor shall provide County with a Certification of its Cost Report required under this Contract. Said Certification shall provide a full, true, and accurate accounting of the actual cost of services under this Contract, including all applicable expenditures, revenues, and indirect cost allocations, and any other pertinent allocations which are in connection with Contractor's operations that are not a part of this Contract. 8. 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 Paragraph 7. (Cost Report and Settlement) . Any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement) 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 Agreement. 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 Agreement, including any adjustments made pursuant to Paragraph 7. (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 Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjust- ments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Agreement. 9. Audit Exceptions. In addition to its obligations under Paragraph S. (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 Agreement. 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 Agreement. DJF:dh -2- Q���j GENERAL CONDITIONS 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable to public agencies with respect to its performance hereunder, including but not limited to, Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, including Title 24 of the Code of Federal Regulations, Chapter V. Part 570, as published in the Federal Register, Vol. 39, No. 220, Wednesday, November 13, 1974, as may be revised tnd amended; and which are incorporated herein by reference. Documentation of such compliance shall be made available for review by the County upon request. 2. Inspection. Contractor's performance, place of business and records pertaining to this Agreement 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 pertaining to this Agreement and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Agreement for three years from the date of submission of the Annual Performance Report by the County to HUD, except as follows: (a) Records that are the subject of audit findings shall be retained for three ,years after such findings have been resolved. (b) Records for nonexpendable property which was acquired with Federal grant funds shall be retained for three years after its final disposition. (c) Records for any displaced person shall be retained for three years after he has received final payment. 5. Termination. a. Failure to Perform. In the event the Contractor fails to perform properly any of its obligations hereunder and such failure of performance is not cured by the Contractor within thirty (30) days after receipt of written notice from the County, the County may in addition to any other remedies, complete the Contractor's obligations in any reasonable manner it chooses, take possession of any real or personal property associated with the project, and construct, operate or maintain the project as the County may deem necessary to fulfill requirements of the Federal Government. The Contractor agrees to reimburse the _ County for any costs or expenses incurred by the County because of said failure -to perform and-also'agrees to- convey- title to ..any real property acquired by Contractor wiiH - roject funds .should_County request such title. b. Cessation of Funding. In the event that Federal funding for this Agreement ceases, this Agreement is terminated. c. Failure by the Contractor to perform properly any of its obligations under this Agreement may be cause for suspension of all obligations of the County thereunder. 6. Entire Agreement. This Agreement contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein and in the "COOPERATION AGREEMENT, H.C.D.A. 1974" effective January 20, 1976 and amendments relating thereto, if any, no other understandings, oral or otherwise, regarding the subject matter of this Agreement shall be deemed to exist or to bind any of the parties hereto. -1- 0000 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Agreement, including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be modifications to this Agreement except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Agreement, including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the head of the County Department for which this Agreement is made or his designee. 8. Modifications and Amendments. a. General Agreements. This Agreement may be modified or amended only by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Project Work Program may be amended by a written administrative amendment executed by the Contractor and the head of the County Department for which this Agreement is made or his designee, subject to any required State or Federal (United States) approval, provided that such adminis- trative amendments may not materially change the Payment Provisions or the Project Work Program. C. Extension of Term for Performance. Without requiring Contractor to provide consideration in addition to that supporting this Agreement, the County of Contra Costa, through its Planning Director, may grant Contractor an extension of time for performance, beyond that time specified above under "Term" (Paragraph 3) . Any such extension must be in writing and shall be at the sole discretion of County. 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Agreement shall be subject to final determination in writing by the head of the County Department for which this Agreement is made or his designee or in accordance with the applicable procedures (if any) required by the Federal Government. 10. Law Governing Agreement. This Agreement ds made in Contra Costa County and shall be governed and construed .in accordance with the laws of the State of California. 1y Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Agreement be adopted or revised during the term hereof, this Agreement is subject to modification to assure conformance with such Federal or State requirements. 12. No Waiver by County. -Subject to the disputes provision contained herein, 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 Agreement, 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 Agreement as prescribed; nor shall the County be thereby stopped from bringing any action for damages or enforce- ment arising from any failure to comply with any of the terms and conditions thereof. 13• Original Agreement. The original copy of this Agreement and of any modification thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County, 14• Assignment. This Agreement binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Agreement, or monies due or to become due hereunder, without the prior written consent of the County. 15• Independent Contractor Status. This Agreement 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. -2- 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the 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, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest and will establish safeguards pursuant to Paragraph 12 of the attached "Assurances". 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of recipients, 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. 18. Indemnification. a. Contractor hereby waives all claims and recourse against the County including the right to contribution for loss or damage to persons or property arising from, growing out of or in any way connected with or incident to this Agreement except claims arising from the concurrent or sole negligence of County, its officers, agents and employees. b. The Contractor shall defend and indemnify the County and its officers, agents and employees against and hold the same free and harmless from any and all claims, demands, damages, losses, costs, and/or expenses of liability due to, or arising out of, either in whole or in part, whether directly or in- directly, the organization, development, construction, operation, or maintenance of the Project except for liability arising out of the concurrent or sole negligence of County, its officers, agents or employees. C. In the event County is named as co-defendant the Contractor shall notify the County of such fact and shall represent County in the legal action • unless County undertakes to represent itself as co-defendant in such legal action in which event County shall bear its own litigation costs, expenses, and attorney's fees. d. This condition shall not terminate on the date specified in the Agreement but shall remain in full force and effect. 19. Insurance. During the entire term of this Contract and any extension of 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 destruc- tion 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 insurace coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (301 days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurace 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 Cot-nry with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Agreement 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 Contra Costa County Planning Department, P.O. Box 951, 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. Available Copies. Copies of the County's Project documents (as specified in Paragraph 8, Project, of this Agreement) , and all pertinent Federal statues, regulations, guidelines, bulletins, and circulars applicable to this Agreement, shall be available at all times for inspection by the Contractor during regular business hours at the Offices of the Planning Department, Martinez, California. 22. Retained Powers. All powers not explicitly vested in the Contractor remain in the County. 23. Project Development. a. If the Project includes construction, the construction plans and specifications shall be reviewed and approved by the Contractor before construction is commenced. b. The Contractor shall secure completion of the construction work in accordance with the approved construction plans and specifications. c. If the Project includes acquisition of real property, the purchase price for such real property shall be determined in accordance with the require- ments contained in Department- of Housing and Urban Development (HUD) Handbook 1320.1, Real Property Acquisition. The appraisal reports and qualifications of appraisers shall be submitted for review and approval by the County before initia- tion of the acquisition procedure. Contractor agrees to furnish County preliminary title reports respecting such real property or such other evidence of title which is determined to be sufficient by County. Contractor agrees in negotiated purchases to correct prior to or at the close of escrow any defects of title which in the opinion of County might interfere with the operation of the Project. In condemna- tion actions such title defects must be eliminated by the final judgment. DJF/dh -4 00699 - I NI iII 11 I A C0i1.1Ti�A Co " I A COUNTY COMMUNITY DEVCLOPPAI ill' PIM(-,l1AM 1978-1979 PROJECT W01:I ' PROGFMM A. PROJECT DESCI-ill'TION 6. Neighborhood Facility I►i►prove►nents including handicapped access, new floor and Larking lot for area with 57.4::: low and moderate income households. Improvements shall consist of installation and hook-up of sewer line; repaven►ent of existing parking lot including construction of ramp to provide access for the handicapped; interior building modifications including kitchen renovation, installation of new light fixtures, interior painting and floor work. B. PROJECT TIME SCHEDULE Time Schedule on a month-by-month basis for the above Project indicating when major activity items are expected to be undertaken and completed. WORK ITEM START DATE COMPLETION DATE Develop►nent of Plans & Specifications for Parking Lot Paving July 1 , 1978 July 31 , 1978 Obtain Permits for Kitchen Renovation July 1 , 1978 September 30, 1978 Installation of Sewer Line July 15, 1978 August 15, 1973 Parking Lot Construction Contract Advertise- ment August 1 , 1978 . August 31 , 1978 Contract Award and Construction September 1 , 1978 October 15, 1978 Purchase and Installation of Kitchen Equipment October 1 , 1978 October 31 , 1978 Interior Renovation October 1 , 1978 December 15, 1978 Siewer Line Hook-up November 1 , 1978 November 15, 1978 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. George Itanen P. 0. Box 226 Bethel Island, CA 94511 684-2000 -I- o�`� o 4Vl )!;I' I'Irt}t;Itir1M D. i 1_.R1:_0RMAl�1("F STAIdIMRDS Contractor should indialLe, where alp;• ; ,11"10, what per(gt'lllrn(:C Strind,lyd. (dctall, of project implementation) will he applied in implementing the Work Program. 1. In all contracts, purchase agreements, invoices entered, comply with appro- priate HUD regulations including Equal Opportunity and Section 3 provisions, as provided in Assurance No. 3 and Appendix VI of the ",Guide. for Compliance with Assurances and Certification Wider the Housing and Community Development Act", as provided by the County Planning Department.. 2. All contracts under $10,000 entered into shall be in compliance with procure- ment procedures contained in Office of Management and Budget (OMB) Circular A-102, attachment 0 and any other- applicable HUD regulations. 3. Obtain all required permits prior to commencing any work and comply with all applicable building codes and lairs in the construction Mork. 4. Ensure that access to the facility by the handicapped wili be provided in accordance with the requirements of the "American Standard Specifications for flaking Buildings and Facilities Accessible to, and Usable by, the Phy- sically handicapped", Number A-117-1-R 1971 . 5, In all construction contracts over 52,000 enforce arid administer Labor, Standards Requirements in accordance with Title I of the Housing and Coinnunity Development Act of 1974, HUD Handbook 6500.3 - Labor Standards Administration and Enforce- ment, Community Development Block Grant Program, and as provided in Assurance No. 14, Appendices VIII - XIII of the Compliance Guide cited. 6. All construction contracts over S10,000 shall be in compliance with bid pro- cedures contained in 'Assurance No. 3 and Appendix IV of the Compliance Guide cited. 7. Prohibit the use of load based raint in the interior painting of the facility. 8. Shdil , at a minimum, notify applicable minority owned business firms located in CunLra Costa County of bid opportunities for the construction project and main- tain documentation of such efforts. A listing of minority otrned construction contracting and subcontracting firms located in Contra Costa County and neighbor- ing counties is available from the County Planning Department. 9. Transmit to the County Planning Department a copy of all construction contracts over $2,000 prior to the Contract being advertised to ensure that all appropriate requirements and provisions have been included. E. PROGRAM MONITORING I. Contractor's staff will meet at least once per quarter with appropriate County staff and Community Development Advisory Council representatives, where applicable, to discuss progress of the Contractor toward achieving stated work program objectives and to assist Contractor's staff in solving problems. 2. Contractor shall maintain cnd submit Quarterly Progress Reports to the County Planning Department. 3. Contractor shall maintain and submit quarterly monitoring and progress reports on work performed by sub-contractors. 001 -2- I'I tt 1,11.t . I Wo►I :I•. I 'I%()( ,I%AM T OI- LS I IMA I I_I ) I'l%OC,I t A M f I. Contraclor shall t)rovide services under Ilii. Contract in accordance with the following budget of allowable expenditures: Line No. PROGRAM ACTIVITY AMOUNT I. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS $40,000 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS o. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT $ 40,000 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above schedule is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed by County. • I'I it),II l I 111 rl .I• I 'I i( r( ,I i�\11'1 G. Cc)r ITRl1CTOrZS 1�I=T/11r_f 1) F r'r:r rl�I fllRl= ��'I rl OI JL.1- CONTRACTOR: ACTIVIT`r t•:UMBER: 1740-Heicihhorhood Facility mprovemen ts Scout Hall , Inc. BUDGET PERIOD: July 1 , 1973 - June 30, 1979 (a) (b) (c) (d) Budget Item CD Funds - $ + Other Funds - $ = Total - $ Neiqhborhood Facility $40,000 $40,000 Renovation Preliminary Engineering Designs Development of Bid Specifications Advertisement Construction Permits, Fees Kitchen Equipment & Installation Paint Supplies Flooring Restroom Fixtures Server Line & Hook-up Insurance Administration TOTAL $ 40,000 (e) $ $ 40,000 Notes: (a) Detailed categories pursuant to FMC 74-4. (b) Items are eligible to be funded by CDBG funds. (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources. (d) Sum of (b) and (c) above including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CD project. -4- 00703 r In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Report of Paul F. 0111?ourke, .D. entitled "Mental Health Programs OIL Contra Costa County-11 The Board having received a July 5, 1978 letter from Paul F. O'Rourke, X.D., Consultant, transmitting a report dated June 30, 1978 entitled "Mental Health Programs of Contra Costa County"; IT IS BY THE BOARD ORD=ED that receipt of the aforesaid report is ACKNO`0 .TLEDGFID and same is taken under review. .. PASSED by the Board on July 11, 1978. r 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. c c• Paul F. O'Rourke, M.D. Witness my hand and the Seal of the Board of County rkdministrator Supervisors Director, NR-A affixed this 11th day of ,Title 19 75 J. R. OLSSON, Clerk ByDeputy clerk 4 3 3bie amu' ierrez- 007+ 4 H-24 4/77 15m MENTAL HEALTH PROGRAMS OF CONTRA COSTA COUNTY BY: Paul F. O'Rourke, M.D. , M.P.H. Consultant A REPORT TO THE BOARD OF SUPERVISORS June 30, 1978 00705 PREFACE Last month your Board requested that I compile, review and evaluate a series of reports dealing with various aspects of the administration of Mental Health Programs in your County. I have, in this report, done my best to reflect the expertise of many groups and individuals who are most knowledgeable about community mental health problems and programs. The following reports were reviewed intensively with County Mental Health Administrators and staff. * POLICY RECOMMENDATIONS TO THE BOARD OF SUPERVISORS BY THE MENTAL HEALTH ADVISORY BOARD (MHAB) May 22, 1978 * MEDICAL/L= REVIEW OF ACUTE INPATIENT-FACILITIES BY THE CALIFORNIA DEPARTMENT OF HEALTH May 28, 1978 * REPORT ON LICENSING DEFICIENCIES BY THE CALIFORNIA DEPARTMENT OF HEALTH - May 2, 1978 * REVIEW OF CONTINUING CARE PROGRAMS OF CONTRA COSTA. COUNTY (CCC) BY CALIFORNIA DEPARTMENT OF HEALTH May, 1978 * MENTAL HEALTH PROGRAMS, C.C.C. - Paul O'Rourke, M.D. May lo, 1978 0€� 01) -2- * ALTERNATIVES TO HOSPITALIZATION BY THE MENTAL HEALTH ASSOCIATION OF CONTRA COSTA COUNTY * A COMPREHENSIVE SURVEY OF IMMEDIATE AND LONG RANGE MENTAL HEALTH PROGRAM NEEDS - BY CHARLES H. POLLACK, M.D., DIRECTOR, MENTAL HEALTH PROGRAMS, CONTRA COSTA COUNTY May 8, 1978 * REPORT, SERVICES TO MINORITIES COMMITTEE, M.H.A.B., - NOVEMBER 15, 1977 AND STATEMENTS SOLICITED FROM BLACK AND CHICANO LEADERS BY THIS CONSULTANT - June, 1978 * J WARD: PROBLEMS AND SOLUTIONS - BY JOHN H. CHAMPLIN, M.D. , DIRECTOR, J WARD, CONTRA COSTA COUNTY - June 12, 1978 * LETTER RESPONDING TO CALIFORNIA DEPARTMENT OF HEALTH ADDRESSED TO DALE FARA3EE, M.D., DIRECTOR, STATE DEPARTMENT OF MENTAL HEALTH - FROM CHARLES POLLACK, M.D. , June 28, 1978 In addition, we consulted: * DALE FARABEE, M.D. , AND HIS STAFF * THE HUMAN SERVICES ADVISORY COMMISSION * THE MENTAL HEALTH ADVISORY BOARD (M.H.A.B.) AND ITS STAFF, AND ITS SERVICES TO MINORITIES COMMITTEE * PRIVATE PSYCHIATRISTS FROM WALNUT CREEK PSYCHIATRIC HOSPITAL * OFFICERS AND STAFF OF THE MENTAL HEALTH ASSOCIATION, CCC * THE CABINET OF COUNTY MENTAL HEALTH ADMINISTP.ATION * DIRECTORS OF INPATIENT SERVICES, OUTPATIENT CLINICS, MAJOR CONTRACT PROGRAMS, AND THE PATIENT ADVOCATE a $�, l -3- 2) Development of 24 hour regional capacity to provide crisis intervention and holding facilities for patient evaluation and diversion to services which avoid, whenever possible, the need for hospitalization at. high expense in the county facility.- 3) The need for development of a facility in West County to provide short-term hospitalization as an alternative to hospitalization in Martinez. 4) Expansion of financial commitments to increase the staffs'of outpatient clinics, to lengthen clinic hours, to. operate a 24 hour crisis telephone service and to develop mobile crisis teams with trained paraprofessionals to respond to acute needs in the home, in. skilled nursing facilities, in board and care homes, in county detention facilities and in support of other community organizations and institutions. 5) Funding by contract for community outreach and treatment prograims in behalf of ethnic minorities willing to cooperate effectively with county-sponsored services and, at the same time, to respond to the unique cultural , language, and life styles of low-income minority communities, by employment of minority workers with skills, if not credentials, necessary to bring 'street' people into mental health services they badly need. 6) Development of a residential treatment program for adolescents under joint sponsorship of Mental Health, Social Services and Probation, to avoid admissions to J Ward, State Hospitals or out-of-county placements. 7) Major revision of the county's approach to aftercare, case management and subacute and long-term placements. Emphasis in this area must be placed on better discharge planning, improved continuity of individual patient care, written rationale, and the expected benefits of placement and referrals. 00 0 -4- The data system should provide information on treatment outcomes in response to continuing care. Closure of large, inadequately staffed subacute care facilities and replacement with smaller properly staffed residential care facilities capable of providing treatment, rehabilitation and transitional care to no more than 25 residents. These facilities should be located as close as feasible to the residence of patients they serve, and hence located in East, West, and Central County in accordance with documented . needs. 8) Heavier investment for multipurpose day treatment and activity programs to provide continuing psychiatric care, activities, socialization, prevocational service, housing assistance, and other transitional services for return to independent living. Residential facilities and day treatment programs should tie in closely with outpatient clinics, and other community agencies such. as welfare, recreation, special education, employment development, sheltered workshops, the State Department of Rehabilitation, and organizations offering respite care. 9) Improved access to diagnosis, evaluation and treatment for children with severe behavioral and learning disabilities to eliminate the necessity for disruptive placements out of county at high expense. 10) Expanded efforts in support of screening, diagnosis, and treatment in county detention facilities with State Health Department financial assistance for this purpose in order to stem the flow of inappropriate admissions to the County Hospital . The new jail will appreciably assist 00 i409 -5- this effort. Planning for mental health services in the new jail facility has recently begun, 11) Continuation of significant improvements already underway in the administrative and procedural revisions in the operation of the hospital wards. These changes are described in detail in the body of this report. } 00 -6- This Report on Mental Health Programs continues with details on the following subjects: I. Financing Resources II. Administrative Organization III.- Policies and Procedures for Inpatient Care IV. Staffing Mental Health Programs V. Continuing Care VI. Operational Planning. Data Requirements. VII. Unmet Needs of Special Groups VIII. Citizen Participation. Public/Private Communications. 00j.1 -7- MAJOR RECOMMENDATIONS On one issue, the mental health community of this county is in unanimous agreement - in spite of passage of Proposition 13, this is not the time to reduce financial support to Community Mental Health Programs. No one interprets the will of the electorate as a move to deny crucial services to any citizen suffering a serious emotional crisis which threatens death, disability, or disruption of family life. Such a policy is neither humane nor cost effective. Reduction in mental health services at this time will result in preventable loss of life, injury, disability and the diversion of sick people into jails and other detention facilities, into understaffed state hospitals, and will create a certain growth of disability resulting in increased unemployment and need for welfare assistance for total disability, • On the other hand, there is a strong concensus which demands immediate improvement in the planning and efficiency of the current operations of publicly financed mental health programs in Contra Costa County, in a manner far more responsive to legitimate community demands and expectations. As a result of intense criticism, the Director of Local Mental Health Programs has responded constructively and specifically in recent weeks. A litany of community demands calls for these revisions in priorities: 1) More support for regional , community-based programs as alternatives to an excess rate of hospitalization on the wards or the County Hospital which experiences recurrent crowding and disarray. -a- I. FINANCING RESOURCES This County has been totally reliant on Short-Doyle for funding local mental- health programs. In recent years, the County has overmatched the required local ten percent match, in its development several years ago, of programs for alcoholism. Upon advent of categorical alcohol programs, the overmatch was diverted into mental health programs. The distribution of State surplus funds in response to Proposition 13 . eliminates local match requirements and provides only the same level of financing in support of county programs as last year. This development, in effect, eliminates the availability of county matching funds, and forces a reduction in expenditures of 10%, or more in counties with a record of overmatching. To compensate for cutbacks, we recommend: 1) Immediate preparation of a grant application for a Community Mental Health Center with technical assistance from the Regional Office of National Institutes of Mental Health. There are several advantages to being designated as a community mental health center: a. The likelihood of significant Federal assistance as a result of the efforts of the National Commission orr* Mental Health chaired by Rosalyn Carter. b. Poverty areas can be designated (such as Richmond, Pittsburg) and Federal support extended in such areas for significant periods of time. (Up to 11 years in instances of financial distress in poverty areas). c. Facilitation, after designation as a Community Mental Health Center, of further assistance for programs specific to children, adolescents, vocational rehabilitation, the aged, etc., 00`J-3 -9- State and Federal agencies. d.. Collaboration, as a Community Mental Health Center, with health maintenance organizations for services to its enrollees. 2) Inclusion of mental health services as a benefit of the Key Plan. This financial mechanism needs a field test to assess the viability of covering mental health services as a benefit under National Health Insurance. Capitation income would replace the need for categorical assistance to plan enrollees. 3) Support of efforts by the Director of the State Department of Mental Health to include outpatient and hospital coverage for mental disability as a benefit of the Medi-Cal Program for all recipients without regard to age or category. Such a policy would enable adults to seek services in the private sector and lessen the pressure on"Xhe count; to take the full •brunt of cost relating to the care of adults eligible for medi-cal . For the county, relief from the necessity to use Short-Doyle Funds to support patients unable to qualify under Medi-Cal , thereby expanding its financial capability to maintain its present efforts. 4) Aggressive pursuit of State funds under the Lanterman Developmental Disabilities Act to fund the Miller Centers, in order to divert Short-Doyle Funds to programs dealing with mental disability. 00714 II. ADMINISTRATIVE ORGANIZATION The existing chart of organization of County Mental Health is inexplicit, and unclear in definition of authority and pattr4ays of reporting. We recommend: 1) A consolidated single Department of Health Services 2) Creation of a Division of Mental Health 3) Exclusive attention to Mental Health Programs by the Director of Mental Health Programs. 4) Designation of a Director of Clinical Programs, to act in the absence of the Director, whose duties will continue to require trips away from the county to deal with State and Federal authorities. 5) Designation of directors of each hospital service - the Crisis Center, and Wards J & E, reporting directly to the Director of. Clinical Services and on to the Director of dental Health and the Director of the consolidated Department of Health Services. b) Allocation of administrative authority to each ward director over the entire staff of each ward. 7) Abandonment of the use of 'float' nursing to serve on these . wards, and substitution of nursing and other personnel who are permanently assigned to these wards and who choose to specialize in mental health. Rotation of residents and nurses to the ward for purposes of education and training is highly desirable, but primary reliance upon a rotating staff of 'floating' personnel on these wards is undesirable. S) The pay scales of personnel on these wards must be adequate to compete with private facilities of similar character. 9) dental Health Administration should not be separated from Medical Services. At present, functional integration of Mental Health with General Medical Services can be strengthened in several ways within 's'_1.5 Medical Services: a. Provision of primary mental health and intake services within regional medical clinics; b. Increased participation in Family Practice Residency Programs by staff psychiatrists; c. Inclusion of staff psychiatrists on ward rounds, on services other than psychiatry; d. Continued rotation of professional staff onto the psychiatric wards to increase skills and awareness of the problems which accompany mental disorder; 10) The Cabinet, as presently structured, is insufficiently represented in the decision-making process by clinicians who are directly involved day to day in treatment programs. . 11) The administration of aftercare personnel and programs needs several revisions - combination of aftercare and case management staff, • administrative control of contracts for continuing care by each clinical chief in East, Central , and I-lest County, and centralized administrative control at Martinez responsible for strengthening these activities; accomplishing written continuing care pians upon discharge from the hospital ; strengthening -the collaboration of hospital staff with both outpatient clinics and the staffs of continuing care facilities, and improved procedures for placements, outreach, and professional support to operation of skilled nursing facilities, subacute care facilities, and board and care operators. The Director of Continuing Care should not also serve as Chief Administrator of Inpatient Services, a position which requires strong credentials in both treatment modalities and administration. -12- III. POLICIES AND PROCEDURES FOR INPATIENT CARE Much progress has been made and is under active consideration to improve care of patients on J Ward, in the Crisis Center, and on I Ward. Manuals of policy and procedure are being written, which will not be delineated here in detail , to correct deficiencies in these areas: 1) Appointment of a clinical director 2) Written admissions, policies and criteria dealing with: a. Primary diagnosis of alcoholism; b. Criteria for admitting prisoners; c. Diversion of geriatric patients suffering organic brain syndrome; d. Diversion of primary diagnosis of drug toxification e. Diversion of patients suffering chronic psychosis; 3) Screening, as_essment, and 24 hour holding on the Crisis Unit and cessation of primary admissions to J Ward. This has helped to lower the census on J Ward. 4) Written procedures which reserve to clinicians' orders O relating to medications and to the use of restraints. Clarification with the Sheriff of security procedures for psychotic prisoners admitted to the hospital . 5) Improvement in recording transactions relating to involuntary certifications; orientation of newly-admitted patients to the wards; notification and posting of patients rights; written justification for denial of rights; timely provision of written treatment plans and progress notes, procedures for reporting unusual occurrences, including sexual assault, walkaways, abuse of patients by staff; improved discharge planning, accompanied by written aftercare plans and the benefits and -13- rationale for placements and referrals. 6) Development of a treatment program on the ward which is adequately described and properly staffed. 7) Limitation of the census on J hard to 28 patients, with diversion to other facilities, under contract, to keep the ward from overcrowded conditions. 8) Improvement in housekeeping and sanitation on the ward. 9) Establishment of daily rounds and regularly convened professional Standards review procedure at all levels of staff to upgrade quality of care, with participation by private psychiatrists. 10) Retention of the patient's rights advocate to serve to protect patients interests on the ward and in other settings, and to organize a committee of former patients to make recommendations for, improvements in patient care in all settings. -14- IV. STAFFING MENTAL HEALTH PROGRAMS Many problems are being addressed which relate to staffing the major needs relative to the following: 1) Orientation of new staff and stronger in-service training to existing staff to assure application of humane procedures to control assaultive behavior, to handle crises, to provide- counseling, to assure protection of patient's rights and to assure conformity.with procedures in a manual which is periodically updated on such matters as restraints, medication, maintenance of records, recording of patient progress and assurance of continuing care when indicated upon discharge. 2) Administrative reorganization of staff to give each ward director authority to staff his or her operations. Primary reliance on nursing 'floats' is undesirable. Mental health support staff need special training; rotation of both residents and nursing staff is desirable for training purposes and acquisition of skills in the care of the mentally disordered, but this staffing capacity should be viewed as complimentary to specially trained staff. Staffing ratios should be in compliance with accepted standards. 3) Staffing and coverage, nights and weekends by trained mental health staff, is deficient - a rotational call system should be imple- mented to assure coverage on the wards by specially trained mental health staff or a psychiatrist. ►) Wages for nurses and other support personnel must keep pace wi4. th the private sector. Otherwise, overtime and long hours create fatigue and mitigate against proper care. More order on the wards will improve working conditions and rate of retention of employees. 5) Affirmative action to insure a representative number of minoritUv ,3 �, Uni t J • -15- employees at all levels of responsibility requires much stronger l emphasis. _ O0`;,G� -16- V. CONTINUING CARE Care of patients after discharge from the hospital is being reviewed now by the staff, for the following purposes: 1) To systemically record aftercare plans and patient status in order to assure continuity of care. This is requiring re-evaluation of the functional relationships between hospital based and outpatient clinic staffs, and with operators of facilities providing residential care and day treatment programs. Recordkeeping. in each setting needs upgrading. 2) Continuity of patient care will be strengthened by providing chiefs of outpatient clinics with authority to supervise, coordinate and direct all out of hospital treatment settings in his or her region; outpatient clinic staff, aftercare, and case management staff, and to sit standards for contractors providing care in residential facilities, day treatment programs, and board and care homes. Only in this way, will continuity of clinical care be assured, and non-medical aspects of care be conplimented; namely, activity, prevocational counseling and training, recreation, and services relating to housing patients in independent settings. 3) Each clinic chief must also assure that staff from the region participate and communicate with hospital staff in the discharge planning process. In the past, referrals have been made merely by inquiring about a vacancy and sending patients without a treatment plan, an assessment of status, or the rationale or expectations relating to place- ment and the continuing care referral . 4) The case management and aftercare staff should be merged, with assurance that Title XX staff accomplish appropriate caseloads, reach out into the community, and follow patients into their homes or into 0�)` '�� -17- long-term care facilities and programs. 5) Contractors for continuing care services should be required to keep records and data adequate for assessment of patient "status and progress, and to report systematically to the Mental Health Director and his staff, Data requirements from contractors are presently being organized by the staff. 