Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 07181978 - R 78K IN 3
199 166 July x�$ 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 I.SCHRODER 1 S`r DISTRICT CHAIRMAN NANCY C.FAHDEN.MARTINEZ CONTRA COSTA. COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER,LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLE?S 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE 90ARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.P1TT5BURG PHONE(415)372.2371 STH DISTRICT P.O.BOX 91 f MARTINEZ.CALIFORNIA 94553 TUESDAY JULY 18, 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. As Ex Officio the Governing Board of the Contra Costa County Flood Control and Water Conservation District: a) Hearing on proposed formation of Drainage Area 52A, Brentwood area; and b) Decision on proposed amendment #5 to Zone 3B Adopted Project, Pine Creek Detention Basin (deferred from June 20, 1978) . Hearing on proposed budgets for. County Fire Protection Districts for fiscal year 1978-1979. (Indefinitely postponed pending further information on funding from the State of California) . Hearing on proposed abatement of property located at 1530 Giaramita Street, North Richmond (Josephine Rincon, owner) . Hearing on appeal of El Sobrante Community Association from Planning Commission conditional approval of Subdivision 5308, E1 Sobrante area (Ivan Goyak and George Vila, owners) . Executive Session as required or recess . Consideration of reports of Board Committees. Consideration of recommendations and requests of Board members . 1:30 P.M. Hearing on appeal of Clayton L. Grimm, applicant, from Orinda Area Planning Commission conditional approval of Variance Permit No. 1029-78, Orinda area. (Board declared its intent to continue hearing to July 25, 1978 at 9:30 a.m. ) Hearing on appeal of Robert Edwards, applicant, from Orinda Area Planning Commission conditional approval of Minor Subdivision 136-76, Orinda area. (Board declared its intent to continue hearing to July 25, 1978 at 1:30 p.m. ) Hearing on recommendation of Orinda Area Planning Commission on proposed Ordinance Code amendment which would provide for a Slope Density and Hillside Development Combining District, Orinda area. (Board declared its intent to continue hearing to August 1, 1978 at 1:30 p.m. ) OW2 Board of Supervisors ' Calendar, continued July 18, 1978 ITEMS SUBMITTED TO THE BOARD ITEMS 1 - : CONSENT 1. ADOPT ordinances (introduced July 5, 1978) as follows: No. 78-48 Request of San Ramon Valley Church of the 1 Nazarene (2161-RZ) San Ramon area; No. 78-49 Request of M.D.K. Boghosian (1907-RZ) Pleasant Hill area; and No. 78-50 Recommendation of Orinda Area Planning Commission (2155-RZ) Orinda area. 2. ADOPT ordinances (introduced July 11, 1978) as follows : No. 78-51 Request of Falender Corporation (2188-RZ) San Ramon area; and No. 78-52 Request of Bryan & Murphy Associates , Inc. (2109-RZ) Alamo area. 3. FIX August 8, 1978 at 9:30 a.m. for hearings on the following: Appeal of Robert E. Metz from Orinda Area Planning Commission conditional approval of application for Minor Subdivision 4-78, Orinda area; and Appeal of I. L. and T. N. Krettingen from Orinda Area Planning Commission denial of application for Minor Subdivision 55-78, Orinda area. 4. FIX August 15, 1978 at 9:30 a.m. for hearing on appeal of' Isakson & Associates, Inc. , applicant, and McDonald & Duggan, owner-s, from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 46-78, Tassajara area. 5. APPROVE recommendation of County Tax Collector with respect to requests pertaining to refunds of penalties on certain delinquent property taxes. 6. ACCEPT as complete construction of private improvements in Minor Subdivision 259-76, Danville area. 7. ACKNOWLEDGE receipt of hospital accounts written off in June by the County Auditor-Controller, pursuant to Board policy as set forth in its Resolution No. 74/640. 8. DENY the claims of Steven Thomas Austin, Peter A. Ruby, Gerald A. Belleci, Travelers Insurance Co. , Michael Lee Sparling (2) , and the amended claim of Michael McCabe. ITEMS 9 - 21: DETERMINATION (Staff recommendation shown following the item. ) 9, LETTER from Social Services Union, Local 535, requesting payment for services rendered by social worker, Irene Hellekson, who retired at age 65 and thereafter worked as a temporary County employee for a short period; and MEMORANDUM from County Counsel to Director of Personnel dated March 24, 1978 regarding legality of making payment for services of employees who are past the mandatory retirement age. CONSIDER DENIAL OF CLAIM FOR PAYIENT 00003 Board of -Supervisors ' Calendar, continued July 18, 1978 10. LETTER from Chairperson, Developmental Disabilities Council, recommending appointment of Mrs. Eva B. Linker, El Cerrito, to the vacant position on the Developmental Disabilities Area Board V. CONSIDER APPOINTMENT OF NOMINEE 11. MIORANDUM from Director, Human Resources Agency, (in response to Board referral) recommending that Mr. Warrington Stokes be nominated as the County' s representative on the Community Advisory Council for the Mt. Diablo Hospital Medical Center. CONSIDER APPROVAL OF NOMINEE 12. MEMORANDUM from Director, Human Resources Agency, transmitting assessment of Contra Costa County Area Agency on Aging program made by the State of California and copy of response thereto from the Director of the County Office on Aging. ACKNOWLEDGE RECEIPT OF ASSESSMENT AND CONSIDER CONCURRING WITH RESPONSE 13. C01-Z ITICATION from County riedical Director by Chief, Pittsburg Mental Health Clinic, submitting suggestions to effect cost savings in the Medical Services and Mental Health Budgets. CONSIDER SUGGESTIONS AS FINAL BUDGET IS PREPARED 14. LETTER from County Auditor-Controller transmitting annual audit report for the Contra Costa County Employees ' Retirement System for the year ended December 31, 1977. REFER TO FINANCE COIxTiITTEE AND COUNTY ADMINISTRATOR 15. LETTER from Vice President, Century Communications Corporation, requesting on behalf of Century Cable of Northern California (Albany-San Pablo Division) Board approval of a new schedule of subscriber rates and charges which includes a new feature movie package. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 16. LETTER from Secretary, Board of Directors , West Contra Costa Hospital District, dba Brookside Hospital, transmitting a resolution adopted by the Board requesting the Board of Supervisors to levy a tax sufficient to maintain the District in accordance with Section 32202 of the Health and Safety Code. REFER TO FINANCE COMMITTEE AND COUNTY ADMINISTRATOR 17. LETTER from Chairman, California Water Commission, inquiring as to whether Proposition 13 will restrict or limit county' s capability to carry out financial obligations resulting from federal programs (Wildcat and San Pablo Creeks, Walnut Creek Basin Survey, Alhambra Creek and San Francisco Bay to Stockton Ship Channel) , and whether it will modify the county' s - position of support for said projects. REFER TO PUBLIC WORKS DIRECTOR 18. COM14UNICATION from the Secretary of Housing and Urban Develop- ment, Washington, D. C. advising that said department is expanding the Urban Homesteading Program from a demonstration to a regular operating program, transmitting a copy of the proposed regulations for comment, advising that field offices will be ready to assist in designing and developing a prograrm pertinent to this county later this summer, and urging submission of a proposal. REFER TO PLANNING DIRECTOR 19. LETTER from Deputy District Director, State Department of Transportation, transmitting copy of notice of opportunity for a public hearing for the proposed widening of State Route 4 in Contra Costa County from Borden Junction to west of Old River Bridge at the San Joaquin County line. OBTAIN RECOMMENDATION FROM PUBLIC WORKS DIRECTOR ON NEED FOR PUBLIC HEARING 00004 Board of Supervisors ' Calendar, continued 20. LETTER from Mayor, City of Martinez, requesting that the Board reconsider its decision not to participate further in efforts to secure federal funding for the Alhambra Creek flood control design study. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 21. LETTER from Vice President, Korn/Ferry International, a management consulting firm, offering its executive search services in recruitment of a new County Administrator. ACKNOWLEDGE RECEIPT ITEMS 22 - 28: INFORMATION (Copies of communications listeT as information items have been furnished to all interested parties . ) 22. LETTER from President, Friendly Village Home Owners Association, reiterating its request for enactment of an ordinance to establish a Mobile Home Rent Review Commission. (Matter under review by County Administrator. ) 23. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, advising that said Board has endorsed the June 30, 1978 report on Mental Health Services by Dr. Paul O'Rourke and recommends favorable consideration and action by the Board of Supervisors. 24. LETTER from Contra Costa Legal Services Foundation congratu- lating County Government for its efforts and success in minimizing the number of county layoffs as a result of Proposition 13. 25. LETTER from President, Contra Costa Physicians Union, requesting that the Board promptly consider for action those -economic proposals of the O'Rourke report dealing with melding Medical Services and Public Health under a Health Services Director. 26. LETTER from. Alameda County Auditor-Controller transmitting financial statements for the Alameda-Contra Costa Health Systems Agency for fiscal year ending March 1, 1978. 27. LETTER from F. Cuzzillo, Oakland, registering a complaint with respect to delay in obtaining medical records on patient visit to the County Hospital. 28. COMMUNICATION from Executive Officer, State Solid Waste Management Board, advising that in order to implement the Resource Recovery and Conservation Act of 1976 (P.L. 94-580) , the U. S. Environmental Protection Agency is authorized to give financial assistance to State agencies, that the grant proposal will be available on July 5, 1978 for review upon request, and that the grant must be submitted to EPA by August 1, 1978. Persons addressing the Board should complete the form provided on the rostrum an Furnish the 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 regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. (Note: No budget sessions will be held the week of July 17 through July 21. ) The Internal Operations Committee (Supervisors W. N. .Boggess and J. P. Kenny) will meet on the 1st and 3rd Mondays of each monE:il at 9:30 a.m, in the Administrator' s Conference Room, County Administration Building. 00005 OFFICE OF COUNTY ADMIN ISTsZATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions July 18, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL 1. Reclassification of positions as follows: Department From To Auditor- Data Processing Data Processing Equipment Controller Equipment Operator II Operator I, A02 Public Chief Gardener Lead Gardener Darks z02 2. Additions and cancellations o= positions as follows: Dec - _-t =d3it_on Cancellation Medical 1 40/40 Exempt 3 Exempt Medical Staff Services Medical Staff Physicians: Physician T57 - 10/40 443 - 18/40 ;;50 - 12/40 Moraga Fire 1 Firefighter- 1 Senior Firefighter, =06 , Protection Paramedic District 3. Deletion of classifications as follows: Department Deletion Addition Civil Service Hospital Office -- Manager 4. Authorize appointment of Marjorie S. Goldware in the exerat classification of Speech Pathologist (Project) at the second step ($1,192 per month) of Salary Level 369 ($1,135-$1,380) , effective July 19, 1978, as requested by the Acting Director, Community Services A&-iinistrati.on. 00006 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-18-78 Page: 2. II. TRAVEL AUTHORIZATIONS - None. III. APPROPRIATION ADJUSTMENTS None. IV. LIENS AND COLLECTIONS 5. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Judgment taken to guarantee repayment of the cost of services rendered by the County to Steve M. Roberts, who has made repayment in full. V. CONTRACTS AND GRANTS 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Tommie Lee Training of CETA $600 7-1-78 - Cavaliers workers in the 12-31-78 Emergency Energy Conservation Program (b) City of Amend Community $4,000 Extend to Clayton Development Program addi- 10-31-78 - Project Agreement tional 2nd Year Activity 137 (Restoration of Joel Clayton Home) (c) State of Extension of the Increase 1-1-78 - California Low-income Weath- from 12-31-78 Office of erization Assist- $11,300 Economic ance Program to Opportunity $44,460 (d) Ambrose Community Develop- $288,321 7-1-78 - Recreation ment Block Grant 6-30-79 & Park Program Activity District 153 To: Board of Supervisors From: County Administzator Re: RecoLmended Actions 7-18-78 Page: 3. V. CONT2.3CTS AND GRANTS - continued 6. Agency Purpose Amount Period (d) City of Community Develop- $283,500 7-1-78 - Martinez ment Block Grant 6-30-79 Program Activities #119, 20, 21, 24 City of Community Develop- $258,500 7-1-78 - Walnut Creek ment Block Grant 6-30-79 Program Activities #48, 49, 50, 51, 52 All of the above are Fourth Year activities (e) Housing Fourth Year Corr $97,800 7-1-78 - Alliance of munity Development 6-30-79 - Contra Costa Block Grant Program County, Inc. Project Activity y3 City of Community Develop- $12,500 7-1-78 - Concord :sent Act Program 6-30-79 Fair Housing Services Agreement (f) Real Estate Provide 1978-79 Expenses 8-1-78 Data, Inc. assessment roll paid by 9-30-78 ' contractor Microfiche SC,-ne Same Same Publishers, Inc. (g) Clara Ocasio Language inter- $500 7-18-78 - pretation services 6-30-79 for Community Services Adminis- tration community meetings 00008 Td: Board of Supervisors From: County Administrator Re: keco.-mended Actions 7-18-78 Page: 4. V. CONTRACTS AND GRANTS - continued 7. Authorize Director, Human Resources Agency, to sign a CETA Title VI Subgrant Modification Agreement with Enki Research Institute, Inc. , to decrease the payment limit from $143 ,684 to $142,195 for the period October 1, 1977 through September 30, 1978 and rescind previous board action thereon dated January 10, 1978. 8. Authorize Director, Human Resources Agency, or his designee, to negotiate contracts with certain service providers for subsequent review and approval by the Board. VI. LEGISLATION None. VII. REAL ESTATE ACTIONS None. VIII.OTHER ACTIONS 9. Authorize transfer of June 30, 1978 balance of $50.57 in the Treasurer-Tax Collector Cash Overage Fund to County General Fund, pursuant to Government Code Section 29380, as recommended by the County Auditor- Controller. 10. Adopt updated resolution authorizing certain county officials to sue in Small Claims Courts for debts owed to the county. 11. Acknowledge receipt of Head Start Program audit for the 1977 calendar year and authorize County Auditor-Controller to issue payment in amount of $2,750 to Gilbert Vasquez and Company for preparation of said audit. 12. Authorize Chairman, Board of Supervisors, to execute Subordination of Lien taken to guarantee repayment of the cost of services rendered by the County to Rebecca Morrison, as recommended by the County Lien Committee to enable Mr. and Mrs. Morrison to obtain a home improvement loan. 000AG To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-18-78 Page: 5. VIII.OTHER ACTIONS 13. Authorize Chairman, Board of Supervisors, to execute authorized signature cards for payment vouchers on letters of credit issued by federal agencies, as requested by the County Auditor-Controller. 14. Authorize Board Chairman to send a letter to County legislators expressing appreciation for assistance in clearing claim of State Department of Health for $220,180 for contested audit exceptions during the 1970-1972 period. 15. Authorize reimbursement of automobile mileage expenses to members of the Mental Health Advisory Board Screening Committee for expenses incurred in the performance of committee duties at same rates as specified for county employees. 16. Adopt resolution replacing projects and CETA positions allocated to various county departments with new projects and positi.o^= the existing ones terminate by Sep=ember 30, _778, as reco=mmended by the Manpower Advisory Council. T 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 0"hi0 CONTRRk COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Public Works Agenda for July 18, 1978 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. HILLTOP DRIVE - ACCEPT DEED - E1 Sobrante Area It is recommended that the Board of Supervisors accept a Grant Deed and -Right of Way Contract dated June 29, 1978 from the Richmond Unified School District and authorize the Public Works Director to sign said contract on behalf of the County: .. It is further recommended that the County Auditor be authorized to draw a warrant for $150 in favor of the grantor and deliver said wa=rar_t to rhe Public Works Real Property Division for processing. Payment is for 320 s.f. of residential land. (RE: Project No. 0872-4415-663-77, Federal ;:HHS-A768 (1) (RP) r Item 2. FRANKLIN CANYON ROAD - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute a License Agreement with the Atchison, Topeka and Santa Fe Railway Company (grantor) to provide for the use of O.43 acres of railway property to construct a temporary road realignment for a portion of Franklin Canyon Road. The cost to the County for use of this property is a one time fee of one hundred and fifty dollars ($150.00)payable to the railway coi?lTUany. it is further recommended that the County Auditor Controller be authorized to draw a warrant for $150.00 in favor of the Atchison, Topeka and Santa Fe Railway Company and deliver said warrant to the Public Works Road Design Division for processing. Adjacent creek bank erosion has necessitated this project for public safety until creek improvements can be made. The project is funded under the 1977-78 budget. 40011 (RE: Project No. 1882-4475-663-78) (RD) A 'G E N D A Public Works Department lyage-1 oz 7 July 18, 1978 Item.' 3. OLINDA ROAD - APPROVE PLANS & ADVERTISE FOR BIDS - El Sobrante Area It is recommended that the Board of Supervisors approve plans and specifications for the Olinda Road Improvements Project and advertise for bids to be received in 30 days, and opened at 2 :00 p.m. on Thursday, August 17, 1978. The Engineer's estimated construction cost is $124,000. The project consists of pavement repairs and overlay from Valley View Road to Castro Ranch Road with some minor roadway widening, minor storm drainage work, ramps for the handicapped, and re- placement of broken curb and gutter. 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 Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 1664A-4378-661-77) (RD) SUPERVISORIAL DISTRICT III Item 4 . OAK ROAD - APPROVE RENTAL AGREEMENT - Walnut Creek Area It is reccmmead_ mat the Board of Supervisors accept a Rental A:reement with Patrick Angus and Nancy L. Brownfield, dated July 6, 1978, and authorize the Public Works Director to sign the Agreement on behalf of the County. The agreement provides for rental of County-owned property at 2565 Oak Road, Walnut Creek on a month-to-month, as-is basis, for $400.00 per month, effective July 29, 1978. (RP) SUPERVISORIAL DISTRICT IV Item 5. GRAYSON CREEK - ACCEPT DEED - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District accept a Grant Deed and Right of Way Contract, dated July 10, 1978 from George J. and Alberta L. Boeger and authorize the Public Works Director to sign said Contract on behalf of the District. It is further recommended that the County Auditor be authorized to issue a warrant in the amount of $57,500, payable to Western Title Insurance Company, Escrow No. M-310557-6-LC and deliver same to the Real Property Division for payment. (continued on next page) A G E N D A Public Works Department Page 2'oZ zl July 18, 1978 A 00012 Item 5 continued: Payment is for a three bedroom home and lot. Funds are available from the 1977-78 Flood Control Zone 3B budget. (RE: Work Order No. 8535-7520) - (RP) SUPERVISORIAL DISTRICT V Item 6. W. 10th STREET, SOMERSVILLE ROAD, APPROVE AGREEMENT. - Antioch Area It is recommended that the Board of Supervisors approve a Joint Exercise of Powers Agreement with the City of Antioch which will provide for the widening of a portion of W. 10th Street and Somers- ville Road in the unincorporated area of the County, in conjunction with the City-administered Federal-Aid Urban Project planned to be constructed this fall. Under the agreement, the County is obligated to pay for the local matching in the unincorporated areas, which is estimated to be $99,667. Funding is available from the 1977-78 Road Budget. (Note to Clerk of the Board - Return one original and one copy with certifica-_;,ns to Public works Department for further handling to the City of Antioch. ) (RE: Project No. 6281-4261-661-75) (RD) Item 7. FRc ITAS ROAD - CO"NVEY EASEMENT - Danville Area It is recommended that the Board of Supervisors approve a Grant of Easement to Pacific Gas & Electric for the installation of a transformer and pole lines on County Service Area R-7 property and authorize the Board Chairman to sign said easement on behalf oth the County. A Negative Declaration pertaining to this conveyance was posted and filed with the County Clerk on May 16, 1978 with no protests received. It is further recommended that the Board of Supervisors determine that this conveyance will not have a significant effect on the environment and instruct the Director of Planning to file a Notice of Determination with the County Clerk. (RP) 00013 A G E N D A Public Works Department Pa g e 3'of 9 July 18, 1978 Item 8. PROSPECT AVENUE - APPROVE TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2456 be approved as follows : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared -to be prohibited, except for the purpose of loading or unloading passengers or freight (yellow curb) on the south side of Prospect Avenue (Rd. No. 4725R) , Danville, beginning at a point 230 feet east c= the centerline of Hartz Avenue and extending easterly a distance of 77 feet. (TO) Item 9 . STATE HIGHWAY 4 - APPROVE PLANS AND ADVERTISE FOR BIDS - Oakley Area It is recommended that that the Board of Supervisors approve- plans and specifications for State Highway 4 Pavement Widening at Subdivi- sion 4454 and advertise for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday, August 17, 1978 . The Engineer's estimated construction cost is $17,000. The project consists of pavement widening on the ea8t side of State Highway 4 along Subdivision 4454 's frontage and northerly to Carol Lane to provide a left-hand turn lane for safer access-- into the subdivision. Funding is included in 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. 7182-4423-665-78) (RD) Item 10. LOFTUS ROAD/CANAL ROAD/SCHOONER WAY - APPROVE TRAFFIC REGULATION - West Pittsburg Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2455 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of Loftus Road (Road No. 5384) , Canal Road (Road No. 5384B) and Schooner Way (City Street) , West Pittsburg, (Continued on next page) A_ G E N D A Public Works Department Page 4 of 9 July 18, 1978 00014 Item 10 continued: is hereby declared to be a stop intersection and all vehicles traveling south on Loftus Road and West on Schooner Way shall stop before entering or crossing said intersection. (Traffic Resolution IM2359 pertaining to a single stop sign on Loftus Road at the intersection of Canal Road/Schooner Way is hereby rescinded) . (TO) Item 11. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE SECURITY - Bethel Island Area It is recommended that the Board of Supervisors, as ex-officio Governing Board of Contra Costa County Sanitation District No. 15, accept, in lieu of a cash bond, a savings account in the name of Contra Costa County Sanitation District' No. 15 from the developer of Willow Mobile Home Park, in the amount of $6,500 . The account is to be deposited in the Sumitomo Bank, Pleasant Hill, California to guarantee repair or replacement of a "pond liner" installed in the sewage treatment lagoon serving Willow Mobile Home Park. ' The savings account shall be in effect for one year after acceptance of the sewerage facilities as complete by the District. Funds are to be withdrawn from the account as needed for the repair or replacement of the pond liner. It is furlhe recc�ded the Board authorize Vernon L. Cline, Engi=eer ex officio of the District, Jack Port, Assistant Public Works Director, and Barton J. Gilbert Deputy Director of Administra- tive Services, Public Works Department, to sign the bank signature card for the deposited funds as representatives of Sanitation District No 15 . Funds shall not be withdrawn without the signatures of any one of the above three named individuals. (RE: Work Order No. 5404-658) (EC) Item 12. CONTRA COSTA COUNT' SANITATION DISTRICT NO. 15 - APPROVE AMENDMENT TO AGREEMENT - Bethel Island Area It is recommended that the Board of Supervisors, as ex officio Governing Board of Contra Costa County Sanitation District No. 15, approve and authorize the Chairman to execute an Amendment to the January 10, 1978 Agreement between District No. 15 and the developer of Willow Mobile Home Park. The Amendment in effect deletes Section 9 of the Agreement which requires that "Pump Stations Nos . 1 and 3, the force main between them, and the force wain from Pump Station No. 1 to the Sewage (Continued on next page) A_ G E N D A Public Works Department Page 5 of 9 July 18, 1978 00015 Item 1.2 continued: Treatment Plant" be deeded to Sanitation District No. 15. These facilities are no longer needed by the District as public facilities. The District's new sewage collection system, which is presently under construction, eliminates this need. The Amendment also provides for all easements required for the above facilities to revert back to the developer. (RE: Work Order No. 5404-658) (EC) GENERAL Item 13. BUCHANAN FIELD - HOUSE REMOVAL SALE - Concord Area It is recommended that the Board of Supervisors determine that two single family houses located at 1785 and 1795 Solano Avenue, Concord, California are no longer needed for any County purpose and approve the Notice to Bidders and Terms and Conditions of Sale for the dis- posal of said houses at public auction. The sale is to be conducted by the County Real Property Agent on the premises at 11:00 a.m. on August 16, 1978. Removal of the improvements from County-owned property is required for Buchanan Field Clear Zone 19-R. (RE: Work Order 5438-927) (RP) Item 14. DETENTION FACILITY PROJECT - APPROVE BID ADDENDUM - Martinez Area It is recommended that the Board of Supervisors approve and autho- , rize the Public Works Director to issue Addendum 2 - Detention Facility Architectural Trades, Project No. 5269-926-(67) . The original plans and specifications were approved by the Board on June 20, 1978. The Addendum modifies the plans and specifications as requested by Kaplan/McLaughlin, the project architect. Turner Construction Company, the construction manager, anticipates no increase in contract cost. Bids will continue to be received July 27, 1978. (RE: Project No. 5269-926-.(67) (DFP) A_ G E N D A Public Works Department Page 6 of 9 July 18, 1978 - 00016 Item 15. CONTRA COSTA COUNTY SOLID WASTE COMMISSION - APPROVE BY-LAWS On June 21, 1978, the Solid Waste Coumission , at its regular meeting, considered and unanimously approved By-laws for the Commission and the Technical Advisory Committee. The By-laws were reviewed by the County Counsel's Office prior to the Commission's approval. A copy is hereby submitted for the Board's approval. It is recommended that the Board acknowledge receipt and approve the By-laws as approved by the Commission. (EC) Item 16. 1978 PAVEMENT PLANING PROJECT -- APPROVE PLANS AND ADVERTISE FOR BIDS It is recommended that the Baard of Supervisors approve plans and specifications for the "1978 Pavement Planing Project" and advertise for bids to be received in 23 days, and opened at 2:00 p.m. on Thurs- day, August 10, 1978. The Engineer's estimated construction cost is $53,000. The project consists of Planing or milling a four foot wide wedge of asphalt concrete surfacing approximately one inch deep along gutter facings and cross streets in preparation for a _ planed overlay. The work will be done on County roads in Crocket, Rodeo, East Richmond Heights, Pleasant Hill, Orinda, Saranap and Shore Acres areas. 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. 4433-925-78) (RD) , Item 17. COMPLETION OF SUBDIVISION IMPROVEMENTS it is recommended that the Board of Supervisors issue an order stat- ing that the construction of improvements in following listed sub- divisions has been satisfactorily completed. Subdivision Developer Recording Data Area MS 61-78 Victor Repstad N/A Walnut Creek MS 168-78 Blaise & Lewis Enterprises Widening only Walnut Creek It is further recommended that the Board of Supervisors accept into the County Maintained Road System the widening of Glenhaven Avenue (Continued on next page) A_ G E_ N D A_ Public Works Department Page 7 of 9 July 18, 1978 00017 Item 17 continued: constructed in conjunction with the development of Subdivison MS 168-78 (LD) Item 18. ROAD ACCEPTANCE RESOLUTIONS- CORRECT CLERICAL ERRORS It is recommended that the Board of Supervisors authorize the correc- tion of clerical errors on the following road acceptance resolutions: Subdivision Resolution No. Date 4207 77/485 June 14, 1977 4327 78/297 May 4 , 1978 4011 78/58 _Tune 20, 1978 4721 78/586 June-20, 1978 The corrections involve road names, widths and lengths of improve- ments accepted by the Board. (LD) Item 19 . ACCEPTA'VCE OF INSTRUMENTS It is recommended that the Board of Supervisors accept .the following instruments: No. Instrument Date Grantor Reference 1. Consent to Offer of 6-12-78 East Bay Municipal IIS 192-77 Dedication of Public Utility District Roads 2. Development Rights 6-14-78 Bruce L. Schremp MS 341-77 Dedication 3. Consent to Offer of 4-27-78 Central Contra Costa NIS 223-77 Dedication of Public Sanitary District Roads (LD) Item 20. V_3RIOUS LAND DEVELOP.MENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Final Map and 4908 I.B. Investment Inc. Walnut Creek Subdivision Agreement Parcel Map MS 341-77 Bruce L. Schremp Tassajara (Continued on next page) A_ G E_ N D A Public Works Department Page 8 of 9 00018 July 18, 1978 _ c c Item 20 continued: Item Subdivision Owner Area Parcel Map MS 269-77 Welly Suzuki. Byron Parcel Map and Sub- MS 32-78 Ray E. Kline Alamo division Agreement Parcel Map and Sub- MS 223-77 W. Garrison & Walnut Creek division Agreement G. Painter (LD) Item 21. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings. " B. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. C. Memorandum Report on Water Agency Activities - No public hear- ings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested , citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A_ G E N D A Public Works Department Page 5- 0- 9 July 18,' 1978 00019 Prepared by Chief Engineer of the Contra Costa County Water Agency July 18, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization July 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 Eureka .0062, CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: - Board of Supervisors FROM: Vernon L. Cline, Public Works Direct D_ /� SUBJECT: Public Works Extra Business for July 18, - 1978 Item 1 Buchanan Field Airport - Approve Right of Entry - Condord Area It is recommended that the Board of Supervisors approve Right of .Entry requested by the City of Concord to install electrical and phone lines to a sewer metering device to be located at the north east corner of Buchanan Field Airport and authorize the Public Works Director to sign said Right of Entry on behalf of the County. (RP) (RE: Work Order 5415-927) EXTRA BUSINESS Public Works Department Page 1 of 1 July 18, 1978 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9 :00 A.M. , TUESDAY, JULY 18, 1978 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA PRESENT: Acting Chairman, W. N. Boggess , presiding; Supervisors J. P. Kenny, N. C. Fanden. ABSENT: Chairman; R. I. Schroder j--Vice Chairman, E. H. Hasseltine. CLERK: J. R. OLSSON, represented by Geraldine Russell, Deputy Clerk. At the commencement of the meeting, it was determined that Supervisor W. N. Boggess would act as Chairman. 00022 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such uses, when the documents are received they will be placed in the appropriate file (to be microfilmed at a- later time) . a ORDINANCE NO. 78-49 AN ORDINANCE k-MENDING ORDINANCE N0. 382 EINTITLED "A:`: ORDI2NA:NCE OF THE CJU1iY OF CO;+�Ra COSTA, STATE OF CALIFOR:.NIA, ADOPTING A PRECISE L.' N:'D USE MASTER PLAN OF HE COUN-FY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID- COUNTY INTO Lr`,ND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCE-MENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE SA:N RA-MON AREA. BEING IN '-gffi UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State or: California, DOES ORDAIN AS FOLLOWS: . SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of the District's Insert Map of San Ramon, Insert Map No. 21, and Mt. Diablo Division, Sector 7, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the'.addition of Subsection 1602 at the end thereof, as follows: An amendment to a portion of the District's Insert Map of San Ramon, Insert Map No. 21,_ and Mt. Diablo Division, Sector 7, Contra Costa County, California. 78-48 : San Ramon Valley Church of the Nazarene, Applicant, 2161-RZ, Land located in the San Ramon Area to General Agriculture District (A-2) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the sam—a shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE VALLEY PIONEER .1a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 18th day of July, 1978 by the following vote: AYES: Supervisors - J.P. Kenny, N.C. Fanden, and W.N. Boggess NOES: Supervisors - None ABSENT: Supervisors - E.H. Hasseltine' and R.I. Schroder G Chairman of the Board of Sdpervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By Deputy Clerk (SEAL) Diana M. Herman 2161-RZ San Eamon Valley Church of the Nazarene, Applicant I '277 Iv I QUA, C i C-VI ' r � IJ til I 7t / Vii" T / � I' I I I t t r t I f t ! t t 1�! f .,.-•2 // . I t r { 1 i I It r- -L�1 I MV , t t � II � Itl . : �__z/t i A PORTION OF 'w I NEPEh• CERT,FT r„AT T»,T,IS T.E �._. DISTRICTS INSERT MAP OF SAN RAMON R£ J 1 FE�R£0 To w ORC,hANCi i2 Ti-4aANC t K MEREST NAC-- A FART T„EREOF. INSERT MAP NO. 21, and r.R oLs;oh, co Awn CLERK MOUNT DIABLO DIVISION. SECTOR 7 ` e• I ~•oEPurY Cl[RK CONTRA COSTA COUNTY, CALIFORNIA .c•.1 ,. .:T. SE043 SECTION 74.SUBSECTION 1602 OF CAO,NANCE NO,791 AS AMENO£O BY ORO,NShCE h0. 73-41 w•RCN IS TME ZONv a OROINANCE OF CO!.TPA COSTA COJNTY.STATE OF CALIFORNIA. i` •l-�•" 2161-P..Zf;� aaa 5 r ORDINANCE NO. 78-49 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE PLEASANT HILL AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning maps. These maps are added for the purpose of rezoning a portion of the territory shown thereon. The- said maps include a portion of the territory shown on the map entitled a portion of the Districts nap for the East Pleasant Hill Area, Contra Costa County,-California, Insert Map no. 16. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1603 at the end thereof, as follows: An Amendment to a portion of the Districts Map for the East Pleasant Hill Area, Contra Costa County, California, Insert Map no. 16. Subsection 1604: An Amendment to a portion of the Districts Map for the East Pleasant Hill Area, Contra Costa County, California, Insert Map no. 16. 78-49: M.D.K. Boghosian, Applicant, 1907-RZ, Land located in the Pleasant Hill Area to Multiple Family District (M-2) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in the MARTINEZ I4EWS GAZETTE , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 18th day of July, 1978 by the following vote: AYES: Supervisors - J. P. Keiiriy; ;N. C. Fanden, W. N. Boggess. NOES: Supervisors - None. ABSENT: Supervisors - E. H. iasseltin R. I. Schroder. l , N__Boggess Chairman of the Board of Supervisors of The County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By �. �azca (SEAL) N PODS Deputy Clerk 1907-RZ M.D.K. BOGHOSIAN, APPL-TC;IaNT 00026 I' f. / N B qI M'2 -- — I. i /� CI�� •� OF PLEASANT HILL I: R-10 I I c l •_ 1 P { I{ ... 0=1' I { A.R.Z O. / t JCl/ ' � I / M—3 ` I f1 I I 3 I I STATION i - RB j CLARY 1' \ C RB ; I� 0-1 1 i R-15 I I M L. �U 1 � ,• � � Y fI ! WALNUT ' I R-15 ` f I CREEK fR 121 I YR-15/ i � I 1 '� (I• _ CITY OF WALNU CREE i j { tJ • t L L- - L J -L - ---- - -�._ _ - { ol.r ', lJo R-10 ! IZ •�•' COIN i A PORTION OF j 1YERESY CERTIFY THAT THIS IS THE NLP i. REFERRED TO 1.Z CRDPART. NO-.9-49 ANO THE DISTRICTS MAP FOR THE EAST • IS MERE6T MAZE A PART TREREDF, � 1 I J.R.OLSSON. COUNTY CLERK PLEASANT HILL AREA B.--'r—L— CONTRA COSTA COUNTY. CALIFORNIA )I DEPUTYCLER< INSERT MAP NO 16 I- auLL �• rete l BEING SECTION 3A,SJ8SECTIONt6C4 OF ORDINANCE NO 38Z. AS AMENDED 8Y ORDINANCE NO. - �•'. 1907-Rz _, 76-49 WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA CCUNTY.STATE OFCALIFORNIA, w, - �• 00027 • r e : yo I 1-` o.a F TF r CITY OF PLEASANT HILL ! i � i +•tf '�, i .o = _ M-2 ° 217 W / ♦ i1c M-3 I PLANNED N-B M-4 I I . � G • � III- i { ' SCIL[10R lr![7 COGGINS LANE I I M-2 1907•Rc Co..3•17 A PORTION OF 1FERRE CERTIFY THAT THIS IS THE YAP THE DISTRICTS MAP FOR THE EAST REFERRED TO IN ORDINANCE N¢79-49 AND rs HEREeY ,lAOE . PAR. THEREOF. PLEASANT HILL AREA �. R OLSSON. COUNT.CLERK CONTRA COSTA COUNTY, CALIFORNIA eT INSERT MAP NO. 16 ' DEPu Tr CLERK BEING SECTION 3A, SUBSECTION 1503 CF OPO NSNCE NO 392, AS AYENOEO 8Y ORO-NANCE NO ' 78-49 WHICH IS THE ZONING CROIN,NCE OF CONTRA CCSTA COUNTY,STATE OF CALIFORNIA. t 00028 i ORDINANCE NO. 78-50 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF ORINDA AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning maps. These maps are added for the purpose of rezoning a portion of the territory shown thereon. The. said maps include a portion of the territory shown on the map entitled a portion of the Districts Map for the North Orinda Area, Contra Costa County, California, Insert Map no. 12; a portion of the Disrticts Map for the South West Orinda Area, Insert Map no. 13, and the Districts Map for the South East Orinda Area, Insert Map no. 14, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1605 at the end thereof, as follows: An Amendment to a portion of the Districts Map for the South West Orinda Area, Insert Map no. 13, and the Districts Map for the South East Orinda Area, Insert Map no. 14, Contra Costa County, California. Subsection 1606: An Amendment to a portion of the Districts Map for the South East Orinda Area, Insert Map no. 14,. Contra Costa County, California. Subsection 1607: An Amendment to a portion of the Districts Map for the North Orinda Area, Insert Map no. 12, Contra Costa County, California. 78-50: Planning Commission, Applicant, 2155-RZ, Land Located in the Orinda Area to Co-rmur_ity Business (C-B) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in the ORINDA SUN , a newspaper of general circulation, printed and published in the County of Contra ' Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the I Bt-n day of July, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess. NOES: Supervisors - None. // ABSENT Supervisors - E. �. ,Hass tine, R. I. hroder. i 'K___111111 N. Boggess Chairman of the Board of Supervisors of The County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of -California By /7. PD's (SEAL) .P US Deputy Clerk OOUQ� r 2155- RZ PLANNING COMMISSION, APPLICANT e ft _ t C-S Z' cAo + i s'-R= R-2 oe —2 } P j /lR•15 t rt I / A2 �"J 1 Co'..r$4 A PORTION OF THE DISTRICTS MAP FOR THE SOUTH WEST ORINDA AREA wSQEgY CERTIFY TNAT T.tS IS THE MAP INSERT MAP NO. 13.and %se ED TO ORDINANCE Ns 7a-so AND THE DISTRICTS MAP FOR THE SOUTH EAST ORINDA AREA {5 wERE41 vAoE • PiBf TgEAEDF i INSERT MAP NO. 14 2A.]''S W*h CCGrir CLERK CONTRA COSTA COUNTY, CALIFORNIA ><c•-t '°�` m. e--tw SECTION 31,,USSECTIONtSOS OF O ,NANCE NO 33:, 35 AMENDED 8Y ORDINANCE 7L>50 WMICm 13 THE :CNING OR04ft"CE OF CCYTRA COSTA COUNTY,STATE CF CALIFORNIA Uor� 3a i 1 I i i o R-200-1 j •1. = /�� � / fie% /� / /• 41 �PM° s2 0-1 C7 , P�BLC� /• ILI / / ` ��T'--A{ ill,/'' /• od ,/ / /" /• ( - �F I ,R-20 • •• r X03 J A PORTION OF _ � f 1wE,EPT CEnTFT 7rAT THE DISTRICTS MAP FOR THE SOUTH EAST ORINDA AREA hEFERREO TO CI Cn:l:ti:i_E P0179.50 =tt0 IS RERUT I/GSE A PART TIEP!CF CONTRA COSTA COUNTY, CALIFORNIA INSERT MAP NO 14 CEwTV ttEP< 9_r., s_CT.:N 33 . -CT,0:.6t i. CF CROM --E tO 392. AS 41YEh'EO 9/ 04CM1AkE '.O - - 79•tOt:+.C.� S TRE ZO'.h; CAD-W.CE C' -C.%Tkl .CiTA CCLh TT, STATE OF CALIFC9'114 00031 ii A•2 — i" / ;: �// R-40// / LANE CF�'G'DE� R20 co / L 20 R ,P-I / I / ORINDAWOODS silqZ —� co.4 A PORTION OF MEAESI CE971f• .NaT T-S s —E v-a THE DISTRICTS MAP FOR THE NORTH ORINDA AREA I Rt,14110 TO th Ca Joh-NCE %3 ,8-50 15 aERESI w-CE 'rrEFECF. CONTRA COSTA COUNTY, CALIFORNIA INSERT MAP NO. 12 A.P.OL=N. Cv 1':Tr CIENK ` SENS SECTIV4 3A-VASECT.CN 1507 CrC.'-"YANCE ':0 302, AS AvErW£D By Ca]'hANCE YJ &S0 hA;C,4 ti T1¢ ...h�vi C-7�.•�ArCE ,.F CCUTPA C]ii: ,.Y7t SiATz OF C]LtFCaYli. 2�5•?lkril�•y ___ 00032 l ORDINANCE NO. 78-.51 AN ORDINANCE AAlENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PP.ECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE SAN RAMON AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of the District's Map for the San Ramon Area, Contra Costa County, California, Insert Map No. 21. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1608 at the end thereof, as follows: An amendment to a portion of the District's Map for the San Ramon Area, Contra Costa .County, California, Insert Map No. 21. 78-51: Falender Corporation, Applicant, 2188-RZ, Land located in the San Ramon Area to Light Industrial District (L-I) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE VALLEY PIONEER , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 18th day of July, 1978 by the following vote: AYES: Supervisors - J.P. Kenny, N.C. Fanden, and W.N. Boggess NOES: Supervisors - None ABSENT: Supervisors - E.H. afsselt' a and R.I. Schroder Chairman of the Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra 7sta, Sta a of California By � � - Deputy Clerk (SEAL) Diana M. Herman - 00033 2188-RZ Falender Corporation, Applicant i. 10 SPI .P.Pt a o � y's -M A2 R—B' A-2 C—M i I 0.1 —r R—B it C-M` 2169 C-M 0•I 2 R-B I ' 111111 fill, I [ 11111 off! I i I CR°• A 2 If If I R-10 T / •°'' I I M3 R 10 /P-IDo-Ii �/ - - A PORTION OF I RERERY CERT`. T..,T TRss IS TME M.' THE DISTRICTS MAP FOR THE SAN RAMON• AREA REFERRED TO IN C"o"I"CE ND 78.51 AND IS NERE9T VICE d PART THEREOF CONTRA COSTA COUNTY, CALIFORNIA - J.R OLSSON. COUNTY CLERK 9Y 7+ P�.Fa. INSERT MAP NO. 21 DEPUTY CLEAR ac.�. Iw •[Li BEM a SECTION SA,SU33ECTION t6CR.OP O-1DI.NANCE NO 592. AS AMENDED BY CROtNANCE NO. TB'SI WNI_'R IS TRE ZONING ORDINANCE OF CONTRA COSTA COUNTY.STATE OF CALIFORNIA. •w rr• t 00034 . • Y ORDINANCE NO. 78-52 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND'PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE ALAMO AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of Concord Division, Sector 6, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1609 at the end. thereof, as follows: An amendment to a portion of Concor ivision, Sector 6, Contra Costa County, California. 78-52 : Bryan and Murphy Associates, Inc. , Applicants, 2109-RZ. Land located in the Alamo area to Single Family Residential (R-40 & R-65) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE VALLEY PIONEER , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 18th day of July, 1978 by the following vote: AYES: Supervisors - J.P. Denny, N. C. Fanden, and W. N. Boggess NOES: Supervisors - None ABSENT: Supervisors - E. H. ' sseltine La R. I. Schroder ez ✓ Chairman of the Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra C ta, State of California By Deputy Clerk (SE.41) Diana M. Herman 00035 2109-RZ Bryan and Murphy Associates, Inc., Applicants f R-20,\ �' c R-20 R-15 Tre // .w•ar I I , "R 275! ' R-65 „ , 1 t / A-2 / 9f R-20 CON.M23 I A PORTION OF I HERESY CERTIFY THAT THIS IS THF, MAP CONCORD DIVISION,SECTOR 6 REFERRED TO iN ORDINANCE NO.Taa2 AND IS HERE., MADE A PART THEREOF CONTRA COSTA COUNTY, CALIFORNIA J R.OLSSON, COUNTY CLERK �F S21NG SECTION 3A.SUaSECTtON t6O9 OF ORDINANCE NO.382,AS AMENDED 13Y ORDINANCE NQ . BY DEPUTY CLERK 7"2 WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY.STATE OF CALIFORNIA. SCALE IN FEET r.n 1 L • V OU� P O S I T I O N A D J U S T M E N T R E Q U E S T No: f� T! Department CC County Medical Services Budget Unit S40 Date 6/22/78 Action Requested: Cancel 3 Exempt Med. Staff Physician PositioDS No. VPW9-57 (10/40) , VPI-19-43 (18/40) and VPW9-50 (12/40) Add one Exempt Medical as soon as Staff Physician (40/40) Proposed effective date: possible Explain why adjustment is needed: A full time position is needed to cover certain clinics �'��'� •a and the emergency room. n- Cc:'`a Coun-If7_ Estimated;cost of cadjustment: A�iount73 : 1 . Salaries ar-' wages: __ 01fice 2. Fixed A`sse s items(tinitemsand cost) y rJrriee of _ %Aamin;s;raIor. $ Estimated total $ (� Signature George Degnj,,M.F, Medical Director Department Head by Louie Girtman, Actinq Admi . Initial Determination of County Administrator Date: T„iy �� 1CQ 8 =icer To Civil Service for review and recommendation County Admi - rator Personnel Office and/or Civil Service Commission a e: July 11, 1975 Classification and Pay Recommendation Classify (1) 40/40 Exempt Medical Staff Physician and cancel (1) 10/40, (1) 18/40 and (1) 12/40 Exempt Medical Staff Physician. Duties and responsibilities to be assigned justify classification as Exempt Medical Staff Physician. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (1) 40/40 Exempt Medical Staff Physician and the cancellation of (3) Exempt Medical Staff Physicians, position #57 (10/40); position #43 (18/40) and position #50 (12/40), all at Salary Leve- 708e (3040-3879) . Assistant Personne /Director Recommendation of County Administrator /.,/ Date: July 13, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective July 19, 1978. I County Administrator Action of the Board of Supervisors JUL 1 8 i97$ Adjustment APPROVED (� � � on J. - P,. OLSSON, County Clerk Date: JUL 18 1978 By: `ary tg De"' Y Clerk APPROVAL o6 .th.&S adjus;br nt cond.t c tuted an App&ophi.atZon Adjwstme.;tt (vid Pe&,sonneZ Res of ation Amendment. NUCTE: Top section and reverse side of form mw.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (H1.47) (Rev. 11/70) 00037 i POS I T I OiL ADJ USTMENT REQUEST Pio: i i 075 j Department PUBLIC WORKS Budget Unit 4033 Date 6-29-78 1 Action Requested: Reclassifv Chief Gardener position (075/4033-02) to Lead Gardener position (075/4033-05) Proposed effective date: ASAP Explain why adjustment is needed: To provide position to meet Jarvis roll-back of ,,C Cv�rQ C two Chief Gardeners to Lead Gardener positions r�=fir., c otrn Estimated cost of adjustment; �';// Amount: Chief Gardener 1,559 Lead Gardener 1,282 8 -2.77/mo. I . Sail ari e, an _wages: ` Offic 2. Fi.Xed , etsY (ZL6t .c tew cued eo.6z1 e of Estimated total $-3 ,324 (7/78-6/79 Signature Department W6d Initial Determination of County Administrator Date: Jul�r 6, 1978 Request Classification Recommendation Count Adm nis a or Personnel Office and/or Civil Service Commission Date: July 10, 1978 Classification and Pay Recommendation Reclassify 1 Chief Gardener to Lead Gardener. Duties and responsibilities now being performed justify reclassification'to Lead Gardener. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Chief Gardener, position #02, Salary Level 409 (1282-1559) to Lead Gardener, Salary Level 345t (1163-1282) . Assistant personnel irector Recommendation of County Administrator Date: July 13 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective jm±yT- County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on J U L 18 1978 J. R. OLSSON, County Clerk Date: JUL 18 1978 By: �� o Mary Craig APPPOVAL o4 th i,6 adJu6tri7eJ1t'C0nAtitUteA an AppnopAia ion Ad ju6 men t and Pens onne,C Reso&tion Amendment. t NOTE: Top section and reverse side of form rmut t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00038 POS I T I ON A D J U S T M E N T REQUEST No: 0147 Department Auditor-Controller Budget Unit 1060 Date May 30, 1978 Action Requested: Reclassify one 'Data Processing Equipment Operator I , Position No . 02, to Data Proc. Equip. Operator II . Proposed effective date: ASAP Explain why adjustment is needed: Employee has completed training as a Data Proc. Equip. Doer. I and is elivible for..Promotion to Data Proc. Enuio: Oor. IL Estimated cost of adjustment: t moi` � )' jY' Amoual: ' 1 . Salaries and wages: - . $ 89. 00 ;- 2. Fixed Assets: (fit .c tew cuLd coat) - �V Estimated total nJ� j' $ �9.' Signature DepartmerF�ea L - Initial Determination of County Administrator ' Date:J June 6. 1978 v r To Civil Service: Request recommendation. 1X1 bun:tj buntAdministrator Personnel Office and/or Civil Service Commitsion Date: July 11, 1978 Classification and Pay Recommendation Reclassify 1 Data Processing Equipment Operator I to Data Processing Equipment Operator II. Duties and responsibil-ities a---w being performed justify reclassification to Data Processing Equipment Opera_o: %.. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Data Processing Equipment Operator I position #02, Salary Level 280 (865-1052) to Data Processing Equipment Operator II, Salary Level 312 (954-1160) . Assistant Personn Director Recommendation of County Administrator Date: J i yl-I ., Ig7g Recommendation of Personnel Office and/or Civil Service Commission approved effective July 19, 1978. r County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on JLJ 1 R 1978 J. R. OLSSON, County Clerk Date: JUL 18 1978 By: Mary , +g putt'Clerk APPROVAL o6 ,tf i.s adjus-1mev," eo►,s itches arc App.toprri.ati.on, Adjeu.tme;it cued Pex6onnee Re,so.&ti.on Alrcndmetzt. NOTE: To section and reverse side of form mus-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (11347) (Rev. 11/70) . 00039 L� l�J P O S I T I O N A D J U S T 14 E N T R E Q U E S T N Department MORAGA FIRE DISTRICT• Budget Unit 7050 Date June 26, 1978 ( sty 1 74d- Action Requested: Cancel (1) Senior Firefighter Pos. (1) Paramedic _ Firefighter position Proposed effective date: 7/1/78 Explain why adjustment is needed: One Senior Firefighter position resigned. Need Firefighter paramedic positions for program to functipnCoun`I cod"a �JJ�e� Estimated cost of adjustrrent: kVC�� Amount: 1 . Salaries and wages: % 1 ( �J7�3 $ 000 2. Fixed Assets: (t izt .items and cost) _,u OSA t s�f¢toC ,, „ i $ 000 Estimated total $ 000 Signature \M Vim• Department Head Initial Determination of County Administrator Date: 7- 4, 7 To Civ Se`Eiik;_: Res�uest�rezommendation. u �.on County Administrator J Personner Offj,;;e aid/or Civil Service Commission Date: July 11, 1978 Classification an f Pay Recommendation Class4y (1) Firefighter-Paramedic and cancel (1) Senior Firefighter. 1. J ' Duties and responsibilities to be assigned justify classification as Firefighter-Paramedic Can be effective day following Board action. The above action cam be accomr =shed by amending-Resolution 71/17 to reflect the addition of 1 Firefighter-Paramedic, Salary Level 409 (12-82-1559) and the cancellation of I Senior Firefighter, position #06, Salary Level 409 (1282-1559) . Assistant Personnel//Director rRecommendation of County Administrator Date: July 13 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective July 19, 1978. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( E) on all 7 LSSOM County Clerk Date: J!" I8, 1°78 By: >i 2, C;- Mar rcrig �D 'u�j Clerk APPROVAL oS .tlr.is adjustment constitutes an Apphopni.ati.on Adju,s.tinent and PvrsonneZ ResoZmti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00040 i POS. I T I 0N ADJUSTMENT REGIUE' ST No: JDepartment Civil ServiceBudget Unit 035 Date 6/2/78 C Action Requested: Abandon class of Hosvital Office Manager Proposed effective date: ASAP Explain why adjustment is needed: Classif.P*k;ion is no longer being utilized. Co''�o Estimated cost of adjustment: ✓��f �C� n� Amount: 5� 1 . Sal arm �d wages: CO�i� O11rfc _�`9�8 $ 2. j xed ss2 s: ( P.us items and coa�A e Of $ > Estimated total $ C3-1 + ` Signature for/ Departure % Head Initial Determination of County Administrator v Date: June s, 1978 To Civil Service: Request recommendatio / _ � ount�vAd Personnel Office and/or Civil Service Commission Date: July ll,* 1973 Classification and Pay Recommendation Remove the class of Hospital Office Manager. On July 11, 1978, the Civil Service Commission deleted the class of Hospital Office Manager. 'rhe above action can be accomplished by amending Resolution 77/602 by removing the class of Hospital Office Manager, Salary Level 427 (1355-1647) . Can be effective day following Board action. Assistant Personr0l Director Recommendation of County Administrator Date: July 13 , 1978 *I- is Recommendation of Personnel Office and/or Civil Service Commission approved effective July 19, 1978. County Administrator Action of the Board of Supervisors Adjustment APPROVED ij on lili 1 8 1978 J. R. OLSSON, County Clerk Date: J UL 18 1978 By: /��✓�.., Cir _• Mary Crkg' DepulClerk APPZOVAL c ' tlziA adjws.tmeszt, eonatitu.te,a an Appnoplri_ati.on Adjurttment and Pei zonnet Resotution Amendment. NOTE: Top section and reverse side of form rmws.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected_ P 300 (M347) (Rev. 11/70) 00041 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 78/617 and Subdivision Agreement, ) Subdivision 4908, ) Walnut Creek area. ) The following documents were presented for Board approval this date : The Final Map of Subdivision 4908, property located in the . Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with I. B. Investment. •, Inc. , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as-follows: a. Surety Bond No. 5023781 issued by Hartford Accident and Indemnity Company with I. B. Investment , Inc . as principal, in the amount of $140,800.00 for Faithful Performance and $70,400 .00 for labor and •materials; b. Cash deposit Auditor's Deposit Permit Detail No. 10911, July 11, 1978, i^ of $1,408.00, deposited by: Diablo Homes . 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 $4,000.00; r Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Cash deposit Audlitor' s Deposit No. 10902, July 10, 1978, in the amount of $4,000 .00 deposited by Diablo Homes. 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 18, 1978. Originating Department: Public Works • Land Development Division cc : PWD-LD �l10V00042Director of Planning I. B. Investment, Inc. Diablo Homes c/o Diablo Homes 1501 Y. Broadway, Suite 303 1501 N. Broadway, Suite 303 Walnut Creek, CA 94596 Walnut Creek, CA RESOLUTiON NO. 78/617 94590 i ✓ SUBDIVISJU. AGRIT".1EN'T (41) SI111.lM!'i0a: 4908 j - (§I) Subdivider: I.B. INVESTMENT, • (Government Code H66462 _ and 3§66.16.;) (§1) Effective Date: MAY 2278 (::1) l nup 1 e t i On Period. ONE YEAR 1. PARTIES It I)A'I'li. 111'frct ivr an t hr above d:te, the County of Contra Costa, California, hereinafter called "Comity", and file above named Subdivider, mutually promise and agrc: as follows, concerning this sttlidivision: 2. 1t11'Itt)VIN-ENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street. ;igns, fire hydrants, and all improvements as required by the County Ordiiiance (Code, cspeR-ially Title 9, and including future amendments, and all improvements required ill tho improvement plans of this subdivision as reviewed and on file in the County's Niblis Works Department. Subdivider shall complete this: w-ork' and improvements (hereinafter called Nor' within the above ctimPletion period from data livreof as required by the California Suit- division Map Act (Govcrnment COLIC §1966-110 and following), in a good workmanlike manner, in accordance with accepted constrnr.tion pract.i es and in a manner equal or superior to the requirements of tite County Ordinance Cude and rulings made thereunder; and where there is-a conflict between the lmprocrment plans and the County Ordinance Code, the stricter requirements shall govern. 3. MIAR.tWME. Subdivider guarantees that the work is and will he free from defects and will perform sal isf:tctori ly in accordance with Article 94-4.4 of the County Ordinance Code; and he slia!I so guaranti•e it for one year after its completion and acceptance against any defective !cnt•km:itt.hil+ or materials or any unsatisfactory performance- 4. d:lpft)VI��MN"i' SECURITY: 11pon e\vcnt.inp this agreement, Subdivider shall, pursuant to Governr.•ent :Code 0 ot,19:I. -IS sects ity with the County: A. For Performance and t:uat:oitre: a 1,408 rash, plus additional security, in tilt, and(bunt of S 140,800 . 1-Bich �!ogether total the cstiiliated cost of the (sora.. Such additional security is present rd in the• forla oi: ❑ Cash, certified c:hrek, or ca•;hic•r's check (� acceptable curpur•Itee sutrty I,vnd ❑ Acceptable irrevocal•le letter of credit With this security the Sulxlivider g1t.:rant-es. Ili.-; performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsati-sfarttiry pc•t•r'at•Inancc. Upon completion of the work, Sulxlivider may r0ciuest reduction of the a••:ount of this bond ill accordance with County Ordinance. B. 1'ar l':tyment: Securitc• in tilt- amount of S 70,400 , which is one half the estimated cost of the word.. 3ucat necnrit?• is presented ill the form of: ❑ Cash, certified c:liec'k, or cashier's check jg Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Sul.•divider l;uarnntev% payment to the contractor, to his subcon tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. 00043 RECEIVED -i- j U i If 1978 t J. R. OLSAN lMlaofilmed with board order CLERK BOARD W SUPERVISORS C T CO. .Deputy t~ S. h'ARRM417. Subdivider i,arrant that said improvement plans are adequate to accomplish this i:ork as promised in .SNI ion :!; and if, at any time before the County's resolution of completion for the i s i-n. said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. • \U WAIVER BY COUNTY. hi sect inn of the work and/or materials, or approval of work and/or materials inspected. or ctatr-•.n:cnt 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 i.Iu►le or all Dart of said work anti/or materials, or pay- ments therefor, or any combination nt• ;ill or these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damag; -; arising from the failure to comply with any of the terms and conditions herert'. 7. INDEMNI'l'Y. Subdivider shall held harmless and indemnify the indemnitees from the liabilitie-'"s as defined in this sect iun: A. The indemnitees hencf•it�J avid protected by this promise are the County, anti its special districts, elective anJ alilivint.ive boards, commissions, officers, agents and employees. B. The liabilities hrntrctcil against are any liability or claim for damage of any kind allegedly suffered, incurred u; threatened because of actions defined below, and including personal injury, 11call;, propeily damage, inverse condemnation, or any combi- nation of these, and regardless nlf whct.l►cr or not such liability, claim or damage was unforeseeable at any time before .t lav Ostint.y rt-viewed said improvement plans or accepted the work as completed, and including the doFvnse of any suit(s), action(s) or other pro- ceedings) concerning; those. C. 'rhe actions caiis i ng I i ab i l i t.y etre any act or om ission (negl igent or non- negligent) in co;inection with the matters cT;r'cred by this Agreement and attributable to + the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. 1). Non-conditions.; The I,romisv and agreement in this section is not conditioned or del-endent on wheter or not nn: Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(() in connection with this work or subdivision, or t has insurance or other indemnifi.calion covering any of these matters, or that the alleged i damage resulted partly from any nei;ligent or willful misconduct of any Indemnitee. 8. CU',TS. Subdivider sha.l J gray ►Neon due, all the costs of the work, including inspections thereof and relocating; existi;;g utilities required thereby. 9. SUI: NYS. Subdivider -Jia l I st•t •;nd establ ish survey monuments in accordance with the filed map and to the satist':;ction of the County Road Commissioner-Surveyor. 10. NONPERFORMANCE AND COSTS. JI" :;itbdivider fails to complete the work within the time specified in this Agreen►c•nt or extensions granted, County may proceed to complete them by contract or otherwise, ant! Subdivider shall pay the costs and charges therefor immediately upon demand. If Conutr sues to 1:tlmpcl performance of this Agreement or recover the cost of congp I ct i ng the work, :;ubil it i der Lha t 1 pay all reasonable attorneys' fees, costs of suit, and all other expenses or litigation incurred by County in connection therewith. 11. AS&IGN•IL'IM If, before County accepts the work, the subdivision is annexed to a city, the County may assign tv that. city the County's rights under this Agreement and/or any deposit or bond securing; them. .2- 00044 1b 10-.*UORD NAP. ht vot-ider;i I inti I wroo I-. County :;hal I I ;i I low Subdivider to file and record the Final lap or Parrel Nop for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see no Le below) Vernon L. Cline, Public Works DirecLor I .B. investment Inc. p4 By pres. Deputy (Des Lgnate of-fici.;A-C;ip.1CiLy in Lhe buisin. .U.'COMMLNDLU). FOR !9'1-,'OVAL: Note Lo Suhdividvr; (1 ) Exectitc acknowtvc ment form below; and if a corporation, aff corporate Seal. A"s'ist-6-L/Public Wok.4 DireCLOY (CORPORATE. SEAQ FO101 APPROVED: Jt)11N B. CLAUSE"N, County Counsel SUIL,.- of Cali orni.i6" (Acknowledgment by Corporation, Partners{; or Individual} , '".n , On -7of � iL-, --,4 -Ly-ILK the w11A-:-;4- Ware signed above for Subdivider and who [4/are known tome to be Hic individual (;;) and officer(s) or p.-irtner(s) as stated above who signed 1.1tis instrument, por:;t-nally nppvir(.-d before me and acknowledged to Me Lhal —he— executed it and that the corporation or partnership nained above executed it. DONNA M. Ll (NOTARIAL SEAL) =::-!TY OF Cr-;NTPA COSTA toNN/1 My Commission Expires Feb. 14, 1930 Notary Public for said County and State (Subdiv. Agrml . 'SL&. Norm) LD-9 (Rev 1177) Wj Lr to 00045 Bond i 5023741 IMPROVEMENT SECURITY BOND Premium: $2,534 .00 FOR SUBDIVISION AGPEI:M[Wr (Performance, Guarantee, and Payment) (Calif. Government Code §§66499.-66499.10) 1. OBLIGATION. T , as Principal, and T`.L,1-r- f Q,-r3 �, �• r'..„t: <11)(1 T[irlc-rnni 1-1, Co mpamr a corporation organized and existing under the laws of the State of and authorized to transact surety business in California,- as Surety, herc )y 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) One Hundred Forty Thousand, Eight: III ln(1'rrr3 .-1lld._ no/100 Dollars T ' '� ,0`„x.00 ) for itself or any city-assignee under the below-cited subdivision contract, plus Seventy Tho(!_aA1yRW*) Hundred and I,o,11-00 ars (� 70,',00.00 ) for the benefit of persons protected under Calif. Government Code §§66499.-66499.10. 2. RECITAL OF SUBDIVISIONN CONTRACT. The Principal has contracted with the County to install and pay for street, drainage, and other improvements in Subdivision 4908 as specified in the Subdivision Agreement, and to complete said work within the time specified in the Subdivision Agreement for completion, all in accordance with State and local laws and rulings thereunder, in order to satisfy conditions for filing of the final map or Parcel Map for said Subdivision. 3. CONDITION. If the Principal performs all things required of him according to the terms and conditions of said contract and improvement plats and improvements agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee continues for the one-year period; and if Ile fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvements, and protects the premises from claims of such liens, then this obligation as to Section 1-(13) above shall become null and void six -nontlTs after the County's acceptance of the Fork as complete; otherwise this obligation remains in full force and effect. No Plteration of said contract or any plans or specifications of said work agreed to by the Principal and the County Shall relieve any Surety from Liability on this bond; and consent 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, all([ holds itself hound I:ithout regard to and independently of any action av_ainst Principal wliencvQr taken, and agrees that if County sues on this bond, Surety I;ill pay reasonable attorney fees fixed by court as costs and included in the judgment. SIGNED AND SEALED on April 25 1278 PRINCIPAL SURETY Hart- Fr)r(1 AreiCent nd Indemni y Coml2.,nI_y By State of California ) (ACKNOIVLL•DGMF.NT BY SURE'L'Y) County of SON 1/P9 M-%12 ) ss_ On April _?5, 1.1)7; the person(s), whose name(s) is/are signed above for Surety and who .is/are known to me to be the Attorney(s)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that _he_ si,-ned the mune of the Corporation as Surety and ]IIs/their own na111e(s) as its Attorney(S)-ill- :.let I IV (NOTARIAL SEAL) Notary Public for said rn tv -md Start,- (LD-15, Rev. 5/75) .� RECEIVED J U L /8' 1978 J. R. OLSSO"l CLERK. BOARD OF SUPEPVWRS CONTRA COST Co Microfi!macl with board order 8 .. u f ""rL, "a• HARTFORD ACCIDENT AND INDEMNITY COMPANY 000070 Hartford.Connecticut POWER OF ATTORNEY Know all men by these Presents, That the HARTFORD ACCIDENT AND INDEMNITY COM, PANY,a corporation duly organized under the latus of the State of Connecticut.and having its principal office in the City of Hanford. County of Hartford, State of Connecticut. does hereby make. constitute and appoint ROBL4T G. KELLY and/or CAROL A. YURSFY of OAr:_T..l1tND, CALIFORNIA, its true and lawful Atlorney(s)-in-Fact•with full rower and authority to each p!said Attorney(s)-in-Fact,in their separate capacity if more than one is named above. to sign.execute and acknowledge any and all bonds and undertakings and other writings obligatory In the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons holenno places of public or private trust:guaranteeing the performance of contracts other than insurance poll acs:guaran:eefng the performance of insurance contracts where surety bonds are accepted by states and municipal- Ives. and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by law allowed- in penalties not exceeding the oum of TWO M.DRED FIFT-Y THO(JSAI;D DOLLARS (=250;000.00) each, and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNITY COMPANY and sealed and attested by one other of such Officers, and hereby*ratifies and confirms all that its said Attorneys)-in-Fact may do in pursuance hereof. This power of attorney is granted by and under authority of the following provisions: (1)By-Laws adopted by the Stockholders of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meet- ing duly called and held on the 10th day of February, 1943. ARTICLE IV SECTION 8 The President or any Vice-President,acting with any Secretary or Assistant Secretary.shall have power and iuthol ty to appoint• for purvoses cary of exec6tmg and a,esting bonds and undertakings and other writings obligatory in the nature thereof.one or more Resident Vice-Presidents.Pestilent Assstant Secretaries and Aderneys�n-Fact and at any bore to remove any such Resident Vice-President.Resident Assis- tant Secretary or Attorney-m-Fac-and revoke:tie power and authority given to him. SECTION 11. Artorneys-m-Fact sna•l have power and authority.sub;ect to the terms arr,1 limitations at the Bower of attorney issued to them to execute and deliver on behalf of the Company and to attach me sea!of the Company thereto any and all bonds and undertak:nrls.and other writings Obligatory in the nature thereof,and any such instrument executed by any such Attorney-m-Fact shall be as binding upon the Company as d signed by an Executive Officer and sealed and attested by one other of such M,cers (2)Excerpt from the Minutes of a meeting of the Board of Directors of the HARTFORD ACCIDENT AND INDEM- NITY COMPANY duly called and held on the 11th day of June. 1976: RESOLljE0 Robert N.H. Sener.Assistant Vice-P•esident and Thomas F Delaney. Assistant Vice-PreslQent.snaH each have as long as he hg1ds such office the same pave: as any vice-president ender Sections 6.7 and 8 or Article IV of the By-Lams of the Company This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the lith day of August, 1976. RESOLVED.That.Nrereas Roben N H.Serer, Assistant'hr-e-Presdem and Thomas F. Delaney.Assstant Vice-President,acting aurin any Sevetary or Ass�stan:Secretary,each have me power and authority.as tong as he holds such office.to appoint by a power of anornoy for purposes onFj of executing and attesting Lends and cnaertakings and ether writings obligatory in the nature thereot one or more Resident V.ce-Presr- dents. Assstant Secreranes and Anprrw_ys-n Fact; Naw.therefore,the signatures of such Officers and the seal of the Company may be affixed to any such power of attorney or to any certificate relating thereto by facsirra!e.and any such power of attorney or cnmhrate bearing such facsimile signatures or facsrnxle seal shall bb valid and binding upon the Company and any such power so executed ana conated by facsrnule signatures and facsimile seat shall be val-a and bulling upon the Company in the future with respect to any bond or undenaluna to wtucn it is attached In Witness Whereof,the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be sinners Cr As Aee,_•yml and its co r::ate se:.:D be hereto affiwcd,cult'at;es;ed Dy its Secralary.tris Sin day of August. 1976. Attest HARTFORD ACCIDENT AND INDEMNITY COMPANY H.Geer.Sevelary Thomas F.Delaney STATE OF CONNECTICUT. Assistant vice-President COUNTY OF HARTFORD. ( ss On this 9th day of August.A.D. 1976. tefore me oersonally came Thomas F. Delaney.to me known.who ging by me duly sworn. did depose and say: that he resides in the County of Hartford. State of Connecticut chat he is the Assistant Vice-President of the HARTFORD ACCIDENT AND INDEMNITY COMPANY-the corporation described in and which executed the above instrument: that he knows the seal of the said corporation. that the seal affixed to the said instrument is such corporate seal.that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. y riotis. neeSTATE OF CONNECTICUT. Gt , ss - M,Co+-i'ns:,an Expires March 31 1975 COUNTY OF HARTFORD. I CERTIFICATE 1. the undersigned. A;sistarf Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY. a Connecti- cut Corporation. DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains:n full force and h35 net been revoked.ana furthermore.that Art:c!e IV. Sections 8 and 11,of the By-Laws of the Company and the Resolutions cf the Board of Directors. se: forth in the Poser of Attorney. are now in force. Stoned and sealed at the City of Hartford. Dated the 25th day of April 19 ]8 olein Sascr.e v..,yz,•r�s.: _�'��: x�laii!.. i. _i. 00047 Tax Collector's Office Con EdwardW. �^ County Treasurer-Tax Collector Alfred P. eli l'.O. Box 631 Costa Assistant Treasurer-Tax Collector Court Street Martinez,California 94553 County (415)372-4122 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: TRAIST h908 C.-ialnut Creek Uninoorrorated) and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1977-78 tax lien has been paid in full. Our estimate of the 1,078-79tax ien, which became a lien on the first day of March, 1978, is $ 4,000.00 . 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: c L7 RECEIVED 00048 JUL i8' 1373 J. R. OLS`_ON CLERK BOARD Oi SUPERVISORS CONT C STA Microfilmed with board order AS TA -- -DLputy BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter'of the Proposed 0 RESOLUTION NO. 78/702 Abatement of the Property of ) Carmen Rincon (Sister) ) Re: Josephine Rincon ) (Deceased) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the Uniform Building Code 1973 Edition Sec. 203 and Uniform Housing Code 1967 Edition, Sec. H-1001 and H-1002, and Title 25, Chapter I Subchapter 1 Sec. 1012 et seq. of the Cali- fornia Administra-irive Code, having determined that the building(s) and/or improvement(s) located at 1530 Giaramita St., Richmond, CA 94801 and more particularly described as set in exhibit titled, Property Description,' attached hereto, which is incorporated herein by reference, Om) (are) substandard and ( )(are) therefore a public nuisance; and said Building Inspector having posted said property with Notice of Substandard Buildinq and having notified the owner(s) of said property that ( il!>.'C W(they are) substandard in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the said building(s) and/or improvement(s) UlaW(have) not been repaired or removed as required by said Notice of -Substandard Building(s) and/or Improvement(s), and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the building(s) and/or improvement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the matter having come on for hearing by this Board on Tuesday, July 15, 1978 at 10:00 A.M./k&i. as provided in the notice hereinabove mentioned; no- one appeared, and there were no objections; and g.� . i�f #k�3KKX}C Abatement Resolution File No: 1-D-784 00049 Parcel No: 409-120-012 . Page I of 6 WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building(s) and/or Improvement(s) (Is) (are) sub- standard as defined in Sections H-1001 and H-1002 of the Uniform Housing Code, 1967 Edition by reason of the following deficiencies which are hereby found to exist. See Exhibit titled "Deficiencies" attached hereto which is incorporated herein by reference. BE iT THEREFORE RESOLVED that said buildings) and/or improvement(s) (are) substandard and (is)i'M) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. BE IF FURTHER RESOLVED that it is the conclusion of the Board that said building(s) and/or Improvement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Title 25 Chapter I Subchapter I of the California Administrative Code or the Uniform Housing Code, 1967 Edition as incorporated in the Contra Costa County Ordinance Code and therefore said building(s) and/or improvement(s) must be razed and removed. IT IS FURTHER ORDERED that if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of the county, and the expense thereof made a lien upon the land upon which said build- ing(s) uild- ings) and/or improvement(s) (Mf,) (are) located. PASSED AND ADOPTED ON July 18. 1976 by the following vote: AYES: Supervisors 'barren N. Boggess, Nancy C. Fanden, James P. Kenny NOES: None ABSENT: Supervisors Eric H. Hasseltine, Robert I. Schroder Abatement Resolution File No: 1-D-784 Parcel No: 409-120-012 Page 2 of 6 00050 NOTICE OF AEATEMENT RESOLUTION To: All owners or persons having or claiming any right, title or Interest in the within described real property or the building(s) and/or improve- ment(s) located thereon. All occupants or persons in charge of the within described real property or the building(s) and/or improvement(s) located thereon. Further To: Carmen Rinoon (sister) Re: Josephine Rincon 436 Morro Dane (Deceased) Stockton, CA 95207 County of Contra Costa, Auditor-Controller 625 Court St., Martinez, CA 94553 Concerning: See exhibit entitled "Property Description" also known as 1530 Giaramita St., North Richmond, CA PLEASE TAKE NOTICE that on_july 18, 1g78 the Board of Supervisors of the County of Contra Costa, being the governing board of said county, passed a resolution determining that the building(s) and/or improvement(s) located on the within-described property (u) (are) substandard as defined in Section H-1001 and H-1002 of the Uniform Housing Code, 1967 Ed., W (are) not capable of repair and (11W(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No.74/7n2 , a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said building(s) and/or improvement(s) will be razed or removed by the enforcement agency and the expense thereof made a lien upon the lot or parcel of land upon which the said building(s) and/or improvement(s) (11)(are) located. This notice is given pursuant to Title 25 Chap. I , Subchapter I , Section 1017 et seq of the California Administrative Code. Dated: July 19, 197s R. W. Giese, Director Building Inspection Department Contra Costa County Aeputy Josob A. Male Building Inspector I Third Notice File No: 1 D-784• Parcel No:409 120-012 Page 3: of 6 O0051 r P8029M MRSCBIPT%Of Being all of Lots ftabered T*vnty-ai.ght (28) Twmty-nine (29) and Thirty (30) in Block Numbered Siaty-Ons (61)9 as said lots and Block are delineated and desiv ated upon that certain map entitled OUP OP ]FORM RI087M LAND ARD PSftRY CCKPANY TRACT 10. 2, tiled in the office of the County Recorder of Contra Costa County, State of California on September 19, 1911 in Volume 5 of Yaps, page 124. Also L'nomn as 1530 aiaramita Street, North Richmond, CA 94801 File No: 1-D-784 Parcel Nos 409-120-012 Paget's o$ (First Notice) 00052 4 ' nalarow Lin 1. An a result of fire the structure was severely deaaged and, in the opinion of the Building Inspection Department, in not eoommioally feasible to repair the deficiencies to the minimum required standards. 2. In aaoordanae with Chapter 10, Seo. H-1001 of tbra 1967 Ddition of the Uniform Housing Dade, the structure does not most the mini=tm requiremsntst of sanitatioa, utility facilities, structure, electric airing, plumbing, heating, ®to. 3. Lack of pamper water closete, lavatories and bath tuba and showers. All existing fixtures removed or broken. Only some of the rougb plumbing remains. Violation Uniform Building Code, Vol. III Section 11-1001 (b) 1. 4. back of proper kitchen sink Violation Uniform Building Code, Vol. III section 5-1001 (b) 3. 5. Lack of bot and cold running water to plumbing fixtures. Violation Uniform Building Coda, Vol. III Section H-1001 (b) 5. 6. Lack of adequate beating facilities Violation Uniform Building Code, Vol. III Section H-1001 (b) 6. 7. Lack of required electrical lighting Violation Uniform Building Code, Vol. u1 Section 8-1001 (b) 10. 8. General dilapidation and improper maintenance Violation Uniform Building Code, Vol. III section H-1001 (b) 13. 9. Defective and deteriorated flooring and supports. As a result of fire, there are large holes in the structural flooring system. Violation Uniform Building Code, Vol. III Section H-1001 (o) 2. 10. Members of walla, partitions and other vertical supports that split, lean, list, and buckle duo to defective material and deterioration. Wallet partitions and other vertical supporta were severely damaged due to the fire in 1974 causing splitting, leaning, listing and buckling of existing building. Violation Uniform Building Code, Vol. III Section 8-1001 (a) 4. 11. Members of ceiling, roofa, ceiling and roof supports and other horizontal members rich sag, split, or buckle due to defeotivq material and deterioration. Members of coiling, roof, ceiling and roof supports and other horizontal members were severely damaged due to the fire in 19749 causing splitting, leaning, listing and buckling of existing building. Violation Uniform Building Code, Vol. III Section H-1001 (c) 6. File Not 1-0-784 Parcel Rot 409-120-012 PAP 5! of 6 (First Notice) 00053 A At 71,301rCIwor LIS 12. Hetet flues leaning and dthout proper support, Violation Uniform Building Oodet Vol. III Section 8-2001 (o) 8. 13. An attractive auisaaoe wmich may prove detrimental to ohildron. Violation Uniform Building Code, Vol. III section H-1001. 14. Zndaquats maintenance. 4he stsmotvve is determined to he same in accord- ance with section 203 of the Vniform Building Code. Pile No. 1-D-784 Parcel Not 40$-120-012 Rage of g (Pirst Notice) W�l IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Approving Plans ) and Specifications for the Olinda ) Road Improvements Project, E1 Sobrante Area.) RESOLUTION NO . 78/703 Project No. 1664-4378-661-77 ) Project WHEREAS Plans and Specifications for the Olinda Road Improvements have been filed with the Board this day by the Public Works Director ; and , WHEREAS the general prevailing rates of gages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the' County Guidelines, and the Board concurs in this finding; and . IT IS BY THE BOARD RESOLVED that said Plans and Specif.ica- tions are hereby APPROVED. Bids for this work will be received on August 17, 1978 at 2:00 p.m. and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting . bids for said work, said. Notice to be published in the SAN PA ALO NE'd'S' PASSED AND ADOPTED by the Board on July 18, 1978 Originator: Public Works Department _ cc: Public hbrks Director Auditor-Controller 00055 RESOLUTION NO. 78/703 r OLINDA ROAD PROJECT NOa 1664-4378-661-77 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 UNTIL 2 O'CLOCK PoMo ON AUGUST 17.1978+ FOR THE FURNISHING OF ALL LABORv MATERIALS• EQUIPMENT+ TRANSPORTATION AND SERVICES FOR OLINDA ROAD IMPROVEMENTS THE PROJECT IS LOCATED BETWEEN VALLEY VIEW ROAD AND CASTRO RANCH ROAD I,N EL SOBRANTE THE WORK SHALL BE DONE IN ACCORDANCE WITH OFFICIAL PLANS AND SPECIFICATIONS PREPARED IN REFERENCE THERETOa BIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN. ENGINEERS ESTIMATE F f L E ITEM ESTIMATED UNIT OF aa csppru\j NO. QUANTITY MEASURE ITEM ,J U L 18 j978 1 2 EA ADJUST SURVEY MONUMENT COVER J. R. OLSSON CLE K BOARD OF SUPERVISORS C NiR A O. 2 1 EA RECONSTRUCT SURVEY MONUMENT a " Df1 3 345 LF SALVAGE 18—INa CORRUGATED METAL PIPE 4 LS SIGNING AND TRAFFIC CONTROL 5 1P450 CY ROADWAY EXCAVATION 6 700 SOFT BASE FAILURE REPAIR 7 2.000 TON CLASS 2 AGGREGATE BASE 8 2.500 TON ASPHALT CONCRETE (TYPE B) 9 350 LF AC DIKE (0.17-FTe ) 10 740 LF MINOR CONCRETE ( TYPE S1-6 CURB) 11 788 SOFT MINOR CONCRETE (SIDEWALK) 12 5 EA MINOR CONCRETE (HANDICAP RAMPS) QUV�J° 13 LS MINOR CONCRETE (REPLACE INLET APRON AND CURB ) 14 3 EA MINOR STRUCTURE (TYPE A INLET ) N - 1 Microfilmed with boars: order NOTICE TO CONTRACTORS (CONT. ) --N-�-M�- ITEM ESTIMATED UNIT OF NO. QUANTITY MEASURE ITEMM 15 1 EA MINOR STRUCTURE ( TYPE C INLET WITH SIDE OPENING) 16 29200 SOYD PAVEMENT PLANING 17 500 LF 18-IN. ALTERNATE PIPE CULVERT (TYPE 14) 18 25 LF 1861 BITUMINOUS COATED CORRUGATED STEEL PIPE ( *06411 THICK) 19 1 EA PIPE ANCHOR ASSEMBLY 20 2 EA YARD DRAIN ASSEMBLY 21 105 EA PAVEMENT MARKERSr TYPE D 0005'7 N - 2 NOTICE TO CONTRACTORS (CONT. ) EACH PROPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND SPECI— FICATIONS ON FILE AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER— VISORS+ COUNTY .ADMINISTRATION BUILDINGt 651 PINE STREET• MARTINEZ + CALIFORNIA. THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPARTMENT# STH FLOOR OF SAID COUNTY ADMINISTRATION BUILDING. PLANS AND SPECIFICA— TIONS (NOT INCLUDING COUNTY AND STATE STANDARD SPECIFICATIONS OR OTHER DOCUMENTS INCLUDED BY REFERSNCE) AND PROPOSAL FORMS, iM.AY BE OBTAINED BY PROSPECTIVE BIDDERS AT THE PUBLIC WORKS DEPARTMENTS 5TH FLOORf COUNTY ADMINISTRATION BUILDINGS UPON PAYMENT OF A PRINTING AND SERVICE CHARGE Iry THE AMOUNT OF FIVE AND 86/100 DOLLARS ( 55.86) (SALES TAX INCLUDED ) r WHICH AMOUNT SHALL NOT BE REFUNDABLE. CHECKS SHALL BE MADE PAYABLE TO ' THE COUNTY OF CONTRA COSTA ' + AMD SHALL BE MAILED TO PUBLIC WORKS DEPART.M.ENT, OMIyISTRATION BUILCING9 MARTINEZ% CALIFORNIA 94553. EACH BID SHALL BE MADE ON A PROPOSAL FORM TO BE OBTAINED AT THE PUBLIC WORKS DEPARTMENTS 5TH FLOOR* COUNTY ADMINISTRATION SuILCING. BIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN* AND NEITHER PARTIAL NOR CONTINGENT BIDS WILL 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` THE FORM OF A CASHIER'S CHECK, CERTIFIED CHECK OR BIDDER 'S BOND, MADE PAYABLE TO THE ORDER OF 'THE COUNTY OF CONTRA COSTA. ' THE ABOVE—MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE BIDDER WILL ENTER INTO A CONTRACT IF AWARDED THE WORKS AND WILL RE FORFEITED BY THE BIDDER AND RETAINED BY THE COUNTY IF THE SUCCESSFUL AIDDER REFUSESs 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 TJ THE PUBLIC WORKS DIRECTOR* 6TH FLOOR* COUNTY ADMINISTRATION BUILDING! 651 PINE STREET+ MART:VEZ+ CALIFORNIA9 ON OR BEFORE THE AUGUST 17+19789 AT 2 O' CLOCK P.H. AND WILL BE OPENED IN PUBLIC AND AT THE TIME DUE+ IN THE CONFERENCE ROOM OF THE PUBLIC WORKS DEPARTMENT, 6TH FLOOR + ADMINISTRATION BLDG. . MARTINEZ $ CALIFORNIA+ AND THERE READ AND RECORDED. ALL BID PROPOSALS RECEIVED AFTER THE TIME SPECIFIED IN THIS NOTICE WILL BE RETURNED UNOPENED, 00058 N — 3 NOTICE TO CONTRACTORS (CONTe ) 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 PRICES 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 DIEK 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 EXECUTE THE CONTRACT WHICH TWILL BE AWARDED TO THE SUCCESSFUL BIDDER. THE PREVAILING RATE OF PER DIEM WAGES IS 04" FILE WITH THE CLERK OF THE BOARD OF SUPERVISORS• AND IS INCORPCRATED HEREIN BY REFERENCE THERETO• THE SA,4 AS IF SET FORTH IN FULL HEREIN. . FOR ANY CLASSIFICATION NOT INCLUDED IN THE LIST . THE MINImum WAGE SHALL BE THE GENERAL PREVAILING RATE FOR THE COUNTY. THE SAID BOARD RESERVES THE RIGHT TO REJECT ANY AND ALL BIDS OR ANY PORTION OF ANY BID AND/OR WAIVE ANY IRREGULARITY ISN 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 DEPUTY DATED— PUBLICATION DATES- 0005,9 N — 4 ' OLINDA ROAD PROJECT N0. 1664-4378-661-77 BIDS DUE AUGUST 17#1978 AT 2 O' CLOCK P*M* 6TH FLOOR# COUNTY ADMINISTRATION BUILDING# 651 PINE STREET# MARTINEZ# CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ# CALIFORNIA P R O P O S A L F 0 R OLINDA ROAD IMPROVEMENTS NAME OF BIDDER BUSINESS ADDRESS PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY THE UNDERSIGNED# AS BIDDER# DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN- THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION 'KITH ANY OTHER PERSON# FIRM OR CORPORATION- THAT HE HAS CAREFULLY EXAMINED THE LOCATICN OF THE PRO- POSED WORK, PLANS AND SPECIFICATIONS- AND HE PROPOSES AND AGREES # IF THIS PROPOSAL IS ACCEPTED# THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY# TOOLS# APPARATUS AND OTHER MEANS OF CONSTRUCTION # AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACT• IN THE MANNER AND TIME PRESCRIBED# AND ACCORD- ING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTP9 AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF WORK# THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING 5 ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES BID# TO WIT- oorkeo ut) P - 1 PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3 ) DECIMALS) _- _w--------------------+--------t--------- ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE( ir+ ( Iv NOo QUANTITY MEASURE ITEM FIGURES ) ( FIGURES) 1 2 EA ADJUST SURVEY MONUMENT COVER -------------------------------- --N---_ 2 1 EA RECONSTRUCT SURVEY MONUMENT 3 345 LF SALVAGE 18—IN@ CORRUGATED METAL PIPE 4 LS SIGNING AND TRAFFIC CONTROL 5 1 .450 CY ROADWAY EXCAVATICN _ _ 6 700 SOFT BASE FAILURE REPAIR 29000 TON CLASS 2 AGGREGATE BASE 8 2 +500 TON ASPHALT CONCRETE (TYPE 8) ----w___'_- _M-_-- ---------------M----------_- ---_----- 9 _-_9 350 LF AC DIKE (0@17—FTe ) _--------- 10 740 LF MINOR CONCRETE ( TYPE S1-6 CURB) 11 788 SOFT MINOR CONCRETE (SIDEWALK) 12 5 EA MINOR CONCRETE (HANDICAP RAMPS) 13 LS MINOR CONCRETE (REPLACE INLET APRON AND CURB) P — 2 PROPOSAL (CONT, ) (PRICE NOT TO EXCEED THREE (3 ) DECIMALS) -- -M-Nr-N-N- -Nw-M-_-O�NM_!M-_---N--_-- ----- -N---- -------- ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE( IN ( IN NO, QUANTITY MEASURE ITEM FIGURES) FIGURES) --Nr-_-Mw------------------__-_--_-----_---------_--_---,Y_-_---------- ---- --- 14 3 EA MINOR STRUCTURE (TYPE A INLET) 15 1 EA MINOR STRUCTURE (TYPE C INLET WITH SIDE OPENING) 16 2 .200 SOYD PAVEMENT PLANING Y-�---Y N�Y�r--r--N-_�1�N---_-M---------_-_M- N--+-_-r---- I Nr�----- 17 500 LF 18-IN, ALTERNATE PIPE CULVERT (TYPE 14) ------r----------r_--- ------ --------- 18 25 LF 181 ' BITUMINOUS COATED CORRUGATED STEEL PIPE ( ,06411 THICK ) wr---N---- - ------..r---_- --- 19 1 EA PIPE ANCHOR ASSEMBLY •-- --------------------- -------- -------- --------- 20 2 EA YARD DRAIN ASSEMBLY� --N----- 21 105 EA PAVEMENT MARKERS* TYPE D NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL ------------------------- 00062 P - 3 PROPOSAL (CONT. ) IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS# THE UNIT PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITEM ARE APPROXIMATE ONLY, BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL* 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 UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT# DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP 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 CF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL# JO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY# EXECUTED BY A RESPONS— IBLE SURETY ACCEPTABLE TO SAID COUNTY# IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO BE DETERMINED AS AFORESAID# WITH SURETY SATISFACTORY TO THE BOARD CF SUPERVISORS• WITHIN SEVEN (7) DAYS . NOT INCLUDING SUNDAYS # AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON— TRACT IS READY FOR SIGNATURE• THE BOARD OF SUPERVISORS MAY# AT ITS OPTION+ DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT. AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA. SUBCONTRACTS THE CONTRACTOR AGREES# BY SUBMISSION OF THIS PROPOSAL• TO CON— FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS# EXCEPT AS PROVIDED UNDER SECTION 4100.59 THE SAME AS IF INCORPORATED HEREIN. FOR ALL TRAFFIC SIGNAL AND STREET LIGHTING WORKi A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS INVOLVING 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 ITEM# DETERMINED FROM INFORMATION SUBMITTED BY THE CON— TRACTOR# SUBJECT TO APPROVAL BY THE ENGINEER. THE UNOERSIGNEDo AS BIDDERS DECLARES THAT HE HAS NOT ACCE4VP63 ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORY# THE BY—LAWS9 RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON— TRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN# WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY# OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DCES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. P — 4 PROPOSAL (CONT. ) N0. ITEM SUBCONTRACTOR ADDRESS ---- ---------N---r--.------- --N---- ------------- -------------------- ---- -------- -- r --N-W - -r------------------- --w----------N-------- -------------------- -------------------- ACCOMPANYVNG THIS PROPOSAL IS A PROPOSAL GUARANTY It'll THE AMOUNT OF TEN (IO) PERCENT OF AMOUNT BID ---wN--------------------------------- (CASHIERIS CHECK# CERTIFIED CHECK OR BIDDER 'S BCND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS- IMPORTANT NOTICE IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATION# STATE LEGAL NAME OF CORPORATION# ALSO NAMES OF PRESIDENT# SECRETARY+ TREASURER, AND MANAGER THEREOF, IF A CCPARTNERSHIP# STATE TRUE NAME OF FIRM, IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL # STATE FIRST AND LAST NAME IN FULL. -----�---M------------ --r-- LICENSED TO DO OR SUBCONTRACT ALL CLASSES OF WORK INVOLVED IN THE PROJECT# IN ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRA- TION OF CONTRACTORS• LICENSE N0. (CLASS- ) . --- ---r--rw -!lam+----------- --------- ---------N-N------------------------------ (SIGNATURE OF 3ICGER) BUSINESS ADDRESS -i----N N----------- PLACE OF RESIDENCE GATE 29� ��, P - S Olinda Road Improvements Project No . 1664A-4378-661 -77 For Pre-Bid Information Contact : Road Design Division Phone (415) 372-2131 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY OLINDA ROAD IMPROVEMENTS COUNTY ROAD NO . 1664A 00065 VERNON L. CLINE , PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ , CALIFORNIA July 18 , 1978 Olinda Road Improvements Project No. 1664-4378-661 -77 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 r; 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 10. 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 . Lines and Grades D-1 2. Materials D-2 3. Public Convenience, Public Safety and Signing D-2 4. Cooperation D-4 5. Obstructions D-5 6. Salvaging Existing Drainage Pipes D-5 7. Mail Boxes D-6 8. Survey Monuments D-6 9. Removing Concrete D-7 10. Clearing and Grubbing D-8 11 . Watering D-8 12. Earthwork D-8 13. Clean-Up D-9 14. Aggregate Base D-9 15. Base Failure Repair D-10 16. Asphalt Concrete D-I1 17. Pavement Planingr D-14 18. Asphalt Concrete Dikes 0�J D-15 19. Minor Structures D-16 Olinda Road Improvements Project No. 1664-4378-661 -77 INDEX SECTION D - CONSTRUCTION DETAILS (Continued) PAGE 20. Yard Drain Assembly D-16 21 . Alternative Pipe Culverts D-17 22. Corrugated Steel Pipe D-17 23. Minor, Concrete D-17 24. Pavement Markers D-18 ATTACHMENTS County Standards CC 105 302 303 306 311 3010 3011 3013 - 3040 3050 000617 SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located on Olinda Road between Valley View Road and Castro Ranch Road in the El Sobrante area . 2. DESCRIPTION OF WORK The work consists of constructing full depth asphalt concrete pavement, reconstruction and widening, base failure repairs , asphalt concrete overlay, aggregate base shoulders , curb and gutter, sidewalk repairs , handicap ramps , and drop inlets , pipe culverts , 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 , "OLINDA ROAD IMPROVEMENTS , " the Standard Specifications of the State of California , Business and Transportation Agency, Department of Transportation , dated January, 1975, insofar as the same may apply, these special pro- visions , the Notice to Contractors , the Proposal , the Contract , the two contract bonds required herein , any supplemental agree- ments amending or extending the work, working drawings or sketches clarifying 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 : 60 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed . " XNO A - 1 4. BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES (Cont . ) 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 prescribed above, and authorized extension thereof. 5. PERMITS Grading - The Contractor shall comply with the appli - cable 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. Sewer - The Contractor shall contact the San Pablo Sanitary District forty-eight (48) hours prior to commencing work on any existing sewer facility (including removal of castings during grading operations) . At that time a no fee permit shall be obtained by the Contractor and inspection procedures established . Full compensation for conforming to Permit require- ments shall be considered as included in the price paid for the items in which the permits are required . r r A-2 Revised 3 -78 SECTION B - GENERAL PROVISIONS 1 . 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 !NAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing Uage Rates of the State of California, Business and Transportation Agency, Department of-Transportation, - adopted annually by the Board 8f 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 'Mork S.S. 2-1 .03 000'70 _ R _ 1 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND 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 appl (2) All proposals (bids) shall be made on forms to be obtained from the o'fFice of the Public 4:orks 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..requirem.ents -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 .47 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 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- ,gi.,bility, and expedience, in order to be eligible for consideration of their ' prfiposal . t. . r 000,71 B 2 �s� 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 ends (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 'viaterials Bond in an amount of at least fifty percent (500). 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 .03B(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. 000 l2 B - 3 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 Aqency, obtain and maintain in force the following insurance: (a) ;lith 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. (b) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured" in their own behalf: A policy or policies of comprehensive liability insurance, 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 insurance hereinabove specified shall be in 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. 00073 G - 4 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) b. Public Safety The provisions of S.S. Sec. 7-1 .09 shall apply, except as modified under Section D - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance o` 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 viithin or adjacent to the construction area that are not to be removed. The last two sentences of paragraph 2 of Section 7-1 .11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary .repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights-of-way or easements shown on the plans, the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Con- tractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way, easements , rights-of-entry, fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the performance of the work under this contract. ',Any, additional rights- of-?day, easements, or permits which the Contractor determines are :neeessary or conven- ient for the performance of the work shall be obtained by the Contractor at his expense. 000"74 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 S'Uper-risors, 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. 000+1t; B - 6 • 1 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 May, July 4, 1st Monday in September, September 9, 2nd Monday in October, November 11 , 4th Thursday in November, December 25, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States. If any of the foregoing holidays 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. b. Partial Payments (S.S. 94.06) 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. t 00076 B - 7 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 ... - � ,, t~fr •.,.. r .-. , _.... - _., tti Yi l�, j.'-t 1., .. :lt_ ( _.r,,: a f,Z,. . B - (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 .O3A(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 :O3A(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 -000' 8 SECTION D - CONSTRUCTION DETAILS 1 . LINES AND GRADES One complete set of stakes for each of the following items will be set by the Engineer after notification by the Contractor as specified in Section 5-1 .07: (a) Base failure repairs. (b) Cut and fill slopes, with reference stakes. (c) Overlay conforms. (d) One set of final alignment and grade control stakes for use by the Contractor to control the basement material and subbase, base and surfacing. No additional stakes or marks for alignment or grade control will be set by the Engineer. The Contractor shall provide such separate grade controls for the basement material and the subbase, base, and surfacing as are necessary to secure conformance with the plans and final stakes. (e) Curbs. Where curb stakes are set, they shall be used as final alignment and grade control stakes for the curb and for cor :ro? of the basement material and the subbase, base .gad sumac; No =dditional stakes or marks for alignment or grade control will be set by the Engineer. The Contractor shall provide such separate grade controls for the basement material and the subbase, base and surfacing as are necessary to secure conformance with the plans and specifications. (f) Inlets, pipe culverts, storm drain pipes, ditches, channels, and valley gutters. (q) Survey Monuments. The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set. If the Contractor requests additional stakes, hubs, lines, grades or marks other than those set by the Engineer, the cost of labor, equipment and materials required to comply with the Contractor's request shall be deducted from any monies due or to become due the Contractor. The cost of labor, equipment and materials involved in resetting stakes destroyed or displaced because of the following reasons, will be deducted from any monies due or to become due the Contractor: (a) Negligence in use of construction equipment. (b) Stakes ordered by the Contractor that are not used for a long period of time and are lost in the interim. (c) Poor planning of sequence of operations by the Contractor. 00079 D - 1 SECTION D - CONSTRUCTION DETAILS 2 . MATERIALS Certificates of compliance will be required for cement , reinforced concrete pipe, asbestos cement pipe and corrugated steel pipe, pavement markers , and epoxy. The asphalt concrete and portland cement concrete mix designs shall be designated by the Contractor subject to the approval of the Engineer. The Contractor shall provide the Engineer a minimum mix design review period of four working days for a design from an "Approved" commercial plant and five continuous 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" and "Minor Structures" of these Special Provisions . The Contractor shall give the Engineer not less than four working days advance notice to permit adequate testing and plant inspections of materials for asphalt concrete, aggregate base and portland cement concrete 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 . ) 3. PUBLIC CONVENIENCE , PUBLIC SAFETY AND SIGNING Section 7-1 . 09, "Public Safety," of the Standard Specifi - cations 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 Wokks Department , Contra Costa County, California . Construction operations shall be performed in such a manner that there will be at least one 12-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 traffic lanes for public traffic . 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 furnishing, 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. D - 2 00080 r 3 . PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Cont . ) Signs shown on the plans to be furnished by the County , together with 4" x 4" wood posts , galvanized carriage bolts and brackets for assembly shall be picked up by the Contractor at the County Maintenance Yard Sign Shop on Shell Avenue between Marina Vista and Pacheco Boulevard in Martinez. The Contractor shall notify the Engineer at least one (1 ) working day in advance of the time he 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 ' - 6." in the ground and shall be located so that the attached sign is at least two feet clear of the edge of pavement . Signs shall be placed on the post to provide a five-foot clearance between the sign and the pavement or ground surface, except that when signs are located in sidewalk areas , or where there are pedestrians , the clearance shall be seven feet . Exceptions to the location provisions of this paragraph shall only be on the written approval of the Engineer. Upon completion of the project and at a time directed by the Engineer, the signs, barricades and lights shall be taken down and dismantled ; and the County-furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue during the County yard working hours of 7 :30 a .m. to 4 :00 p.m. Lane closure shall conform to the provisions in Section 7-1 . 092, "Lane Closure," of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer prior to its use. The Contractor shall provide and station competent flagmen in advance of a closure. The sole duty of the flagmen shall be to direct traffic around the work. As directed by the Engineer , "cat tracking" (broken single 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 compensation for cat tracking the pavement shall be considered as included in the contract price paid for:' Signing and Traffic Control , and no separate payment will be allowed therefor. D - 3 3 PUBLIC CONVENIENCE , PUBLIC SAFETY AND SIGNING (Cont . ) Fuil compensation for confirming to the provisions in Section 7 of the Standard Specifications and these special pro- visions , including full compensation for furnishing all labor , including flagmen , materials , toots , equipment , and incidentals , and for installing , maintaining and removing all signs , tights and barricades as shown on the pians , as specified herein , and as directed by the Engineer , including picking up , hauling and return- ing 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 : First Increment 40 percent of the lump sum price upon satisfactory completion of installation of signs . Second Increment An additional 30 percent of the lump sum price upon completion of work amounting to 50 percent of the original total contract price. 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 . 4 . COOPERATION The following work by other forces may be under way within and adjacent to the limits of the work specified , as follows : Adjustment of manholes , water valves , water meters , electrolysis test stations , telephone cables , gas lines , sewer lines , water lines , and utility poles . In lieu of the compensation provisions in Section 7 , "Legal Relations and Responsibility," and Section 8 , "Prosectuion and Progress ," of the Standard Specifications , full compensation ; D - 4 0 op 4. COOPERATION (Cont . ) for conforming to the requirements of this special provision 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 . 5 . OBSTRUCTIONS Attention is directed to the presence of water , sewer, and gas pipe 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 ttems of work, and no separate payment will be made therefor. G . SALVAGING EXISTING DRAINAGE PIPES At the locations shown on the plans , drainage pipes shall be savlaged , relaid or reset in accordance with the pro- visions in Section 15, "Existing Highway Facilities ," of the Stan- dard Specifications and these special provisions . The salvaged drainage pipe shall be delivered to the County Maintenance Yard on Shell Avenue in Martinez during working hours of 7 :30 a.m. to 4:00 p.m. The Contractor shall provide notice of delivery in writing to the engineer at least 24 hours prior to delivery. Full compensation for cutting the CMP and plugging the remaining end with mortar shall be considered as included in the contract unit price paid for "Sa^1,vage 12" CMP" and no additional payment will be allowed therefor. _ 0QD 0 D - 5 7 MAIL BOXES Private mail boxes and newspaper receptacles shall be removed as directed by the Engineer, and reset on portable mounts consisting of redwood timber posts in concrete pedestals formed in five-gallon cans or buckets , in accordance with the provisions in Section 15, "Existing Highway Facilities ," of the Standard Speci - fications and these special provisions . Redwood posts shall be dense structural grade conforming to the current Standard Specifications of the California Redwood Association . Five (5) sack portland cement concrete, otherwise con- forming to the provisions in Section 90- 10, "Minor Concrete, " of the Standard Specifications shall be used for the concrete pedestals . During construction operations , the portable mount shall be moved around as necessary to clear the way for the Con- tractor ' s operations , but at all times shall be easily accessible for the rural delivery. When construction is complete, the mounts shall be placed in a final position outside the shoulder line as directed by the Engineer , after which the posts and pedestals shall be painted with two coats of paint conforming to the pro- visions in Section 91 -3 . 02 of the Standard Specifications . Mail boxes shall not be erected behind the curb where P .C .C . sidewalk exists . The can or bucket form if neat appearing in the opinion of the Engineer, may be left in position over the pedestal ; otherwise, it shall be removed and disposed of outside the highway right of way. if the can or bucket form is left in place , it shall be painted as above specified and the bucket handle removed . Newspaper receptacles mounted on the existing mail box post shall be replaced on the new post . The contract price paid per each for removing and resetting mail boxes shall include full compensation for furnish- ing all labor, materials , tools and equipment , and doing all the work involved in removing the boxes , constructing the portable mounts , installing the boxes on the mounts in final position , including any necessary excavation , and painting , all as shown on the plans and as above specified , including newspaper receptacles . 8 SURVEY MONUMENTS At locations shown on the plans , or where directed by the Engineer , survey monument covers shall be re-established to finish pavement elevation after final placement at asphalt concrete surfacing by reconstruction of the entire monument or adjustment ° - 6 00084 8 . SURVEY MONUMENTS (Cont . ) of the monument casting at a new elevation in accordance with the details shown on the plans , Section 81 , "Monuments" of the Standard Specifications and these special provisions . The existing monument to be reconstructed shall not be disturbed until the Engineer has arranged for establishment of reference points to preserve the location of the monument . The Contractor shall notify the Engineer one full working day in advance of commencing the work. The Engineer will re-establish the location of the monument and the Contractor shall coordinate his work with that of the survey party. The Engineer will furnish at no cost to the Contractor the brass survey monument marker which the Contractor is required to install in the proper position in the six- inch diameter concrete cone. The use of extension rings will not be allowed . Extreme care shall be exercised during the reconstruction or adjustment of survey monuments to prevent any movement of the survey monument core . Castings shall be so adjusted that there will not be any perceptible difference in elevation between the finished pavement surface and the cover. The Engineer shall be the sole judge of the smoothness and riding quality over the adjusted covers . Concrete used for reconstructing or adjusting survey monuments shall be Class B conforming to the provisions in Section 90 of the Standard Specifications . Additives , to be approved by the engineer, may be used to accelerate the setting time. Full compensation for removing concrete, furnishing and placing new concrete and doing all the work necessary to complete the work, including traffic control , shall be considered as included in the contract unit price paid for reconstructing or adjusting survey monuments and no additional compensation will be allowed therefor. 9. REMOVING CONCRETE Removed concrete shall be- disposed of in accordance w(th_,the, p foy lgtons to Seca i•on 7-1 . 13 , `rD tsposa 1 of Material Outside the Ffi'ghway Right of Way, " of the Standard Specifications . 0008.5 D _ 7 9 . REMOVING CONCRETE (Cont. ) Full compensation for removing concrete and reinforcing steel shall be considered as included in the prices paid for the various items under minor concrete, and no separate payment will be made therefor . 10 . CLEARING AND GRUBBING Clearing and grubbing shall conform to the provisions in Section 16, "Clearing and Grubbing," of the Standard Specifications . Clearing and grubbing shall be performed only as necessary within the grading slope lines . All trees which are to be left in place and which are caused to fall due to the negligence of the Contractor shall be removed by the Contractor at his expense. 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 . 11 . WATERING Full compensation for developing water supply and applying water, including water used to control dust resulting from contractor ' s performance of the work and for the purpose of controlling 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 . 12. EARTHWORK At the option of the Contractor , backfill material conforming to the requirements for 3/4-inch Class 2 aggregate base may be used for structure backfill . At the option of the Contractor , or where shown on the plans , structure backfill may be 3-sack portland cement concrete from the trench invert to the pipe springline and Class 2 aggregate base from the springline to the surface of the adjacent base. Native material may be used for structural backfill only in accordance with Section 19-3 . 06, "Structure Backfill , " of the Standard Specifications . In lieu of the relative compaction requirements .in Section 19-5. 03 , relative compaction shall not be less than 90 percent . Where road widening trenches are to be excavated adjacent to the edge of an existing pavement , trenching operations shall be conducted on but one side of the pavement at a time, and no trenching shall be started on the opposite side until the trench. first excavated has been backfilled to the level of the exiisting sur.fac.ing . r �� �. D - 8 12 • EARTHWORK (Cont. ) It is anticipated that there will be an excess of an estimated 1400 cu . yd . excavated material which shall be disposed of by the Contractor off the job site, in accordance with the provisions in Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications . Prior to placing embankment , subbase, or base material over existing pavement, the pavement shall be scarified to its full depth. After scarifying, the pavement shall be broken up and recompacted . Pieces of pavement over six inches in greatest dimension remaining exposed or loose after compaction , shall be removed and disposed of as directed by the Engineer . Existing pavement outside the slope lines of the new roadway shall be obliterated as shown on the plans in accordance with these special provisions . Obliteration shall consist of rooting , plowing, pulverizing, or scarifying to a minimum depth of 0. 5 feet or to the bottom of the underlying base, whichever is the lesser, and covering with 0. 30 foot thickness of class 2 aggregate base . When obliteration is accomplished , the bituminous material shall be broken up into pieces not larger than 0 . 33 feet In greatest dimension and mixed with an equal amount of underlying material . Full compensation for obliterating , scarifying , recompacting, and removing and disposing of oversize material shall be considered as included in the prices paid for the various contract items of work, and no additional compensation will be allowed therefor . 13 . CLEAN-UP All construction debris , materials , -and equipment in the area of construction and any adjacent areas used by the Contractor, shall be removed and disposed of outside of the construction area in accordance with the provisions in Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of Way, " of the Standard Specifi - cations and these special provisions . Full compensation for clean-up shall be considered as included in the prices paid for the various contract items of work requiring clean-up, and no separate payment will be made therefor. 14 . AGGREGATE BASE Aggregate base shall conform to the provisions in Section 26 of the Standard Specifications and these special provisions . Qp�g�� . . D - 9 1 4. AGGREGATE BASE (Cont) Aggregate base shall be Class 2 and shall conform to the grading for the 1 - 1/2 inch maximum or 3/4 inch maximum grading . The aggregate base provided must comply wholly with the specifica- tions for 1 -1/2 inch maximum or 3/4 inch maximum. A combination of the two separate specifications will not be permitted . The provisions in the second paragraph in Section 26- 1 . 06 , "Measurement, " of the Standard Specifications are superseded by the following: The weight of material to be paid for will be determined by deducting from the material delivered to the work, the weight of water in the material , at the time of weighing , as determined by Test Method No. Calif. 226 , in excess of 9 percent of the dry weight of the material . The weight of water deducted will not be paid for. Full compensation for furnishing and applying all water after the material has been delivered to the roadbed , including water required for dust control , shall be considered as included in the contract price paid per 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 aggregate base shall be spread with equipment, to be approved by the Engineer, that will provide a uniform layer conforming to the planned section , both traversely and longitudinally, within the tolerence specified in Section 26-1 . 05, "Compacting. " Equipment or methods which cause segregation of the material will not be permitted . 15 . BASE FAILURE REPAIR Where shown on the plans, designated in the field by paint markings , or as directed by the Engineer, the existing surfacing , base and basement soil shall be excavated to the depth shown on the plans or as directed in writing by the Engineer . Excavated material shall be disposed of off the job site as provided in Section 7-1 .13 "Disposal of Material Outside the Highway Right of Way" of the Standard Specifications . The pavement and base failure repair operation shall be conducted on but one side of the road at a time . No pavement and base failure repair shall be started on the opposite side until all areas to be repaired on the first side have been backfilled with asphalt concrete to the level of the existing pavement surface . Asphalt concrete shall be placed in layers of equal thickness not to exceed 0. 