6) Continuing care facilities should be located throughout the county to respond to distribution of patients needing care. At present, . too many beds are located in Central County and•too few in West and East County. Large institutional settings for subacute and continuing care are most difficult to manage effectively. Whenever feasible, the resident population of such facilities should not exceed 25-30 patients. The 'savings' accomplished by running overly-large facilities at rates below those required to assure effective treatment are probably ethereal due to excessive length of stays and high rates of recidivism. 00','22 • -18- VI. OPERATIONAL PLANNING DATA REQUIREMENTS The accomplishment of the objectives and recommendations presented here are always counted in terms of budgetary requirements, with emphasis on the need for increased funds. Most of those consulted in the production of this report are convinced that: 1) Current resources can be used more effectively by improved planning of operations, better program administration, and shifting of priorities away from more investment in county hospital based patient services. 2) Most are also in accord that servicds to special groups will require future increases in the mental health budget, since current programs are notably deficient in certain areas and since the State of California in the past decade has not supplied sufficient funding to counties to fulfill the reasonable needs of community based mental health programs. At a time of crisis in funding, the need for effective administration becomes critical , so that available resources are used to meet the most pressing needs. On the other hand, the accomplisii.nent of new programs clearly requires additional funding, and no one concerned can escape this conclusion. This document, derived in the manner described should assist in operational planning, especially in the implementation of recommendations which do not require increased funding. 00 123 =20- VII. UNMET NEEDS OF SPECIAL GROUPS This list is very familiar, generally acknowledged, and a source of continuing frustration to those most affected by particular deficiencies in services. This list is supplied here for the record, with little attempt to document their validity any further. 1) Services to Racial Minorities Racial minorities provide an excess number of people to the ranks of the unemployed, welfare, and emotionally disturbed. In this and in other counties, a disproportionately small share of public resources are provided to meet their needs. Data related to affirmative action in this county demonstrates an extremely low presence of racial minorities in general but particularly in positions of stature and . authority, both in county employment and in the employ of county. ' contractors. It does not take increased money to accomplish affirmative action results - the immediate goai of increased numbers of minority persons in all mental health problems must not be downplayed. 2) Severe 3ehavioral Problems Amongst Children and Adolescents. Again, this deficiency has been documented repeatedly, without success in developing local services for such individuals. O.ut-of-county placements for institutional treatment prevails - and is both expensive and difficult for both families and public agencies. 3) Services to the Chronic and Recurrently Psychotic. This group is being assigned a higher priority as a result of much recent criticism on all sides. 0011,119 . -21- 4) Less severe, but significant emotional and learning disorders of children, resulting in poor performance in school and disruption of family stability. OO`j'�� -22- VIII. CITIZEN PARTICIPATIOU - PUBLIC/PRIVATE COOPERATION The law in California vests planning and setting of priorities with the Mental Health Advisory Board: The relationship of the administration of programs to the local M.H.A.B. has been, until. recently, strained. At least two major reasons are apparent - the M.H.A.B. has been forced to enter into the arena of day-to-day operations of programs and to deal with purely administrative problems. This burden is difficult for volunteers with full-time commitments elsewhere, and is being remedied by the staff which now is preparing tighter, written policies and procedures on a variety of important issues and are already beginning to eliminate many deficiencies. The second reason for tension is a long standing lack of responsiveness by the administration to repeated expressions of M.H.A.B. priorities and general policy direction for community mental health programs. The concurrence of views expressed in recent reports indicates a need for policy implementation which shifts costs away from inpatient acute services, toward regionalized service, to stem the flow of excess admissions to the county facility. The shifts in program dollars, staff, and existing resources to accomplish this goal , however, is not occurring under the cloud of uncertainty which accompanied passage of Proposition 13. With careful incremental planning, we believe, within existing resources, that decentralization can occur, perhaps not without temporary dislocations. 00 .,"2 _' The influence of the M.H.A.B. in affecting this change must be enhanced, in a spirit of cooperative effort which leaves behind the bitter disputes and wounds of the past. It should be noted that relationships between active advisory bodies and program administrators are prone to fluctuation due to competing demands in the community. The participation of private medical and surgical consultants on the general wards of the hospital is encouraged, to assure that care is maintained at a high level of competence, and to prevent professional isolation of physicians in the employ of the hospital . This feature of cooperation between county employee psychiatrists and private psychiatrists is not apparent. Membership for private psychiatrists on the staff of the County Hospital should be solicited, so that the care of low-income patients suffering mental disorders, is favorably affected by their experience and opinions. The regular presence of private psychiatric consultants on the inpatient wards would do much to break down the wall which now separates the staff of the hospital from participation of private mental health professionals with interests in county patients. Such an arrangement would probably make more easy the referral of patients to private resources at times when county facilities threaten to become overcrowded. 00` 1 Figure I. SERVICES RECEM-D, BY AGI ,GROUP ADDENDUM #1 1/1/78 to 5/31/78 • 20% 40% 60% 80% Napa -,�-- State Hospital I Ward, J Ward, Holding Unit. ' - (E Ward) Cambia Way / f j �' �j• �, / ,. /7 7-; f Half-Way }•louses � Partial-Day Programs Screening . East County Clinics Central County4.. Clinics , West County Clinics f Legor d " ^ 1'' Aop IS-V, Aye 35-54 Age 55 and over Figure II. SERVICES RECEIVED, BY SEX 1/1/78 to 5/31/78 , 20% 40% 600 80% Napa _. __.�:. ._.._ __L.____ •� State Hospital � I Ward, J Ward, Holding Unit. (E Ward) . Cambia Way Half-Way Houses Partial-Day ' Programs Screening . East County , Clinics , .Central County , Clinics ....mow .r.........«..w......+..w�.. .w._.. n..w. .wwY .,.-. wr.,. . West County Clinics Wgend Male Female Figure III. SERVICES RECEIVED, BY ETHNIC GROUP 1/1/78 to 5/31/78 R 20% 40% 60% 80% Napa State Hospital I Ward, J Ward, Holding Unit. (E Ward) - Cambia WayKXX Half-Way Houses Partial-Day Programs Screening . East County Clinics , Central County. — Clinics fa West County -� y-- Clinics ' Legend White Black Spanish Surname Other Figure IV. SERVICES RECEIVED, BY PRIMARY FINANCIAL CLASS County-Operated Programs 7/1/77 to 3/31/78 v 20% 40% 60% 80% A I Wardk">=X'ZZ ' J Ward Holding Unit (E Ward) 1__. Screening , East County Clinics ,Central County Clinics ' West County - Clinics Legend NbdiCare MlediCal Short-Doyle Other (1% Prepaid Health, remainder Private Pa & Private Insurance Figure V. ADMISSIONS & READMISSIONS, BY DIAGNOSIS Acute Treatment Programs 1/1/78 to 5/31/78 , .NAPA Schizophrenia - _ 85% STATE HOSPITAL Other Psychoses 7% Neurosis 2$ Alcohol & Drug 1% Adjustment Reaction 0% _ Other 5% J WARD Schizophrenia 51$ Other Psychoses 6% Neurosis 7% Alcohol $ Drug 25$ Adjustment Reaction 3% Other 8% I WARD Schizophrenia 44% Other Psychoses 4% Neurosis 16% Alcohol F Drug 1% • Adjustment Reaction 26$ Other 9% HOLDING UNIT, Schizophrenia 28$ E WARD Other Psychoses 5%. Neurosis 10% Alcohol & Drug 36$ Adjustment Reaction 16% _ Other 5$ 00'o' t PRIOR MIS CONTACT (20 WNIII PERIOD) figure V11. .) WARD CONTACTS FOLLOWING MARCH ADMISSION (2-3 t M1 11 P1-.RIOl)) S11{V1CL' 111SIURIES •�' J IVAIW 154117". with one a�tmission '� _ - 241J IVAkD { 373 with multiple a.bniss iotes Ili HOLDING UNIT 481 283 with one athnissionJ WARD_ 163` HOLDING UNIT' 201 with multiple admissions �.r._ - • 1 t 2831 Otrl'PAvi-m- CLINICS armaImr CLINICS r31�- _r » _ r _. . -...._ ,_. ; ._.._� - 131 - West Co. Clinics t 61 - Screening (excl. CONSURVATORSI)IP 1281 1431 CONSURVATOIU111) admitting visits) 51 • hast Co. Clinics 1J78 31 • Martinet Clinic NAPA 2 It 15: Oita adllni t.M- _, .._.jj 1711 NAPA I1 - Concord Clinic ___ 6'C mu tA--",l111i48 3 _.... .. CMlli 1A WAY 1 G o eJ1one-adbn t.NYtiiIA WAY 7� inult..usls, t 177 _. ___._.. ...... Patients I WAItD 1141 1{13 one .ul.l - _ Admitted =� 53� I WARD 41 nui.;iil_� .. .. DAY CIN11:11 121~ " � := 331 DAY atirm AL:U IOL UIiIUX 1231 3; ALCOI IOL UGI'OX r CCss f 111 -- -'1 ALCUI101, IUX:OVLI(Y 51 ALCOIIOL RLOOVGRY r IWSII)CNI`JAL 'I'IUAID11:111' 41. - l - : J RL'SIUINI'IAL TRIiATMWf AIRS CLINICS 121 r c * :IL AIRS CLINICS NO PRIOR NO CON t'ACT CCCIYMB CONI-ACI' 181 `" " "" _ _ 331 FOLLOWING DISCHARGE' (20 months) PRIOR NHS CONTACT (LU M)NIII PERIOD) figure VI H. 101-UING UNIT CONTACTS FOLLOWING IMRCHADMISSION (2-3 NIONI11 PERIOD) SGRVICIi HIS'1'OIt11iS _... . ...----...... -•---• 14% with one atboission - 5$ �'. J 10d)I) 29$ - J W,11tU �+ 15$ with multiple admits I101, UING. C= } 16% with one atLnission __ IIOLUING UNIT 30$ ' 1"'-' 17% HOLDING UNIT " 14% with multiple admits U N 'I T i OUTPATIENT - � _ CLINICS I.. 38�__. I—"-'-' 27$ OUTPATIENT CLINICS _ — 111 - West Co. Clinics G$ - Screening (excl, at6nit. visits) CONSUtVATORSIIIP •94 • " ^--•• MARUI, —••••• .11% CONSERV111UlISll1P •• 6% - )vast Co. Clinics 1978 3% - Martinez Clinic NAPA ! �,$'_. --- U$ NAPA 11 - Concord Clinic CMUIIA WAY ! 8% J75 . CMIBIA WAY Patients I WARM `5$ ,-- A(bitted _..-• Ill$ 1 WAw to II.U. ONLY UAY CIi I-L.It 7$ -- -•+ 4$i DAY CGNI'GR (Patients ' one atLnit ' atLnitted to 43 mult. a ALCOIK)L DL"TOX 20L =--• � �.._ I 1G1 tLnits 'both Ik,ldinb - 7.r...1 ALM K% UUTOX I Unit and an inpatient CCSS l l,1 ward in Much are included ALC01 K)L la.:COVLIIY L11 (— ill the - i Z': ALUX UL IU X',OVGILY Vigure I'or that ward) UuiSIUENTIAL '11d-A'HXI' L3 I U°► ItIiSIUINI'lAi, 'IRlA7MENl' AIRS CLINICS L$- � nJ It AIRS CLINICS NO PRIOR37; NO CONTACT_. ._......._ ... _ CCU41S CONTACT' 1 ' FOLLO(20 months) WING LOWI , _... ._ UISCI MGU Table I. STAFFING PATTERNS I. CASE MANAGEMENT UNIT 7.4 FTE Case Managers (1 FTE without caseload) II. OUTPATIENT CLINICS (excluding student interns) East County Clinics (Pittsburg, Antioch, Oakley) 2.9 FTE Psychiatrists .5 FTE Psychologist 3.0 FTE Social Workers 1.5 FTE Nurse 2.0 FIE Community Aide _ Concord Clinic ' 0.9 FTE Psychiatrist 1.0 FTE Psychologist 2.0 FTE Social Workers 1.0 FTE Nurse Martinez Clinic, L Ward 0.7 FTE Psychiatrist 1.0 FTE Psychologist 1.7 FTE Social Workers West County Clinics (8th Street, 38th Street, Women's Center) 4.3 FiE Psychiatrists 4.0 FTE Psychologists 6.5 FTE Social Workers 1.0 FTE Nurse 6.0 FTE Community Aides III. HOLDING UNIT (E Ward) Note: Staffing patterns for Holding Unit, I Ward, and J Ward should Shift: Weekdays Weekends be reviewed with program managers for latest patterns. Day 2 Th6rapists 1 Therapist 2 Pr6g'zm Aided - 2 Program Aides 4 Nurses 4 Nurses PM 1 Therapist 1 Program Aide 2 Program Aides 4 Nurses 4 Nurses Night 1 Therapist 1 Program Aide 1 Program Aide 4 Nurses 4 Nurses 00'1`30 Table I (Continued) IV. J WARD Shift: Weekdays Weekends Day 2 Psychiatrists 1 Psychiatrist 4 Social Workers 1 Social Worker (covers entire hospital) Nurses 2 Nurses .1 Door Guard PM 1 Psychiatrist 1•Psychiatrist 6 Nurses 2 Nurses Night 4 Nurses V. I WARD Shift: Weekdays Weekends Varies, 1 Psychiatrist PRN. 1 Program Director 1 OT Day 5 Nurses + 1 PRN Same _ PM 6 Nurses + 1 PRN• .Same , Night 3 Nurses + 1 PRN Same VI. CANBI.A, KNY Shift: Day 10 Therapists, incl. interns 3 Nurses PM 7 Therapists, incl, interns 2 Nurses Night 3 Therapists, incl. interns 1 Nurse Varies 1.4 FTE Psychiatrist VII. PHOENIX HOUSE 1 Director T 7 Counselors 1.3 FTE night watch VIII. ROSE LAND $ SARATOGA HOUSES 1.2 FTE Therapy Staff each } 00736 Table II. SERVICES RECEIVED, BY RESIDENCE 1/1/78 to 5/31/78 EAST' COUNTY CENTRAL CC UNIY WFSST OOUNIY RESIDENTS RESIDENTS RESIDENTS OTHER UHIQ�AwN I WARD r�; 19% 44% - 31% 6 J.3�I tD 15% 35% 36% 14% HOLDING UNIT, . E WARD 18%' 36% 35% 110 i; oo j" { ADDENDUM 112 PItOPOSM) STRATEGIES FOR GIIANGI: FOR .1 WARD IVO T ADD I e,5S,S /0 CIS ON 0-L 6M ��c� ,y' o� TREAVENT Iql� A�r� �� 4�S at'G t� O�40� • t t h Admission Policies NC NO Na Jail Holds - No admit., or segregate a cctive Admission re ucc -� --• -- Admit for treatment ✓ Alcoholics - No admission, except medical - use detoxes Adolescents- No admission - sot up program -+ ✓ "' ✓ ^'" - -" Primary Drup Related - No admission• ✓ +✓ "" .� -.. OBS - Geriatric - No admission - sat up program ,/ ✓ "' "" �' ... Segregate men and women O -' ✓ ✓^ r.. PROGWI Limit to 28 bods Definitive trmt. program for selected population - ✓ Lock ward -- Vol 7 Nd --� Individualtreatment plan for all ar screen all ---• --+ STAMP Add R.N.'s orderlies ✓ �' - ✓ Add P.T,'s and O.T.'s Add deputies M.D. s around the clot ^' _ -.. No flout R.N.'s No Float of psych. service staff No male ordorlies w female patients -» .✓ Raise sa .•-. �. " """ ""' .... '"' Personnel check -• ✓ -- ~" TRAINING Orientation r,. Ongoing for treatment and Pat. mgmt. -^ ADMINISTRATION Limit duties of M.N. Director to M.11. "' '' ✓ `^ ""- �"" _... ..� �"-" Director for Inpatient Treatment Services ✓ *r No "" ... ✓ �" Add positions related to Treatment Program Full time Director ✓ Written, available liniicias and procedures -^~ '" """' -"' YESLicel3Aron1 R /Vot Addressed PROPOSED STRATEGIES FOR CIIANGE FOR H WARD st LLAPtLC-Ar' .. O , tr t•7 .d 41 V Cr .S 4 W 0 /V3 TREATMENT M Treatment Strategies Patient Population - no alcoholics an E Ward No No ✓ Have Holding functions out of hospital now No No ? ✓ o Screening become 24-hou emergency outpatient clinic Vol Remodel ward for better treatment V00 No Improved staff training �/ ✓ �/ ✓ Loychiatrically trained staff only — V' ✓ ✓ Additional treatment/nursing staff ✓' ✓ No -- —' N 0. Additional staff tied to treatment program ✓ Administrative Strategies Director of Inpatient Services - Psychiatrist j No* 0 ✓ Fulltima Director for Ward ✓ _ No Backriround checks on all staff hired Policies and Procedures ✓ �. v H If Director to dincct Inpatient - Crisis Services No �I& ize Crisis - Holding Services now No No ✓ ✓ - PiLict 13A,oA1 Nod Ain\rtltad 1 Z r ll,rvtlew� PHOPOSGO STRATMIES FOR CIIANOX i'Olt 1 Mid) u n '� U Lj' v' TMATMENT Qo 4 4 � h qy Y' g w� Treatment Strategics Consider moving Program out of hospital .. _ ? Staff training !n patient mana ement 6 treatment V p _ Additionnl staff ' ✓ _ _ _ _ _ additional staff tied to treatment ✓ f ✓ = `4ts Fil.ic� ( 3Arov Mot CONTINUING CARE - CASE MANAGEMENT ? o LLNolto v- • �r1' .y o� �\ o ti to o 4q o TREATMENT Case mans ament under Clinic Chief in regions i/ -. No Case management under central management No ✓ 1�c.S �: i L.c, I A,041 Mat A,drt-IseJ � �• C ? k N cls^• PROPOSED STRATEGIES FOR CHANGE FOR MMIONAL CLINICS Al o moo, a0 w�� �4c TREATMENT STRATEGIES Expand clinic hours for crises _ • '✓ `� -' ? ✓ Expand clinic houra - evenin s weekends, 24-hour 7 da s a weuk clinics ✓ ✓ ✓ — "^ Populations to be served makes ✓ _ -. Children and youth Eldat'1 Ethnic minorities '- ✓ '- "- _ Chronic - psychotics Life-crisis ✓ ✓ - Community centered outpatient tharapy Separate clinics for minorities 7 v - ADMINISTRATIVE STRATEGIES Clinics chiefs renponsible for au services in region ✓ - No — - - ✓ No? Pulltlme Directors in Concord and Pittsburg Clinics ✓ - _ - - - - Pulltima Director for all clinics now _ No Additional staff for clinics ✓ Additional staff fora ecial population treatment Lmrrgsr facility in Concord U. - - ✓ - ✓ Ethnic/minors,tk staffing increased ✓ - - ✓ - - _ Division of "Community Services"' administered in region No -- ✓ No -(Clinics as resources to "Community Services"*) -(Clinics re rt to M N Director) 'Continuing caro of chronics In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 _�Zg In the Matter of Appointments to the Contra Costa County Drug Abuse Board. Supervisor J. P. Kenny having recommended that Mr. Charles R. Gray, 4809 Reece Court, Richmond, California 94804 be appointed to the Contra Costa County Drug Abuse Board (representing Supervisorial District I) for a three-year term ending June 30, 1981; and Supervisor Kenny having further recommended that Mr. John J. Johnson, 732 6th Street, Richmond, California 94801 be appointed to the aforesaid Board (representing Supervisorial District I) for a term ending June 30, 1979; IT IS BY THE BOARD ORDERED that the recommendations — of Supervisor Kenny are APPROVED. PA—S-SED by a Board on July 11, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data oforesaid. Witness my hand and the Seal of the Board of CC: Mr. C. R. Gray Supervisors i1r. J. H. Johnson 11th July 78 Contra Costa County Drug affixed this day of lq Abuse Board Director, Human Resources LSSON, Clerk Agency County Administrator By Deputy Clerk Public Information Officer nda Amdahl H-24 4/77 15m ��,�4 V In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 7P In the Matter of County Retirement and Social Security Program. - The Board having received a June 27, 1978 memorandum from IVr. Benjamin 0. Russell, Retirement Administrator and Chair3an of the Task Force reviewing the current county' retirement and social security program for the general members of the retirement system, reporting that after review the Task Force has formulated two possible approaches to modification of the current program and advising that in order to determine the costs of the modifications, an actuarial study is required; and Mr. Russell having recommended that the firm of ` Coates, Herfurth and England be designated to make the study and transmitted the firm's proposal vthich outlines the two modifica– tions and indicates the scope of the study; IT IS By THE BOJM- ORDERED that the aforesaid recommendation is =Z.=3`D to the Finance Committee (Supervisors E. H. ::asseitine and N. C. Fanden) and the County Administrator. PASSED by the Board on July 11, 1978. y 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: Finance Committee Witness my hand and the Seal of the Board of County Administrator Supervisors Retirement Administrator affixed this ll thday of July 19 78 J. R. OLSSON, Clerk By .-By.— z J Deputy Cleric bbie G ierre � / 00'4'44 H-24 4/77 15m L ' CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION Inter-0i fiee Memo TO: Robert Schroder, Chairman Board of Supervisors FROM: Benjamin 0. Russell , Retirement Administrator SUBJECT: Report of Task Force Studying Retirement and Social Security DATE: June 27, 1978 On February 14, 1978, the Board of Supervisors passed a Board Order establishing an advisory task force to review the level and cost of the current county retirement and Social Security program for general members of the retirement system. The Board Order appointed me as the chairman of the task force, and apportioned twenty-four other voting task force memberships to representatives of employee organizations and the management/unrepresented employee groups. The task force met on Friday mornings from March 10 through May 19, 1978-and, after thoroughly reviewing our current retirement plan and Social Security .benefits, it formulated two possible major modifications of the cuerent'retire- ment program. Both models provide essentially similar coverage. One assumes that covered gene:ol me=ers remain in Social Security and the County retirement plan is fully coordinated with Social Security benefits to eliminate duplicate benefits. The second model assumes general members will withdraw from Social Security into an independent County retirement pian. Since both models provide similar coverage, and one excludes Social Security while the other includes it, the actuarial costing of both plans should provide a significant indication as to whether most County employees would be best served by maintaining or eliminating County participation in the Social Security system. Each model contains a significant reduction in benefit levels over those cur- rently provided in the combined County Retirement and Social Security program. Therefore, a reduction in total Retirement and Social Security costs can be achieved for both the County and Retirement System members if one of the models is ultimately adopted. In order to determine the costs of the models, an actuarial study is required. The task force unanimously recommends that the firm of Coates, Herfurth, and England be autZorized to nake this study. This firm has served as actuary for the Retirement Association since 1945 and is thoroughly knowledgeable about the ' County retirement system and the methods of integrating a retirement system with Sociai Security. The proposal of Coates, Herfurth and England, which outlines the two models ar,d indicates the scope of the study, is attached. The cost of the study is estimated at $15-20,000, if the data base used in the last actuarial valuation is still appropriate for use. If new data is required due to prospective changes in the work force or other reasons, there would be an additional cost of as much as $3,000. , 00 A If your Board authorizes an actuarial study, the results should be available in three months. At that time, 1 would suggest that the task force be reconvened to examine the cost figures of the two models and to recommend to your Board which of the models should be approved. After approval of one of the models and the drafting and introduction of necessary legislation, it might be possible to have the new program in effect as early as July 1 , 1979. BOR:st cc: Arthur G. Will, County Administrator Charles J. Leonard, Director of Personnel Task Force members and alternates d r -2- tJ v►f�'f� In the Board of Supervisors of Contra Costa County, State of California Jill y 11 . 19 - In the Matter of Appointment to the Citizens - Advisory Committee for County Service Area R-9. Supervisor N. C. Fanden having recommended that Ms. Barbara Platt, 3823 Valley Lane, E1 Sobrante, California 94803 be appointed to the Citizens Advisory Committee for County Service Area R-9 to fill the unexpired term of Mr. A. B. Miner ending December 31, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on July 11, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Ms. B. Platt Witness my hand and the Seal of the Board of Citizens Advisory Cte- Supervisors 11th July 78 via Service Area Coordinat�xed this day of 19 Service Area Coordinator Public 14orks Director -� r-� ���, I.SSON, Clerk County Administrator Public Information Officer BY Deputy Clerk 40r-da Amdahl H-24 4/77 15m 00'�+� f In the Board of Supervisors of Contra Costa County, State of California July ?� , 19 Z�- In the Matter of Appointment to the Coutywide Housing and Community Development Advisory Committee. Supervisor N. C. Fanden having recommended that- Mr. hatMr. Harold Olson, 22 Wanda Way, Martinez, California 94553 be appointed to the Countywide Housing and Community Development Advisory Committee as a representative of Supervisorial District II; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on July 11, 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. Olson Supervisors Director of Planning llth July 78 Countywide Housing and affixed this day of ' 19 . Community Development Advisory Cte. (�.i_ R. LSSON, ClerkCounty Administrator County Auditor-Controller BY - Deputy Clerk Public Information Officer Ronda Amdahl 00'-,� { H-24 4177 15m • Board Action BOARD OF SUSERVISOPS OF CO`::TR1 COSTA UNn , CaLIFOP` IA July 11, 1978 NOTE TO C LA i`•1aNT _airy �g3iZst the County, ) Ti=e cc n" ci v.LS 1C.Ctt.7reot r,-,c e do yclu c.5 troJ�_ on yo ta Er ) i=otice o� action l..1L (moi'-_&..7 &!i�h-e ' 4out_`ig nEndorsements, and Board Action. (All Section ) Boa,%d ou Supetv.isots (Pa.Lag,%aph ITT, beLc;tc , references are to California ) maven pwtducuLt to Gove'uvnent Code Ser if-ciss 9H.8, .8, Government Code.) ) 913, 9 915.4. Heas a note the "tua trr i.ng" b eZow. Claimant: Florida Proteau, 664 — 45th Street, Oakland, Ca. 94600 Attorney: David J. Van Da-n, Esq. , Weltin & Van Dam Address: One Ecker Building, Suite 215 San Francisco, Ca. 94105 Amount: $250,000 Date Received: June 12, 1978 By delivery to Clerk on By mail, postmarked on June 9 , 1978 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 14, 197,$- R. OLSSON, Clerk, By /,, ��y.� Deputy N. Pous H. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially- with Sections 910 and 910.2. ( VThis Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant.R,-T3re,;8aard cannot act for 15 days (Section 910.8) . ( ) Claim is not timely:�ile4.4 B4�d should take no action (Section 911.2) . ( ) The Board should deny; Mc lication to File a Late Claim (Sec 911.6) . rur:rx2Z. u:. DATED: 5-7 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By L a.-:^oL's vote of Supervisors present ( J (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 Board's Order entered in its minutes for this date. DATED:Ju1V 11 , 1978 J. R. OLSSON, Cleric, by Deputy N. Pous WARNI::G TO CLAIKANT (Government Code Sections 911.369 915) You have on,"y 5 mcnt D-,.om the maiiing o5 thiz notLu to you z(,thxn which to 'iZe a eowtt action on t`r„r,d tejected C.Z.-,,rim (see Govt. Code Sec. 945.0) on u rnondiz j-tom .the den.ia.Z o f youlL A,> pZi.catii.on to F.i,Ze a Late CZa.im tai debt which to ,,e,;,i,t,i.on a cowtt ,;on rte°i.e' 6,yom Section 945.4's c,Za,im-a.r,Zi.ng deadZr:ne (see Section 946.5) . You may s eek lite advice o any attonney o 5 your choice in connection tv dt tau s mat te%. ?,,' you want to consult an attotney, your shotLZd do so dmmediatzZ r. IV. FRO'14: 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 29705. DATED: July 12 , 1978 J. R. OLSSON, Clerk, By � /�o��a Deputy N. 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: lly 12 . 1978 County Counsel, By County Administrator, 3y 4 ��L�r . 8. 1 3 Rev. 3/78 I DAVID J. VAN DAM, ESQ. �IvUURSED • WELTIN & VAN DAM 2 One Ecker Building, Suite 215 F .1 91M E D San- Francisco, California 94105 3 Telephone: 777-4500 ,JUN /2, 1978 4 1 R. OLSSON CLERK BOARD OF SU?ERVISOU 5 Attorneys for Claimant 2avT rA co. 6 7 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 TO: Board of Supervisors Contra Costa County 10 651 Pine Street Martinez, California 11 . 12 PLEASE TARE NOTICE that the undersigned hereby serves , 13 1 and makes demand upon you for the cause and amounts set forth 14 in the following proposed claim: 15 1. Claimant's name' and address: Florida Proteau, 16 664 45th Street, Oakland, California. 17 2. Claimant's mailing address to which notices are to 13 be sent: Weltin & Van Dam, One Ecker Building, Suite 215, San 19 Francisco, California 94105. 20 3. Amount of claim: Special damages and expenses 21 -proximately caused by the occurrence described below in an 22 as yet unascertained amount and general damages in the sum of 23 $250,000. 00. 24 4. Date and place of occurrence giving rise to claim: 25 March 5, 1978 at the Transbay Terminal, Mission and First Streets, 26 San Francisco, California.- 27 5. Description of occurrence: On or about March 5, 28 1978, claimant was subjected to criminal assault, raped and Microfilmed with board order. ' I robbed while using restroom facilities provided at the Transbay 2 Terminal, San Francisco, California. 3 5. Names of public employees causing injuries: Unknown 4 DATED: This 9th day of June 1978- 5 WELTIN & VAN DAM 6 7 BY .�.- DAVI VAN DAM 8 Attorn s for Claimant 9 , 14 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 25 27 28 2 _ r r In the Board of Supervisors of Contra Costa County, State of California July 11 , 1978 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 The Board on June 6 , 1978 having fixed this time for hearing on the appeal of Mr. James G. .Maguire from Board of Appeals denial of application for Minor Subdivision 149-77, Port Costa area; and Mr. Maguire having appeared and noted that Supervisor R. T. Schroder was absent, and having requested that the hearing be continued until such time as all five Supervisors could be present; and Supervisor E. H. Hasseltine having recommended that the hearing be continued to August 1, 1978 at 1:30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor u_..sselti _s APPROVED. The foregoing order was passed by the following vote: AYES : Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess , E. H. Hasseltine. NOES: None. } ABSENT: Supervisor R. I. Schroder. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. James G. Maguire Witness my hand and the Seal of the Board of • Mr. W. Rich Supervisors List of Names Provided affixed this 1 l t-h day of �TviI N, 197P by Planning Director of Planning / J. R. OLSSON. Clerk BDeputy Clerk Mari r ai g H-24 4/77 15m r In the 13oard of Supervisors of Contra Costa County, State of California July 11 , 1978 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. [1. Hendrickson III et al, own rs . The Board on June 6 , 1978 having fixed this time for hearing on the appeal of Mr. James G. Maguire from Board of Appeals denial of application for Minor Subdivision 236-77, Port Costa area; and Mr. Maguire having appeared and noted that Supervisor R. I. Schroder was absent, and having requested that the hearing be continued until such time as all five Supervisors could be present; and Supervisor E. H. Hasseltine having recommended that the hearing be continued to August 1, 1978 at 1:30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. The foregoing order was passed Dy the following vote : AYES : Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess , E. H. Hasseltine. NOES: None. ABSENT: Supervisor R. I. Schroder. 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 Seat of the Board of cc: Mr. James.G. Maguire Supervisors Mr. W. Rich affixed this lith day of July 1978 Mr. I . Hendrickson III et al. List of Names Provided by _ J. R. OLSSOv, Clerk Planning � Director of Planning By �,,,� t= 4' . Deputy Clerk Mary Cra 00`,'53 H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Approving Agreement with Roy Jorgensen Associates, Inc. for Maintenance Management System Support for the Period of July 1, 1978 to Jure 30, 1979 On the recommendation of the Public Works Director, IT IS BY. THE BOARD ORDERED that the Agreement dated July 11, 1978 with Roy Jorgensen Associates, Inc. providing for Maintenance Management System Support for the period of July 1, 1978 to June 30, 1979 at a cost of $12,648 is APPROVED and the Public Works Director is authorized to execute the Agreement. PASSED by the Board on July 11, 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 Dept. Supervisors Maintenance Div. affixed this day of JUL 11 1977 19 cc: County Administrator Auditor-Controller _ J. R. OLSSON, Clerk Public Works Director By . er/ J Deputy Clerk Maintenance Division (2) R. Jorgensen (via P.W.) H-24 4/77 15m • CONSULTING SERVICES AGREEMENT 1. Special Conditions. 'Mese Special Conditions are Incorporated below by reference. (a) Public Agency: Contra Costa County . Pnhl ic- works nPnarfmpnt- (b) Consultant's Name & Address: Roy Jorgensen Assoc. , Inc. 777 11. First St. . Suite 600 . San jasP, CA 9511 (c) Effective Date: July 1, 1978 - June 30, 1979 (d) Project Name, Number & Location: Support Services - Work Management System (e) Payment Limit: $12,648 (12 monthly payments of $1,054 beginning 2. Signatures. These signatures attest the parties' agreement hereto: CONSULTANT By ( (Designate official capacity in business) State of California ) ss Contra Costa County ) ACKNOt•.T,EX,ENT (CC §1190.1) The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it and that the corporation or partnership named above executed the within instrument pursuant to its by-laws or a.resolution of its Board of Directors. PUBLIC AGENCY [SEAL] By: Verno L. Cline ' Pub is Works Director 4/ By: Date: Notary Public 3. Parties. Effective on the above date, the above-named Public Agency and Consultant mutually agree and promise as follows: 4, Employment. Public Agency hereby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scope of service shall be as described in Appendix. A, attached hereto and made a part hereof. b. Insurance. Consultant shall, at no cost to Public Af,ency, obtain cuid maintain during; the term hereof: (a) Workers' Compensation Insurance pursuant to state lacy, and (b) Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with a minumum combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property, including the loss of use thereof, arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, naming Public Agency, its officers and employees as additional insureds, and requirinC 30 days' written notice of policy lapse or cancellation. 7. Pasnnent. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the pad,nnent limit snecified in Sec. 1(e) without prior smitten approval of tfie Contra Costa County Public Works Director. Consultaht's statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 8. Termination. At its option, Public Agency may terminate this ap_xeement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Ar;ency everything pertaining to the wort: possessed by him or under his control at that time, and will be paid, without duplication, all amounts due or thereafter becoming; due on account of services rendered to the date of termination. Consultant may also terminate this agreement at any time by written notice to the Public Agencxr. 9. Status. `[tie Con.->ult,-uit. is MI Independent conti:acttA,, -and is not to be considered an employee of Public Al-ency. 10. Indemnification. The Consultant shall defend, save, and hold harmless Public Agency and its officers and e rployees from any and all liability for any W ury or dames arising from or connected with the services provided hereunder by Consultant or any person under its control. Attachments Appendix A Appendix B (, Form approved by County Counsel o0FJ"U 6177 A PROPOSAL FOR SUPPORT SERVICES FOR THE CONTRA COSTA COUNTY WORK MANAGEMENT SYSTEM July 1, 1978 to June 30, 1979 Submitted by ROY JORGENSEN ASSOCIATES, INC. Appendix A 00 i5b C' O N T E N T 'S Page OBJECTIVES 1 WORK PLAN 2 RESPONSIBILITIES . 4 SUMMARY 6 Appendix A 0015,1 OBJECTIVES The basic objective is to provide data processing services , and support services for the continued operation of the Work Management System for Road and Flood Control Operations, for the fiscal year 1978-79, beginning July 1, 1978 . Specific objectives are to: 1. Review and revise, when necessary, the maintenance service level, production, work method and cost planning values; 2. Prepare the annual maintenance Work Program and Performance Budget based on the revised standards and the updated maintenance feature inventory; 3 . Define the labor, equipment and material required to carry out the approved Work Program; 4 . Furnish data processing services needed to prepare work programs and budgets, crew day cards and per- formance reports; and 5 . Provide surveillance of operations under the system and furnish guidance and assistance in needed cor- rective actions . -1- 00` 58 Annendix A WORK PLAN The work to be performed will be a joint effort of the County and the Consultant. The Consultant's participation will be directed principally toward providing: Computer Services - • Organizing and coding of computer input data for planning reports . • Processing the data to compute: + Work Program and Budget + Workload Distribution + Work Calendar + Equipment/Materials Worksheet + Labor Requirements Summary + Equipment Requirements Summary + Materials Requirements Summary + Authorization/Reporting Documents (Crew Cards) + 901 Input Report + Quarterly Progress Reports + Quarterly Crew Analysis Reports + Monthly Work Status Reports Support Services - • Annual review, evaluation and modification of quality, quantity and performance standards; • Prepare preliminary budget comparison data and assist in analyzing, reviewing, and revising the preliminary work program and performance budget; -2- Appendix 001,159 A Support Services (cont'd.) Review and assist with workload distribution; and • Prepare summary of resource requirements and assist in analysis and review. Supplies - • Crew cards • Computer forms • Performance Standards _3 �V�d�V Appendix A RESPONSIBILITIES Responsibilities of each party to accomplish the Work Plan are outlined as follows : The CONSULTANT will: 1. Supply forms and procedures required for operation of the system. 2. Provide professional staff to guide and assist County personnel in performing the work items shown in the Support Services Summary'. 3 . Keypunch input data. 4 . - Furnish technical assistance and computer services to prepare the reports described in the Work Plan. The COUNTY will provide: 1. Statistical and financial data, maps and charts from County files and records as requested by the Consultant. 2. Administrative, supervisory and clerical personnel to perform the work items shown in the Support Services Schedule, with the guidance and assistance of the Consultant. 3 . Reproduction and typing servic-s to perform the work items shown in the Support Services Summary. 