25 ft ., 00088 D - 10 15. BASE FAILURE REPAIR (Cont) After the excavation has been trimmed , cleaned of all loose material , and all edges have been painted with asphaltic paint binder, asphalt concrete shall be placed and compacted in the excavation to the level of the surrounding pavement. The asphalt concrete so placed shall then immediately be rolled with a pneumatic tired roller. Areas too small to be compacted by a pneumatic tired roller may be rolled immediately with a fully loaded dump truck. This asphalt concrete layer shall be rolled until there is no visible displacement under the tires or wheels of the compacting unit. One or more layers of asphalt concrete shall be placed and compacted as above until an 8 to 10-ton steel wheel tandem roller can be used to compact the finished surface level with the surrounding pavement. All base and pavement repair excavated in any one day shall be backfilled that same day. No excavated areas will be permitted to remain open overnight. If necessary, excavations shall be temporarily filled to the existing pavement level overnight at the Contractor ' s expense. Re-excavation and repair shall occur the following day. Full compensation for all pavement cutting , excavation , re- excavation, haul , disposal of excavated material , asphaltic paint binder, asphalt concrete and compaction of the asphalt concrete shall be considered as included in the contract unit price paid per square foot for base failure repair, and no additional compen- sation will be allowed therefor . 16 . ASPHALT CONCRETE Asphalt concrete shall be Type B conforming to the provisions in Section 39, "Asphalt Concrete," of the Standard Specifications and these special provisions . Unless otherwide directed by the Engineer, asphalt binder to be mixed with the mineral aggregate shall be steam-refined paving asphalt having a viscosity grade of AR 4000 and shall comply with the requirements of the "Materials" section of these special provisions . Aggregate shall conform to the grading specified in Section 39-2. 02, "Aggregate," of the Standard Specifications for one-half (1 /211) maximum, medium grading . 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 and prime coat shall be asphaltic emulsion , RS-1 , and shall be applied at a rate of 0. 07 gallons per square yard as paint binder , and 0. 25 gallons per square yard as prime coat. 000,x9 D- 11 1 16. ASPHALT CONCRETE (Cont) 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 responsibility, based on weather predictions , to schedule his paving operations 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 Specifications . 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 - 12 00090 r 2, 16. ASPHALT CONCRETE (Cont) The asphalt concrete overlay shall be spread in one layer of 0. 15 feet in thickness and shall be placed over all the surfaces to be paved after all the widening and reconstructed sections have received 0. 10 ' thick asphalt concrete base course. Prior to placing the surface course the finished surface of the previous layer shall not vary at any point more than 0. 05-foot above or below the grade established by the Engineer. All trimming of the surface shall be completed while the temperature of the mix is above 200°F. 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 be made by planing the existing pavement and tapering the new pavement in accordance with the plans . Conforms between existing pavement and newly constructed pavement shall be made by cutting the existing pavement to a neat, smooth line at the conform line and constructing a vertical -face butt joint. The overlay shall extend to the edge of pavement in areas without curbs and to the lip of the gutter in areas with curbs unless otherwise shown on the plans or directed by the Engineer . 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 , valley gutters and road connections to connect with the pavement overlay and newly constructed pavement shall be paved as shown on the plans or as directed by the Engineer . Full compensation for placing asphalt concrete in these areas shall be considered as.. included in the contract price; paid• :per ton for asphalt concrete , and no separate payment wi 1 l be* made therefor . 000)91 D - 13 i� lb. ASPHALT CONCRETE (Cont. ) The contract price paid for asphalt concrete shall include full compensation for the following: (a) construction and removal of temporary transitions ; (b) construction of driveways , entrances and road connections ; (c) cutting existing pavement for conform work; (d) furnishing and, applying asphaltic emulsion; (e) spreading sand cover over prime coat when directed by the Engineer. 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 . 17 . 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. Planing asphalt concrete pavement shall , at the option of the contractor, and subject to approval of the local Air Pollution Control Officer, be performed by either cold planing or heater planing . The -cold planing machine 5Ka.11 Kaye a cutter . head at least 30. .i nchas pride and sfia 1 1' fie operated so as not t6 - produce fumes • or smorce.' The heater planing machine shall have, in combination or separately, a means for heating and cutting the asphalt concrete surface and blading the displaced material into windrows in one continuous forward motion. The cutting width of the blade shall not be less than three feet. Heat shall be applied uniformly to the area to be planed and shall be accurately controlled according to conditions and road surfacing being planed . Heater planing operations shall not be carried on at any time where, if an open flame is used in the heater , there is danger of igniting untrapped gases from sewers or gas mains . Attention is directed to the provisions in Section 7-1 . 11 , "Preservation of Property" and 7- 1 . 12, "Responsibility for Damage, " of the Standard Specifications . Existing trees and shrubs shall be protected from damAg.eztaused by the planing operations . The contractor shall protect cone-ret'e tcurb against activities that abrade,' scar or otherwise damage the surface. OU092 D - 14 17 . PAVEMENT PLANING (Cont. ) The depth, width and shape of the cut shall be as indicated on the plans or as directed by the Engineer . The final. cut shall result in a uniform surface conforming 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. Planed widths of pavement shall be continuous except for intersections at cross streets where the planing shall be carried around the corners and along the conform lines . The material planed from the roadway surface, including material deposited in existing gutters or on the adjacent traveled 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 Way," 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 and disposing of material removed , as specified in these special provisions and as directed by the Engineer. 18. ASPHALT CONCRETE DIKES Asphalt concrete dikes shall conform to the provisions in Section 39, "Asphalt Concrete," of the Standard Specifications and these special provisions. Fog seal coat conforming to the provisions in Section 37, "Bituminous Seals ," of the Standard Specifications , shall be applied to the completed dikes . In lieu of the provisions of Section 39-8 .02 , "Payment," full compensation for fog seal coat, shaping of dikes at spillways and driveways, and for furnishing asphalt concrete placed as dikes , shall be considered as included in the contract price paid per linear foot for asphalt concrete dikes and no separate payment will be made therefor. D - 15 00093 ,4att 19. MINOR STRUCTURES Minor structures shall conform to the provisions of Section 51 -1 . 02, "Minor Structures , " and Section 90-10, "Minor Concrete". Drop inlets, are identified as minor structures . The third paragraph of Section 51 -1 . 02, "Minor Structures ," shall not apply. Precast units will not be allowed . Three-inch diameter weep holes , backed by filter material in burlap sacks, shall be provided in the inlets as shown on the plans. Filter material shall- conform to the provisions in Section 90-3. 04, "Combined Aggregate Gradings , " of the Standard Specifications for 1" maximum combined aggregates . Forms for minor structures shall conform to Section 51 -1 .05, "Forms," of the Standard Specifications . The provisions in Section 5i -1 . 02, 'Minor Structures, " and Section 51 -1 . 23 "Payment," of the Standard Specifications concerning payment for minor structures are superseded by the following : Minor structures will be paid at the contract price per each, which price shall include full compensation for all structure ex- cavation and structure backfill , furnishing and placing bar reinforcing steel and miscellaneous iron and steel (including metal frames and covers, and frames and grates) , furnishing and placing sacked filter material , and doing all the work necessary to construct the minor structures including side openings complete in place, as shown on the plans, and as specified in these specifications and the special provisions, and as directed by the Engineer, and no separate payment will be made for these included items . 20.. YARD DRAIN ASSEMBLY Yard drain assemblies will be paid for at the contract price per each, which price shall include full compensation for furnishing and installing the drain box with grate, all mortor, cutting of 18" alternative pipe culvert, furnishing and placing and trimming of 4-inch PVC pipe, salvaging and replacing existing 4-inch drain tile, excavation and backfill , and all labor, material , tools , and in- cidentals for doing all the work involved in constructing yard drain assemblies, complete in place, as shown on the plans , as specified in the Standard Specifications and these special provisions and as directed by the engineer . D - 16 00094 Z1 . ALTERNATIVE PIPE CULVERTS Alternative pipe culverts shall conform to the provisions in Section 62, "Alternative Pipe and Pipe Arch Culverts , " of the Standard Specifications and these special provisions . Full compensation for structure excavation , haul , disposal of excavated material , structure backfill material , compaction of backfill , coupling bands, and all other materials and labor necessary to furnish and place the alternative pipe culvert complete, in place, as shown on the plans shall be included in the contract unit price paid per lineal foot of 18" alternative pipe culvert (type 14) and no separate payment will be made therefor. 22 . CORRUGATED STEEL PIPE Pipe strutting will not be required as shown on County Standard Plan CC 303 . As shown on the plans, corrugated steel pipe culverts shall be bituminous coated as provided in Section 66-1 .03 , "Protective Coatings ," of the Standard Specifications . 23 . MINOR CONCRETE Minor concrete for curb, sidewalk, handicap ramps and driveways shall conform to the provisions in Section 73 , "Concrete Curbs and Sidewalks," and Section 90-10, "Minor Concrete," of the Standard Specifications and these special provisions . The combined aggregates for minor concrete used in the work shall conform to the grading limits for the one-inch, maximum size specified in Section 90-3 .04, "Combined Aggregate Gradings ," of the Standard Specifications . Minor concrete shall contain not less than 470 pounds of cement per cubic yard. In lieu of the provisions in Section 73-1 .04, "Forms , " of the Standard Specifications, surfaced lumber of nominal dimension may be used for forming the back of the curb and the front face of the gutter, provided the completed curb and gutter are constructed to the full concrete dimensions shown on the plans . Any section of curb which does not meet the quality and appear- ance requirements of the specifications shall be removed and replaced at the Contractor ' s expense. D - 17 00095 23 . MINOR CONCRETE (Cont . ) The sidewalk surface shall be finished with a fine hair push broom. Handicap ramps shall be finished with a coarse broom. Brooming shall be delayed until the concrete has set sufficiently so as to just retain the marks made by the broom hairs . Aggregate base for the blanket to be placed beneath concrete driveways, sidewalks, curbs and ramps shall conform to the provisions in Section 26, "Aggregate Bases ," of the Standard Specifications for Class 2 aggregate base, 1 -1 /2" maximum, or 3/4" maximum grading . The aggregate base provided must comply wholly with the specifications for 1 -1 /2" maximum or 3/4" maximum. A combination of the two separate specifications will not be accepted . In lieu of the provision in Sections 73-1 . 08 Measurement and 73- 1 . 09 Payment, the following will apply. 1 . Sidewalks and driveways will be measured and paid for by the square foot for each item. 2. Curb and gutter will be measured and paid for by the linear foot. 3 . Handicapped ramps will be measured and paid for by each. 4. Replacement of inlet aprons will be measured and paid for lump sum. The contract prices paid for the various type of "Minor Concrete" shall include full compensation for construction of each item, complete in place, including concrete sawing, concrete removal , and disposal of miscellaneous excavation, furnishing and placing aggregate base blanket, burlap wrapping, trimming and treating of tree roots , and no additional compensation will be allowed therefore. 24 . PAVEMENT MARKERS Pavement markers shall conform to the provisions in Section 85, "Pavement Markers ," of the Standard Specifications , County Standard Plan CC 3050, and these special provisions . Pavement markers shall 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 mar:ker.s shall be performed by the contractor , including correction of`minor irregularties in the line established by the traffic stripe. - 18 00096 24 . PAVEMENT MARKERS (Continued) 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 furnishing Rapid Set Adhesive, and no additional payment shall bemadetherefor.' ,. p _ lg . 0.0.09 Vj}1!N{i ••'•.^":.�.�+�•.:.+►-+•.'t6'a.:.�"'_`.' -_ '_ _ �-__:..�w.T•..-'�' �'.::.� �.::,����.w'.C.,:�-i+i�.�r..'.iL,titr' �.' ]LM�w - '_' 4`�""'�::i:^.'T'.�'i+"-�•: Z' ASPHALT CONCRETE /ILL AROUND NOTES FRAME TO PROVIDE SMOOTH I, PORTLAND CEMENT CONCRETE FOR MATCH WITH PAVEMENT JACKET AND CORE SHALL BE CLASS A(S SACKS CEMENT PER CU. YD.) 24" WITH 3/4" MAXIMUM AGGREGATE. RARE FRAME TNEW ORAD[ ASPHALT CONCRETE SHALL BE 1/2" AFTER COMPLETION 0/ OVERLAY MAK.-MED. GRADING. APPROVED COVERS AND FRAME! ARE AC OVERLAY -•t ;+ ... _ THOS[ MANUrACTUREO BY FORNI CORP EXISTING AC ?;V• Q'• _ _ V"V' .-` ::u (IRONlIOES),AM[RK:AN MASS AND IRON • �•Jv, -Q•.B_ _ -_N ��'!V;•• FOUNDRY, AND MONROC CASTING OTHFJI !•)•' TYPES MUST 9E APPROVED BY THE �:::' '•'�' �',.; REMOVE EXISTING CONCRETE COLLAR .V"'•1;•�:'V. V x'' V•,�� ._� ABOVE COLD JOINT AND REPLACE. ENGINEER.COVERS SHALL GE MARKED t 'T j'�,,•. .• � `MONUMENT;SALL BE w, DESOIDy V Ia GEL NOT[ B. EXISTING CONCRETE V F011 A k,p00 POUND W117IL !DAO. SAM �i tirto I!YO �;�;'•t 4;(�V.•.;t/!'p' METAL COVER AND FRAME 1, DOW /ELT OR 1/4" LAYER OF GANG (SCHEMATIC ONLVI-619 NOT[ t OR EARTH TO CREAT[ A `COLD JOINT'. -•'%I %ry / - 14' DIAMETER PORTLAND CEMENT 4. G' DIAMETER COLLAR FORMED WITH CONCRETE JACKET COVERED WITH t` OP SO W FELT, 1" BLOW 'COLD JOINT'. PROVIDE TEMPORARY r CIRCULAR FRAMEWORK ASPHALT CONCRETE-GEL NOTE I S. TAPERED METAL CONE OR 1/32" MINIMUM CHIPBOARD CONE. G. SOLID BRAS MARKER It-3/S'DIAMETER 1 TOP G 7/19' . t' SHANK) WITH T; E` ASPHALT CONCRETE FILL � '•'�' Hy.� CHISELED CROSS B R.E. OR L.S. AROUND PRAM[ TO PROVIDE NUMBER. �V. •t. G SMOOTH MATCH WITH PAVEMENT �''-•- 1•�I� T. ADJUSIMENI 01I1,168IMOf SHOWN) ARE 94 AVAILABLE /OR DOTH TYPES OF FRAMES. MAXIMUM HEIGHT 0► DETAIL A ADJUSTMENT 9Y RINGS, FRAME ADJUSTMENT t' ""ir /i'. 1 '/./,// 1. ,'j 2" FOR FORM FRAME O 3" FOR A.S. B I. FRAME WHEN "H" EXCEEDS 12", EXTEND CORE PER DETAIL • ;D4 ;�,q v''b;Q'a�'p. �. iDa' WHEN REQUIRED ADJUSTMENT EXCEEDS ABOVE LIMITS, THE FRAME SHALL •T •i,V D' •y '�' n (� B[ RAISED TO CONFORM TO THE �� �'V'�}}-oy' Y .Y• :Y �.•V ■ NEW PAVEMENT SURFACE AS PAVEMENT SURFACE •a',•�V'"Q 3 V:IV :h'V r' ' ~ SHOWN IN DETAIL A. _ Dep - �--�- - - - - -- - - -- - � T' S. WHEN DIMENSION "H' FROM TOP GRAS$ MARKER TO BE FURNISHED - i '`i/_ r yf i - - Of FRAME TO TOP 0► CONCRETE AND INSTALLED BY THE COUNTY INSTALLATION ABOVE COLD JOINTT SEE NOTE S CORE(SE[ DETAIL A) EXCEEDS It-, ON CONTRACT PROJECTS Qj �)w TO BE THE SAME AS 16 PAVEMENT 1Q,!v THE CORE 3HALL BE EXTENDED COLO JOINT SHOWN ON TYPICAL SECTION r AS SHOWN IN DETAIL B. B[[ MOT[ S ,D �;.., p•,ti, S[E NOTE S -` v �'p f $LL MOTS 4 CONSTRUCT S" T'•. Y ,rL.. 1. L '� ••p• ' V" V CONSTRUCT NEW CONCRETE GAGE _ _ M=Q71j T ,V.''•'., SEE NOTE G •7•,I P A O 1.29.7G Mud Net/ 2. Ch DIAMETER R4C• t•••.'.T ��•.Y:I •;r. . CORE EXTENSION 'p•..••..y,'.. V '7 P•:• •� WITH 1040 FELT '•,p ' •I`— -' 7-17.77 Add OelAlle A e G. V FORM. $EE NOTE 4 ;�Y `; V,, :Y. ,T' .V':v CONCRETE C011L /� 9.20-75 Revised Note I. V V;q Y CAST IN G` 4=" j p y•'p DIAMETER CONTRA COSTA COUNTY �•� _ y ��• DIAMETER y?!l PUBLIC WORKS DEPARTMENT �J �• GRILL[D ROLL EXISTING Cont--1/+Fr� h`,7' '�i �Z`C_ D P'p j MARTINEZ CALIFORNIA GRO� q ;._ fM 4 1 S' REINFORCING STEEL DOWEL 7/� F.:' ' ''� P�..•f..T, DRIILLED TED HOLE I` DIAMETER �' .,;•. __ STREET SURVEY MONUMENT .y.. DETAIL 8 APPROVED: CORE EXTENSION DIAM PUBLIC WORMS DINICION - k-CENT AD 7957 TYPICAL SECTION !cele: '•I/2' , I. Ne.e I I9rL Drees bf FERNANDEZ V 11.14 No ORIGINAL INSTALLATION 4CC 105 CAecd 1 TONELLI Ar-Ro65 TN#CF!'YELLOW REC 011- CFL[CTOAS /' • til WORNt DHAA[CERT NO 410$v9p MINI•LAC# -' RCFtLCTOR • •�-IZ I TARGET PLATE FRAME F•--f-.j_ _ EDi9 fX nR-WHII ' \ ( - cosi TAINT MITE \ TAaOET •-- -SC.OTCritlTt SCOTCHLIit SCOTCHLITE SCOYCHutE PLATE (WHITE) tAMSE#) (WHITE) tirHlTEt TOP OF HOLES is WK CUM _^ "� fit',M'OOUOI At •.PAINT WMTE - SIR OAK ►AvCAENf, a • CLOT DETAIL ' a POST-5RFswOoo e Jna+ -s♦P r'bnrtr ,��i �, I �¢�1t; L '(SRS •' V: - +o 'TOPE CONCRETE j S} 1t__.---- e�crocolitirpwo A A f.r cwN• r"t .. .- -- IN 10$LOTS ON POST IEA-. I1Wt�OATtttt (. FRONT VIEW REAR VIEW 1 I 1 _�'I�MLCIf.�,�t'tk"','I LED CULVERT CLEARANCE HORIZONTAL ] NARROW OU1D[ ]NMACt Or i t t MARKER MARKER GUIDE MARKER MARKER MARKER PLATE SECTION A-A -atmM i i GUIDE POSTS SHALL Ot PLACED t'SEVOND THE qNC OF THC SURFACED SHOULDER,At"JIMLESS OF SHOULDER WIDTH OF SPEED CHANSC LANE IS WIDTH IN CURSED QR DINED SECTIONS,THE POSTS EDGE OF PAVEMENT• USUALLY THE SAM[WIDTH AS SMALL 011 QHLIECtO 2 OUTSIDE THE T"ArFIC FACE Of POST RURAL MAIL BOX THE AOJAttwT LAN: iXikiwi►A+IALLELroPAyc�kNl"'"- -- K� - POST fA TARGET PLATE DETAILS A—. __. *b D AO•/AKR LENGTH TA/1GENT ' _..EnovLxR. AID y,AND VV ARE 01ARAGOtIC CURSES ro31' TAPER FOR SPEED CHANGE LANES ON CONTINUOUSLY CURBED MEDIANS ��f��'-fR -�i7 wtUtT[R . 4AC EASE Of PAVEMENT IG A CURVE,WITHIN SAK LINE NON tAOET'RCCN I'R'., OtY NIM r AMC C' KA MILL K A TANGENT USE PROPORTIONAL OffKf$FROM 0'TO C' - +,Y„} t 'M'• •� -�]1tq•,i•pALVANixCO .•THC ADOPTED OFFSET'F•t$USUALLY V ALDN$OUIpIK 9001 Of PAVEMENT Ca089 SECTION SIDE VIEW CARRIAGE•OL.Tf UT --lit!!tlGlyY-_._. Otit'� OMAY VARY IN SOME CASED E DDGGEFOf fMMEl11 GAt INTERVAL$MEASURED FROM POINT FARALlt4 TO THE RAISED BARS O iT'DINE TOEAAK wTN 1•IH MI.LMR. ADO Vtoll Mia"IMCNTS FROMEDGE Of PAVEMENT OR EACH$101t CPM OLD% FLAT KATE*ASHEII— OFFSCT FROM 6140E LINE LENGTH OF TAPER.FEET tut titti a%$Htfk• Al:o Iso Mo m i•o zro _ �_OO •II ti i{ •12 INSTANCE FROM Milt W4*CARRIAGE 00.E a wTH KS NUT -� .l ` TiG'A B7s oIs oti Bi:ori os+ is loo i}s rso QS zoo As G'.$'Gu.t•E• - a _-3f- a»3'- o is as I 'I» ryiB"ioo r]'a wa xio'•Oo aso Dr w m--- Y L N xt"yii i ie I jT iia ioli iii sob its •io iii ioB T1s t SASE �. II i tri tHio:i_ i60 + 150 ]oa:oo wo soo m bo s/o•' _ METASKAM -• ,+ WOOpPost 0S'DIKE MODIFIED SECTION • -0` i C %i II Do +!0-WO TSB b0 012001100 • in _ _, ._ t )_.. 17-ISO WO 5001000 iioa 1N10 IM01800 C' wt AM k t t ON to$1 Is 0]13 1S is �! LOO Ut l ISl0 t3/l 1 00 ! II104lAER•]OVEN 3 SECTION 6-6 atDPottlw , I, coGt S iii lS it it 2O4ti ISO WOO _MO T. iTlO O i30 r•S' �•S'� H • f- II SI ii fh iS ri 2iµSx 4 1100 t]te IGSO ifT i_EGO fit tRSER RAtIM 0►FptT �..;_ 'SI _�- A 4�f f O -12 QO Ii tG` 200_ ,O 1100 S°O tM:O q O s0 t0O 0' TY!"01�CIPRCAYG \(MH1H ,At,�KS f FILL u j _ POST ASSEMBLY INSTALLATION iMOERUit AND y: REFILL R V. LZ TYPICAL CONSTRUCTION SIGN L2 I q'•G` ILl: OyEHH}y, FILL#plot CN'.112'Sif 8F KOCNI OtY MIN 3T9EPER Y _ �_� t'•1 tTOt t'•1'C TO ^--- Lot THAN 41 _ W 4_.tir _.. L .-J--'- *1S URGE At1NEO IN B�T- + «I 0S'DIKE _1 TAKE KLOW COK OF_ ROl0.pCR PARABOLIC CURB FLARES ASPHALT CONCRETE DIKES L N 10 IS 20 ri >o a0 ai Sp w >9 ri K/ SO loo ✓ _._ I S FLARE �[ _ rBares a SRI°iFIIT ct DETAIL-GUARD RAILING LOCATIONiFIC Nwt s /so „-_—CONTRA COSTA COUNTY iIO ., . t:I, PUBLIC WOWS DEPATMENT S00 O £!4 'Rqo! 49 Ox° 3xl sNis MARKERS,MAIL BOX, TYP- 6}3 FL_ARE TYPICAL INSTALLATION """• "wa%,M"-=. " ICAL CONSTRUCTION SIGN. i! 014 OSS I!] x3i . AwM ►•rN.�a...,IaLAIr ,• al +154 N «-4M MIH.AW.N. `,• Ar GUARD RAN.NEO,DREEl,RAISED METAL BEAM GUARD RAILING ,«, �—+w'.HY« „ SARI,TAPERS,AND FLARES to 001 _ 0 0ti LIG ^- I.SS 291 111 •.7•~ .i Atl°+NE NANOIE SUO,iiGT TO MANUFACTURING Na T04 CRANCE6 •V iWT! WLKRV THIN INN w N -- �f cc W w47 ,. Y -ttWfYtluw2led[lbw+ i&t►1fY2tl�t tREtLW.rut__ ITAAWAAD IALVANIttD /AIPNAIT 000409TI PINI [ IIID 8ICT1O* ►011 ( COYe'RlttiDN CAr-. 7e 4 Cit► IA•iOW,sT IdT COMtDIUOUI -a'•I{y 9VINORAO%Or000 �, UMIR IILt4OL NtG✓tNILY0 t0Gt- - tA•CYR rht' •� t TQC NOUM IIMII To Pott ANCPNON QKLD[O -4 }**U OOLT P_4 COIK4tTt t _ Y:p Etp'7►. -kfA�p, JI1NUr ALTCANAriit T MINI STRUr `11 10E PLAIT-'• I'_!•,•• +•`+..•t `"� �" • _ . UWE ANA S�Tt -SANG.FL ANG& s r L COUPLER LMLO 4 M.OAtVA1MAt•-- -�� ••,•` 11,, t j• &AND.FLANSK -� OVLMAr�,/~/ _ _ •irt- 'MOLTS t91D �_. • _ • 1 33' Count INATALL 1•/LNWT•" ` ' COIITINuous T-O"aIOVIM9mT LOW,N KILL /1I GO CMN STRUT DETAILS No,C NAUPAN J°� 001MWIAIN -----FA NDr cON4OVAT9D t *D Seut WLL.O, TIM"NESALVANItt %OTC COMPMSI10N CAM AND"ltll A49 SAME U DOLT iPLATE DIMENSION TiMIIA AO Ir4UTS 1{9"94 MON SCALE Y•0 t4.'OLACA 11Pt,i'LOMG �4LATTLN PIPS ANCHO4 IINUTI ANDIIaLS SHAtt r OOU"LA1 rail COMMON V T ON 9ACN am of t t tt PIPE ANCHOR DOWNDRAIN ASSEMBLY pj ---� 9CAtt 11�'•P ICAit 3'4'•I' r SPACING IN fE£t Of F"ER STRUTS FOR COARLIGATEU MEIAL D FIELD ASSEMBLES PLATE PIPE PIPE ANCHOR ASSEMBLY _ _ _ PIPE STRUT -^ NbiHt OF FILL IN fEEt utA. sitE g4 4 .!4: _34 frR t° M 142 ... 4'M 4• 30 3 5 �.. 1{. 48i SO 00 40 34 3.0 .- {Ai 60 SO 4.5 4.0 3.5 1 q _..t,louND u,v.0 -.L•.3' •. 1 A 1 "6 0 4 U 3 0 _, i-gAo tN OACNIR.L --LAV90 d P0.Y91HYLINt 4A4 60 45' 14 ;o . • ,_1 (': •• �� 0 6A6 - .0 • -- is SO Go PLAIF CED O"toINIAL Pro. t 6 _ _. _ ._ �ti -- _ i A i .. _._ 11 3 Q 5 S 4.S 4.0 Y ASLO MATERIAL) • •1 • -• JrvANMI i:7 g_o U _ %~CLL SS 1.1OPCNhNw�9o" Tog ..I {•=�--- -- - al►to/ �'-C� 72 i!6 6,0 5 O ?,S 3.8 _. .�- _-- $OIL CNMAC IIAI9TIW PtAl 4A! 3�0 45 40 3.8 ELBOW DETAIL i` i w 6 6.0 !.0 e.o 1,2 J.4 ].O -- -001A11D Virg END SECTION ELEVATION Aa AUMa e4 4-0 -- _ _ .o �.g I o ;§IQ KALI TVI•1' 10 OE PLACED Ind Al SPIC0110 X" ._. �_ .... 4 5 3.5 0401"Alp OF 9""In fish {.8 5,5 4 S 35 3 t) -� 9b fin a 45 40 3.0 , 6 11 (I! t r I tD"t(•1►4L ` - r•IINiONt rook DEPTH&TO A' 19 4 " r•ti•*d*Mr Poo verTHK FROM t TO 4' TOO {Ai D 5 0 1.0 3 5 3.0 L2- r•1o'YNAIMuY Poll DEPTH$OVER 1' 4,0,+NNOIt 11.1/.�l�ll�� AI•�>�l i�! t-1.��._>��.���.��jj-�.1����I�. - ""' . *019: FOR PIPE LAR4t4 THAM i. rSHOULD It INCIIEA►i O. u ��rr��,,�� ;H„,• G s.a g.o 56 4.0 ay 3 0 _ UNDERDflAIN 104 TNIAIA"M it Sp SCATS 1••1' PGN 1te GrtDa of CQMTY GIn Mee t0 40 33 30 or f--0 2 DISC - IL r Com'•.--T.: "^�Mi, „4 _ e N _ 3 S 4 5 4.0 3.5 3.0 44 APRON! V SIyPI 7o pjliy144 6 i D '�Q 4 0 �t O _ _ --- '-' - •- _ _ - - -- 3.1 11 - iD-o• $10(. 4.5 30 111YtI1tIW 4.e �e a o - PONT{A COSTA CO UNTY 6A. 63 - _ 35 FLAN 0 PUBLIC WORKS DEPA{TMEN T ICA" 11• -AMMLLw ISO G_O I.S 3.5 - NON-REINFORCED CONCRETE PIPE FLARED END SECTION DOWNDRAIN AND ENTRANCE TAPIER %019. WDV AANCE Of ►IACINO NACAP1Lt MA1100At ARtx:AU cKCII AN PIPt, ILII PULL LENGTH WITH CEMENT TREATED BEDDING PIPE DETAILS OF PML $HALL I9 DIL1GAItO WWAIION MAY Or PEIUUAMED AT IRS PASAiCATIN4 SHOP 04 AN A4LANA11 faA N',M)'A N' CHI" TYPICAL fGN IA'CMR Al DA-M IN SNI r4t0 01-tA" ret _ IM+1 icutl lawn} IiSo - EGe.ttu ifM'1T1- '- _ �_ I--CC 30 .,l I CONCHLTf IINtu uITCN DRIVEWAY CONMECTION g14fY►u+ic�MORii iW cloii=lli u�f ii��ii�-`7t a' � __.�In.a�. rKIWYI �twLa211'�M MI M-M. ttrl r A • CONtolt It ttvt 1r • i cc pill .-_ /i' 11' a' WIN .»Y._ ,__ •i'• - a�aa- • it lii �• moi' tt` i' ~••a-{YIOV +✓^Yt lara+a{t r Nast i 090 lot NrM LoMibi M MiM hY w W.N ftw Wxw awYwi! RANI M Ywi IIM Yl wMlwalq Y/N I• IAI IIN KV _.�,_. µ'- �: j,• .•pN"y.^ -�__• N' M' i MayF(11 ryaY( Ar•It YWl r rM.Wi Y w10+N NN.Mt w 4w►i .wl -. _ _. _..__. _ •• •Yt' — (0-14 ii•ti w10w/ irJ Mt" Y•1 •T - Y'1� 1/rw MIIMY4 /IAall I.tlu W/ M Y/NI Fi•a 1.•W 11//1 /Iris IM tru � Na 06 I wY Nlar- ✓r r'II M w it" ,.. . . ..... YaawNF - • 111 ♦O••. ;fruai tM ir♦iYt uwaiFWEarl Y+Y4 Al tr Wt at I•a raabe 049 •r•IMFI 1wW - y S� • arl tr Krw/— M/N,1 R IM IWi Yrir Y IA M•1 Ml 1A /FIM 1._M •.1'/YF W41 M. hart Awl ay ivtm" YM Mtiir MLIar�N MNi N irw/Nf it1Mf• 1r4 w 4-9 arrY cart •H'.wa• twA -%"'+ -~ a1 ``•a' _ •i~yam i•il ttr iLN1;rV i iN N" w /Ft Wrwi/aM N • Y 4— YWa N Nw.lautiN rMR.—ty t r+tF ta,M l.1 �' ia�. 1111 .— - -1T1�- GUTTER Ll gXING Aaali l.INI N Nrw• N YN v w1. IA L./w + \ + IRI Wlaa •a•1 {Ma.safY � trNrr na•a T i hN14 wNF/a ;-4. 1.4 Nr1$ ♦Jai r.il raw i N«i. IA Mir.F /•— w•rt YNwi /M 1611.-� SCOREMARKS ANU Cub at" d Ir $Iw11 xat 1 VIEAKEN�L�D��P�L�A�NpE JOIN S +I"'r N IFn «rn• Ir rwi_wrrw w wIN /wars I— —MOut IA •-2.�.•••+ V 0EIAIL JLa •MH.i "to, +Mi aW IM r1MMrINMMt«r YlkN1�1M Ia—ti4. I/w+r1 h N N IN MS6 TYYKAL itGt{t1N TYMICAL DETAIL TtiMU ONMWAY sN.r Mai N 6ar4+a.A110 va«r1+I«Na/ rtF to rraar JMrw, N iFrw uM Y al.rar IW/aFri 11 NN. 't• trri N —44. YW 1.r •••A W G"MGHM Afff" p1TG44 a. i.w Y Irr IIi{• M NNi / YrraNt iar 11 At hu• tN.la r1 1111 '1'N•lii Naii i !'ia iYY W r u+w H4ti w4YW1 Maw`4«tN t/ a1 IINIY ilaw:ll t C`Ua�lilill ;ry�N a .+ rl s a.wi tilt co-K Ti I Iw wi.r 'i viol t61/1 —it .......Il.•ltl...-.-.. ... �rai Ia.rWa{ Sl.. 2L_ .� r•fY -0 .1111 ..LL.-. IS �a+.� TYYL A IMAtfIC If1AHU t•�' Nir Na jy� w 11. wrawwwl .___ —43'rY IJ laa.i'tfil✓nT TIAL! ffC110N t _� �:• "�� "�-�t arr i4 _ N rl r.N a1N= '•t JY!'r.al.IMry •ui Fw w1 h w/WYl we tF rNtY 1 T 'Y*I "'t• _�ir1• j,� o.N1 r, 1. �`l_... + __j .�_ . .,_...:_s.: L=.'vr iw » rr. ar aa«a+Yar YYr♦ri•t --` ✓� •_ • .• - �� MY.t•n'Mw W«it aww4 r/i xa riN N it I,Y « Vit i two Ir.11 r �--�......._.� )) 1'N'Wr Ii•r►/ Yir Ii11W R 1.Ii � Y,YN: r1Y tW �1 111 Y NSN t a•AatN1 t•11 r.F••ar I.wraW r N1N !'Nu,J CwRAIi +W w a.M rtF c iwta•tat .4 W it.tii lsCtiM •Y N•, ...N4n 4 , �f✓twt t♦ Vtl+.w .w..1ti lxMi arrl at IwiwN 1444 N t++.M► /Y W14Y wt. (`aM11.., t11 Y•IM1WII, iw Iiwal FMta4W rwiWY .kt:ss �.. i wti s./ n...w L' a.• '• N, Iaa JuxcTluN rt Ax Wr/ ZiiIw3.L1]lMi1-.(I1-c1M i+wt /t1•.I wy awlr r tf'-/Nt MIr '���t �•w VALLEY GUTTEt{ Ttrt i iltoflIC tii AMUrYa MALE •ic11UN i._ rr• �` 1 1t1GEEls�4zl.ed� I ,t ♦ wt Ytll N N/ WI/ r IIrE MI w+tt=1'•Y TYK iit•rwi61-•Y ........ ._ ,.__. 1 ,tYY. rnll__. rMlrn.i N•N •aFNI Iwrr Yt r11i Irfwl .1sE_ ir ..- iYA qa irtit wtN. +.+a il.♦W ••ayt1''�-,;--a a1F _ w.• •rr rr wall, 1 1 T rNNft f/ _ wI1M +I�«+a•W. N.Iia+Y. tt Pts.a f ri+F �� _ ,.1 u1' Ir• •w••1�• 1 � .��, �^"~11..• NFIIF W real 11w 4Y � h trlM wirlF �� ♦ - W+ww I.•i'Yawati R f'^" naN Wat•i M r H Wal• -ta.Fr'W+taa*t f1..•�•�-J •J / ; • wai ta•Ii M•NI •t 4w - t j _ Yom^• tri ,�"•�-'� [IWFI •I•A•1 MAIM Yrwla J.—.._ ____� a•r 14«1.4 Mali w.Y iI.1 rY Hit 4 taTaWr�•"� •a t Ia u ✓ at ri aarlrwr.. a...li „ ``N.•1 v IMNMi Tyr& tti'i Tyr[ Mi•• t; w-� i`�aA//'•IN . '•Wr iaMl vela U.114 iuurt AU&.itattt �Ietl46Ha CURB, W n» rv••ai a+l.w Iwa •.../ vel a•rrr w Iw w CONTRA COLTA COUNTY rad ��, rw r/rsr ..wrFw r.w r..wrr +w •..aru Na..arlw i✓ .vert ar•+ti fultiC WOM 641AATMENT • •4411 w Law Irl aw.,ar a+•w wl.w rlwl 4.1 IaNiY • ib41r 11 iWir•1 ww sal WaaN1.A y ar/ tlMil NA.1 Halt nJFIFa. r roil 41411 IIYF 1/ .01-4. /w W w111 •Na .rai..•/ MANOAMO Curr• TYrI1:Al Pi.AN SNt to �UNCIMIN - - -_`_.� -_� - _ VALLLY UUTTEx AND THAffIC ISLAND LMIAMf _ Irw wr.✓I.N .» rrnlaL:":.«.. 1-.�';�,..._:_._ O O t� ALTERNATIVE PIPE ARCH CULVERTS Nominal R C PA C S►A A Nominot ►A PA A P.A Nomtnai R C PA C S PA PA $136 Type pisi6ttuone Gla•e Gse• B.r Cr+IN Gap BII Cosbt Site TYp6 Dlre•nsione lass Gape Bit Coalad Ga IM Cooled Stet_TVP• Dimensions Close Gage Bit Cooled Goes Oil Cooled a+rearte,tPi(.,Q�nLY IY'a if' I to,.it' A-11 t4 444 16 44 2Y's q` s 14tj.It A 0 14 No 14 No 50'. 71` I SI ts`. 311.11" A-p 16 Aso 12 No [[/� 14`.11' t Is'.it' A-p 16 res It Ne 2r.+t' 6 24tj.te' A•p 14 Teo 14 No 50-.It- 2 SI tit's 11% A-U 16 Vol 12 No ►UB? w Iiitznw 14'a 11' s 14'.11' A•a It Ne It N4 111 Ir 1 1t a It` a•U 14 No 14 NO Sq'a H" 3 31 al Clat wo star tie to a 711M ••p f 6 No 12 tto t ,A- r _ Vol t N ts'a t� • zap, 30'.3i a te'.3141 11'.13' I 2t"a 13tj A.p 16 he 16 No 34'.22' 1 in .tt'/j •"p is No 94 No so',si s $1 ta••3t 1y A-U It No +0 No 22'.1)' 2 as*a136y 4-p is Vol it No 361 NY t 3tIA'o 11 A•II It sot 14 Ne so-.It' 6 wIs".311.,' A-p It Teo 10 No 22'.13` 3 is'.tstj A-p it N4 c• He 16'4 It, 3 361ya2211 A•tl it No 14 No so-.It' t 51 to- $I , A-a it No 10 No .1-2:"r 4 -11'!3V.1 ! 11 .16 _yet 1f.. _wt 34".22 4 364".AlYj ••u .14. __"0 ..__ .!!.. __'!o__ ?�'.!i . �I� s+?13: .�[ 12 T..__ .Nu_ ^No RCP-Reinforced Concrete Pips is'art' 1 24'ats3y` A-a .4 he t6 40 36.21 S 300.2214 ►•a 14 No 14 No bb .36 I ssrr`.36' A•p 16 No 12 tao CSP -Corrugated Steil Pipe as".14' 2 26'.15 A a Is Vol is No 36`622` t 3611'.2211 A-U 14 Yes 14 No 56-.36 2 b•Vt'a 36- A-p 16 Yeo It No is'.IV 3 20'.ISW A'a 16 N. 14 No 36'.22' t .7.414 sttt+ A•[I 14 No 14 No 36`.31 3 54'J' .)6- A-q 14 6o It No CAP-Corrugated Aluminum 25'.14' 44'a 4601 '1:1Z 'f_ ....._lt..._. � ..!�- Z:._!.._ _�1:a:z 1. 4:11 14 Tet 14 To bra 36' 4 3491.36' A-11 It ..Tos _+�_ No Pipe as'.I$* b t{'a Isw %-U 16 h etoe 41.aI' 1 43% 26a A,It 14 No 12 he to'.)4- s sstr",3o A-11 10- - No to N4 RCPA-Reinforced Concrete 2s'.Mi' 4 2s's/3iti' A-a 16 No 41 a21` 2 41'x1•2t� ••11 66 Vat 12 No 56 a)b 6 5413`.36` A-0 10 lea 10 No Pipe Arch ts'.14' 1 Is'.tsts" A•U 16 No 41.21' 3 411:.164] A !! 16 No 12 No 34'.36 I 50'At'.IsA•pt0Nat0No CAPA- Corru oted Aluminum s'.i{" e ti.at` I,•p is N4 .r.2t` 4 43Mi t2a4, !� I� � -12-. .Nl_ 1,.1t1 ! �!'!2. • A• I 1 PIpY A7ch 1 2s$j.t4" A-n K Ne 4S,2Y s 4SIa.tests A U it No 1t Ne NOTE Th•"T, rundwi,i-14,era far wa to sptKursro the Pipe oo th•26'.16' 1 244.+4' A-U 14 Ne 43 .21 6 411.`.2661] A�ll It Tet 12 No PMA4,to 13'NCP,1Ypa4 ACP- Asbestos Cement Pipe ) 1411 a is' A"U ri No t3.t 1 1 43�s 264E A•11 t2 sw t2 No 2i'.u' 4 tstj`.M' A-11 la _ho 43'.21" 4 a3>'i•2e1y; Aytl 12 Vey 12 No ALTERNATIVE PIPE _ CULVERTS RCPT CSP - -!_ CAP ACP RCP CSP CAP ACP RCP CS.P CA► ACP RCP CSP CAP ACP S13e TIW Class pit CocNd Gu i B+t Coalaa Caee $'7e Troa 1a►t Go tl t Coaao 60 * B,f Coai;d Cie.t T'te S1Pe trial GoEe &_t Cooled_ Gay! C Coated Cass S414 Tit lass G-,;8d Co416d Gap; 811 Cooled Cbae 11` 1 a 14 No 16 Mo Q 21' 3 a it Na 14 �...Na 21 / a '14 No 114 Na 76' % a �- a it. t a 16 Tai 16 No B 2 i { p ib tet 14 No 21" e p 14 tat 14 No 34, 10 m la IY ! a 16 No 16 No a at, I U .6 No 14 No 2Y I a a 361 it a i4 No a 12' 4 n 14 VT$ 14 No U 21' e a 16 rot t4 No ZJ10 [U p[ 12' 9 p p at, e a 34' 12 la 14 No II 2T' h II t{ Na a 36' i) II it Wa• e2' to__ M. _ ID- all to m m 21" ItIII li he 111 36` 14 01 It Yee Ti[ M* i a to Na is he ti- it a is he a 2 T' IS a It hs II 42• 1 0 16 Too 12 No Is 2 U t{ Yes 16 No It, 11 a3 44 No to 21' 14 M 16 Vol III 42' 2 a 14 Tis 42 No Is' 3 U is No 16 No III' 13 a It Vol 30' 1 11 it No Is he 42. 3 0 14 No 12 No Is' 4 U t6 Too to No ti' 14 M It Yes M 30' 2 II ie Yet It No 42• 4 a i{ Too 12 Ne Is' ^.Y U a 24' 1 U .a No 16 Na 30' 1 a l4 la It Ne 41' s 11 No to No Is" t0 M IS 24' 2 12 16 Tat 16 No 30` 4 a 16 Yet 16 he at- a II it Vol 10 No Is' 11 O 14 No a 24' 3 a 16 No 16 No art b a .• h. i4 he 42' 7 a i2 Na .0 too IS` 12 al i4 N6 m }.` • ! r 30' 4 a 14 Yu 14 No •2' 4 p 12 bo +U N 13' 43 a 16 Yes II 24' s a i6 -• No!- .14 No 30' r a 14 No 14 No 46- 1 a 16 No 47 No Is' 14 M 14 Vol R 2s` 6 p 16 Too i4 No 30' 4 a 14 ns 14 Na 44' 2 U 16 Vol 12 No W I U.+ it T he 46 No 24 t a 16 No 14 No 3U It It p 44' 3 a 1a No iz No is- 2 a Is Tot It No 24` 4 a to Vol 14 No 30' in M Ul 46' 4 a 16 Vat 12 _No tt' 3 a is ho 16 No 24' It [] a 30' it a 16 No a 46' s a- 12 No 10 1N It' 4 U is Vol 16 No 14 10 a! !p 3o` it M to No M 46' 6 U 12 Vol t0 No le' t a p 2• 11 a 16 No a 30" 13 a is Tat II 4r T a It No toLT.- Na To i0 01 111 24 i2 R3 i6 No Ia 4 4 6 _] 1 om It' It U 14 Ne U 24' 13 a It Yat a t6 I a •e ho .4 r,o ---------.-------- -- CONTRA CO3TA COUNTY is' it al 16 No m 24' 14 al Is Ye._ _ m $6 2 a Ib Vt. 14 No ----- ______ -- PUBLIC WORKS DEPANTMENT It" 13 a 14 Yet a I + a to No w 16 No $6 1 a No .6 No 14 _ __ _- -.____��- 1u4rrt,t«.ep«p !t' 14 m jj! -Yarm ID 21" ta 16 lot16 Na 36' _Q- 1 �_ -_ -•---- _ tl(ANOAgp PIAN 2P I p is No Ii No j7" 7 a +b Nu 16 No )b b a 14 hu 12 Na __ _w _._-._.... __ .._..._-. .T TAtlll: llrLOItIYALENTSfoil _ ALIEHIMIYL PIPE CULVERTS D 21` 2 p 16 Us 16 No 21 4 p Ie vee t6 No 3b• 6 a +• Tat 12 to ( 3JLi L.�.y.i Ooritoe"o 1111114_ _ 4b AL1tNt4A11VL t9t'E ARCH CUI.VEgIS __ - 2i 3 U 16 No 16 No N 5 a 1a No 1• No 36 7 14 No 12 No 8.1 C..I.d i.CAP k�" 4 a U m 16'_=.N ..._ i!.. _4 Ii ��-'•• .._ is Ny 3•. 4 [I_ '4.. _ Irt_..-_ ..,+2� _No._ 4«tt .s.+s«rs".au«wa« o tiu-"2- to oi7m'� N•tWlttt MNGAlT MIAN110 tTatL COMMILATt AND fll•IMIO" IKAt. l.iN.Na at N1tM■■■AM" %a TWO♦q a t'-If COuthPLATE IMI. ttaa 11AN0AM0 PLAN tC"0 "" p'ol'l°„t• •••- No " ITII r l�uH•s Ii. AOIDtt got Ont■Na tai 4*19 t PNCC[,t• tauroaMT .. • 4 TSO n a t Y•t' —T ................... _�. .... . t `: AplOtt IROIHr OPtltNt/ ` ..�.• •«» �r ..a 7t '. ..•••'t...n Btliaul p POA or[Mitch •i•'. i.aaaAM11a.NAt H �:.• � - q • SECTION Of +' TYPE "C" OPENING IAL[ • .'` ON PRECAST MANHOLE BAR 6�4 0 i A[nA TO ttAMOAro PLAN cc Toro art r ' '• OVTL ___ .t ro prRfT EF •Ll enttil■t.f•tttt lot .la•A•/tatlncr N a ♦ t V :' V. 1 IPM Y'p•I■NIt Mat. t L f. f .q 4 ♦ •. .:T .. Hs _ . •. Ir'twtu s•' •, f C SECTION A—A PCT "Wit Lava. of [Loft SECTION B-B M MtuM[0 TO IIAItN iOK If-.r-v M ItLANe HAva4! tl•.r-t' SECTION Of TYPE "C" OPENING + " TOtDIAo +'HWool gWool wo t u NtrrttwON MANHOLE /AS0j" H t i As Cuomm" "_•• to■tLA tot crepe I "A""AD"M .. ,� Mrtl1 to T MlAtt PLAIN CC"N tMOMt OM11M p 1 AMe COMA PLAta—• . _Z t ' Mt #tt• A NOTES. a .,.� .r� '" I p..1•MtM •a■t4 M Nt.YI t1■N INNN.P 4N♦1.1.1 •N M••ll N 1.• I" onwwe.,, ♦ 'i.•' " V...ttL N 1" lNHaa .0 MH .. N •-W ".. ♦• t•Q• • R QtNNN 4wli N i-171•14. .L N.♦NtaN it4tl Ntt •N wtta/ Mta —1 •N .19.411 • t•a to. • to". . to tW A �:' .... A * .. ■ too LUN NLN tN. A.hR • tN w. 1• Mr1 to alto. . N wN ,., • ♦ ■ ♦ i l ..L. HI • w•NIA NN Mt• • tMt •.• -ft 4M.M r N. 11; • M. IN4NMt •.•tt.4N f. to • I..MR Mit • \ttt •t• M41 Ori..a N 1•. ` � .~ ♦ N4.M •H tW M WMN• N N N M■•. M haN N N f/NN.1 Kt4M"/t \\ �•• AL ' 1 .✓� � _.. • Yl -61:"bot, tM4 4•NtY ■1 W■ t•■h.W•NMIMt 4fMoNt N■M It N NA. • • • t. ol = ■t• tN. 1t N . t tot'I tNiSECT'0il BaB If CUR!OPENING MOFlCATION /•. o. WMM i.MiitiNNNI IMN -- CONTRA COSTA CDu%TY FUM.IC WORKS DCI%RTMENT PLAN [Mita+° on■Irt■ t.-af•! _wr rir rt[;•w4s. _.._- .t s +1t' sn Mat"�. �� TYPE t" INLET S i•i;M wr btiio&ilcAt�w7 iJit6 fAa _ ._ .. foul[._...__..._._. i •t-! Mt - Llot s la0t"� M PuKN ■.f.! tN11 I t.CIA[. 114 M[ M MT! mvom NtMt•iq.1 So /� /IY t t a4 AC tr'/'y`I3 APPROVED; -Z jqjV PUBLIC WORKS DIRECT- OR GUARD SLOPE STAKE REFERENCE LATH POINT AND WITNESS STAKE R-ECERT NQ 5709 SLOPE STAKE STAKE R/W AND/OR • CLEARING STAKE SLOPE STAKE REFERENCE POINT AND WITNESS STAKE LATH FINAL GRADE R/W AND/OR GUARD FINAL GRADE AND AND LINE STAKE CLEARING STAKE STAKE LINE STAKE STAKE SLOPE STAKE TYPICAL SECTION ROADWAY S IAKI NG NOTES: 1. STAKES WILL BE PLACED BY COUNTY FOR SUCH SPECIAL FEATURES AS WITNESS STAKE BENCHES, STRUCTURES, PIPES, DITCHES, CHANNELS, INLETS AND HEADWALLS. 2. FOR FINAL GRADE AND LINE STAKES; (o.)OFFSETS MAY VARY To FIT CON- OFFSET DITIONS, (b.) GRADES MAY BE REFERENCED BY CUT AND/OR FILL MARKINGS, UB a (c) LONGITUDINAL SPACING WILL VARY AS DICTATED BY ALIGNMENT, GRADE AND TACK CROSS - SECTION CONTROLS. 3. IF TOP OF CURB IS STAKED, THE FINAL GRADE AND LINE STAKE SHOWN ABOVE WILL NOT BE SET TYPICAL CURB STAKE OFFSET DISTANCE MAY VARY TO FIT CONDITIONS, SUCH AS CONTRA COSTA COUNTY SIDEWALKS. UIBLIC WOWS DEPARTMENT MARTINEZ, CALIFORNIA STANDARD PLAN BASIC STAKES AND MARKS TO BE ESTABLISHED BY THE COUNTY SCALE: NONE DATE: JAN. 13, 1969 DRAWN: ;T DIMAGGIO FILE NO4 NO. DATE REVISION DESCRIPTION BY -CHECKED: M. WALFORD CC 3040 t TYPICAL INSTALLATION OETAILS a PAVEMENT L4ARNEN. M-9TALLATION-AND_Q9 ANTIT .Sl1tu MMY L 1 �;��y-w---'T= - ,u •ru..` ri at•ta ROAD SIAtWNs UA ruYI Mills TAIL_6 666. Yt� 11I SEB la0"11M9 ._.. PA .. -�+fftE�i E� �}LftUo --_ _•LjX..0 L-AL_ NAMk piI To No. TI�(� _SIIU aSSt .S: tt-rt 114} an a•••n as..N :: II.a• lz.a.lw 1LLtil..+. ------ ...11tti-.a EtlE tuS_ _ CCT AIL 14 CENTENI INL tU£NOTES IA.2 1, l_E .tl [..Y. . it, 14 11 A aNta-/•.rUt4i ' iM/r•fi•M i{IIr• n I.a.-1•W N/Ua «.-_.._ _6_666.._._-. �..___6_66_6. .._.-_ ..�..__ •_6__666.-_ __.-..._ ......._. 66_66._.__ 6__666 66___6_6_ ...-_._. Li::::::l a.•11 llwrl a•r•ri•14•M M•r, 6666__.«_ 66_66._. ._..-_..__._ __._ _.-666_6 6__66_6_. 6____6_66 6___666__ ._._.«.. .. _6_666 .-_66_6_6 OkTAIL 1 tautrlt -_ -'- "--`-- IN/wllf INI 6••_6_66.. 6.66_6_.._. __6666 _ Pl.a•00018CII.6 wr6r•r••dlr.la w I.y.M{ rw .rawla IPOW4"66 I,000'IWrrbal.Yt.l♦tr' 4NIrM,ic..t•.16 1.00 aw rYMwllt eWw t c- t w.ttr•C«IIa•••I, N.•lop.U.w __ -•- __�. u__. {:=� --- -•-�-- --- -_"' ___. .. _ .._ ._ -' -' ----- W..aMw•.t I+r1.•.,a tN•TOO Q.w'w/rw.l I,r•C..r tlrall••.I,aa rI06.01.IcN WI4MIMtIMa ar ia.IrMl rlrwiy§latex. 1 / lT.. to ....,..,1D�. {� h4 t•t•1 4. r j t.t n• trY y •W►iw T)M A aaa r•Nrw tw 4ttn.y.Ir aaAW! 66,,66 •,,.r• ................... l_:t»L.� t,!;'l.'.'.'.l L \ W / ii - ., uklst Matik ♦Niry. larylu.ral•yMlnaa Nrr i..._.Jr..»-_....._......... ........._... 6666._..a� 141All R IaltNatCION IMANDU Aa a%# N1'MMaI W/arwlallrtll•1w1111a11Iall tat,rwitt-.t tlttAK-S 1••a•i8 tilt Wrrtint hart .. '--._. -i. .. M Na il,lri. 141' •I•; ••• r .• -• t .1 OETAK 11 LMt4 Wt S-A.-A.."61 4 W s ir.,lariN, 4V.Io 4. iIM'f �Irt�F ialr�•ii i r 1 1/48/.11 a, 4681 6Ya.N..aa/.Wa 11�� wr4{fl M 41.W a."{Iw.. a: + ts' � ` 'r•.�., `.as, _-r4iwiGvt •1648 a.ca•.•YI.•r41 b.rwlw�a•UI I.t lol la wWN It TAIL-! u1•t •,e w raawa set.belts atMtr!..^... .. `��•-^ �„ ',r' _ i A01w4.rwlwa Y41.Y iMw1aN1•r N y.Mr•.•ilrr .. ..^ +.••.• r. Nal••ca Maw tlwllf►.a W IwIMa/.4wa IwrN, i• a. ~-• •- ^� O •• r a.ifa r.Wwwl r.il4t Tt r+r•++wi•w 4+44 Y • �! wr.• 4 T ); 1 _ i • HJ••of Mfr Mtllw Ok TAN.N a.cart t+•4 a.-/8664 to.vl .1{•law a�rxt-. tl Yt.aa t•ir.Y wi arN N faiacii.a awa.1{14t,xrii •6'au .L .Y' oY' rNt N 1.awW Mb/1.1884 4}IN tlgwn w6alawa a.ltw Nd kltwla.[I/a14w61rw IN.IAUt ♦ 1...... +w rata•.r,i.r..i"btvt t)u! ru I..0 tett a ►.ra•• _666_6__-6666 •-•---^^ .u.•'MfI1[1.11..11«.n.. I•11 itsM MII I.I.r• .lh rrlwc•l,a.1116II.allra t•r6.a.1 !1 0-Nt.r••Y 61/.Wass w If-tl.w••. ea' _. t. ... r I'�1 `- •w'•If�lth�naaw ruwa !=l Mild Ml110111.. // •�. tu!6 u I, ���� l ..I Ca1M rf1•llna rr�� r g11a.w11`l.lM V6 /►. Ek ti.,-_21__ _[,.-.-. ti_. ut"I/!bs( w w„•aii+i !)L tA1t. S••,.Nr+.wawaw u•.wwtllatwrla $yAfta t •,.yu4 w•r• a.yr OtTAIL-N) 1ra.u116.6 - --•' - t' =J%�-_.�_._..-_:� b.twM t6* r•1 /at as l+a•E E._= / Ft' r' -•^-!6•---- • CONE,IUNN LANE • NO•"ASS ING SINIYE U ... .. V_ _.�, • lor6a./ �Md «..,«ir a.r•1 .• .. .» as s M i .0 r 4411.{ �t`' 111 IAN'll r1 w..a•./.ry 4w -� � •i . •i Ir.N I..Ir.••« t _1.Yr�4.t 6666 tl .. -A_.__..__ .. +�.�_r�il..' . Oa tAtL'it law•i,t a;tt I- ANA wi.rwrwuu 41%44 - •Y. tiu:ru ')f•'J1 .) _ 4� l•` llta ltat'Yu Z1 L LlIIkiiCONTRA COSTA COUNTY ••�•« .w r 1..r.1aa.,f .'_ _-,a' •+s: `- rt.•.ttar r +u,rt....ta ) i i t KIC WORKS UEMRTM[NT _666.6.,-- --_-_.-___6666__ ._ ---�--------_ Ik TAK-t .1«...w11.1{ I..a wt�M ____..,.__...._ 4 , .� �.. pifr�it �g �1ry��►•utryd�1A� PAVEMENT TiA1fi{EftS Oak 4"A 4atAtr$a%a4 a IAltab L 1 3�. �LSLt!�) 1YtlSELNI dk I uIkEY E[l. f�.LIE11�lC_ii�E4_ _G TYPICAL bt~lAIL9 ULIAN-•IL IUI iY1t,t66) .6 •aN rMa.sutwnw 6r w •.Ia "MIM Muwtw._ 'r -�:�utl�'l��ltll llL i[� __ _. _. _.___r ___��. _ . c.( 30}50 .I _ 1 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Approving Plans ) and Specifications for the State ) Highway 4 Pavement Widening at Subdivision ) RESOLUTION NO . 78/704 No. 4454, Oakley Area. ) Project No. 7182-4423-665-78 ) WHEREAS Plans and Specifications for the State Highway 4 Pavement Widening at Subdivision No. 4454 Project have been filed with the Board this day by the Public Works Director ; and WHEREAS the general prevailing rates' of mages , which sha,11 be the minimum rates paid on this project , have been • approved by this Board; and WHEREAS this project is considered exempt from Environmental Impact Report requirements.as a Class 1C Categorical Exemption under the County Guidelines, and the Board concurs in this finding; and R IT IS - BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on August 17, 1978 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in the DREVT!,[00D NE7JS PASSED AND ADOPTED by the Board on July 18, 1978 Originator: Public Works Department . cc: Public Works Director Auditor-Control }er RESOLUTION NO. 78/704 0010,: STATE HIGHWAY 4 PROJECT N0. 7182-4423-665-78 ' 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 COUNTYr THAT THE PUBLIC WORKS DIRECTOR WILL RECEIVE BIDS UNTIL 2 O'CLOCK P.M. ON AUGUST 17 +1978+ FOR THE FURNISHING OF ALL LABOR# MATERIALS+ EOUIPMENT9 TRANSPORTATION AND SERVICES FOR STATE HIGHWAY 4 PAVEMENT WIDENING AT SUBDIVISION 4454 THE PROJECT IS LOCATED ON STATE HIGHWAY 4 AT TERESA LANE* 1.0 MILE WEST OF THE COMMUNITY OF OAKLEY* 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. ENGINEERS ESTIMATE ITEM ESTIMATED UNIT OF N0. QUANTITY MEASURE ITEM 1 LS SIGNING AND TRAFFIC CONTROL 2 8#400 SOFT PAVEMENT CONSTRUCTION 3 10 LF PLACE ASPHALT CONCRETE DIKE ( 0.50 ' ) 4 1 EA INSTALL SIGN 00108 Fj:'I LE awmi J U L 161978 J. R. OLSSON CLERK BOARD OF SUPERVISORS CO TR CO g .De N — 1 Microfilmed with board order NUTICE TO CONTRACTORS (CONT. ) EACH PROPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND SPECI— FICATIONS ON FILE AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER— VISORS•' COUNTY ADMINISTRATION BUILDINGo 651 PINE STREET. MARTINEZ$ CALIFORNIA. THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS OR 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 FORMS, MAY BE OBTAINED BY PROSPECTIVE BIDDERS AT THE PUBLIC WORKS DEPARTMENT+ 5TH FLOOR. COUNTY ADMINISTRATION SUILDING9 UPON' PAYMENT OF A PRINTING AND SERVICE CHARGE IN THE AMOUNT OF TWO AND 66/100 DOLLARS ($2.66 ) ( SALES TAX INCLUDED) t WHICH AF'OUNT SHALL NOT BE REFUNDABLE, CHECKS SHALL BE MADE PAYABLE TO ' THE COUNTY OF CONTRA COSTA ' S AND SHALL BE MAILED TO PUBLIC WORKS DEPARTMENT. 6TH FLOOR, ADMINISTRATION BUILDING• MARTINEZ+ CALIFORNIA 94553. _ EACH BID SHALL BE MADE ON A PROPOSAL FORM TO BE OBTAINED AT E PUBLIC FORKS DEPARTMENT, 5TH FLOOR* COUNTY ADMINISTRATION BUILDING. BIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN• AND NEITHER PARTIAL NOR CONTINGENT BIDS WILL BE CONSIDERED. A PROPOSAL GUARANTY IN THE AMOUNT OF TEN ( 10) PERCENT OF AMOUNT 510 SHALL ACCOMPANY THE PROPOSAL. THE PROPOSAL GUARANTY MAY BE IN THE FORM OF A CASHIER 'S CHECK* CERTIFIED CHECK OR BIDDER 'S BOND, MADE PAYABLE TO THE ORDER OF ' THE COUNTY OF CONTRA COSTA. ' THE ABOVE—MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE BIDDER WILL ENTER INTO A CONTRACT IF AWARDED THE WORKS 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 BONCS AFTER BEING REQUESTED TO DO SO BY ;HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. BID PROPOSALS SHALL BE SEALED AND SHALL BE SUBMITTED TO THE PUBLIC WORKS DIRECTOR• 6TH FLOORS COUNTY ADMINISTRATION BUILDING+ 651 PINE STREET+ MARTINEZ+ CALIFORNIA . ON OR BEFORE THE 17TH DAY OF AUGUST• 1978 + AT 2 O 'CLOCK P.M. AND WILL BE OPENED IN PUBLIC AND AT THE TIME DUE• IN THE CONFERENCE ROOM OF THE PUBLIC WORKS DEPARTMENTS 6TH FLOORS ADMINISTRATION BLDG. + MARTINEZ • CALIFORNIA+ AND THERE READ AND RECORDED. ALL BID PROPOSALS RECEIVED AFTER THE TIME SPECIFIED IN THIS NOTICE DILL BE RETURNED UNOPENED. N — 2 NOTICE TO CONTRACTORS (CONT• ) 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 PRICES 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 REQUIRED TO EXECUTE THE CONTRACT WHICH WILL BE AWARDED TO THE SUCCESSFUL EIDDER. THE PREVAILING RATE OF PER DIEM WAGES IS ON FILE WITH THE CLERK OF THE BOARD OF SUPERVISORS, AND IS INCORPORATED HEREIN BY REFERENCE THERETOr THE SAME AS IF SET FORTH IN FULL HEREIN. FOR ANY CLASSIFICATION NOT INCLUDED IN THE LIST % THE MINIMUM WAGE SHALL BE THE GENERAL PREVAILING RATE FOR THE COUNTY. THE SAID BOARD RESERVES THE RIGHT TO REJECT ANY AND ALL BIDS OR ANY PORTION OF ANY BID AND/Ori 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 -�r--r-- --N----------------- DEPUTY ----------------- DEPUTY DATED- PUBLICATION DATES- ----------- 00110 N - 3 STATE HIGHWAY 4 PAVEMENT WIDENING AT SUBDIVISION 4454 Proj. No. 7182-4423-665-78 For Pre-Bid Information Contact: Mike Hollingsworth Road Design Division Phone (415) 372-2131 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY STATE HIGHWAY 4 PAVEMENT WIDENING AT SUBDIVISION 4454 COUNTY ROAD NO . 7182 VERNON L. CLINE , PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA July 18, 1978 00111 STATE HIGHWAY 4 PAVEMENT WIDENING AT SUBDIVISION 4454 Proj. 7182-4423-665-78 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 6. Additional Liability Insurance Requirements A-2 7. Hold Harmless and Indemnification A-2 SECTION B - GENERAL PROVIStONS 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 (S. S. 4) B-3 6. Control of Work (S . S . 5) B-3 7 . Control of Materials (S. S . 6) 13.4 8. Legal Relations E Responsibility (S . S. 7) B-4 9. Prosecution & Progress B-6 10. Measurement S Payment (S . S . 9) B-7 SECTION C - FORCE ACCOUNT & EQUIPMENT RENTAL 1 . Definition C-1 2 . Labor C-1 3 . Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1 . Install Sign & Post 0-1 2: Lines & Grades D-1 3 . Materials D-1 4. Public Convenience, Public Safety Signing 0-2 5. Cooperation D-4 6. Obstructions D-4 7. Watering D-4 8 . Earthwork D-5 9. Clean-Up D-5 10. Aggregate Base D-5 11 . Asphalt Concrete D-6 12. Asphalt Concrete Dikes D-8 ' ATTACHMENTS : CC 302 CC 3051 00112 SECTION A - DESCRIPTION OF PROJECT 1 . LOCATION The project is located on State. Highway 4 at Teresa Lane, approximately one mile west of Oakley. 2. DESCRIPTION OF WORK The work consists of pavement widening on State Highway 4 along Subdivision 4454 ' s frontage and north to Carol Lane, 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 , "STATE HIGHWAY 4 PAVEMENT WIDENING AT SUB . 4454 , " 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 pro- visions , the Notice to Contractors , the Proposal , the Contract , the two contract bonds required herein , any supplemental agree- ments amending or extending the work, working drawings or sketches clarifying 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 E 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 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 prescribed above, and authorized extension thereof . A 1 00113 5. PERMITS Grading - The Contractor shall comply with the appli - cable 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 . 6. ADDITIONAL LIABILITY INSURANCE REQUIREMENTS The Contractor shall name the State of California as an additional insured on the insurance certificates required by Section B-8 df these Special Provisions . 7 . HOLD HARMLESS AND INDEMNIFICATION The Contractor shall hold harmless and indemnify the State of California In addition to Contra Costa County in the manner described in Section 7-1 . 12 of the Standard Specifications . A - 2 W Revised 3-78. SECTION B - GENERAL PROVISIONS 1 . 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 Horks Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency's representative for administra- tion of this contract. d. STANDARD SPECIFICATIONS (S.S. ) means the Standard Specifications of the State of 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 WAGE 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 'Mork S.S. 2-1 .03 00115 B - 1 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND 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. (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 , 00116 B - 2 SECTION B - GENERAL PROVISIONS 4. A14ARD 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 E'oard of Supervisors. b. Contract Bonds (S.S. 3-1 .02) The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (50ro) 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 on 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 .03B(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. g - 3 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. (b) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured in Lneir own 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 insurance hereinabove specified shall be in 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. 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 D - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance of all project signing, portable delineators, flashing lights, and other safety devices, shall be the responsibility of the Contractor at all times. The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies, to correct improper conditions or inoperative devices. Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway, or failure to respond promptly to notification of improperly operating equipment, will be sufficient cause for suspen- sion of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call-outs," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices, will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Property The provisions of Section 7-1 .11 of the Standard Specifications shall apply to all improvements, facilities, trees or shrubbery within or adjacent to the construction area that are not to be removed. The last two sentences of paragraph 2 of Section 7-1 .11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs tb damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights-of-way or easements shown on the plans, the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Con- tractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way, easements, riahts-of-entry, fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the performance of the work under this contract. Any additional rights- of-Way, easements, or permits which the Contractor determines are necessary or conven- ient for the performance of the work shall be obtained by the Contractor at his expense. n� t1J 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 Supervisors, nor in any event without the consent of the Contractor's surety or sureties, unless such surety or sureties have waived their right to notice of assignment. 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 - 6 00120 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 May, July 4, 1st Monday in September, September 9, 2nd Monday in October, November 11 , 4th Thursday in November, December 25, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States. If any of the foregoing holidays 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. 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. O0121 6 - 7 SECTION 6 - 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. J r 00122 6 - 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. 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 SECTION D - CONSTRUCTION DETAILS 1 . INSTALL SIGN & POST The sign (W- 17) shall be installed on a sign post at the location shown on the plans and in accordance with these special provisions . Attention is directed to the existence of underground utilities. The sign, post and all necessary hardware shall be pro- vided and installed by the Contractor in accordance with County standard signing details CC 3051 . The length of pipe to be used shall be such that the requirements set forth in Standard Drawing CC 3051 are satisfied . Care shall be taken in drilling the hole for the correct location and in cutting any thread to accommodate the sign and hardware. A galvanized steel or aluminum cap is required on the top of the post . The post shall be installed vertically in a footing of Class B portland cement concrete in accordance with County Standard Plan CC 3051 . The concrete shall be wet batch mixed and placed and smoothly finished to ground level height . Full compensation for furnishing and installing the sign and post including all labor, equipment , materials , digging the hole, placing concrete, and all incidental work required to install the sign and post , complete in place, in accordance with the plans and these special provisions , shall be considered as included in the contract unit price paid for " install Sign" and no additional compensation will be allowed therefor. 2 . LINES AND GRADES in lieu of the provisions in Section 5-1 . 07 , "Lines and Grades ," of the Standard Specifications . The Contractor shall set all of his own line and grade control stakes and marks necessary to construct all improve- ments required by the Plans , Standard Specifications , and these special provisions . Full compensation for conforming to the require- ments of this special provision shall be considered as included in the prices paid for the various contract items of work, and no addi - tional compensation will be allowed therefor . 3 . MATERIALS The asphalt concrete mix design shall be designated by the Contractor subject to the approval of the Engineer. The Contractor shall provide the Engineer a minimum mix design review D - 1 00124 3 . MATERIALS (Cont . ) period of four working days for a design from an "Approved" com- mercial plant and five continuous working days for a design from a "non-approved" commercial plant . For "non-approved" plants , the Contractor shall be responsible for obtaining the necessary aggre- gate samples . Refer to Section "Asphalt Concrete" of these Special Provisions . The Contractor shall give the Engineer not less than four working days advance notice to permit adequate testing and plant inspections of materials for asphalt concrete and aggre- gate base 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 . ' Callf. -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 require- ments set forth in the current "Manual of Warning Signs , Lights and Devices for Use in Performance of word 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 12-foot wide traffic lane in each direction open to public traffic at all times on State Highway 4 and at *east one 12-foot wide traffic lane open to traffic during construction operations connecting Teresa Lane to State Highway 4, and when construction operations are not in progress, a passageway shall be maintained through the work of sufficient width to provide for two 10-foot wide traffic lanes for public traffic connecting Teresa Lane to State Highway 4 . 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 furnishing, (except those signs shown on the plans to be County furnishedsigns) , 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. =;ti D - 2 00125 4. PUBLIC CONVENIENCE , PUBLIC SAFETY AND SiGNING (Cont . ) 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 at least 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 sidewalk areas , or where there are pedestrians , the clearance shall be seven feet. The Contractor shall furnish all required posts longer than 121 . 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. 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, including flagmen, 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 return- ing 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 in;rements 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 . Final Increment - Balance of the lump sure 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 D - 3 00126 5. COOPERATION Attention is directed to Section 7- 1 . 14, "Cooperation ," and Section 8- 1 . 10, '"Utility and Non-Highway Facilities ," of the Standard Specifications . The following work by other forces may be under way within and adjacent to the limits of the work specified , as follows : 1 . Pole relocation (PTST) 2. Water valve cover adjustment (Oakley County Water Dist . ) 3 . Work by building contractor on adjacent easterly property (Subdivision 4454) Full compensation for conforming to the requirements of the Standard Specifications and these provisions shall be con- sidered included in the prices paid for the various contract items of work, and no separate payment will be made for delay or incon- venience to the Contractor ' s operations by reason of his conformance with these requirements . 6. OBSTRUCTIONS Attention is directed to the presence of water , and gas pipe 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 and the water 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 . WATERING Full compensation for developing water supply and applying water, including water used to control dust resulting from contractor ' s performance of the work and for the purpose of controlling 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. D - 8. EARTHWORK In lieu of the provisions in Section 19-1 .03 , "Grade Tolerance, " of the Standard Specifications , the surface of the grading plane at any point shall not vary more than 0. 05-foot above the grade established from the plans . In lieu of the relative compaction requirements in Section 19-5. 03 , relative compaction shall not be less than 90 percent . The requirements of paragraph two of Section 19-5. 03 do not apply. it is anticipated that there will be excess excavated material which shall be disposed of by the Contractor off the job site, in accordance with the provisions in Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications . Full compensation for doing all the work involved in performing roadway excavation , removal of existing dike , and embankment construction completely as shown on the plans , and as specified in the specifications and these special provisions , shall be considered as included in the price paid per square yard for "Pavement Construction" and no additional compensation will be allowed therefor. 9. 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..-p_a.id for the various contract items of r._.. - work requiring clean-up, and no separate payment will be made therefor. 10. AGGREGATE BASE Aggregate base shall conform to the provisions in Section 26 of the Standard Specifications and these special provisians'. Aggregate base shall be Class 2. and shall conform to the grading for the 1 -1 /2 inch maximum or 3/4 inch maximum grading . The aggregate base provided must comply wholly with the specifica- tions for 1 -1 /2 inch maximum or 3/4 inch maximum. A combination of the two separate specifications will not be permitted . The provisions ' in the second parggraph in Section 26-1 . 06 , "Measurement , " of the Standard Specifications are superseded by the following : 00128 D _ 5 10. AGGREGATE BASE (Cont . ) 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 square foot for "Pavement Construction" and no separate payment will be made therefor. 11 . ASPHALT CONCRETE Asphalt concrete shall be Type B conforming to the pro- visions in Section 39, "Asphalt Concrete ," of the Standard Specifica- tions and these special provisions . Unless otherwise directed by the Engineer, asphalt binder to be mixed with the mineral aggregate shall be steam- refined paving asphalt having a viscosity grade of AR 4000 and shall comply with the requirements of the "Materials" section of these special provisions . Aggregare shall have a sodium sulfate loss of less than 9. 6% when tested in accordance with Test Method No. CCC 214 (AC) . Asphalt concrete for placing any course shall be supplied from one plant . Prime coat and paint binder shall be asphaltic emulsion , Type RSI . Asphalt concrete mixtures other than open graded shall be placed only when the atmospheric temperature is above that listed below for corresponding wind velocities as measured by CCCO Test Method Number 342 . (Average wind velocity measured with a hand held anemometer) Minimum Atmospher[c Temperature . (° F) -Average Wind Velocity (mph) 40 0 43 5 47 = 10 51 = 15 55 = 20 59 = 25 63 = 30 67 = 35 - 6 00129 11 . ASPHALT CONCRETE (Cont . ) The asphalt concrete shall be spread in two layers each of 0. 15-foot thickness . Prior to placing the surface course, the finished surface of the previous layer shall not vary at any point more than 0. 05-foot above or below the grade established by the Engineer. All trimming of the surface shall be completed while the temperature of the mix is above 200°F. The Contractor shall not perform paving operations when the weather is rainy or foggy. It shall be the Contractor ' s responsibility, based on weather predictions ro schedule his paving. operations to avoid paving in the rain or fog. If the day ' s operations are cancelled because of predicted rain or fog , a non- working day will be charged regardless of actual working conditions . Asphalt concrete shall not be placed on any surface which contains ponded water or excessive moisture. If paving operations are in progress and rain or fog forces a shut down , loaded trucks in transit shall return to the plant and no compensation will be allowed therefor. The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded until it is discharged from the delivery vehicle, unless otherwise directed in writing by the Engineer. Conforms between existing pavement and newly constructed pavement shall be made by cutting the existing pavement to a neat , smooth line at the conform line and constructing a vertical -face butt joint . Asphaltic emulsion shall be applied to asphalt concrete surfaces before spreading additional layers of asphalt concrete. The rate of application shall be 0. 07 gallons per square yard . The provisions in the last paragraph in Section 39-6 . 02, "Spreading, " of the Standard Specifications , are superseded by the following : Asphalt concrete may be spread with a spreader box . The spreader box shall be self-supported on the grade by wheels or tracks and shall have a screed that will produce a completed surfacing of uniform smoothness and texture conforming to the provisions in Section 39-6. 03 , "Compacting. " The spreader box may be drawn by the asphalt material supply vehicle. The driveway at Station 64+10+Rt . shall be paved as shown on the plans to connect with the new paving . Q - 7 0010U 11 . ASPHALT CONCRETE (Cont . ) The contract price paid per square foot for "Pavement Construction" shall include full compensation for the following : a . Furnishing and placing asphalt concrete in place as shown on the Plans or as directed by the Engineer; b. Construction of the driveway at Station 64±lORt . ; C. Cutting existing pavement for conform work; d. Furnishing and applying asphaltic emulsion ; e. Furnishing and placing aggregate base as per plans ; f. All work involved in performing roadway excavation . 12. ASPHALT CONCRETE DIKES Asphalt concrete dikes shall conform to the provisions in Section 39, "Asphalt Concrete, " of the Standard Specifications and these special provisions . Fog seal coat conforming to the provisions in Section 37 , "Bituminous Seals , " of the Standard Specifications , shall be applied to the completed dikes. In lieu of the provisions of Section 39-8 . 02, "Payment ," full compensation for fog seal coat and for furnishing asphalt concrete placed as dikes , shall be considered as included in the contract price paid per linear foot for "Place Asphalt Concrete Dike (0. 50' ) " and no separate payment will be made therefor. D - 8 0 4�3� -�`���- ' ArMtavtO Y 65 PHASE s .coax REr'ECtoNL s w uc roaKe maccTOR-R t CENT wo eros PAINt SLACK I}' °• Ir'3iB' i REFLECTOR -__ DGt or } STA QrT*-G1I4;R FRMTE, IF 'i••a' i'iri' i•sYisPlJ►tClKotcm. KOICHLTARGET [ -LCDTC"L It KDTCNLITtIWNlttl IAMetal IWTNWEI (WHiTel tOPM ,IDNOAK CUR! _,. '-'-- ` 1'•IV.li`DOUGLAS MINT wHITt - _. IN FIR SAL[YE wTSLOT DETAIL - a a•.i'•i'REDWOOD L4 M roll-Sis LLOPC CONCRETE 1�yy f to DRAIN �yE'1 fl 13l�i1' A A r't' :, i)_ (lo eT0 sad/rot t0 r�:tCtry�.. LCDTCNLiTtr 4 FRONT VIEW REAR VIEW I (R1Pr[) t T OAL IISIII S_SCuCREt F1LLtO T W+iH CLASS CONCRETE CULVERT CLEARANCE HORIZONTAL 3 NARROW WIDE =f of MARKER MARKER GUIDE MARKER MARKER-►81R MARKER PLATE - SECTION A-A 6V1K Post$SHALL Of PLACED I'DRYOND M tDOE OF THE SURFACED SNOULOER,41611404.19SOF sNOULMA WIDTH Or spite CHIIISC LAN[M WIDTH III CUAKO OR DIKED SECTIONS,THE POSTS cost Or PAVEMENT. USVALLY ICHE BASK WIDTH AS --' SHALLOR D+ItACEO t'OUTSIDE THE TRAFFIC PAC[Of POST RURAL MAIL BOX I"t AOtaCtw,'ARL " SSSS tif,t NAAAWT TS VW-w("1- - POST L TARGET PLATE DETAILS -^-Ai,'�-' AD.TAPER LEw004 TawItENT.•^-. WOVLOCR . AS+SCCD.Y3 AD S"^-_-•--A AWARD CO ARE PARACOLIC CURVES O rot It,, off TAPER TAPER FOR SPEED CRAMOE LANES ON CONTINUOUSLY CURBED MEDIANS --5� -'--� MAY 1•R •,•c•-T_•_�• r OR rLAt TtR -WHERE EDIT Of PONTMENT 1S A CURVL•wtlTHtR NSE LINE NOR tAKA KTWCEN !•R' - -_ it •��� OIY MIN E Am C WILL K A 14"GENT ULt FifpORrgNµorrmll FROM e'TO C' ��T"—'— M-_ -+'nW f A'GALVANItCd .-TK AOO/TED of •E'IL USUALLY t'ALONG OUTSIDE EDGI Of►AVEM[Nt CARRIAGE ODLTs .._7VQfPGMG, Oe►'� guy MAY VARY IN lout CASTS CROSS SECTION SIDE VIEW JJ f"t rOLLaNNG IASLC$IVES OFFSETS FROM A BASELINE PAf1ALLEL t0 THE 0 17' DIKE t OaE OF 00464"t Ar wit OVALS Mta—D TOOK,FSNN1 'A' RAISED BARS tmmK wt"I•NA wA..ow ADD't•too mcasUFEwf Nrs PRO"ECat Of FAVEME"t Of EACH"M or fl[ILOaf FLAT KATE*ASHEW--\ OFFSET FROM BASE LINE LENGTH Of TAPER.FEET Cut VICE WIIWEF /o1no-noL�[(t_.:�--bzIA. j�i�'i - 0 jjj CfI/Pl�K� .S .q -it HI •i8 -tt DISTANCE/ROM rO1NT'lI' 1 1 We CAMIIOE KAT MTN KR MIT T ON ON oil Ott Or! bii ti Wa di ISO t S to LAS rd'sat.(•Y g a __-_._ 0 0 oii ou i _i ii no Soo iio 3oa Seo i'o8-iso OF K«P--_..-- tiF its Ail iii ioi iii Sob if'i iia SSS Bao tfy ■` 1 i» tea 7 370 t !fo SOO Wb iio!00 i0 -SOA 900 S• It GA G( _ .O E^ JF---i'•A'WOOD ro$T 0'3'DIKE-MODIFIED SECTION O METAL ecAM a s-"i r i +im`iso wo iia wa aribal>;o • w ----- - ----- 7" i. s `low n' �w o Woo 661-0 ioa4616Iwo lqo c' SRGM LYSE, -- ;rY T -- I 1 - t SSS 1031 It OS 13 D TBPA r.i 9001425 17901015 IM10 S tot TOP SNIRRCM! Ey' tTIt ti _S it:'s i!i=IS tii tt 130 q00 790 SOa t»O O i!O SECTION 8-8 OIC^wii J `rfs'1101/M.S•�--� UI1t) j j B f-IItl13/SISDttN_t_rS1100ytsNl0iIS, 700 ir! DIro$t S q 12 QO ii IG 100 Oft00 O qa q0 40 O 0' TYtKAL POET WK PIG L-t .-IHQULDEA___. a R'Kl i POST ASSEMBLY INSTALLATION '' UMKRCUT AND r. xM 1 I:'•e� mai-.3Sy: .{{ TYPICAL CONSTRUCTION SIGN Fcr�ILL\�ntt SLOPE O![RL'U'i 841 0,ILOC4 0 i MIN- ( '4„ STEEPER TKIFFAL 1B �.': .� 0 S'DIKE -- •W li uwKRUNto IN • r- ._ .. TAKE K'ON _ .- W01lLK PARABOLIC CURB FLARES ASPHALT CONCRETE DIKES -'./ ' Av�- COK1.9 FLARE _ APPED _ _- f t 7-T , 1 _ -[-"c-DIN D Oq ISD im j t `OM Tlsll/IC f�[ca�o SDI toL_ aae 1� DETAIL GUARD RAILING LoutroN -- CONTRA COSTA COUNTY Fi4 FLAREI+l.sl%-""-"""`� lei:-la " .. --' PUBLIC W011KB DEPORTMENT 90 020 0 BO 1 q S r0__ ^^'. HOT - ---- _.. -. i {Ctt '{ L' Lf fi i n-w•tf M+u wT. •A Ari e• 7. 104 10101- .Joaj,•�4141{}q 32?s_«i t. - ! X7.4 .�-{I� 1=N.�- �-� _f . 1- MARKERS.MAIL BOX, TYP- U15 FLARE _ TYPICAL INSTALLATION _. ICAL CONSTRUCTION SIGN, is n ti - ost 1 S3 :st ��/�yyI i r K,n..r'+:.«iu i+s WARD RNLINO,DIKES.RAISED jai- �;--„_ Pit >;oiM METAL BEAM GUARD RAILINGBARS,TAPERS,AND FLARES OBr i to�- I In tt�}t7 i Ti i- µl INITENSIOM SOUICT t0 MANUFACTINN"G TOLERANCES --. MO GATE aKRVtIfNf DIT „,e V 1• CC 302 "”" " TRAFFIC SiGN AND HARDWARE ASSEMBLY DETAILS NOTES: NO SCALE 2> I Street name anal IroN+c signs shall ca+form Io IM current Contra Casio County Ordinance Specilications. 2 AN sign support posts shall be 21/;00 golvaniled Iran P"I - j rr•-. I !B Plpe etcePf as noted on this plan C_'1-�-�- t� 7•-..,. t, '=- `'" .�? ,4�„�..';,� +� 3. Posts supporting street name signs and frothe Signs,shall I,s)-- f �-' / X "' C} ".',-, •t ' 3, 't, 4,o.Use 4'714'tedwoad posts.11%eny etas R7 Sign. � �.,� _•�_`(�-�_. --� � _ _ ,�_..,,,,,,.,r,.,—,-- - • bAho 4'X 6'ttdroed posts with ens 36•X45'-A P sign. ..."...+ _ .^ -^ J - - - �-_`°"� 14 I I 0;r 4 5 Street norne signs shall be t stolled on the corner with the greatest fight distance and which favors Ilia rmior street. 6. OM sheet name sign assembty shall be intlalled at the intersoction of Counly•rnomlomad road%with one lane in Loch dwecihn or of a point where a rood name changes 7. Two shall name sign assemblies shalt be installed at IM �•f^t _.. tntantclon of Ca inty•mainiamed toads with two at more t) turas in such dnctlon. fj'i Y11111s 6. Where sign pails art to be Installed within on etifiing sidtwo6, the %ulowulk shell M sowtut to give a next SiNiii NwYE appeaonte when (iM%Md to surmundng gtade. / l. ( ; 9 When conditions (NrmN, street nome signs may be hstoR• I I 11 w i I f Wat"i; I�IL sign ed an IM some sign post with o STOP(11111)sign 24" i I 24" 1 t 24" t 30 tx.-:.p, x 24'==�-� [41 t0. PowN for traffic striping shall conlorm to the currehl Stele t f 1 1 i i of CdOoralo.Deal of Trips rtanan Saetlflcalleef for reflective 301 1 WSIR 1 I W53R 1 I RIR ( 4 tiU ( + haflk pok+t. COD R2R ! 1 1 101116 r �e�ssr� t l LJ 46"min 1 1 L $eNote 2 klin. clearance let all tropic s.py M' Redwpost iser Note 41 APPtro o Still d_ro1L i {- SIGN ELEVATIONS (' f DEPUTY PUBLIC WORKIS DIRECTOR-R.E. tERT.NO 7937 W ga.Irwin)PCC''" Til' NO SCALE Mm tmbedmtM: 1`10110"and et pips\ ` !, 3O•min HAROWAREscfiEot�l,� PIPE FOU�NDATiON 12"WNte Loc nus or (9 h LockwofAer {early! NO hf Ste Canty Standar d g FlalwatMr {geld SCALE w Drawing CC302 ti ^NStR piry0 Fimilting washer (nlckel-platedl eeff °1•-r•Slop X /i a 1"bass fiotheat boll J s. Fiber washer Intoo 6/4*x 3`A"WflanModbon (go.)SCALE STOP V4"brass nut D, ,/4"Yit" Vie a 61h"buitonheod bait {gots) , � o bl kne Standard sign saddle (90Y.) d Standard sign backbioce (r lv) .,, POSTStondad cast aluminum"L brockal PLACEMENT DATARIRl INTERSECTION DETAIL S 4 D 4 4 M A J 0 R 5 T R E E T SINGLE STRIPE •_-S 66 4 (4"10(hir on 4•lone rood) 14"Yetiow on 2•fona road) 3' Traffic signs mwl face aPProSymtely �1� 1V 1 15• 1 - 93' from direction of haNic, d Vi 0 3 TYPICAL SUBDIVISION r � TWO-WAY BARRIER STRIPE E4 a of avamtnl Traffic sign SIGNING PLAN 3' g P —, • + Street name sign t4"pc+uble Ytlowt i 0� CONTRA COSTA COUNTY 9D` Q AttainPreferred location-\.Set Nott 4 PUBLIC WORKS D[1ARTMENT r- ..__ .._._ \„ C? AllarnoN bcallon �r........ ,._ ONE-WAY BARRIER STRIPE wrw....411. d ( rok1S en Solid Yellow) STANDARD ■�� $B 15, 15• . -i- PLAN ViEW TYPICALr tl '" SIGNING, STRIPING 9 Typical Roadside Slyn Installation SIGN POST \ Zq �,lylAhem�t+«r!Q,rIY INSTALLATION DETAILS 3 PLACEMENT - — - - TRAFFIC STRIPING DETAIL NO SCALE NO SCALE ( p/g,e iyy t.•iara( 1 a-crt _a3IL?r NO SCALE DETAIL weiwre uxr.nr. S* w >7.��_ s et CC 3051 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the 1978 ) Pavement Planing Project, Various Roads ) RESOLUTION NO . 78/705 Throughout the County. ) Project No. 4433-925-78 ) WHEREAS Plans and Specifications for the 1978 Pavement Planing Project have been filed with the Board this day by the Public Works 'Director ; and WHEREAS the general prevailing rates of wages , which sha.11 be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines, and the Board concurs in this finding; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on 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 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in the SAN PABLO NET.-IS PASSED AND ADOPTED by the Board on July 18, 1978 -Originator: Public Works Department . cc: Public Works Director Auditor-Controller RESOLUTION NO. '78/705 ` 00134 • VARIOUS ROADS • PROJECT NO. 4433-925-78 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ9 CALIFORNIA NOTICE TO CONTRACTORS NOTICE IS HEREBY GIVEN BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, THAT THE PUBLIC WCRKS DIRECTOR WILL RECEIVE BIDS UNTIL 2 O'CLOCK P.M, ON AUGUST 10+ 19789 FOR THE FURNISHING OF ALL LABOR* MATERIALS• EQUIPMENT: TRANSPORTATION AND SERVICES FOR 1978 PAVEMENT PLANING PROJECT THE PROJECT 15 LOCATED C#i VARIOUS ROADS IN THE WESTERN AND CENTRAL COUNTY. 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. ENGINEERS ESTIMATE ITEM ESTIMATED UNIT OF N0. QUANTITY MEASURE ITEM 1 1059940 LF PAVEMENT PLANING F L a-d alp p JUL is 1978 J. R. OLSSON CLE K BOARD OF SUPERVISORS CO TRA a Microfilmed with board order N - 1 NO•TI'CE TO CONTRACTORS (CONT. ) EACH PROPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND SPECI— FICATIONS ON FILE AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER— VISORS+ COUNTY ADMINISTRATION BUILDING+ 651 PINE STREET+ MARTINEZt CALIFORNIA. THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS OR 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 FORMS, MAY BE OBTAINED BY PROSPECTIVE BIDDERS AT THE PUBLIC WORKS DEPARTMENT► 5TH FLOOR, COUNTY ADMIP41STRATION BUILDING. UPON PAYMENT OF A PRINTING AND SERVICE CHARGE IN THE AMOUNT OF TWO AND 66/100 DOLLARS (32.66 ) (SALES TAX INCLUDED) • WHICH AMOUNT SHALL NOT BE REFUNDABLE• CHECKS SHALL BE MADE PAYABLE TO 'THE CQ!2NTY OF CONTRA C05TA ' , AND 5HALL BE MAILED TO PUBLIC WORKS DEPARTMENTI ET!-j FLCGR . AOMTNISTRATTON auiLOTNGP NARITNEZ, CALIFORNIA 94553. EACH BID SHALL BE MADE ON A PROPOSAL FORM TO BE OBTAINED AT THE PUBLIC WORKS DEPARTMENT9 5TH FLOOR, COUNTY ADMINISTRATION BUILDING. BIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN+ AND NEITHER PARTIAL NOR CONTINGENT BIDS WILL BE CONSIDERED, 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 OF A CASHIER 'S CHECK• CERTIFIED CHECK OR BIDDER 'S BOND* MADE PAYABLE TO THE ORDER OF ' THE COUNTY OF CONTRA COSTA. ' THE ABOVE—MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE BIDDER WILL ENTER INTO A CONTRACT IF AWARDED THE WORKt 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 00 SO BY THE BOARD OF SUPERvISORS OF CONTRA COSTA COUNTY. BID PROPOSALS SHALL BE SEALED AND SHALL BE SUBMITTED TO THE PUBLIC WORKS DIRECTORS 6TH FLOORP COUNTY ADMINISTRATION BUILDING. 651 PINE STREETt MARTINEZi CALIFORNIAt ON OR BEFORE THE 10TH DAY OF AUGUST• 1978+ AT 2 O'CLOCK P.M. AND WILL BE OPENED IN PUBLIC AND AT THE TIME DUE+ IN THE CONFERENCE ROOM OF THE PUBLIC WORKS DEPARTMENT, 6TH FLOORS ADMINISTRATION BLDG. • MARTINEZ, CALIFORNIA* AND THERE READ AND RECORDED. ALL BID PROPOSALS RECEIVED AFTER THE TIME SPECIFIED IN THIS NOTICE WILL BE RETURNED UNOPENED. 00135 N — 2 ' NOTICE TO CONTRACTORS (CONT. ) N r__wrr_rr_rN_Nr_MNr_ 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 PRICES 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 2773 OF THE LABOR CODE OF THE STATE OF CALIFORNIA9 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 EXECUTE THE CONTRACT 'WHICH WILL BE AWARDED TO THE SUCCESSFUL BIDDER. THE PREVAILING RATE OF PER DIEM WAGE'S IS 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 .4AGE SHALL BE THE GENERAL PREVAILING RATE FOR THE COUNTY. THE SAID BOARD RESERVES THE RIGHT TO REJECT ANY AND ALL BIDS OR ANY PORTION OF ANY BID AND/OR 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 BY DEPUTY DATED- PUBLICATION DATES- _�rN�r_r_r�_r__ rr� 0013'7 N - 3 VARIOUS ROADS PROJECT N0. 4433-925-78 BIDS DUE AUGUST 10e 1978 AT 2 O'CLOCK P.M. 6TH FLOOR, COUNTY ADMINISTRATION AUILDING9 651 PINE STREETS MARTINEZ# CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZr CALIFORNIA P R O P O S A L F 0 R 1978 PAVEMENT PLANING PROJECT NAME OF BIDDER BUSINESS ADDRESS PLACE OF RESIDENCE NN---�M�--- TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY THE UNDERSIGNED• AS BIDDER+ DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED iti THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN— THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSON # FIRM OR CORPORATION— THAT HE HAS CAREFULLY EXAMINED THE LOCATION Or THE PRO— POSED WORKo PLANS AND SPECIFICATIONS— AND HE PROPOSES AND AGREES+ IF THIS PROPOSAL IS ACCEPTED# THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA CCSTA TO PROVIDE ALL NECESSARY MACHINERY+ TOOLS# APPARATUS AND OTHER MEANS OF CONSTRUCTION# AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACTt IN THE MANNER AND TIME PRESCRIBED# AND ACCORD— ING TO THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH# AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF :,IORKo, THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES BID# TO WIT- 00138 P — 1 -PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3 ) DECIMALS) Ar---M-------------------------M------NNro- I ITEM TOTAL :TEM ESTIMATED UNIT OF �PRICE( IN ( IN NO* QUANTITY MEASURE ITEM FIGURES) FIGURES) --- ----------------------------------------------- ------r--r------ 1 1059940 LF PAVEMENT PLANING ------N-r-N--r-------NNNMr--r--r-r�-----Nr--N---r--r- r-M---- --N----- NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL '--'-----`-----r---------------------------------------- ------------N--'�---- 00139 P - 2 �Pt'20POSAL (CONT. ) ---------------- IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS9 THE UNIT PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITEM ARE APPROXIMATE ONLY# BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL, AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DE- CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE RECUIRED9 IN ACCORD- ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT* IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF 40NEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT + DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED• AS BIDDERS SHALL FURNISh A LABOR AND MATERIALS BLOND IN AN AMOUNT ECUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSALS TO THE COUNTY ()F CONTRA COSTA A..ND AT NO EXPENSE TO SAID COUNTY, EXECUTED BY A RESPONS- IBLE 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 5HALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO RE DETERMINED AS AFORESAID* WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS9 'WITHIN SEVEN ( ') DAYS9 NOT INCLUDING SUNDAYS+ AFTER THE RIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON- TRACT IS READY FOR SIGNATURES THE BOARD OF SUPERVISORS MAYS AT ITS OPTION9 DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACTS AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA. SUBCONTRACTS THE CONTRACTOR AGREES• BY SUBMISSION OF THIS PROPOSAL, TO CON- FORM TC THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS9 EXCEPT AS PROVIDED UNDER SECTION 4100.59 THE SAME AS IF INCORPORATED HEREIN. FOR ALL TRAFFIC SIGNAL AND STREET LIGHTING WORKS A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS INVOLVING TRAFFIC SIGNAL AND STREET LIGHTING WORK TO BE SUBCONTRACTED ON THIS PROJECT. IF A DORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTORS THE VALUE OF THE wORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEMS DETERMINED FROM INFORMATION SUBMITTED BY THE CON- TRACTCR9 SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED, AS BIDDERS DECLARES THAT HE HAS NOT ACCEPTED ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORY , THE BY-LAMS+ RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON- TRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN, WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY* OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. P - 3 00140 PRIOPOSAL (CONT. ) ' ---------------- N0. ITEM SUBCONTRACTOR ADDRESS --- -------- ------------- ---- --------------- ---- ---- ------------ ----- ------------------------- ----------------------- --------------_---- ACCOMPANYING THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AXIOviN'T CIF . T G", '110', t)C PGS, ERCENT OF A,'�'Ol,'�iT 510 -------------------------------------�_-___---_--M--N-N--r- (CAS).I EP 'S CLECK ,, CERTIFIED CHECK ;;R B I DDER 'S BOND ACCEPTABLE) TILE ':AMErS CF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS �RIN:CIPALS ,:RE -AS FOLLCWS— iMPORTANT NOTICE ------------- IF THE ° IDLER OR OTHER INTERESTED PERSON I5 A CORPORATION, STATE LEGAL NAME OF CORPORATICNo ALSO NAMES OF PRESIDENT. SECRETARY• TREASURER# AND MANAGER THEREOF. IF A COPARTNERSHIP, STATE TRUE NAME OF FIRM. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL, STATE FIRST AND LAST NAVE IN FULL* ----------r---------------------- -N---_-_-_-_N--__ ---------------------------------------------------- ----------------------------------------------- - -- -- ------------------------------------------------------ LICENlSE'D TO CO OR SUBCONTRACT ALL CLASSES OF WORK 1":VOLVED IN THE PROJECTS IN ACCORDAN'E WITH AN ACT PROVIDING FOR THE REGISTRA— TION OF CONTRACTORS• LICENSE I:C• ( CLASS----------------- ) • -------------------------------------- -- ----------------f----------------- ----------------------------------- -------------------------------------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS MMNNN-- --------------------------------- PLACE ------------------------------------ PLACE OF RESIDENCE ---------------------------------------------------- DATE 14 ------------------------------ P — 4 00141 Pavement Planing Project No. 4433-925-78 For Pre-Bid Information, Contact: Road Design Division Phone (415) 372-2131 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY 1978 PAVEMENT PLANCNG PROJECT VARIOUS COUNTY ROADS VERNON L. CLINE, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT 00142 MARTINEZ, CAL LFORN to July 18, 1978 Pavement Planing Project No. 4433-925-78 I N D E X SECTION A - DESCRIPTION OF PROJECT AND GENERAL REQUIREMENTS PAGE 1 . Location A-1 2. Description of Work A-1 3 . Contract Documents A-1 4. Beginning of Work, Time of Completion 6 Liquidated Damages A-1 5. Stockpile Sites A-2 6. Permits A-2 • SECTION B - CONSTRUCTION DETAILS 1 . Order and Control of Work B-1 2. Public Convenience, Public Safety and Signing B-1 3 . Tree and Shrub Trimming B-3 4. Pavement Planing B-3 00143 SECTION A - DESCRIPTION OF PROJECT AND GENERAL REQUIREMENTS 1 . LOCATION The project is located at seven work sites located generally in the western and central unincorporated areas of the County. 2. DESCRIPTION OF WORK The work consists of making a wedge cut in pavement along concrete gutter and conforms in preparation for a future overlay project 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 , " 1978 PAVEMENT PLANING PROJECT," the Standard Specifications of Contra Costa County Public Works Department - 1978 edition hereinafter referred to as (CS) , 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 Con- tractors , the Proposal , the Contract , the two contract bonds required herein, any supplemental agreements amending or extending the work, working drawings or sketches clarifying 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 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: 15 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed ." 00144 A - 1 4. BEGINNING OF WORK, TiME OF COMPLETION & LIQUIDATED DAMAGES (Continued) 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 . 5. STOCKPiLEE SITES Tailings resulting from the pavement planing operation shall be hauled and placed at locations listed below: Sites 1 2 - Willow Avenue west of Interstate 80 . Site 3 - No designated location . Site 4 - Willow Pass Road east of Port Chicago Highway on north side of road . Site 5 - Bollinger Canyon Road at Crow Canyon Road . Site 6 7 - No designated location . At designated stockpile locations the exact dump area shall be designated by the Engineer. For those sites not having a designated stockpile location the Contractor shall make arrangements for disposal of the material . 6. 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 contract unit price paid for "Pavement Planing" and no additional compensation will be allowed therefor. 40145 A - 2 SECTION B - CONSTRUCTION DETAILS - I . ORDER AND CONTROL OF WORK - One week prior to the start of work, the Contractor shall furnish to the Engineer a schedule of work showing the Contractor ' s planned sequence of operations . Such schedule shall be subject to the review and approval of the Engineer. No work shall be done until the Engineer and the Contractor have agreed , in writing , to the schedule to be followed by the Contractor. The list showing street closures for planing shall be prepared on each half-day basis . The Contractor shall have a representative on the job site at all times whose sole duties shall be to supervise a full work crew and ,coordinate activities pertaining to the planing operations including traffic control and public notifications . Full compensation for conforming to the requirements of this special provision shall be considered to be included in the contract unit price paid for "Pavement Planing" and no additional compensation shall be allowed therefor. 2. PUBLIC CONVENtENCE , PUBLIC SAFETY AND SIGNING When individual streets or groups of streets are being planed, those streets may be closed to traffic by the Contractor, subject to the following conditions : a . On major streets , traffic maintenance shall conform to the provisions in Section (SS) 37-1 . 03 , "Maintaining Traffic," . b. Pavement planing operations shall terminate no later than 4: 00 p .m. of each working day. C. No street shall be closed to traffic before 8 : 00 a .m. or after 5: 00 P.M. d. No street shalt be closed to traffic until immediately prior to the planing operation. e. Emergency vehicles shall be permitted to pass through the work area without delay at all times . f. All street closures , flagging arrangements , detours and traffic signing, including special signs , must be approved by the Engineer at least five working days prior to such closure . SECTION B - CONSTRUCTION DETAILS 2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Cont . ) g. At least four working days in advance of street closures, all emergency services , public transportation services , garbage collection services, and school bus services shall be notified by the contractor in writing of the locations , time and date of the closure. in case of schedule changes , the emergency services, etc. shall be notified by telephone at least two days in advance of the street closure. h. At least two days in advance of the street closure, all residents on that street shall be not by the Contractor in writing of the time and date of the closure . The notice shall in- clude names of all other streets to be closed on that same day, and shall also state the reason for closure and the purpose of pavement planing and include County ' s telephone number . Each notice shall be hand delivered or securely attached to the door in the event that no one is home. At the end of the day' s work and when construction operations are suspended , all equipment and other obstructions shall be removed from the roadway. Twenty-four (24) hours prior to the day work begins on a street, the Contractor shall furnish and erect "No Parking" signs . These may be attached to portable barricades or trees or any other method, except utility poles, at the option of the Contractor . These signs shall be removed when that street is reopened for traffic. It will be the responsibility of the Contractor to arrange for towing and removal of any vehicles which have not been removed by the owners and which interfere with the pavement planing . Full compensation for the removal of the vehicles shall be considered as included in the price paid for "Pavement Planing" and no additional compensation will be allowed therefor. Full compensation for conforming to the provisions of Section 7 of the Standard Specifications CCSESS) and these special provisions and furnishing all labor, materials , signs , lights , barricades, tools, equipment, and incidentals , and for doing all the work involved in their Installation, complete in place, as specified herein, and as designated by the Engineer and for maintaining and removing them and for one-half of flagging costs , shall be considered as included in the price paid for "Pavement Planing" and no additional compensation will be allowed therefor. B - 2 00147 SECTION B - CONSTRUCTION DETAILS 3 . TREE AND S*KRUB TRIMMING Where required by the contractor' s operations, prior to planing the pavement., trees and shrubs which may be subject to having their leaves or branches broken off shall be neatly trimmed . All trimming shall be performed by the contractor and shall not exceed what is necessary to clear the contractor ' s equipment. Stub or ledge cuts shall not be left after the removal of limbs. Limbs to be removed shall be undercut to prevent breaks or tearing of the bark. Final cuts shall be made nearly flush with the parent branch or trunk leaving a callus ring . Portions of trunks or parent limbs from which limbs over one inch in diameter have been removed shall be immediately sealed with a commercial type tree sealer . All trimmings shall be disposed of in accordance with (SS) Sec . 7- 1 . 13 "Disposal of Material Outside the Highway Right of Way." Full compensation for tree trimming shall be considered as included in the contract price paid for "Pavement Planing" and no additional compensation will be allowed therefor . 4. PAVEMENT PLANING Existing asphalt concrete shall be planed at the locations and to the dimensions shown on the plans , in accordance with these special provisions, and as designated by the Engineer. Planing asphalt concrete pavement shall be accomplished by a mechanical milling process and shall be subject to the approval of the local Air Pollution Control officer . Equipment or methods requiring the application of heat to the pavement shall not be allowed . The outside lines of the planed areas shall be neat and uniform. The road surfacing and adjacent gutters to remain shall be protected from damage. If damage occurs , it shall be repaired in a manner to be approved by the Engineer at no expense to the County. Planed pavement shall be continuous along curb lines , and shall be carried around the corner (returns) or along the conform lines at intersecting cross streets as shown on the plans or as designated by the Engineer. B - 3 O�� SECTION B - CONSTRUCTION DETAILS _ 4. PAVEMENT PLANING (Continued) The material planed from the roadway surface, including material deposited in existing gutters or on the adjacent traveled way, shall be immediately removed from the site of the work and dis- posed of as provided in (SS) Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of Way." The removal crew shall follow within 50 feet of the planer, unless otherwise designated 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 and disposing of material removed, as specified in these special provisions and as designated by the Engineer. e 4 00149 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Ire the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/706 Subdivision MS 269-77, ) Byron Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 269-77, property located in the Byron area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on July 18, 1978 . Originating Department Public Works Land Development Division cc : Public Works Director - LD Director of Planning Welly Suzuki 19320 Ventura Court Saratoga, CA 95070 DU150 RESOLUTION NO. 78/705 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY-, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/707 Subdivision MS 341-77, ) Tassajara Area. ) The following document was presented for Board approval this date : The Parcel flap of Subdivision ITS 341-77, property located in the Tassajara area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on July 18, 1978. Originating Department : Public Works Land Development Division cc: Public Works Director - LD Director of Planning Bruce L. Schremp 379 Cordell Drive Danville, CA 94526 . 0015 RESOLUTION NO. 78/707 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Amending Resolutions #78/651 & 78/674 RESOLUTION NO. 78/708 to rescind the abolishment of a Stationary Fireman position 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. 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 Public Works Department R Rescind abolishment of One (1) Stationary Fireman Position No. 076-GWWB-03 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 representation. under the Meyers-Milias-Brown Ac= (Government Code So 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 18, 1978. Originator: Civil Service Department cc: County Administrator County Auditor-Controller County Counsel Public Works Department RESOLUTION NO. 78/708 e 00152 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 78/709 and Subdivision Agreement ) Subdivision MS 32-78, ) Alamo Area. ) The following documents were presented for Board approval this date : The Parcel Map of Subdivision MS 32-78, property located in the Alamo area, said map having been certified by the proper officials; A subdivision agreement with Raymond E. and Dorothy E. Kline, 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 d road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Cash deposit (Auditor's Deposit Permit Detail No. 10877, dated July 10, 1978) , in the amount of $18,900 as principal, in the amount,. of $12,600 for Faithful Performance and $6,300 for Labor and Materials, deposited by: R. E. Kline. 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 18, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Raymond E. and Dorothy E. Kline 1451 Danville Blvd. Alamo, CA 94507 00153 RESOLUTION �I0. 78/70 SUBDIVISION AG== (Government Code 5566462 and §§66463) [§1] Subdivision: %i 1 - ? -- [§1] Effective Date: July 18, 1978 [§i] Subdivider: 1- '<'/`fi`/ ;:.� �:���,- [§1] Conpletion Period: One Year 1. PARTIES & 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. IlMPRMT=S. Subdivider agrees to install certain road improvements (both public and private) , drainage improvements, signs, street lights, fire hydrants, landscaping, and such other improvements (including appurtenant equipment) as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto) . Subdivider shall complete said work and improvements [hereinafter called "work"] within the above completion period from date hereof as required -by the California Subdivision Map Act [Government Code §§66410 and following] , in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE AND VARRANTY OF [40RK. Subdivider guarantees that said work shall be free from defects in material or workmanship 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 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 ESTABLISHMENT WORK Subdivider 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 DeparbTent 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 conplete. 4. IMPROVE2TN'I' SECURITY: Upon executing this agreement, the Subdivider shall, pursuant to Government Code §§66499, and the County Ordinance Code, provide as security to the County: A. For Performance and Guarantee: $/ (-V��. cash, plus additional security, in the amount of which together total one hundred percent (1002x) of the estimated t of the work. Such additional security is presented in the form of: VI , Cash, certified check, or cashiers check N cceptable corporate surety bond 1✓ Acceptable irrevocable letter of credit With this security, the Subdivider guarantees performance under this agreement. B. For Pant: Security in the amount of $ (1which is fifty percent (50%) o estimated cost of the work. Such security is presented in the form of: Cash, certified check, or cashier's check ' cceptable 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 may be reducedin accordance with Sections 94-4.406 and 94-4.408 of the Ordinance Code. Microfilmed with board order 00154 3 Nt -2- 5. IMPROVEMENT PLAN WURRANTY 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 time before the Board of Supervisors accepts the work as ccsrplete or during the one year guarantee period, said improvement plans prove to be inadegi.vite in any respect, Subdivider shall make whatever changes are necessary to accomplish the work as promised. 6. NO 1MVER BY COUNTY. 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 cc plies 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. j 7. INDEMIITY. Subdivider shall defend, hold harmless and indemnify the indemnitees from the liabies as defined in this section: jA. 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 improvement 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 claims. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the netters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or erployee of one or more of them. D. Non-conditions: The promise and agreement in this section are not conditioi. or dependent on whether or not'any Indemnitee has prepares?, supplied, or reviewed any plan (s) or specification (s) in connection with this work or subdivision, or has insurance or other i.ndermification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. 10. NONPERFORMANCE 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 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 expenses of litigation incurred by County in connection therewith, even if Subdivider subsequently proceeds to complete the work. 11. ASSI(RZ%NT. If, before the Board of Supervisors accepts the work as ccrplete, 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. 00155 -3- 12. 3-12. AS-BUILT PLANS. Before acceptance of the improvements by the Board of SuTD6-rvisors, the Subdivider (or his Engineer) shall furnish the Department of Public kbrks a ccmjo ete set of acceptable 351-14 microfilm copies of the original tracings of improvement 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. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, ` Public Ulorks Director VBy: puty RECM'IEN)nDED FOR APPROVAL: Note to Subdivider: Execute acknowledgment form below; and if a corporation, affix 'o'� .�%� corporate seal. By: (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgement by Corporation, Partnership, or Individual) County of ®,` 'l� /� )SS On the person (s) whose nape (s) is/are . signed above r Subdivider and who is/are known to me to be the individual (s) and officer (s) or partner (s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) ext's�,1�iti.1►'�'�t�o.-ix-c-:,.,�rn��+:x�►x.�►.'�.rt �(��L� PAULA DOHFRTY 1' ! NOTARY PUBLIC-CAUTORMA CONTRA COSTA COUNTY > my Commission Expires Juryl7.1761 ��` "�ti4�'� ��'�� •~x ��x s�.�ci Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD 9 (rev. 5/8/78) . RECEIVED 00155 J u I_i g' 1978 J. R. Oisro v CLERK BOARD O; SU?ERVISORS B _ C NT $T CO. U x. + IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA 1 In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 78/71O and Subdivision Agreement, ) Subdivision MS 223-77, ) Walnut Creek Area. ) The following documents were presented for Board approval this date : The Parcel Map of Subdivision MS 223-77, property located in the Walnut Creek area, said map having been certified by the proper officials; A subdivision agreement with William Garrison and Gerald Painter, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: . Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Cash deposit (Auditor's Deposit Permit Detail No. 10877, dated July 10, 1978) , in the amount of $3,000 as principal, in the amount' of $2,000 for Faithful Performance and $1,000 for Labor and Materials, deposited by: William Garrison and G. B. Painter. 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 18, 1978 . Originating Department : Public Works Land Development Division cc: Public Works Director - LD Director of Planning William W. Garrison 143 Valley Oaks Drive Alamo, CA 94507 00157 RESOLUTION NO. 78/710 RECEIVED JU!/J< 1973 SII�I1 SMIT AC-ZEF<S'SE7r J. R. OLSSON - (Goverrmient Code 5§66462 and §§66463) CLERK BOARD of SUPERVISORS ONTRA STA C . 9 ~.- e u [§1] Subdivision: t;;,,,, s„t: ,-�7 [§1] Effective Date: July 18, 1978 [§1] Subdivider: [51] Completion Period: (lac Ycar :]�l i :n• .r�rr,--,� � /',+t-•e ,i -•i i tl'1 1. PARTIES & LATE. Effective cn 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. D1PRWII T-rS. Subdivider agrees to install certain road inprovements (both public and private) , drainage improve:rents, signs, street lights, fire hydrants, -landscaping, and such other improvements (including appurtenant equipwant) as required in the improvement plans for this subdivision as reviewed and on file with the Contra C,sta County Public t�rrs Department and in conformance with the Contra Costa Ccun`y Ordinance Code (including future amendments thereto) . Subdivider shall Clete said work and is-rprovements [hereinafter called "work"] within the above completion period fran date hereof as required by the California Subdivision Map Act [Govenmr-nt Code §566410 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 requi.r-�ts shall govern. 3. G{J'ARANTEE AND WARRAMY OF WOP.K. Subdivider guarantees that said work shall be free from defects in mate_-ial or worlananship and shall perform satisfactorily for a period of one (1) year from and after the Board of Supervisors accepts the work as ccmplete in accordance with Ar-a.cle 96-4.06, "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 improven-ents for private roads, which are not to be accented into the County road system. 3A. PLANT ESTAMMSE-ENT 'WORK Subdivider agrees to perform plant establishment work for landscaping instailed urger this agr-eerent. 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 ;,brks Cepart*rent to be necessary to insure establishment of the plants. Said plant establishment .,crk shall be performed for a period of one (1) year from and after the Board of Supervisors accepts the work as ccnplete. 4. !QTR NMMENT SEC'U'RITY: t'pm executing this agreement, the Subdivider shall, pursuant to Goverrrent Code §§66499, and the County Ordinance Code, provide as security to the County: A. For Performance and Guarantee- $ ,,,, � cash, plus additional security, in the amount of S 1 ,n'„�. ,which tcge}her total and 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 Acceptable irrevocable letter of credit With this security, the Subdivider guarantees performance under this agreement. B. For Payment: Security in the amount of $ 1 ,O(i:).c),,I, which is fifty percent (50%) of the estimated cost of the cork. Such 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 pavmrnt to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or raterials 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 may be reduced in accordance with Sections 94-4.406 and 94-4.408 of the Or^: nzr e Code. pU�58 Microfilmed with board order ,y. -2- S. 1 2MrU-�'T PIAN M-Rit 'TY Subdivider warrants the improvement plans for the �• work are adequate to accarplish 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 Suaenrisors adepts 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 acco=lish the work as promised. 6. NO W IVER BY CaJNTY. 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 anv combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this agreenn-mrnt as prescribed; nor shall the County be thereby estopped from bringing any action for darmages arising from the failure to comply with any of the terms and conditions hereof. 7. INDaZTUTTY. Subdivider shall defend, hold harmless and indemnify the indemnitees from the liabi�]ities as defined in this section: A. The indemnitees benefited and protected by this presni.se 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 belga, and including personal injury, death, property damage, inverse condemnation, or any ombination of these, and regardless of whether or not such liability, claim or damage was unforse-cable at anv time before the County reviewed said improvement plans or accepted the work as azmlete, 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 omission (negligent or non-negligent) in connection with the hatters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or erployee of one or more of therm. D. Non-conditions: The promise and agreement in this section are not conditiom or dependent on whether or not any Inrp-n-nitee has prepared, supplied, or revi.e�aed any plan (s) or specification .(s) in connection with this work or subdivision, or has insurance or other indemrni.fication covering any of these matters, or that the alleged damage resulted partly frau any necrlicre nt or willful miscondurt 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 and establish survey monuTents in accordance with the filed map and to the satisfaction of the County Road Carnmi.ssioner-Surveyor before acceptance of any work as complete by the Boar of Supervisors. 10. NONPERF'ORnkTXM AND COSTS. If Subdivider fails to complete the won}: within the time specified in this agreement, and subsequent extensions, or fails to maintain the work, the County may proceed to cmiplete 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.) i i=ediately upon demand. Once action is taken by County to complete or maintain the work, Subdivider agrees to pay all costs ins by the County, even if Subdivider subsequently carpletes the work. Should County sue to carpel performance under this Agzeennnt or to recover costs incurred in ompleting or maintaining the work, Subdivider agrees to pay all attorney's fees, and all other e.-penses of litigation incurred by County in connection therewith, even if Subdivider subsequently proceeds to ccriplete the work. 11. ASSIGZM�T. If, before the Board of Supervisors accepts the work as ccrplete, 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. 00159 -3- 12. AS-BUILT PLANS. Before acceptance of the improvmnnts by the Board of Supervisors, the Subdivider (or his Engineer) shall furnish the Departrent of Public 1•brks a ca mlete set of acceptable 35MM microfilm copies of the original tracings of iruprovement plans for the subdivision (including all revisions thereto) . 13. RECORD MAP. Ln consideration hereof, Countv shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA CCUINTY SURD (see note below) Vernon L. Cline, Public Works Director (. r!.f� / "!'l<•s :, By: Deputy r:11J ':'aint%r RECCMENDED FOR APPROVAL: Note to Subdivider: Emcute acknowledgment form below: and if a corporation, affix corporate seal. By: (CORPQRATE SEAL) -T •i FORM APPROVED: aCh'N B. CIAUSE24, County Counsel State of California ) (Acknawledgermnt by Corporation, Par`tners _p, or Individual) Countv of rn ,n. , . )ss ,T}t i , the person,;(s) whose name �;(s) :as/are signed above for Subdivider and who is/are known to me to be the individuals(s) and officer (s) or partner (s) as stated above who sided this instnunent, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) QFFICIAL SEAL / �.. CARY E. JOHNSON 1 NCTX;1 PUBLIC—Cl;Ii091114 -031 a. No CONTRA COSTA COUNTY �Y lifor Said, My Commisson E*W1es lune 28.1982 Unty and State (Subdiv. Agrmt. CCC std. Form) LD 9 (rev. 5/8/78) . 00160 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA .Ret Authorizing County Officials ) to sue for County in ) RESOLUTION NO. 78/ 711 Small Claims Courts ) The Contra Costa County Board of Supervisors RESOLVES THAT: Although Code of Civil Procedure Section 117g, subsection (b) , was repealed and not reenacted in the general revision of the Small Claims Court law effective January 1, 1977 (State. 1976, Chap. 1289), some confusion remains about the authority of various county officials to sue in Small Claims Courts €or the collection of debts owed to this County; therefore, The following department heads, and their subordinates designated by them for this purpose are hereby authorized to sue in Small Claims Courts for the collection of debts (including taxes and penalties) owed to this County or to them in their official capacities, including the assertion of such debts as defenses and counterclaims to claims against this County. Donald L. Bouchet, Auditor-Controller Alfred P. Lomeli, Treasurer-Tax Collector Vernon L. Cline, Public Works Director Robert W_ r.__-_ , Director of Building Inspection .^..1 au-4 L. flan •darter, Human Resources Director Resolution No. 77/333 (4-19-77) , to similar effect but including H. D. Funk and E. W. Leal, the predecessors of Bouchet and Lomeli, is rescinded. PASSED on ,T„�3, 1R 1978, 'unanimously by the Supervisors present. GWM:be CC: All Muni Cts. in C.C.C. All named Officers County Counsel County Administrator lk • Q=.f�61 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Subordinating ) RESOLUTION NO. 78/ 712 Liens Against REBECCA MORRISON ) SUBORDINANTION OF LIEN AND RESOLUTION AUTHORIZING SAME The Board of Supervisors of Contra Costa County RESOLVES THAT: I On April 29, 1959, REBECCA MORRISON executed a reimbursement agreement and notice of lien in favor of Contra Costa County which was recorded on May 4, 1959, in the Office of the County Recorder in Volume 3366 of Official Records at page 179. REBECCA MORRISON now desires to have said lien made subordinate v and subject to a note and deed of trust executed by her in favor of Union Home Loans, in the amount of One Thousand Four Hundred Dollars ($1,400.00) . REBECC_k MORRISON desires subordination of said lien to enable }� her to obtain a loan for the purpose of paying property taxes for year 1977-1978, minor repairs, and painting. u The Lien Committee has considered and recommends this. NOW, HEREFORE, the County of Contra Costa, the owner and holder of said reimbursement agreement and notice of lien above- mentioned, does hereby subordinate the same to the deed of trust above-mentioned as then =elate to the property described therein upon the condition that joint tenancy.-interests, if any, existing or created in the subject real property be severed as to the interests of the Coun_v o Contra Costa, and it is ordered that the Chair-an of the Board sign a certified copy hereof to constitute and effectuate the subordination. PASSED and ADOPTED on July 18 . 1978 i DCF:s cc: Administrator Auditor County Counsel RESOLUTION NO. 78/ 712 00162 r SUBORDINATION OF LIEN r Pursuant to the above Resolution, the subordination therein i ordered of the County's lien against the property of REBECCA 14ORRISON r is hereby made upon the condition that joint tenancy interests, ' if any, existing or created in the subject real ,property be severed as to the interests of the County of Contra Costa. t airman of the Board o S ervisors of the County of Contra Costa, State of California STATE OF CALIFORNIA ACKttOWLEDGEMENT CONTRA COSTA COUNTY ss (C CY 1191 1281, 1184) W. N. soggy$ ..................... W" signed th:s document Pr'sn,a!iv Anon to m a,;! known to me to!A strove-S*VIe'. ,!:crr of Ihrua-c r•a:`yf'a a5•nC' ar poiitipt suY_'irs �, of the :'-_1_ sf c-t:'xna ^,, !W;utf nt 13-1 -,e,:aAl:e body, and hxi e p:r.�altr e-;•arc) :e'a:e ma 1012y and AC. { tno.:tc"Ted to me that said V4,1:c'acle r.c'rt this do umeot. L R. OLSSON, County Clerk t Ezalficio Clak of Board s( Su'ervisers JUL 18 1978 j Dated; By eputy a y r f 00163 Y IN THE BOARD OF SUPET-7IISORS OF CONTRA COSTA CGUNTY, STATE OF C.4LIFOWMA In the matter of Authorizing) neje County Government CETA ) REMOLUTI021 NO. 78/ 713 Title VI projects to replace) projects expiring before ) Sem ember 30, 1978 ) TAMERS the 1-fan-power Advisory Council has recommended that neer County Govern-- rent CETA Title VI projects be created to replace projects expiring from now through September 30, 1973 and in order to maintain current job levels; and l43 there are sufficient Federal funds currently awarded to the County to program new projects through September 30, 1978; and WIMR.EkS funding, beyond September 30, 1978 is contingent upon the re-enactment of CEEETA by Congress and subseeuent Federal funding; BE IT BY THE BOARD IESOLVED THAT: 1. The fol?oeiing CETA Title STI projects be added to those operated by County government and that said projects be implemented, as previous projects expire, to operate until September 30, 1978, contingent upon future funding by the United States Department of Labor. 2. The fo11owing CEZA VI project positions be classified and added to the Departments listed below on the effective date indicated. As the old p_rojecVs expire, thr- positions classified in those projects ;•rig? be car..;elled. PROD ECT 1�4MBER OF ==CTIVE NJUP _ DF4MMM- CLASS...L' FrCAg-TON SAI MILT L"E .. POSiTIM1S DA's' 501 Library Clerk- 91'A 178 (634-771.) 4 7/18/78 502 District Attorney Victi MA'Jitness Asst. Aide--C,--:TA 246 (780-918) 4 8/1/78 503 11 strict Attorney Typist Clerk Trn.-CETA 178 (634-771) 3 .7/21./78 504 Public Works Public Service ,•corker I- ME A 209T (768-847) 7 8/2/78 505 Health Community Health Education Asst.-CETA 218 (716-871 3 8/3/78 Graphics Aide-CTA 235 (75 .-917) 1 8/8/78 506 Health Community Health Education Asst.-CETA 218 (716-871) 3 8/8/78 507 Health Human Services Worker II- M- 214T (780-860) 3 8/29/78 508 OEQ Home Maintenance Workex— EiA 180T (703-775) 6 8/3/78 509 Social Service Typist Clerk CMA 178 (634-771) 1 8/1/78 510 Social Service Eligibility 1-Iork Assi.sta.*it-C—A 193 (654-807) 7 8/8/73 511 Probation- Probation Aide-CETA 267 (832-1011) 4 8/14/78 512 Probation - Probation Aide- E A (20/4-0 positions) 267 (832-1011) 4 8/111./78 00164 51.3 Probation Probation Aide-CE"TA 267 (332-1011) 2 8/29/78 534 Probation Typist Clerk Trn.-CETA 178 (634-771) 1 8/1/78 515 Medical Services Human Services Worker I-CETA 180T (703-775) 6 8/22/78 516 Medical Services Recreation Therapist Aide-C 1'A 179 (636-773) 1 9/21/78 517 Civil Service Safety Specialist Aide-LGETA 193 (664-807) 1 9/12/78 518 Cooperative EXi. Youth Project Aide-C= 203 (684-832) 3 9/23/78 51.9 Cooperative lbct. Com-,r ty Health Education Asst.-M, 218 (716-871) 2 8/1/78 520 County Clerk Microfilm Tech-CETA 191 (660-802) 1 8/1/78 521 Health Typist Clerk Trn-CETA 178 (634-771) 1 7/19/73- TOTAL /19/78TOTAL POSITI0;3S: 68 2 positions to be Spanish Speaking Replacing project previously cancelled by Board PASSED by the Board on July 18 , 1978. CC: Library District Attorney Public Works Director Health Department Community Services Administration Social Service Probation Medical Services Civil Service Cooperative Extension Service County Clerk County Administrator Director, Human Resources Agency 00165 RESOLUTION NO. 78/713 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Convey Easement to } Pacific Gas & Electric ) for Transformer & Pole } RESOLUTION NO. 78/ 715 Lines, Freitas Road } Danville Area } (Gov. Code Sec. 25526.6) Mork Order 5330 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pacific Gas and Electric has requested an easement for the installation of a transformer and pole lines within County property acquired for County Service Area R-7 as described in Exhibit "A" attached hereto and made a part hereof. Said utility lines will serve Subdivision 4841 . The Board hereby DETERMINES and FINDS that such conveyance of said property rights is in the public interest and will not substantially conflict or interfere with Service Area R-7 use of the property. This Board hereby AUTHORIZES and APPROVES the conveyance of said easement described in Exhibit "A" to Pacific Gas & Electric, pursuant to Government Code Section 25526:6 and the Chairman of the Board is hereby AUTHORIZED to execute an easement deed for an on behalf of the District. The Real Property Division of the Public Works Department is DIRECTED to cause said deed to be delivered to the Grantee together with a certified copy of this reso- lution. The Board further DETERMINES that this conveyance will not have a significant effect on the environment and hereby instructs the Director of Planning to file a Notice of Determination with the County Clerk. PASSED by the Board on July 18, 1978 AYES: Supervisors J. P. Kenny, N. C. Fanden, and 1-T. N. Boggess NOES: None. ABSENT: Supervisors H. I. Schroder and E. H. Hassel-Cine Originator: Public Works Department •Real Property Division cc: County Administrator Records (via Public Works) Pacific Gas & Electric (via Public Works) Planning Department 00166 RESOLUTION NO. 78/ 71 EXHIBIT "All I. The parcel of land designated "C" as said parcel of land is shown upon the map of Subdivision 4841 filed for record in Book 191 of Maps at page 16, Contra Costa County Records. II. The strip of land of the uniform width of 10.0 feet the center- line of which is delineated by the heavy dashed line on the print of second party's Drawing !Number G.M. 494419, Sheet 1 of 2, attached hereto and made a part hereof; said strip of land being a portion of the parcel of land designated "B" as said parcel of land is shown on said map of Subdivision 4841 ; excepting therefrom that portion thereof lying outside the boundary lines of said parcel of land designated "B". Said facilities shall consist of: Such poles, aerial wires, cables, electrical conductors with associated cross arms, braces, transformers, anchors, guy wires and cables, fixtures, and appurtenances, as second party deems necessary located along the route which is delineated by the heavy dashed line and designated Poleline R/4! and shown upon the print of second party's Drawing Number 114.0. 6-1810D, Sheet 2 of 2, attached hereto and made a part hereof; and Such underground conduits, pipes, manholes, service boxes, wires, cables and elec- trical conductors, aboveground marker posts, risers, and service pedestals; under- ground and aboveground switches, fuses, terminals and transformers with associated concrete pads; and fixtures and appurtenances necessary to any and all thereof, as second party deems necessary located within the strip of land hereinabove designated II. 0016" t.i11• fib f.iii ..._ _. .»_._..�._..._...__w.....�..._........._�.._,. ._. . .... .. .«......�.-� (T.1S. RAW. SECTION 28 NWI/4oiSW1/4 M.D.B.&M.) 33 P L . 5.0 18 4 10.0'_`x! (•p r OWNER: v`' 10.0 { ( {CONT COSTA COUNTY { ( - ——i--PJB- 19 Graphic Scale OWNER: 1b a 10' MISSION INYESTM OMPANY 0' 5' •� AMADOR ASS,%fATES 1 10', Q SUBDIV1 I N 4041 ' Book 191 ps Page 16 DETA I L East Bay Division 0, Contra Costa County Note: o F i•. 1 Strips are not drawn to scale See DETAIL UNLESS OTHERWISE SHOWN ALL COURSES EXTEND TO OR 8040 ALONG BOUNDARIES OR LINES 59 38 W Graphic Scale rq P, 100' 0' 50 200' 5z 10' 100' 39 T111S. PRIPIT REDUCED, APPnovcD GM !ELECTRIC UNDERGROUND R/W BILL Of MAYRRIAL OY sHTtaY., ii7� DnAWINO LI[T E3 2/6/78 Removed Polelin3 2 G 78 Removed Poletine R N From Drawing. DsaN.I OED FARM ROAD suPcnslD[s See DrawingNumber W.O. 6-1 an. • �. aUP[As[D[D by ~ 2 2711 Chan n, of Owners p .M.