4-Appendix A 00'1 Responsibilities (cont'd.) 4 . Crew Card summaries to the Consultant as provided in System procedures . 5. office facilities for Consultant personnel as required for interviews, meetings and data collection. -5- Appendix A 0 (1�• n VV f�11 SUPPORT SERVICES SUMMARY The work plan and project responsibilities are summarized: Estimated County Consultant Effort Work Item Responsibility Man Days Road Feature Inventory • Update Inventory x • Check progress and review inventory summary x 1 Review and Update Standards • Review and update performance standards x 4 • Review and update quantity standards x 3 • Modify, type & print revised Performance Standards 1 Prepare Work Program and Budget • Collect and estimate unit resource costs x • Calculate daily costs for each activity 2 • Code computer input data 1 • Review input data and proof 1 • Meet with management to review preliminary budget (includes preparation of comparison data) x 4 • Revise computer input data, and review proof Distribute Workload & Determine Staffing Requirements • Group meeting to review current distribution and set preliminary distribution x 2 -6- 00763 Appendix A Estimated County Consultant Effort Work Item Responsibility Man Days • Code data and review proof 1 • Meet with individual foremen to level workload x 2 • Code revised data Determine Resource Requirement • Prepare summary of resource requirement 2 • Meet with management to review resource requirements x 1 Distribute Work Calendar & Crew Day Cards x Special Efforts - an allowance for special assistance in addition to the .routine support services . 5 TOTAL 30 00 764 Appendix A f COST ESTIMATE CONTRA COSTA- COUNTY ROAD MAINTENANCE MANAGEMENT SYSTEM SUPPORT July 1, 1978 through June 30, 1979 PERSONAL SERVICES: Project Manager 30 days @ $95 $2, 850 Data Technician 96 hrs. @ $7 .50 720 3,570 Payroll Burden & Firm Overhead @ 145% 5,177 Total- Personal Services plus Overhead $8 ,747 EXPENSES: Project Automobile 30 days @ $15 $ 450 Printing, Typing, Phone & other misc. _ 200 Computer Services & related expense 11600 Total Expenses $2,250 $ 10,997 FEE: Allowance for non-reimbursed costs and fee or profit $1,650 TOTAL $12,647 Round to (12 x $1,054) $12,648 Appendix B ...... ..... Pit t r i t1i t .i�:5• •.1111 N.i .1'� t.l•,1..: i•,'fi � tl•. •. • �.•i ei r�t•,j'i� �•F .t�.�.tt(.'�::•:.•I :.r•1'.• • •ti• %. n.� .. ti.,C.:w1 � 1 T-�•!► es.�.�(..sflr .�i_1 ,1. •�V�. ..f.< r� •1�t .t �•vs.,:,w. L,: �1' • •�,� '• �� JSti',Ct /...:.+•.�..•...:.»'.cts:.l,.l.. al'+'.til,'�.L.?..a.�!1......,:+"L'I is�t.:+.'. .. !,Lti:J-.' '; .T-'-- R6 :.:t:'L.�a; t 'f tfi'. t. iif:...� �w�J�� +rrrr•;`L.� I 'NAA! AI: /, :111[4 (11 A.Irr.Y .. COhIPANIES AFFORDING CuvF.itnc;r S 1`lacsI r't McLennan Agaticy, Ince)r_porated. _ 1 5130 m acArthur Bor. lowti-i, .N.' W. ,...,.,:::, Insilml—ce CurrlpFuly of I �, Washington, .D.C.. 20016 (E'tl•J• North _ - ! . /.,. ID ) Ll rill, ! •JL•:E /.•JA f.;y•trl<C;9+7; iJ:7(i�� i:nz ety- C.-asu11_L;o Ar-: •&_Siir .:Companvei .,,....;... , Interstate i ire and : ROY JOIZGENSEN ASSOCIATES ''"_"'� ,Casual i y Confpan3z „ P. , O. Box 578 .•�:•:•,t:► ��` t Gaithersburg, Maryland . 20760 "'_"_P�� i This is to Certify lila!policies Of insur•Inrrr•.Il,trd below ha.c been*suet)to(fit-insured r►arrn•d.ibir:t•tt+i!I;Jatein-loll-eat Ibis link: I •:IIL1�AfiY •—+^-- _—_-- ----"-^-- ^_— _—•�.r.t,_�— L'intits of liability in T lioiisanits'(UU �.: LETTER TVrE OF IncUPAtr,[ POLICY f IMMElf ErPIRAIION PATE - rA1H , Fr I AGGrILGAtt: GENERAL LIABILITY — norlt v iN 111Rr (12�C�Ul 00 ._. 500 A 1�co.mPRE►IENCIVE FOP:.. (iy t•NI:J,ci�:..f):'t l•t.l^tt': uLl'7257��3 ri/23�7!�. ,1:•,,•t,:,f l.:;•;.,t , (r()' .S. 500 jJ031.0$tryr, A::tl t.',r•AI,::l U.lilt pe"Utlull IVIA11"I rr j IIA/A f.•n ' +X�{•r:OryllG�C till:try.f'i 11 � .. . 0PEPAI1�:i5 +,3_L:+1,. 11!1;111\It7J,l:+Y A•Jn CO.-RIPACTUAL I:i:1114rH.F I'IT!.'I•F off V f`Q.TAG1. 1 :f 1111040 tOR\f ri+E,ri'I•1v Gr!+h7JNt,r � 11 DAMAGE J tI+UrPEUVENT r.(srir►iArTn+ti rErsnim Ili ILIPY _ . t 500 r'Ett:_fY•t! frilLlR,' :i. 1 ...: AUTOfAOBILE LIABiLITY -- - ----F1•tl'SY1•Jr%:. -- -- _-- ;.:,•: ,•'� l�GOUPPE14VISI E rn,v,, - -• w (ILHi1LY IN II It:i ��..ti t.•. '�?9:�: .. ' L�1 rf:a-111V'r;lliiirt•::11 A•;t>;Y�'el�•'+'. .. 111110 T'+K1rtl:tY L1A+JAit. .S •M1't •. 'if.:•. C_l Iw^.q v rrJRtilr A•in :•��.��••.�.:;.�' 1•:+•,r,of.,.r+dr:F S ,i f•f�:,:• EXCESS LIABILITY - . 111/1111\IIrl,Ill/Ati1/ C 'u•HIRFLLA IO�•A Binder No. 20460 5�23179 rxlnr'FHtYI)AfAACL s 5,000 $5,000: ' nr►1:P T►la•r l::•r_..�A Ctt:• :NEL* WORKERS*COiAPENSATION� ytnrirrnlrr ±h�` .r 1t• a• B and 53C106196CCA 11/10/78-"f. =r'�": � vs :iy��•s •ray` ..• �(:;;, rt. 3Yia. Etr1PLOYEi25'LIAEiILITY —_ w•w~r )Y � Jli� 100 ,tkw.cc.atnr�t OTHER ry7awd.:.;s:ar >T(hf.c7•r•F i�•_ _n.• ;•sa:._,-.:1�:. .. .>• .:. .L I_•: 7 i:r,T•:. .'+ �:�6 '. r' t•, . p...' :Y: •s vii' :••"'+.•rpt t � .I.• .,.• ...'� ,+. •;1:�:IYLI(•f 1)i'1R\Iti`lY•:'1••:'Alf;sy_•.'4++'1(': t:ontract for Mainte:iallce Maiiagerileti t.• System S1lpport. Including as all Additional Insured Linder Comprehelisive General Liability, Contra Costa County, Martinez, . . California ' Cancellation Should Orly of till, ahrnt•des(-I Ill::lf+lf,111ri••s h••(••Illrt•Ib•d britt a Ilm(-ximalion (Lite thereat. file knifing suint.t:E►T1T- � puny t:ill erRle;wnt to Iilail_3O ox.,, mom.-n nL\:'_e• to the hcla n::luted t!•+til+C•Nt�holder. but failure to (. rival)such notice shall impost nn nblil;ation or Irabillty of any.kin:f upon thecompa:►y. • i. ++A1••r!,•Jv+LIY+(•:.,•1 IJ Itt fl If;r•11,1.1•hl+• . Departmetlt of Public Works oATc r.::ict/� :June 1G, 178 _`_1 Contra Costa County ,f f% '-� ► Attn: Connie Kline Accounting Department .!Administration -3uildi-no t Lith Floor .�.. f1f111•'Ia!n t+1iristt •i\f.r mal Martinez,,:CalitorEiia 04553 � � /: 76 �s ' •:li •....44.44.;.. ..:..: - - ......4 ...,..4.44:: •..::. { In the Board of Supervisors of Contra Costa County, State of California July li ' 19 78 In the Matter of Appointments to Neighborhood Preservation Committees under the Community Development Block Grant Program . On the recommendation of cities of Antioch and E1 Cerrito and the Director of Planning, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the Neighborhood Preservation Committees in the cities of Antioch and E1 Cerrito: City of Antioch Eunice Hunt 1408 Wisner Drive Antioch 94509 Norma Cox 905 J Street Antioch 94509 Bess Kennedy 244 Sycamore Drive Antioch 94509 Evelyn Steinmetz 205 G Street Antioch 94509 Richard Hobin 623 West 15th Street Antioch 94509 Anna B. Coller 2014 C Street Antioch 94509 Richard Rurnr i 1 l 1800- Trinity Court Antioch 94509 City of E1 Cerrito Robert Bacon 580 E1 Cerrito Plaza E1 Cerrito 94530 Hazel Wells 915 South 55th Street E1 Cerrito 94530 Gina Gallegos 5618 Barrett Avenue El Cerrito 94530 Edward G. Russell 3414 Yosemite Avenue E1 Cerrito 94530 Virginia Rice 6919 Wilson Way E1 Cerrito 94530 U.S. Barbachano 10324 San Pablo Avenue E1 Cerrito 94530 PASSED by the Board on July 11, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered.on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Appointees Supervisors cc: Director of Planning County Auditor Controller affixed thisZl ti;day of_ J1111, 19 78 County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk Po '-ie �L;i errez 00`16`1 H-24 3/70 15m In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Authorization of Use of House at 1127 Escobar by ' Friends Outside IT IS BY THE BOARD ORDERED that the Lease Management section of the Public works Department is AUTHORIZED to develop a lease between the County and the Friends ,0utside organization whereby the County-owned house at 1127 Escobar Street, Martinez will be used on a temporary, as is basis by the Friends Outside for an office and drop-in center to provide services to jail inmates and their families. PASSED by this Board on July 11, 1978_ i 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- County Administrator Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 110"doy of July 1978 Public Works Department Lease Management Sheriff-Coroner / J. R. OLSSON. Clerk By fly.ci C/itsy Deputy Clerk 00768. H-24417715m In the Board of Supervisors of Contra Costa County, State of California 119 -7.9- In the Matter of Authorizing District Attorney - to represent County in Diablo Valley Gun Exchange, Inc. , v. State of California, et al. Upon the recommendation of the County Counsel, the District Attorney is authorized to represent the County of Contra- Costa in Superior Court Action No. 187809, Diablo Valley Gun Exchange Inc. v. State of California, and such representation to date is hereby ratified. PASSED by the Board on July 11, 1978. r 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: County Administrator Supervisors County Counsel affixed this 11th day of Julv 19 7 8 District Attorney J. R. OLSSON, Clerk By Deputy Clerk Ila-r^y Cra 001769 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California 31117 11 , 1970- In 970-In the Matter of Hearing on Request of Falender Corporation (2188-RZ) to Rezone Land in the San Ramon Area 11-Is. Anna Klein, Owner. The Board on May 30, 1978 having fixed this time for hearing on the recommendation of the San. Ramon Valley Area-Planning Commission with respect to the request of Falender Corporation (2188-RZ) to rezone land in the San Ramon area from General Agricultural District (A-2) to Light Industrial District (L-1) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Falender Corporation is APPROVED as recommended by the Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-51 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 18, 1978 is set for adoption of same. PASSED by the Board on July 11, 1978. , I hereby certify that the foregoing is a true and correct copy of cn 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: Falender Corporation Supervisors Ms. A. Klein 11th July 78 Director of Planning affixed this day of I9 County Assessor .f:,\R.. LSSON, Clerk r~ ? Deputy Cleric Y onda Amdahl a 00 i7o H-24 4/77 15m I In the Board of Supervisors of Contra Costa County, State of California } July 11 , 19 Z In the Matter of Animal Control Services. The Board having received a July 3; 1978 letter . frog: 14r. George S. Bradford, President, Contra Costa Society for the- Prevention of Cruelty to Animals, urging that certain adm..in�- istrative actions be taken by the Board with respect to animal control services; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and the County Administrator. PASSED by the Board on July 11, 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. c c: Finance Co*mitt ee Witness my hand and the Seal of the Board of County Administrator Supervisors Agricultural Commissioner affixed this l i thday of July 1978 Contra Costa Society for the Prevention_ of Cruelty to Animals J. R. OLSSON, Clerk By Deputy Clerk dOb��f HL errez nt, 1 V 0,17 ntt H-24 4/77 15m THE CONTRA COSTA SOCIETY for the PREVENTION OF CRUELTY TO ANIMALS 1622 Santa Clara Street Richmond, California Phone: 525-0566 July 3, 1978 RECEIVED Board of Supervisors JUL .1978 Contra Costa County - J. R. OLSSON CLERK BO RD OF SUPERVISORS Martinez, Calif. r STA Co. 9 .. Depuly Dear Sirs and Alada-it: Id The recent recommendation to close the Pinole Animal Control Center, and recommendations for other budget cuts within the Animal Control Division in general, prompts us to write the Board and urge that the following action be taken. 1. Remove the Animal Control Division from the Dept. of Agriculture-'and establish it as a separate department under the county administrator's office, and with it's own budget. 2. ConP_uct a door-to-door licensing program throughout the county, and issue follow-up citations to violators. This recommendation was pre- viously made to the Board in 1973 by the Committee to Review Animal Control, and again more recently by The Citizen's Task Force on Animal Welfare. 3. Implement the breeder's ordinance as proposed by the Citizen's Task Force. 9. Return revenue generated by the Inimal Control Division back to the animal Control bud,-et in as effort to make this department self-support- ing. S. Work with the office of the District Attorney and the County Council to set up a system of fines to be levied against violators of the Animal Control ordinance, and the anti-cruelty laws as stated within the county ordinance and the state penal code. This action can and must be initiated by the board of Supervisors. The above recommendations are made in an effort to increase revenue for the Animal Control Division and the county, while at the same time, reduc- ing the number of animals indiscri:ainately bred and destroyed by Animal Control. It should be emphatically pointed out that the service performed by the C4 00 i i M:uofif;ned ,viib board o-.det �. 7 - Contra Costa Society for the Prevention of Cruelty to Animals July 3, 1973 Animal Control. Division is not a service to animals, as stated by mr. Danielson, but a service to the people of Contra Costa County. It is the people who create a need for this service, and it is our belief that these people should support it. With this- thought in mind, we respect- fully urge that you implement the above recommended proposals. Yours truly, George S. Bradford, President CONTRA COSTA SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS 00773 i In the Board of Supervisors of Contra Costa County, State of California -July 11 , 19 7 8 In the Matter of Blood Drive - Blood Bank of the _ Alameda/Contra Costa Medical Association On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that County departments are AUTHORIZED to cooperate with the Blood Bank of the Alameda/Contra Costa Medical Association in its blood drives to be conducted by said agency twice each year by allowing use of County •premises for its mobile unit; and IT IS BY THE BOARD FURTHER ORDERED that, subject to appointing authority approval, County employees are AUTHORIZED to take the necessary time from normal job duties to donate blood. Passed by the Board on Julv 11 , 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: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Alameda/Contra Costa Medical a$ixed this i 1 th day of .T.,, 192 Association All Department Heads Press Basket J. R. OL.SON, Clerk BDeputy Clerk Mar -5 raig H-24 4/77 15m 001 ill Board Acbion 50ARD OF SUPERVISORS Cr CONTR_; COST,. COL";Tf, CAL_.":OR`'T: July 11, 1973 ::OTE TO CL-k1%L-XNT • Mair.: Against the County ) T:te Cor ^a .iitiis docmre;b% ^:C., -_ tiC YOU -W UC!ft Routing Endorsements, and ) ;:O-Uce 03 .t.'te _.cticn taken on :nowt ctain. Ey th.e Board action. (all Section ) Eca'td o6 Supety-LLcts (Patag,,:p, 111, be-Z te, , references are to California ) given pLu.,surcnt to Gove ivrent Code Sections 911.8, Government Code.) ) 913, 9 915.4. P.t'ease ;tote .the "watnina" Wow. Claimant: Robert Eugene Jones, Teresa Jones (his wife) and Paulette Jones (his daughter) c/o Stuart W. Vlillis, Attorney at Law, Attorney: 1215 Pine Street, Martinez, Ca. 94553 Address: Same as above Amount: Unknown Date Received: June 12, 1978 By delivery to Clerk on By mail, postmarked on June 9 , 1973 T_. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: J. R. OLSSON Clerk B June 13 . 1978' Y /l. , Deputy N. pcni c 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.S) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should denv this Application to File aClaim (S ion 911.6) . DATED: r�. �, JOFN B. CLAUSEN, County Counsel, B . 0 Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( v V/ This Claim is rejected ir: 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:July 11, 1978 J. R. OLSSON, Clerk, by ��io Deputy 11. Pous WAR\ING TO CL AIi 1AN T (Government Code Sections 911.8 Z- 913) You have cnZy 6 morn;zz O,tom the ir.aiiing c6 arcs no.tcce .re you urt u=i;i which -to ,,ZEe a coutt action on t bs .telected C,2c.,im (see Govt. Code Sec. 945.5) on 5 morttr„s ',tom the den iaZ o6 your. App-Zi.cat ien to FiZe a Late Ctacm w.c titin a;t.ic.h to petition a court ion �e.:i.es 6%tom Section 945.4's claim-nc?.irtg deadtbte (see Section 946.5) You may see, ate advice o 6 any atto.tney o 6 your choice .in connection tv-i t t this matte I trou warm to eonsuZt an at;o:tneu, you z ouZd 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 or 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: July 12, 19781. R. OLSSON, Clerk, ByI 4 `zto Deputy 1% . Pous V. FROM: (1) County Counsel, (2) County Adr..inistrator TO: Clerk of the Board Of Supervisors Received copies of this Claim or application and Board Order. DATED: July 12, 1978 Count; Counsel, 3y County d--inistrator, 3y 8. 1 00 Rev. 3.78 STUART W. WILLIS �EEoraay at &W 1215 PINE STRcWr MARTINEZ. CALIFORNIA 94553 8 June 1978 Ansa COMIC els ,{ TRLEPHON6 21 P_ Board of Supervisors J. R. ow`--•;�_ County Administration Building . � gOARO Or SU�'� Pine & Escobar Streets RKC0\JTR COSTA CO Martinez, CA 94553 av ' Re: Claim pursuant to Government Code §910 Dear Sirs: You are hereby notified that Robert Eugene Jones, Teresa Jones (his wife) and Paulette Jones (his daughter) , whose address is c/o Stuart W. Willis, Attorney at Law, 1215 Pine Street, Martinez, CA 94553 claim damages from the County of Contra Costa in the amount, computed as of the date of presentation of this claim, of $500,000.00. This claim is based on personal injuries sustained by claimant,. Robert Eugene Jones and on the loss of consortium, companionship, and earning capacity sustained by Teresa Jones and Paulette Jones on March 5, 1978 on State Highway 4 near its intersection with Christie Road in an unincorporated area of the County of Contra Costa, Bay Judicial District under the following circumstances: While proceeding east bound on State Highway 4 in a lawful manner, claimant Robert Eugene Jones collided with a vehicle also being driven east bound on State Highway 4. Claimant is informed and believes, and therefore alleges, that the other vehicle stopped suddenly by virtue of the attempt of a third vehicle to turn from State Highway 4 onto Christie Road. The basis of claimant's claim is that the-intersection of Christie Road and State Route 4 is inherently dangerous and has been the source of many prior accidents in that State Highway 4 is a high-speed highway, the turn onto Christie Road is sharp and requires a substantial slowing down by any vehicle making said turn and that there is no adequate shoulder area or turn-out lane sufficient to allow the execution of the turn. The State of California and the County of Contra Costa have had notice of the existance of said hazard for many years, and have had notice of the changes in the circumstances of said -1- Microfilmed with board order 00I; J:;j Page Two ` 8 June 1978 Stuart W. Willis Re: Claim/ Government Code 9910 intersection since it was originally designed and constructed in that they are aware of the higher density of traffic, the fact that a short distance to either side of the subject stretch of State Highway 4 is freeway, the higher speeds sustained by modern vehicles, and differences in the design of said vehicles. The names of the public employees causing claimant's injuries under the described circumstances are unknown to claimant at this time. The injuries sistained by claimant, as far as known, as of the date of presentation of this claim, consist of severe head injuries causing temporary coma, loss of memory, greatly impaired function of the central nervous system. The exact nature and extent of said injuries have not yet been determined. The injuries to Teresa Jones and Paulette Jones consist of the lack of consortium of their husband/father and the loss of his earning capacity. The amount claimed, as of the date of presentation of this claim, is computed as follows: Damages Incurred to Date Expenses for medical and hospital care $unknown to date Loss of earnings $unknown to date Special damages for loss of vehicle, loss of personal clothing and effects $unknown to date General damages $250,000.00 Total damages known to have been incurred to date $250,000.00 -2- t v 1: .� Page Three LED 8 June 1978 Re: Claim/ Government Code §910 JUN /,1-, 1978 Estimated Prospective Dama ? OIL '.1 g s ciExx eoa.:� oi co'�� co::.Qv. OST (as far as known) BV- Future _Future expenses for medical and hospital care $unknown to date Future loss of earnings $unknown to date Other prospective special damages $unknown to date Prospective general damages $250,000,00 Total estimated prospective damages $250,000.00 Total amount claimed as of date of presentation of this claim $500,000.00 All notices or other communications with regard to this claim should be sent to claimant at: c/o Stuart W. Willis Attorney at Law 1215 Pine Street Martinez, CA 94553 Sincerely, Stuart W. Willis SW/mr 00'7`7 In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 ZEL In the Matter of 1978-1979 County Health Services Budget. The Board having received a July 3, 1978 letter from I.-Ts. Beverlee A. Myers, Director, State Department of Health Services, stating the implementation of SB 154 (Section 20) requires interaction betTf'reen the counties and said department to ` realize the intent of the Legislature to maintain essential county health services and ensure that any reductions which do occur are not disproportionate, and indicating that proposed 1978- 1979 county health services budgets are to be submitted to the State Depart_nent by August 15, 1978; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director, Human Resources Agency. PASSED by the Board on July 11, 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. Director, HF,.A Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 11th day of July 19 78 J. R. OLSSON, Clerk Byj Z r;,, 0 Deputy Clerk Robbieu ierrerD 001 H-24 4/77 15m STATE OF C7AL:FORNIA—HEALTH AND WELFARE AGENCY EDMUND G.BROWN vernor DEPARTMENT OF HEALTH SERVICES a 714/744 P STREET SACRAMENTO.CA 95814 =�! July 3, 1978 TT Mr. Warren N. Boggess, Chairperson RECD 1TED Board of Supervisors Contra Costa County JUL 4 1573 Administration Building P. 0. BOX 911 J. R. O'';.`,ON CLERK BO. J O SU-.:RVISORS Martinez, C_4 94553 �k�-Co3•A CO. B, on Dear Mr.. Boggess: Senate Bill (SB) 154, which provides relief to local governments from the fiscal difficulties brought about by the approval of Proposition 13, was signed into law by Governor Brown on June 24, 1978. Implementation of Section 20 of SB 154 requires interaction between the counties and the State Department of Health Services. As Director of the Department, I believe it essential that the Department and the counties work together to realize the intent of the Legislature to maintain essen- tial county health services and ensure that any reductions which do occur are not disproportionate. ` For your information, I am enclosing a copy of SB 154 as well as a summary of the provisions of the bill as they relate to county health services. As indicated in the summary, the provisions of Health and Safety Code, Sections 1442 and 1442.5, requiring public hearings prior to reductions in county health services, have been suspended for Fiscal Year (FY) 1978-79. However, SB 154 does require that public hearings be held if reductions are made which are disproportionate. The Legislature has defined a disproportionate reduction as one which results in net county costs for health services in FY 1978-79 being less than. a certain percentage of net county costs for FY 1977-78. 'The percent- age, which w-1l vary from county to county, is determined by dividing FY 1978-79 county revenues (including obligations relieved by, and the financial assistance provided in, SB 154) by FY 1977-78 revenues. This percentage is applied separately to each of the areas of public health, inpatient health services, outpatient health services, and services pro- vided under contract to counties by cities. In essence, if the revenues available to a county are 90 percent of last year's revenues, a reduction in any of the above categories which is greater than 10 percent will be considered disproportionate. 00� j4J Microfi(mad vriih board order Mr. Warren N. Boggess, Chairperson -2- July 3, 1978 The formula for making the calculations and a sample calculation are included in the summary. Some of the figures necessary for the computa- tions are not yet available. However, individual counties may have data to allow them to make approximations. When better data are available, the Department will contact the counties to make certain that the figures are consistent. SB 154 also provides that counties submit their proposed FY 1978-79 health services budget to the Department by August 15, 1978. This will require that certain definitions and a standard format be developed. To assist the Department in developing a format which is consistent with current county practices, we.would appreciate receiving a copy of your County's FY 1977--78 health services budget as soon as possible. In order to facilitate communication between the counties and the Depart- ment, I have designated a central office to answer questions about SB 154. This office is: Department of Health Services Office of Planning and Program Analysis 714 P Street, Room 1376 Sacramento, CA 95814 (916) 322-2065 Please direct all com_^.unications and telephone inquiries concerning SB 154 to this office. It is my belief that SB 154 provides both the counties and the State an opportunity to develop a considered response to the passage of Proposition 13. Our objective should be to preserve an equitable, efficient county health system. I look forward to working with you to attain that objective. Sincerely, BEVERLEE A. MYERS, Director Department of Health Services cc: Chief Administrative Officer County Counsel Health Officer Health Care_ Administrator Enclosures sur"MA2Z CF PROVISION'S Or SB 154 RELATII•IG TO COUNTY HE.IALTH SERVICES (References Are To Sectionsand Page Numbers Of SB 154) I. Financial assistance to counties. A. Relief in FY 1978-79 of each county's obligated share of costs of the following programs (Sections 33 and 34 , pages 30 and 31) . Statewide Ccunty Share 1. AFDC ,437 million 2. Medi-Cal •418 3. SSI/SSP 168 4. Food Stamps 21 Total $1,044 million B. Block grant assistance (Section 16260, page 13) . $436 million Each county is allocated a percentage of the $436 million determined by dividing the individ- ual county amount by the total statewide amount of: FY 1977-78 prcaerty tart collections, plus home- owner and business inventory exemption reimburse- ments) less (F1 1978-79 property tax and homeowner and business inventory exemption reimbursements) less (FY 1978-79 relieved obli,ations) r C. Waiver for FY 1978-79 of county 10 percent match for alcohol and Short-Doyle programs (sections 21 and 22, pages 26 and 27) . IT_ Avoidance of disproportionate reductions in net county costs for health services. A. Beilenson provisions (Health and Safety Code Sections 1442 and 1442.5) not operative for FY 1978-79 (Section 20(c) , page 24) . B_ Submission of health services budget and expenditures to state Department of Health Services (Section 20(f) , page 25) . 1. Proposed FY 1978-79 budget by August 15, 1978- 2. Actual 1Y 1977-75 exoenditures, revenues, and net costs by September 15, 1978. C. Review of budgets and expenditures by state Departme.nt o: Healt% Services to determine if reductions are disproportionate- 00'e'� Microfilmed %vith board order • 1 1 I -2- 1- 2-1_ Disproportionate reductions determined by comparing the ratio of (Section 20(b) (3) , page 24) (a) FY 1978-79 Diet County Costs for Health Servicasi/ FY 1977-78 'Net County Costs for Health Services to (b) (FY 1978-79 Counts Property Tax Revenues)+(County's Relieved Obiications)T(County's Block Grant assistance) FY 1977-78 County Property Tax Revenues 2. If ratio (a) is less than ratio (b) for: (a) Public health, or (b) Inpatient health services, or. (c) Outpatient health services, or (d) Services provided'under contract by cities, the Department of Health Services shall notify the county by October 15, 1978 (Section. 20(g) , page 25) _ D. . A public hearing (with public notice) shall be held :•n-thin 15 days of receipt of notice from Department of Health Services (Section 20(h) , page 25) . 1. Board of Supervisors shall irske a finding that the amount of such reduction which is disproportionate is, or is not, detrimental. 2. Copy of finding shall be transmitted to Department of 'Health Services by Novecber 15, 1978_ , E. Review and notification of State Controller (Section 20(i) , pages 25 and 26) 1. If Board of Supervisors finds that reductions are detrimental, Director of Ilealth Services notifies State Cor_teoller by Dece.^iper 15, 197S to reduce county'.s block grant assistance. by an amount equal to the disproportionate reduction.. 2. If Board of Supervisors finds that reductions are not detrimental and Director of Health Services disapproves of this finding, Director of Health Services notifies State Controller by Deceuw•ar 15, 1978 to reduce countv's block grant assistance by an amount equal to the dispro- portionate _oduction. l/Net county costs for health Services are defined as a _ene tures for county health services, less revenues received for county health services, plus Federal Reverme Sharing funds bu%•geted or expended for health services (Section 20(b) (2) , page 24) _ OW i!h3 -3- S?LI-PLE CALC'JI,3TI01,Q TO DETERMINE IF REDUCTION'S ABE DISPROPORTIONATE Samole Data FY 1977-78 Property Tax Revenues = $150.0 million . FY 1978-79 Property Tax Revenues = 56.0 Relieved FY 1978-79 Obligations = 46.5 AFDC $15.0 Medi-Cal 20.E SSI/SSP 9.5 Food Stamps 1.5 Block Grant Assistance SB 154- = 22.0 NET CGUNTY COSTS FY 1977-78 Public Inpatient Outpatient Contracts Health Services Services With Cities Expenditures 17.5 54.0 6.5 0.3 less Revenues 2.8 40.0 4.2 0.0 plus Revenue Sharing 0.3 0.0 0.2 0.0 equals Net Costs 'S.0 14.0 2.5 0.3 Steps in Calculation 1. Calculate ratio of revenues available in FY 1978-79 to revenues in FY 1977-78. (FY 1978-79 County Property Tal: Revenues)+(County's Relieved Obligations)+ (County's Block Grant Assistance) ' FY 1977-78 County Property Tat Revenues $56.0 + 46.5 + 22.0 124.5 = 0.83 $150.0 250.0 2. Apply ratio to net costs for FY" 3.977-78 toy ield proportionate•net costs for FY 1978-79- Public Inpatient Outpatient Contracts Health Services Services With Cities 77-78 Net Costs 15.0 14.0 2.5 0.3 CatiO 0.83 0.33 0.83 0.83 73-79 Propor- tionate Net Costs 12.5 11.6 2.1 p_2 3. if budgeted FY 1973-79 net costs are lower than t1ir_ figures calculated above, cuts are considered dispro_oortionate. Ci00'�'$ Ch: 292 Un. z:,z COUNTYIIEALTII SI;IIVICES '`'` ' '"' r' liublic health Services,outpatient licglth services oi•inpatient health COUNTY } 3•, servict`s, including-such services provided under,contract by cities, , t>; - i and the State Director of Health Services finds as provided in this SEC. 20. (a) It is the intent of the Legislnture to maintain section that the impact of such reductions will be detrimental to thq�,,,,�,� eisential county health services Arid to ensurethat reductions in t. 'health needs of the public in the case of public henith services or tbA ' county health Services are•not,.disproportionaie,'to �reductions,in, - health' care needs of the indi ent Ili the case of outpatient o county property tax revenues as offset by allocations of funds from g l • . • , .• inpatient health services,the State Director of I-Icaltli Services shall-,�„�' this act. notify the State Controller of this finding and the State Controller,w (b) As used in this sections ' '! ;. shall reduce any allocation of.funds under this act by an nmount-irl-• (1) "County health services," 'means public health' services, equal to the disproportionate reduction in net county casts,forhealth ?• outpatient health services and inpatient health services provided },services. directly by the.county or financed or purchased by the county' , (f) Ench county, shall on or before August 15,.1978,submit to the through grants, contracts, or agreements, but shall not include. State birccior of 1lcalth Services the ern,nty budget for health services provided pursuant to Division 5 (commencing with Section services proposed for the 1978-79 fiscal year. Such budgets shall 5000) of the Welfare and institutions Code or Division 10.5 specify and include estimated revenues and net costs for public (cbmmcncing with Section 12750} of the Health and Safety Code. health services,•outpntlent health services, 'and, 'Inpatient, health ' (2) "Net county costs for health scivices"means expenditures for,, services, including such services provided under contract by cities.': r' county health services, less revenues received for county.health, ' Ench county shall, on ar before September 18, 1978, aubmik to the ' services,plus federal Revenue Sharing funds budgeted or expended , ., State Director of Health Services the county's actunVexpenditures, for-health services. revenues and net costs for public health services,outpatient services,- , (3) A reduction in not cotir'ity-costs tor,health services 'shall be and inpatient services provided during the 1977-78, fiscal year, deemed to be disproportionate when the ratio, determined by including such services provided under contract by cities. , dividing net county costs for health services budgeted Ili the 1978-79. (g) The State Director of I Iealth Services shall review,all such fiscal year by the net county costs for health services provided in the, actual or estimated expenditures, revenues, and net costs,and 1977-78 fiscgl year, is less that the ratio determined bl dividing the determine for cash county whether the 1978-79 county health , sum of (a) county property tax revenues for the 1978•-79 tax year as, � services budget provides for a disproportionate reduction in net 1 calculated in parngraph (1) of subdivision (b) of Section 16172 of the county costs for henith services in,each of the areas of public health } Government Code, (b) the dollar amount of a county's obligations services, inpatient health services, or outpatient ,health services, 1 relieved pursuant to Sections 33'and 34 of this act during the 1978-79 including such services provided tinder contract by cities. On or fiscal year,and (c) the dollar amount of funds allocated to the county before October 15, 1978, the State Director of Health Services shall by this act as calculated in subdivision (d) of Section 16260 of the notify any county found to have a disproportionate reduction in any Government Code and appropriated in .Section 16100,. o£ the of such areas. Government Code, by the sum of county revenues derived front, (h) Upon receipt of such notice, the board shall provide public property taxation during the 1977-78 fiscal year, including state. notice that a public hearing will be held. The county, board of reimbursements , for homeowners' ,. and business', inventory supervisors shall within 16 days of receiving such notice Bold a public exemptions. henr'ng to determine whether the amount of such reduction which (c) The provisions of Sections,1442 and•1442.5 of the Health and Is c;ispraportionate will be detrimental to,the health needs of the Safety Code shall not bo operative from and after,the effective date ppublic in the case of public health services or detrimental,to the of this act until July 1, 1979. i health care.needs 'of the indigent of the county in the case of (d) A county shall not snake a disproportionate reduct#on in net butpatlent or inpatient health services. The CPunty boars( or county costs for health services in public health services,outpatient supervisors shall make a finding based on the public hearings that the health services or inpatient health'serviceui, including services reductions are or are not detrimental• On or before November 15, provided under contract by cities; whit:h will be detrimental to the 1978,;the county shall transmit to the State Director .of Health health needs of the public in the case of public health services or the Services a copy of the finding,together with the'writien evidence on ; health care needs of the•indigent, fr . the case'of. outpatient or, which the finding was based. •. ;,.:; , inpatient health services. ' , , ti) If it is the finding of the board of supervisors that the (e) Notwithstanding the provisions of any other law, when any rc uctions ar�4 detrimental, the State Director of Iibalth Services county which receives funds from the State Controller pursuant to shall notify the State Controller by December 18,1978,to reduce the this act makes a disproportionate reduction in net county costs for t 96 780 750 J'j}} Cln. 292 --26-- ' ..r'. Ch. nnnount of the funds otherwise allowable to the.county under this act q' sources as indicated in the County Short-Doyle Plan. by an amount equal to the disproportionate reduction in net county i During the 1978-79 fiscal yeah the requirement for ldt; I firian I ( costs for health services.If it Is ilne finding of the board of supervisors nrticipatian in the not cost of services provided under!his part sl �}f} that the reductions are not detrimental,the Stake Director of Health ,:' a waived.•• , . i" ,",�.' i I SEC.23 : 'Section 21'of this act shall become o erati 1 ' 1 It ,.' Services shall review the finding.and the•evidence upon which the p r Y .