$ cN' r , nmzcT No. OF 2 aNccTs 1 5/16/77 Added Poletine R/W To Drawin .M.B °'x' DAl;YILLE I 1 NO DATC 0[scnIPT1ON I Gm -OY C#t. AP. SCALR PACIFIC CTAS A Nd KL=i-RIC COMPANY Drawing Number. aNANoi r TABLE OF CHARGES ;As Shawn SAN FRANCISCO.CALIFORNIA G.M. 494419 3 _ I lilt f Nlib ON b1i10 NQ..++OON..O[ittAiNiNi tAOt•QOT t•li 1 2 3 4 5 6 7 8 9 1 10 (T•ISA.1W. SECTI 28 NWi/4ofSWI/4 M.D•B.&M.} CONTRA COSTA COUNTY ANCHOR 39 + EAST MY DIVISION RSH } OLD FARM COURT E Graphic Scale OWNER: , , p SOA s MISSION INVESTMENT COMPAN F 14 SiO ' AMADOR ASSOCIATES O' 25' 14d' �rQr-f♦t 40 {3 Data Scale D `' 1 ♦%♦ 41 42 �• 5.0;00} .l�' of ttt ' vs ♦ � r N.29l511W. 250,2' tt♦ 1I11 101 _r t ' 5` LEGEND t 0■ Existing Pole "Cu .4t G C7• Found 2" x 2! Hub 8 Iag Oj A� - New New Pole �lrtt SUBDIVISION 4041 dF,� —• •-•• Route of Poleline R/W �0 %% BOOK 191 MAPS PAGE 16 0• p0' (Designated,Polaline R/W) , tt O 0 1 0 Assessor's Map 216 Page 3 and 38 ••«• Centerline of 10,0' Strip (Designated Electric Underground R/W) �*' 60 q THIS PRINT REDUCED N.29'S1'W. t 'rf, t Tie: S.08.031W. 38.4' See OWNER, t Electri4 • Detail D CONTRA COSTA COUNTY FLOOD CONTROL tt Undarground R/W - _ AND WATER CONSERVATION DISTRICT t Poleline R/W Deed Dated August 20, 1964 :««7---- ----,--- N.83`361E. Recorded Boom 4714 O.R. Page 29 t S.BB•221E. 204.3 / «D}} '- 29'+ UNLESS OTHERWISE SHOWN Poleline R/W / FREITAS ROAD ALL COURSES EXTEND TO OR Deed Dated November 2, 1976 ALONG BOUNDARIES OR LINES Recorded Book 8085 O.R. Page 614 MICROFILM By GM MATERIAL POLELINE AND ELECTRIC UNDERGROUND R/W DDRAWINGININ Sf7PV.� ORAD LIST A b�' SUBDIVISION 4841 SUPERSEDES _« O FREITAS ROAD SUPERSEDED BY O.K. DANVILLE SHEET N0. 2 OF 2 SHEETS _ ND. DATE DESCRIP110N GM DWN. CHKD. SUPV. APVD. DATE PACIFIC GAS AND ELECTRIC COMPANY DRAWING NUMBER 5CAL s. W.O. 6-18141) REVISIONS 1 50 SAN FRANCISCO, CAL1P'ORNIA ■ u.}!u u,r.}a.sar rarn,oa•a}ao Mo.t!loN.}l ittaM!}M{IAOl.OW !.s! 6 4 3 2 1 0 INCH Recorded at the Request of Contra Costa Count After Recording flail to Contra Costa County Public Works Department 6th Floor, Admin. Bldg. Martinez, Ca. 94553 Attn: ec y rown - via transmittal CSA R-7 GRANT OF EASEMENT CONTRA COSTA COUNTY , a political subdivision of the State of California, hereinafter called GRANTOR, hereby grants to Pacific Gas & Electric, a California corporation hereinafter called GRANTEE, a non-exclusive right to construct, install , inspect, _maintain replace, remove, and use facilities of the type hereinafter specified in Exhibit "A" attached hereto. and for no other purposes whatsoever, together with a right of way on, along and in all of the hereinafter described parcel of land situate in the unincorporated area of the County of Contra Costa, State of California, described asfollows: FOR DESCRIPTION SEE EXHIBIT"A" ATTACHED HERETO AND MADE A PART HEREOF The foregoing grant is made subject to the following terms and conditions: 1. Grantee hereby acknowledges Grantor's title to said lands and agrees never to assail or resist said title. 2. Grantee shall , prior to any construction or installation within the subject easement area, submit specific plans and specifications to Grantor for review and approval. Such approval , together with any additional requirements to be in the form of a written permit issued by Grantor to Grantee. It is understood by Grantee that Grantor's requirements will be particularly restrictive for any co.nstruction or maintenance to be done in the winter period (defined as between October i and April 15). 3. The Grantor reserves its prior rights to use any and all of said lands for any purpose including, but not limited to construction, reconstruction, repairing, maintaining, modifying, excavating, relocating, or removing road and/or drainage facilities and appurtenances thereto. Grantee's use of this easement and the exercising of any rights hereunder shall , in no way, interfere with the Grantor's use of said lands. In the event Grantee's use should interfere, grantee shall , at the request of the Grantor, and at Grantee's sole cost and expense, modify or relocate its facilities to the satisfaction of the Grantor within thirty (30) days after written notice to do so. In the event Grantee fails so to do, said ti:ork may be performed by Grantor at the expense of Grantee, which expense Grantee agrees to pay to Grantor promptly upon demand including engineer- ing costs and any legal fees incurred to collect said costs. 4. Except in the case of emergency repairs, Grantee shall not relocate, modify or reconstruct its facilities without first obtaining the prior approval of its plans by the Grantor- 001170 ' l 5. Any and all County facilities, Ian---;caping or miscellaneous improvements, re- moved or damaged as a result of Grantee's use of said lands shall be repaired or re- placed equivalent to, or better than, their e:,isting condition at the sole cost and expense of Grantee. In the event Grantee fails so to do, said York may be performed by County at the expense of Grantee, which expense Grantee agrees to pay to County promptly upon demand, including engineering costs and any legal fees incurred to collect said costs. 6. Grantee agrees that County-assumes no responsibility for the construction, maintenance or repair of Grantee's facilities resulting from County's operations and use of said lands. 7. Nothing herein contained shall be construed to prevent County from granting other easements over said lands or using said lands for any and all purposes, pro- vided, however, that County shall not unreasonably prevent or obstruct Grantee's easement rights hereunder, subject to the provisions as contained in paragraph 3 above. 8. Grantee agrees to defend, indemnify and hold-harmless the County of and from any and all claims, demands, costs, damages, losses, actions, causes of action or judg,,�ents which County may pay or be required to pay by reason of any damage, including inverse condemnation, injury or death to any person or property suffered by any person, firm or corporation as a result of the exercise by Grantee of the rights herein granted to it. 9. In the event Grantee shall cease to use the easement hereby granted for a con- tinuous period of one year or in the event Grantee abandons any of its facilities or fails to use the easement for- the purpose for which it is granted, then all rights of Grantee in and to said lands shall hereupon cease and terminate and title thereto shall immediately revert to and vest in the County or its successors. Upon any termination of Grantee's rights hereunder, Grantee shall , upon request by the County, and at Grantee's sole cost and expense, remove all its facilities from said lands and restore said property to its original condition_ Upon failure of Grantee so to do, said'work may be performed by the County at Grantee's expense, which expense Grantee agrees to pay to County upon demand. 10. No rights granted hereunder shall be transferred or assigned without the prior written consent of the County. 11 . This _asemenu is granted subject to encumbrances and restrictions of record and any prior rights held by others within said land, against which no,warranty is made. 12_ Nothing herein contained shall be deemed to construe that access or other secondary rights are conveyed by this document over any of County's adjacent lands lying outside of the aforesaid strip of{ land above described. 13. This indenture and all of the covenants herein contained shall inure to the benefit of and be binding upon the heirs, successors and assigns of the respective parties hereto. IN WITNESS WHEREOF, this Grant of Easement is-signed and executed this of 191 . CON RA COS COUNTY � yy S �G/�W. N. Boggess Chairman, Board -of SuOervisors Attest 1 ,C FORM, APPROVED -2- 3OHN B. CiA EN County Dunsei Dy Depfj EXHIBIT "A►s I. The parcel of land designated "C" as said parcel of land is shown upon the map of Subdivision 4841 filed for record in Book 191 of Maps at page 16, Contra Costa County Records. II. The strip of land of the uniform width of 10.0 feet the center- line of which is delineated by the heavy dashed line on the print of second party's Drawing Number G.M. 494419, Sheet 1 of 2, attached hereto and made a part hereof; -said strip of land being a portion of the parcel of land designated "B" as said parcel of land is shown on said map of Subdivision 4841 ; excepting therefrom that portion thereof lying outside the boundary lines of said parcel of land designated "B". Said facilities shall consist of: Such poles, aerial wires, cables, electrical conductors with associated cross arms, braces, transformers, anchors, guy wires and cables, fixtures; and appurtenances, as second party deems necessary located along the route which is delineated by the heavy dashed line and designated Poleline R/W and shown upon the print of second party's Drawing Number W.O. 6-1810D, Sheet 2 of 2, attached hereto and made a part hereof; and Such underground conduits, pipes, manholes, service boxes, wires, cables and elec-. trical conductors, aboveground marker posts, risers, and service pedestals; under- ground and aboveground switches, fuses, terminals and transformers with associated concrete pads; and fixtures and appurtenances necessary to any and all thereof; as second party deems necessary located within the strip of land hereinabove designated IT. f 3 . 00172 t (T,1S. R•1W. SECTION 20 NWI/4ofSWI/4 M,0,0.8M,) 33 P L 10 10.0 r+ OWNER: �. 10.0 {CONT COSTA COUNTY tt-- 19 Graphic Scale OWNER: 1" " 10' MISSION INVESTM OMPAXY 0' S' 1 AIMDOR ASS GfATES 11 l0' SUBDIVI ION 4041 took 191 pi Page 16 DETAIL East Day Dlvision 01.4 Contra Costa County Note: Strips are not drawn to state See DETAIL U "W7 UNLESS OTHERWISE SHOWN ALL COURSES EXTEND TO OR RQR� ALONG BOUNDARIES OR LINES 51 I 38 +y , Graphic Scale • p 1" • 100' 4 0' 50' 200' ' cS 52 100' 39 0 THIS. PRI « T REDUCED. I APPROVED G M 'ELECTRIC UNDERGROUND R/W PILL Or YAYan1AL I PY sUitaY.. - OnAwINoLIST 3 2/6/18 RP•mored Poleline k1W From Drax ng, OaDrr.I surcnPcocr See DrawingNumber W.O. 6-1810D an. OLD FARM ROAD ,,, aurcnaaoco s+Y 2 ' 23)7 Chan a of Owners ip .N.B C"' r ... . I 1 /16/7 Added Poleline A/W To DrawingM,B ' DANVILLE + PNccT No. 1 OF 2 u+ERP _ Pio. DATE Oaticnlmott OAT It [17 .M nr cIa APnO. SCALE Y PACIFIC GAS XNd I+L1iCTRIC CC)MPANY Drawing Number, `"3 3 TA1347` )F CHANGC 5 ,As Shown SAN FRANCISCO•CALIFORNIA G M. 494419 2 3 4 5 6 7 ,8 9 1� (7.1S.R.iW. SECT1 t 28 NY1/4o(Sui/4 H,0.8.dH.} CONTRA COSTA COUNTY ANCHOR 39 ' EAST BAY DIVISION R yN OLD FARM COURT E Graphic $Cale A� OWNER: 10' 50' MISSION IIIVESTMENT CDNPA)i 'r + ; -} — -; ■. `°�, °� �, '♦ �p o MOOR ASSOCIATES 0' 25' Of ♦ p dr 4♦ 40 43 Data o s♦ ��`td'9 ♦♦, N.I2'30'W. l"■2q' e, ,.P D t,'df� %%♦ 41 42 �Y 5.0 ' `'.ate a ♦� t ' d• aJ� ♦♦ H.29051 1W. 250.2'^ "♦� •w•• ♦ LEGEND ♦% O" Existing Pole "C" G 0- Found 2" X 21 Nub I Tag °! ♦ - w X" New Pole AnJr% SUBDIVISION 4841 A�d�co •-•" Route at Poieline A/Si '�, ♦ BOOR 191 MAPS PAGE 16 Ao % (Designated PoIetine R/Sl) ♦ u !e Assatior's Map 214 Pale 3 and 38 ..w. Centerline of 10.0' Strip 'jea 60 THIS PRINT REDUCED (Designated Electric Underground R/x) F N.29'S1'Si. 15.0-�♦ 'er. �♦ Tie: S.88.03% 38.4' See 01R;ER: ♦s Underground R/K D6tatt --« B COII7RA COSTA COUNTY FLOOD CONTROL ♦♦♦ i poteline RIW AND STATER CONSERVATION DISTRICT S� tt.a3'35'E. Deed Dated August 20, 1964 ....r�rr±"•rwwwr".w.ei. rr ` �+ RecoNod Boot 4714 O.R. Page 29 �,/ S.88 22 E. 204.3 , "D" 29 UNLESS OTHERWISE SHOWN Poleline R/lM / FREI7AS ROAD ALL COURSES EXTEND TO 0R Deed Dated November 2, 1976 Y'~ s ALONG BOUNDARIES OR LINES Recorded Book 8085 O.R. Page 614 _ MICROFILM APPROVED oY OM BILL OF MATERIAL SM POLELINE AND ELECTRIC UNDERGROUND R/W DRAWING LIST SUBDIVISION 4841 SUPERSEDES_ _ o A Cw N • FREITAS ROAD SUPtIISEDEn BY DANVILLE SHEET No, 2 OF 2 SHEETS oATE DLscnlarloN cM owrr CNKO. SU". Aavo. GATE 8 PACIFIC GAS ANIS ELECTRIC COMPANY DRAWING NUMBER REQ ----5CALES it.0. 6-18100 REVISIONS 1 50 SAN FtiANCISCO.CALIFO"NIA w.ae. "w.un+i f"rp1U 0"pU�M1.)rr.M..yrUt.i.+"i t.p.•OVT .n. S 4 2 2 1 D IKI4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of improvements, ) RESOLUTION NO. 78/716 Subdivision MS 61-762 ) Walnut Creek Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision MS 61-76, Walnut Creek area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 61-76 May 24, 1977 ( Victor Repstad) BE IT FURTHER RESOLVED that the $600 cash deposit as surety (Auditor's Deposit Permit Detail No. 146443 dated May 4, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4_406 of the Ordinance Code. PASSED by the Board on July 18, 1978. Originating Department : Public Works Land Development Division cc : Public :forks Director - Maintenance Recorder Public Works Director - LD Planning Director Victor Repstad 3237 Driftwood Dr. Lafayette, CA 945249 s 001_'r� RESOLUTION NO. 78/716 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of improvements ) RESOLUTION NO. 78/717 and declaring certain roads ) as County roads, ) Subdivision MS 168-761 ) Walnut Creek Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 168-76, Walnut Creek area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 168-76 June 21, 1977 (Blaise and Lewis Enterprises) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 147485 dated June 13, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4 .406 of the Ordinance Code. BE IT FURTHER RESOLVED that the widening of Glenhaven Avenue is accepted into the County Maintained Road System. PASSED by the Bc�r� =M July 18, 1978- Originating Department: Public Works Land Development Division cc : Public Works Director - Maintenance Recorder Public Works Director - LD Planning Director Blaise and Lewis Enterprises 11 Via Alondra Alamo, CA 94507 0017a RESOLUTION NO. 78/717 • e IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) By-laws of the Contra Costa County ) RESOLUTION NO. 78/ 718 Solid Waste Commission ) The Board of Supervisors of Contra Costa County RESOLVES THAT: WHEREAS, the Contra Costa County Solid Waste Management Plan has been approved and adopted by the State Solid Waste Management Board on March 25, 1977, by Resolution No. 77/26; and IQMREY1S, said County Plan provides for a Management and Administration structure co-.-;isting of this Board of Supervisors as the Management Agency, Solid Waste Coordinating Body (formerly known as the Interim Policy Body) to serve as the advisory body for solid waste matters to the Board and creation of a Technical Advisory Committee serving as liaison between various city and special district staffs and county departments-,. and WHEREAS, Resolution No. 77/796 of this Board, dated September 27, 1977, designated itself as the Solid Waste Management Agency for Contra Costa County; and WHEREAS, said Resolution also designated the Solid Waste Coordinating Body of Contra Costa County as the Solid Waste Commission acting as the advisory body to this Board in matters regarding solid waste management, and WHEREAS, said Commission has developed By-laws for the operation and administration of the Solid Waste Commission and Technical Advisory Committee; and WHEREAS, said Commission, at its meeting of June 21, 1978, approved said By-laws and recommended that said By-laws be submitted to this Board for approval; NOW, THEREFORE BE IT BY THIS BOARD RESOLVED that the Board of Supervisors as- the Solid Waste Management Agency for the County hereby approves the By-laws of the Solid Waste Commission and Technical Advisory Committee as recommended. PASSED and ADOPTED on July 18, 1978 by the following vote of the Board: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess NOES: None ABSENT: Supervisors R. I. Schroder, E. H. Hasseltine ORIGINATOR: Public Works Department Environmental Control cc: Public Works Director Environmental Control Health Department County Counsel County Administrator Members, Solid Waste Commission (via P/VV) RESOLUTION NO. 78/ 718 00177 .� F"' I LM NA 11 H Revised June 21, 1978 Ju''L/8 19176 BY-LAWS OF THE i. R. OISSON CONTRA COSTA COUNTY CLERK BOARD OF SUPERVISORS SOLID WASTE COMMISSION I. Objectives of the Commission A. The prime responsibility of the Commission is consideration of policy and technical matters with respect to solid waste manage- ment throughout the County and to advise and recommend on such policy and technical matters to the Board of Supervisors. B. The Commission shall advise other public agencies and private entities; coordinate between public agencies and private entities; and recommend specific actions to public agencies and private entities in all solid waste management matters. II. Specific Functions of the Commission The Commission shall consider solid waste management matters in the areas of: * Recommending solid waste management policy * Planning for solid waste management * Implementing the Plan * Administering the Plan * Amending the Plan * Budgeting for solid waste management * Recommending enforcement mechanisms of the -Plan * Representing the County and the cities, as they. so designate,_: in solid waste matters before other jurisdictions (e.g., SSWMB;- ABAG, etc.) * Providing a public information system on solid waste * Providing a forum for solid waste management issues * Coordinating between public and private agencies * Recommending modifications of existing governmental relationships for possible implementation of future projects or actions * Franchising of solid waste collection and disposal site operators not already franchised by the cities or sanitary districts Other than the advisory and coordinating functions designated above, all decision-making authority is retained by the County, the cities, and special districts. -1- Microfilmed with board order III. Structure and Operations of the Commission A. The Commission shall consist of eleven members appointed by the Board of Supervisors. The Commission members shall be nominated from, and represent, the constituencies named below after due consultation with said constituencies: 1. One member who is at the time of his/her appointment a County Supervisor. 2. One member who is a person nominated jointly by the city councils of the Central County Cities, less Concord, that include Clayton, Lafayette, Martinez, Town of Moraga, Pleasant Hill and Walnut Creek. 3. One member who is a person nominated by the Concord City Council. 4. One member who is a person nominated jointly by the city councils of the West County Cities that include E1 Cerrito, Hercules, Pinole, Richmond and San Pablo. S. One member who is a person nominated jointly by the city councils of the East County Cities that include Antioch, Brentwood and Pittsburg. 6. One member who is a person nominated by the Board of Directors of the Central Contra Costa Sanitary District. 7. One member who is a person nominated by the Board of Directors of the West Contra Costa Sanitary District. 8. One member who is a person nominated jointly by the Other Special Districts that include Byron, Crockett-Valona, Mt. View, Oakley, Rodeo and Stege Sanitary Districts, and the Dublin-San Ramon Community Services District. 9. One member who is at the time of his/her appointment a city councilperson and is nominated by the Mayors' Conference. 10. One member representing Private Industry (Solid Waste) who is a person nominated by the Contra Costa County Disposal Association. _2_ 00179 11. One public member is named by the Board of Supervisors. This member shall be chosen from individuals expressing an interest to serve on the Commission or individuals nominated by groups active in affairs concerning solid waste management. The Board of Supervisors Resolution No. 77/273 shall govern the procedures for the above nominations and appointments. B. Commission members shall be appointed for terms of two calendar years. By lot, six (6) of the initial appointments shall expire December 31, 1979, with the remainder expiring December 31, 1980. C. Commission members may be reappointed for consecutive terms. D. Commission members missing three consecutive meetings without due cause, after due notice, shall be considered as vacating their position. E. Each'Commission member may be considered for removal from the Commission upon recommendation of his/her respective nominating constituency(s). F. The Commission shall establish regularly scheduled dates and times for the Commission meetings. G. The Commission shall elect a Chairperson and Vice-Chairperson for terms of one calendar year. 1. The Clerk of the Board of Supervisors shall be notified of the selection of the Chairperson and Vice-Chairperson. 2. The Chairperson and Vice-Chairperson may serve consecutive terms. 3. The Vice-Chairperson shall serve in the absence of the Chair- person. H. The Chairperson shall be responsible for: 1. Conducting all meetings of the Commission. 2. Notifying the Board of Supervisors immediately of any unsched- uled Commission vacancies. -3- 00180 3. Selecting Commission members for standing and ad hoc commitees. 4. Establishing and approving the Agenda for Commission meetings. (The Agenda Policy of the Commission shall be as shown on Attachment A to these By-Laws). 5. Representing the Commission (or designating a person to repre- sent the Commission) before the Board of Supervisors and other agencies. 6. Notifying the Vice-Chairperson of his/her absence from a scheduled meeting. I. Business shall be conducted by the Commission only when a quorum is present. The quorum shall be six (6). J. While normal Commission business may be conducted with only a quorum present, final recommendations of the Commission to the Board of Supervisors shall be by a majority of the total membership (i.e., a recommendation to the Board requires a minimum of six (6) affirmative votes). K. The Commission's findings and recommendations shall normally be in the form of resolutions. L. The Commission shall cause to be kept (1) adequate and necessary records, (2) the submittal of an annual report to the Board of Super- visors of the Commission's activities, accomplishments, attendance, and (3) a proposed program for the forthcoming year. M. All jurisdictions will assist the Commission as appropriate, but the Commission will receive primary staff support from the County Public Works Department's Environmental Control Division. The Environmental Control Division's staff is responsible for: 1. Assuring the Chairperson and Commission are apprised of solid waste matters and all Commission correspondence in a timely manner. 2. Drafting and submitting the Commission agenda for the Chairperson's approval. -4- OJ 01 3. Preparing and distributing the approved agenda and agenda materials. 4. Arranging for Commission meetings. S. Preparing meeting minutes, reports, recommendations and resolutions for information and/or approval of the Commission as requested or needed (e.g., budgets, contracts, etc.). 6. Representing the Commission, as appropriate, or designated to include being the agent of the Commission to which requests for Commission action, correspondence, solid waste information, inquiries, etc. , are directed. 7. Coordinating joint staffs when they are used. B. Providing or coordinating staff services to Commission committees. 9. Providing information to the public on solid waste, the County Plan, and the Commission. 10. Forwarding and taking the necessary actions on the adopted recom- mendations, findings and actions of the Commission. N. The Commission may appoint a Technical Advisory Committee to assist the Commission in performing its duties. IV. Structure and Operations of the Technical Advisory Committee A. The Technical Advisory Committee (TAC) shall assist the Commission in accomplishing its objectives by providing technical recommenda- tions and reports to the Commission. The TAC shall also provide all necessary liaison and coordination with the various private, city, special district, and county department staffs prior to arriving at its recommendations and reports to the Commission. B. The TAC shall report solely to the Commission. C. The TAC's authority shall only be as vested by the Commission or defined in the scope of work assigned the TAC by the Commission. D. It is the Commission's intent to develop procedures- such that the TAC will review and recommend Commission action on all technical subjects, as shown on Attachment A, "Agenda Policy," or those subjects so designated, prior to Commission consideration. -5- OU182 E. The TAC shall consist of fifteen members appointed by the Commission. They shall be experienced in solid waste management and normally be technical staff members or have access to the technical staff services of the nominating jurisdictions or entities named on the Commission with four additional members from the interest groups named below: 1. One member who is nominated by the Board of Supervisors: He/she will normally be from the County Health Services' Environmental Health Services Division and representing the County Solid Waste Enforcement Agency. 2, One member who is nominated jointly by the city councils of Central County cities, less Concord, involved with solid waste management: He/she will normally be a technical staff person from a city agency involved in solid waste matters (i.e. , fran- chising, collection, enforcement, recycling, etc.) . 3. One member who is nominated by the Concord City Council: He/she will normally be a technical staff person from a city agency involved in solid waste matters (i.e. , fran- chising, enforcement, recycling, etc.). 4. One member who is nominated jointly by the city councils of the {Vest County cities: He/she will normally be a technical staff person from a city agency involved in solid waste matters (i.e., fran- chising, collection, enforcement, recycling, etc.). S. One member who is nominated jointly by the city councils of the East County cities: He/she will normally be a technical staff person from a city agency involved in solid waste matters (i.e., fran- chising, collection, enforcement, recycling, etc.). -6- 00183 6. One member who is nominated by the Central Contra Costa Sanitary District (CCCSD): He/she will be intimately familiar with CCCSD's role in the County's Solid Waste Management Plan and implementation and operation of CCCSD's energy facility, franchising, etc. 7. One member who is nominated by the West Contra Costa Sanitary District: He/she will be a technical staff person intimately familiar with West Contra Costa Sanitary District's role in the County's Solid Waste Management Plan and involved in solid waste matters (i.e. , franchising, operations, collection, energy recovery, etc.) . 8. One member who is nominated jointly by the Other Special Districts involved with solid waste management: He/she will be a technical staff person from a sanitary district or community services district involved in solid waste matters (i.e., franchising, operations, collection, energy recovery, etc.). 9. One member who is nominated by the Mayors' Conference: He/she will normally be from either a city manager's office, Public Works Department, Planning Department, or equivalent, and be familiar with city operations concerning solid waste management (i.e., franchising, collection, enforcement, recycling, etc.). 10. One member who is nominated by the Contra Costa County Disposal Association: He/she will have intimate knowledge of the private solid waste companies operations in Contra Costa County, the operations of the County's privately operated landfills, and the laws and regulations pertaining to solid waste as they affect the private sector. -7- 00184 11. One member who is nominated by the Board of Supervisors as a public member: He/she will be familiar with the County's Solid Waste Management Plan and expressing an interest to serve on the committee. 12. Four additional public members are to be nominated by the Board of Supervisors, one member each from the League of Women Voters, Sierra Club, Contra Costa County Subarea Council of Alameda-Contra Costa Health System Agency_ (HSA), and Central Labor Council. He/she will normally be a member of an organization listed above and have intimate knowledge and concern of the affairs of solid waste management. F. TAC members shall be appointed for terms of two calendar years. TAC members may be reappointed to consecutive terms. However, as an initial exception, eight of the TAC members' terms shall, by lot, expire December 31, 1979, and seven of the members' terms shall expire December 31, 1980. G. The TAC shall select a Chairperson and Vice-Chairperson for terms of one calendar year. The Chairperson and Vice-Chairperson may serve consecutive terms. H. The Chairperson shall be responsible for: 1. Conducting the TAC meetings. 2. Notifying the Commission Chairperson of any unscheduled vacancies on TAC. 3. Establishing and approving the agenda for the TAC meetings. 4. Scheduling the TAC meetings. 5. Notifying the Vice-Chairperson of his/her absence from a scheduled meeting. I. The TAC shall conduct business only when a quorum is present. The quorum shall be eight (8). -8- 00185 J. Final recommendations of the TAC to the Commission shall be by a majority of the membership (8). However, where a minority report or comments are furnished by a TAC member, they shall be attached as such to any TAC report or recommendation. Recom- mendations and reports from the TAC to the Commission will normally be in the form of "completed staff action," i.e., recommended actions. Minority reports or comments are the responsibility of the individual TAC members. K. The TAC shall receive primary staff support from the County Public Works Department's Environmental Control Division. Other juris- dictions will assist as appropriate, e.g. , minority reports, special reports, etc. The Environmental Control Division's staff is respon- sible for: 1. Assuring the Chairperson and TAC are apprised of solid waste matters delegated to it by the Commission in a timely manner. 2. Drafting and submitting the TAC agenda for the Chairperson's approval. 3. Preparing and distributing the approved agenda and agenda materials. 4. Arranging for TAC meetings. S. Preparing meeting minutes, reports and recommendations for information and/or approval of the TAC as requested or needed (e.g., budgets, contracts, etc.). 6. Representing the TAC before the Commission and being the agent of the TAC to which all requests, correspondence and inquiries are directed. 7. Coordinating joint staffs when they are used. 8. Providing or coordinating staff services to TAC subcommittees. 9. Forwarding and taking the necessary actions on the adopted recommendations and actions of the TAC. L. The TAC shall met as needed. -9- . 0018q V. Amendments to the By-Laws A. Amendment to these by-laws will be made upon approval of the majority of the Commission membership: 1. In those instances where the amendment of the by-laws must be approved by the Board of Supervisors, the amended by-laws will only become effective upon approval of the Board. 2. County Counsel shall be responsible for the determinations of when Board approval is needed for by-law amendments. Passed and Adopted June 21 1978 by the following vote of the Commission: AYES: Berkhout, Dolan, Griffanti, Hasseltine, Lowy, Roberts NOES: ABSENT: Azevedo, Battaglia, Kovar, Livingston, Olney Eric H. Hasseltine, Chairman Solid Waste Commission Supervisor, District Five Approved 1978 by-Board Resolution No. 'J$ as to . items of Bo d concern. 0018'7 -10- ATTACHMENT "A" TO BY-LAWS OF CONTRA COSTA COUNTY SOLID WASTE CONNISSION AGENDA POLICY I. The Chairperson is responsible for establishing and approving the Commission's meeting agenda. II. It is the Commission's desire that agenda items be presented by its members, committees or staff as recommended actions. Agenda information items will be kept to the minimum necessary to insure the Commission is adequately informed. As necessary, detailed technical reports and/or minutes should be summarized and enclosed as attachments to agenda items. III. It is the Commission's intent to further develop this policy to provide an orderly procedure to Commission business and a definitive positive role for the Technical Advisory Committee. IV. As the items shown below are presented initially to the Commission for action or recommendation, the Chairperson may refer them to ad hoc committees of the Commission with his recommended guidance (objectives, format, time, etc.) and request the Commission's approval at the next meeting. 1. Plan Amendments a. Policy changes - e.g. , City, County, Special District relationships b. Enforcement policy changes 2. Commission by-laws amendments a. Board of Supervisors' mandated changes, e.g., policy, organizational or composition changes (minor, superficial changes may be delegated to PWD staff for recommendation) . 00188 -11- V. As the items shown below are initially presented to the Commission for action or recommendation, the Chairperson may refer them to the Technical Advisory Committee (TAC) with his recommended guidance (objectives, format, time, etc.) and request the Commission's approval at the next meeting. 1. Plan Amendments a. Technical changes b. Some SSIVIMB mandated changes - e.g., enforcement agency organization 2. Implementation of Plan a. Transfer stations - Pittsburg, San Ramon, West County b. Franchising of unincorporated areas outside sanitary districts c. Franchising of disposal sites d. Disposal site closure plans e. New disposal sites f. SB 650 implementation/action plan g. Energy recovery facilities 3. Review of plans, documents and reports of other agencies--e.g., ABAG Solid Waste Management Plan SS19MB - BASWMP II U.S. Steel Resource Recovery Project 4. Review and draft of ordinances 5. Review of budgets 6. Review of contracts 7. Commission by-laws amendments a. Technical issues b. Those concerning TAC -12- UU VJ In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Matter of - Mailing of Special Assessment Notices. Mr. Charles A. Hammond on behalf of the County Administrator's Office having this day brought to the attention of the Board a memorandum dated July 17, 1978 from Mr. E. F. Wanaka, County Assessor, citing certain reasons for mailing assessment notices to property owners reflecting Proposition 13 assessments and having advising that the out-of-pocket costs for said action will be approximately $26,700; and The Board having discussed the matter and having concluded that the issuance of said notices will reduce appeals, billing errors and work, as well as assist taxpayers by furnishing current information on estimated tax requirements for the 1978-1979 fiscal year; and Mr. Wanaka having appeared and having commented on said request and Board members having inquired and having been advised that issuance of the notices is the responsibility of .the County Assessor, but that it will require expenditure of additional county funds; IT IS BY THE BOARD ORDERED that expenditure of county funds isAUTHORIZED for issuance of said assessment notices . PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct cony 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: County Administrator affixed this 18ttHay of July 19 78 County Assessor County Auditor-Controller J. R. OLSSON, Clerk By . `/J _ms's.E� Deputy Clark Diana M. Herman 00190 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Matter of Request for Payment for Services Rendered by Retired County Employee. The Board having received a June 23, 1978 letter from Ms. Joan Braconi, Field Representative, Social Services Union, Local 535, requesting payment for services rendered by Ms. Irene Hellekson, a social worker who retired at age 65 and was rehired by the Social Service Department for a short period of time; and The Board having also received a copy of a March 24, 1978 memorandum addressed to the Director of Personnel from County Counsel indicating that payment for services of employees who are past the mandatory retirement age is not legal, and County Counsel having commented thereon; and Ms. Braconi having appeared and having expressed the opinion that the County is obligated to pay Ms. Hellekson for the time she worked, and having urged that the Board authorize payment for her services; and Acting Chairman W. N. Boggess stated that considering the legal advice of County Counsel the Board would take no action on this matter. a matter of record I hereby certify that the foregoing is a true and correct copy of 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, Human Supervisors Resources Agency affixed this 18th day of July . 1978 Social Service Dept. Director of Personnel County Counsel �/ �/' J. R. OLSSON, Clerk County Administrator By G�� /� . Deputy Clerk Vera Nelson 00191 H-24 4/77 15m In the Board of Supervisors of Contra Costc County, State of California Jul y 18 , 19 7_g_- In the Matter of Authorized Signature Cards for Payment Vouchers IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute authorized signature cards for payment vouchers on letters of credit issued by federal agencies, as requested by the County Auditor-Controller. Passed by the Board on July 18, 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- Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors offi%eed this 18tbday of July 1978 J. R. OLSSON, Clerk BDeputy Clerk — Fary rai.g H-24 4/77 15m 00192 1 In the Board of Supervisors of Contra Costa County, State of California July 18 19 78 In the Matter of Travel Authorization for J. Michael Harcourt The County Administrator recommended that the county pay the travel expenses of Mr. J. Michael Harcourt, a private consultant under contract to the county, to attend the July 19, 1978 - meeting of the State Board of Control in Los Angeles, California on the County' s Juvenile Justice Act (AB 3121) claim; and IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED ON July 18, 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. Dept. County Administrator Witness my hand and the Seal of the Board of Supervisors CC. County Auditor-Controller affixed this 18th day of July 19 78 J. R. OLSSON, Clark gy i Deputy Clerk Mary, rang . 00193 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Matter of Authorizing the Chairman of the Board of Supervisors to Execute Amendment No. 2 to Agreement No. 7800-1798 with _ California State Office of Economic Opportunity The Chairman of the Board of Supervisors is hereby AUTHORIZED to execute Office of Economic Opportunity Amendment No. 2 to Agreement No. 7800-1798 for the U. S. Department of Energy Low-Income Weatherization Assistance Program to make specified changes and to extend the program through December 31 , 1978. PASSED by the Board on July 18 , 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. Dept: CSA Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Auditor-Controller affixed this 18th day ofuy 1978 State OEO c/o CSA J. R. OLSSON, Clerk BDeputy Cleric Mar " Crai - ©01,94 H-24 4/77 15m i APPROVED EIY THF- ❑ CONTRACTOR STANDARD AGREEMENT ATTORNEY GE.: -RAL ttt---��f Sia TE AGENCY 'S;'TATE CF C.. IFORNIA •; .REv� I(75i ❑ DEPT. OF GEN. SER_ STD. ❑ CONTROLLER THIS AGREE'odENT, made and entered into this_30th day of_ June , 1978 ❑ in the State of California, by and between State of California, through its truly elected or appointed, ❑ qualified and acting ❑ TITLE OF OFFICER ACTING FOR STATE AGENCY Employment Development Department NUMBER California Stats' Office of Franomi c OpLpor unit 1798 Am 2 hereafter called CSOEO, and CONTRA G= C.011I t'r Z ROAM ny qj PEMiSnRS hereafter called the Contractor. WITH ESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed, does hereby agree to furnish CSOEO services and materials, as follows: lSet forth service to be rendered by Contractor,amount to be paid Contatctor,time for performance or completion,and attach plans and specifications.if any.) AMENDMENT NO. 2 Agreement No. 7800 1798, entered into on January 1, 1978 and amended March 30, 1978, referencing the U.S. Department of Energy Low-Income Weatherization Assistance Program, is hereby further amended as follows: 1. The wording in Article 1. is changed to read "The term of this agreement shall be from January 1, 197E to December 31, 1978". 2. Tile total amount payable by CSOEO to Contractor indicated in Article 2. is changed from S 11 ,300 to $ 44.46o 3. Article 3. is revised by changing the wording in the first sentence from ". during the first month of this agreement" to ". during the first two months". In addition, IN WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR ACENCyNTHA R 22E"THAN AN INDIVIDUAL, STATE WHETHER A CORPORATIUYEmployment Development Department � RY iAUTHORIZED SIGNATURE) U-40a: t REI W. N Bogge�� TITLE - TITLE D i rector Chairman, Board of Supervisors f ADDRESS 'CONTINU=O ON__.SHEETS. EACH SEARING NAME OF CONTRACTOR) L AMOUNT ENCUMBERED APPROPRIATION FUND Deportment of General Services Use ONLY UNENCUMBERED BALANCE ITEM CHAPTER STATUTESFISCAL YEAR S ADJ. INCREASING ENCUMBRANCE FUNCTION ADJ. DECREASING ENCUMBRANCE LINE ITEM ALLOTMENT 5 I hereby certify upon my own personal knowledge that budgeted fund. T.B.A. NO. B.R. NO. 00 A �VV`1 are available for the period and purpose of the expenditure stated above A vv SIGNATURE OF ACCOUNTING OFFICER DATE 1 hereby certify that all conditions for exemptinn set forth in State Administrative Stanu/rl Section teat) have been complied with and this document is exempt from review by the Department of Finance. SIGNATURE OF OFFICER SIGNING ON BEHALF OF THE AGeNCY DATE � ivliicro;;:a;�;,u I�r;li� lti�car o� , the wording in the last sentence is changed from ". during the last month" to ". .during the last two months". 4. Article 4.A.(1) poverty level is changed as follows: Family Size Non-Farm Family Farm Family 1 $3,140 $2,690 2 4,160 3,550 3 5,180 4,410 4 6,200 5,270 5 7,220 6,130 68,240 6,990 (For family units with more than 6 members, add $1,020 for each additional member in a non-farm family, and $860 for each additional member in a farm family). 5. The last two paragraphs following Article 4.A.(2) are changed to read as follows: "Documents which may be used as proof of income eligibility include the following: W-2 form, Welfare Basic Grant form, Social Security Statement of Earnings, etc." "Further, each applicant shall be required to sign a Low-Income Energy Conservation Program Client Intake Form (CSOEO Form #29P) ." o'. The last sentence in Article 4.C. is changed to read as follows: "A weatherization project under this agreement shall include the following for each dwelling weatherized: (1) an OMB No. 38-80198, Building Weatherization Report, (2) a CSOEO Form #P36, Weatherization Plan Worksheet, plus the approaches to weatherization, including the energy conservation techniques, contained in either (3) Project Retro- Tech, utilizing the Project Retro-Tech Job Book or (4) CSA Pamphlet 6143-6." 7. The wording in Article M. is changed from ". .Weatherization Service Agreement form to be provided by CSOEO" to ". .Weatherization Service Agreement -- Rental Units form (CSOEO Form 7137P)." 8. The wording in Article 4.N. is changed from ". shall not exceed $350" to ". shall not exceed $400." 9. The last ten lines of Article 4.P are deleted and replaced by the following: "Such record keeping shall be in accordance with OMB Circular A-102 and the regulations promulgated by the U.S. Department of Energy at 10 CFR Part 440. Contractor shall furnishCSOEO with the following two reports on a monthly basis, on forms furnished to Contractor by CSOEO: -2- 00196 (1) Low-Income Energy Conservation Monthly Report (CSOEO Form 123P) (2) Request for Advance Reimbursement (CSOEO Form #30P) Each of these two reports, even if there is no activity to report, will be due no later than the 20th day of the month being reported, but preferably as soon after the first day as possible. (3) In addition, the CSOEO copies of all Low-Income Energy Conservation Program Client Intake forms (CSOEO Form #29P) shall be forwarded monthly to CSOEO. A ONE-MONTH DELINQUENCY IN MEETING THESE REPORTING REQUIREMENTS SHALL GIVE CSOEO THE RIGHT TO TERMINATE THIS AGREEMENT." 10. The wording in Article 4.Q. is changed in its entirety to read as follows: The Contractor shall establish a Project Advisory Committee (PAC) if one does not already exist. The PAC shall consist of at least 51 percent poor persons (or representatives of the poor) and shall include representatives of the local and other resource agencies within the community served as well as a representative or repre- sentatives of the local public/private utility and/or local fuel suppliers. The PACs' functions shall be as set forth in CSA Pamphlet 6143-6 and CSA Instruction 6143-1a (or subsequent issuances) . Any exceptions to constraints set forth in this Agreement must be recommended by the Contractor PAC and submitted to CSOEO for prior approval on a case-by-case basis. 11. The wording in Article 4.R. is changed from "To give public relations ." to "To include public relations .". 12. The wording in Article 4.S.(1) is changed from ". .customarily conducts the agency's audits." to "customarily conducts the Contractor's audits.". 13. Article 4.T. is hereby incorporated and becomes a part of the Agreement. Fair Employment Practices Addendum (1) In the performance of this contract, the Contractor will not discriminate against any employee or applicant for e�:rloyment 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 compensation; and selection for training, including ap- prenticeship. The Contractor shall post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions of the Fair Employment Practices section. 00197 -3- (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 Coffnission, or any other agency of the State of California designated by the awarding authority, for the purposes of investigation to ascertain compliance with the Fair Employment Practices section of this contract. (3) Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices 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 Employment Practices Act and has issued an order, under Labor Code Section 1426, which has become final , or obtained an injunction under Labor Code Section 1429- (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any, and the State may deduct from any moneys.due or that thereafter may become due to the Contractor, the difference between the price named in the contract ar=d the actual cost thereof to the State. *See Labor Code Sections 1311 - 1432.5 for further details. 14. Attachment A, Budget, is replaced by a new Attachment A, revised 6/78. 15. Attachment B, Standards for Weatherization Materials, is replaced by a new Attachment B, revised 6/78. 16. Attachment C, Agency Goals, is replaced by a new Attachment C, revised 6/78. All other terms and conditions shall remain unchanged. 00198 -4- ATTACHMENT A Budget Contract Total $ 44,460 Maximum Weatherization Materials 41,130 Minimum Transportation 301 Maximum - No Minimum Tools/Equipment 200 Maximum - No Minimum Administration 2,829 Maximum - No Minimum 00199 Revised 6/78 -13- ATTf\Cri v1ENT B RULES AND Rt.G ULA 1O:':S Appendix A--Standards for :Vestherization Materials Insulation--M,ireral fiber (Material or product) (Standards) Blanket/batt . . . . . . . . . . . Conformance to F.S.I HH-I-521E and ASTM C665-70. Board . . . . • . . . . . . . . Confomance to F.S. HH-I-526C and.ASTM C612-70 * or C726-72. Duct material . • . . . . . . . . . Conformance to F.S. HH-I-5583. Loose fill . .. . . . . . . . . . . Conformance to F.S. HH-I-1030A and ASTM C764-73. Insulation--Mineral cellular: Aggregate board . . . . . . . . . . Conformance to F.S. HH-1-5298. Cellular Bass . . . • . . . . . • Conformance to F.S. HH-1-551E and ASTM C552-73. ,-ot commonly Perlite . . • • . . . • . . . . . . Conformance to F.S. HH-1-574A and ASTM C549-73 R. value too used in CA C Vermiculite . • . . • . . . • . . . Conformance to F.S. HH-1-5858 and ASTM C516-67�low for cost effective use Insulation--Organic fiber: in some CA Type I Cellulose--classes 25 S 50 . Conformance to F.S. HH-I-515C and ASTM 0739-73 areas (loose fill). Cellulose--class 50 . . . . . . . . Conformance to ASTL•i C� 9-73 (loose fill) and fire safety requirements. Vegetable. . . . . . . . . . . . . Conformance to F.S. HH-I-5288 and fire safety requirements. Board and 'block . . . . . . . . . Conformance to F.S. LLL-I-535A and ASTIvt C208-72 and fire safety requirements. Insulation--Organic cellular: Polystyrene board . . . . . . . . . Conformance to F.S. HH-1-524B and ASTM C578-69 and fire safety requirements. Urethane board . . . . . . . . . . Confomance to F.S. HII-I-530A and ASTM C591-69 and fire safety requirements. Flexible unicellular . . . . . . . . Conformance to F.S. HH-I-5738 and ASTM C534-70 and fire safety requirements. Insulation--Air spaces: Reflective Conform,ance to F.S. HH-I-1252B. Storm windows: Aluminum frame . . . . . . . . Equivalent to ANSI A1343-1972. wood frame . . . . . . . . . Conformance to Sec. 3 of NWMA Industry Standard I.S.2-73. Rigid vinyl frame . . . . . . . . Conformance to INNS Product Standard PS26-70 and performance guarantee. Frameless plastic glazing- . . . . Required minimum thickness, 6 mil (0.006 In.) Storm doors: Aluminum Equivalent to ANSI A134.4-1972. Wood: Pine . . . . . . . . . . . . Conformance to Sec. 3 of NW:lA I.S.5-73. Fir, hemlock, spruce . . . . . Conformance to Sec. 3 of FHDA/5-75. Hardwood veneered Confomance to Sec. 3 of BnVMA I.S.1.-73. Rigid vinyl . . . . . . . . . . . Conformance to XBS Product Standard PS26-70 and performance guarantee. Caulks and sealants . . . . . . . . Commercial a,railability. Weatherstripping . . . . . . . . . . Do. Vapor barriers . . . . . . . . . . . Conformance to ASTid C755-73. Clock thermostats . . . . . . . . . Commercial availability. NOTES i F.S. means federal specifications as cited, copies of which may be obtained from Specifications Sales, Building 197, Washington Naval Yard, General Services Adminls- tration, Washington, D.C. 20437. For fire safety requirements, see Sec. 2.1.3.1 of A3SIR 75-795 which may be obtained from DOE. (FR Doc. 77-15515 Filed 5-31-77; 8:45 am) * Standards for California as recommended by EGL', and the Energy Commission. Each bag must be identified with an Underwriters Laboratory label. federal Register, Vol. 42, No. 105--%%rednesday, June 1, 1977 00200 Revised 6/78 i ATTACHMEN17 C Agency Goals Priority Populations To Be Served Number Percent Total Houses to be Weatherized 184 200 Elderly 83 50 Handicapped 8 5 Native Americans 3 Z Revised 6/78 00201 APPROVED BY THE ❑ CONTRACTOR STAVDARD AGREEMENT ATTORNEY GENERAL STATE AGIjNr:Y 3TATE OF CAL,FORN/A 1J STO. T (REV. 11/75! ❑ DEPT. Jf' GI !l. SI se, ❑ CONTROLLEII THIS AGREEMENT, made and entered into this 1st day of Jule , 19 7R , 0 in the State of California, by and between State of California, through its duly elected or appointed, ❑ qualified and acting ❑ TITLE OF OFFICER ACTING FOR STATE AGENCY Employment Development Department NUMBER Director - CSOEO California State Office of Frnnomi r flnnnrtlln;t1r 7,9nn hvrrufterculled CSOEO, and _ 1;vreu;ter called the Contractor. WITNESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed, does hereby agree to furnish to CSOEO 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, the parties to this agreement desire, pursuant to Title IV-A of Public Law 94-385, (42 USC §6851, et seq.) , the Energy Conservation In Existing Buildings Act of 1976, to implement a weatherization assistance program to assist in insulating the dwellings of low-income persons, particularly the elderly and handicapped, in order both to aid those persons least able to afford higher utility costs and to conserve needed energy; h'OW, THEREFORE, the parties hereby agree as follows: (Continued on page 3) constitute a part of this agreement. T,'e provisions on page 2 It. WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR AGENCYNTR A' OR or arN AN AN INDIVIDUAL. STArE WNETHE. A COAaoRArloN Employment Development Department AATNER ' ETC.) Ca, Office B'/ IAUTriOR12ED SIGN ATU REI B �UT�� U�EI Boggess TI TLE TITLE ' Director - CSOEO Chairman, Board of Sup-r�isors ADDRESS !CONTINUED ON-SHEETS. EACH BEARING NAME OF C:10NTRACTORI AMOUNT ENCUMBERED APPROPRIATION FUND Department of General Services Use ONLY S --] UNENCUMBERED BALANCE ITEM CHAPTER STATUTES FISCAL YEAR S ADJ. INCAEASING ENCUMORANCE FUNCTION [�er^eb)REASING ENCUMOAANCE LINE ITEM ALLOTMENT herebcertify upon my own personal knowledge that budgeted fund T'B'A• NO. 8.R. NO. oval y available / r the period and purpose of the expexlditure stated alxJve URE :J% ACCOUNTING OFFICER DATE 00202 ereby cert. .that all conditions for exemption set forth in State Administrative,Slanual Sec4.In tcu9 have been complied with and this document is exempt from review by the Department of Finance. URE OF OFFICER SIGNING ON BEHALF OF THE AGENCY GATE t� r rt �:Ird orc--r 1. The term of this agreement shall be from July 1, 1978 to December 31, 1978. 2. The total amount payable by CSOEO to Contractor shall not exceed $ , as specified in the budget attached hereto as Attachment A, incorporated herein by reference. _ 3. As authorized by §417(d) of P.L. 94-385 (42 USC 6867(d)) , Contractor may request an initial advance payment of $ an amount not exceeding its estimated costs for performance during the first two months of this agreement. Thereafter, Contractor shall submit monthly invoices in arrears by the 20th day of the follow- ing month. The initial advance to the Contractor shall be limited to the minimum amounts needed for the initial two months and shall be timed to be in accord only with the actual , immediate cash requirements of Contractor in carrying out the purpose of this agreement. The timing and amount of cash advances shall be as close as is administratively feasible to the actual disbursements by Contractor for authorized costs under this agreement as set forth in Attachment A. Advances will be liquidated during the last two months of the agreement. • 4. Contractor agrees to the following provisions: A. Documentation procedures shall be established to ensure that no dwelling un$t shall be eligible for weatherization assistance under this agreement unless it is the dwelling of a family unit (1) 'Whose income is at or below the poverty level set forth below: Family Size Non-Farm Family Farm Family 1 $3,140 $2,690 2 4,160 3,550 3 5,180 4,410 4 6,200 5,270 5 7,220 6,130 6 8,240 6,990 (For family units with more than 6 members, add $1,020 for each additional member in a non-farm family, and $860 for each additional member in a farm family.). OM3 -3- OR . (2) Which contains a member who has received cash assistance payments under Title IV (AFDC) or Title XVI (SSI) of the Social Security Act or applicable state or local law paid during the 12-month period preceding the date of application for financial assistance to such dwelling unit. Contractor shall verify applicant income for a randomly selected sample of 10 percent of the homes to be weatherized. Documents which may be used as proof of income eligibility include the following: W-2 form, Welfare Basic Grant form, Social Security Statement of Earnings, etc. Further, each applicant shall be required to sign a Low-Income Energy Conservation Program Client Intake Form (CSOEO #29P) . B. Contractor shall inspect the dwelling unit of each eligible applicant to determine if the unit is structurally sound and not in need of excessive rehabilitation. If the dwelling unit is ineligible because of the need for extensive repair, the low-income applicant for weatherization assistance should be referred to the local Housing and Community Development organiza- tion, U.S. Farmers Housing Administration, housing loan program, etc. If the applicant can get the necessary repairs accomplished, insulation may be installed as part of that repair work. C. Except as provided below, only weatherization materials which meet or exceed the Standard for Weatherization Materials, attached hereto as Attachment B, and incorporated herein by reference, shall be purchased with funds pro- vided under this agreement. Weatherization materials for which standards do not exist in Attachment B may be approved by the Regional Administrator, U.S. Department of Energy, for use in a weatherization project if requested by either CSOEO or Contractor. A weatherization project under this agree- 002U4 ment shall include the following for each dwelling weatherized: (1) an OMB No. 38-RO198, Building Weatherization Report, (2) a CSOEO Form #P36, Weatherization Plan Worksheet, plus the approaches to weatherization, in- cluding the- energy conservation techniques, contained in either (3) Project Retro-Tech, utilizing the Project Retro-Tech job Book, or (4) CSA Pamphlet 6143-6. D. Priority shall be given to identifying and providing weatherization assist- ance to elderly, Native Americans, and handicapped low-income persons, as specified in Attachment C, attached hereto and incorporated herein .by reference. E. Financial assistance provided under this agreement shall be used to sup- plement, and not supplant, state or local funds and, to the maximum extent practicable as determined by the U.S. Department of Energy,.to increase the amounts of th^.. Lunds that would be made available in the absence of federal funds provided under this agreement; F. To the maximum extent practicable, Contractor will secure the services of volunteers, training participants and public service employment workers, ' pursuant to CETA, to work under the supervision of qualified supervisors and foremen; G. To the maximum extent practicable, the use of weatherization assistance shall be coordinated with other federal , state, local , or privately funded programs in order to improve thermal efficiency and to conserve energy; and H. Low-income members of an Indian tribe shall receive benefits equivalent to the assistance, either on or off rancherias, as is provided to other low- income persons. -5- 00200 I. No rental dwelling unit shall be weatherized without first obtaining the written permission of the owner of the dwelling unit or his agent and the tenant on a Weatherization Service Agreement -- Rental Units form (CSOEO Form n37P) . J. At least ninety percent (90X) of the funds provided under this agreement shall be used to purchase weatherization materials. Allowable expenditures for weatherization materials, as set forth in Attachment A, include only the following costs - (I) Purchase of weatherization materials ,FOB but not including mechanical equipment valued in excess of $50 per dwelling unit; (2) Transportation of weatherization materials, tools, equipment, and work crews to any storage site and to the site of weatherization work, except no purchase or lease of vehicles shall be allowed; (3) Maintenance, operation, and insurance of vehicles used to transport weatherization materials; (4) Tools and equipment not to exceed $50 for any one item; (5) Taxes related to other allowable expenditures for weatherization materials. K Administrative funds in the amount indicated in Attachment A are provided. Allowable administrative expenses shall not include any costs of labor, except for supervisors and foremen, to carry out a weatherization project under this agreement. Allowable administrative expenses may include such items as liability insurance for personal injury and property damage for a weatherization project as required in Paragraph L below, audit, and bookkeeping services. L. To have in effect and to maintain public liability and property damage insurance, including but not limited to, premises and automobiles, with minimum liability limits of Three Hundred Thousand Dollars ($ 0,000) 0206 for -6- bodily injury or death of any person, and damage to property of not less than Three Hundred Thousand Dollars ($300,000) resulting from any occurrence. Said policy shall provide that 30 days` written notice to CSOEO, Employment Development Department, shall be required before cancellation or material change of any of the terms of the policy. M. No funds under this agreement shall be used for any of the following purposes - (1) To weatherize a dwelling unit which has been weatherized previously with funds granted under Title IV-A of Public Law 94-385, unless such dwelling unit has been damaged by fire, flood, or act of God and repair of the damage to weatherization materials is not paid for by insurance; (2) To weatherize a dwelling unit which is vacant or designated for acquisition or clearance by a federal , state, or local program within 12 months from the date weatherization of the dwelling unit would be scheduled to be completed; or (3) To purchase cosmetic items or a heating or cooling source. N. Cost of weatherization materials provided under this agreement shall not exceed $400 in the case of any dwelling unit. . 0. The Administrator,• U.S. Department of Energy, and his/her designee, and the Director, U.S. Community Services Administration, and his/her designee, shall have the right to monitor and evaluate weatherization projects under this agreement through on-site inspections, or through other means, in order to ensure the effective provision of weatherization assistance for the dwelling units of low-income persons. The Administrator, U.S. Department of Energy, and his/her designee, the Comptroller General of the United States -7- 00207 and his/her designee, and if Contractor is a Community Action Agency, the Director, Community Services Administration, and his/her designee, shall have access for the purpose of audit and examination to any of Contractor's books, documents, papers, information and records of any weatherization project performed under this agreement. In addition, Contractor shall permit CSOEO to conduct, on a periodic basis, an audit of the pertinent records of Contractor concerning financial assistance received under this agreement. P. Contractor shall keep such records as the U.S. Department of Energy shall. require, including records which fully disclose the amount and disposition of the funds received under this agreement, the total cost of a weatheriza- tion project, the source and amount of funds for such projector program not supplied by U.S. Department of Energy, and such other records as U.S. Department of Energy deems necessary for an effective audit and performance of evaluation. Such record keeping shall be in accordance with OMS Circular A-102, and the regulations promulgated by U.S. Department of Energy at 10 CFR Part 440. Contractor shall furnish CSOEO with the following two reports on a monthly basis, on forms furnished to Contractor by CSOEO: (1) Low-Income Energy Conservation Monthly Report (CSOEO Form #28P) (2) Request for Advance/Reimbursement (CSOEO Form 7#30P) Each of these two reports, even if there is no activity to report, will be due no later than the 20th day of the month following the month being reported, but preferably as soon after the first day as possible. (3) In addition, the CSOEO copies of all Low-Income Energy Conservation Program Client Intake forms (CSOEO Form n29P) shall be forwarded monthly to CSOEO. 0 I�20 D -8- V C� A ONE-MONTH DELINQUENCY IN MEETING THESE REPORTING REQUIREMENTS SHALL GIVE CSOEO THE RIGHT TO TERMINATE THIS AGREEMEnT. Q. The Contractor shall establish a_Project Advisory Committee (PAC) if one does not already exist. The PAC shall consist of at least 51 percent poor persons (or representatives of the poor) and shall include representatives - of the local governments and other resource agencies- within the community served as well as a representative or representatives of the local public/ private utility and/or local fuel suppliers. The PAC's functions shall be as set forth in CSA Pamphlet 6143-6 and CSA Instruction 6143-1a (or sub- . sequent issuances). Any exceptions to constraints set forth in this Agreement must be recom- mended by the Contractor PAC and submitted to CSOEO for prior approval on a case-by-case basis. R. To include public relations credit to the State of California and U.S. Department of Energy in all press releases, news conferences, and radio or television presentations pertaining to the activities carried out .:under this agreement and any subcontract based upon this agreement. S. The Contractor shall submit to CSOEO within 120 days after the termination of this contract three copies of an audit report (including financial statements and management letters) . Private Contractors shall secure the services of an independent certified public accountant, or independent public accountant, certified or licensed by the State of California. Local government or public agency Contractors may substitute the auditing official or official governmental auditing agency which customarily con- ducts the Contractor's audits. -9- 00209 Audits shall be conducted in conformance with the standards set forth in CSA Manual 2410-1, Audit Guide. T. 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 trans- fer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, incTuding a;:—ticeship. The Contractor shall post in conspicuous places, available 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 records of employment, employ- ment advertisements, application forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investigation to ascertain compliance with the Fair Employment Practices section of this contract. ' (3) Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices provision to have occurred upon receipt of a final judg- ment having that effect from a court in an action to which Contractor . 0OZ10 in 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 Employment Practices Act and has issued an order, under Labor Code Section 1426, which has become final , or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any, and the State may deduct from any moneys due"or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. *See Labor Code Sections 1411-1432.5 for further details. 5. Either party may terminate this agreement effective 30 days after written noticd to the other party. In such event, Contractor shall be paid for its actual allow- able costs in accordance with the terms of this agreement up, to the time the termination notice becomes effective. 6. No person in the United States shall, on the ground of race, color, national origin, or sex, or on the ground of any other factor specified in any federal law prohibiting. discrimination, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under any program, project, or activity supported in whole or in part with financial assistance provided by this agreement. 00211 -11- 7. This agreement shall not be effective until signed by both parties and ap- proved by the State of California, Department of General Services. B. This agreement may be amended only by written agreement of both parties. There are no oral understandings or agreements not incorporated herein. r 00212 . -12- ATTACHMENT A Budget Contract Total $ Maximum Weatherization Materials Minimum Transportation Maximum - No Minimum Tools/Equipment Maximum - No Minimum Administration Maximum - No Minimum 00213 -13- ATTACHMENT B RULES AND REGULATIONS Appendix A--Standards for Weatheri.ation Materials Insulation--Mineral fiber (Material or product) (Standards) Blanket/batt . . . . . . . . . . . Conformance to F.S Y HH-1-521E and ASTM C665-70. Board . . . . . . . . . . . . . . Conformance to F.S. HH-I-526C and ASTM C612-70 * or C726-72. L`uct material . . . . . . . . . . . Conformance to F.S. HH-I-5588. Loose fill . . . . . . . . . . . . Conformance to F.S. HH-I-1030A and ASTM C764-73. Insulation--Mineral cellular: Aggregate hoard . . . . . . . . . . Conformance to F.S. HH-I-5298. Cellular class . . . . . . . . . . Conformance to F.S. HH-I-551E and ASTM C552-73. Not commonly-Perlite • . . . • . . . . . . . . . Conformance to F.S. HH-1-574AandASTNT C549-73�R. value too used in CAVermiculite . . . . . . . . . . . . Conformance to F.S. HH-I-585B and ASTM C516-67, low for cost effective use Insulation--Organic fiber: in some CA Type I Cellulose--classes 25 S 50 . Conformance to F.S. HH-I-515C and ASTM C739-73 areas (loose fill). Cellulose--class 50 . . . . . . . . Conformance to ASTM C7 9-73 (loose fill) and fire safety requirements.2 Vegetable. . . . . . . . . . . . . Conformance to F.S. HH-I-S28B and fire safety requirements. Board and block . . . . . . . . . Conformance to F.S. LLL-I-535A and ASTM C208-72 and fire safety requirements. Insulation--Organic cellular: Polystyrene board . . . . . . . . . Conformance to F.S. HH-I-524B and ASTM C578-69 and fire safety requirements. Urethane board . . . . . . . . . . Conformance to F.S. HH-I-530A and ASTM C591-69 and fire safety requirements. Flexible unicellular . . . . . . . . Conformance to F.S. HH-I-573B and ASTM C534-70 and fire safety requirements. Insulation--Air spaces: Reflective Conformance to F.S. HH-I-1252B. Storm windows: AIuminum frame . . . . . . . . . Equivalent to ANSI A1343-1972, Wood frame . . . . . . . . . . Conformance to Sec. 3 of NWMA Industry Standard I.S.2-73. Rigid vinyl frame . . . . . . . . Conformance to NIBS Product Standard PS26-70 and performance guarantee. , rrameless plastic glazing . . . . Required minimum thickness, 6 mil (0.006 in.) Storm doors: Pduminum . . . . . . . . . . Equivalent to ANSI A134.4-1972. Wood: Pine . . . . . . . . . . . . Conformance to Sec. 3 of NWIVIA I.S.5-73. Fir, hemlock, spruce . . . . . Conformance to Sec, 3 of FHDA/5-75. Hardwood veneered . . . . . .. Conformance to Sec. 3 of NWMA I.S.1.-73. Rigid vinyl . . . . . . . . . . . Conformance to NBS Product Standard PS26-70 and performance guarantee. Caulks and sealants . . . . . . . . Commercial availability.. Weather=.,pping . . . . . . . . . . Do. Vapor barriers . . . . . . . . . . . Conformance to ASTM C755-73. Clock thermostats . . . . . . . . . Commercial availability. NOTES I'.S. means federal specifications as cited, copies of which may be obtained from Specifications Sales, Building 197, Washington Naval Yard, General Services Adminis- tration, Washington, D.C. 20407. 1 ror fire safety requirements, see Sec. 2.1.3.1 of NBSIR 75-795 which may be obtained from DOE. (FR Doc. 77-15515 Filed 5-31-77; 8:45 am) * Standards for California as recommended by EGIA and the Energy Commission. Each ba must be identified with an Underwriters Laboratory label. 06214 Federal Register, Vol. 42, No. 105--Wednesday, June 1, 1977 ATTACHMENT C Agency Goals Priority Populations To Be Served NumberPercent Total Houses to he Weatherized Elderly Hardi canoed Native Americans 0021 -15- . In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 Z$__ In the Matter of Suggestions to Effect Cost Savings in Medical Services and Mental Health Services Budgets. The Board having received a July 3, 1978 letter from Franz W. Wassermann, M.D. , Chief, Pittsburg Mental Health Clinic, submitting. suggestions .to effect cost savings in the Medical Services and Mental Health Services budgets; IT IS BY THE BOARD ORDERED that the aforesaid suggestions be considered in the preparation of the final County Budget for fiscal year 1978-1979. PASSED by the Board on July. 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc: Finance Committee Supervisors Dr. F. W. Wassermann affixed this 18 th day of .7111 y 1978 Medical Director Director, Human Resources J. R. OLSSON, Clerk Agency �* r�L— Deputy Clark County Administrator BY � P tY Vera Nelson 00216 H-24 4/77 15m In the Board of Supervisors of Contra Costa County.. State of California --T]i12 19 197-9- In the Matter of Federal Flood Control and Reclamation Programs. The Board having received a July 6, 1978 letter from Mr. Scott E. Franklin, Chairman, California Water Commission, inquiring as to whether Proposition 13 will restrict or limit the county's capability to carry out financial obligations resulting from federal flood control and reclamation programs (Wildcat and , San Pablo Creeks, Walnut Creek Basin Survey, Alhambra Creek and San Francisco Bay to Stockton Ship Channel) , and whether it will modify the county' s position of support for said projects; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Mr. S. E. Franklin affixed this 18th day of July 1q7 8 County Administrator OLSSON, Clerk BY 7C% Deputy Clerk nda Amdahl H-24 4/77 15m .00217 l In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Matter of Approving Right of Entry to the City of Concord _ Buchanan Field Airport Concord Area Work Order 5415-927 IT IS BY THE BOARD ORDERED that.the Right of Entry requested by the City of Concord to install electrical and phone lines to a sewer metering device to be located at the northeast corner of Buchanan Field Airport is APPROVED and the Public Works Director is AUTHORIZED to execute said Right of Entry on behalf of the County. PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of originator: Public Works Department Supervisors Real Property Division affixed this 18ti''- day of July 1978 cc: City of Concord (via R/P) _ J..R. OLSSON, Clerk B�-Sand—.a Deputy Clerk L. N els r. 00218 H-244I7715m In the Board of Supervisors of Contra Costa County, State of California July 18 , 1978 In the Matter of Contract #78-107 Interpretation Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 78-107 CONTRACTOR: Clara Ocasio TERM: July 18, 1978 to June 30, 1979 PAYMENT LIMIT: $500.00 DEPARTMENT: Community Services Administration SERVICE: Interpretation FUNDING: Community Services Administration (Federal) PASSED BY THE BOARD on July 18 , 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 Ori g: CSA Supervisors cc: County Administrator affixed this 18thdoy of ji11 v, 197g_ County Auditor-Controller Contractor via CSA J. R. OLSSON, Cleric By 2222_g�z/ Deputy Clerk M 'y Cra 00219 H-24 4/77 15m Contra Costa Coun_y Standard Form S TORT 1FOPM SERVICE COiMUCT 1. Contract Identification. dumber 78-107 Department: Community Services Administration Subject: Interpreter Services 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Clara Ocasio Capacity: Interpreter Address: 850 East Leland Road, #72, Pittsburg, California, 94565 3. Term. The effective date of this Contract is July 18, 1978 and it terminates June 30, 1979 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 500.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (X) hour; or FEE RATE: $ 10.00 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 50 service unit(s) . 7. Contractor's Obligations. Contractor shall provide the following described services: Provide interpretation services for Community Services Administration Community Meetings 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: CO '�Y Q3-MN 7COSTA CALIF CONTRACTOR B By Designee Recommended by Department Individual Contractor (Designate official capacity) BY/�&� Designee (Form approved by County��.^.s el) (3/78) Mlefofllmeel wifh board order '�J•��(l� In the Board of Supervisors of Contra Costa County, State of California July 18 , 1978 In the Matter of Rescinding a Previous Authorization and Approving a Substitute CETA - Title VI PSE Project Subgrant Modification Agreement u28-708-1 for Enki Research Institute, Inc. The Board having authorized (by its Order dated 1/10/78) execution of Subgrant Modification Agreements effective 1/10/78 with certain designated CETA Title VI PSE Project and Sustainment Program Subgrantees, including the CETA Title VI PSE Project Subgrant Agreement u28-708 with Enki Research Institute, Inc., and The Board having considered the recommendations of the Director, Human Resources Agency, and the County Manpower Program Director regarding the need to rescind said authorization and to approve a substitute Subgrant Modification' Agreement u28-708-1, effective 4/24/78, with Enki Research Institute, Inc., in order to increase the payment limit for CETA Title VI Project #327 from $58,382 to the new total of $59,851 (for the period from 7/19/77 - 7/18/78) and to decrease the payment limit for CETA Title VI Project #328 from $85,302 to the new total of $82,344 (for the period from 7/15/77 - 7/14/78), thereby decreasing the total Subs—ant Agreement Da'7-ent limit from $143,684 to a new total of $142,195, for th_ purpose of reprogramming unexpended funds and per- mitting increased wage payments to the CETA Title VI PSE Project participants, effective on or after 11/11/77, allowed under an agreement, dated 1/30/78, between Enki Research Institute, Inc., and Social Services Union, Local 535, Service Employees International Union, so as to comply with CETA regulations [29 CFR 96.34(a)(3)j requiring that CETA PSE participants be paid at the same prevailing pay rate as other persons employed in similar occupations by the same employer, IT IS BY THE BOARD ORDERED that said 1/10/78 authorization is hereby RESCINDED and that the Director, Human Resources Agency, .is AUTHORIZED to execute, on behalf of the County, said Subgrant Modification Agreement #28-708-1 with Enki Research Institute, Inc. PASSED BY THE BOARD on July 18, 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 Ori-: Human Resources Agency Supervisors Attu; Contracts & Grants Unit affixed this 18thday of Julv 19 78 cc: County Administrator County Auditor-Controller County Manpower Program Director J. R. OLSSON, Clerk Subgrantee - i3y //�'?%�.ri -v , Deputy Clerk -a_r%1 Oral gm H-24 4/77 15m 00421 r In tha Board of Supervisors of Contra Costa County, State of California July 18 , 1978 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation .of the Director, Human Resources Agency, regarding requests from its operating departments to complete various purchase of service contracts, and that the contracts will be handled on an individual basis so as to 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 contract negotiations with prospective contractors as specified below: CONTRACTS ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FU`iDING} 1. Junious D. Snead Health SB-38 Drinking 6-19-78 to $2,300 Driver Program 8-30-79 (100% County) .2. Alamo-Danville Social Service/ Transportation 7-1-78 to Ca,mittee on Aging Office on Aging 6-30-79 $10,481 (Federe Older American-- Act merican:Act Title III) 3. Becky House Medical Speech 7-1-78 to $2,340 Consultation 6.30-79 (100% -County) 4. Mannings, Inc. Medical Food Consulta- 8-1778 to $10,800 tion (Co. Hosp.) 7-31-79 (100% County) 5. Judson Homes, Inc. Social Service hieals on Wheels 7'•-.1-78 to $3,960 6-30-79 (100% County) 6. Odesia Holloway Social Service Parent training 5-4-78 to $960 in child abuse & 12-31-78 (25% County, neglect cases 75% Federal (reimbursement Title IV-B of Contractor mileage SSA) only at 17c per mile) J (Page one of two) ����� AtTICIPATED tiAXIr;UM PROSPECTIVE COUNTY PROGRAM TERM EST. MT. . CONTRACTOR DEPARTMENT SERVICES EFF. DATE FUrigmG) 7. 4uiie 0. Fulford Medical Services Patient Hearing 7-1-78 to $9,000 (replaces cancelled & Speech 6-30-79 (Medi-Cal & contract with East Evaluation PHP Bay Audiology & Speech reimbursement) Pathology Services, Inc. 8. C.C.C.A.M.R. , Inc. Health General Office 7-1-78 to $3,500 (renewal) Services for 6-30-79 (100% County) Devel . Disabili- ties Council 9. - Pinole Hospital , Inc. , Health Public Health 7-1-78 to $8,610 aka Doctors Hospital Nursing & Social 6-30-79 (Paid to (renewal) Work Services County by (Provided by Hospital) County) PASSED BY THE BOARD on July 18 , 1978. Orig: Human Resources Agency Attn: Contracts & Grants Unit cc: County Administrator County Auditor-Controller County Welfare Director — Office on' Aging Director County Health Officer Acting County Medical Director BP:gm 00; 23 i In the Board of Supervisors of Contra Costa County, State of California Julv 18 , 1978 In the Matter of Transfer of Certain Funds On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that transfer is AUTHORIZED of the June 30, 1978 balance of $50.57 in the Treasurer-Tax Collector Cash' Overage Fund to County General Fund, pursuant to Government Code Section 29380. Passed by the Board on July 18, 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: Admi r_i strator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Treasurer-Tax Collector affixed this 18th day of July 1978 J. R. OLSSON, Clerk By "� C /CLc_o Deputy Clerk Maw Craz d 00224 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Ju1v 18 . 19 79 In the Matter of Mileage Expense Reimbursement for Members of the Mental Health Advisory Board Screening Committee The Board on May 16, 1978, having approved appointment of six (6) members of the Mental Health Advisory Screening Committee; IT IS BY THE BOARD ORDERED that the members of such committee may receive reimbursement for auto mileage expenses incurred in the performance of official committee duties and at rate as specified for County employees. PASSED by the Board on July 18 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the seal of the Board of Orifi_ Dept. : County Administratcervison Office affixed this 18th day of Ju y 1978 cc : County Auditor-Controller Director, Human Resources Agency J. R. OLSSON, Clerk By -1 Deputy Clerk Ma Crai H-24 4/77 15m 00225 In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Matter of Joint Exercise of Powers Agreement with the City of Antioch for Road Improvements in Antioch. Proj. No. 6281-4261-661-75 As recommended by the Public-Works Director, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the City of Antioch for the widening of a portion of West 10th Street and Somersville Road in the unincorporated area of the County in conjunction with the City administered Federal-Aid Urban projects and Under the Agreement, the County is obligated to pay for the local matching in the unincorporated areas, which is estimated to be $99,667. PASSED by the Board on July 18, 1978- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division affixed this 18,h day of July , 1978 cc: Public Works Director C i ty of Ant i och -(via P/W) J. R. OLSSON, Clerk Auditor-Controller Deputy Clerk Sand-2 L. _,ie son 0022 H-24 4/77 15m JO I NT EYERC I :;E OF POWERS AGREEIIENT FOR ROAD IMPROVEMENTS Oil WEST TENTH STREET - 14EST OF SOMERSVILLE ROAD TO "0" STREET AND A PORTION OF SOIIERSV 1 LLE ROAD NORTH AND SOUTH OF WEST TENTH STREET A. PARTIES Effective on JUL 18 1978 1973 , the COUNTY OF. CONTRA COSTA, a political subdivision of the State of California , hereinafter referred to as COUNTY, and the CITY OF AIM OCiI , a municipal corporation within the County of Contra Costa , hereinafter referred to as CITY , pursuant to Government Code Section 6500 ff. , mutually agree and promise as follows : B . PURPOSE (a) The County and City propose to reconstruct and widen , as a cooperative project , portions of West Tenth Street from 360+ feet west of Somersville Road to "0" Street and Somersville Road from 500+ feet south of West Tenth Street to 300+ feet north of West Tenth Street . (b) This project is a Federal -Aid-Urban .project (FAU) eligible for partial Federa_1 funding . C . ADHIIIISTRATION RESPONSIBILITY (a) The City shall complete the preliminary engineering (except as outlined in paragraph C (b) ) , advertise for bids and :sward a con- tract for construction to the lowest responsible bidder , and perform all construction engineering and contract administration , and pave- ment striping , both inside and outside the City , the expense of which shall be shared jointly as provided hereinbelow. (b) Tile County shall complete the preliminary engineering for the modification of the traffic signal at the intersection of Somersville Road and :Jest Tenth Street , the expense of which shall be shared jointly as provided herewith . County shall bill the City for its share , plus appropriate overheads . (c) Tile City shall act as lead agency and shall perform all R/W engineering , and shall arrange to have the State of California , Department of Transportation , Division of Highways , or qualified private right of way acquisition contractor (s) , perform all right of way appraisal , acquisition certifications and relocation activities on behalf of the City and the County. �1 - i - C . ADMICIISTRATIOU RESPOl1SIBILITY (Cont . ) (d) The County, prior to the City advertising for bids , shall review and promptly approve the plans and specifications for the work within the County ' s jurisdiction . (e) • The City and County shall review and approve thc! contractor ' s bids and concur in the recommendation to award prior to the awarding i of the contract by the City. (f) Contract change orders within the County ' s ,jurisdiction shall be approved by the County. (n) The specifications (contract documents) for the project shall include provisions requiring the successful bidder to ( 1 ) name the County as an additional insured on any required insurance certificates and (2) promise to hold harmless and indemnify the County from liabilities in .the same manner as lie must provide such for the City. (h) Clothing in this Agreement i ; intended to affect the legal liability of either party by imposing any standard of care respecting work performed hereunder different from the standard of care imposed by - 1 aw. ( i ) The City shall fully defend , hold harmless , and indemnify the County, its officers , agents , and employees against any and all claims , demands , damages , costs , expenses or liability costs arising out of or in connection %jith any work performed under this /agreement ; except for liability arising out of the sole negligence of the County , its officers , agents , or employees . (j ) The County shall fully defend , hold harmless , and indemnify the City , its officers , agents , and employees against any and all claims , demands , damages , costs , expenses or liability costs .arising out of the sole negligence of the County , its officers , agents , or employees . D. FINANCIAL RESPONSIBILITY (a) Under the FAU program, Federal participation is 82 . 94 percent of the costs for construction ( including contingencies), construction engineering , and right of ray. Local participation , by the County and City, includes the remaining 17 . 06 percent of the costs for construction ( including contingencies) , construction engineering and right of way, plus all costs for preliminary engineering and right of way acquisition. 00228 _ 2 - J . FINANCIAL RESPONSIBILITY (Cont . ) (b) The County agrees to pay to City its proportional share of the local cost of the work to be performed by construction contract within the County jurisdiction and its proportional share of the cost of right of way acquisition , preliminary engineering , con- ; struction engineering and day labor , including striping , plus appropriate overhead . Except as provided in Section D (c) below, the County ' s share of said engineering anti incidental costs shall be based on the same percentage as its final contract cost share. (c) The non-Federal cost of the modification of the traffic signal , including preliminary engineering costs , construction engineering , and shop testing , shall be shared 75 percent County , 25 percent City . (d) The City agrees to pay all other costs of the project . , E . ACCOUNTABILITY Each party is strictly accountable for all funds and must report all receipts and disbursements . F. DEPOSIT AND ADJUSTMENT (a) The County, prior to the City advertising a contract for construction , shall deposit with the City the sum of $ 99,667.00 as the County ' s share of the estimated local cost of the project as said costs are more particularly shown on the attached Exhibit "A" . Except for signal design , as soon as possible after determination of final costs for the project , the County shall either be reimbursed for any excess sum owing it from its deposit , or the County shall pay to the City any additional sum that may be due and owing the City over and above such deposit . Final adjustment will be made after the completion of all audit requirements of the State and/or Federal Governments are complete . (b) There shall be no revision of cost to the City or the County due to a change in the City boundary after the date of advertising of said project . G . MAINTENANCE RESPONSIBILITY- City shall authorize final acceptance of the contract work as complete after approval by the County , at which time the City and the County shall , within their respective limits , immediately 3 - 00229 G. MAINTENANCE RESPONSIBILITY (Cont . ) accept complete maintenance responsibility for the roadway and all appurtenances constructed (with the exception of landscaping outside:: the corporate limits of the City) . Maintenance of all landscaping will be the responsibility of the City. Continuing maintenance of the landscaping shall be provided by a separate agreement between ' the City and County , which agreement shall be fully executed prior to the termination of this agreement . H. TERM OF AGREEMENT This Agreement shall remain in . efFect until construction has been accepted as complete by the City and until payments required , herein have been made and received and until the separate landscape ' mai-ntenance agreement is fully executed . , COUN OF CON COSTA CITY OF ANTIOCH Y W. N. Boggess i c 6 Board of Supervisors , Charman Mayor Verne L. Roberts ' Date J U L 18 1978 Date Nlay 24, 1978 ATTEST ATTEST J . R. Olsson , County Clerk City Clerk By By rany P. TFai ks Ciiq Clerk Recommended for Approval : Vernon L . Cline , Public Works Director 77— y Public s Di cto APPROVED AS TO FORM : APPROVED AS TO FORM : JOHN B . CLAUSEN , County Counsel By, - 'f ,� Jed ✓�� BY Deputy City Attorney �e0rens _ ,, _ 00230 'Z' 1 11 IAY S Ila Y I /11, c J 1 f: Uluu►•lNlN1. 1.1•I..inlr�Hl •ulr.ulrl.IruN - u r::11 u1.aw11uN nAll `� II Itr ./N•l 1 I IIIIN/1 Nr••111. 1'AI - •.r/1/N11 111 1{1NI/! ",',. ' 04 Oii)0•a (ct�,'N 1255 LIZ F ( fitful JM,tittrli,. Contrn". C to w 1 I UI MAl Alll Nl•NUl N •� 1.1.,• NII I..rN .—.. W ..._..—� west Tctrth tre'eh aricicn1rTg ftoRiGU feet -west of Somersville M-A650(I) ;Road to "C" Street rind Soinersvi:l-Je [to�id fl- 713. feet south �to 415 fcrt �north `of 1Vest '1'entli Sttect �C n(1-a Co. a (,OUllty,'SILarc I7 tM`UL 1L 11111 It-IN UNI f.' �fJOA. L11 V• Uhl r PRICE. AL/UUN I iL/d mu kw14 LOOE 1 Mobilization 1LS - LS LS 4 0;OQ t f-= 2 Adjust Miscellaous lacil•ities IiA Q' SU �U ne .. 20000 3 °(t tem not wirhiir Contra Costa C:otu,tN - `i - I 6 7 r 8Remove 'on LS LS LS: X00 00 9 Clearing and Grubbing LS. LS LS 5,000 OU 10 Roadway r1kcavation CY ' S;.3U0 3 I)0 15,9M OW 11. Embanhnent' Cy 100 . 3 'PO ; 300 00i .1. 12 Finishing Roadway: LS . LS LS t " 1'70 00} • r l3 Aggregate Subbase''(Class 1V) G'Y 2';660 + 7 U 18,620 OU 14 Aggregate Base (Class .II) Zonf.- 3;450;- 9 �)U 31,050.00� 15 Asphalt Concrete ': I:840 23 .00 42j320 U(} 16 `(I tem not within Contra ,Costa .County) 17 Roadside Signs LS : LS LS ( 600 OU' 1.8 119-.inch Reinforced Concrete Pipe 18 (Class_ I I1) Ll' 110 8,100 UU - . 19 (item not wit mi Contra Costa County) - ( i 20 tt It 'M 21 Median Curb..and Gutter LF 22 Standard Curb, and,,Gutter, *. LF 1,080 5 t')000'00 Deno L ------------ ----* te.-; non IAU partzcipation item •. -^ r 'X S 1 - > ,wn!xLs.l � N, xYttJ%-.'' S rr'! -:.r-.,.-'sf .• „,....,.s. ,.,. •5; ,.. _ n .:'.vM,bSai„µ'e..9zk3;..s`°t..k ,.. s_..tia�-;,..,r: IH-I••1+•f.11 N I .'I I11.\N 1.1-'lI I A I I.-IP. 1'IU-LIMINAIIY L%IIMA 11: 01 GUSt 2 .1 ,I r.l'I .1 .NI.Y r •1, ' _ _ - .__ : __. .. - -•----• -• - -.I -__ 111 3 llr•.1 Nlt l 111.Nl •_ r 1111 11 1'1.1 � 1 .1.1 r1 1111111 •r Illi l .�111111' _ 11 11 - _ UtI — totitra-(oyta 12�i5 �CIt -- I L M Nl1161Ill of III M-Iti SI.1+t1'i IU1+ - UNI( +)u AN tllY ilNlt 1411!.1 IMgIFNJ1 23 (Itegt not within Contra Costa County) 24 , Traffic [s lands. LS IS LS 25 (Iteu not within Contra Costa Cotuity) 26 1�1)e A Non-reflective Markers 'LSA 270 5 I)U 1,350) Op - � t t 27 Iypc AY Non-reflective Markers IJl 340 5 ;PU 1,7Ull�UQ> 4. 28 Type I) Reflective Markers_ lift ., 70 5 Do 350 OU ' 29 1 ,pe G ReFlec:tive, Markers 1A 48 5 60 - 240 0U�' 30 lyhe If lterlective Markers IiA 6 1 5 f)U 301OU 31 •Catch Basins EA 2 800 1)0 106001. 00; 32 (Item not within Contra Costa County) I 33 � T 34(s) 'oimiercial Fertilizer (Type D) LB 10 1 U 15 100 35(s) �� (Type 2) HA 26 .�0 13 166:' 36(s) 'oil fuembnent Cy 6 12 (�0 �, 72 100: 37(s) Vood Chips CY 3 12 00 ; 36 100 6 _ 38 3eeding SF' 420 . 3 t 39 Tants (15 gallon can) 1 A 2 20 0U j40 (S-C'). 40 )1ants (5 gallon:can) EA 5' 10 UU 5q pu, (S-I:) 41(s) '!ant listabldshment Work LS LS LS 8U �►C► 42(s) leaderhoard (2"x4" Redwood LF 10 2 100 20 61 00232 _4 ^I,1 i •1.1 Aq N 1..�� I/t�N'1 1.1t "A!I 19 hliE LIMINAIIY f 5 T IM/1J 1 UI CU5 i „Us-1, i ,u — 1 11$0s((U41 Ali 11.1111 •tllll, — 11.111` --'` _ 04_ Lonlltl Losty ]255 CR_ 12 20-77 III M IH 1G1t11^I fill-- (/1011 1�II41/11 f-Y fit' t1-14311111 .$.'loft 1 /IJ.MNt C�Ot: 43 Stamm Advhe [ 1e - PltYinb $1' 435 2• 0 8701(' Urrigation Systcln, ' LS "Is- .44(s) LS 2 ODOiI(,- 4S" Signals and L.ightinb LS ^ IS1 Ls I 37 50�. t I.li TC)TAL CONST IC�1 . I' 179;X39 irk Tots 1 FAU. Participation onstruction 174,039 It= (1) Tot� 1"Non FAU Participat on Cons .ruct on S-,400�11 (2)" 1 AU Par-tic COIIStriICt10II"X 117 0 29;691 +` Conciu rent "Work t (3). P. E: treet Ligiitul t I 000 cr Right Total"F�/t�•"Cost (4 Parcal ) .) 110;500 C (4) FAU 1Z/1V Participatian'x ]7:,06$ I. 18,851 �f (5} CALT -NSA praisal costs ( I 3,300 r (6) Acqu sitiol costs I i500� C CWIM [ARE O+C2)+C3)+(4) C5)+�6)' I" 60,742 u. +5% ontin encies 3, 037 C= I , I TOT COUNT,CANS1Iil17110 :.CUSPS I � 63;779 ,0 (Local Si.irr.�) I '�► v 1 II r; +204- IrnAi. CONST 7 N CONT 'COS-A.Co(mr[Y" I'OIt 1.1'ON I (Local and TAU), f 35,888 0` TOTAL COUNTY 1EPOSIT "I 99,6,67 rQ LLN.:iN M MILLS _ I� 1 :"S111t.I1.IIA1. Cost PLR.MIIL (1ism IIN1.1 Nt.11 y^�; -- 0023 MMI N, I R f,Nf.GKEU;UY, ANI NUVIU IIP`t 1Nrl1 r1N1 At�1N U1L1/.11N INO11 1111�Ilfl RESOLUTION NO. 78/ 84 RESOLITI'ION AUTHORIZING EXECUTION OF JOINT EXERCISE OF POWERS AGRI:I1`Wr FOR ROAD IMPROVBIENTS ON WEST TENTH STREET WEST OF SaT-RSV I LLE ROAD TO "0" STREET' AND A PORTION 01' SOW-RSVI LLL' ROAD NOR111 AND SOUTH OF WEST TEN'111 I STREET AND RESCINDING RESOLUTION NO. 76/70 BE IT IZESOLVED by the City Council of the City of Antioch that the Mayor is hereby authorized and directed to execute on behalf of the City the Joint Exercise of Powers Agreement for Road Improvements on Nest 'Tenth Street - West of Somersville Road to "0" Street and a Portion of Somersville load North and South of West Tenth Street, in the fonn thereof attached hei- •to as Exhibit "A". FIRMER BE 11' RESOLVED that Resolution No. 76/70 is hereby rescinded. I ILTEBY CL'-RTII-Y that the foregoing resolution was passed and adopted by the City Council of the City of Antioch at a regular meeting thereof held on the 23rd day of May, 1978, by the following vote: AYES: Council Members Pierce, Torlakson, Davi , Andrade and Mayor Roberts NOES: None ABSENT: None ROTHY P. WVS City Cler (PW 134) 00z3 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF DIRECTORS CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 July 18 , 19 78 In the !Matter of Accepting $6,500 Savings Account Guaranteeing the Pond Liner in Sewage Treatment Pond--Land Use Permit 258-71, Willow Mobile Home Park, Bethel Island W.O. 5404-658 The Public Works Director, as Engineer ex officio of District No. 15, having recommended that this Board accept a $6,500 savings account in lieu of s cash bond guaranteeing repair or replacement of a "pond liner" installed in the sewage treatment pond serving Willow Mobile Home Park (LUP 258-71) in the Bethel Island area; IT IS BY THE BOARD ORDERED that the $6,500 savings account is hereby ACCEPTED in lieu of a cash bond; and IT IS FURTHER ORDERED that Vernon L. Cline, Public Works Director and '' Engineer ex officio of District No. 15, Jack Port, Assistant Public Works Director, and Barton J. Gilbert, Deputy Director of Administrative Services be AUTHORIZED to sign the bank signature card. PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisor Environmental Control affixed thisl8th day of JulY 19 /8 .cc: George S. Hedley, Jr. P.O. Box 15178 J. R. OLSSON, Clerk Long Beach, CA 90815 By Deputy Clerk Public Works Director Sandra L. a, ie son Environmental Control Business and Services Auditor-Controller County Ad-ministrator H-24 4/77 15m 0023 f r r In tie Board of Supervisors of Contra Costa County, State of California July 18 , 19 7 8 In the Matter of Satisfaction of Judgment Steve JI. Roberts On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Satisfaction of Judgment which was taken to guarantee repayment of the cost of services rendered by the County to Steve INI. Roberts who has made repayment in full. Passed by the Board on July 18, 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 _ Supervisors cc: County Administratoraffixed this 18th day of July 19 78 J. R. OLSSON, Clerk BDeputy Clerk H 24 12/74 - 15-M Mar" Crai / ' 0043:) 214-37 < •r. 1r NE AND ADDRESS OF ATTORNEY: TELEPHONE NO.: FOR COURT USE ONLY 1ONTRA COSTA COUNTY, Auditor-Controller Department Central Collections Division Room 203, Finance Building ?.`artinez, CA 94553 Attn: '•Iaril},n gest 372-2183 ATTORNEY FOR: MUNICIPAL COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA WALNUT CREEK—DANVILLE JUDICIAL DISTRICT 640 Ygnacio Valley Road P.O. Box 5128 Walnut Creek Ca. 94596 PLAINTIFF: CONTRA COSTA COUNTY, a political subdivision of the State of California DEFENDANT: Steve M. Roberts ACKNOWLEDGMENT OF FULL SATISFACTION OF JUDGMENT Case Number: SC#38464 1. Payment having been made, full satisfaction of the judgment is acknowledged as follows (See footnote" before completing) a. Judgment creditor(Full name): CONTRA COSTA COUNTY, a political subdivision of the State of California b. Assignee of record, if any,(Full name): c. Judgment debtor being released(Full name): Steve M. Roberts d. Judgment entered on(Date): April 24, 1975 e. Judgment entered in(Complete when applicable) (1) =Judgment book F-_1 Minute book n Docket \' (2) Volume number: 107 Page number: 33464 2. An abstract of judgment has not been recorded. 3. ( An abstract of the judgment has been recorded in the office of a county recorder as follows (Complete all information for each county where recorded): County Date of recording Bonk number Page number Contra Costa June 14, 1973 bcrS r 955 NOTICE TO JUDGMENT DEBTOR: This acknow �ment o "tjsfaction of judgment will have to be recorded in each county shown in item 3 abov , If araj�i5,T �c.release the., &hent lien. JUL 18 1978 Dated: . . . . . . . f ' 23'! (Signature of(Attorney for)Judgmen reditor or Asssgnee of creditor) (Continued on Rover-so Side) The names of the judgment creditor and judgment debtor must be stated as shown in any Abstract of Judgment which was recorded and is being released by this satisfaction.Use separate notary acknowledgment for each signature.See reverse side for acknowledgments.No attachments permitted less than on a full page.(California Rule of Court 201(b)). Mit_rofifined With board order Form Approved by the ACKNOWLEDGMENT OF FULL SATISFACTION Judicial Council of California Effective July 1,1975 OF JUDGMENT CCP 675 STATE OF CALIFORNIA A COUNTY OF (Name):. . . . . .W. N•. BOggL�SS• • • . . . . . . whose name is subscribed to the within instru- ment personally appeared before me and acknowledged having executed the same and a. Is known to me to be such person,or b. Was proved to be such person on the oath of(Name): Acknowledged on(Date): J U L 18 1978 Attest J.R.Olsson.Clerk by [Notary Seal] eE�S (Signature of Notary Public PARTNERSHIP ACKNOWLEDGMENT STATE OF CALIFORNIA COUNTY OF (Name): . . . . . . . . . . . . . . . . . . . . . . . . . whose name is subscribed to the within instrument personally appeared before me and acknowledged having executed the same on behalf of the partnership -and a. =Is known to me to be one of the partners of the partnership,or b. F--j Was proved to me to be one of the partners of the partnership on the oath of (Name): Acknowledged on(Date): [Notary Seal] _ .. (Signature of Nomr.--umbel CORPORATE ACKNOWLEDGMENT STATE OF CALIFORNIA COUNTY OF (Name and Title): . . . . . . . . . . . . . . . . . . . whose'name and title are subscribed to the within instrument personally appeared before me and acknowledged having executed the same on behalf of the corporation and a. F"i Is known to me to be such entitled person or b. F—i Was proved to me to be such entitled person on the oath of(Name): Acknowledged on(Date): . . . . . . . . . . [Notary Seal] (Signature of Notary Public) 0038 In the Board of Supervisors of Contra Costa County, State of California July 18 , 1978 In the Matter of Acceptance of Head Start Program Audit for the period January 1, 1977 to Decenber 31, 1977, and Authorization for Payment of Said Audit IMMW, this BOARD having been informed by the County Auditor that the audit of the Head Start Program for the period January 1, 1977 to December 31, 1977 has been completed; and WEREAS, payment of said audit is subject to acceptance of the audit report by the county; and UEMEAS, the County Auditor reccrmrends acceptance of the report; and WHEREAS, the County Auditor recommends that the contracted charge of $2,750 for the audit be paid to Gilbert Vasquez & Company; NUNT U=M 1 IS BY THE BOARD ORDERED that the. Head Start Program audit be accepted and the County Auditor is AUIMRIM to draw his warrant in favor of Gilbert Vasquez & Company for $2,750. PASSED BY nIE BOARD OF July 18, 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 Supervisors affixed thisl8thday of Jule 1978 Orig. Dept. : County Auditor-Controller I R. OLSSON, Cleric CC: County Administrator Com =ty Services AdministratiorBy L, *1�; Deputy Clerk Mal�Craig4 H-24 3/76 15m 00239 i In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF DIRECTORS CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 In the Matter of Approval of Amendment to Agreement for 11illow Mobile Home Park - Land Use Permit 258-71, Bethel Island 19.0. 5404-658 The Public PIorks Director, as Engineer ex officio of District No. 15, having recommended that this Board approve an Amendment to the January 10, 1978 Agreement between the District and the developer of l9illow Mobile Home Park; and Said Amendment modifying Section 9 of the Agreement allowing for private ownership of two pump stations and sections of force main no longer needed by the District; and Said Agreement also providing for all easements required for the above_. facilities to revert back to the developer; IT IS BY THE BOARD ORDERED that the Amendment to the January 10, 1978 Agreement between District No. 15 and the developer of 19i.11ow Mobile Home Park is hereby APPROVED and the Chairman of this Board is AUTHORIZED to execute said Amendment. PASSED by the Board on July 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this 12 SP day of July 1978 cc: George C. Hedley, Jr. (via P/W) P.O. Box 15178J. R. OLSSON, Clerk Long Beach, CA 90815 i % By Lj� r. ,Deputy Clerk Public Works Director Sandra ; Gilson _ Environmental Control Business and Services Auditor-Controller (via P/W) , County Administrator(via PIW) H-24 4177 15m 00240 �l RECEIVED AMENDMENT TO AGREEMENT J. R. OLSSON CLERK BOARD OF SUPERVISORS CO TRA 7A O. B . 1, PARTIES AND DATE OF AMENDMENT. Effective on July 1978, Contra Costa County Sanitation District No. 15, hereinafter called the "District, " and Willow Mobile Home Park (a partnership composed of George S. Hedley, Jr. and Donald C. Wallace, Jr. ) hereinafter called the "Owner" mutually agree to amend their prior Agreement dated January 10, 1978 as follows; 2. Paragraph 9 of the January 10, 1978 Agreement is amended by deleting "Pump Stations- Nos. 1 and 3, and the force main between them, the force main from Pump Station No. 1 to the Sewage Treatment Plant. " a. Under said paragraph 9 the Owner agreed to, and did, deed - to the District said items. b. Under this Amendment, the District will deed said items back to Owner, who shall be responsible for all future operation, maintenance, repair and replacement thereof. 3.. Paragraph 10 of the January 10, 1978 Agreement is amended by deleting the requirements set forth in subparagraphs A and B thereof. a. Under subparagraphs A and B, the Owner agreed to, and did, deed to the District for recordation the necessary documents containing legal description for the easements described therein. b. Under this Amendment, the District will deed said items back to Owner who shall be responsible for all future maintenance, repair and upkeep thereof. -1- 002LIL 1 Microri:msd with board order 4. Owner shall hold harmless and indemnify the indemnitees described in the January 10, 1978 Agreement in the same manner and under the same terms with respect to the items described in paragraphs 2 and 3 above as otherwise provided in paragraph 14 (INDEMNITY) of the January 10, 1978 Agreement. 5. Except as otherwise provided in this Amendment, all the terms.and conditions of the January 10, 1978 Agreement shall be and remain in full force and effect. CON COST OUNTY DEVELOPER: SA ITA�'Z'10 T iS:FRICT NO. 15 WILLOW MOBILE HOME PARK, a partnershi Chairman, Board of Supervisors as By lig Contra Costa County Sanitation Donald C. Wallace, Jr. District Yio. 15 -_-F Directors General Partner �n ATTEST: JAMES R. OLSSON, County Clerk / and ex officio Clerk of the Board By;�457� George Hedley, Jr. General Partner By De RECON IENDED'FOR APPROVAL: . V on L. Cine,- n _ of Contra Costa County Sanitation District No. 15 FORM APPROVED: JOHN B. CLAUSEN County Counsel By L/ !ice__ :� l -<-c� . Deputy " 00242 TE OF CALIFORNIA, r 117YOF L6SANGELES ON_ July 5 19—18, before me, the undersigned, a Nota Public in and for said State, ^—ed I .g Notary personally appeared . Ceorge S. Hedley, Jr. and Donald C. Wallace, Jr. OFFICIAL SEAL known to me, LAURA H. LEONARD � to be 1, eeMIM of the partnership that executed the within Instrument,and acknowl- 7'('„ NOTARY PUBLIC.CALIFORNIA .o me that such rtnershi executed the same. PRIN.^.IFAI OFC�rc �N ;3 rel 1=� /la p p LCIS d N'7 Y" a tti,Cep* ;ss:cn Ex;+:i. y 12' y;i WITNESS my hand and official seal. Laura H. Leonard- GAME(TYPED DR PRINTED) Notary Public in and for said State. . j ri0wLECGMENf—Partnership—WaiwKs Form 23"ev.3-63 t 00243 In the Board of Supervisors Of Contra Costa County, State of California July 18 ' 19 78 In the Matter of Vacancy on the Developmental Disabilities Area Board V. The Board having received a July 6, 1978 letter from Ms. Dorothy Miller, Chairperson, Developmental Disabilitied Council, recommending that Mrs. Eva Linker be appointed to fill the vacant position on the Developmental Disabilities Area Board V; IT IS BY THE BOARD ORDERED that Mrs. Linker is APPOINTED to said Area Board V to fill the unexpired term of Mrs. Frances Smith and for a new three-year term ending December 31, 1981. Later in the meeting Supervisor W. N. Boggess having noted that Board members had been furnished with a memorandum from Mr. Arthur G. Will, County Administrator, advising that Supervisor Hasseltine had reaues=ed that no action be taken on the aforesaid matter until he could. he present, and Supervisor Boggess having therefore recommended that the appointment of Mrs. Linker be rescinded; and Mr. C. ' L. Van Marter, Director; Human Resources Agency, having advised that several applications for the Area Board V position have been received and having suggested that they be referred to the Internal Operations Committee (Supervisors Boggess and J. P. Kenny) for review; IT IS BY THE BOARD ORDERED that the appointment of Mrs. Linker is RESCINDED and the Internal Operations Committee is REQUESTED to review the aforesaid applications. PASSED by the Board on July 18, 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. D. Miller Supervisors Board Committee 18th July 78 Director, Human Resources affixed this 18 of 19 Agency County Administrator t 1.• R LSSON, Clerk Public Information Officer - gy •, Deputy Clerk Ronda Amdahl H-24 4177 15m Q 0,W 4,1 In the Board of SuperAsors of Contra Costa County, State of California July 18 19 78 In the Matter of Report of Finance Committee on Retirement and Social Security System. The Board on July 11, 1978 having referred to its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) the recommendation of the Task Force reviewing the- current county retirement and social security system, that Coates, Herfurth and England be designated to make an actuarial study of two possible modifications of said system; and Said committee having this day reported and expressed its concern regarding the increasing cost of funding retirement benefits and noted that a study is desirable if this will contribute toward reduction of retirement costs; and Said committee having further noted that utilizing the firm of Coates, Herfurth- and England will be less costly because, as the system's acz,—u _,; .. ;hat firm is already familiar with the county vtirement system, and therefore having recommended approval of the study at an estimated cost of $15,000 to $20,000 . as requested; IT IS BY THE BOARD ORDERED that the recommendation of its Finance Committee is APPROVED. PASSED by the Board on July 18, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Finance Committee Witness my hand and the Seal of the Board of County Administrator Supervisors Retirement Administrator affixed this 18th day of July 1978 Coates, Herfurth & England J. R. OLSSON, Clerk Byt � Deputy Cleric Ro bie G errez H-24 4/77 15m 002 The Board of Supervisors Contra James Clerk County Clerk n I and Ex Officio Clerk of the Board County 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 Nancy C.Fanden-Martinez 2nd District Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 4th District Eric H.Hasseltine-Pittsburg July 14, 1978 5th District REPORT OF FINANCE COMMITTEE ON REPORT OF TASK FORCE STUDYING RETIREMENT AND SOCIAL SECURITY The Finance Committee met on July 13, 1978 with B. 0. Russell, Retirement Administrator, and other staff members concerning the July 11, 1978 referral of a communication to the Board, subject as above, urging that the Board authorize an actuarial study by the firm of Coates, Herfurth & England of two alternative approaches to providing a less costly program for county employees. The two programs under review by the Task Force are as follows: one that assumes general members remain in Social Security and that the County Retirement Plan is more fully coordinated to eliminate duplication and reduce costs, and one which assumes general members will withdraw from Social Security and participate solely in an independent county retirement plan. The Finance Committee in its review of these proposals expressed its concern about the increasing costs of funding retire- ment benefits and expressed the view that a study is highly desirable if this will assist towards reduction of retirement costs. It was noted that utilizing the firm of Coates, Herfurth & England will be less costly than would otherwise be the case because that firm, as the system' s actuary, is already familiar with the county retirement system and has a considerable amount of the required information. ' Cost of the study is estimated at $15,000 to $20,000; the -information, however, is essential to assist employees, and all others concerned, in arriving at the best approach to lower retirement funding requirements. The Committee recommends approval of the study as requested. E. H. HASSELTINE N. C. F DEN Supervisor, District V Supery or, District II 0024(1 �- Contr- stcr CONTRA COSTA COUNTY EMPLOI EES' RET1RERIENT ASSOCiAT1ONRECE, County Inter-C. fi'16e t4smo VED J(/I� 9 1978 Office of To: Robert Schroder, Chairman Count f fico otr r Board of SupervisorsAdrpto, FRO14: 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 current retire- ment program. Both models provide essentially similar coverage. One assumes that covered general members 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 plan. 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 authorized to make 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 Social Security. The proposal of Coates, He rfurth and England, which outlines the two models and 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 $3,000. 0024 •J If your Board authorizes an actuarial study, the results should be available in three months. At that time, I would suggest that the task force be reconvened to examine the cost figures of the two models and to recommend to your Board which of the models should be approved. After approval of one of the models and the drafting and introduction of necessary legislation, It might be possible to have the new program in effect as early as July 1 , 1979. BOR:st cc: Arthur G. Will, County Administrator Charles J. Leonard, Director of Personnel Task Force members and alternates 0012A8 -2- �• c In the Board of Supervisors of Contra Costa County, State of California July 18 19 78 In the Matter of Search for New County Administrator. The Board having received a July 6, 1978 letter from Mr. Norman Roberts, Vice President, Korn/Ferry International, 600 Montgomery Street, San Francisco, California 94111 a management consulting firm, offering its executive search services in recruitment of a new County Administrator; IT IS BY THE BOARD ORDERED that receipt ofthe aforesaid communication is ACKNOWLEDGED. PASSED by the Board on July 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Korn/Ferry International Witness my hand and the Seal of the Board of Director of Personnel Supervisors County Administrator affixed thisl8th day of July 19 78 J. R. OLSSON, Cleric By Deputy Cleric 4Roi G ierre UU,G49 H-24 4/77 15m VMORN/FERRY INTERNATIONAL D rj; lei iSl$ July 6, 1978 J. R. OLSsw4 CLER-K BO4kD OP SUPERVISORS - CO- �C! COSTA CO. Bi... .. 4-rs�sLta3Dapu . CONFIDENTIAL Board of Supervisors Contra Costa County Administration Building P. O. Box 911 Martinez, California 94553 Dear Members of the Board of Supervisors: It is our understanding that Mr. Arthur Will has announced his resignation as Chief Administrative Officer and will leave the employ of the County in October. Therefore_, Korn/Ferry International (K/Fl) would like to submit this proposal to assist the Board of Supervisors with the recruitment and screening of candidates for Mr. Will's replacement. Our firm specializes in executive search for both the public and private sectors. As Vice President in ::targe of c:.:r firm's public sector practice, I will be personally responsibia for conducting this assignment. I have more than sixteen years of experi- ence in both an operational role and as a consultant to local governments. Assisting me on this assignment will be Robert Coop, who is a former chief executive of several major local governments in California. We have performed numerous search assign- ments for chief executives of governmental organizations, including Contra Costa, and am enclosing a listing Of previous clients (Exhibit 1) . We feel this experience working for major local governments is critical for performing the proposed executive search for a Chief Administrative Officer for Contra Costa County. This proposal outlines our general understanding of your requirements and the steps we will take to help accomplish this task. If you desire some modification of our work program, we would be pleased to discuss this with you. BACKGROUND We assume that: --- The Board is interested in identifying outstanding candidates and filling the position of Chief Administrative Officer as soon as is reasonably possible. J�, -�- j /•1j 'fhe fransamerlca Pyramid•600 Montgomery Street•San Francisco.California 91111•(415)956-1834 At"G � ��.Li7LJ, NEtiV YORK-LOS ANGELES-ATLANTA-CHICAGO-DALLAS-HOUSTON-SAN FRANCISCO ✓� - LONDON -PAFJS-BRUSSELS-SI\'GAPORE-KUALA LUMPUR-TOKYO 09250 U25V !//,yJj, �- �;•�� MEXICO CITY-Mn�TERREY-CARACAS-SAO MLO i i Board of Supervisors Contra Costa County July 6, 1978 Page 2. --- The Board wishes to recruit on a nationwide basis to insure that the best qualified individual who is acceptable to the Board can be appointed. --- The salary of the position will be open (within a general range set by the Board) depending on the qualifications and background of the candidate selected. OBJECTIVE AND APPROACH Our objective will be to find the best qualified candidates. We believe that, although notices in professional journals are desirable, many of the best candidates must be sought out and invited to apply. Our knowledge of the field and our relationships with such organizations as the County Supervisor's Association of California, the National Association of Counties, the International City Management Association, the National League of Cities, and other professional organizations make us well-qualified to assist the Board. In the past, our clients have found that we have been able to: --- Reconcile differences and points of view with regard to specifications for the job, --- Encourage top level people to apply who would otherwise be reluctant to respond to an advertisement, --- Preserve the confidentiality of inquiries, --- Save a considerable amount of time for the Board and staff in developing and responding to candidates, --- Independently and objectively assess the qualifications and suitability of candidates for the particular position for which we are recruiting, and, --- Properly handle media relations. 09251 j Board of Supervisors Contra Costa County July 6, 1978 Page 3. If our proposal is accepted, we will do the following: 1. Interview each Board member to determine individual view of the position and concerns regarding desirable training, experience, and personal characteristics of candidates. 2. Meet with the Board as a group to help arrive at a general agreement regarding the qualifications for the position. 