� finding is based and shall either approve or disapprove the finding { TAX APPOR'I"IONMENT'. of the county board.of supervisors. If the director disapproves the,, t finding, the director shall notify the State Controller by December,. t ' 15, 1978, to reduce the county's allocation of furids from this act by SC 124. Section 26912 Is added to the Government Code,to re :an amount equal to the dispraporHanate'reduetior► in net county 2691 . {a} For the purposes of this section; n local age; f , include a city 'county,city and county, and special district, as st -costs for health services. terms ar ,defined in Article 1 (commencing with Section 2201) Counties shall make reports relative to the administration.of k this section to the.State Department of Health Services in a form And Chapter 3 f Part 4 of DIvision 1 of the Revenue and Taxation Co manner determined by the State Director of Health Services:. if such loon agency levied a property tax during the 1977--78 fis '.' (k). The State,Department of Health Services'mny adopt ,any year or if a property tax was levied for such local agency for st regulations necessary to implement this section. The department Fiscal year, may adopt such'•regulations on 6n emergency basis pursuant to (b) For the 1978-79 fiscal year only, tho amount of rover ' Article 4 (commencing with Section 1140) of 'Chapter 4.5 of , derived from leing a tax pursuant to subdivision (b) of Section 2' Division 3 of Title 2 of the Government Code' based on the finding `• . '. of the Revenue a d Taxation Code shall be allocated by the dour by the department that such regulations are necessary to resolve the 1auditor,subject to he allocation and payment of fonds, as provit financial crisis created by the adoption of Proposition 13 on the June for in subdivision (l ) of Section 33670 of the I lvalth and Safety Co 6, 1978,ballot.Such a finding shall meet the requirements of Section to each local agency, school district, county superintendent 11421 of the Government Code. ' � ' schools, and community college district in tho following manner f ;; SJCC. 21. Section 11836•of the Health and Safety Code,.( is added (1) {A} The auditor shall determine the sham of each local ager by'61iaptcr'1252 of the Statutes of 1977; is amended to read- ' of 1978-79 property tax revenue by dividing the total amount ' 1183 'The cost of all services specified in the approved county property tax revenue received by all local agencies,school distrit program�udget shall be financed on a basis of 90 percent state funds community college districts, and county superintendents of scho and 10 percent county funds,Irrespective of where or by whom the in the 1977-78 fiscal year and multiplying the quotient by the tc services are\,Provided, except for services to.be financed from other amount of revenue generated pursuant to subdivision (b) of Seal public or priJate sources as provided for in the count program 2235 of the Revenue and Taxation Code.' budget. Where the services-specified in the r{pprovecl (rrogram (fi) For each local agency, the county auditor shall comput_ budget are provldegd pursuant to other general health or social factor equal to the average amount of property tax revenue receiv programs, only thatyportion of the service dealing with, the i In the three fiscal years prior to the 1978-79 fiscal year by each to prevention of alcoholistp, and'the treatment and'rehabilitation of agency within the county, divided by the average amount alcoholics and their families may befinancedundei this division. property tax revenue received by all such agencies(luring the thr For the purposes of this ction; county.program budget shall fiscal years'prior to the 1978-79 fiscal'year.The county auditor sh mean the total of stbte.funds.to be advanced io the county and the multiply the factor for each local agency by the amount of ievon 1. required county match. + '' " r determined pursuant to subparagraph (11). During the 1978-79 fiscal year te required county match for local (C) Notwithstanding subparagraph (11), in each case whet 1 be waived.", s c ; local agency has been formed in the past three ycnr§and has nssum participation under this chapter Zsh ' SEC. 22.-Section 5705 of the .Welfare and Institutlon§ Code'is the duties of another local agency,It shall b6,,entitled to the avera amended to read � ' ,i ' � ' ' " amount of revenue far the prior,three years Of,,the local agency fit 5705. To continue the'` approximn f 196$-1969 '; 69 •; t•citio' of whom it nssruned Its duties. 1; state-county mental health ox%penditdres, th ' net cost of all services (2) (11) The county auditor shall determine1he school share specified in the;approved County.,Short• �y�ie� Plansshall be the 1978-79 fiscal year property tax revenue by subtracting the to financed ori a basis of 90 percent state funds a10percedt couhty agency share, as determined under subparagraph\�A) of paragra funds,irrespective of whero or by whom the ses are,provided, (1) of this subdivision,from the total amount of re nue generat except-for,service's tofbe financed from other. p�lic or private, pursuant to subdivision {b} of Section 2235 of thcd\Revenue a 96 aro 96 In the Board of Supervisors of Contra Costa County, State of California July IL 197&- In 978—In the Matter of Hearing on the Request of Bryan and Murphy Associates, Inc. , (2109-RZ) to Rezone Land in the Alamo Area. Del Chase, et al, Owners. The Board on May 30, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of Falender Corporation (2188-RZ) to rezone land in the Alamo area from General Agricultural District (A-2) to Single Family Residential Districts (R-40 and R-65) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Bran and =zurphy Associates, Inc. , is APPROVED as recommended by the Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-52 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 18, 1978 is set for adoption of same. PASSED by the Board on July 11, 1978. r I hereby certify that the foregoing is a true and correct coley of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Wetness my hand and the Saul of the Board of cc: Bryan and Murphy Associatesc. Witness llth July 78 Del Chase, et al affixed this day of 19 Director of Planning :r•� County Assessor ) a R. OLSSON, Clerk By P' t-� Deputy Clerk .Ronda Amdahl 00'`�'r H-24 4/77 15m t ' In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Agreement 7#29-228-3 with the State Department of Health for the Funding of a Dental Disease Prevention Program in Contra Costa County for FY 78-79 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Standard Agreement r29-228-3 with the State Department of Health (State 7#78-62233) for the funding of a Dental Disease Prevention Program to be operated by the County Health Department, from July 1, 1978, through June 30, 1979, with a total Contract amount of $11,000 and under terms and conditions as more particularly set forth in said agreement. PASSED BY THE BOARD on July 11, 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 Fund and the Seal of the Board of Ori g: Human Resources Agency Supervisors t Attn: Contracts & Grants Unit affixed this llth day of July 19 78 cc: County Administrator County AuditorlController County Health Officer J. R. OLSSON, Clerk State Department of Health 8ya6L-10-,Q , Deputy Cleric Jar ie L. Jonr_sor. "-24 4/77 JF,,% �T i -w %,n. S✓.. Ch: 292 . , _...2q , � , . ; ,. COUNTY IEALTkt SERVICES public health services,butpatient.heglth services ol•inpaticttt health . • servicbs, including such services provided under,contract by cities, «« + and the State Director of Health Services finds as provided in this SCC. 20. (a) It is the intent: of the Legislature to maintain section that the impact of such reductions will be detrimental to the� essential 'county health services and 'to ensure ,that reductions in ;: ; 'health needs of the public in the case of public health services or 1113 ' count health services are•h6t'..dis ro artionate `to 'reductions,in p p + 'health' care needs_ of the indigent in the case of outpatient, ot : count}• property tax revenues as offset by allocations of,funds freta ' •• inpatient health services, the State Director of I health Services sha1F "`; this act. ! f i,'•, „ no the State,Controller of this finding and the State Controller�' (b) As used in this section. t4 ', , shall reduce any allocation;of,funds under this act by an nmount�`; (1) "County health services, means public..health services, equal to the disproportionate reduction in not county costs.forhealtit outpatient health services and inpatient health ,services provided services, directly by the.county or financed or, purchased by:the edunty ,t. (f) Each country shall on or before August 15,.1978,subtrttE to the through grants, contracts, or agreements, but_:shall not include, State Director of I-Icalth Services. the county budget for health services provided pursuant to Division 5 (commencing with Section , 5000) of the Welfare and"Institutions Code or Division 10.5 services proposed for.the 1978-79 fiscal year. Such budgets shall specify and, include,estimated revenues,and net costs for public (commencing with Section 11750),of the Health and Safety Code. health.services,,outpatient health.services, and inpatient, health `.• ' • (2) "Net county costs for health services"means expenditures for` '> services, including such services provided under and, by cities, county health services, less rev critics''received'for county, health. Each county shall,'on or before September 15, 1978, submit to the ' ti service§,plus Federal Revenue Sharing funds liudgeted or expended , ., State'Director of Health Services the county's net' 'expenditures, i, for. health services.': revenues and net costs for public health services,outpatient services, €€ (3) A reduction in net countj% edsts i'or,heatth services 'shall be ; and inpatient services provided during the 1977-78•fiscal year, ' deemed to be disproportionate when the'ratio,` determined by including such services provided under contract by cities. , dividing net county costs for health services budgeted in the 1978-79 (g) The State Director of Health Services shall review,all such i fiscal year by the net county costs for health services provided in the actual or estimated expenditures, revenues, and net costs,and 1977-78 fikgl year, is less that the ratio determined by,dividing thet `, :' determine for, each county whether the. 1978-79 country health sum of (a) douinty property tax revenue`s for the 1978-79.tax yearas services budget provides for a disproportionate reduction in net r calculated in paiagraph (1) of subdivision (b� of Section 18172 of t' a county costs for,health services in each of the areas of public health Government Code, (b) the dollar amount; of a county's.obligations services,, inpatient health services, or outpatient health services, relieved pursuant to Sections 33 and 34 of this tact during the'1978•-79 including,such services provided under contract by cities. On or, fiscal year;and (c) the dollar amount of Rinds allocated to the county before.October 15' 1978, the State Director of I Icalth Services shall ' by this act as calculated in subdivision (d) 'ofSection 16260 of the notify any counky,found to have a disproportionate reduction in any Government 'Code' and appropriated, in.Section. 16100of the of such areas. „ 1 Government Code, by the sum of county, revenues derived frond, (h) Upon receipt of such notice, the board shall provide public property taxation during .the '1977-78 fisc 78 al year, including state notice that,a:public hearing will,be held. The county, board of reimbursements , for homeowners' and;' business ,, inventory V supervisors shall within 15 days of receiving such notice hold a public ` ,'• exemptions. `' ,' ' ` �' :f' ' ;.; hearing to determine whether the amount-of such reduction which (c) The provisions of Sections 1942 and 1492.5 of the Health and, is.disproportionate will be detrimental to,the health needs of the Safety Code shall not be m operative frdtand after the effective date public in the case of public health services or detrimental,to the of this act until July 1, 1979 health care,needs -of,the indigent of the county in the ease of. (d) A county shall not make'a'disproportionate reduci don in net outpatient, or inpatient, health; services, The county board or county costs for health services in public health services,outpatient supervisors shall makea' finding based on the public hearings that tha +: health services .or Inpatient health'services,',including services 'reductions are or are not detximental..On or before November 15, «` provided under contract by cities;whit!h.will be detrimental to the 1978,:the county shall transmit to the State Director:of health health needs of the public in the case of public health,services or the Services a copy of the•finding,together with the written evidence on ' health care needs of the'hidigent fn the case.o ;;outpatient or, which the finding was based.. . �.; Inpatient health services. i , ';' {{i) If it is the finding of the. board of supervisors that the (e) Notwithstanding the provisions of any other law, when any reductions are detrimental„the State Director of.Health Services county which receives funds from the State Controller pursuant.to 'shall notify the State Controller by December 15,1978,to reduce the this act makes a disproportionate reduction In net county costs for • sc 780 '6(i 750 Ch. 292 26 „,T,r Ch. { sources as indicated in the County Short-Doyle Plan. E , , ' ' ninount of the funds otherwise allowable to the,county trader this act During the 197&79 fiscal yeah the requirement for #dell finan by an amount equal to the disproportionate reduction In net county i i artici ntion in the not cast of services provided under this art s� costs for health services.If it is the finding of the board of supervisors p ••. p c waived, , i that the reductions are riot detrimental,the State Director of Health , SCC 23 Section 21'of this act shell become aperatirly 1,It Services shall review the finding the•ev#detiCe upon which the ' finding Is based and shall either approve or disapprove the finding • ' TAX APPORTIONMENT* of the county board.of supervisors, I£ the director disapproves the, finding, the director shall notify the State Controller by December i 15, 1978, to reduce the county's allocation of funds from this net by t Sr 24. Section 26912 is added to the Government Code,to re :an amount equal to the disproportionate'reductiort in net county 2691 . (n) For the purposes of this section, a local ager ! ,, include�a city 'county,city and county, and special district, as s�_ costs for health services. , a) Counties shall make reports relative'to the administration of terms ark,defined in Article I (commencing with Section 2201) ;z w• Chapter 3 f Part 4 of Division I of the Revenue and Taxation Co this section to the,State Department of Health Services in a farm and Q if Such iota agency levied a property tax during the 1977-78 fis manner determined by the State Director of Health Services.. year or if a roperty tax was levied for such local agency for si (k), The State-Department of Health Services'mny adopt ,nny Y regulations necessary o implement this section. The department fiscal year, ' t (b) For th 1978-79 fiscal year only, the amount of rover may adopt..such',regulations,ori fin emer enc bast§ ursuant to y p 'emergency p derived from le Ing a tax pursuant to subdivision (b) of Section 2 'Article 4 (commencing with Section 11420) of Chapter 4.5 of ,;,. ! .r Division 3 of Title 2 of the Government Code;based on the Reding of the Revenue a d Taxation Code shall be allocated by the cow tiruditor,subject to the allocation and payment of funds, as provic by the department that such regulations are necessary to xesolve the for in subdivision { of Section 33670 of the I Icnitix and Safety Co !� t financial crisis created by the adaption of Proposition 13 on the June to each local age a , school district, county superintendent 6, 1978,ballot'.Such n finding shall meet the requirements of Section Y ! , j 11421 of the Government Code. ' schools, and community college district in thr, fallowing marine SEC, 21. Section 11836•of the Health and Safety Code,as added (1} {A) The auditor shall determine the share of each local ager !' by'bapter 1252 of the Statutes'of 1977; is amended to rend;•' '.' of 1978-79 property tax,revenue by dividing the total amount 11 fhe cost of all services specified in the approved county property tax revenue received by all local agencies,school d#strit 83 . .. program�iudgct shall be financed on a basis of 90 percent state funds community college districts, and county superintendents of scho it and 10 per ent county funds,irrespective of where or by whom the in the 1977-78 fisch# year and multiplying the quotient by the tc services aro�rovided,except for services to.be financed from other amount of revenue generated pursuant to subdivision (b) of Secti public or pri ate sources as provided for In the taunt program 2235 of the Revenue and Taiiation Code. budgek: Where the services specified In the approve urogram (n) For each local agency, the county nud#tar shall comput budget are provided pursuant to other general health or social factor equal to the average amount ofpropertytax revenue receiv programs only t6t,portion of the service dealing tvith' the In the three fiscal years prior to the 1.)78-79 fiscal year by each la agency within the count divided b the average amount ' prevention of alcoholrs , and'the.trcatment ancl'rehabilitatian of g y y' Y g alcoholics and their families may be financed under this division. ; property tax revenue received by all such agencies during the thr Fthis section;'county.program budget" shall fiscal years'prior to the 1978-79 fiscal year.The county auditor sh For the purposes of mean the total of surto,fundsX(3 vanced to the county and the multiply the factor.for each local ngaricY by the amount of seven required county match. ,fi"„ , - ' ? determined pursuant to subparagraph During the 1978-79 fiscal yequired county Match far local (C) Notwithstanding subparagraph (k�), in each case whet 1 + ; participation under this chapters bo waived:': ! local agency has been formed in the pest three year§and has assum i SEC. 22.' Section 5705 of Pard•and Institution§ Code is the duties of another local agency,it shall bc�entitled to the aveta amended to read. amount of revenue for the prior.'three years of,the local agency frc 5705. To continue the'' approxi I96$-1969 ratio' of whom it assumed its duties. state-county mental health eatpendit>tres,th '' not cost of all services (2} (A) The county auditor shall determine\Ehe school share specified In the{ approved Count Short-D ' le Plans shall be !. the 1978-79 fiscal year property tax revenue by sr� tracting the to p h ppro y. Y financed on a basis of 90 peicent state funds an l0 p,;rcerft county agency share, as determined under subparagraph (A) of paragra funds, irrespective of where or by whom the sc es are,provided, (1) of this subdivision,from the total amount of reitnue generat except-for.service's to}be financed from other. } .11' or private: pursuant to subdivision (b) of Section 2235 of th Revenue a 96 96 810 r In the Board of Supervisors of Contra Costa County, State of California Julyj1 , 19 78— In the Matter of Hearing on the Request of Bryan and Murphy Associates, Inc. , (2109-RZ) to Rezone Land in the Alamo Area. Del Chase, et al, Owners. The Board on May 30, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of Falender Corporation (2188-RZ) to rezone land in the Alamo area from General Agricultural District (A-2) to Single Family Residential Districts (R-40 and R-65) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of B=an and Murphy Associates, Inc. , is APPROVED as recommended by the Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-52 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 18, 1978 is set for adoption of same. PASSED by the Board on July 11, 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: Bryan and Murphy Ass o ciates Supervisors Inc. lith July 78 Del Chase, et al affixed this day of 19 Director of Planning ; County Assessor I R. OLSSON, Clerk ey_ �-[ni1, ,- C2 L•}13� Ct l� Deputy Clerk --Ronda Amdahl 00`1 r H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Agreement n29-228-3 with the State Department of Health for the Funding of ' a Dental Disease Prevention Program in Contra Costa County for FY 78-79 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Standard Agreement -429-228-3 with the State Department of Health (State 78-62233) for the funding of a Dental Disease Prevention Program to be operated by the County Health Department, from July 1, 1978, through June 30, 1979, with a total Contract amount of $11;000 and under terms and conditions as more particularly set forth in said agreement. PASSED BY THE BOARD on July 11, 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 data aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisor Attn: Contracts & Grants Unit affixed this 11th day of July 19 78 cc: County Administrator County Auditor/Controller County Health Officer J. R. OLSSON, Clerk State Department of Health By e2` - .Q,t?7+_. , Deputy Clerk Jamie L.Johnson gm 00`; 6d H-24 4177 15m fly1 CONTNACTOr: STANDARD AGREEMENT A`,r;O°;�`; NI RA1 -1t l � � �' ` y STAT£ AG•�*1CY l .,�,,RTATC.CF CAL•FORWA -tet TIIIS AGI2Is'ENIE.NT, m;ldr:and entewd into this _ _l St'� rI.jV of, JU1y_.__ �, 19_78 in the St:ete of California. by mill lietw(I-11 Slalf..11 t.111tornia, thro1q.ji its duh• vieeted or appoll:tvd• [i P qu;Iliflt•Il :Inti actin; } TI TLt. Ct SJt t If,rt• Ar;tt/G /'71t 1,1AIf' A1.4 I0 # Deputy Director Department of_Health ,(Dept. of Health 5ervi,ces): 178-62233 Is.mrlffer culwd tltr �lrrtr gnel' . -, Cdntra" Costa"County- (for its Health Department)„ hertoilter 1.4114:d the Cti/tlrn(t1 r' 1t•ITNFSSETI1 "J1utl .the_Cunttucfor fora idl in:cunsidcrtfion oC;the r uvenrints, `conditions }tFrci�ntenis, 'ani!etijrulti!itra uE t3te St . ` hereinafter expresser!, dacs hur by .►lTrt;e toafulnish.to Ih.:State sen•icc::,:inrl nlatcrials a:: toliovn.. ' Net lr»1h M'Tvir•e•fit ir!re•nderml h�Cntitrur:atr.dinuu"tt Ot In!tai.f t:ute"nrte.r,t1mM•It.r jAms a:•.! •1:r, ,f;r•Itn:.i•::t,a.r.= WHEREAS, pursuant to Chapter-,::1252 (SB: 363), :Statutes of 1.971, Department-of Health Serveces.:succeeds '.to;and ,is:.vested with all duties;.`powers; purposes`;' responsibili- ties and juristiiction'of the program as they relate to this contract as 'of July 1 , 1978; and n: WHEREAS,..this .contract. i.s.:entered- into pursuant 'to 'that certalnf memos from"the Secretary,,,-- Health,and We1:fare Agency, and the Di rector=of"th'e:Department of Finance, joi nt3y to;;the Di rector;of,,General Services 'pertai.ni ng to'-contract*��entered into before-Jul y.::;1;: 1.97.8,butr.;wiah an:dffective date'on 'or after°" July 1 ;' 1978; and WHEREAS, this letter is on file with the Director of the Department .of General Services,.,,who alsosapproved this procedure; THEREFORE, the parties agree as follows: 1. The attached Exhibit I'D" entitled "Prior to 'July, 1 ' l978`1angua"je","consisting of one page is incorporated herein and made a part hereof by this ,reference a:rl recognition.ofuboth!par'ties that"the val1 ity`and 'effect veness of this contract.aretconditioned upon•the';availability of'funds` in `the Budget`'Act of 1978. .r. The provisions on the reverse side hereof Constitute .1 part of this agreement. IN UT?DESS WHEREOF. this sl rcetnrpt,lt ls, bt�cn cacK t►tcei,6t lilt- nit!"f'n. y' t t STATE°OF CALIFORNIA' TRACTOR .'...AGE-14 C' CONTI2ACAt ur-oi at. er.O.�rCy+t., SNrt aniTncv aDe artment of Health (De t. of Health Services) COntros ty' (for,its Health Department) rS..OY 4AU7H0r21Zt:D SiGNATURCI DY tAU N it ATURCI 4V ® R: I.Schroder r ..Tt rLC 71 - . Chairman, Bodr o.: etvtso .'Ar Deputy Director AO°"L"' 651 Pine Street (CONT111UfL O"2-5H ECTS,TACH OEARetvG NAME OV Co UpACL1_0R. A"OUNT LNCUMUCItGU APNrtOMRiATtON• FUNV Department of General Services Use ONLY S 11 ,000 Support General _ UNCN CU:w Re'R[:D T)ALANCT ITC,.e CHA-TCR STA TUTt'.1 +L t4:]>x IZI 1978 11978-1979 +U, •N:t:r+ rr.r. .M[um•n+Mer ;-Ur.CTION 'Funding subject to approval of the _ S "Budget Act of 1978" •MJ. uCCMr..4N6 tN[u•Am n4MCC LILAC eTC%t ALLOTMENT 807-550-35-00 .0 A. •:O. ::.a. Ntl.' 1 hervily Lrtfify utm.n Pity nKII IN-tsiffN/l hnuwlyda:e lhul In2dKeled fund ' fW,tivNllnl)ln fur llN•I/•rieMl Itlnl imrrpsow of►hl,vitmi d bat,rtfirlt:rl dillfwt %WNATUdit• Of ACCODUISUG MUVICCr. CA`•C 'i L be1eL1•cerlile That dill c..,n.hpvns lnr e.ceenptunl slit (earth in Stuttr Adminestumte a.timid 4et e(n :Glia lnrty:Ir•i:n rintlph.+!Ivith tend this dem'ument it:exempt,frons review Iry lift,0e:piloirN•nt of•Vomfl:•1•. - SIGNATURC OF OrrICLH SIGN.NG ON OEHALF OF,THE AGCNCY t7re Microfilmed with board order r , 1. The Contractor agrees to indemnify, defend and save harmless the State, its officers, agents and employe'cs.from any and all claims and losses accruing or resulting to any and all contractors, suhcontrictors'materialmen, laborers and any other person, firm or corporation furnishing or supplying work,services,materials or supplies in connection with the performance of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. 2. The Contractor, and the agents and employees of Contractor, in the performance of this agreement, shall act in an independent capacity and not as officers or employees or agents of State of California. 3. The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the time and in�the manner herein provided. In the event of such termination the State may proceed with the work in any manner deemed proper by the State. The cost to the State shall be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand. 4. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part 5. Time is the essence of this agreement. 6. No alteration or variation of the terms of this contr,4et shall be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. 7. The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's expenses incurred in the performance hereof, including travel and per diem, unless otherwise expressly so provided. FORM APPROVED J N 'USEN Count pt x Contra Costa County #78-62233 Page 2 2. The contractor shall : A. Provide a Dental Disease Prevention Program to at least 4000 school children in grades K through 6 . B. Provide dental health and nutritional education to at least 4000 children. C. Provide dental educational material, toothbrushes, dental floss, and plaque control instruction to at least 4000 children. D. Provide daily supervised brushing and flossing for at least 4000 children. E. Provide supervised Meekly topical fluoride application to at least 4000 children. F. Provide dental inspections for the purpose of screening and refo rral for at. least 4000 children. G. Provide in-service teacher training workshops on dental health to train at least 30 educational personnel. H. Develop dental health information materials and establish information system at the local level. I. Submit to the Department of Health monthly invoices and activity re- ports and a final comprehensive report by June 30, 1979, specifying the accomplishments of.the project according to the format and guide- lines established by the Department of Health. 3. The period of this contract shall be from 7/1/78 through 6130179. 4. In consideration of the above services, performed in a mannor acceptable: to the State, the State shall reimburse the Contractor imonthly, in arrears, •. upon submission of an invoice in triplicate stating the tine pceriod covered and stating the contract number, for actual expenditures in accordance with tine budget attached hereto and shown as Exhibit "B", to: Departi-imnt of Health, Dental Health 'Section, 1819 K Street, Suite 202, Sacr�air",nto, CA 95314. Tile Contractor may take changes in any individual line itc;:r in she budget, provided that such changes in the aggregate as to any lire item shall not exceed x2,000; that the Contractor submit an expiani tion of the need for such excess with the claim for rein:bursewz!nt and to specifically ;dentify the line items to be reduced in order to increase iEre excess ire„z and provided further that the State reserves the right to deny any suc claim for any excess reimbursee;rent on any iters. It is further und.rs^s .'aod that in no event shall the maximum amount payable under tris dgre<<.nr:t exceed the maximum amount specified in paragraph 5 of this agrec�rtnt. 001'91 Contra Costa County 7#78-62233 Page 3 a. The total amount payable by the State to the Contractor under this Contract shall not exceed $ 11 .000 6. The attached Exhibit "A(S)" entitled "Additional Provisions" consisting of four pages is Trade a part hereof by this reference. 7. The attached Exhibit "B" entitled "DDPP Line Item Budget" consisting of one page is made a part hereof by this reference. S. The attached Exhibit "C" entitled "Special Contract Requirements" con- sisting of one page is made a part hereof by this reference. 9. This Contract may be canceled by either party upon 30 days written notice to the other party. XXXXX 001, 09 Exhibit A(S) STATE OF CALIFORNIA DEPARTMENT OF HEALTH ADDITIONAL PROVISIONS (1) The attached Fair Employment Practices Addendum (Standard Form 3) by reference hereto is incorporated as part of this contract. (2) Any reimbursement for necessary traveling expenses and,per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules. No travel outside the State of California shaII be reimbursed unless prior written authorization is obtained from the State. (3) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State. At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall, at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (4) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars ($150) or more per day. The Contractor must provide in his request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost, and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: ("Name of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (Name of Vendor or Subcontractor) related to this(purchase order) or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph (4) only, excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public. 0�}X93 HAS 1198(4/76) (5) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by the State. if the Contractor maintains a local merit or civil service system, then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as determined by the State. (6) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract (hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs, direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection,audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records (i) for a period of four years from the date of final payment under this contract, and (ii) for such longer period, if any, as is required by applicable statute, by any other clause of this contract, or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of four years from the date of any resulting final settlement. 2. Records which relate to(i)litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives, shall be retained by the Contractor until dispositior.of such appeals,litigation, claims, or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (7) A final invoice and, if required by this contract,a final report shall be submitted by the Contractor within 45 days after the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. -2- /t L!'3 .� Exhibit A (S) (8) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual. (9) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. (10) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without liability or in its discretion to deduct from the contract price or consideration, or otherwise recover, the full amount of such commission, percentage, brokerage,or contingent fee. (11) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (12) Nondiscrimination in Services, Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin, sex, age, or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any servike or benefit or availability of a facility;providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, creed, national origin, sex, age, or physical or mental handicap. - 3- ma (13) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race, color,national origin, creed, sex, age, or physical or mental handicap, will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. (14) Notice of Complaint Procedure The Contractor shall, subject to the approval of the Department of Health,establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (15) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race, color, religion,sex, or national origin and without regard to ability to pay. (16) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, religion, sex, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that Medi-Cal services are available to the public without regard to race, color, religion,sex, or national origin. 00%f)0 -4- FAIR EMPLOYMENT PRACTICES ADDENDUM 1. In the performance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, color, religion,ancestry,sex*,age*,national origin,or physical handicap*.The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment, without regard to their race,color,religion,ancestry,sex*,age*,national origin,or physical handicap*. Such action shall include, but not be limited to, the following: employment,upgrading, demotion or transfer; recruitment or recruitment advertising;layoff or termination;rates of pay or other forms of compen- sation;and selection for training,including apprenticeship.The Contractor shall post in conspicuous places,avail- able to employees and applicants for employment,notices to be provided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his/her records of employment, employment advertisements, applica- tion forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purpose of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices provision to have occurred upon receipt of a final judgement having that effect from a court in an action to which Contractor was a party, or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and determined that the Contractor has violated the Fair Employ- ment Practices Act and has issued an order, under Labor Code Section 1426,which has become final, or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his/her surety under the performance bond, if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. *See Labor Code Sections 1411 -1432.5 for further details. STD.3 (6/77) 5CM-750 75 k 2P DDPP Line Item Budget EXHIBIT "B" DENTAL DISEASE PREVENTION PROGRAM Line Item Budget for FY 1978-1979 A. Personal Services Rate X Time AMOUNT 1. Health Projgram Assist. $9.86/Hr x 900 Hrs $8,874 2. 3. 4. 5. 6. Benefits @ Act. 710 B. General Expense -0- C.- Expendable Supplies 916 D. Printing -o- E. Communications F. Travel 3333 miles x .15 per mile 500 G. Equipment -0- H. Contractual Services -0- I. Data Processing -0- K. Rent & Utilities -0- L. Other -0- TOTAL $11 ,000 (State I.D. AGENCY NAME: Contra C-GS-ta County #78-62233 AUTHORIZED SIGNATURE: DATE: Ze PRINTED NAME & TITLE: Tom Beaudet , Chief--Administrative Services Division Contra Costa County H-e-aTth Departme—n-t DRS 206 Exhibit "C" Special Contract Requirements Contract Coordination Unit A. The folio:;ing shall apply to all contracts requesting funds for meetings, conferences, workshops or seminars: 1. Workshop location, agenda, materials and selected attendees shall be approved by the State prior to commitment. B. The following clauses shall apply to all contracts requesting funds for equipment, films, educational or printed materials: 1. The State reserves the right to review and approve the writing, pro- duction and distribution of all educational printed materials the contractor .will use in carrying out the provisions of this contract. Contractor agrees to submitting any and all educational printed materials for said review to the program and address stated in paragraph 4. The State reserves the right to modify or withhold approval of any and all educational printed materials. 2. On all educational or printed materials produced pursuant to this contract, contractor agrees to acknowledge on said materials the fact that the State contributed funds in whole or in part to con- tractor for the production and distribution of said materials. 3. The State reserves the richt to use and reproduce any and a1] educational printed materials produced pursuant to this contract and reserves the right to authorize others to use and reproduce such materials. 4. At the termination of this agreement, all films, equipment, edu- cational or printed materials which the contractor produced or purchased with State funds shall be returned to the State and delivered to the program and address stated in paragraph 4. C. The follo;:ing clause shall apply to all contracts requesting funds for television or production: ]. For all mass electronic media items, the contractor shall be responsible for securing all necessary clearances and releases from participants in the production of said media items. 09 . 99 Exhibit No.:'D" STATE OF CALIFORNIA DEPARTMENT OF HEALTH Prior to July 1, 1978 Language (1) It is mutually understood between the parties that this contract may have been written and executed prior to July 1, 1978 for the mutual benefit of both parties in order to avoid program and fiscal delays which could occur if the contract were executed after July 1, 1978. (2) This contract is valid and enforceable only if sufficient funds are made available by the Budget Act of 1978, for the fiscal year 1978--79 for the purposes of this program. In addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Legislature and contained In the Budget Bill or any statute enacted by the Legislature which may affect the provisions, terms or funding of this contract in any manner. (3) It is mutually agreed that if the Budget Act of 1978 does not appropriate sufficient funds for the program, this contract shall be invalid and of no further force and effect. In this event the State shall have no liability to pay any funds whatsoever to the contractor, or to furnish any other considerations under this contract and the contractor shall not be obligated to perform any provisions of this contract. 00 — ,HAS 1216(2/7a) r � In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Contract #29=201-5 with the State Department of Health to Continue the County's Geriatric Screening Project through Fiscal Year 1978-79 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract »29-201-5 with the State Department of Health (State #78-62134) to continue the County's Geriatric Screening Project (also known as the Healthier Older Americans Project) to be operated by the County Health Department from July 1, 1978, through June 30, 1979, with $59,612 in funding reimbursable from the State and under terms and conditions as .more particularly set forth in said Contract. PASSED BY THE BOARD on July 11, 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 thra Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thisllt-h day of July 19 78 County Auditor-Controller County Health Officer J. R. oLSSON, Clerk State Department of Health /' . Deputy Cleric Ja,-lie L. Johnson 00801 X77 H-24 77,m - ITANDARD AGREEMENT_ APPROVED SENTERAL ED CONTRACTOR ❑ STATE AGENCY TATE OY,C4.'-IFO RNIA \� ❑ DEPT. OF GEN. SER. •T-`- 2 I,TEV" 11/737 _ "• I ❑ CONTROLLER HIS AGREEMENT, Wade and entered into this 1st day of Mayr 19 78 Cl n the State of California, by and between State of California, through its duly elected or appointed, ❑ ::salified and acting ❑ -LE OF OFFICER ACTING FOR STATE AGENCY NUMBER Deputy Director Department of Health (Dept. of Health Services 78-62134 •eaf:er called the State,and 29 - 201 � (� County of Contra Costa (Health Department) 2 9 — 2, ®1 acfter called t.Ze Contractor. i�TESSET'rI: That the Contractor for and is consideration of the covenants, conditions, agreements, and stipulations of the State reinafter expressed, does hereby agree to furnish to the State services and materials, as follows: t fart°I service to be rendered by Contractor.amount to be paid Contractor,time for qq��rformance or completion.and attach plans and specifications,if any.) 11=_SAS, pursuant to Chapter 1252 (SB 363), Statutes of 1977, Department of Health Services succeeds to and is vested with all the duties, powers, purposes, responsibilities and jurisdiction of the program as they relate to this contract as of July 1, 1978; and WH"c,Rs"',AS, this contract is entered into pursuant to that certain memo from the Secretary, Health and Welfare Agency, and the Director of the Department of Finance, jointly to the Director of the Department of General Services pertaining to contracts entered into before July 1, 1978 but with an effective date on or after July 1, 1978; and WHBMAS, this letter is fon file with the Director of the Department of General Services, who also approved this procedures; ME ORE, the parties agree as follows: 1. The attached Exhibit "Ctt entitled 'r12^ior to July 1, 1978 language", consisting ' E incorporated here_ =nd made a part hereof by this reference of one pa a is �corpo__L_ in recognition of both -a_rties that the validity and effectiveness of this contract are conditioned upon the availability of funds in the Budget Act of 1978. e provisions on the reverse side hereof constitute a part of this agreement. -WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA ONTRACTOR =N:.Y CONTR ACTO 11. NA" AN INDIVIDUAL. STATC w.CTNCA A CORPORATION auTCw Ala ca_rtment of Health (Detst. of Health Serr_ces) t of Contra Costa Health Dept.) .AUTHORIZED SIGNATURE) 9Y IAU.• I IGNA sI F1 ' S;hroder L E T)/rLFj� LDirector Chairman, Board of Supervisors AaoR.ss v-1v,JED ON S4EE�3. EACs., eEAPING NAM=- ?= CON-ACT 00, 671 P--,-e Street, Martinez, CA 94553 . AMO NIT EN C:1M DERED APPROPRIATION BUND Department of Genera! Services Use ONLY fS59,0'12 Local Assistance I General Ur/ENCt;AYDEPSD ZALANCE tTMu CNA;-TER STATUTES FISCAL YEAR S 252 (b) 1 197 1 1978-79 AOJ. INC.[A31RC rl.Cu-..ANC' FUNCTION "Funding subject to approval of S ",e qld=--t Act of 1C7It ACU- OCCNCA%IRC CACUw SRARCC LINE ITEM ALLOT-ENT 810-221-36-00 1 hereby certify upon my own personal knowledge that budgeted fund T.e.A. ND. O.R. No. ore available for the period and purpose of the expenditure stated above SIGNATURE Os ACCOUNTING OFFIC!EP TATS I hereby certify that all conditions for exemption set forth in State Administrative lganuoi Section r_09 hove been complied with and this document is exempt from review by the Department of Finance._ SI GNATS FR YG�DA/ C*"-A O.E_TaN CY DATE 10, beard order ER-1 0- 1. The Contractor agrees to indemnify, defend and save harmless the State, its officers, agents and emplovees from any and all claims and losses accruing or resulting to any and all contractors, subcontractors, materialmen, laborers and any other person, firm or corporation furnishing or supplying work,services,materials or supplies in connection with the performance of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. 2. The Contractor, and the agents and employees of Contractor, in the performance of this agreement, shall act in an independent capacity and not as officers or employees or agents of State of California. 3. The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the time and in the manner herein provided In the event of such termination the State may proceed with the work- in any manner deemed proper by the State. The cost to the State shall be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand. 4. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part 5. Time is the essence of this agreement. 6. No alteration or variation of the terms of this contract shall be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. - 7. The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's expenses incurred in the performance hereof, including travel and per diem, unless otherwise expressly so provided - uoTsza;Q -qTTL`9H oTTgnd _ tjj! .aaz pca gaasT:zoo s tq; pasa_,a.z aAaq i 91-masj7 TiaeT 3:0 -30T--TO tasuna Aq paao.rdd2 .91=0 =O.T 03;lO6c0'r _Oj Co=ty of Contra Costa Page Two of Two Cci t~act Number 73-62 ._ l 2. The Contractor shall: a. Operate a pros:a= o'Z eri public health nursin^ - Services to i::di Ii d1 age 60 years and over, in senor citizen facil_ties and centers. b. Offer such services in various areas of Contra Costa County which are convenient to older _persons-+.qtr who may benefit from the services offered. C. Submi ti. to she State De ar =:e:*t of health Services on a quarterlybas; s eva'_u,=tions of accomplisnent's and statistical retorts and submit a final report prepared according to format and -,sidelines to be supplied by the State Department of wealth Services. 3. The period of this contract shall be July 1, 1978 through June 30, 1979• 4. The attached Exhibit A(_), entitled Additional Provisions, is made a part hereof by this reference. 3. in consideration of the =above services, performed in a manner acceptable to the State, the State shall reimburse Contractor not more frequently than quarterly, in arrears, upon submission of an invoice in triplicate stating the time period covered or actual expenditures in accordance with the budget (attached hereto, and sh-.;wn as Exhibit B). The Contractor may make changes in any individual line item in the budget, provided that such changes in the aggregate as to any individual line item shall not exceed $2,000; that the Contractor submit an explanation of the need for such excess with the claim for reimbursement and to specifically identify the line item(s) to be reduced in order to increase the excess item(s) and provided further that the State reserves the right to deny any such claim for any excess reimbursement on any item. It is further understood that in no event shall the maximum amount payable under this agreement exceed the maximum amount specified in para- graph 6 of this agreement. . Th,. tot _ amount :.sy�b__ by a payable the State `Co the Contractor under this contract a shall not exceed 53;, ,12. 7. Budget: See attached ='ch-b-it B. ?.mounts reimbursable under this contract are designated "State Sharell. The Contractor shall expend matching funds for this pro5iam (i— the f'o= of cash, facilities or services), as set forth in yx^ibit 3, at least ecu3l to the State Share reimbursable under this contract. 8. Invoices, reports =-d other co=urications from the Contractor shall be sent to Chronic Disease Ccnt-31 Section; Department of Health Services, 711 7 Street, Sacr=amento, CA 95314. 9. This contract may be C nceiied by either party upon 30 days written_ notice to the other party. 10. Contractor agrees to to provisions of Section_ 504 of the Rehabilitation Act of 1973, as amended, pertaining to the prohibition of discrimination against qualified handicapped persons in all federally-assisted programs or activities, as detailed in regulations signed by the Secretary of =—i effective June 3, 1977, and found in the Federal Register, Volume 42, dated May 4, 1977.------------------- ---- - - Exhibit s BUDGET County of Contra Costa Public Health Nursing Services to the Aged July 1 , 1978-June 30, 1979 County State Personnel Share Share Public Health Nurses PHN ' s 1800 hrs/yr @ $12.00 $ 32,400 54,000 including Assoc. Salary Cost (F.T. E. PHN Co. 1 . 5 - State 2. 5) Administrative overhead @33% salary 30,313 Supportive services for field nurse , mileage , clerical super- vision , nursing administration , (this is a Home Health Agency audited calculation) . Project Account Clerk 1/5 time (956-1163) including 2,812 Associated Salary Costs General Expenses Office Expenses 2,800 TOTAL BUDGET $ 62,713 $ 59,612 00800, Exhibit No.:fG STATE OF CALIFORNIA DEPARTMENT OF HEALTH Prior to July 1, 1978 Language (1) It is mutually understood between the parties that this contract may have been written and executed prior to July 1, 1978 for the mutual benefit of both parties in order to avoid program and fiscal delays which could occur if the contract were executed after July 1, 1978. (2) This contract is valid and enforceable only if sufficient funds are made available by the- Budget Act of 1978, for the fiscal year 1978-79 for the purposes of this program. In addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Legislature and contained in the Budget Bill or any statute enacted by the Legislature which may affect the provisions, terms or funding of this contract in any manner. (3) It is mutually agreed that if the Budget Act of 1978 does not appropriate sufficient funds for the program, this contract shall be invalid and of no further force and effect In this event the State shall have no liability to pay any funds whatsoever to the contractor, or to furnish any other considerations under this contract and the contractor shall not be obligated to perform any provisions of this contract. -HAS 1216(2P8) 00806 tires ` Exhibit (F) STATE OF CALIFORNIA DEPARTMENT OF HEALTH ADDITIONAL PROVISIONS (1) Th: Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The Contractor will take affirmative ac-on to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, religion, sex or national origin. Such action shall include, but nor be limited to the following: employment, upgrading demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship.The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Contracting Officer setting forth the provisions of the Equal Opportunity clause. (2) The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex or national origin. (3) The Contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the agency Contracting Officer, advertising the labor union or workers'representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. (4) The Contractor will comply with all provisions of Federal Executive Order No. 112.1.6 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor. (5) The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books,records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. (6) In the event of the Contractor's noncompliance with the discrimination clause of this contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for Farther State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. (7) The Contractor will include the provisions of paragraphs (1) through (7) in every suncon:=ct or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor issued Dursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the State may direct as a HAS 1197(4n6) means of enforcing such provisions including sanctions for noncompliance — provided, however, zhat in the event the Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in �c-itin; to the State, who, in turn, may request the United States to enter into such litigation to protect T..'te interests of the State and of the United States. ( S) Any reimbursement for necessary traveling expenses and per diem shall be at rates ro to exceed those applicable to regular State employees under State Board of Control rules. No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. ( 9) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State.At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a anal inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the Sate to be issued immediately after receipt of the final inventory and request for disposition instructions. (10) Prior authorization in writing by the State will be required before the Contractor %vM be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars (S150) or more per day. The Contractor must provide in its request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost, and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: `Warne of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (Name of Vendor or Subcontractor) related to this(purchase order) or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph(10) only, excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public 01) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by the State. If the Contractor maintains a local merit or civil service system,then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as determined by the State. -2- 00808 Exhibit A(F) (12) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other evince pertaining to the costs and expenses of this contract (hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs,direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection, audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records(i) for a period of four years from the date of final payment under this contract, and (ii) for such longer period, if any, as is required by applicable statute, by any other clause of this contract, or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of three years from the date of any resulting final settlement. 2. Records which relate to (i) litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives, shall be retained by the Contractor until disposition of such appeals, litigation, claims,or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (13) A final invoice and, if required by this contract, a final report shall be submitted by the contractor within 45 days after the termination date hereof except as may be otherwise. specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. (14) Any inventions ;Wade in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filled on such inventions without the prior written consent of the aforementioned individual. (15) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. o� i�� -3- (16) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, bro erage, or contingent fee, excepting bursa fide employees or bona fade established :ommerc2al or wiling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without ,7biiiry or in its discretion to deduct from the contract price or consideration, or otherwise recover, t.I:e full amount of such commission, percentage, brokerage,or contingent fee. (17) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (IS) Nondiscrimination in Services, Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin,sex,age, or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility;providing any qer.%ice or benefit to a participant which is different, or is provided in a different manner or at a Efferent time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving anv service or benefit; treating a participant differently from others in determining whether he s`tisfied anv admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or rational origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color, creed,national origin,sex, age, or physical or mental handicap. (19) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race, color, national origin, creed, sex, age, or physical or mental handicap, will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. 00uJIO Exhibit A (F) (20) Notice of Complaint Procedure The Contractor shall, subject to the approval of the Department of Health, establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (21) Only applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin, or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion,sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race, color, religion,sex, or national origin and without regard to ability to pay. (22) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, religion, sex, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertising conspicuously displayed advising the public that ,Medi-Cal services are available to the public without regard to race, color,religion, sex, or national origin. 0 Fill -5- ' cc _"acv t. Nl!s"mer 73-621 a* 2. i;4e Contractor shall: a. Operate a offer—`ng ha th .:.s-:_g services co age 60 years and over, �- senior citize facilities and centers. 1 b. Offer such services 4- var4ous areas of Contra Cosa Count;{ whscr_ are ccnves,,ent to older PersonsWho =at benerit from `a,' e services of:'ered. c. Sub=it to the State Depa.r t=eat o:: Health Serr ces on a quarterly basis evalua-t-ons of acccomnzi_;s=ents and statistical resorts and s-dbaait a final report prepared acror^,.w^g to format and guidelines to be supplied by the State Depa_Ttment of Health Services. 3. Me period of this contract shall be July 1, 1978 through June 30, 1979. 4. The attached Exhibit A(s), entitlfed Additional. Provisions, is made a part hereof ::y this reference. j. In consideration of the above services, performed in a manner acceptable to the State, the State sh-11 reimburse Contractor not nore frequently than quarterly, in arrears, upon sub=is i.on of at~ invoice in triplicate stating the time period covered for actual expenditures in" accordance with the budget (attached hereto, and shown as =xxibit 3). The Contractor may stake changes in any individual line =ten in the budget, provided that such changes in the aggregate as to any i^.dividual line item shall not exceed $2,000; that the Contractor submit an explanation of the need for such excess with the claim for reimbursement and to specifically identify the line item(s) to be reduced in order to increase the excess item(s) and provided further that the State reserves the right to deny any such claim for any excess reimbursement oa any item. It is further understood that in no event shall the maximum amount L •y ..�:.�.�.� u:'{::r 'h—*-= __'rc z=en aw.arm th— mav_mu-n nnolvit !Fnac i fipd in TSarn— +�Tt� � I1{" f-hi a zaarRRnr_a»t'_ _ A 6. The total amount payable by the State to the Contractor under this contract shall not exceed $59, 12. 7. Budget: See attached lkh.3.bit B. Amounts reimbursable under this contract ' are deli.ated "State Share". The Contractor sha13 expend matching funds for this program (4-1 the form of cash, facilities or services), as set forth is h?bit 3, at leas; equal to the State Share reimbursable under this contract. 8. Invoices, reports and other co=rnications from the Contractor shall be sent to Chronic Disease Control Section; Department of Health Services, 714 P S tree t, Sacr=a.nto, CA. 93814. 9. This contract may be cancelled by either party upon 30 days written, notice to the other party. 10. Contractor agrees to the provisions of Section 304 of the Rehabilitation Act of 1973, as amended, pertaining to the prohibition of discrimination against qualified handicapped persons in all federally-assisted programs or activities,. as detailed in regulations signed by the Secretary.of HEEW effective June 3, 197.7, and found in the Federal Register, Volume 42, ___ :R76_. 86,1dated May ; 1977- ,�+ 00804 Exhibit s BUDGET County of Contra Costa Public Health Nursing Services to the Aged July 1 , 1978-June 30, 1979 County State Personnel Share Share Public Health Nurses PHN ' s 1800 hrs/yr @ $12.00 $ 32,400 $ 54,000 including Assoc. Salary Cost (F.T.E. PHN Co. 1 .5 - State 2.5) Administrative overhead @33% salary 30,313 Supportive services for field nurse, mileage, clerical super- vision, nursing administration, (this is a Home Health Agency audited calculation) . Project Account Clerk 1/5 time (956-1163) including 2,812 Associated Salary Costs General Expenses Office Expenses 2,800 TOTAL BUDGET $ 62,713 $ 59,612 00 8105 Exhibit No.:+C STATE OF CALIFORNIA DEPARTMENT OF HEALTH Prior to July 1, 1978 Language (1) It is mutually understood between the parties that this contract may have been written and executed prior to July 1, 1978 for the mutual benefit of both parties in order to avoid program and fiscal delays which could occur if the contract were executed after July 1, 1978. (2) This contract is valid and enforceable only if sufficient funds are made available by the Budget Act of 1978, for the fiscal year 1978-79 for the purposes of this program. In addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Legislature and contained in the Budget Bill or any statute enacted by the Legislature which may affect the provisions, terms or funding of this contract in any manner. (3) It is mutually agreed that if the Budget Act of 1978 does not appropriate sufficient funds for the program, this contract shall be invalid and of no further force and effect. In this event the State shall have no liability to pay any funds whatsoever to the contractor, or to furnish any other considerations under this contract and the contractor shall not be obligated to perform any provisions of this contract. HAS 2216(2/78) U08f) I I Exhibit A (F) STATE OF CALIFORNIA DEPARTMENT OF HEALTH m ADDITIONAL PROVISIONS (I) The Contractor will not discriminate against any employee or applicant for ernolovment because of race, color, religion, sex or national origin. The Contractor will take af-armariv-e action to ensure that applicants are employed, and that employees are treated during e;nployment �tthout regard to their race, color, religion, sex or national origin. 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. The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Contracting Officer setting forth the provisions of the Equal Opportunity clause. (2) The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for emplovment wiuhout regard to race, color, religion, sex or national origin. (3) The Contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the agency Contracting Officer, advertising the labor union or workers'representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. (4) The Contractor will comply with all provisions of Federal Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor_ (5) The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books,records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. (6) In the event of the Contractor's noncompliance with the discrimination clause of this contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. (7) The Contractor will include the provisions of paragraphs (1) through (7) in every s hcor.--racr or purchase order unless exempted by rules, regulations. or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such aeon with respect to any subcontract or purchase order as the State may direct as a HAS 1197(4!76) g` means of enforcing such provisions including sanctions for noncompliance — provided, however, that in tete event the Contractor becomes involved in, or is threatened with, Iitigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in to-;nna to the State, who, in turn, may request the United States to enter into such Iitigation to DtO �Ct T-hc interests of the State and or the United States. ( S) any reimbursement for necessary traveling expenses and per diem shall be at rates r.o. to exceed those applicable to regular State employees under State Board of Control rules. No trak•el outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. ( 9) All equipment, material, supplies, or property of any kind purchased from funds ad-vanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State.At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a anal inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (10) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars ($150) or more per day. The Contractor must provide in its request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost, and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: "Name of Vendor or Subcontractor) agret� to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of Califorrua, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, docaments, papers and records of (Name of Vendor or Subcontractor) related to this(purchase order)or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph(10) only, excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public. (11) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by the State. If the Contractor maintains a local merit or civil service system,then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as determined by the State. -2- Exhibit A (F) (12) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other ev idcnce pertaining to the costs and expenses of this contract (hereinafter collectively called the .;r ::ords") to the extent a-nd in such detail as will properly reflect all net costs,direct and indirect, or labor, materials, equipment, supplies and services and other costs and expenses of whatever azure for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection, audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records(i) for a period of four years from the date of final payment under this contract, and (ii) for such longer period, if any,as is required by applicable statute, by any other clause of this contract, or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of three years from the date of any resulting final settlement. 2. Records which relate to (i) litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives, shall be retained by the Contractor until disposition of such appeals, tirigation, claims,or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (13) A final invoice and, if required by this contract, a final report shall be submitted by the contractor within 45 days after the termination date hereof except as may be otherwise. specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. (14) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be fled on such inventions without the prior written consent of the aforementioned individual. (15) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. 00809 (16) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or -eta:ned to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bola fide established :ornmercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without biiity or in its discretion to deduct from the contract price or consideration,or otherwise recover, the cull amount of such commission,percentage, brokerage,or contingent fee. (17) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (18) Nondiscrimination in Services, Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin,sex,age, or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant -thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the foUow:ng: denying a participant any service or benefit or availability of a facility;providing any .ice or benefit to a participant which is different, or is provided in a different manner or at a di``erent time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving anv service or benefit; treating a participant differently from others in determining whether he ,arisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or rational origin of the participants to be served. The Contractor will take affirmative action to ensure that iaitended beneficiaries are provided services without regard to race, color, creed,national origin,sec, age, or physical or mental handicap. ' (19) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race, color,national origin, creed, sex, age, or physical or mental handicap, will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. • ,• � Exhibit A (F) (20) Notice of Complaint Procedure The Contractor shall, subject to the approval of the Department of Health,establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (21) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin, or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race, color, religion,sex, or national origin and without regard to ability to pay. (22) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, religion, sex, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertising conspicuously displayed advising the public that Medi-Cal services are available to the public without regard to race, color,religion, sex, or national origin. Uro(73 -5- State of Gatltorn]A—I•tealth and Weltnro Agency Department or Flealth EXHIBIT NO.A 1 EXPENDABLE AND NON•EXPENDABLE EQUIPMENT ACQUIRED UNDER CONTRACT 1. List each item of expendable and non•expendable DATE: p� equipment having a unit value of$100.00 or more and a life expectancy of two years or more. CONTRACT NUMBER: -- NAME OF CONTRACTOR. NAME OF CONTRACTOR'S CONTRACTOR'S PHONE NO.'-` " AUTHORIZED REPRESENTATIVE: ". CONTRACT EQUIPMENT ALLOTMENT FROM BUDGET EXHIBIT: CONTRACTOR'S ADDRESS! " ' PURCHASE ORDER COST OR QUANTITY DESCRIPTION STATE I.D. SERIAL PER DATE 90CUMENT NO, (Including Mfg.,Model Type,Size and/or Capacity) TAG NO. NUMBER UNIT RECEIVED • Y L IIAS ;,'!0.1 (0/77) . � c In the Board of Supervisors of Contra Costa County, State of California July 11 , i9 78 In the Matter of Agreement #29-217-6 with the State Department of Health to Continue - Funding for the VD Control Project Operated by the County Health Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Agreement #29-217-6 with the State Department of Health (State 78-62115) to provide $10,800 in State funding from July 1, 1978 through June 30, 1979, for continuation of the Venereal Disease Control Project operated by the County Health Department, under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on July 11, 1978. hereby certiTy fthat the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Human Resources Agency witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator via HRA affixed thisllth day of July 19 78 County Auditor-Controller via HRA County Health Officer via HRA J. R. OISSON, Clerk By Deputy Cleric Jamie L. Jo'_znson e 9m 00813 H-24 4/77 15m CM S STANDARD A,%;REEMENT �T ("� //�'^``{{{ ,� t CONTRACTOR rr ;., ��� '[R. �, p��, {-- —, ��� }-- 1 STATE AGENCY STA,�C JF,CAL+FO RNIA y"-� 1 � �, l��� 1 (t , r`.D- 2 (REV. t1/751 J7 .1 --❑ DEPT. OF GEN- SER. ,.fE EEENNNII ❑ CONTROLLER THIS AGREEMENT, made and entered into this 1St day of July ;-Iq_8;' ❑ in the State of California, by and between State of California, through its duly elected or appointed, ❑ qualified and acting J. P. o :i ❑ CLERK TITLE OF OFFICER ACTING FOR STATE AGENCY BY.CL'�l,�G ....0;n'vNJMBER Deputy Director Department of Health (HeaTth Services) 78-6211 hereafter called the State.and County of Contra Costa (Health Department) herr-of ter culled the Contractor. WITNESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed, does hereby agree to fumish to the State services and materials, as follows: (Set forth service to be rendered by Contractor•amount to be paid Contractor,time for performance or completion,and attach plans and specifications,if any.) WHEREAS, pursuant to Chapter 1252 (SB 363), Statutes of 1977, Department of (Health Services) succeeds to and is vested with all the duties, powers, purposes , responsibilities and jurisdiction of the program as they relate to this contract as of July 1 ,- 1978; and WHEREAS, this contract is entered into pursuant to that certain memo from the Secretary, Health and Welfare Agency, and the Director of the Department of Finance, jointly to the Director of the Department of General Services pertaining to contracts entered into before July 1 , 1978 but with an effective date on or after July 1 , 1978; and WHEREAS, this letter is on file with the Director of the Department of General Services, who also approved this procedure; THEREFORE, the parties agree as follows: 1 . The attached Exhibit "E" entitled "Prior to July 1 , 1978 Language", consisting of one page is incorporated herein and made a part hereof by this reference in recognition of both parties that the validity and effectiveness of this contract are conditioned upon the availability of funds in the Budget Act of 1978. 2. This contract may be cancelled by either party upon 30 days' written notice to the other party. The provisions on the reverse side hereof constitute a part of this agreement. IN WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the dat irst above written. STATE OF CALIFORMA //OTRACTOR AGENCY i CO`I TRACTO 1!�O R M . AN INDIVIDUAL. STATE NHETHER A :o RPoRArIoN A . FRSYIe ETC.( Department of Health (Dept. of Health Services Count Costa Health Deoartment BY (AUTHORIZED SIGNAT::RE; 3Y `AUT C TUREI 10. ►,Y R. I.Schroder TITLE - -TITLE" Deputy Director Chairman Board of Supervisors ADDRESS 651 Pine St�reet 4CONTINUED ON�S.EFTS, E C4 BEARING -GAMS O= CONTRACTOR/ P 1/ U A%IOtJNT ENCUM9cRED A-POPRIATION FUNO Department of General Services " Use ONLY S101800.00 State Support I General UNcNCt,:MBEREO BALANCE ITEM - - CHAPTER STATUTES FISCAL YEAR ' S 244" - 7 a - •:i. -C.E.5-6 Er CU-..-CE FL•Nc-- "Funding Subiect to approval of the SI et 1 _ n ADJ. OCC.EASImC E%CUM -%CE I LINE ITEM ALLOTMENT 807-535-36-00 1 hereby certify upon my own personul knowledge that budgeted fund T-B-A. NO, B.R- NO. ury available for the prrind rind purposF of the exp--rlditure stated above SIGNATURE OF ACCOUNTING OFFICER OAT? I hereby certify that all conditions for exemption set forth in State Administrative Manual Section 1209 have b-en complied with and this document is exempt from review by the Department of Finance. SIGNATURE OF OFFICER SIGNING ON BEHALF OF THE AGENCY DATE I��, ;-�. U with board order t �- . Form only spprcved by FORM APPROVED 0.-�_ice o4 L090�T Li'airs _ _ IIEN coy ty _ BYOeput. JG revs c1se3 iL {>C-tZ CLQ- S. CO^i,�3ct and certii" „ derma =enta?-7)0li . g t Y- 7: - - �SDIic Heal on _ . r I7.t-._._ a ... papznoid os ejssaadxa asunsaatpo ssajun `warp sad pue jaltea; -Wulprq-?ui `joaaaq aaur-uuojjad ay ur paaamm sasuadxa.sa93F-Quoo jo lit: _ ac} uogesuadwoa ui aq jlugs `uralaq papimud se `aogau4uo0 pled aq o; uo-yeiapcsuoa aqi, -, •o;aaaq sarpud ay go Aur uo Surpuraq IILgs cl `aiaaatj paaraodaoaur jou;uatuaaa�e ao 2uipus;saapun Iwo ou pus•o;aaaq sapped aq;Xq pars pus - �ugrmvur aprw ssalun pijrn aq 111 gr�ata;uoa sib 10 suua;atp-Jo vop usn ao uorat;ra;js o g' ;uauraaa�e sic{;go amassa,atp st aws e ped ui lo .alogen ut sagpra 10;Je.4UOD Aq ajq u2rss8 lou s[ -Iuaruaa-43r -qq; `ams aq; jo juasuoo ua;;fan1 aq; ;noq,!.Al. f •puewap uodn aopsa;uoD aga pied aq liet{s `{us 3i `aauujsq ay pus •;uawaai2u siq; aapun so;asa;uoo ay anp wtls :iuu woal pa;anpap aq jlrgs a;i:IS atp o; asoa aqZ -ams ay Xq aadoad pauiaap sauuuw- .iUV ui Yao.ri atp t1;ieIL paaawd-Aew a;e;s_atp-uopstnwaaj Bons go;uana ay ui •paprnoad uraaaq aauusw aq1 ui - '-pee aun;-aq; 74E Pau" ') uiaaatj s;ueuanoa atp uuojtad o;.jrrg so;aequoZ) pjnogs a013r4uoO o; uoprJaprsuoo Aus go auawAvd atp go paeaijaa aq put:;uaruawSesrg;a;suiuua;.irlu a;s;S ay,L: - "EULLIOTIUD go a;InS o s;ua2C' so saado-dwa to slaargo su iou purr A413Edra ;uapuadapur,uu ui E jjsgs `;uawaarLz qy jo aoumwppad atp ui `jo;a-ijuo:) go saaAoldwa pur, s;uaSs aq; pus `aoa3t:a;uo3 nij -praluoa site go aaur-uuofaad aq1 ur aopraluoD ay,{q payrurr-p ao painful aq .irw oq..% uopwodioz) ao uus `uosaad :pur- o; Nui;lnsaa io 'L)unu33r- sassol pup swlrlz) ljr pur _pur woaJ pue `;ar 1uoa sig;3o aauruuo3aad ay uoi;:)auuoa ui sailddrts so slrua;rw `saarnaas •�lao..:yur.ilddns ao purgsivan3 not;rrodiw -To wry `uosaad :a;1;n .iu1: put: saajogrl •uawlrualrw `saolal t;uoac}ns `sio;asa;uoa jlr put.rur. o;9upjnsaa ao;utru-ijr %a%-;0l put; stulrla ill pur tur wtuj a.iojdtua pur slua21: •saa-)glo s11 `a11:1s .4111 ssaluurtlairs j>ur pu:,j.tp '.yttuuaplrr o; sa.:,:, ao.ara;t aJ auk �. s f' 'ten t L•�j v { CONT CTOR: County of Contra Costa ;Health Department} 4 �1 !r B C. and D which 3. The torr�s and condi t i u ns stated i n cxhi b. �s A:, } , are attached and made : part hereof, constitute the additional provisions of this agreement. 