3. Actively seek out individuals with superior qualifications and invite and encourage them to apply. 4. Review, acknowledge, and evaluate all applications received. 5. Talk directly with those persons whose qualifications most closely match., the criteria of the Board. As a matter of practice, we will interview key County staff who express an interest in becoming a candidate for the position. 6. Prepare a detailed report and evaluation of those applicants (usually 5-7) most nearly meeting the County's specifications. We will list all other candidates and briefly summarize their backgrounds. 7. Meeting with the Board to discuss our recommendations and provide back- ground information. 8. If desired, arrange schedules of top candidates for interview by the Board. 9. Notify all unsuccessful candidates, who were not recommended for interview, of our decision. (We believe those interviewed by the Board should be contacted directly by the Chairman, or his representative, and told of the Country's decision following the personal interview.) As part of our process in evaluating candidates, we make reference checks. In conducting these, itis our practice to speak directly with individuals who are, or have been, in positions to evaluate the candidate's performance on the job. These 00252 r Board of Supervisors Contra Costa County July 6, 1978 . Page 4. references and evaluations are combined to provide frank, objective appraisals of the candidates. We suggest, however, that such detailed and intensive investigation is necessary only for those individuals seriously considered by the Board. Korn/Ferry is an Equal Opportunity Employer and as a corporate practice does not discriminate against any employee or applicant for employment on the basis of race, creed, color, sex, or national origin. DURATION AND COST We propose the following schedule for performance of this agreement: 1st and 2nd day Meet with the Board members individually, as well as other appropriate County staff 2nd day Meet with the Board as a group 3rd - 45th day Solicit, receive, and acknowledge applications 45th - 60th day Evaluate applications and interview best qualified applicants 60th day Submit report to the Board on top candidates with resumes, exhibits (if any), and confidential evaluations 60 Days Total for Recruitment For the work outlined above, we propose that you authorize a budget of $8,900 for professional services (exclusive of expenses) . Expenses, such as for travel, com- munications, report production, and directly related costs, are estimated to run between 25%and 30%of the professional services charge. Your liability to K/FI for professional services under this agreement shall not exceed the ceiling price set forth above, unless otherwise authorized in writing by you. We will submit two monthly invoices, payable upon receipt, of $4,450 each for professional services. Expenses will be billed in addition and shown as a separate figure. Enclosed is a pro forma invoice (Exhibit II) showing the level of accounting detail to be provided. OU253 ' Board of Supervisors Contra Costa County July 6, 1978. Page 5. GENERAL PROVISIONS Our ability to carry out the work required is heavily dependent on our past experience in providing similar services to others, and we expect to continue such work in the future. We will, however, preserve the confidential nature of any information received from you or developed during the work in accordance with our established professional standards. We assure you that we will devote our best efforts to carrying out the work required. The results obtained, our recommendations, and any written material we provide will be our best judgment based on the information available to us, and our liability, if any, shall not be greater than the amount paid to us for the services rendered. Our agreement may be terminated on 10 days' written notice by either party, or within such lesser time as we may find necessary to conclude the work currently under way and summarize our findings for you. In the event of termination, the payments made shall be set off against the actual time spent and such other expenses arising out of the termination of the work_ Our letter shall constitute the agreement between us, and it may not be modified except in writing by both parties. Also, our agreement will be interpreted according to the laws of the State of California. We look forward with great interest to working with you on this project. If this proposal meets with your approval and you would like us to proceed, please sign and return an enclosed copy. Very truly yours, Norman Roberts Vice President Enclosures Accepted for County of Contra Costa By: Title: 00254 .1 EXHIBIT EXECUTIVE SEARCHES STATE CLIENT POSITION RECRUITED Alabama Anniston City Manager Alaska Ketchikan City Manager Arizona Phoenix City Manager Scottsdale City Manager Tucson City Manager California Alameda County County Administrator Albany City Administrator Arcadia City Manager Beverly Hills City Manager Contra Costa County County Administrator County Supervisors Association Executive Director of California Glendale City Manager Livermore City Manager Novato City Manager Oakland City Manager Piedmont City Administrator Riverside City Manager Salinas City Manager San Diego City Manager San Jose City Manager • Santa Ana City Manager Simi Valley City Manager Sunnyvale City Manager Tulare County County Executive Walnut Creek City Manager Colorado Boulder City Manager Florida Clearwater City Manager Hillsborough County County Administrator Miami City Manager Naples City Manager Pensacola City Manager Illinois Mt. Prospect Village Manager Michigan Grand Rapids City Manager Minnesota Minneapolis City Coordinator Montana Great Falls City Manager Ohio Cincinnati City Manager Oregon Lake Oswego City Manager Washington Bellevue City Manager Washington, D.C. National League of Cities Executive Vice President International Pacific Area Travel Association Executive Vice President 00255 i t i EXHIBIT It PRO FORMA INVOICE Invoice Date Client « Address City, State Progress billing for professional services $X,XXX.XX rendered in conjunction with your executive ` search assignment to locate a Reimbursable expenses at cost: Telephone XXX.XX Other, including candidate and XXX.XX s Korn/Ferry travel, report preparation, etc. $ XXX.XX TOTAL: $X,XXX.XX 0025 I - EXHIBIT III BACKGROUND SUMMARIES NORMAN ROBERTS Mr. Roberts is a Vice President of Korn/Ferry International and is responsible for the firm's public sector executive search practice. Mr. Roberts was previously employed by Arthur D. Little, Inc. (ADL) for five years, where he conducted a number of recruiting assignments for executives of local governments and municipal associations. Before joining ADL, Mr. Roberts was a senior consultant with Peat, Marwick, Mitchell & Co., during which time he managed several major consulting engagements to provide management assistance to public agencies. These assignments involved organizational and fiscal planning, as well as the evaluation of service delivery systems. For three years before this, he was a senior member of the Executive Director's staff of a federally funded program with a $60 million annual budget. There, he assisted in efforts to improve the general efficiency and effectiveness of administrative and program operations. He thus understands the broad range of problems facing large governmental organizations and what is needed to resolve them. Previously, he was Assistant City Administrator of the City of Lomita and served as Deputy City Clerk and Executive Secretary to the City Planning Commis- sion. As such, he was directly responsible for the administration of city hall operations. From 1962 until 1965, he was a staff assistant to the City of Los Angeles' Board of Public Works. Mr. Roberts received a Bachelor of Arts degree from the University of California, Los Angeles, in political science, and a Master's degree in public administration specializing in local government from the University of Southern California. He has lectured in public-finance and personnel at San Francisco State, John F. Kennedy, . and Golden Gate Universities. Mr. Roberts is a member of the American Society for Public Administration (President of the Bay Area Chapter in 1973-74) , the Western Governmental Research Association, the International City Management Association, and the International Personnel Management Association. In addition, he was a member of the National Advisory Committee for the Urban Technology System, funded by the National Science Foundation,and served as an advisor to the Western Federal Regional Council's Task Force on "capacity-building" for local governments. 00257 EXHIBIT IiI BACKGROUND SUMMARIES PAGE TWO ROBERT COOP Mr. Coop is a Korn/Ferry International consultant, specializing in public administration services. He has senior level experience in federal, state, and local govenment. As a Senior Consultant with Arthur D. Little, Inc., Mr. Coop conducted numerous executive recruitment assignments for local governments throughout the United States. Before joining Arthur D. Little, Mr. Coop was director of Region IX of the U.S. Department of Health, Education, and Welfare. During this time, he was a member of the Federal Regional Council and served as its Chairman for one year. He was also a member of the Bay Conservation and Development Commission representing the U.S. Government. Prior to entering Federal Government service, Mr. Coop spent five years as City Manager in Phoenix, Arizona, and earlier, several years as City Manager in Newport Beach, California. From 1958-1961, he was Chief of the public ad ministration division of the U.S. Mission to Yugoslavia, Agency for international Development. In the preceding years he was City Manager, respectively, of Inglewood and Fremont, both in California. Before !'._. Navy service from 1942-1946, Mr. Coop was Personnel Director ^f the Ci:y of Pasadena, a position he resumed after the end of World War 11. He served under a leave of absence from Pasadena as a Consultant to the United Nations engaged in the development of the agency's personnel department. Mr. Coop was a staff member of the California State Personnel Board and assisted in the development and operation of the Cooperative Personnel Services to local ' agencies. For one year, he was on loan to the Public Personnel Association as a Consultant serving public personnel jurisdictions in the United States and Canada. Mr. Coop holds an A.B. degree from the University of California and an M.S. in public administation from the University of Southern California. He is a member of the American Society for Public Administration and the National Academy of Public Administration. He is a former Director of the International City Management Association and of the League of California Cities, former Regional Chairman of the Public Personnel Association, and a former member of ASPA's National Council. The University of Southern California honored him in 1971 with the Fletcher Bowron Award for distinctive service in urban administration. 0O45S i In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 7..8-. In the Matter of Alhambra Creek Flood Control The Board having received a July 10, 1978 letter from Mr. John Sparacino, Mayor of the City of Martinez, California, expressing concern regarding the Board's decision not to partic- ipate further in efforts to secure federal funding for the Alhambra Creek flood control design study; * and On the recommendation of Supervisor W. N. Boggess, IT IS ORDERED that the County Administrator send a letter to Mayor Sparacino inviting him to appear before the Board- and make known the City Council's views on the aforesaid matter. Passed by the Board on July 18, 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: Supervisor W. N. Boggess Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator afrixed this 18th day of Julv 19 78 J. R. OLSSON, Clerk B i Deputy Clerk Maxine M. Neufeld/ H-24 4/77 15m 004a w_ ELE' TVED Cityof Martinez ; 7R 525 HENRIETTA STREET. MARTINEZ J. R. 0 01CALIFORNIA 94553 (415) 228-4400 CLtRK BOARD OF SUPERVIS02S B; CQN COSiA CO. July 10, 1978 The Honorable Robert Schroeder Chairman Contra Costa County Board of Supervisors County Administration Building Martinez, CA 94553 Dear Chairman Schroeder: This is to express my concern regarding the recent Board of Supervisors decision not to participate further in efforts to secure federal funding for the Alhambra Creek flood control design study. If, as I read in the paper, this decision was made simply because no local funding is expected to be available for this project in the immediate future, then I suggest that the Board's action was inappropriate. First, the initial planning and design study would be performed by the Corps of Engineers with little or no investment by local agencies. More important, any decision by the County to discontinue its participation in this important project should have been discussed with the City since the major portion of the proposed project is within the Martinez City boundaries. It is probably true that neither the City or County would be in a position to make an immediate cash contribution to actual construction of this flood control project within the immediate future. However, since it will take at least three years for the planning and design phase to be completed and it is entirely possible that funds for the local match would become available during that period of time. I would also point out that even if local funds were not forthcoming immediately, the City and County would still benefit sub- stantially by having a completed plan available to guide private development in this area. It seems rather shortsighted to disapprove funds for flood control planning simply because the necessary construction funds are not presently in the bank. I would emphasize that flood control problems in downtown Martinez will not go away just because funds for correcting the problem are not avail- able within the immediate future. I therefore ask the Board of Supervisors to reconsider their decision on this matter, or at least provide the City with the information and analysis that led to this conclusion. i ncereiy,.- ,• ' ,'-v J hn—Sparaci no oti)med with board order Mayor �- CJ- ��',•��� �%� 00260 JS:LMW:jv l _ ! In the Board of Supervisors of Contra Costa County, State of California July 18 , 1978 In the Matter of Authorizing Transmittal of Letter of Appreciation to County Legislative Representatives On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to send a letter to county legislative representatives Senator John A. Nejedly, Assemblyman John Knox and Assemblyman Daniel Boatwright expressing appreciation in pursuing a claim against the State Department of Health for $220,180 in contested audit exceptions for services provided by Westcom Industries in the county mental health program for the 1970-1972 period, said claim having been heard by the State Board of Control and having ruled in favor of Contra Costa County. Passed by the Board on July 18, .1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: CAO (A. Laib) Supervisors Director, Human Resource�3fxed this 18thday of ,Tills , 197 _ Agency County Auditor-Controller County Counsel J. R. OLSSON, 'Clerk By -s i� Deputy Clerk Ma `Craig H-24 4/77 15m • 1 In the Board of Supervisors of Contra Costa County, State of California July 18, 14 78 In the Matter of Correction of Clerical Errors on Road Acceptance Resolutions On recommendation of the Public Works Director, it is by the Board ORDERED that the following Resolution be corrected. as follows : . Subdivision Resolution No. Date As Accepted As Corrected 4207 77/485 6/14/77 Drake Ct Drakes Ct 36/56 o.14 36/56 o.14 4207 77/485 6/14/77 Drake Drive Drakes Drive 36/56 0.04 36/56 0 .04 4327 78/297 4/4/78 Seascape Cir Seascape Cir (35/56) 0.26 Mi. (36/56) 0.26 432; 78/297 4/4/78 Sandpoint Dr. Sandpoint Dr. (36/56) 0.25 (36/56) .17 Mi. Sandpoint Dr. (40/60) :o8 4327 78/297 4/4/78 Harbor Way Harbor Way (32/52) 0.06 (36/56) 0.06 ' Mi. 4327 78/297 4/4/78 Seascape Court Seascape Circle (32/52) 0.03 (32/52) 0.03 4011 78/58 6/20/78 Mt. Sierra Ct . Mt. Sierra Pl. (32/52 .03) (32/52 •03) 4721 78/586 6/20/78 Camariths Ct. Camaritas Ct. (32/52 .05) (32/52 .05) 4721 78/586 6/20/78 Camariths Way Camarit, s Way (36/56 .24) (36/56 .24) PASSED by the Board on July 18, 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Socrd of Supervisors on the date aforesaid. Originating Department : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc : Public Works (LD) affixed this 18th day of jelly 19-IL Recorder (via P.W. ) J. R. OLSSON, Clerk By 6/ ` / Deputy Clerk V 0.0-262 H-24 4/77 15m { In the Board of Supervisors of Contra Costa County, State of California July 18 , i9 78 In the Matter of Approving and Authorizing Payment for Property Acquisition, Hilltop Drive Project No. 0872-4415-663-77, - Federal No. HHS-A768 (1 ), E1 Sobrante Area IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract for Hilltop Drive realignment project, El Sobrante area, is APPROVED and the Public Works Director is AUTHORIZED to execute said 'Contract on behalf of the County: Contract Grantor Date Payee Amount Richmond Unified 6-29-78 Richmond Unified School District $150.00 School District 1108 Bissell Drive Richmond, CA 94802 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept Deed from above-named Grantor for the County of Contra Cos"-. PASSED by the Board on July 18, 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 Real Property Division affixed this day of JUL 18 1978, 79 cc: County Auditor-Controller J. R. OLSSON, Clerk By Deputy Cleric H-24 4177 15m 026.3 In the Board'of Supervisors of Contra Costa County, State of California July 18 , 1978 In the Matter of Agreements for Tape Copies of Assessment Roll IT IS BY THE BOARD ORDERED that the Chairman is- AUTHORIZED to execute THE , with each of the following contractors whereby the County shall make available to the contractor on magnetic tape furnished by the contractors data from- the Assessor's records which comprise the 1978-79 Assessment .Roll. Microfiche Publishers, Inc. Real Estate Data, Inc. PASSED by the Board on July 18, 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. Org. Dept. - County Assessor Witness my hand and the Seal of the Board of cc. Contractor Supervisors c/o Data Processing affixed thisl8 day of JuI��_ , 1978 County Auditor-Controller County Administrator /J J. R. OLSSON, Clerk By �`��Q�� �'. � 7 Deputy Cleric M4,rtj Cram 00264 H-24 3/76 15m J AGREEMENT (Microfiche Copies of Assessor's Records) 1. Parties f Date. Effective on JUL 18 1978 'the COUNTY OF CONTRA COSTA, a political subdivision of t e State of California, (hereinafter called "County") and Microfiche Publishers Inc. , (hereinafter called "Contractor") , mutually agree and promise as follows . 2. Assessor 's Records. County shall make available to Contractor on magnetic tape furnished by the Contractor data from the Assessor's records which comprise the 1978 - 79 assessment roll. The County's Data Processing Cent er sha 1 pro uce the tape in a form mutually agreeable to the parties , but no data required by law to be kept confidential shall be made available. 3. Reimbursement by Contractor. Contractor shall, within thirty days after written notification by County, reimburse County for all expenses -necessarily incurred in providing this service, including the cost of preparation, delivery, and review of the tape by County personnel. The nature and final amount of these expenses shall be determined by the County Auditor-Controller, and his deter- mination shall be binding. 4. Use and Copies . The Contractor shall use the data provided by the County on magnetic tape for the sole purpose of producing the Contractor's publication for visual display of the data contained therein; and, immediately on completion of the process , Contractor shall certify to the County in writing that the tapes have been erased. Contractor shall also furnish County at no cost to County four (4) copies of the microfiche images produced by the Contractor. : 5. Restrictions. Contractor shall not reproduce the data in any .form which may e used by a computer, such as magnetic tape, punched paper tape, or other device: Contractor shall not use or sell the names and addresses contained therein for mailing purposes. 6. Hold Harmless . (A) Contractor agrees that the County ' makes no warranties as to the accuracy, validity, or correctness of the information contained in the tape. Contractor also agrees to hold County and all County officers and employees harmless for any damage to .property or person, claims, judgments, lawsuits , or liability arising from Contractor's use and custody of the tapes and any materials produced therefrom. (B) Contractor shall display a notice in its publications that neither the County of Contra Costa, nor its Assessor nor Auditor is liable for any errors, omissions, or inaccuracies that may appear in the publication. 7. Term. The services to be provided by the County by the terms of this Agreement shall not extend past September 30 , 1978 . -1- Yw�vorifined wilh board order r y 8 . Any notices given pursuant to this Agreement shall only be valid if given in writing to the parties at their addresses as follows : County Contractor: Microfiche Publishers. Inc. , 2603 Laurel St_ ; Napa, CA 94558 -OUNTY 0 ONTRA COSTA Chairman, Board of Supervisors B p y Daivd D. Mulligan, President Contractor ATTEST: J. R. OLSSON, County (Designate official capacity Clerk and ex officio Clerk of in business and have the Board of Supervisors': signature acknowledged.) By ' Deputy APPROVAL RECOMENDED: APPROVED AS TO FORM: John B.- Clausen, County .Counsel . By , Deputy ------------------------------------------------------------------- State of California ) ACKNOWLEDGMENT (by Corporation, County of Nates ) ss . Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. Dated: 71 (Notarial Seal) seas 10 Public o=-lctnL " _ �aOZa LOZ - nora Lotz FF. — _F._� I _ '•i..�N{JTARY PL'3UC-CALIGORMIA "'^`� PSt1.iC•^RL Offlr,f. IN •�� ?rA7A �O.:VTY Let 7. 1981 • .00265 AGREEMENT 1. Parties & Date. Effective on JUL 18 1978, the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, (hereinafter called "County") and Real Estate Data, Inc. , (hereinafter called "Contractor") , mutually agree and promise as follows. 2. Assessor's Records. County shall make available to Contractor on magnetic tape furnished by the Contractor data from the Assessor' s records which comprise the 1978-79 assessment roll. The County's Data Processing Center shall produce the tape in a form mutually agreeable to the parties, but no data required by law to be kept confidential shall be made available. 3. Reimbursement by Contractor. Contractor shall, within thirty days after written notification by County, reimburse County for all expenses necessarily incurred in providing this service, including the cost of preparation, delivery, and review of the tape by County personnel. The nature and final amount of these expenses shall be determined by the County Auditor-Controller, and his determination shall be binding. A. Use and Copies. The Contractor shall use the data provided by the County on magnetic tape for the sole purpose of producing the Contractor's publication for visual display of the data contained therein; and, immediately on completion of the process, Contractor shall certify to the County in writing that the tapes have been erased. Contractor shall also furnish County at no cost to County .. two copies of Contractor's publication if produced in other than microfiche form. 5. Restrictions. Contractor shall not reproduce the data in any form which may be used by a computer, such as magnetic tape, punched paper tape, or other device. Contractor shall not use or sell the names _d ada a es contained therein for mailing purposes. 6. Hold Harmless. (A) Contractor agrees that the County makes no warranties as to the accuracy, validity, or correctness of the information contained in the tape. Contractor also agrees to hold County and all County officers and employees harmless for any damage to property or person, claims, judgments, lawsuits or liability arising from Contractor's use and custody of the tapes and any materials produced therefrom. (B) Contractor shall display a notice in its publications that neither the County of Contra Costa, nor its Assessor nor Auditor is liable for any errors, omissions, or inaccuracies that may appear in the publication. 7. Term. The services to be provided by the County by the terms of this Agreement shall not extend past September 30 , 1978 . -1- 0026*7 i Micro-':'----' ,.,-,t'h- boars! order y 8. Any notices given pursuant to this Agreement shall only be valid if given in writing to the parties at their addresses as follows: County Contractor: Real Estate Data, Inc. 2398 N.W. 119th Street Miami, Florida 33167 COUNTY OF NTRA COSTA Chairman, Board of Supervisors By Contractor Marc Leon, M ger, DAG (Designate official capacity in business and have signature acknowledged.) By Deputy APPROVAL RECOMMENDED: _ APPROVED AS TO FORM: By Deputy ---------------------------------------------------------------- State of FLORIDA ) ACKNOWLEDGMENT (by Corporation, ss. Partnership, or Individual) County of DADE ) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. t 0TAk'i AUC•'_1C cTA7,.CF F )py1_. A,i L,'PCE Dated: April 24, 1978 3oND5J tHRU CLP:EPAL I::.J9A�•:CE UN!:.?!N'rZi:c-6 Notary Pbblic - 0�2b8 In the Board of Supervisors of Contra Costa County.. State of California July 18 , 19 78 In the Matter of State Assessment of Contra Costa County Area Agency on Aging Program. The Board having received a July 10, 1978 memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency, transmitting an assessment of the Contra Costa County Area Agency program made by the State of California and a copy of the response thereto from Mrs. Jane McClelland, Director of the County Office on Aging; IT IS BY THE BOARD ORDERED that receipt of the afore- said assessment is ACKNOWLEDGED. IT IS FURTHER ORDERED that the Board concurs with the response submitted by Mrs. McClelland. PASSED by. the Board on July 18, 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: Contra Costa County Supervisors Area Agency on Aging affixed this 18thday of July 1978 Director, Human Resources Agency County Administrator // J. R. OLSSON, Clerk By— Ll�Pa_ Deputy Clerk Vera Nelson 00269 H-24 4/77 15m -H- czman resources Agency g cY Date July 10, 1978 CONTRA COSTA COUNTY To Board of Supervisors , From Claude L. Van arter, Director - Subj STATE ASSESSMENT OF AREA AGENCY ON AGING Attached is a copy of an assessment made by the State of California of your Area Agency on Aging program in Contra Costa County, along with a reply from Mrs. Jane McClelland, the Director of your Office on Aging. Generally the assessment is most positive and compliments the organization and management of the Office on Aging. At your meeting on July 18, 1978 your Board should receive this assessment and concur in the response made by Mrs. McClelland. CLVM:clg Attachment cc: Arthur G. Will, County Administrator Robert E. Jornlin, Welfare Director I. Howard Reynolds, Deputy Director June Larson, Contracts Administrator Marvin Ziegler, Evaluation Chief ' RECEIVED JUL l/ 1878 J R. OLSSON CLERIC BOARD OF SUPERVISORS COP TRA COSTA CO. B _. .._...Decu. 002''10 Microfilmed with board order J-%, t J-� Lacj.l. a Utv I kull.0 r + Vontrat-ostaUounty . Contra Human Rosnurc"Agerey Health:d+d�t�t^nr,4it Service 2;50 2450Sa Claude L.VartMarterl OFFICE �.0 AGING Cos tan.rell Drive No.220 Director Concord.California 94520 ('75) 67.7-5233 Count Social Service Department J R. E.Jornlin Director June 29, 1978 Jack Shaw, Manager Northern Regional Office California Department of Aging 1404 Franklin Street - Room 406 ' Oakland, CA 94612 RE: Report of Assessment - Contra Costa AAA - 5/25/78 Dear Mr. Shaw: Thank you for the assessment report of 6/26/78. I want to commend your staff for speeding up the process! I disagree with only one recommendation--that of our contract files. If we were a very large AAA with offices in many locations I might agree with you that files should be more centralized. However, as all of these files are located in one small office (1,000 square feet) they are easily accessible to all necessary staff. It would not be "sound management practice" to combine them in one central file. In fact, that would be very wasteful of staff time (and staff time = $$), as these files are used as working tools on a daily basis. Vie could make a copy of all reports and put in a central file for each subcontractor, but that would be unnecessary duplication. The alternative, which we will adopt, will make it easier for outside auditors/ assessment teams to find pertinent material without staff help. We will keep an index for each subcontractor, with our other file indexes, which indicates where each type of report is to be found_ Sincerely, Jane McCIelland, Director JNJC:lk 00271 - t r :,fAT: OF CAL1FORN'1,' H!ALTN AND WELFARE AGENCY EDMUND G. BROWN JR.,Governor DEPARTMENT OF AGING 1.403 FRANKLIN STREET, ROOM 106 -� OAKLAND, CALIFORNIA 91612 SUN 2 91978 _ June 26, 1978 Ms. Jane McClelland, Director Contra Costa County Area Agency on Aging 211.50 Stanwell Drive, #220 Concord, California 94520 Dear Ms. McGle2land: In an effort to monitor and assess aging programs under the Older Americans Act in California, we have been conducting assessments- of Title III programs on a regular basist. as is our federally man- dated responsibility._ On May 25, 1978 staff from our office cor- ducted an on-site assessment visit at your Area Agency on Aging.- I want to express our appreciation for the excellent cooperation and assistance from you and your staff during the visit. Attached you x;11 find the report of the assessment. If you have any questions or comments, please direct them to our office. Sincerely, tj . � Jac , l�.anasr Shawg Northern Regional Office OS:gcc cc: Board of Supervisors - Attachment 002'12 FORT OF ASSESSMENT- CONTRA COSTA COUNTY AREA AGENCY ON AGING Ca_.if ornia'Department of Aging Northern Regional Office r . May 25'7 2975 William Ruppert ... 00273 I. INTRODUCTTON The Board of Supervisors of Contra Costa County is the designated Area Agency on Aging (AAA) for the county planning and service area. The single organizational unit, delegated the responsibility to carry out directly all of the f7unctions and responsibilities prescribed for the AAA, is the County Office on Aging. The Office on Aging is with— in the Social Services Department under the jurisdiction of the Coan— ty Human Resources Agency. The County Council on Aging functions as the advisory council to the AAA. The Contra Costa"Couaty Area Agency on Aging has been in existence since 1975. The-..assessment concerned itself with a review of the AAA's capacity to administer contrac=ts under the Area Plan and a review of the status of the baseline assessment conducted the Fall of 1977. The AAA di rector and appropriate staff were interviewed and the relevant docu— mentation, files, forms and procedures were examined with the stand— ard AAA assessment tool as guide. The AAA staff concerned with-the areas of the assessment were available and most cooperative, and the requested materials were ready. The latter facilitated the work and made the visit a positive experience. •SI. S't3t_���' • A. AAA capacity .to administer contracts under the Area Plan. A review was made of the contract development process, the train— ing for subcontractors, the monitoring of subcontract operations, the provision of technical assistance, and the newly instituted assessment of subcontract services. A file review was made of the documents such as requests for proposals, application kits, contracts, project.reperts, assessment procedures -and assessment reports. Records demonstrate that the AAA has instituted a full mechanism for effective administration of subcontracts. They are more than complying with state and federal regulations and standards for performance. The assessment process developed by the AAA for reviewing subcon— tract services is innovativd. Although costly in terms of time, it appears to be an effective instrument serving several ends. - 2 The active involvement of the advisory council members in the assessments is an effective means for providing valuable first hand information to the council for funding recommendations and adds weight to the assessments for bringing about improvements at the project level. The AAA in conjunction with the advisory, council,has i.n the past chosen to fund many contracted services, many of them'small. This has spread the fluids into a wide variety of functional or service areas and has been costly administratively. It is sug- gested that the AAA give serious-thought to narrowing its scope and concentrating its resources for greatest impact on needs judged most vital and at the same time be more efficient admi- nistratively. The records relating to subcontracts were found filed in several locations within the AAA. The contract documents are in one file; the program reports are retained by the program specialists; the fiscal reports are kept by the fiscal staff; the assessment re- ports are in the files of the evaluator; the correspondence and training records are in other separate files. It is understand- able that an individual staff member may find it convenient.to ' have close at hand the contract records used most often. Hoar- ever, in the interest of sound management practices, it is sug- gested that the AAA consolidate the subcontract files into one central location. B. Status of Previous Baseline Assessment. r The baseline assessment report along with the comments on the report subud:bted by the AAAA was examined and discussed. Most of the recommendations had been carried out. Agreement was reached on items of AAA concern after clarifications were made by both parties. It was agreed that the AAA will conduct an internal evaluation of the Information & Referral service and send the report to the. CDA. The AAA agreed to-work towards limiting the number of agency prior- ities as recommended by CDA and to work towards concentration of funding activities to fewer contracts within the more narrowly defined priorities. The baseline assessment became final with the addition of the AAA comments. 0021) 1 1 In the Board of Supervisors of Contra Costa County, State of California July 18 1978 In the Matter of Project Agreements with Ambrose Recreation and Park District, the City of Martinez and the City of Walnut Creek for the implementation of the Fourth Year Community Develop- ment 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 Ambrose Recreation and Park District in the amount of $288,321 .27 for Activity 153; between the County and the City of Martinez in the amount of $283,500 for Activities 119, 120, 121 and 124; between the County and the City of Walnut Creek in the amount of $258,500 for Activities 148, 449, 150, 151 and 152, 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 THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said A`reerr,_c-:t_ PASSED by the Board on July 18 , 19 78. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori g: Planning Department Supervisors cc: Ambrose Recreation & Park Dist. affixed thisl8thday of July 19 78 City of Martinez City of Walnut-Creek J. R. OLSSON, Cleric c/o Planning Department ,� County Administrator ey Deputy Clerk �'CGs.c� -'�^'G , County Auditor-Controller Mary�Craig Planning Department 002 - H-24 3/76 15m r(individuaI) t , STATE OF CALIFORNIA COUNTY OF— n— F CONTRA COSTA SS. n LILY 7978 before me,the undersigned, a Notary Public in and for said State,personally appeared MART). ERC-EB,�IR- W W = known to me A to he the person whose name is subscribed L •Vv'►Vvvrleor vroowp4r'fir Oor4141U4►�Vv F In the within instrument and acknowledged that he r OFFICIAL SEAL. ` M executed the same. ♦ RENEE K. KELLY Ag2� R'I'1 NESS in llatu and official seal • W ��� • p t40tAttC CALIFORNIA � s PNi L1 NCIVIPAL OFFICE IMCONTRA COSTA COUNTY � v.,Signaturd.._-4=1 I f U MY On EvIlIft Dacem W 15,IM • Renee K. Kell a��s�����•04.•4.�e•�++4r•4.�41+s4w� lName ('typed or Prin ed) l Project Agreement, �ommuv0k, Development Block Grant Program #53 WWI 1 IThIs aro for omelsl notarial seal FORM NO. 423-A 6,74 PROJECT AGREENIENT CON51UNITY DEVI:1,01'AIENT BLOCK GRANT PROGM 1 . Agreement Identification. Number #53 Department: County Planning Department Subject: Allocation of Federal funding under Title I of the Housing and Community Development Act of 1974, as amended 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: Ambrose Recreation and Park District Address: 125 Memorial Way West Pittsburg, CA. 94565 3. Term. The effective date of this Agreement is July 1, 1978 and it terminates June 30L_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 $ 288,321,27 S. County's Obligations. County shall make those allocation payments to the contractor described in the "Payment Provisions" attached hereto which are 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 with the "Project Work Program" attached hereto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated herein. 8. Project. This Agreement implements in whole 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, 1873, and approved by IIUU on June 7, 1978 ; and as more particularly described in the "Project Work Progranf', attached hereto. 9. Signatures, These signatures attest the parties' agreement hereto: kia OF COSTA, CA RNIA CONT CT RGBy a , Board of Supery o s -� ATTEST: J. R. OLSSONN,, County Clerk C Deputy ary Cra; Note to Contractor: (1) If a r public agency, designate official Recommended by Department capacity in public agency and attach t t a certified copy of the governing hy.l body resolution authorizing execution 1 of this agreement. (2) If a corporation, Anx iloy 'A. Dehaesus designate official capacity in business, execute acknowledgment form and affix Form Approved: County Counsel corporation seal. By Deputy Subscribed and sworn to before me the day of 1978. 00278 I�.1F:�Ih 016Qei "ned 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 {York 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 of 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. -1 002 .9 5. 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 (24 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. Where 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. 00280 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. is 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.) -3- 00281 PAYMENT PROVISIONS 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this 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. 5. 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. -1, 00282 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 8. (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- 00283 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 and 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. S. 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 with project 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- 00284 • 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. g. 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 is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11• 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 stooped 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. 00285 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 (30) 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 County with a certificate(s) of insurance evidencing the above liability insurance. 0026S 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. I£ 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- 0028 ' EXHIBIT A CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1978-1979 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION X53. Major rehabilitation of abandoned school acquired with Third Year Community Development monies to provide a multipurpose neighborhood facility in {Vest Pittsburg. 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 Starting Date Completion Date Final Drawings April 24, 1978 August 15, 1978 Construction Contract Bid Advertisement August 15, 1978 October 15, 1978 Construction Contract Award October 15, 1978 November 15, 1978 Construction November 15, 1978 May 31, 1979 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. Edward Spencer, District Administrator Ambrose Recreation and Park District 125 Memorial Way West 1'i t tsbtm-g, C.a 1 i fo rn i a 94 565 (115) '158-1601 -1- 00288 PROJECT WORK PROGRAM D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. Under this program, the Contractor shall: 1. In all contracts, purchase agreements, invoices entered, comply with appropriate 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 Under the Housing and Community Development Act", as provided by the County Planning Department. 2. ' Obtain all required permits prior to commencing, any rehabilitiation work. All contracts under $10,000 entered into shall be in compliance with procurement procedures contained in Office of Management and Budget (OMB) Circular A-102, attachment 0 and any other applicable HUD regulations. 3. Comply with all applicable building codes and laws in the rehabilitation work and ensure that access to the handicapped will be provided in accordance with the requirements of the "American Standard Specifications for Making Buildings and Facilities Accessible to, and Usable by, the Physically Handicapped", Number A-117-1-R 1971. 4. In all construction contracts over $2,000 enforce and administer Labor Standards Requirements in accordance with Title I of the Housing and Community Development Act of 1974, HUD handbook 6500.3 - Labor Standards Administration and Enforcement, Community Development Block Grant Program, and as provided in Assurance No. 14, Appendices VIII - XIII of the Compliance Guide cited. S. All construction contracts over $10,000 shall be in compliance with bid procedures contained in Assurance No. 3 and Appendix IV of the Compliance Guide cited. 6. All construction contracts over $100,000 shall be in compliance with the bonding and insurance requirements contained in OMB A-102 Attachment B, and with the requirements of the Clean Air Act and Federal water Pollution Control Act. 7. Prohibit the use of lead based paint in the rehabilitation and renovation of the facility. 8. 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 and 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. 40,289 -2- PROJECT WORK PROGRAM F. BUDGET OF ESTIMATED PROGRAM EXPENDITURES I. Contractor shall provide services under this 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 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION $288,321.27 S. REHABILITATION LOANS AND GRANTS 6. 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 $288,321.27 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. �r�ll -3- PROJECT WORE: PROGRAM G. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: #53 Ambrose Recreation & Park District 125 Memorial Way BUDGET PERIOD: July 1 , 1975 - .June 30, 1979 West Pittsburg, Ca. 94565 (a) ' (b) (c) (d) Budget Item CD Funds - $ + Other Funds - $ = Total - $ Construction $288,321.27 $100,000* $388,321.27 - Drawings $ Plans - Development of Bid Documents - Publications - Permit Fees - Construction Contract - Inspections - Administration *State and local funds. TOTAL $288,321.27 (e) $ 100,000 $388,321.27 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- 00291 PROJE(:T A(;RE11N1FNT COMMUNITY UEVELOPIM NT BLOCK GRANT PROC,IL'U'•f 1 . Agreement Identification. Number 19, 20, 21 , 24 Department: County Planning Department Subject: Allocation of Federal funding under Title I of the Housing and Community Development Act of 1974, as amended 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: City of Martinez Address: 525 Henrietta Street Martinez, Calif. 94553 3. Term. 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 $ 283,500. 5. County's Obligations. County shall make those allocation payments to the contractor described in the "Payment Provisions" attached hereto which are 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 with the "Project Work Program" attached hereto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated herein. 8. Project. This Agreement implements in whole 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, 1978, and approved by HUD on June 7, 1978 ; and as more particularly described in the "Project {Fork Prograid' , attached hereto. 9. Signatures. These signatures attest the parties' agreement hereto: CIN�dFl��UAOSTA, CA IA CONTRACTO ,&/,ff,��ff�e7 By ,,:-zo""'Amz� Chairman, Board of Supervi or 4,0 ATTE=ST: J. R. OLSSON, County Clerk �,' �fqV��� By 1-" �U (�2 . Deputy ry ra Note to Contractor: (1) If a public agency, designate official Recommen ed b rtment capacity in public agency and attach 1 a certified copy of the governing By` ,_ rr body resolution authorizing execution of this agreement. (2) If a corporation, ��nt�on A. Dehaesus designate official capacity in business, f execute acknowledgment form and affix 1:orm Approved: Clunty Counsdl corporation seal. Deputy DJF:dh MicrofiSmeu v.;lh boars! order00 )� 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 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 of 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. _1_ 00293 5. 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 (24 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. Where 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. 00294 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.) -3- 00295 PAYMENT PROVISIONS 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this 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. 5. 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. 00296 -1, 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. S. 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 8. (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. WF:dh -2- O��a�� 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 and 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. co (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 with project 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 AGREBIENT, 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- 00298 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. S. 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. g. 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 is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11• 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 stooped from bringing any action for damages or enforce- ment arising from any failure to comply with any of the terms and conditions thereof. ls'• 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. 00299 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. is. 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. {Yorkers' 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 (30) 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 County with a certificate(s) of insurance evidencing the above liability insurance. (] "0300 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 945533. 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- 00301 EXHIBIT A CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1978-1979 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION 19. Expansion of Senior Citizen Center adjacent Senior Housing Projects. 20. Additional development of Community Park Sections within Martinez Waterfront Park. Continuation Activity. 21. Elimination of Architectural Barriers to the Elderly and the Handicapped - curb cuts and ramps. 24. Acquisition of building to serve as neighborhood facility for drug prevention, related counseling and referral . 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 #19 Senior Citizen Center Expansion Development of Plans and Specifications July 1 , 1978 August 31 , 1978 Construction Contract Advertisement September 1978 September 30, 1978 Contract Award, Construction. October 1 , 1978 January 31 , 1978 #20 Waterfront Park Project Continuation of grading and leveling land July 1 , 1978 November 30, 1978 Finishing foot paths and laying irrigation December 1 , 1978 February 28, 1979 Landscaping March 1 , 1979 May 1 , 1979 #21 Elimination of Architectural Barriers Development of Plans and Specifications July 1 , 1978 July 31 , 1978 Construction Contract Advertisement August 1 , 1978 August 31 , 1978 Contract Award, Construction September 1 , 1978 January 31 , 1979 #24 Acquisition of Building-Discovery Center Appraisals , Review Appraisal August 1 , 1978 August 31 , 1978 Completion of Acquisition of Building September 1 , 1978 September 31 , 1978 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. Doug Meyer, Administrative Assistant City of Martinez 525 Henrietta Street n Martinez, Calif. 94553 V 0302 228-4400 -I- PROJECT WORT; PROGRAM D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. Under this program, the Contractor shall : 1 . In all contracts , purchase agreements, invoices entered, comply with appropriate 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 Under 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 procurement 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 laws in the construction projects. - 4. In all construction contracts over $2,000 enforce and administer Labor Standards Requirements in accordance with Title I of the Housing and Community Development Act of 1974, HUD Handbook 6500.3 - Labor Standards Administration and Enforcement, Community Development Block Grant Program, and as provided in Assurance No. 14, Appendices VIII - XIII of the Compliance Guide cited. ' 5. All construction contracts over $10,000 shall be in compliance with bid procedures contained in Assurance No. 3 and Appendix IV of the Compliance Guide cited. 6. All construction contracts over $100,000 shall be in compliance with the bonding and insurance requirements contained in OMB A-102 Attachment B, and with the requirements of the Clearr Air Act and Federal Water Pollution Control Act. 7. Shall , at a minimum, notify applicable minority owned business firms located in Contra Costa County of bid opportunities for the construction project and maintain documentation of such efforts. A listing of minority owned construction contracting and subcontracting firms located in Contra Costa County and neighboring counties is available from the County Planning Department. 8. 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. In addition, the following performance standards shall apply to each of the following projects: 119 Senior Citizen Center Expansion and 120 Waterfront Park Project 9. Ensure that access to the handicapped will be provided in accordance with the • requirements of the "American Standard Specifications for Making Buildings and Facilities Accessible to, and Usable by, the Physically Handicapped" , Number A-117-1-R 1971 . 10. Prohibit the use of lead based paint in any phase of the renovation of the Senior Citizen Center. 124 Acquisition of Building - Discovery Center Have at least one appraisal and one review appraisal completed and comply with Federal acquisition requirements as provided in Title III of the Uniform Relocation Assistance and Real Property Acquisition Act of 1970 and accompanying regulations contained in HUD Handbook 1320.1-Real Property Acquisition. If the acquisition of real property results in displacement of individuals or businesses, comply with all Federal relocation requirements as contained in HUD Handbook 1371-1-Relocation Policies and Procedures. 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 and submit Quarterly Progress Reports to the County Planning Department. 3. Contractor shall maintain and submit quarterly monitoring and progress reports on00303 work performed by sub-contractors. PROJECT WORT; PROGRAM F. BUDGET OF ESTIMATED PROGRAM EXPENDITURES I. Contractor shall provide services under this 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 $258,500 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 25,000 - 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 $ 283,500 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. 003p� -3- PROJECT WORK PROGRAM G. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: 419. #20, #21 , #24 City of Martinez BUDGET PERIOD: July 1978 - June 30, 1979 (a) (b) (c) (d) Budget Item CD Funds - $ + Other Funds - $ = Total - $ PUBLIC WORKS, FACILITIES SITE IMPROVEMENTS 719 Senior Citizen Center Expansion $134,000 $5,000* $139,000 Architectural Fees , Permits and Licenses Construction Inspection Administration 420'Waterfront Park Project $ 79,500 679,000** 758,500 Architectural Fees Permits and Licenses Construction Landscaping Inspection Administration #24 Acquisition of Building-Discovery Center $ 45,000 45,000 Appraisal; Review Appraisal Closing & Settlement Costs Purchase of Building SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 421 Elimination of Architectural $ 25,000 25,000 Barriers Architectural and Designs Costs Permits and Licenses Construction Inspection * Older Americans Act Funds ** Revenue Sharing Funds - $255,000 Land & Water Conservation Act Bonds - $226.000 1974 State Bonds Act Funds - $117,000 1976 State Bonds Act Funds - $ 58,000 Roberti/Z'Berg Act Funds - $ 23,000 TOTAL $ 283,500 (e) $ 684,000 $ 967,500 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. OU305 -4- Y r PROJECT AGREEMENT CM-11INITY DEVELOPMENT BLOCK GRANT PROGRAM 1 . Agreement Identification. Number #48, m49, #50, #51, n52 Department: County Planning Department Subject: Allocation of Federal funding under Title I of the Housing and Community Development Act of 1974 , as amended 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: City of Walnut Creek Address: 1445 Civic Drive Walnut Creek, CA 94596 3. Term. 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 contgined or incorporated herein. 4. Allocation Payment Limit. County's total payments to Contractor under this Agreement shall not exceed $ 258,500 S. County's Obligations. County shall make those allocation payments to the contractor" described in the "Payment Provisions" attached hereto which are 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 �Iiat work as described in and in accordance with the "Project Work Program" attached hereto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated herein. 8. Project. This Agreement implements in.whole 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, 1978, and approved by HUD on June 1, 1978 ; and as more particularly described in the "Project Work Progrant', attached hereto. 9. Signatures. These signatures attest the parties' agreement hereto: CONTY TA, CALI CONTRACTOR 1< �B-0 q- By Chairman, Board of Supervisors ATTEST: J. R. OLSSON, County Clerk CIN CLE By � �, Deputy Note to Contractor: (1) If a public agency, designate official Recommended by Depa ment capacity in public agency and attach a certified copy of the governing body resolution authorizing execution By�: of this agreement. (2) If a corporation, thony/4 Dehasus designate official capacity in business, execute acknowledgment form and affix Form Approved: County Counsel corporation seal. Reputy IUF:dh 00306 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 c.%ned 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 adequ-ste :n=otation concerning the amount of funds available for the project, the rance of 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. -I- 00307 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 (24 CFF 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 Conimiunity 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. Where 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 Coramunity Development Plan Summary. tic -2- UU3V(3 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 Il are applicable only if Contractor is a city.) -3- 00309 PAIIIE.NT PROVISIONS 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this 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. -1- 00310 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 8. (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- OU3ll 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 and 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 with project 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. finis ygreenent 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- 00312 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--a-dUition 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. g. 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 is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11- 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 stooped 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. Tris a'r-r -ent 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. 00313 16. Conflicts of _interest. Contractor agrees to furnish to the Count, 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 (30) 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 Govermmnents, 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. n V 31 -S- 0 s 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 Conies. Copies of the County's Project documents (as specified in Paragraph S, 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 00315 EXHIBIT A CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1978-1979 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION 48. Final construction payment increment for neighborhood facility funded in first three program years. 49. Elimination of architectural barriers to the elderly and handicapped, consisting of curb cuts in the dotmtoim area. 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 n48 Final construction payment (construction to be completed , r n j.ghbQrhood farility by June 1978, final demand for payment to be submitted July 1978) n49 Elimination of Barriers Development of preliminary July 1, 1978 July 31, 1978 engineering and bid specifi- cations Construction contract .August 1, 1978 August 31, 1978 advertisement and auard of contract Construction September 1, 1978 September 30, 1978 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. Janet Falk, Associate Planner Community Develop►ent Department 1501 N. California Blvd. Walnut Creek, CA 94596 no 31-5 -1- PROJECT WORK PROGRAM D. PERFORMANCE STAI\IDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. Under this program, the Contractor shall: 1. In all contracts, purchase agreements, invoices entered, comply with appropriate 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 Under 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 procurement procedures contained in Office of Management and Budget (CY�iB) Circular A-102, attachment 0 and any applicable HUD regulations. 