0081_) Exhibit A (S) STATE OF CALIFORNIA DEPARTMENT OF HEALTH ADDITIONAL PROVISIONS (1) The attached Fair Employment Practices Addendum (Standard Form 3) by reference hereto is-incorporated as part of this contract. (2) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules. No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. (3) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State. At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall, at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a ffiial inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (4) Prior authorization in writing by the State will be required before the Contractor wilt be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars ($150) or more per day. The Contractor must provide in his request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost, and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, thr-e competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: C ti'ame of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (game of Vendor or Subcontractor) related to this(purchase order) or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph (4) only, excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for public utiliry services at rates established for uniform applicability to the general public. Has 1198 RM0081.E" • t (5) U personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by zhe State. If tht Contractor maintains a local merit or civil service system, then the personnel employed under d`ie budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as determined by the State. (6) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract (hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs,direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection,audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records (i) for a period of four years from the date of final payment under this contract, and (ii) for such longer period, if any, as is required by applicable statute, by any other clause of this contracr, or by subparagaraphs 1 or 2 below_ 1. If this contract is completely or partially terminated, the records relating to the work terminated shall he preserved and made available for a period of four years from the date of any resulting final settlement. 2. Records which relate to(i)litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives, shall be retained by the Contractor until disposition of such appeals,litigation,claims, or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment or his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years foIIowing the last day of the month of reimbursement to the Contractor- of ontractorof the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (7) A final invoice and, if required by this contract,a final report shall be submitted by the Contractor within 45 days after the termination date hereof except as may be otherwise y specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. .' ft -2- ExhibirA (S) (S) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual. (9) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. (10) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or continD,:at fee, excepting bona fide employees or burse;.ae establis tcs commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without liability or in its discretion to deduct from the contract price or consideration, or otherwise recover, the full amount of such commission,percentage, brokerage,or contingent fee. (11) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (12) Nondiscrimination in Services, Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race,- color, creed, national ori=gin, sex, age,or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility;providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, creed, national origin, sex, age, or physical or mental handicap. - 3- �� (13) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of s—_,ices by the contractor or his or her subcontractor because of race, color, national origin, creed, �ti, Vic, or physical or mental handicap, will be resolved by the State through the Department of Herlth's Affirmative Action Complaint Process. (14) Notice of Complaint Procedure The Contractor shall, subject to the approval of the Department of Health,establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (15) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin or sex, in accordance with Tile VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative-action to ensure that intended beneficiaries are provided services without regard to race, color, religion,sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race, color,religion,sex, or national origin and without regard to ability to pay. (16) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, religion, sex, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to insure that intended beneficiaries are provided services without regard to race,color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that Medi-Cal services are available to -the public without regard to race, color,religion,sex,or national origin. i : - - -4- FAIR EMPLOYMENT PRACTICES AI)DENDT',N] t. 'ract, tht n in the pt.-rrormance of this con, - - Contrac'or will nol discriminate a"ain'it anyelliployce or applicant for employment because of race, Color. ancttstry, sf.-x*, age"', national r1ri-in, or physical handicap*. The Contractor %%ill folv affirmative action to t:nstire that appli- cants are employed, and that employees are treated durip.- t!mployrnent, without regard to their "', age-!;, national origir, or physical handicap*. Such action ,ace, color, religion,'on, ancestry, sexI- shall include, but not be limited to, the following: employment. upgrading, demotion or transfer: recruitment or recruitment advertising; layoff or termination; rales of pay or other forms of com- pensation; and selection for training, including apprenticeship. The Contractor shall post in conspicuous places. available to employees and applicants for employment, notices to be pro- vided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his records of employment. employment advertisements, application forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Milful Violation: (a) The State may determine a willful violation of the Fair Employment Practices pro- vision to have occurred upon receipt of a final judgment having that effect from a court in an action to which Contractor was a party, or upon receipt of a written notice from the Fair rmploym.!nt Practices Commission that it hit.-; investigated and deter- mined that the Contractor has violated the Fair Employment 1-cactic.-!S Act and has issued an order, under Labor Code Section 1426, which has become final, or obtained an iritinction under Labor Code Section 1429. (b) For %%illful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be home and paid for by the Contractor and by his surety under the performance bond,.if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. Laaor Cv+:t-S--nons 1411 -1-1.32.5 for furlher details. STD.3 (Rev. 11:74) STATE OF CALIFORNIA-HEALTH AND WELFARE AGENCY DEPARTMENT OF HEALTH EXHI BIT NO. A I EXPENDABLE AND NON-EXPENDABLE EQUIPMENT ACQUIRED UNDER CONTRACT 1. List ouch llom of oxpondablo and non-oxpondablo DATE: equipment having a unit value of $Ioo.00 or njoro and a life expoctuncy of two years or more. CONTRACT NUMBER: NAME OF CONTRACTOR: NAME OF CONTRACTOR'S CONTRACTOR'S PHONE AUTHORIZED REPRESENTATIVE: CONTRACT EQUIPMENT ALLOTMENT FROM BUDGET EXHIBIT: PURCHASE ORDER COST OR QUANTITY DESCRIPTION STATE I.D. SERIAL DATE DOCUMENT NO. (Including Mfg., Model, Type, Size and/or Capacity) TAG NO. NUMBER PER RECEIVED UNIT CC 4 i L1 :5 1203 (6/751 INSTRUCTIONS Please complete this report in duplicate, return the original to the Department of Health, Business Services Section, 744 P Street, Sacramento, California 95814, Attention: Property Control Element. The duplicate should be retained by you for your records. For information - Tele: (915) 445-3107. Upon receipt of the report listing non-expendable equipment that has been acquired, the Deparu ent of Health will forward to you identification decals which are to be affixed to the equipment by you or your staff. IDENTIFICATION OF NON-EXPENDABLE EQUIPMENT Within practical limits all equipment to be identified will be tagged as follows: Tables, desks, and Place tag on upper left-hand similar articles corner of the front of the left leg or pedestal just under the top. Chairs Place tag at center of the rear edge of the seat. One piece files Place tag on the upper left- or cabinets hand corner of the front of the frame. Upholstered furniture Place tag on the side of an • exposed leg. All items will have tags so placed as to be in plain sight and easily read. Manufacturer's marks will be left intact. 7�t YJ 9 4 CONTRACTOR: COUNTY OF CONT?.A COSTA GUNTFACT N0_: 78-5"1115 N'EP.:'e.L DISraSE Ci 7, E'M, PROJECT EXHIBi d July 1, 10,78 - June 30, 1974 1. The Contractor shall provide cultures for gonorrhea to 5,400 asymptomatic persons at high risk as part of routine examinations given for reasons other than venereal disease in a variety of health deiivery settings, both public and private. The facilities in which screening shall be carried out are listed in Exhibit D. entitled "Screening Site Lists", which is made a part hereof by this reference. Any deviation (additions or deletions) from this list must be mutually agreeable to both the Contractor and the State. 2. The Contractor assures that follow-up and treatment shall be provided to all patients who are found to have positive cultures, and that United States Public health Service and State treatment recommendations shall be observed. 3. The Contractor assures that, except in cases where incubation and access to a laboratory are not readily available, Thayer Martin culture medium.shall be used; and that Transgrow medium shall be used where it is not possible to use Thayer-Martin medium in accordance with federal guidelines. 4. The State shall supply incubators, on a loan basis. which meet the specifi- cations of f'ie Contractor and which the State finds compatible with the needs of the program undertaken by the Contractor. 0082 CONTRACTOR: County of Contra Costa EY.H.IBIT B �. The Contractoc shall assume all _ins^: al responsibility for the maintenance and/or repair of equipment beyond warranty assigned to them as part of this contract. 6. The Contractor shall require all participating clinics and physicians to report monthly, to the Contractor, the number of persons cultured, the number positive, the number inconclusive, and the number of positive patients treated. These records shall be submitted, by the Contractor, to the State on a monthly basis no later than fifteen (15) working days after the end of each month. The number of persons cultured shall exclude a double count of patients which have received test-of-cure and multiple site cultures. In addition, epi-treatments shall be excluded, but reinfections and patients returning for an examination after a three (3) month time period has elapsed shall be included. Inconclusive tests shall include all cultures taken from patients which, for some reason, do not yield sufficient evidence upon which to judge the patient either positive or negative (e.g., overgrowth, destroyed or damaged plates, etc.). 7. The Contractor agrees to discontinue charging the State for gonorrhea, screening tests which are provided by participating health providers producing positive screening results at a rate averaging less than 2.0 percent over a period of three consecutive months. 8. The Contractor assures that adequate and effective epidemiologic follow-up and control programs shall be implemented in Contractor's jurisdiction. CO�iZ�FJ��OR: County of Contra C�-)sta -3- EYMIBIT B O. at tazhed ExhibitL(S), entitled "Additional PruvLsLunSlt, is made a part hereof by :.his reference. 10. The budget for this project (hereinafter referred to as ' Budget") is attached and marked Exhibit C and made a part hereof by this reference. 11. The standard price per culture test established under this contract is t*.ro dollars per culture. 12. In consideration of the above services, performed in a manner acceptable to the State, the State shall reimburse the Contractor quarterly, in arrears, upon submission of an invoice in quadruplicate stating the time period covered by said invoice, and bearing the number of the contract, for actual expenditures in accordance with the Budget (attached hereto and marked Exhibit C). The invoice is to be submitted under the letterhead of the Contractor and signed by the Health Officer or individual acting on his behalf. The number of patients cultured and the cost per culture shall be specified on the invoice; the number of patients cultured shall be in agreement with the accumulated total reported each month as required in item o above. tn�U. jt_1it `•-;.T.iLted dirtactt :!e: ^.!c :t lr ii-;iiLh St.•rvLces, `•n t:nit. P.O. LOX 2230, C]cramenLO. Cdi iL.�rr.ia tiJ �1J. nc. Later than. fitteen 1,15) workin,; days after the end of rho: F%n.i? p-i-mien_ will b�_ withheld pending the submission of 3l ! requEred reports to the State by 00B C:ONTRACTCJ : COUNTY OF CG';rRA COSTA _4_ I:CIM T p 13_ Th-- Period of this cont-Tact shall be from July 1. 1978 through June 30, 1979. 14. The maximu=m payable under this contract shall not exceed $10,800.00 for the period ending June 34, 1979- 15. The Contractor shall require all participating laboratories, within the Contractor's jurisdiction, to participate in training workshops and quality control programs which will be arranged by the Laboratories Branch of the Department of Health Services during the period of this contract. 16. Contractor agrees to the provisions of Section 504 of the Rehabilitation Act of 1973, as amended, pertaining to the prohibition of discrimination against qualified handicapped persons in all federally-assisted programs or activities, as detailed in regulations signed by the Secretary of HEW effective June 3, 1977, and found in the Federal Register, Volume 42, No. 86, dated May 4, 1977." 17. The attached Exhibit "£" entitled "Prior to July 1, 1978 Language", consisting of one page is incorporated herein and rade a part hereof by this reference in recognition of both parties that the validity and effectiveness of this contract are conditioned upon the availability of funds in the Budget Act of 1978_" 18. This contract may be canceled by either partyupon thirty X30) days' written notice to the other parr:_ 00041 CONTRACTOR: U_.aty of Lontra Costa CONTRACT NO-: 78-62115 EXHIBIT C BUDGET July 1, 1978 - June 30, L979 OPERATING EXPENSES AND EQUIPMENT 5,400 cultures @ $2_00/culture $10,800 Total Operating Expenses and Equipment $10,800 $10,800 TOTAL BUDGET $10,800 v 00-:26 e.Gs•"•y'_^'R,^e1J1;'NA o ELFRR1E^{.Frl:v: !• =YNISIi e t•0^i4:Si:tt! _ �. G StlC 4, 1SY•: i:i.i•t!A^ii•'.,_3ta►a�A_SRQ�a. ...... r, r�«.;.:�►3:a:t3e e.;.�•;c: ;;::;t V .. . -52115'for78 4R� ?G ;WITPOL PROJECT..F -. -- - .. »-.Zig 178 .5130179 ,_. _ r:•:ryrto.CA 9581 eta. 'a'are, _:)C= Yw e:i$« �::':•!:: Fes• F.:i ':ii?:3C� '�::"i::�:i�•'r+?�+ �r r!,'{!'A-'ses �i.:•�3:R:� 3° :G� .. C•:tt?ir?: i 3= •�,r,.e in :ac:.�st� asrJei��. t:s.:t� ' Drs.. Taylor, Guggenheim Fs Costelle ' $0 r . 2023 Vale Rd. San Pablo., CA ' 1 + r Dr. David.Percival 21-A Vale. Rd. 1 5 1 100 . San Pablo,' CA ' 1 Dr. T. R.:Hoffman r ` 803 MacDonald S j 800 ; 1 Richmond,:CA J Dr. W. C. Hill 3 r 2023 Vale Rd. 5 1140 t € San Pablo., .Ca 4 Dr. Daryl Murdock s �. # 2023 Vale Rd. 5 3200 San Pablo,. CA ; {� t Juvenile Hall. 12 80 Total i 5400 � F r i *LEGERCI CO C�I.Irnr o-wctsrin Ms. !d:b3r/ C'lLi:: Gs'�r':.sr+u.tenir+tlan Cri.:r :' :Mai«-e..',•:a'a' 00829' - fC , !.+t.nms:n3sy"AdIck Cmt�-r: 1w FC ' Fr,Vi%:'n,c ,.�F' i+rrrr?—F.ri+i:y F••.s,i+►}'!4 srru..p Fp Fe:.*i:y s': Asp•.}'. : i'Gr.` s4lv:a:r f i,',S: :+:i?,sta: Otic. GraUw. v w.-an n Cisnic s-rra Prps.-sut e'R:�t Z oi'.�,�: ME) . :Oau tyHwItnL?.pw*.----A*t :,je St+sC:•'.:t H.w,is++,,rslGN" i .a Exhibit No.: E STATE OF CALIFORNIA DEPARTMENT OF HEALTH Prior to July 1, 1978 Language (1) It is mutually understood between the parties that this contract may have been -Written and executed prior to July 1, 1978 for the mutual benefit of both parties in order to avoid program and fiscal delays which could occur if the contract were executed after July 1, 1978. (2) This contract is valid and enforceable only if sufficient funds are made available by the Budget Act of 1978, for the fiscal year 1978-79 for the purposes of this program. In addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Legislature and contained in the Budget Bill or any statute enacted by the Legislature which may affect the provisions, terms or funding of this contract in any manner. (3) It is mutually agreed that if the Budget Act of 1978 does not appropriate sufficient funds for the program, this contract shall be invalid and of no further force and effect. In this event the State shall have no liability to pay any funds whatsoever to the contractor, or to furnish any other considerations under this contract and the contractor shall not be obligated to perform any provisions of this contract. xty -HAS 1216(2/78) t In the Board of Supervisors or Contra Costa County, State of California July 11 1978 In the Matter of Authorization for Negotiation of Contract Amendment The Board having considered the recommendation of the Director, Human Resources Agency, regarding a request from the County Manpower Office for the negotiation of a contract amendment for the implementation and close- down phases of the 1978 SPEDY Program under CETA Title III, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with the contractor named below for completion of a purchase of service contract amendment for the anticipated term and effective date and not to exceed the estimated additional contract amount (payment limit) as follows: PROSPECTIVE CONTRACTOR: Contra Costa County Superintendent of Schools COUNTY DEPARTMENT: Manpower Project PROGRAM SERVICES: Summer youth employment (CETA Title III) ` ANTICIPATED*TERM/EFF. DATE: 6/17/78 - 10/31/78 MAXIMUM EST. AMOUNT (FUNDING) : $1,224,858 (100% federal) PASSED BY THE BOARD on July 11, 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 Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thisllth day of July 19 78 County Auditor-Controller County Manpower Project Director J. R. OLSSON, Clerk By _,�Q/�/ , Deputy Clerk Jamie L. Johnson gm H-24 4/77 15m In the Board of Supervisors r OT Contra Costa County, State of California July 11 , 19 78 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding a request from the Office on Aging to complete a purchase of service contract and that the contract will be in conformity with Board Resolution No. 78/635 and State mandated requirements concerning contract cost of living increases effective July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct negotiations with the prospective contractor specified below: PROSPECTIVE CONTRACTOR: Volunteer Bureau of Contra Costa COUNTY DEPARTMENT: Social Service - Office on Aging PROGRAM SERVICES: Friendly Visitor Program ANTICIPATED 71MR.'i EFF. DATE: July 1, 1978 to December 31, 1978 MAXIMUM EST. AMOUNT (FUNDING): Federal Older Americans Act Title III $9,300 PASSED BY THE BOARD on July 11, 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 Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this llthday of July 19 78 cc: County Administrator County Auditor-Controller Social Services J. R. OLSSON, Clerk Social Service/Office on Aiy g ��G7f �iG'/3/L�10?L�Deputy Clerk Jamie L. Johnson C)08�M Hq24 4/77 15m I I In the Board of Supervisors of Contra Costa County, State of California July 11 19 78 In the Matter of Authorizing Execution of Lease of 4300 Garden Road, El Sobrante to Art Guild of El Sobrante IT IS BY THE BOARD ORDERED that the Chairman 'of the Board of Supervisors is AUTHORIZED to execute a lease agreement between the County and the Art Guild of El Sobrante for the County-owned residence at 4300 Garden•Road, E1 Sobrante for use by the Art Guild as a retail crafts outlet. PASSED by this Board on July 11, 1978 . 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors CC: County Administrator Nia P:"fixed this llthday of July 19 78 Public Works Department Lease Management County Auditor-Controller (via p/W J. R. OLSSON, Clerk Art Guild of E1 Sobrante By Deputy Clerk P. O. Box 954 amie L. Johnson El Sobrante, CA 94803 (via pMf) 00`�3:� H-24 4/77 15m RENTAL AG.UEMENT 4300 Garden Road E1 Sobrante, California 1. PARTIES: Effective on J U L 111978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, as LESSOR, hereinafter called "COUNTY" , and THE ART GUILD OF EL SOBRANTE as LESSEE, hereinafter called "GUILD" , mutually agree and promise as follows: 2. PURPOSE: The purpose of this agreement is to rent certain space, not currently required by the COUNTY, to the GUILD for the display and sale of arts and crafts. 3. PREMISES: COUNTY, for and in consideration of the rents, hereby rents to GUILD and GUILD accepts and takes approximately 600 square feet of space in the southeast portion of that COUNTY-owned building, commonly known and designated as 4300 Garden Road, El Sobrante, California. 4. TERM: The term of this agreement shall be a tenancy from month to month commencing May 1, 1978 and will continue in force until can- celled by either party upon thirty (30) days prior written notice. 5. RENT: The GUILD shall pay to COUNTY as rent in use of said prem- ises an amount equal to two percent (2b) of the monthly gross sales by the GUILD from the demised premises. Such payment shall be made quarterly to the County Auditor-Controller, Finance Building, Martinez, CA 94553, within thirty (30) days following the close of each quarter, and shall be accompanied by a statement indicating the gross sales by month certified by the President of the GUILD. 6. UTILITIES: The GUILD shall reimburse the COUNTY for its prorata share of the cost of utilities and custodial services provided to the demised premises. 7. MAINTENANCE: The COUNTY will maintain the exterior of the building, the parking and the grounds, in good order, condition and repair. The GUILD shall be responsible for interior maintenance and minor repairs to the demised premises. 8. INSURANCE: GUILD shall furnish to COUNTY a Certificate of Insurance within 30 days of the effective date of this agreement naming the COUNT Y as co-insured, with limits of bodily injury liability of not less than 00834 NNicrofilmed with board order J $25, 000 for each occurrence. This policy shall not be cancelled with- out ten (10) days prior written notice to COUNTY. GUILD small provicce the County with a renewal Certificate of Insurance prior to expiration date of said insurance policy. 9. HOLD HARMLESS: ` The COUNTY shall not in any way be responsible for damages to persons or property when and if said persons or property are on the demised premises and not brought there by COUNTY, and GUILD hereby agrees to defend, indemnify and hold harmless COUNTY from any liability or charges of any kind or character by reason of such injury or damage, claim or suit for liability rising therefrom in, around or upon said leased premises. COUNTY agrees to defend, indemnify and hold GUILD completely harmless from any damages to persons or property and GUILD shall. not be held liable for any liability, claim or suit for damages to persons or property when and if said persons or property are invited or brought onto the demised premises by COUNTY. 10. LOSS AND DAMAGE: The .,COUNTY shall not be responsible for any loss or damage to articles or property in the demised premises due to theft or defect in the building or otherwise and all property of GUILD kept or stored in the demised premises shall be so kept or stored at the risk of GUILD only. 11. GUILD shall not assign this lease nor' sublet the demised premises or any part thereof without COUNTY'S prior written consent. 12. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this agreement. COUNTY LESSEE COUNTY OF COST OSTA, a politica i ision of the State rnia By Susan Coo , President By R. I.Schroder The Art Guild of El Sobrante Chairman, Board of Supervisors ATTEST: J. R. OLSSON, County Clerk By Ixeputy Jamie L. Johnson RECOMMENDED FOR APPROVAL: By A �� Cou ty Administrator APPROVED AS TO FORM: 0" JOHN B. CLAUSEN, County Counsel � /% 1 Bye . i Deputy LJ t r In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 7S In the Matter of Authorizing Execution of a Lease Amendment with Joseph F. Buhlman and Joan M. Buhlman for the premises at 816 Main St. , Martinez IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease amendment commencing April 1, 1978 with Joseph F. Buhlman and Joan M. Buhlman for the premises at 816 Main Street, Martinez, for continued occupancy by the Social Service Department. PASSED by this Board on July 11, 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 Lease Management affixed this llthday of July 19 78 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) B 9 Deputy Clerk Lessor (via L/M) Jamie L. Johnson Buildings and Grounds (via L/M) Social Service Dept. (via L/M) 00 636 H-24 4/77 15m . LEASE NIENDMENT 816 Main Street Martinez, California 1. PARTIES: Effective on JUL 1 1 1978 , JOSEPH F. BURMAN and JOAN M. BUHLMAN, hereinafter called "LESSOR" and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", mutually agree and promise as -follows: 2. PURPOSE: The parties desire to amend that lease entered into between LESSOR and COUNTY, dated September 27, 1977, for 3,500 square feet of office and mezzanine space, commonly known as 816 Main Street, Martinez, California, to change the commencement date from January 1 , 1978 to April 1 , 1978; and to provide for payment of rent at the rate of $750 per month for County's occupancy during the period March 10, 1978 to March 31, 1978. 3. AMENDMENT: A. Paragraph 3, TERM, shall be deleted in its entirety and shall be replaced by the following: 3. TERM: The term of this lease shall be five (5) years commencing April 1 , 1978 and ending March 31 , 1983. B. Paragraph 4, RENTAL, shall have the following addition: County shall pay at the base rate of $750 per month for occupancy from March 10, 1978 to March 31 , 1978. C. Paragraph 5, EXTENSION, shall be deleted in its entirety and shall be replaced by the following: 5. EXTENSION: This lease may, at the option of the COUNTY, be extended for five (5) years commencing on April 1 , 1983 and ending March 31 , 1988 upon the same terms and conditions, except the rental shall be adjusted as follows at the beginning of each lease year: Lease Year Rental Per Month 6 April 1 , 1983 to I-larch 31 , 1984 260.00 per month 7 111984 to '" 1985 1325.00 per month 8 Is1985 to it1986 1385.00 per month 9 Is 1986 to Is 1987 1450.00 per month 10 It 1987 to IS 1988 1510.00 per month It is understood and agreed County shall give LESSOR 90 days prior written notice of its intention to exercise any option to extend this lease. However, in the event COUNTY does not give such written notice, its right to exercise -1- Microfilmed with board order any option before termination of the lease shall not expire until 10 working days after receipt of LESSORS written demand to exercise or forfeit said option. 4. EFFECT: Except for the Amendment agreed to herein, the lease of September 27, 1977 remains in full force and effect. IN WITNESS WHEREOF, the parties have executed the Amendment to Lease as of the day and year first written hereinabove. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political subdivision of the t of California / osep - By B R. I.Schrocer Cha rman, Boar rvisors an M. Buhlman ATTEST: J. R. OLSSON, Clerk By 2x/Li%�'2C�1�1` t/ i5�ld�h Deputy Jamie L. Johnson RECOMMENDED FOR APPROVAL: By f6��v County dmi trato By- Deputy-Public Works Diector Buildings and Grounds By ' ea Property Agent APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel B Deputy -2- In the Board of Supervisors of Contra Costa County, State of California -July 11 , 19 78 In the Matter of Authorizing Execution of a Lease with _ John W. Telfer, et al for the premises at 724 Escobar St. , Martinez IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease with John W. Telfer and Andrew J. McMahon, Trustees for the Albin McMahon Family Trust, for the premises at 724 Escobar Street, Martinez, for occupancy by the Medical Services Department. PASSED by this Board on Julv 11, 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 Originator: Public Works Department, Supervisors Lease Management, affixed this lltlVoy of July ----, 19 7 8 cc: County Administrator Public Works Department J. R. OLSSOM, Clerk County Auditor-Controller (via L/M) By��� � . Deputy Cleric Lessor (via L/M) Jamie L. Johnson, Buildings and Grounds (via L/M) Medical Services Dept. (via L/M) 00q-30 H-24 4/77 15m L E A S E 724 Escobar Street Martinez, California Medical Services 1. PARTIES: Effective on J U L 1 1 1978 JOHN W. TELFER and ANDREW J. McMAHON, Trustees under the Albin McMahon Family Trust dated November 16, 1972, hereinafter called "LESSOR", and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY and COUNTY accepts and takes those certain premises situated on the south line of Escobar Street between Ferry and Estudillo Streets, City of Martinez, consisting of approximately 5,130 square feet of office space in the Telfer Building, commonly known and designated as 724 Escobar Street and more particularly described in Exhibit "B" attached hereto and made a part hereof. 3. TERM: The term of this lease shall be five (5) years commencing August 1 , 1978 and ending July 31 , 1983. 4. RENTAL: COUNTY shall pay to LESSOR as rent for said premises a monthly rental , payable in advance on the 10th day of each month as follows: A. Two Thousand Nine Hundred Fifty and No/100 Dollars ($2,950.00) per month from August 1 , 1978 to July 31 , 1981 . B. Three Thousand One Hundred and No/100 Dollars ($3,100.00) per month from August 1, 1981 to July 31 , 1982. C. Three Thousand Two Hundred Fifty and No/100 Dollars ($3,250.00) per month from August 1 , 1982 to July 31 , 1983. 5. EXTENSION: This lease may, at the option of the COUNTY, be extended for five (5) years commencing August 1 , 1983 and ending July 31, 1988 upon the same terms and condi- tions, except the rental shall be as follows: A. Three Thousand Three Hundred Sixty and No/100 Dollars ($3,360.00) per month from August 1 , 1983 to July 31 , 1986. B. Three Thousand Six Hundred Thirty Five and No/100 Dollars ($3,635.00) per month from August 1 , 1986 to July 31 , 1988. It is understood and agreed COUNTY shall give LESSOR ninety (90) days prior written notice of its intention to exercise any option to extend this lease. However, in the event COUNTY does not give such written notice, its right to exercise any option before termination of the lease shall not expire until ten (10) working days after receipt of LESSOR's written demand to exercise or forfeit said option. 6. HOLDING OVER: Any holding over after the term of this lease as provided here- inabove shall be construed to be a tenancy from month to month subject to the terms 00c III MicroFlmed with board order of this lease so far as applicable. 7. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various office functions of COUNTY. 8. MAINTENANCE AND REPAIRS: A. LESSOR shall keep the roof and exterior of the building in good order, con- dition and repair except for exterior doors and their fixtures, closers, and hinges, which shall be maintained by the COUNTY. LESSOR shall maintain the structural integrity of the building. COUNTY shall maintain all locks and key systems used in the demised premises. B. COUNTY will maintain any and all interior electrical , interior water and interior plumbing systems, except COUNTY shall not be responsible for major repair or replacement of said systems. COUNTY will replace any and all elec- trical lamps and ballasts in the lighting system after total original lamping by LESSOR. C. COUNTY shall maintain and repair the heating, ventilating, and air condi- tioning systems. D. COUNTY shall keep and maintain the interior of the premises in good order, condition and repair, ordinary wear and tear excepted, but LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exter- ior wall leaks. Failure of floor slabs, floor covering or walls due to settlement, cracking or moisture from below shall be repaired by LESSOR if not caused by COUNTY negligence. E. COUNTY shall replace any glass windows broken in the demised premises. F. LESSOR shall provide and install at the direction of the Fire Marshal the necessary number and type of A-B-C fire extinguishers for the premises at no cost to COUNTY. COUNTY shall thereafter maintain, repair, and replace said extinguishers. G. COUNTY shall not suffer any waste on or to the demised premises. H. COUNTY shall not be held liable or responsible for any repair and/or replace- ment of any part of any system or improvement under warranty. LESSOR shall furnish COUNTY with three (3) copies of warranties, parts lists, and operating instructions for all mechanical systems maintained by COUNTY prior to occupancy. I. LESSOR shall be responsible for the correction of any applicable building, Code and/or Fire Code Violations; provided that LESSOR shall not be liable for correction of said Code Violations which arise out of and are directly _ 2 _ 00 X41 related to a change in the COUNTY's occupancy or use of said premises. LESSOR shall be responsible for correction of any Cal/OSHA Violations for a period of one year after completion and acceptance of the premises by the COUNTY. J. COUNTY shall maintain the planter boxes in the front of the building and the patio area at the rear of the building. 9. UTILITIES AND JANITORIAL: COUNTY shall pay for all water, gas, sewer, electric and refuse collection services provided to the demised premises and shall provide its own janitorial service including janitorial service required for the main entry and the sidewalk immediately in front of the building. LESSOR shall provide separate utility meters for the demised premises, and an enclosure for a 1-1/2 yard refuse container. 10. ACCOMPLISHMENT OF IMPROVEMENTS: A. LESSOR shall construct improvements per plans and specifications labeled Exhibits "A" and "B" which are attached hereto and made a part hereof. Final plans and two (2) copies of specifications of materials and equipment to be installed, will be submitted to COUNTY and shall be approved by COUNTY. After approval by COUNTY, LESSOR shall not make or cause to be made any changes in plans or specifications without the prior written consent of COUNTY. LESSOR shall make changes, additions or deletions upon written change order from COUNTY. COUNTY shall receive full credit for any deletions. Changes and additions shall be charged at a rate not to exceed direct cost plus 15%. COUNTY hereby reserves the right to inspect during construction of improvements as specified herein but will not interfere with LESSOR's work and will notify LESSOR in writing of any requests, recommendations or discrepancies. LESSOR shall commence remodeling within thirty (30) days of the effective date of this lease and said improvements shall be complete, including final inspections and issuance of a Certificate of Occupancy, by August 1 , 1978. If actual remodeling has not commenced within sixty (60) days of the effective date of this lease, COUNTY may, upon written notice to LESSOR, cancel this lease without cost or obligation to COUNTY. B. In the event LESSOR cannot deliver premises on August 1 , 1978, as provided hereinabove, rent shall be prorated as of the first work day following the date premises are completed and accepted by the COUNTY. However, if the premises are not completed by October 1, 1978, COUNTY may, at its sole option, termi- nate the lease by giving LESSOR written notice, with no further cost or obliga- tion on the part of COUNTY. Anything contained herein to the contrary - 3 - 008142 notwithstanding, the dates in this paragraph shall be extended by the time lost as a result of work stoppages, or material shortages, or Acts of God; provided that such time lost is beyond LESSOR's control. 11. COMPLETION AND OCCUPANCY: A. Upon LESSOR's completion of said remodeling and written notice thereof to COUNTY Real Property Agent for occupancy, COUNTY shall inspect within three (3) work days after receiving said notice of completion and shall approve or disap- prove said building improvements and leased premises within six (6) work days of receipt of such written notice of completion. B. The sole basis for disapproval of the premises shall be non-conformity with plans and specifications or applicable laws or ordinances. In the event COUNTY disapproves of the premises, it shall provide LESSOR with a reasonable detailed list of the deficient portions or details of the premises. C. COUNTY shall accept the premises for occupancy and rental shall be prorated as of the first workday following said approval of premises. D. In the event the COUNTY can occupy the premises prior to August 1 , 1978, COUNTY shall pay $95.00 for each day of such prior occupancy. 12. PRIOR POSSESSION: Commencing July 1 , 1978, COUNTY shall have the right to install fixtures, telephones, and other items required to prepare space for COUNTY's occupancy and to store furniture, supplies and equipment where such work or storage can be effected without unduly interfering with LESSOR's completion of the building and improvements. 13. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations and attach fixtures and signs in or upon the premises. Said fixtures and signs shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease. All signs shall meet existing Code requirements and LESSOR's approval. Any such alterations, signs, or fixtures shall be at COUNTY's sole cost and expense. 14. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural , or other failure of the building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. 00 - 4 - LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by LESSOR. 15. INSURANCE: COUNTY shall , at its sole cost and expense during the term of this lease or extension thereof, maintain fire, vandalism, malicious mischief and extended coverage insurance in the amount of $225,000 subject to a $2,500.00 per occurance deduction, naming LESSOR as co-insured. Said property insurance shall be factored annually by COUNTY's Broker to maintain adequate coverage in accordance with the insurable value of the premises. In addition, COUNTY shall provide rental interrup- tion insurance for up to 80% of the annual rental naming LESSOR as insured. In the event of any damage to or destruction of any part of the demised premises, covered by said insurance, the proceeds shall be utilized for the repair, reconstruction, or replacement of the damaged or destroyed portion of the demised premises to the same good order, repair, and condition as it was prior to the damage or destruction. 16. DESTRUCTION: A. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. B. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately rebated as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of COUNTY. 17. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without s�jit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 18. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and MCI-41 remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR written notice of said breach and provided that LESSOR has not made a sub- stantive effort to correct said breach. 19. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of the lease, COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures re- ferred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COU14TY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 20. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR as additional rental , a sum equal to the amount of City and/or COUNTY taxes or general assessment levied against the demised premises (Parcel 373- 192-012) that exceeds One Thousand Four Hundred and No/100 Dollars ($1 ,400.00) in any tax year during the term of this lease. If said real property taxes shall de- crease below said $1 ,400.00; COUNTY shall deduct the amount of decrease from the rental due LESSOR. It is understood and agreed during the last year of occupancy said taxes shall be prorated between LESSOR and COUNTY according to the number of months the COUNTY shall have possession of the demised premises. 21 . INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday, holidays excepted, or at any time in an emergency, and may employ proper representatives to insure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property and in full compliance with the terms and conditions hereof. 22. RIGHT OF FIRST REFUSAL: Should the LESSOR or his successor in interest during the lease term, or any extension thereof, elect to sell the demised premises, LESSOR shall give COUNTY prompt notice of such intention and the terms and condi- tions of any offer. COUNTY shall have 120 days to meet the terms and conditions of such offer. If COUNTY does not act within said 120-day period LESSOR shall be free to sell the premises in accordance with the terms and conditions of said offer. 23. SUCCESSORS: The terms and provisions of this lease shall extend to and inure - 6 - 0U" to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 24. PAYMENT OF ATTORNEY'S FEES: If either party to this lease files an action to enforce any covenant of this lease, or for breach of any covenant herein, the party who prevails in such action shall be entitled to receive from the other party and such other party hereby agrees to pay to the prevailing party reasonable attorneys' fees for the services of the prevailing party's attorney in the action, such fees to be fixed by the court. 25. RECORDING: A Memorandum of Lease shall be executed and recorded by the parties hereto. This will be in lieu of recording the entire instrument. 26. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTR" a political sub iv' of the State of 5.4 i f By ---- / n W. Telfer, Tru ee By ./ / R. 1. Schrader Ch6irman, B -and of Supervisors By Andrew J. McM n, rustee ATTEST: J. R. OLSSON, Clerk By Deputy JaMie L. Johnson RECOMMENDED FOR APPROVAL: By _ 0, ae�a� County A nist ator By - T --9 Deputy Public Wo4s' Director Buildings and Grounds By Lease Management APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By Deputy - 7 - 0084 EXHIB?T "A" CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT BUILDINGS AND GROUNDS COUNTY REQUIREMENTS FOR LEASED SPACE A. PLANS; SPECIFICATIONS AND RELATED DOCUMENTS 1 . For Existing Buildings: LESSOR shall furnish two (2) copies of existing floor plan, minimum scale 1/8" = l '-0". All rooms, cor- ridors and doors shall be numbered on plans and an interior finish schedule included. 2. For New Facilities: LESSOR shall furnish two (2) copies of complete construction pians and specifications, minimum scale 1/8" -1 '0". All rooms, corridors and doors shall be numbered on plans and an interior finish schedule included. 3. For Both New and Existing Facilities: LESSOR shall furnish, upon completion of all leasehold improvements included in the lease pro- visions: two (2) copies of complete as-built plans plus one (1) reproducible set, including notes indicating revisions to original construction plans. LESSOR shall also furnish three (3) copies each of all maintenance manuals, parts lists, operating instructions and warranties or guarantees for all new mechanical equipment installed pursuant to lease provisions. 4. LESSOR shall not proceed with any work involving modifications or im- provements or initial construction of facilities for COUNTY occupancy, when such work is directly related to or will affect COUNTY's occupancy without prior written approval of applicable plans, specifications, and related documents by authorized representative of COUNTY. LESSOR, shall allow COUNTY at least ten (10) working days for review of docu- ments prior to requesting written approval . 5. Plans and Specifications shall be submitted to and an appropriate permit obtained from the local Building Official of the jurisdiction in which the facilities are located. 6. All utility services to COUNTY-occupied area shall be provided with separate meters. LESSOR shall have all utilities in service or turned on at least ten (10) days prior to COUNTY occupancy. COUNTY will trans- fer all services to COUNTY's accounts upon commencement of occupancy or upon receipt of Certificate of Occupancy if such pre-dates occupancy by COUNTY. Revised 1/19/78 -i- t)�U - B. CODE REQUIREMENTS t i 1 . Building and its components shall meet all applicable local codes and ordinances. LESSOR shall furnish to COUNTY a copy of a duly executed "Certificate of Occupancy" form appropriate agency of local jurisdiction prior to acceptance of improvements as complete ! to COUNTY. 2. Building and its components shall comply with requirements of Cal/ OSHA (Title 8, CAC) and LESSOR shall correct all discrepancies noted j during pre-occupancy inspection at no additional cost to COUNTY. 3. Facilities for handicapped persons shall be provided in accordance with the current edition of the Uniform Building Code (1976) and applicable State statutes. 4. Exit signs shall be installed per code and shall be reviewed and ap- proved by Fire Marshal of local jurisdiction. 5. Fire extinguishers and associated identification/direction signing i shall be provided by LESSOR. Fire extinguishers shall be commercial grade (Ansul or General brand) with hose nozzle, ABC dry powder and rechargeable. 6. All material shall be new and unused unless written permission is granted by COUNTY for specific items. 7. All work shall be accomplished in a first class and workmanlike manner. C. INTERIOR FINISHES 1 . Cabinetry and Casework A. General y-ngRules! -1441--lwv:-R-4aTl be graded� --'.Q, a1.-r-eev-daanee_ wii-th he the Deleted -F{ — standards-zstz�l-i (2) Shp--drawings ! _Regw 4 red- a all ma nuf-actura;-mem;fiish to € ;_ t +- -,'or- t theip Deleted aPPrGial—net-nofRanufaeturing until ees r appFeyed dr-awi-ngs. (3) Verify all dimensions at the building. B. Lumber and Mood Products (1) Conform to standards established for the grade. (2) All lumber and plywood shall be Custom Grade, no particle board, exceptions noted. (3) Miscellaneous millwork - Douglas Fir Shelves - Douglas Fir plywood edgebanded w/ birch. 006.4: -2- C. INTERIOR FINISHES (continued) Wood for concealed construction: a. Surfaces to receive plastic laminate; waterproof particle board. b. All other areas - Douglas Fir. (4) Casework, Cabinet Doors and Drawer Fronts: a. Edge banding: Birch b. Faceframes: Birch c. Doors/Drawers: Birch plywood (5) Plastic Laminate: Custom Grade, color and pattern as selected by County. c. Manufacturing and Installation Standards: (1) Manufacture millwork and casework to W.I .C. Custom Grade Standards as minimum. (2) All cabinet work shall be securely anchored and accurately aligned. All drawers and doors shall operate freely, pro- vide glides for all drawers; all shelves shall be adjustable. 2. Ceilings: a. General standard shall be acoustical tile with T-bar suspension system. b. Tile shall be Armstrong "Minaboard" mineral fiber panels with fissured design, size 24" x 48" x 5/8", flame spread class 25, Federal -Specifications No. SS-S-118a, NRC of 0.60-0.70, light reflectance of 75% minimum, or approved equal . c. T-bar suspension system shall be exposed -grid with white finish, Donnor equal . If recessed fixtures are used provide additional hanger wires at each corner of each fixture. Hanger wires shall be minimum 12 ga, at maximum 48" o.c. in each direction for grid. d. Fire rating of ceiling assembly shall comply with local building code requirments. e. Attic Ceiling - to be insulated R-19 factor. 3. Doors and Windows: a. All doors opening into general office spaces and high traffic areas which are not designed to stand open during normal office hours shall be half-lite with wire glass. b. Aluminum entry doors shall be medium or wide stile type. c. All wood doors shall be solid core, 1-3/4" thick or as required by code. 0 -3- C. INTERIOR FINISHES (continued) d. Exterior pairs of doors with panic hardware shall have a removable mullion. 4. Window Treatment a. Adequate consideration shall be given to solar heat load on, . and security of, exterior building glass areas and some means of minimizing solar load as well as providing adequate security shall be included. b. Interior window treatment, where required, shall be drapes, material , pattern and color to be submitted to County for selection and approval , drapes which are required to be flameproof shall be permanent flameproof material and instal- led with certificate and/or label approved by Local fire district. 5. Floor Covering a. Carpet in areas as indicated on plan by COUNTY, shall be Berven Billboard II: 100% Anso III Nylon, 22 oz. minimum face weight, direct glue-down per manufacturer's instructions. No pad. Carpet to have antistatic semi-conductor back, man-made fabric, pattern and color to be selected by COUNTY. Deleted Pile Yarn: 100% Anso III Nylon (3375 Denier, 3-ply rated) with Permanent Berven Static Control System. Face Weight: 22 oz. Density: 4224 Gauge: 1/10 Stitches per Inch: 8.3 Pile Height: .1875 Primary Back: Polypropylene Weight Density Factor: 92,928 . Secondary Back or Action Back 3.6 oz. b. Smooth Floor: In areas as indicated on plan by County, Lessor shall install 1/8" minimum thickness, 12" x 12" vinyl asbestos tile with 4" topset rubber cove base or sheet vinyl .090" minimum thickness, Armstrong Vinyl Corlon, or approved equal , with base at COUNTY'S Option. Contra Costa County Building 1,aintenance Department approval required for pattern and quality and color_ c. All toilet rooms to have ceramic tile, mortar set, or sheet vinyl floors, Ceramic tile wainscots on walls of toilet rooms up four feet from floor. Pattern and color selection by COUNTY. W`50 -4- C. INTERIOR FINISHES (continued) d. Extra Materials: (1 ) Carpeting: Provide one piece, 6 ft. x 9 ft. , of carpet material for each pattern and/or color in- stalled, for patching and repairing use. (2) Vinyl Asbestos Tile: Provide twenty-four (24) whole tiles for each pattern and/or color installed. (3) Sheet Vinyl : Provide one piece, 6 ft. x 9 ft. , of sheet vinyl material for each pattern and/or color installed. 6. Painting and Vinyl Wall Covering: a. Interior office wails to be vinyl covered or painted a light color, white ceilings (if not T-bar system), both flat latex; trim to be semi-gloss enamel. b. Public waiting rooms and corridors to be vinyl covered, material to be selected and/or approved by COUNTY. c. All colors shall be approved by COUNTY from color schedule submitted by LESSOR. Coverage shall be complete, without holidays, hot spots, runs, etc. , to the satisfaction of COUNTY. Prepare and sand all surfaces for proper condition and appearance. Minimum coverage shall be as follows: Office Areas: Two coats latex. Toilet Room Areas: One coat primer and one coat stipple enamel . Cabinets: One coat sealer and one coat laquer. Doors: Wood - natural finish with one coat sealer Metal - factory prime and one coat enamel Frames: Two coats enamel trim. All above are minimum standards and additional coats shall be applied where necessary to obtain complete coverage. d. Prior to the start of any interior finish work, LESSOR shall submit an Interior Finish Schedule and shall allow COUNTY at lease ten (10) working days to review, select and approve colors. 7. Partitions a. FIG-OF tO Gei! 41 • - Fininh to be w-iny! Deleted t- + 4 1 i r 9 ` pp ''��a a •a Gesta GqwRt 441- 00, beffeTZ�TVEeC^'V'SZT' TT7'�C'CZT��TQT7. - 5 - C. INTERIOR. FINISHES (continued) b. Floor to Ceiling: Wood or metal studs with 5/8" gypboard. Finish: Tape, texture and paint or vinyl fabric as directed by COUNTY. NOTE: This type of interior partition construction is not preferred and shall be utilized only when i prior approval is granted for specific areas in j writing by County. ,- .. hl nr,.,,..wntabl2 Rart4-t3ens Mills��ainlfiner" c e !le 7 a9 1 C D1 flC� �e QI ev r Deleted !4gh with 6" epen base s-teel--er step, nd glass Tel-s- t 11 d, 1ersAr_ shall -sebm4t shep dra-w4nqs te—GeRtra Gest-a E-euHty- Deleted 1-ati an e. Walls other than Ultrawall system shall be covered with vinyl wall covering, fabric, pattern and color as selected by COUNTY, minimum weight - 12 oz./53/54 inch width. 8. Acoustical Treatment/Insulation a. LESSOR shall give due consideration to and make appropriate provision for minimizing sound transmission between office spaces and from high noise level areas (Xerox rooms, toilet rooms, equipment rooms, etc.). b. All new full-height walls shall be rated as minimum STC of 43. c. Excessive noise areas or other problem locations will be noted by COUNTY on plans submitted by LESSOR for approval of space layout and arrangement. d. Outside perimeter walls to be insulated R-11 factor. D. SPECIAL USE AREAS 1 . Janitors' Rooms a. Minimum requirements include space for supplies storage, actual square footage required is a function of building size and will be determined by COUNTY. b. LESSOR shall provide and install service sink, and/or floor sink, with hot and cold water supply, adequate lighting including shield or cage protection from breakage, floor drain, and adequate ventilation. c. No electrical or telephone equipment panels shall be located in janitor's rooms. 0 -F)- D. SPECIAL USE AREAS (continued) 2. Toilet Rooms a. Separate facilities for men and women, number of fixtures shall be in accordance with code requirements for occupancy levels as projectd by COUNTY. b. Adequate lighting (fluorescent fixtures) shall be provided in order=to aid sanitary maintenance. c. Toilet partitions shall be standard metal units, either ceiling hung or floor mounted, with a minimum of one unit sized for handicapped persons. d. Install ceramic tile wainscoat and comply with local code requirements. e. LESSOR shall provide and install all door hardware, plumb- ing and lighting fixtures, and toilet partitions including coat hooks and handicapped grab-bars. All other accessories ; (towel dispensers, mirrors, etc.) will be supplied and in- stalled by COUNTY.^,, ��effl�eungeshall be-pr-8rY2d 't-ovcordan-n with the Deleted rermeiizs 6r—TiOle 8. r=, ;.,..,, 49 RGRRde5Ge9t light g. Ventilation, wall and floor construction shall be in accord- ance with local codes. h. Lavatory counters shall be provided by LESSOR. See Cabinetry and Casework, Section C-1 , for standards. i . A floor drain shall be installed where two or more water closets or one or more wall-hung urinals are installed. Floor drain to be two inch with approved type strainer, suitably flanged to provide a watertight joint at the floor, trapped to code and provided with trap primer. 3. Staff Rooms a. Provide room exhaust fan (ILG or Greenheck) with two-speed motor, ducted to exterior of building, controlled by wall switch with indicator light, sized to exhaust at least thirty percent (30%) of supply air to room. b. Provide wall-hung storage cabinet and base cabinet with sink, hot and cold water supply, and duplex convenience outlet near counter. See Cabinetry and Casework, Section C-1 , for standards. 000 J5 -7- D. 'SPECIAL USE AREAS (continued) 4. Xerox Rooms a. Provide room exhaust fan (ILG or Greenheck) with two-speed motor, ducted to exterior of building, controlled by wall switch with indicator light, sized to exhaust at least 400 CFM. b. Xerox unit (or other duplicating equipment) shall be served by separate circuit. Wire to outlet location as designated by COUNTY, outlet receptacle will be provided by equipment supplier. E. HARDWARE 1 . LESSOR shall provide COUNTY with complete hardware schedule for review and.approval within sixty (60) days of execution of Lease. Schedule shall include cross-match coding of lock sets to door numbers on plans, and three (3) copies shall be provided to fifteen (15) working days allowed for COUNTY review. Schedule shall show manufacturer's name and catalog number for each item. This schedule shall be considered the Preliminary Schedule. NOTE: All hardware to be commercial quality. LESSOR'S Hardware vendor shall prepare a revised/corrected sched- ule based upon COUNTY'S review comments on Preliminary Schedule, and the revised document shall be considered the Final Hardware Schedule and three (3) copies shall be forwarded to the Building Maintenance Shop; this will enable the COUNTY to prepare a keying schedule which will be forwarded through channels to the hardware supplier prior to ordering hardware. 2. Door locksets shall be Sargent-Series Magna 8 line with forged_ knobs and escutcheons with FED 1-61 cutout. __Keyways and pinning._ _ schedules shall be determined-by COUNTY to, coordinate with master -keying schedule. No subst=itution in lieu of Sargent locks will be considered. 3. KEYING ' a. All keyed locks shall be passed by the existing County Grand Master Key. All lock cylinders are to be Grand Mastered, Sub-Mastered, Building-Mastered, and set keyed. b. Keys: Stamp all keys "DO NOT DUPLICATE". (1) Furnish three keys per lock with an additional three keys for each set; three keys for each Sub- Master; three keys for each Building Master; and 100 stamped key blanks in the Job Keyway. (2) All keys are to be tagged with the hardware item number, door number, and room number from plans and delivered directly to the County Building Maintenance Department by hardware supplier. 0 0854 -8- E. HARDWARE (continued) 3. Keying (continued) (3) Upon receipt of the locksets and cylinders from the factory, the hardware supplier shall notify the County Building Maintenance Department that the keyed locks and cylinders are ready to be checked for the keying requirements set forth in the keying schedule. After the keyed locks and cylinders have been checked against the keying schedule and corrections made, the . County will accept the keys for the job, and the keyed locks will be delivered to the job. 4. Panic hardware and door closers shall be installed per the requirements of the local fire marshal . On all wood doors re- quiring e- quirtng panic bars,and/or closers, such hardware shall be in- stalled with sex bolts. _5. All exposed hinges on exterior doors shall be non-removable pin (NRP) type. 6. Door closers shall be Sargent-1230 Series. ; 7. Door bumpers shall be Sargent with solid gypboard w/toggle or wood backing. 8. Drawer slides - Knape - Vogt - 1280P. 9. Butt Hinges - McKinney TA 2714 10. Cabinet Hinges - 300 Reverse bevel doors - National Lock Co. C325. Cabinet Hinges - Flush doors - McKinney 2743. F. MECHANICAL AND PLUMBING SYSTEMS 1 . Heating, Ventilating and Air Conditioning a. All equipment shall be commercial grade, adequately sized for the following design criteria: (1 ) Heating Design temperature indoor: 720 F. at five-foot level above floor. Design temperature outdoor: 350 F. ambient (2) Cooling - Design temperature indoor: 750 F. - DB at five-foot level above floor. Design temperature outdoor: 950 F-DB and 670 F.-WB ambient. (3) Ventilation Air supply shall be a minimum of one and one quarter (1-1/4) CFM per square foot of floor area. 0 0 85:_ -9- F. MECHANICAL AND PLUMBING SYSTEMS (continued) b. Both heating and cooling equipment may be either roof- mounted or conventional central system. Cooling equipment shall have refrigerated, air cooled condensing units or central "wet" cooling tower. Heating equipment shall have gas-fired furnaces with circulating blower, NO HEAT PUMPS OR ELECTRIC HEAT. c. Roof mounted HVAC units shall have the following controls: (1 ) Separate heating and cooling thermostats with.bulbs in return air duct. (no dual function thermostats) . (2) Install heating-cooling change over thermostat with bulb in outside air. (3) Install warm-up thermostat with bulb 'in return air duct. Complete close out of makeup fresh air in warm up cycle. d. Operating controls for all thermostats shall be mounted .in weather-proof enclosures outside of HVAC unit. e. Air handling units shall be provided with an economizer feature, controls shall be modulating type, capable of maintaining fixed air temperature and sized to provide a minimum of thirty percent (30%) of rated CFM of unit. The type of control known as an "Enthalpy Control " is not ac- ceptable as a damper control . f. On units having only outside air and return air dampers, automatic relief dampers shall be provided. g. Blower operation shall be continuous and scheduled by time clock (seven day) with carry-over and skip-a-day features, electric spring-wound, with by-pass timers. Time clock to be located inside building, by-pass timers to be located as indicated on plan by COUNTY. By-pass timers shall be Mark- Time, 60 minute without hold feature. h. Thermostats shall be ductstats in return air ducts and readily accessible, or wall-mounted in lock-box at COUNTY's option. i . Freezestats shall be installed in conjunction with high and low pressure switches at each unit. A.C. Compressors to have crankcase heater. j. Zone areas with separate furnaces and/or re-heat coils in ducts with separate ductstats or thermostats and controls. k. Install extractors for all branch ducts and turning vanes at all bends. 0080 -10- F. MECHANICAL AND PLUMBING SYSTEMS (continued) 1 . Balancing: (1 ) Upon completion of all interior improvements , balance all supply, return and exhaust registers and submit written report to COUNTY. Balancing report shall be submitted prior to final inspection to County Building Maintenance Division. (2) After two months of occupancy, system shall be final balanced and a report submitted to.COUNTY. (3) If building is a multi-occupancy, LESSOR shall rebalance at no cost to COUNTY, area occupied by COUNTY after each succeeding change of occupancy in areas not occupied by COUNTY. A written report shall be submitted to COUNTY on each re-balance. m. Noise emission -from blowers, ducts, registers or other mech- anical equipment to any occupied area shall be below NC35. n. Distribution of supply air shall be through quality (Krueger Mfg. - or equal ) adjustable registers with opposed blade/dam- pers located to deliver quiet, draft-free air movements, also to affect cold air currents from exterior walls. All totally enclosed offices to have supply and return registers. o. All conference rooms, and other assembly areas for concentrated use, shall be provided with room exhaust fan(s) (ILG or Green- heck) with two-speed motor, ducted to exterior of buildings, controlled by wall switch.with indicator light, and sized to exhaust at least thirty percent (30%) of supply air to room. p. Attic space exhaust- Provide powered exhaust fans (blowers) w/automatic dampers, thermostat controlled, to provide three changes per hour. Provide a means of supply air to area with automatic dampers on openings. q. All rooftop heating furnaces or heat-cool furnaces packages shall not have blower/s for removal of combustion products from firebox. Gas furnaces shall perform with natural draft. 2. Plumbing Fixtures a. Water Closets: Only Flushometer units will be installed for new construc- tion. Tank-type units may he used in existing structures with prior written approval of COUNTY. (1 ) Flushometer - F2222.016 (less seat) Madera, with Church seat 5320.114; Sloan Royal 112YV Flushometer. (2) Tank Type - American Standard F2109.056, (less seat) "Cadet" toilet combination. 0 0 8,5 1 -11- F. MECHANICAL AND PLUMBING SYSTEMS (continued) (a) American Standard Church 5320.114, elongated bowl , open front, no cover, white. b. Lavatory: Deleted ll dard P ' (a) 4" center set Delta #500 and perforated P/0 plug. (b) 1-1/2 x 1-1/4 P traps shall be 17GA. Polished c/p brass (not satin chrome) . (c) C/P Speedway Mfg. #CR-1912A polished C/P stops & smooth 3/8" O.D. supply tubing. (No corrugated flexible supply tubing will be accepted). Deleted 2) Geente��—�-e1•yR, 28 35T-e-;iztigs as a c. Sink: American Standard #P-7013.014, 24"x21 " C.I . white enamel A.R. "Custom Line" sink with (1) R-4505 perforated grid strainer. (No removable strainer) . (2) 1-1/2 x 1-1/2 P traps shall be 17GA polished c/p brass (not satin chrome) (3) Speedway stops and supplies shall be speedway Mfg. aCR-1912A polished c/p stops & smooth 3/8" O.D. supply tubing:- (No corrugated flexible supply tubing will be accepted). d. Service Sink: American Standard 24"x20" Akron service sinks #7695.018 with rim guard and trap stand 2" or 3" size, and with double faucet with vacuum breaker and bucket hook, with stops in shanks, #8341 .075. e. Plear- gei-k,ie-e Sink- Deleted -+ UP 190 r . f. Urinal : (1) American Standard Wallbrook 6540.017 with Sloan "Royal" 180YV c/p Flushometer. (2) Install floor drains 2" minimum size directly under urinal or urinals, J.R. Smith Mfg. Co. 12051 , 2" or 3" for vinyl floors. 00 -12- F. MECHANICAL AND PLUMBING SYSTEMS (continued) g. Drinking fountain: (1 ) Electric refrigerated, HAW's Model HWC-8, wall mounted. (2) Comply with handicapped access requirements. h. Where wall-hung fixtures are installed, seal with white silicone caulking material . G. ELECTRICAL 1. Lighting: a. Interior fixtures shall be fluorescent, 2' x 4' surface or re- cessed (no pendant or chain hung) with two, three or four tubes to meet required performance criteria, similar to Wellmade -124 (surface mt.) or Wellmade -324 (recessed) with acrylic lens. b. Lighting shall be adequate to deliver 80-100 foot candles at desk-top level in all areas except stairwells, corridors and storage and storage areas where a minimum of 50 foot candles at floor level is required. c. Provide security lighting at all exterior doors. d. Night and exit lights to code, rechargeable dry cell bat- tery emergency lights as required by fire marshall , local agencies, or as shown on plans. e. Ballast shall be "A" rated, Class P-CBM Certified and free from any objectionable hum or vibration at time of accep- tance for occupancy. DRI-LOK ballasts not acceptable. f. All light switching to be by wall switches or contactors. no switching from breakers. g. All fixtures to have lens and/or guard, no bare or exposed lamps or bulbs. 2. Telephone Systems: a. Conform to telephone company requirements for space, conduits, power, panels, ventilation and dust control. b. Telephone terminal boards, panels, etc. shall be enclosed for both equipment and occupant protection. c. Submit for COUNTY review and approval complete office layout for location of outlets prior to commencement of any installa- tion work. 006,5 - 13 - G. ELECTRICAL (continued) 3. General a. All bus bars in all panels shall be copper. b. All wiring shall be copper. c. Electrical convenience outlets shall be arranged in balanced circuits. d. No electrical or telephone panels shall be located in janitors' rooms. e. Main service/distribution panels shall be located in separate room(s). f. Clock outlets shall be provided in all major office and lobby spaces by LESSOR. Clocks will be supplied by COUNTY. Deleted p L h. Index all panels with either typed index indicate locations and/or function. i. Stripe floor areas to 30 inches in front of telephone & elec- tric panels. (Carpet excepted) . j. All surface mounted wiremold to be painted to match color of wall surface on which it is installed. k. All three phase electric motor controllers shall have included in the control circuits, a phase sequence and mounter (Watsco Cat. #SLA (insert voltage) ALF - manufactured by Diversified Electronics Inc.) to provide motor protection when: a. phases are changed b. line voltage drops below 90% c. line voltage exceeds 115% d. When any phase of three phase system is lost all functions may be controlled by a single monitor. N. PARKING FACILITIES 1 . Provide two parking spaces marked to County specifications. Deleted 2- 12rBiLida--hr=rAc-apped--pi:'esefir-pat-e RF; space as rifer t.. ..,,b! EliaFaREE--aS pessib1-a—wsi-} p eperr,gri G;F ce D;• AS.0 Deleted 3, e-parking -ared 4Tgh t i m g, 4u- ,•a i-t� pha to eela n d bJ ;en!; . * END 10 �O1! 0 �t; - 14 - s co � AR STREET r�.ra►,.,►►ll,►►l,i�ll�ll: _ �i,►��►1.�:11:'..�.I,a..i:.I. - & E N;E R A L 1•.l OT E S �. ulw I. TELE /Pow ER POLES TO Pa DR�PbS �` pRePES WIKEMOLD + ALTP-2 OR APPROVED. EQUAL, WIRWO0 R4U,\NaNS TO BE DUAL Ck0ML TYPe,(4ccEP1 _ TEL6FRONE 4 POWER) PkikleD { LOBBY O F F I C E To MATcµ WbLL COLOR. 07,I //Z urle w/czar -i/Z ure i + I ' 1 _P,ESI:(LYe:D eoUNTY �, PARKING. _ I _- I! f I� r-� GEN . OFFICE �. ! n1- WOMEN h EN _ _ t JANITOR ---- W/GLOsari 1. 0 fit fltv y C tiv, 6. F.6 AAO .7 �/,AECG. IlGNTS �/ I J STORAGE XEROK ounE7' S T A F F ► G Q• ►IDV, �OdMP •�f Sed°. c1g. /o (� (3) -, I 1 ►Vi E C 61 . I 0,03. SIdaLVING ��� ®yv/ecos6.e FINIsN S GI.IEDUL, �. �0oh1 FLDOR W,&LL GBILING ReMARKS .•1W-YL- o/ . ac ct = GBS;. O'rPI�G GARPeT �� a GGaP47 r�eee it OPPIG� IA IBITEXH OFPIGE 2 U 11 ,s .. MaH a1!R.-rl;.l, LER TILE srlrPLr- WOSPIT AL C31Ll.. it� G O<✓FIGE WOMEN-1 it „ n Rt=MODEL OF J A►ilTo R `l S?IPPLE 'l /7 G �l G-ep. 0 0. GYP. A o. G. 4 G .+ G A T. iZ6.4E MGN. It 2-21--7b Cr G°: In the Board of Supervisors of Contra Costa County, State of California July 11 i9 78 In the Matter of California Tea Party's Support for Favorable Cutbacks in the 1978-1979 County Budget. The Board having received a June 30, 1978 letter from the President of California Tea Party supporting favorable cutbacks in the 1978-1979 county budget, and requesting the opportunity to make suggestions and/or expressing their point of view thereon; IT IS BY THE BOARD ORDERED that said letter be referred to the County Administrator for response. PASSED by the Board on July 11, 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: Pat Clement, President affixed this 11th dot, of July 19 78 California Tea Party County Administrator J. R. OLSSON, Clerk By Deputy Cleric Diana M. Herman H-24 4177 15m r t In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 In the Matter of Transportation Reports from - State Department of Transportation The Board having received a July 3, 1978 letter fron ?%�s. Adriana Gianturco, Director, State Department of Transportation, transmitting a copy of reports entitled "A Re—examination of the Amtrak Route Structure" and "The Caltrans Program of Intercity Rail Service" together with schedules of public hearings thereon, and inviting the county to attend the hearings to present its position; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public TUorks Director. PASSED by the Board on July 11, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid_ Witness my hand and the Seal of the Board of cc: Public 11orks Director Supervisors County Administrator affixed this lith day of Ju1y 1978 J. R. OLSSON, Clerk By Deputy Clerk Robbie -u ierrez z Orb H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 78 In the Matter of Office on Aging Older Americans Act Title IVA Workshop Contract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #ZQ-205 for the Social Service - Office on Aging with the Contra Costa Community College District during the period July 1, 1978 to July 31, 1978 at a cost of $1000 in Federal Older Americans Act Title IVA funds. PASSED BY THE BOARD on July 11, 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 cc: County Administrator affixed this Ilth day of July 1978 County Auditor-Controller County Social Service J. R. Oi_SSOiV, Cleric Contractor By %� .� i'',�i�_' 'J-�-Deputy Clerk Jamie L. Johnson s 008.64 H-24 4/77 15m Contra Costa County. Standard Form • ;RC1: '�t� ` .:2'lIC�' C:�`tT2.aCT ,� �i _ . zi� Ideari-fiCde10n. Number �r c r ---- Department: Social Service Subject: Office on Aging Workshop 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: CONTRA COSTA COMZ4UNITY COLLEGE DISTRICT Capacity: Public agency Address: 2500 Mission Bell Drive, San Pablo, California 3. Term. The effective date of this Contract is July 1, 1978 and it terminates Julv 31, 1978 unless sooner terminated as provided herein. t. 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 Dv written mutual consent. 5. Pavment Limit. County's total payments to Contractor under this Contract shall not exceed $ 1,000 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or t� DATE: $ 1,000 per service unit: ( session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in "Helping Seniors" for County- selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. One session for payment purposes shall be defined as the provision of at least 12 full hours of such services. Services will be provided as described in Attachment A, attached hereto which is incorporated herein by reference, and as part of the 1977/78 Plan for training funded under Title IV-A of the Older Americans Act. 8. Indevendent 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, ne.a-ligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Leval Authority. This Contract is entered into under and subject to the following !-gal authorities: California Government Code Sections 26227 and 31000. 11. Signatures /ssignatures attest the parties' agreement hereto: CO . l_ OF CON CALIFORNIA CONTP S. I. Schrodpj $v / By H. Rex Craig DALE B. FINK Designee Assrsra.r, v' Recommended by Department President, Contra Costa College (Designate official capacity) 00`til Designee (Form approved by County Counsel) (A-4620 7/76) Microfi!m�d.�;si ;hoard order s Attachment A COIdTPA COSTA COLLEGE S•iOI%:SHOP Q HELPING SENIOPS ^� � 3 & 15, 1978 9:00 am - 4:30 pm Day One I_ understanding the needs of seniors A_ Social and psychological issues 1_ Life stages 2_ rental set 3_ Societal treatment of seniors 4- The seniors' own society B_ Crossing cultural barriers to helping C_ The economic realities of seniors D_ Discovering the educational needs of seniors E_ nobility problems of seniors (Lunch) D_mch will be structured to provide additional learning opportunities (Af ternoon) II_ Using counseling skills with seniors A_ The range and types of needed counseling B_ The interpersonal equation 1_ The need for examining the relationship 2. Two conceptualizations: TORI and TA 3. Using the models to improve interviews, problem-solving and counseling C_ Case writing to improve skills D_ Homework assignment OUTLI:.=:_ :Day Two (.:orning) I- -ca.- 2ming the case assignments I=_ =eeEback session including video-tape (Iluncn) Lunch will again be structured to maximize. learning IIT__ Critical elements in counseling seniors A_ Allowing and accepting, not agreeing B_ npatny not sympathy (Af%e_-noon) IV_ Additional Options in counseling A- 7:e structured interview B_ The omen-ended interview C_ Problem-solving consultation I_ Getting clear problem statements 2_ Finding options 3_ helping the senior choose 4_ Action-planning 00866' C 1 V_ Canes seniors (and counselors) play VI_ The _information and Referral process to provide comprehensive service A. :hat you need from them B_ What they need from you EXPENSE ANALYSIS Coordination Presentation = 490 14 x $35 Preparation = 360 11.5 hrs x $31.25 Total Coordination = 850 Materials = 150 Total Expense $1,000 00 61 In the Hoard of Supervisors of Contra Costa County, Stag of California July 11 , 19 78 In the Matter of Short Form Service Contracts to provide Training and Orientation for _ the Social Service Department's "Foster Parent Education and Orientation Training Program" IT IS BY THE 'BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contracts for the provision of training and orientation services to the Foster Parent Orientation Program operated by the Social Service Department and under terms and conditions as more particularly set forth in said contracts: Numbers Contractor Term Payment Limit 20-129-3 Nola Ashford 7/1/78-12/31/78 $20 20-130-3 Paula Phipps 7/1/78-12-31/78 $50 PASSED BY THE BOARD on July 11, 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 Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this llthday of July 19 78 County Auditor-Controller County Social Service Contractors - J. R. OLSSON, Clerk By / r Deputy Clerk Jamie L. Johnson . H-24 4/77 15m _t �onc.s _ ta Count,, Standard Form. V ?. Contract Identification. Dumber Department: Social Service Subject: Foster Parent Education and Orientation Training Program 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: Nola Ashford Capacity: Self-employed individual Address: 4621 Regina Lane, Concord, CA 94521 3. Term. The effective date of this Contract is July 1, 1978 and it terminates _ December 31, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Pavment Limit. County's total payments to Contractor under this Contract shall not exceed $ 20 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 10 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of two (2) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Foster Parent Education and Orientation for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two full hours of such services. Contractor shall comply with the Special Conditions which are attached hereto and incorporated herein by reference. This contract is subject to the Special Conditions attached hereto. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its of=icers, agents and employees from all liabilities and claims for damages for death, siclmess 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 Authoritir. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Title XX of the U. S. Social Security Act as amended (P.L. 96-647); 45 CFR Section 228.84. 11. Signatures. Thes S gnatures attest the parties' agreement hereto: COUOF CON;R NTY CALIFORNIA CONTRACTOR By R. 1. Schrode- By Q -Designee r 14 o Recommended by Depar ent f ? (Desio to of cin capa it By C�iC<�. o� Designee (Form approved by County Counsel) (A--4620 7/7 with -.4giqrd orC� 6) r" SPECIAL CONDITIONS Number20 _ 12 J Q `I I. 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 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. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made .or kept by Contractor or any public officer or agency in connection with the administration of .or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administra— tion of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. b. 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. Initials: Con Tactor County Dept. f o Standard 'Form COi:TDAC- �:v^ '^�nt �ication. _ - 'Number 1. o t� !� Department: Social Service Subiect: Foster Parent Education and Orientation Training Program 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: Con=ractor: Paula Phipps -apacity: Self-employed individual _.ddress• 801 Eberhardt Ct. Clayton, California 94517 3. Term. he effective date of this Contract is July 1, 1978 and it ter=.Yina_es December 31, 197S unless sooner terminated as provided herein. 4. Te=imatio,. This Contract may be terminated by the County, at its sole discretion, upon =_ve-day advance written notice thereof to the Contractor, or cancelled immediately by u-ritren mutual consent. 5. Pa;-=en-- Limit. County's total payments to Contractor under this Contract shall not exceed S 50 6. Countv's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RAS 10 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO a total of five (5) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Foster Parent Education and Orientation for County-selected persons in the time, place and manner required by Count;, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two full hours of such services. Contractor shall comply with the Special Conditions which are attached hereto and incorporated 'herein by reference. This contract is subject to the SDecial Conditions attached hereto. 8. Indeo=_ndert 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 o:: agen=, servant, employee, partnership, joint venture, or association. 9. Indemn -ication. the Contractor shall defend, save harmless and indemnify the County and its o_==icers, agents and employees from all liabilities and claims for damages for death, sic':=ess 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, neg_igent or otherwise, of the Contractor, its agents or employees, X�i }���7I�T#XgXXg ��-Y �C'i--���Xx�xxxxx.�z�xxx� o�cx�x.�t• 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Title XX of the L. S. Social Security Act as amended (P.L. 96-647); 45 CFR Section 228.84. 11. Sicnatures. I- e signatures attest the parties' agreement hereto: COUNTY OF,CO A, CALIFORNIA CONTRACTOR R. L Schrodw. By By Designee j Reco=ended by Da-+a=tment it Oct (DVgr_ate Sffic capacity) By ac>! Designee (Fora approved by County Counsel) V (3-w620 7/76) tAiCiC�, 11w w SPcCI,,.L CUNDLTIONS Number 2 0 r 13 0 1. _Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local lags and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand under this Contract, and until all Federal/ State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open. to examination for any purpose not directly connected with the administra— tion of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and CP intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 6. Nondiscriminatory Services. Contractor agrees that all goods and services CP 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. Initials: q/0P on Tactor Couriey Dept. 0081-111 _ 7� r In the Board of Supervisors of Contra Costa County, State of California July 11 , i9 78 In the Matter of - Approval of Contract i22-102 for speaker for Developmental ' Disabilities Council Annual Meeting IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Short Form Contract i22-102 for payment -of $50 to Tony Apolloni, Ph.D. for expenses incurred by speaking at the annual meeting of the Developmental Disabilities Council on May 25, 1978. PASSED BY THE BOARD on July 11, 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 Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 11th day of July 19 78 County Auditor-Controller County Health Department r / .!• R. OLSSON, Clerk Contractor Deputy Clerk Jamie L. Johnson Q0 EH-2$4/77 15m Contra Costa County Standard corm SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 2-2 - 1 2 Department: Health Subject: Annual meeting of the Developmental Disabilities Council 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: Apolloni Contractor: Tony AppeleA-1, Ph.D. Capacity: An individual Address: Sonoma State College 1801 East Cotati Avenue, Rohnert Park, CA 94928 3. Term. The effective date of this Contract is May 25, 1978 and it terminates May 25, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 50 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: (1) hour; or FEE RATE: $ 50 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 1 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in services for individuals with developmental disabilities for County-selected persons in the time, place, and manner required by County. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents'and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including, without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the-conduct, negligent or otherwise, of the Contractor, its agents or employees . 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California uouernment Code Sections 26227 and 31000. 11. Sion=CO, s signatures attest the parties' agreement hereto: COUN'T'Y 0TA, CALIFO&\IA CONTRACTOR By R. t.Schroder By Designee Recommended by Department ����rltfil ILA-^' SCrwG[r Atpe (Designate official capacity) BY Designee (Form approved by County Counsel) (A-4620 2/78) 4 ,Microfilmed With board order In the Board of Supervisors of Contra Costa County, State of California Jul_y 11 , 19 78 In the Matter of Agreement with AEP Associates for Consulting Services - IT IS BY THE BORD ORDERED that the Chairman is AUTHORIZED to execute an agreement with AEP Associates of Walnut Creek, effective July 12, 1978 in connection with the preparation of the Environmental Impact Report for Rezoning 2120-RZ and Development Plan ;"3007-77 at a cost not to exceed $3,900.00 under the terms and conditions as set forth in said agreement. PASSED by the Board on July 11 , 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. Ori g. : Planning Department Witness my hand and the Seal of the Board of Supervisors cc: AEP Associates via Planning affixed thisllth day of July , 19 78 Director of Planning County Auditor-Controller County Administrator . / J. R. OLSSON, Clerk By�cd��/„�,�1�•�����--- . Deputy Clerk Jame L. Johnson 0081 i) H-2.1 3/76 ism CONSt 'LYING SERVICI A(,R-EEMFNT Specia! Conditions. These special conditions are incorporated below by reference: (a) Consultant's Name and Address: AEP Associates, 1620 North Main St. , Idalnut Creek, CA (b) Effective Date: JUL 111978 94596 (c) Project Name, Number and Location: Environmental Impact Report for Revision of Applications 2120-RZ and 3007-77, Danville Livery & Mercantile,. westerly side of San Ramon Valley Blvd. at Sycamore Valley Rd. , Danville. (d) Payment Limit: $3,900.00 (Three Thousand Nine Hundred Dollars) 2. Signatures. Thesi a res attest the parties' agreement hereto: COUNTY Q� COSTA CONSULTANT Schroder By: By: �(.-�� ,=hairman, Board of Des gnote,official c acity in business Supervisors 12j-!4Le f � . ATTEST: J. R. OLSSON, (CORPORATE SEAL) County Clerk and ex-officio Clerk of the Board State of California ) ss Contra Costa County ) ACKNOWLEDGEMENT BY:2 , s �� The person(s) signing above for Consultant, known Deputy 'J mte L. Johnson to me in those individual and business capacities, i personally appeared before me today and acknow- Reco min e y: [edged that he/they signed it and that the corporation partnership named above executed it. nthon `/—(�ehaesus Date: June OZ, I978 1._ ect r of f panning; � ! Form approved: f - tw ar/ ublic John B. Clausen Count Counsel rr Y brFlCIAL SEAL v J=" SALLY J0.Nsola B r � � T:OTARY PUBLIC-CALIFORilIA Pr'aefp.,l 016 e in Contra Costa Ccunty Deputy +f �Jy CGcr.:nissi^:1 Expires E1ay 12. 1'931 3. Parties. Effective on the above date, Contra osta ou y a a e ohove-named Consultant mutually agree and promise as follows: 4. Employment. County hereby employs Consultant, and Consultant accepts such employment to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. S. Scope of Service. Scope of Service shall be as described in Appendix A attached hereto and incorporated herein by this reference. 6. Insurance. Consultant shall, at no cost to Public Agency, obtain and maintain during the term hereof Comprehensive Liability Insurance, including coverage for owned and non- owned automobiles, with a minimum combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property including the loss of use thereof, arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, noming Public Agency, its officers and employees as additional insureds, and requiring 30 days' written notice of policy lapse or cancellation. Page I of 2 008'io Microiiimed with board order . /. 1'ety►nenl. I lu: County shall puy ConsoIIonI for prufr:ssional services pc:rIorrned os follows: A. For propnralion of Ihc• Dtof l 1 nvironrru•nl(rl Im a ct Report a fent not to exceed $3,400.00 •(Three Thousand Four Hundred Dollars) . (i) The first instc.rllment, in on amount to be determined by file Dirvctor of Planning of not more thon 50% nor less than 30% of the fee noted in 7.A. above, shall be paid after receipt by the County of the "Working Draft" report. 00 The second inslnllrnent, cnnstituting the remainder of the fee noted in 7.A. above, shall he paid after the Director of Planning receives and finds acceptable the "Final Constrltnnt (gaff". B. For preparation of responses to continents on the Draft Environmental Impact Report a fee not to exceed $500.00 (Five Hundred Dollars) . (i) The County shall pay Consultant for preparation of responses to comments at the rate of S25.00 (Twenty-five Dollars) per hour. In no event shall the total amount paid to the Consultant exceed the payment limit specified in 7.G. , above without prior written approval of the Contra Costa County Director of Planning. Consultant's statement of charges shall be sub- mitted to the County after acceptance of a reproducible draft of the responses to continents by the County. C. Ten percent (lOp) of all charges billed by the Consultant shall be withheld until final acceptance of the Final Environmental Impact Report by the appropriate hearing body or until authorized by the Director of Planning, whichever comes first. D. The fees specified in Section 7. A. & B. include all overhead and incidental expenses for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the fee limit specified in Section 1(d) without prior written approval of the Couuty. T::rinination. At its optic.n. Co:.:nty ma, terini-inte this n-reernent nt any tiro(- by %mritten notice to the C'onsultcmt, whether or not the Const►linnt is in defoull. Upon such termination Consultant agrees to deliver to the County everythina pertaining to the work in the possession of Consultant or under its control at that time, and will be paid, except os provided below, without duplication, all amounts due or thereafter becominq due for services rendered to the date of*termination. If the Consultant is in default at the time of termination, Counly may complete the war!: (scope of service) and deduct the reasonable expenses thereof from the fee and from any funds otherwise due and payable to the Consul tont. °. Stotus. The Consultant is on independent contractor and is not to be considered an employee of the County. 10._ Exclusive Services. Consultant agrees to restrict its firm and its subcontractors from any employment, other thon for the County, in qny way pertaining to the subject of this employment or to the proposed. project which this report will review, for a period of two years after the effective date of this agreement without first obtaining the prior written consent of the Director of Planning for such employment. Consultant further agrees to insert this condition into all contracts or work agreements with is subcontractors. 11. Status of Product. It is understood that the Final Consultant Draft accepted by fhe County will he utilized as background or source material by file Planning Department for its exclusive use, all or in part, as it sees fit. The Consultant ncirees not to release, disclose or otherwise make available copies of. its written documents, their contents, any views or ++:,inns contained therein, or any other written or oral material, data, views, opinions or :• r information in. nny way arising out of or connected with the subject of this r•!r!t Ir)ynwnt to other than the Planning Department without first obtaining the prior written consent of the Director of Planning for such disclosure. Attachments: Appendix A OW-1 r' Page 2 of 2 Al 1'I-N )I\ "A" Consultant shnII -prepnre a Draft rnvironnienInI Impact Report in accordance will) the California Environmental Quality Act and County guidelines for the project specified in I(c) of this agreement. The report shall be prepared in the fnr►nnt specified by the County. It sholl be single spaced and suitable for duplication by office copier methods. The Consultant shall prepare the report in o "wor!<inq draft" form initially and submit three (3) copies for Planning Department review. The "working draft" sholl he submitted by Consultant to the Planning Department no later than 30 (thirty) calendar days after the date Consultant is authorized by the Planning Department to proceed with preparation of the report, unless approval of extension of such rfendline is given by the Director nf Planning. After Planning Department reviews and comments on the draft, the Consultant shnll revise the working draft report in accordance with such corrnTlents and suhrnit on(- copy necopy suitable for duplication and distribution of the "final Consultant droft" for review and acceptance by the f'lanninq Department. The "final Consultant draft" shall be submittecf by Consultant to the Planning Department no later than 10 (ten) calendar days after return of the edited workinq draft to Consultant by the Planning Department unless approval of the extension of such deadline is given by the Director of Planning. In no event sholl the time for completion of the process described in this paroclroph extend beyond May 31 , 1979 without written approval of the Director of Planning. Consultant shall as part of the contractual ohlinction assist County in the preparation of responses to comments on the draft FIR for the purpose of producing a "Final EIR" for the project. Assistance of County staff required by the Consultant in the gotherinq of data to complete this report shall he limited to the supplying of source documents on County premises. No compiling of (lata will he done by County staff. All other County staff support effort will be limited to that specifically enumerated below: None. 000x10 ' In the Board of Supervisors - of Contra Costa County, State of California July 11 , 19 _78 In the Matter of Cancellation of Public Hearings on 1978-1979 Proposed Budgets for County Fire Protection Districts. Mr. Arthur G. Will, County Administrator, having this day presented a report dated July 10, 1978, a copy of which is attached hereto and by reference incorporated herein, which indicates that the statutory deadline for adoption of County Fire Protection Districts has been amended by Chapter 332, Statutes of 1978 to September 30, 1978; and Mr. Will having further explained that with approval of Proposition 13 many uncertainties exist as to the amount of financial resources which will be available to County Fire Protection Districts in fiscal year 1978-1979; and As a result of the need to develop needed financial information, Mr. Will having recommended that the public hearings previously scheduled to commence July 18, 1978 be cancelled and the County Clerk be directed to publish notice of same; On motion by Supervisor N. C. Fanden, ,seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendations of Mr. Will are APPROVED. PASSED by the Board on July 11, 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: Fire Districts affixed this 11thday of July 19_18 County Auditor-Controller County Administrator J. R. OLSSON, Clerk BDeputy Clerk Diana M. Herman H-24 4/77 15m Co mty Administrator Contra Board of Supervisors James P.Kenny C:unty Administration Building Costa ist District Martinez. California 94553 ( Nancy C.Fanden 415)372-4080 County 2nd District Arthur G.Will Hobert 1.Schroder County Administrator 3rd Distract Warren N.Boggess 4th District Eric H.Hasseltine 5th District July 10, 1978 RECEIVED Board of Supervisors i'!' 11 197$ Administration Building, ROOM B-12 Martinez, CA 94553 CLERK GOARD OjQ SUPERVISORS Qht IRA COSTA CO. B `� _ DetWrY t Dear Board Members: Re: Schedule for 1978-1979 Budget On May 2, 1978 your Board adopted the Proposed Budget for County Fire Protection Districts for the 1978-1979 fiscal year and fixed July 18, 1978 as the date for public hearing on these proposed budgets and any changes thereto. This date was fixed to allow time for consideration of the proposed budgets before their required adoption on or before August 1, 1978, pursuant to Health and Safety Code Section 13906. Following approval of Proposition 13, Chapters 292 and 332 were adopted by the Legislature as urgency measures to implement the constitutional amendment. Section 16272 has been added to the Government Code which provides that the State Controller shall notify each fiscal officer of the allocation of surplus funds to special districts for the 1978-1979 fiscal year, on or before July 20, 1978. Within 30 days of the notice of allocation by the State Controller, the Board of Supervisors shall determine the amount of funds to be disbursed to each special district (Government Code Section 16276) . Inasmuch as the amount of State funds for County Fare Protection Districts under provisions of these legislative acts will not be known until such allocations are completed and the assessment rolls are delivered, it would not be meaningful to initiate public hearings on July 18. This timing problem was recognized and addressed in Ch. 332 by adoption of Section 34 which permits adoption of a final budget no later than September 30, 1978. As you know, the proposed budgets for county special districts, other than County Fire Protection Districts, have not been adopted as yet. Furthermore, until the above described allocation process -2- has been completed and needed financial information becomes available, your Board will not be in a position to adopt meaningful proposed budgets which under normal circumstances must be completed by July 20. Again, Section 34 provides relief in that this deadline may be delayed 30 days. As indicated in the letter dated June 30, 1978 transmitting the 1978-1979 county budget tabulation and proposed budget work schedule, the Chairman of the Finance Committee will announce the proposed schedule for meetings and public hearings for consideration of the budget as information becomes available. The following actions are recommended for adoption by your Board on July 11, 1978: 1. Adopt County proposed budget for fiscal year 1978-1979. 2. Cancel public hearings on proposed budgets for fiscal year 1978-1979 for County Fire Protection Districts scheduled for July 18 and direct County Clerk to publish a notice of such cancellation. Your Board will be advised of a revised budget work program as soon as the provisions of the statutes can be analyzed in detail and their impact upon the departments involved in preparation and compilation of needed financial data can be more precisely determined. Respectfully, ARTHUR G. WILL, County Administrator by F. Fernandez FF:lm And the Board adjourns to meet on July 18, 1978 at 9: 00 a.m. , in the Board Chambers, Room 107, Countv Administration Building, Martinez, California. . I. Schroder, Chairman ATTEST: J. R. OLSSON, CLERK Deputy V�IVG4-Q, SUMMIALRY OF PROCEEDINGS BEFORE 7_11E BOARD OF SUPERVISORS OF CONIi'RA COSTA COnNTY, JULY 119 1970, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Civil Service, Public Works, Medical Services, District Attorney, Mt. Diablo Marshal's Office and Superintendent of Schools. Approved appropriation adjustments for District Attorney and Public Defender and internal adjustment not affecting totals for the County Adainistrator. Authorized County employees to take necessary time from normal job duties to donate blood. Authorize. District A C tom_^_ey to represent the County Lin Superior Couz t Action neo. 187809. Authorized Public Works Department to develou a lease with Friends Outside organization for temporary use of County-owned house in Martinez. A zroved Compromise Settlements of Medical Services accounts for J. uideon and K. iuenas. I thCrized Cotr'1tZ* A iri.:strator to make appropriate arrangements With CSA! for extension of clerical and office se:-vices for county employee on detached duty in Sacramento on a yonth-to-month basis. A-czrcved Resol w=on No. 2454. Authorized Acting Director, Community Services Administration, to submit funding application_ to U. S. Department of for continuation of Head .Start services through Aug. 31, 1979. Denied claims for damages filed by P..-, T. , and P. Jones and r Proteau. Authorized Director, Human Resources Agency, or his designee to negotiate a contract with the Volunteer Bureau of Contra Costa for the Friendly Visitor Program for the Office on Aging and contract amendment with the Superintendent of Schools for the implementation and close-down phases of the 1973 SPEDY Program under CETA Title III. Accepted resignations of W. Diffenderfer from the Contra Costa County Advisory Council on Aging and L. Michaelson from the County Alcoholism Advisory Board. Adopted the Proposed County Budget for FY 1978-79 based on the budget tabulation submitted by the County Administrator and authorized the Auditor- Controller to prepare the Proposed Budget document. Acknowledged receipt of: Communication from City of Clayton Administrator giving notice of intention to terminate Joint Exercise of Powers Agreement for building inspection services; f9t3U�I July 11, 1975 Summary, continued rage 2 Acknowledged receipt of: (Cont'd) Communication from .Public Utilities Commission in reply to request re cost of activating and maintaining public street lighting; Letter from County Administrator re June 12 public hearing on proposed use of Federal Revenue Sharing Entitlement Funds; Annual report of Aviation Advisory Committee; Report dated June -70, 1978 entitled "Mental Health Programs of Contra Costa County" from Paul F. O'Rourke, M.D. Appointed: I. Anderson to Elconomic Opporvi-pity Council; C. Gray and J. Johnson to County Drug Abuse Board; H. Olson to Countywide Housing and Community Development Advisory Committee; B. Platt to Citizens Advisory Committee for CSA R-9; M. Ewing and D. Gurganious to the neighborhood Preservation Committee (Montal.vin Manor area) of the Cotmty;jide Housing and Community Development Advisory Committee; F. ~ocue and R. A?bertser "- ;- c-'- o' LT''^.. o he NeiiooG :r"Ser'r3t 0^_ COi�wee (Vine Hill area) o- the Countywide ;lousing and Commimunizv Deveio-cmentr Advisor-.r Committee; Hunt, N. Cox, B. Kennedy, E. Steinmetz, ?. robin, A. Colier, and R. Rumrill to the Neighborhood Preservation Committees in the City of Antioch; R. Bacon, H. ;jells, G. Gallegos, E. Russell, V. Rice, and U. Barbachano to the Neighborhood Preservation Committees in the City of E1 Cerrito, Waived Subdivision Ordinance, Section 94-4.414, Sub. MS 59-77, Lafayette area. Confirmed that the Assessment District Screening committee be composed of the County Administrator, County Counsel, Auditor-Controller, Treasurer- Tax Collector, Assessor, Director of Planning and Public ;•forks Director and designated the Public ;forks Director as Chairman of same. Authorized assessment district procedures to construct public street and drainage improvements on Diablo Downs Place in Sub. 4874, Clayton area, utilizing 1911 Act Bonds. Deferred decision on declaring intention to initiate assessment district proceedings for the Northgate Water System Project utilizing 1911 Act Bonds pending further information. Accepted Grant Deed from Blackhawk Corporation in connection with Sub. 5023 and Consents to Offer of Dedication of Public Roads from J. King, et ux, A. Bacanskas, et ux, and A. Posten in connection with Sub. NLS 59-77. Accepted for recording only Offers of Dedication for Drainage Purposes from J. Carlson, V. La Torre, et ux, and M. Welch, et ux, in connection with Sub. 4982 and Offer of Dedication for Drainage Purposes from Shapell Industries of Northern California, Inc. in connection with Sub. 4820. Awarded construction contract for 1978 Slurry Seal Project Countywide Area to Valley Slurry Seal Company. July 11, 1978 Summary, continued Page 3 Approved Addendum 1 to plans and specifications for Detention ,Facility • Architectural Trades, i•Sartinez, and fixed July 27 at 2 p.m. to receive bids Declared intention to continue the July 25 hearing on the appeal of Mr. and Mrs. A. Reinstein from San Ramon Valley Area Planning Commission amended conditional approval of application for MS 226-77, Tassajara area, to Aug. 8 at 9:30 a.m. Continued to Aug. 1 at 1:30 p.m. hearings on appeals of James G. Maguire from Board of Appeals Denial of applications for Minor Subdivisions 149-77 and 236-77, Port Costa area. Rescheduled to Aug. 1 at 9:30 a.m. hearing on recommendation of County Planning Commission to rezone land in the Franklin Canyon area (Planning Commission initiated, 2238-RZ). Approved reauest of Falender Corporation_ (2188-RZ) to rezone land in San Ramon area, introduced Ordinance :do. 78-51, waived reading and fixed July 18 for adoption of same. Approved request of Bryan_ and Murphy Associates, Inc. (2109-RZ) to rezone land in Alamo area, introduced Ordinance 1o. 78-52, waived reading and fixed JL'ly 18 for adoption of same. Referred to : Finance Committee, July 3 memorandum from Ligan_ Resources Director recommending Board consideration of certain outstanding budget policy issues applicable to the Human Resources Agency in light of allocation of State surplus funds; inar ce Commi,,Lee and County Administrator, recommendation from Chairman of the Task Force reviewing the current county retirement and social security progg-r- am; and letter from Contra Costa Society for the raven tion of Cniselty to Animals urging certain administrative actions with respect to animal control services; Director, Human Resources Agency, communication from Director, £tate Department of Health Services, re imDlemen_tation_ of SB 154 (Section 20) with respect to maintaining essential county health services; ?ublic Works Director, letter from Director, State Department of Transportation, transmitting transportation reports and inviting the County to at�end hearings to present its position_; Letter from State Department of 'iiater Resources advising of reconnaissance studies of potential damsites t!^u cu5hou t Central California; Director or Planning, communication from State Department of Parks and Recreation advising of funds available for the Off-Highway Vehicle Grant Program; County Administrator for response, request from California Tea Party for the opportunity to make suggestions and7or expressing their point of view re cutbacks in the 1978-79 County budget. Requested Local Agency Formation Commission to again review possible consolidation of Contra Costa and Diablo Moscuito Abatement Districts. Approved Addendum 1 - Detention Facility Masonry and Addendum 1 - Detention Facility Painting and Vinyl, modifying plans and specifications for the Detention Facility Project, Martinez, and directed Public Works Director to issue same. July 11, 1978 Summary, continued Page 4 Authorized Chairman to execute: Termination of Reimbursement Agreements with G. Nieto and +. Thorne who have made repayment in full for cost of services; Ore-year Contract with East Bay Co,.Lnty Patrol, Inc. for security services at Buchanan Field Airpom; Consulting Services Agreement with F. Boerger in connection with the Baldwin Ship Charnel; Project Agreement with Scout Hall, inc. for Activity 76 of the Fourth Year Community Development Program (1978-79) ; Agreement with State Department of Health for funding of a Dental Disease Prevention Program; Contract with State Department of Health -:o continue the County's Geriatric Screening Project through FY 1978-79; Agreement with State Department of Health to continue funding for the Venereal Disease Control Project operated by the Health Department; Lease Agreement with the Art Guild of E1 Sobrarte for use of County- oi-med residence in El Sobrarte; Lease rmendment wit—_ r �11113.^.alan et u cont- Inue occu=r nc'T 0J. 1 V.• � • L V�a.iA..� rremises in Martinez by Social Service; r Lease with J. Telfer et al for ocv—,patency of premises in Marti.ez by 1,4edical Services; Agreement with State Department or Mood and Agricultura for reimburse- ment of $6,600 for County Agricultural Commissioner salary for FY 1978-79; Agreement with City of Martinez to allow the City joint use of a portion of the County Centrex telephone eauipment; Contract-act- with r* rte.. Costa Ctr_..:=11�! r-V—1_ D-is yr i s t. for Workshop for Office on Aging Project staff and volunteers; Short Form Contracts with N. Ashford and P. Phi7ons for Drovision of training an(i orientation services to the Foster rarent Orientation Program; Snort Form Contract for speaker (Tony Apolloni, Ph.D. for Develop- mental Disabilities Council annual meeting; Consulting Services Agreement with AEP Associates in connection with preparation of EER for rezoning 23.20-P.Z and Development Plan No. 3007-77; Contract amendment with Greater Richmond Social Service Cor_coratio; to adjust. payment limit for Nutrition Project for the Elderly; denied appeal of C. May, c:, from Board of Appeals denial of appli::a- =i•,n for 1:S 334-77, Lafayette area. Continued hearing to September on proposal for a noise control ordinance at Buchanan Field. Approved recommendations of the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) with respect to submission of the 1978-79 Alcoholism Program Budget and Plan to the State Department of Health. Approved request of D. Clow for incorporation of a railroad caboose into pool and home landscaping, providing the usual building code and zoning provisions are met. Amended Dec. 10, 1974 Land Waste Discharge Permit for Willow Mobile Home Park, Bethel Island area, to provide that pump stations and main collection lines shall be privately owned and maintained. July 11, 1978 Summary, continued Page 5 Authorized Public Works Director to execute: Change Order No. 2 to construction contract with 0. C. Jones & Sons Construction. Co. for Community Park No. 1, Prase la (tennis courts), Alamo area; Inspection Services Contract with R. Soto for contract documents review and construction inspection services for County Detention Facility, Martinez; Deferred Improvement Agreement with Phillip E. Bradshaw for deferment of construction of permanent improvements for LUP 2176-77, Pinole area; Agreement with Roy Jorgensen Associates, Inc. providing for Maintenance Management System Support to June 30, 1979; Consulting Services Agreement with Provenzano & Associates for Happy Valley Road Slide Repair Project, Lafayette area. Adovted the following numbered resolutions: 79/074, amending Resolution No. 78/651 to include position numbers of the positions abolished; 78/675, amending Resolution No. 78/652 to include positions numbers of those CETA positions affected by regular lavoff; 78/076, abolishing certain posi sicr_s in District Attorney-Pub?is Admin- istrator Dept. , Probation and Cooperative Extension.; 78/677, amending Resolutions Nos. 78/651 and 78/674 with respect to positions .in Animal Control Division and Human Resources Agency; 78/678, approving Final PIap and Subdivision Agreement with Blackhawk Development Co. , Sub. 5023, Alamo area; 78/679, approvin- Final ti:ap and Subdivision. Agreemen"C with Blackhawk Development Co. , Sub. y502 Alamo area; 78/680, approving Final Map and Subdivision Agreement with Technical Eau:.ties, Sub. 4720, Alamo area; approving ray cel Map and Subdivision Agreement with Calvary Baptist Church of 'da?nut Creel:, Sub. :':S 59-77, Lafayette area; 7a/682, urging la:idlords, including mobile home park owners, to conform to spirit of Proposition 13 and make every attempt to pass on to their tenants the benefits of same in the way of rent relief; 7S/683, accepting as complete construction of improvements for LJP 2053-77, Danville area, and retaining cash deposit as surety for one year; 78/684, approving amendments to the Land Use and Circulation Element of the County General Plan for the South :'gnacio Valley area; 73/695, adopting a policy on drainage requirements for the Tice Valley - ClvmDic Boulevard {Drainage Area 15A} , '+:alnut Creek area, to remain ire effect until an assessment district is formed or another, suitable method of funding is provided and directing the Public Forks Director to meet with property owners in td-,e area to determine their interest in same; 78/686 through 78/697, authorizing changes of the Assessment Roll and cancellation of tax liens and refund of Denalties on certain deline_uent property taxes; 78/698, approving plans and specifications for Buchanan Field Runway Repainting and Marking Modifications Project, Concord area, and fixing Aug. 10 at 2 p.m. as time to receive bids on same; 78/699, approving plans and specifications for Santa Rita Road Improve- ments Project, Z1l Sobra_nte area, and fixing Aug. 10 at 2 p.m. as time to receive bids on same; 78/700, fixing Aug. 10 at 2 p.m. as time to receive bids for Kregor Peak Repeater Station, Pittsburg area; 78/701, approving the Fifth Consent to Mort&age of Leasehold Interest for the Sheraton Inn Airport Motel, Buchanan Field Airport, and authorized Chairman to execute same; 001�_6S July 11, 1978 Summary, continued Page 6 Adopted the following numbered resolutions: (Cont'd) 78/615, as Ex-Officio the 3oard of Supervisors of County Flood Control and Water Conservation District, approving conversion of Storm Dra=.^z^e District Zone 13 into Flood Control District Drainage Area 13, instituting a drainage plan therefor, and continuation of the Ad Valorem Tax, Alamo area; 78/616, as Ex-Officio the Board of Supervisors of the County Flood Control and Water Conservation District, accepting conveyance of property located in former County Storm Drainage District Zone 13, Alamo area. As recommended by the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) due to local allocation of State surplus funds: Retained various contracts, not to exceed certain levels, and terminated contracts with Steve Thompson u Associates, Cambia Way, and Probation_ Dept. (psychology services) ; Rescinded June 16 Order approving proposed program and staff reductions in Health Department and ordered Health Officer to realign said programs to stav within the prorosed budget for FV 1978-79 with only minimal reductions in pro,-ram and stay,ir.g Lincer tai,n pro Prams; RZscindad vu:ce 1.6Orderd=i?ctin_ tjle H[.mar. Resources Agencv D1_ector "".-o pr8oare a revised Desoiution to accomplish restricted eligibility under the General Assistance Program and directed the Human Resources ngancy Di_ector and Welfare Director to further study General Assistance eli - bility rules to accomulish a more modest reduction in expenditures; Rescinded Jure 16 Order approving elimination from the FY 1978-79 budget of a $1.775 million overmatch in the Short-Doyle programs' operation, and approved f, ding of an overmatch of approximately �90C,0010 or same; Rescinded Jure 16 Order abolishing taxi services for all patients of County Medical facilities; Retained contracts with the Association for the Mentally Retarded, ?t. Diablo Rehabilitation Center (Social Service Dept. contract) , and the Martinez Sus Lines at their present level for FY 1978-79 with stipulation that Director, Human Resources Agency, negotiate with said contractors and identify undno fcr same prior to the time for adoptLO ion of finial budget for FY 1978-79. The preceeding documents contain 88pages. r