3. Obtain all required permits prior to commencing any work and comply with all. applicable building codes and laws in the construction work. 4. Ensure that access to the handicapped will be provided in accordance with the requirements of the "American Standard Specifications for making Buildings and Facilities Accessible to, and Usable by, the Physically Handicapped", Number A-117-1-R 1971. S. In all construction contracts over $2,000 enforce and administer Labor Standards Requirements in accordance with Title I of the Housing and Community Development Act of 1974, HUD Handbook 6500.3 - Labor Standards Administration and Enforcement, 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 $10,000 shall be in compliance with bid procedures contained in Assurance No. 3-and Appendix IV of the Compliance Guide cited. 7. All construction contracts over $100,000 shall be in compliance with the bonding and insurance requirements contained in O%1B A-102 Attachment B, and with the requirements of the Clean Air Act and Federal lVater Pollution Control Act. 8. Prohibit the use of lead based paint-in any phase of the construction of the neighborhood facility. 9. Shall, at a minimum, notify applicable mt.:)rity owned business firms located in Contra Costa County of bid opportunities for the construction project and maintain documentation of such efforts. A listing of minority owned construction contracting and subcontracting firms located in Contra Costa County and neighboring counties is available from the County Planning Department. 10. 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 and 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. 0031, PROJECT WORK PROGRAM F. BUDGET OF ESTIMATED PROGRAM EXPENDITURES 1. Contractor shall provide services under this 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 $130,000 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION .S. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED $ 11,000. 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 $141,000 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. r 00318 -3- PROJECT WORK PROGRAM G. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: 448, 449 City of Walnut Creek BUDGET PERIOD: July 1, 1978 - June 30, 1979 (a) (b) (c) (d) Budget Item CD Funds - $ + Other Funds - $ - Total - $ Public Works Facilities Site Improvements 448 Neighborhood Facility $130,000 $130,000 Construction Costs Special Projects for Elderly and Handicapped 449 Elimination of Barriers 11,000 11,000 Preliminary Engineering and Design Costs Development of Bid Documents Construction Contract Adverfise- ment Construction TOTAL $1411000 (e) $ $141,000 ,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. 0031!) EXHIBIT A CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1978-1979 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION 50. Acquisition of site for subsidized elderly housing. 51 . Pilot Housing Conservation Program including home maintenance, loans, and rebates. Target area is a subsection of CT3400 and includes over 50' low and moderate income households. Program will investigate home maintenance education, loan programs, rebate programs and housing coun- seling. 52. Feasibility study to determine appropriations and location of a neighborhood facility in northlrest 1Talnut Creek housing rehabilitation target area. 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. lVork Item Start Date Completion Date n50 Subsidized Elderly Housing Site Feasibility study of selected sites July 1, 1978 November 30, 1978 Site Selection December 1, 1978 December 31, 1978 Initiation of acquisition January 1, 1979 February 28, 1979 appraisals, negotiations Completion of acquisition Alarch 1, 1979 June 30, 1979 n51 Pilot Housing Conservation Program Employ incremental staff to conduct September 1, 1978 October 31, 1978 Pilot Program Interim Report November 1, 1978 January 31, 1978 Final Report February 1, 1979 April 30, 1979 #52 Neighborhood Facility Feasibility Study Employ incremental staff to September 1, 1978 October 31, 1978 conduct feasibility study Interim Report November 1, 1978 January 31, 1979 Final Report February 1, 1979 April 30, 1979 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. Janet Falk, Associate Planner Comity Development Department 1501 N. California Blvd. 00320 h'alnut-Creel:, CA 94596 PROJECT WORK PROGRAM D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. Under this program, the City of Walnut Creek shall: In all contracts, purchase agreements, invoices entered, comply with appropriate 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 Under the Housing and Community Development Act", as provided by the County Planning Department. All contracts under $10,000 entered into shall be in compliance with procurement procedures contained in Office of Management and Budget (GIB) Circular A-102, attachment 0 and any other applicable HUD regulations. Transmit to the County Planning Department a copy of all contracts entered into to ensure that all appropriate requirements and provisions have been included. In addition the following standards shall apply to each of the following projects: #50. Subsidized Elderly Housing Site Acquisition Have at least two appraisals completed and one review appraisal completed and comply with all Federal acquisition requirements as provided in Title III of the Uniform Relocation Assistance and Real Property Acquisition Act of 1970 and accompanying regulations contained in HUD Handbook 1320.1 - Real Property Acquisition. If the acquisition of the real property results in any displacement to individuals or businesses, comply with all Federal relocation requirements as contained in HUD Handbook 1371.1 - Relocation Policies and Procedures. Any designs or plans for the subsidized elderly housing shall conform with all applicable building code and laws, including those requirements that ensure access to the handicapped will be provided in accordance with the provisions contained in "American Standard Specifications for Making Buildings and Facilities Accessible to, and Usable by, the Physically Handicapped," Number A-117-1-R 1971 *51 . Pilot Housing Conservation Program F #52. Neighborhood Facility Feasibility Study Comply with all applicable federal regulations as contained in FDIC 74-4, attachments A and B. in the determination of allowable costs in the administration of these projects. Assure that the method of computing incremental staff salaries, including all direct and indirect costs, is in conformance with HUD auditing guidelines. E. PROGRAM MONITORING 1. 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. r 2. Contractor shall maintain and 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. 00321 -2- PROJECT WORK PROGRAM F. BUDGET OF ESTIMATED PROGRAM EXPENDITURES I. Contractor shall provide services under this Contract in accordance with the following budget of allowable expenditures: Line No. PROGRAM ACTIVITY AMOUNT 1. ACQUISITION OF REAL PROPERTY $107,500 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION S. REHABILITATION LOANS AND GRANTS 6. 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 10,000 TOTAL CONTRACT AMOUNT $117,500 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. -3- 00322 PROJECT WORK PROGRAM G. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: #50, #51, tt 52 City of Walnut Creek . BUDGET PERIOD: July 1, 1978 - June 30, 1979 (a) (b) (c) (d) Budget Item CD Funds - $ + Other Funds - $ - Total - $ ACQUISITION OF REAL PROPERTY #50 Acquisition of Site for $107,500 $107,500 Subsidized Elderly Housing Feasibility Study Appraisals Negotiation Costs Closing & Settlement Costs Acquisition PLANNING AND MkNAGF.I`ENT DEVELOPMENT '51 Pilot Housing Conservation5,000 5,000 Program Incremental staff salaries Program Costs - #52 Neighborhood Facility Feasi- 5,000 5,000 bility Study Incremental staff salaries Program Costs TOTAL $ 117,500 (e) $ $1173,500 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. 0�TJ23 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA R e:Pursuan t to Section 21101 (b) of the CVC Declaring a Stop Inter- TRAFFIC RESOLUTION NO . 2455 - STP section on LOFTUS ROAD (Rd.#5384), CANAL ROAD (Rd.#53848) and SCHOONER Date: JUL J 8 1978 WAY (City Street) West Pittsburg . Area (SupV. DiS t. V - West Pittsburg The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code the intersection of LOFTUS ROAD (Rd.#5384), CANAL ROAD (Rd.;5384B) and SCHOONER WAY (City Street), West Pittsburg, is hereby declared to be a stop intersection and all vehicles traveling south on LOFTUS ROAD and west on SCHOONER WAY shall stop before entering or crossing said intersection. (T. R. #2359 pertaining to a single stop sign on Loftus Road ', at the intersection of Canal Road/Schooner Way is hereby rescinded) j U,, 18 1978 Adopted by flie Board -Sheriff California Highway Patrol T-14 0032T BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, declaring a parking zone ) TRAFFIC RESOLUTION NO . 2456 - PKG on PROSPECT AVENUE (RD. 44725K) ) Danville Area. Date: JUL 18 1978 (Supe. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012 , the following traffic regulation is established (and other action taken as indicated) : - Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers or freight (yellow curb) on the south side of PROSPECT AVENUE (Rd. #4725K) , Danville, beginning at a point 230 feet east of the center_ . line of Hartz Avenue and extending easterly a distance of 77 feet. Adopted by' le Bcc�i 'U L 18 1978 Sheriff California Highway Patrol T-14 t ` In the Board of Supervisors of Contra Costa County, State of California July 18 , 14 ,78 In the Matter of Acknowledging Receipt of Final Report of 1977-78 - Contra Costa County Grand Jury. The Board on July 18, 1978 having received the Final Report of the 1977-1978 Contra Costa County Grand Jury; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACaTOWLEDGED. PASSED by the Board on July 18, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Contra Costa County Witness my hand and the Seal of the Board of Grand Jury Supervisors County Administrator affixed this 18th day of July 197p,-- Mr. C. A. Hammond Assistant County Administrator J. R. OLSSON, Clerk ` �•' /� ��s�-E''�• Deputy Cleric M in M. ileufelA H-24 4/77 15m �V � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of Isakson ) & Associates , Inc. , Applicant , and ) McDonald & Duggan, Owners, from ) San Raison Valley Area Planning ) July 18, 1978 Commission Denial of Application ) for Minor Subdivision 46-78, ) Tassaj ara Area. ) IIHEREAS on the 21st day of June, 1978, the San Ramon Valley Area Planning Commission denied the application of Isakson & Associates , Inc. for Minor Subdivision 46-783 (McDonald & Duggan, owners) Tassajara area; and WHEREAS within the time allowed by law, Isakson & Associates, Inc. and McDonald & Duggan, filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, Cou^ty Administration Building, Martinez, California, on Tuesday, the 15th day of August, 1978-. at 9 :30 a.m, and the Clerk is directed to publish notice of hearing, pursuant to code requirements . PASSED by the Board July 18, 1978. CERTIFIED COPY I certify that this is a full, true & correct copy of the original decurrent whieh is on file in my office. and that it waa passed f adopt-?d by thz Board of 3uperr!sor3 a: Contra :.aata C:iu.t:, C;afornia, on the date f!o n. `' ": J. R. CLSSON. County • Clerk&ex•offir'a Clark of aid Board of Supervisors. byD y Cie _ on ,1 U L 18 1978 P._h!-'s Gutierrez cc: Isakson & Associates, Inc. McDonald & Duggan Gordon, Waltz, DeFraga, Watrous & Pezzaglia, Inc. Director of Planning 00327 f_ �., t_j ,nom CONTRA COSTA COUNTY ` �` ► ,! PLANNING DEPARTMENT _ .�, J. R. OLSSON CLEP,K BOARD OF SUPERVISORS CONTRA TA CO. By--- auN TO: Board of Supervisors -DATE: July 10, 1978 Attn: Clerk of the /�Board J(!; FROM: Anthony A. DehaesugA j SUBJECT: APPEAL: MS 46-78 Director of Plannin Isakson & Associates, Inc. (Applicant) 1 McDonald & Duggan (Owners) Tassajara area APPLICANT: Isakson P Associates, Inc. OWNERS: McDonald & Duggan APPELLANT: Gordon, Waltz, DeFraga, Watrous & Pezzaglia, Inc. representing the owners PUBLIC HEARINGS: June 7, 1978 San Ramon Valley Area Planning Commission Hearing continued to 6/21/78 June 21, 1978 San Ramon Valley Area Planning Commission DECISION: Application denied APPEAL FILED: July 5, 1978 - ---------------------------------------------------------------------------------- The following people should be notified of your Board's hearing date and time: Gordon, Waltz, DeFraga, Watrous & Pezzaglia, Inc. P.O. Box 630 ' Martinez, CA 94553 Isakson & Associates, Inc. 1353 Pine Street Walnut Creek, CA 94596 McDonald & Duggan 24072 Myrtle Street Hayward, CA 94541 Attachments: Acknowledgement of appeal ; letter of appeal ; minutes; owners' submittal; staff report; Negative Declaration. AAD:krt cc: File "MS 46-78 Supervisors, Districts: I, II, III, IV, V 00328 Plarming Department - Planning t►n,n�n Commission Anna CC:'f 1 f l'd Planning Commission Costa Andrew H. Young Eiu County Administration ildiny,North Wing Chairman P 0 Sox 951 h Juanita W. Burow man Martmez.California 94553 County Linda P. BeVice CP.Be t st Anthony A.Dehnesus Director of Planning Richard E. Kennett _ Jonn D. Meakin John W. Olander Phone: 372-2031 Nelson S.Wright July 10, 1978 Gordon, Waltz, DeFraga, . Watrous & Pezzaglia, Inc. P.O. Boa: 630 Martinez, CA 94553 Re: Application for Minor Subdivision 46-78 - Appeal Gentlemen: This letter acknowledges receipt of your letter of appeal, dated July 5, 1978, and the $60.00 filing fee for Minor Subdivision 46.78, which was denied by the San Ramon Valley Area Planning Commission on June 21, 1978. ,Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. Should you have questions relative to the above information, please feel free to contact us. Sincerely yours, Anthony A. Dehaesus Director of Planning H ey rag ssistan Dire or Current lann- cc: File #'MS 46-78 Supervisor Hasseltine _ McDonald & Duggan Isahson & Associates, Inc. Public Works, Land Development OV t 12c1 CORDON. WALTZ. DEF•RACA. WATROUs & PEZZAGLIA. INC. A 11II0I"I._."-10NAL C011POIIATION GEORGC R. GORDON 6I1 LAS JUNTAS STREET TCLIZ .-Or4C 228-3400 JONN C.WALTZ P. O• EIOX G30 ARCA CODE AIS ALLAN OCFRAGA MARTINEZ.CALIFORNIA 94553 THOMAS A.WATROUS JAMES A. PEZZAGLIA July 5,- 1978 NOTICE OF APPEAL Board of Supervisors County of Contra Costa County Administration Building P. O. Box 651 Martinez, California 94553 ;� c_ Re: Application for Minor Sub- f73 Division No. 46-78, South side of Johnston Road at Eastern .. Terminus; Decision of San _ Ramon Valley Area Planning Commission y Dear Sirs: On behalf of Isakson & Associates (applicants) and Dennis ?McDonald and Daniel Duggan (owners) , we hereby appeal the entire decision of the San Ramon Valley Area Planning ' Commission on June 21, 1978, to deny APPLICATION FOR MINOR SUBDIVISION No. 46-78, on property located on the south side _ of Johnston Road at the eastern terminus, approximately two miles from Camino Tassajara, parcel number 204-060-28. We ask the Board of Supervisors to set the matter for hearing before itself to consider the evidence and the record and minutes of the Area Commission hearing, and to reverse the action of the Commission or refer the matter back for further proceedings. The reasons are as follows: There is a clear abuse of discretion in that the decision of the San Ramon Valley Area Planning Commission is arbitrary, capricious, discriminatory, oppressive and unreasonable and was based on staff reports which were arbitrary, capricious, discriminatory and mis- leading, limited in attention and scope, against existing law and drawing erroneous conclusions. The property has been pre- 00330 Board of Supervisors ' July 5, 1978 Page 2 viously used for residential purposes in connection with raising horses, has three usable wells, water tank, two existing septic tanks, and the proposed subdivision is .consistent with minimum lot sizes of the existing zoning (A-2) and the general plan. On December 5, 1977 , the Planning Department staff prepared a study .concerning minor subdivision activity in Tassajara and accompany- ing residential development addressing in part the inadequacy of A-2 zoning_ In mid-December, 1977, the owners (then prospective purchasers) contacted the Planning Department and asked whether a minor subdivision for residences would be allowed,- and the . Planning Department informed them that under the then existing _ zoning ordinances owners would be allowed to divide the 25 acre parcel into 4 parcels, so long as they met the 5 acre A-2 zoning requirements. The Planning Department did not advise the pur- chasers of the Planning Department study of subdivision activity in Tassajara, nor were the owners aware of these facts. On De- cember 31, 1977, in reliance of the Planning Department'=s repre- sentation, the owners purchased the property: The staff con- ceded that while applicants may have been informed that their request met the mini..-rm.i A-2 zoning requirements, the staff doesn' t have the authority to grant or deny minor subdivision. The Commission should be estopped from denying the minor sub- division application in this case, or considering it on the basis of the study of minor subdivision activity in Tassajara, or the owners in this application have suffered a real damage. , The failure to grant a minor subdivision would be a taking of property without just compensation as the' subject parcel is not a viable agricultural land. Appellants appeal for all of the reasons set forth in the June 6, 1978, response to to the staff report made by McDonald and Duggan and filed in the San Ramon Valley Area Planning Commission records. For all of the foregoing reasons, appellants request that the Board of Supervisors overrule the action of the San Ramon Valley Area Planning Commission and grant the minor sub- division, or refer the matter back for further proceedings. Respectfully submitted, GORDON, WALTZ, DeFRAGA, WATROU S& PEZZAGLIA, INC. Ae- /3ohn E. Way tz JEW:sb O l+'331 CC: A. Dehaesus H. Bragdon, Messrs. McDonald. & Duggan Situ I(!li•1UN VALLLY ,tI,,.LA I'LANN I PTG COMM-I I SS ION CU."ITRA COSTA COUNTY, CALIF :IA ISAhSON AND ASSOCIATES, INCORPOIWEED (Applicant) - McDONALD AND DUGGAN (Owners), County File #MS 46-78: The applicant requests approval of a minor subdivision to divide 25 acres into four parcels. Subject property is described as follows: A descriptive parcel located on the south side of Johnson Road at the eastern terminus, in the Tassajara. area. (A-2) (CT 3551) On June 7, 1978 having been fixed as the time for hearing on this item, the meeting was declared open by the "Chairman. Staff presented the staff report, described the project and explained the location. Staff recommended denial for reasons outlined in the staff report. If approved, they recommend two lots. The following persons appeared to represent and in favor of the application and in opposition: DAN DUGGAN, 24072 Myrtle Street, Hayward, CA stated he and Mr. McDonald purchased the property in 1977 for residential purposes and was advised by the Planning Department the A-2 zoning allowed 5 acre parcels. It is not primarily for grazing. There is a trailer on it and people have lived there. Staff required him to move the trailer prior to the hearing. There are 4 large parcels in the area and of the remaining 15, 11 are 5 acres or less. Staff stated this would be a island of development. Directly to the north 20 acres was divided into two 10s; a 12 , _a 10 and two 4 acre parcels are also in the immediate area. Felt his proposed parcels were very much consistent with the development in the area. Two septic tanks have been approved on the property already. Because of lack of water,' it isn't viable agricultural property; told only crops grain, oats or hay. A-2 zoning allows 5 acre parcels. He did not feel A-2- zoning was in conflict with the General Plan. He feels what they are asking for they are entitled to under the zoning ordinance. The character of that area is not primarily agriculture; there are many houses there. He went to all the neighbors and they support his proposal. They have gone through all of the stages necessary under the Map Act; and have gone to the expense of removing a trailer that has been there for 20 years. The parcels are cut into configurations to accommodate the land. There are excellent building s_tes :,n a;= =onr parcels. Thera is a well on 3 parcels. PAUL McCANN stated he owns a 10 acre parcel 50' from the proposed development and is pretty excited about this proposal. Neighbors are trying to eke out an income from this property. Many people in the area feel the pressure to divide down to 5 acre parcels. Along Johnson Road water is marginal; have water for residential use. Many of the lands under the Williamson Act are not being used for agriculture and the quality of hay grown is very low. He is very supportive of this development. COII,IrIISSIONER WRIGHT stated he was not prepared to vote one way or the other on this. COMMISSIONER KENNETT agreed. He would like to see the property first. COMMISSIONER OLANDER had looked at the area and felt this proposal was very much in keeping with the area but does not believe it is a 4 site parcel; very steep. He agreed with staff on a 2 parcel split. COMMISSIONER BEST stated she would be willing to accept two lots. (Continued page 2) Upon the MOTION of Commissioner MEAKIN SECONDED by Commissioner BEST , the application was denied for reasons given in the staff report by the following vote on June 21, 1978 AYES: Commissioners - MEAKIN, BEST, OLANDER, YOUNG NOES: Commissioners - BUROW, 14RIGHT ABSENT: Commissioners - KENNETT ABSTAIN: Commissioners - NONE APPLICANT: Isakson & -Assoc_, Inc. , 1353 Pine St. , Walnut Creek, CA 94596 OWNER: McDonald & Duggan, 24072 ?•Iyrtle St. , Hayward, CA 94541 APH L. AL APPLICATION NO. MS 46-78 32 ASSESSOR'S PARCEL NO. 204-060-28 Isakson and Associates, Inc. - PIS 46-78 Page 2 CHAIR'IAN YOUNG stated they have asked a committee to study these areas and make recommendations. He was not willing to vote for approval of this division. MIMISSIONER BUROW asked the owner if he was living in the trailer and if removing it had created a hardship. MR. DUGGAN replied, yes. He did not feel it was fair to say they were not going to give it to him when it conforms to the zoning and the General Plan; and the people living there say it is not a viable agricultural use. To maintain 25 acres in agricultural preserve seems unfair. To ask him to wait for the-results of the Tassajara study is unreasonable. There was a rather lengthy discussion, with Mr. Duggan reiterating his points for the division. Was some discussion on a continuance for further information. Upon the Motion of Commissioner WRIGHT, Seconded by Commissioner BEST, the hearing on the arplication was continued to June 21, 1978 by the following vote on June 7, 1978. AYES: Commissioners - WRIGHT, BEST, KENNETT, OLANDER, BUROW, YOUNG NOES: Commissioners - NOME ABSENT: Commissioners - MEAKIN On June 21, 1978, having been fixed as the time for the continued hearing on this item, the meeting was declared open by the Chairman. Staff still recommended denial as Johnson Road is not residential in character, in their opinion. MR. DAN DUGGAN stated it was his understanding the Commission wanted to see if his project for 4 residential parcels were compatible with the surrounding area. His property is 25 acres and he had stated 20 acres isn't agricultural use. The prior owner attempted to raise horses and that is why he sold the property. One of the neighbors, Mr. McCann, stated at the last hearing there is no way anyone can make a living as agricultural pursuits. (He went to the board and pointed out on the map the smaller parcels in the area.) Of the 15 parcels from the intersection of Camino Tassajara to his property, 11 are 5 acres or less. Ocho property approved by the Zoning Administrator for 4 acre parcels. 35 parcels in the surrounding area are 10 acres less. It is his contention this is the best use of the property. He really feels that he is either going to have a 25 acre weed patch or 4 parcels for resi- dential purposes. Ile stated they have heard a lot about whether or not it conforms to the anticipated changes of the agricultural preserves that are being studied. He felt his project should be allowed on the present rule of 5 acre parcels. The statements in the staff report that they connect to public sewers and city water obviously had to be a mistake. The statement that it would undermine agricultural uses, he felt it would be moved more for agriculture than it is now, even in the proposed agricultural preserve, and would actually generate more agricultural use of that area. 09333 Isakson and Associates, Inc. ,- SIS 46-78 Page 3 Basically 'Mr. McCann said he thought it was a good piece of property but it wasn' t agriculturally viable. He would oppose the restriction (condition #2) of residences beyond a certain level. He felt building should be up high so the land below can be used for agricultural purposes. He felt it should be approved for 4 parcels as it meets the requirements of the A-2 zoning. It is a reasonable request and he agreed to the majority of the staff requirements. There were no objectors present., COM!4ISSIONER WRIGHT stated he thought this area is so typical of what they wanted to determine the use of the area. He expressed concern about this size parcels in this location. He would be very hesitant to make a decision on this parcel without some feedback from the Committee. CO24ISSIONER MEARIN commented this 25 acres may not be an agriculturally viable unit but putting 5 acre parcels in the middle of that kind of land development out there and pending minor subdivisions, felt they had to be pretty careful what is put on this property. He agreed with �Ir. Wright, they need some additional input. He was in favor of denying it or postponing it until after the Committee report. CO�AUSSIONER OLANDER stated he did not know how they really in good conscience-could pass judgment on one property. It is right, they are prejudging this thing on Finley Road but the Committee already endorsed it. He could not support 4 parcels. He believes two parcels cn `_L=- :::operty would be• appropriate and thought it would be followed other similar applications. He was in favor of 2 lots but not 4. C=MISSIONER BEST stated she saw some major differences between this one and the one they approved on Finley Road. She did 'not think a pattern is establish. She was not in favor of denying it but hold it in abeyance. CO]kNISSIONER VRIGHT stated he just did not see any close correlation between this area and Finley Road. He was not agreeing with it or opposing it; continue it until they get more information from the Committee. CO:DfISSIONER %EAKIN stated when they established the Committee, they decided the Committee would study the area and they would go ahead and make decisions in the Tassajara area. They have gotten into a pattern of saying wait until the Committee completes the study. Felt they should hear the application and consider it on its merits. COMMISSIONER BUROW commented he said he would prefer to have a decision and have the right of appeal process. They can deny it or continue it. She didn't think it is fair to keep waiting for indefinite periods of time. CRAIEZMAN YOUNG stated he was going to vote against any division of the parcel. His _ preference was to deny it. 00334 CONWA COSTA COUNTY 11ANN1NG DEPARTMENT NOTICE 01: Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County ' c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2031 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: ISAKSON & ASSOCIATES, INC. (Applicant) - McDONALD & DUGGAN (Ouners), County File ,rhiS 4 -7 : The applicant requests approval of.a minor subdivision to divide 25 acres into four (4) parcels. Subject property is described as folluas: A descriptive parcel located on the south side of Johnston Road at the eastern terminus, in the Tassajara area. (A-2) (CT 3551) (Parcel #204-060-28) The project will not have a significant effect on the environment. Although the subject request is cosi stent with the mini-ram lot sizes of the e:dsting zoning district and General Plan, it is not consistent vrith surrounding parcel sizes or heavy agricultural uses. There are slides mapped on the property; soil characteristics pose limits for use as roads, road fill, and for septic • tanks. The proposed access to Parcel A is poor because of required grading. There is a very old, large oak tree on site (applicant says 300 years) which should be preserved. The above constraints should be addressed in the staff , report and preparation of an EIR is not necessary. It is determined from initial study by Margaret Coulter- of the CPlanning Department that this project does not have a significant effect on the environment. L� Justification for negative declaration is attached. L�The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine $ Escobar Streets _ Martinez, California 1A l t� • Date Pos ed MN � 1J 1316 Final date for review/appeal 1Y1NY [J Ins By % . v 01 - Planning Depart' en Representative 00331 AP9 1/74 f In the Board of Supervisors of Contra Costa County, State of California July .18 , 1978 In the Matter of Project Agreements for Activity #3 for the Fourth Year Community Development Program (1978-79) The Board having this day considered the recommendation of the Director of Planning that it approve Fourth Year Community Development Block Grant Program Project Agreement m3, in the amount of $97,800, between the County and the Housing Alliance of Contra Costa County, Inc., in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 for the period of July 1, 1978 to June 30, 1979; and The Board having this day considered the recommendation of the Director of Planning that it approve the Community Development Act Program Fair Housing Services Agreement between the .County and the City of Concord, in the amount of $12,500, in order to further carry out the intent of the Housing and Community Development Act and to facilitate program administra- tion for the period July 1, 1978 to June 30, 1979. IT IS BY THE SMARD ORDERED that its Chairman is AUTHORIZED to execute said Agreements. PASSED by the Board on July 18 , 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: Housing Alliance of C.C.C.Inc. ar'yixed thisl8thday of July 1978 c/o Planning Department City of Concord c/o Planning Department J. R. OLSSON, Clerk County Auditor-Controller By County Administrator Mary.�c��'CDeputy Clerk raig .T • 0033-S H-243/7G 15m i ' PROJECT Vl'-EEMENT COMMUNITY DEVELOPMENT 3LOCK GRANT PROGRAM LJ 1. Agreement Identification. Nu*r 3 Department: County Planning Department CC;; Subject: Allocation of Federal funding urider.;Tjtle_ I.of,L,th'e Housing and Community Development Act of 1974, *'as''amended 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: Housing Alliance of Contra Costa County, Inc. _ Address: 3339 Wren Ave. , Room 16 Concord, CA. 94519 3. Term. 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 $97,800 5. County's Obligations. County shall make those allocation payments to the contractor described in the "Payment Provisions" attached hereto which are 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 with the "Project Work Program" attached hereto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated herein. 8. Project. This Agreement implements in whole 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, 1918, and approved by HUD on June 7 , 1978 ; and as more partic.:larly described in the "Project Work Program', attached hereto. 9. Signatures. These signatures attest the parties' agreement hereto: CO, iY COSTA, C A CONTRACTOR ✓ ✓r �l�g i _�^ BOUS LL E Cg �A,CM. _ rC. C Y C Chairman, Board of Super is C TON E. SMIT ATTEST: J. R. OLSSON, County Clerk LEC- dry Deputy Craig Note to Contractor: (1) If a public agency, designate official Recommended by Department capacity in public agency and attach a certified copy of the governing B ( body resolution authorizing execution By \ of this agreement. (2) If a corporation, �iony A. Dehae us / designate official capacity in business, execute acknowledgment form and affix Dorm Appyoved: County Counsel' corporation seal. )eputy ' «lF:dti ����� 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 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 {York 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 of 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. -1-. 00338 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 (24 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. Where 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. -2- . 093LJ9 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.) -3- 00340 PAYMENT PROVISIONS 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this 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. 5. 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. -1-. OVJ41 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 8. (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- 00342 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.and 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 with project 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 AGREBIENT, 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. -I- 00343 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and.budgets required by this Agreement, C* C, 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 a tion 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 is made in Contra Costa County a and shall be governed and construed in accordance with the laws of the State of California. 11. 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 stoDped 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- 00 3rill 4 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. is. 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 (30) 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 County with a certificate(s) of insurance evidencing the above liability insurance. -3- 0V 34- 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 AcquisitiLi. 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- 0034 • ' EXHIBIT A CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1978-1979 PROJECT WORK PROGRAM _ A. PROJECT DESCRIPTION - Housing Alliance of Contra Costa County #3. Fair Housing Service to provide direct services to low and moderate income persons and households of the County entitlement area regarding ' landlord-tenant relations, housing discrimination, delinquency and default, and the location of housing and housing resources, including maintenance of housing information hotlines. Continuation of activity funded in.Third year. I This service is being funded jointly by the County, seven of its cooperating cities, and the City of Concord in the following amounts: County: $55,000 Clayton: 4,000 E1 Cerrito: 1,500 Lafayette: 4,000 Pinole 3,300 Pleasant Hill 5,000 San Pablo 7,500 Walnut Creek 5,000 Concord 12,500 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. 1. Continue to operate Telephone Housing Hotlines July, 1978-June, 1979 in the Central and West portions of Contra Costa County. 2. Continue to provide Tenant/Landlord information July, 1978-June, 1979 referral and rent delinquency counseling. 3. Continue to provide a rental referral service July, 1978-June, 1979 for tenants and landlords. a. to expand this service, publicity will be placed in the media markets and through industry groups in their trade publications. 4. Continue to provide information and assistance July, 1978 through June; 1979 to tenants and landlords regarding the Section 8 Federal Rental Housing Subsidy Program. 5. Function as the Fair Housing Agency for Contra July, 1978-June, 1979 Costa County. This activity includes: investigation, counseling, and information in housing discrimination complaints. 6. Continue to work with the private and public July, 1978-June, 1979 sectors to develop, maintain, and improve hous- ing for low and moderate income persons. 7. Provide information and technical assistance July, 1978-June, 1979 to public bodies in housing policy issues. 8. Explore supplementary and future funding sources. July, 1978-June, 1979 9. Publish information booklet for landlords and July through September 1978 tenants. -1- 00347 A. Provide comprehensive home ownership counseling July, 1978 through June, 1979 particularly in loan default and delinquencies, pre and post-home purchase procedures. a. staff will continue to receive professional July, 1978 - June 1979 training in all facets of home ownership counseling. 11. Circulate feasibility study of Landlord/Tenant July, 1978 through Nov. , 1979 . Mediation Board for community comment. a. if indications are that such an activity January, 1979 through June, 1979 is feasible, organization and implementation will commence. i 12. Continue to provide public information and education July, 1978 - June, 1979 to community groups, cities, and other agencies. This will include: a. Continue to hold Landlord/Tenant classes on a regular basis. b. Sponsor (or co-sponsor) a workshop for apart- ment managers. 13. Seek funding to implement an Emergency Housing July, 1978 through June, 1979 Revolving Loan Fund. 14. Explore feasibility of a Senior Housing Match September, 1978 Program. C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. Kay Lanway, Coordinator Housing Alliance of Contra Costa County, Inc. 3339 Wren Ave, Room 16 Concord, CA 94519 825-4663 00348 -2_ . • PROJECT WORK PROGRAM , D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. - Records will be kept and monthly reports made during the entire grant period, including: 1. Total hotline contacts and counseling sessions--whether landlord, tenant, homeowner, agency. 2. Geographical resident of client. 3. Types of requests, other needs. 4. Result of contact with the Housing Alliance. 5. Participation of volunteers in project. 6. Participation of clients, volunteers, staff in training programs, workshops, classes. 7. Reports on other funding proposals, their results. These monthly reports, plus a final yearly report, which will be sent to the County and each participating City, will also include the extent to which the project is operational in terms of hours, locations, staff and volunteers, and the extent to which the project is meeting its overall goal of assisting low and moderate income persons in resolving their housing related needs. Problems encountered and re- commendations for continued performance will be documented. Reports will also be included on the community input to the feasibility study of a Landlord/Tenant Mediation Panel,the publication of a Landlord/Tenant Information Booklet. The Housing Alliance's regular news letter will be sent to the County and each city. The Contractor shall comply with all annlic�ihle Federal regulations contained in Federal Management Circular 74-4, attachments A and B, in the determination of allowable costs in the administration and provision of services in this project. In all purchase agreements and contracts entered into over $100, the Contractor ` shall obtain the required Equal opportunity/ Section 3 Compliance Forms from the iservices or suppliers prior to receipt of any goods or initiation of services. The required forms are available from the County Planning Department. Other information requested by the cities and the County will be provided upon request. Monthly reports should be sent directly to: 1) County Planning Department 2) City Administrator P.O. Box 951 P.O. Box 380 Martihez, CA 94553 Clayton, CA 94517 3) City Planning Department 4) City Manager 19890 San•Pablo Ave. 975 Oakland E1 Cerrito, CA 94530 Lafayette, CA 94549 5) City Planning Department 6) ' Community Development Dept.* 2141 Pear St. 3300 N. Main Pinole, CA 94564 Pleasant Hill, CA 94523 7) City Planning Department 8) Community Development Dept. 2021 Market Ave. 1445 Civic Dr. San Pablo, CA 94806 Walnut Creek, CA 94596 9) City Planning Department 1950 Parkside Dr. Concord, CA 94519 E. PROGRAM MONITORING 1. Contractor's staff will meet upon request 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 and 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. -3- 00349 t PROJECT WORK.PROGRAM 'F. BUDGET OF ESTIMATED PROGRAM EXPENDITURES I. Contractor shall provide services under this 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 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 6. 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 14. ADMINISTRATION $97,800 TOTAL CONTRACT AMOUNT $97,800 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. ! -4- 00350 i PROJECT WORK PROGRAM -G. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: 3 - BUDGET PERIOD: 7/1/78 to 6/30/79 HOUSING ALLIANCE OF CONTRA COSTA COUNTY, INC. (a) (b) (c) (d) ' Budget Item CD Funds - $ + Other Funds - $ = Total - $ (CETA or COD) Staff Coordinator $13,200 Asst.Coordinator 12,000 Housing Counselors (2) 21,600 17,600 Secy-Bookkeeper 10,560 Clerk-Asst.Counselor(2) 15,300 $72,660 Benefits (14%) 10,180 2,464 TOTAL STAFF $82,840 20,064 102,904 Office Space Rent at $250 mo. 2 offices 3,000 Utilities, at $10 mo. 120 TOTAL OFFICE SPACE $3,120 3,120 Office Expense Postage 1,000 Telephone 3,000 Office Supplies 1,700 t Printing 1,130 Office Equip. purchase iand repair 700 TOTAL OFFICE EXPENSE 7,530 7,530 Other Administrative Expenses Auto allowance (15C mi.) I & other travel (conf.) 1,000 Auditor 250 I Insurance 660 I; I TOTAL OTHER ADM.EXPENSE 3,910 1,910 i Program Costs Association dues, member- ships 150 I Professional Train, Devel: 100 j Consulting (legal) 1,000 Resource Material 350 Discrimination Investiga- tion 800 ITOTAL PROGRAM COSTS 2,400 2,400 TOTAL 97,800 $20,064 117,864 -5- 00351 COMMUNITY DEVELOPMENT ACT PROGRAM FAIR HOUSING SERVICES AGREEMENT 1. Parties. Effective on July 1, 1978, the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as "County" , and the City of Con- cord, hereinafter referred to as "City" , mutually agree and promise as follows: 2. Purpose and County Services. This agreement is to provide for administration by the County of the Community Develop- ment Fair Housing Service Project. The Fair Housing Service shall be performed by the Housing Alliance of Contra Costa County, Inc. , through contract with the County. Provision of the service shall include location of a central County office in the Clayton, Concord, Pleasant Hill, or Walnut Creek area. The project is financed by the County and seven participating cities in its Community Development Program with funds from that program, and by the City of Concord with funds from its Community Development Program. The Project Work Program to be administered by the County is attached hereto and identified as Exhibit "A". The City of Concord shall receive a copy of all amendments to the Project Work Program. 3. Cooperation. Officers, agents and employees of City and County shall give each all cooperation and assistance necessary to perform the provisions of this agreement. City hereby designates . its Planning Department to coordinate with the County Planning Department pursuant to this agreement. 4. Billing and Payment. City shall pay County a portion of the costs of operation of the Housing Alliance of Contra Costa County, Inc. , up to a maximum of $12,500 during the term of this contract. City's portion shall be 12.8% of expenses incurred by the Housing Alliance of Contra Costa County, Inc. , during each 30 day period, up to, but not exceeding, a maximum of $1,300. County shall bill City monthly and City shall pay County the amount due within 30 days after receipt of the statement. 5. Term and Termination. This agreement will remain in force through June 30, 1979 unless terminated by thirty (30) days prior written notice served by either party upon the other. Upon termination, County shall be paid all amounts due for - 1 - OU352 Microfilmec! :,;th board order services rendered to the date of termination. Without requiring any consideration in addition to that supporting this agree- ment, the County of Contra Costa, through its Planning Director, and the City of Concord, through its Planning Director, may extend the time for performance, beyond that time specified above subject to the same terms and conditions set forth herein, except for the term of the contract. Any such extension must be in writing. COU,*TY OF CO COSTA CITY OF CONCORD By Chairman, Board of S p visors Mayor ATTEST: J.R. OLSSON, County Clerk and ex-officio Clerk of the Board Form Approved: of Supervisors al By ' Attorne Deputy ary Crai1 Y Y Recommended by: r Arrtho y A.of s Dire for o= Planning Form Approved: JOHN B. CLAUSEN, County Counsel BY Deputy cc: Clerk, Board of Supervisors City of Concord Director of Planning Auditor Controller 2 - 00353 EXHIBIT A CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1978-1979 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION - tiousing Alliance of Contra Costa County #3. Fair Housing Service to provide direct services to low and moderate income persons and households of the County entitlement area regarding landlord-tenant relations, housing discrimination, delinquency and default, and the location of housing and housing resources, including maintenance of housing information hotlines. Continuation of activity funded in Third year. This service is being funded jointly by the County, seven of its cooperating cities, and the City of Concord in the following amounts: County: $55,000 Clayton: 4,000 El Cerrito: 1,500 Lafayette: 4,000 Pinole 3,300 Pleasant Hill 5,000 San Pablo 7,500 Walnut Creek 5,000 Concord 12,500 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. 1. Continue to operate Telephone Housing Hotlines, 8 hours July, 1978-June, 1979 a day, Monday through Friday, in the Central and West portions.of Contra Costa County. 2. Continue to provide Tenant/Landlord information July, 1978-June, 1979 referral and rent delinquency counseling. 3. Continue to provide a rental referral service July, 1978-June, 1979 for tenants and landlords. a. to expand this service, publicity will be placed in the media markets and through industry groups in their trade publications. 4. Continue to provide information and assistance July, 1978 through June, 1979 to tenants and landlords regarding the Section 8 Federal Rental Housing Subsidy Program. S. Function as the Fair Housing Agency for Contra July, 1978-June, 1979 Costa County. This activity includes: investigation, counseling, and .information in housing discrimination complaints. 6. Continue to work with the private and public July, 1978-June, 1979 sectors to develop, maintain, and improve hous- ing for low and moderate income persons. 7. Provide information and technical assistance July, 1978-June, 1979 to public bodies in housing policy issues. S. Explore supplementary and future funding sources. July, 1978-June, 1979 9. Publish information booklet for landlords and July through September 1978 tenants. -1- 00354 10. Provide comprehensive home ownership counseling July, 1978 through June, 1979 particularly in loan default and delinquencies, pre and post-home purchase procedures. a. staff will continue to receive professional July, 1978 - June 1979 training in all facets of home ownership counseling. 11. Circulate feasibility study of Landlord/Tenant July, 1978 through Nov., 1979 . Mediation Board for community comment. a. if indications are that such an activity January, 1979 through June, 1979 is feasible, organization and implementation will commence. 12. Continue to provide public information and education July, 1978 - June, 1979 to community groups, cities, and other agencies. This will include: a. Continue to hold Landlord/Tenant classes on a regular basis. b. Sponsor (or co-sponsor) a workshop for apart- ment managers. 13. Seek funding to implement an Emergency Housing July, 1978 through June, 1979 Revolving Loan Fund. 14. Explore feasibility of a Senior Housing Match September, 1978 Program. C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for.administering the Work Program. Kay Lanway, Coordinator Housing Alliance of Contra Costa County, Inc. 3339 Wren Ave, Room 16 Concord, CA 94519 825-4663 -2- 0035) PRoii_:cT W01?K PIZO GRAM D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. Records will be kept and monthly reports made during the entire grant period, including: 1. Total hotline contacts and counseling sessions--whether landlord, tenant, homeowner, agency. 2. Geographical resident of client. 3. Types of requests, other needs. 4. Result of contact with the Housing Alliance. 5. Participation of volunteers in project. 6. Participation of clients, volunteers, staff in training programs, workshops, classes. 7. Reports on other funding proposals, their results. These monthly reports, plus a final yearly report, which will be sent to the County and each participating City, will also include the extent to which the project is operational in terms of hours, locations, staff and volunteers, and the extent to which the project is meeting its overall goal of assisting low and moderate income persons in resolving their housing related needs. Problems encountered and re- commendations for continued performance will be documented. Reports will also be included on the community input to the feasibility study of a Landlord/Tenant Mediation Panel,the publication of a Landlord/Tenant Information Booklet. The Housing Alliance's regular news letter will be sent to the County and each city. The Contractor shall comely with all annlicrlhle Federal regulations contained in Federal Management Circular 74-4, attachments A and B, in the determination of allowable costs in the administration and provision of services in this project. In all purchase agreements and contracts entered into over $100, the Contractor shall obtain the required Equal Opportunity/ Section 3 Compliance Forms from the services or suppliers prior to receipt of any goods or initiation of services. The required forms are available from the County Planning Lkipartment. Other information requesL•ed by Uiu cities and the County will be provided upon request. Monthly reports should be sent directly to: 1) County Planning Department 2) City Administrator P.O. Box 951 P.O. Box 380 Martinez, CA 94553 Clayton, CA 94517 3) City Planning Department 4) City Manager 19890 San*Pablo Ave. 975 Oakland E1 Cerrito, CA 94530 Lafayette, CA 94549 5) City Planning Department 6) Community Development Dept. 2141 Pear St. 3300 N. Main Pinole, CA 94564 Pleasant Hill, CA 94523 7) City Planning Department 8) Community Development Dept. 2021 Market Ave. 1445 Civic Dr. San Pablo, CA 94806 Walnut Creek, CA 94596 9) City Planning Department 1950 Parkside Dr. Concord, CA 94519 E. PROGRAM MONITORING 1. Contractor's stair will wivt• upoii rwixiont with approlwiaL•! County shirr. 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 and 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. 00356 PROJECT WORK PROGRAM F. BUDGET OF ESTIMATED PROGRAM EXPENDITURES I. Contractor shall provide services under this 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 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 6. 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 14. AMUNISTRATION $97,800 TOTAL CONTRACT AMOUNT $97,800 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. _4� 0035~l PROJECT WORK PROGRAM G. CONTRACTOR'S DETAILED EXPEt',IDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: 3 - BUDGET PERIOD: 7/1/78 to 6/30/79 HOUSING ALLIANCE OF CONTRA COSTA COUNTY, INC. (a) (b) (C) (d) ' Budget Item CD Funds - $ + Other Funds - $ = Total - $ (CETA or COD) Staff Coordinator $13,200 Asst.Coordinator 12,000 Housing Counselors (2) 21,600 17,600 Secy-Bookkeeper 10,560 Clerk-Asst.Counselor(2) 15,300 $72,660 Benefits (14%) 10,180 2,464 TOTAL STAFF $82,840 20,064 102,904 Office Space Rent at $250 mo. 2 offices 3,000 Utilities, at $10 mo. 120 TOTAL OFFICE SPACE $3,120 3,120 Office Expense Postage 1,000 Telephone 3,000 Office Supplies 1,700 Printing 1,130 Office Equip. purchase and repair 700 TOTAL OFFICE EXPENSE 7,530 7,530 Other Administrative Expenses Auto allowance (15C mi.) & other travel (conf.) 1,000 Auditor 250 Insurance 660 TOTAL OTHER ADM.EXPENSE 1,910 1,910 Program Costs Association dues, mcriber- ships 150 Professional Train, Devel: 100 Consulting (legal) 1,000 Resource Material 350 Discrimination Investiga- 00358 tion 800 �j TOTAL PROGRAM COSTS 2,400 2,400 TOTAL 97,800 $20,064 117,864 -5- In the Bcard of Supervisors of Conga Costa County, State of California July 18 . 19 78 In the Mutter of Denial of Refund(s) of Penalty(ies) on Delinquent - Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY T' E BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: . APPLICANT PARCEL NUMBER ArdOUVT Tr,.rm 11. Rogers 251-170-017 39.97 905 Acalanes Road Lafayette, CA 94549 PASSED by the Board on July 18, 1978. I hereby cer:iry that the foregoing is a true and carred copy of an order entered on the- minutes of said $ward of Supervisors on the date aforesaid. cc: County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisor County Administrator afi'ixeed this LSth_Jay of -Ti!1 - 79- 7,q Applicant S. R. OLSSON, Cleric a /7 10� ✓ Deputy Clerk Patricia r. Bell H -24 4177 25m In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 ?$ In the Matter of Approval of Refunds) of Penalty(ies) on Delinquent Property Taxes . As recommended by the County Treasurer—Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor—Controller is AUTHORIZED to refund same as indicated below: ACCOUNT APPLICANT R22= NUMBER AMOUNT OF REFUND Ralph M. Haven A 664 EEZ $11.70 JLO Summit Road Walnut Creek, CA 94598 PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor—Controller Witness my hand and the Seal of the Board of County Treasurer—Tax Supervisors Collector affixed this 18th day of Ji 11 Zr 19 78 County Administrator - Applicant _ J. R. OLSSON, Clerk B T ° Deputy Cleric Pat_ .ci a Bell 00360 H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California July 18, , ]g 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. Consent to .Offer East Bay Municipal. of Dedication of Utility District Public Roads 6/12/78 MS 192-77 2. Development Rights Dedication 6/14/78 Bruce L. Schremp MS 341-77 3. Consent to Offer Central Contra Costa of Dedication of Sanitary District Public Roads 4/27/78 MS 223-77 PASSED by the Board on July 18, 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. Originating Department: PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc : Recorder (via P.W. ) affixed this 18th day of .Till v 19-7�L Public Works Director Director 'of Planning J. R. OLSSON, Clerk By Deputy Clerk Sandra L. Nelson H-24 4/77 15m 00361 t In the Board of Supervisors of Contra Costa County, State of California July 1-8 , 197,0- In 97,0-In the Natter of Appeal of I. L. and T. N. Krettingen from Orinda Area _ Planning Commission Denial of Application for Minor Subdivision 55-78, Orinda Area. WHEREAS on the 19th day of June, 1978 the Orinda Area Planning Commission denied the application of I. L. and T. V. Krettingen for Minor Subdivision 55-78, Orinda area; and WHEREAS within the time allowed 'by law, I. L. and T. N. Krettingen filed- with this Board an appeal from said action; NOW THEREFORE, IT IS ORDERED that a hearing be held ' on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday,* the 8th day of August, 1978 at 9:30 a.m. and the Clerk is DIRECTED to publish notice of hearing, pursuant to code requirements. P—ASSED Board on July 18, 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: I. and T_ Krettingen Supervisors The Orinda Association 18th July 78 S. I. Thoolen affixed this day of 19 P. Graf Director of Planning t 3, LSSON, Clerk • � t � V Cleric y i , 1 D:tory Bt rrr -� Ronda Amdahl i (nnf H-24 4/77 15m 00362 CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of Supervisors DATE: July 11, 1978 FROM: Anthony A. Dehaesus SUBJECT: APPEAL: Minor Subdivision 55-78 Director of Planni 'I (Orinda Area) IJ APPLICANT & OWNER: I.L. and T.N. Krettingen 41 Bobolink Road, Orinda, CA 94563 PUBLIC HEARING: June 19, 1978: Orinda Area Planning Commission (Anderson, Grassi, Harb, Hawkins, Knebel and Lucas) DECISION: Denied APPEAL FILED: June 28, 1978 ------------------------------------------------------------------------ The following persons should be notified of your Board's hearing date and time: The Orinda Association P. 0. Box 97 Orinda, CA 94563 • S.I. Thoolen RECEIVED 255 Manzanita Dr. Orinda, CA 94563 JUL J. R. OL"•SOV Peter E. Graf C'3K BOAM OF SUPERVISORS 253 Manzanita Drive By- • Orinda, CA 94563 AAD:sj Attachments: Letter of Appeal, Planning Department Acknowledgement, Findings Form, Staff Report, Negative Declaration, Map. f: Cnilnty I ce MllmUer N.-) 78 t-li% , Anthony Ell rActor CnritT:'3 Cost,i PLfirltllnF: ,'+--r?nrtrrent P.O. Box 951 , Martinez, CA 94553 June 28, 1978 Dear sir. Dahaesus , _ C-- de wish to appeal against the decision of the Orinda P1anni; g Commission denying our application for a Minor SubdivLsion: ?pie are appe?ling on the following grounds : • N - • w 1 . The aonlication of Slope Density *,-as inappropriate,, because such a laic has not been enacted. 2. Favorable facts brought forarard by the applicants and by Staff members of the County Planning Department were not taken Into consideration. 3. The fact that no environmental Impact report is required was completely disregarded. 4. The Commission also completely disregarded the fact that: a) The two lots were bought at different times. b) The two Lots were bought from different owners. c ) ince pay two serarate tnxbills. d) 'rhe original Snug Harbor Subdivision always contained Two separate lots in this area. Herice no precedent is involved. j. The Conimirs_ton ignored the fact, that the lot contains an Almost level building site, comnlies with setback regulations , that ;rood ac:;ess can be provided, that out of fifty trees , only one may require removal , etc. ; In short they disregarded the fact that the lot comnlies with the requirements of the Urinda General Plan and other guidelines, it complies with 'H-20 size. 6. The Commission disregarded the fact that a house on this lot does not obstruct anybody's vied (In fact, -it it world not be visible from nn.vbody's properties nor from cars. on the road) and does not intrudF on anybody's Urivac,y. A fact borne out by the supportive petition of all the closest neighbors. 7. The lot ch;:;rocteristics are essentially and to the largest possible degree compatible Pnd' in agreement with the Orir_da General Plan. This fact was stated in a letter from the County Planning Department, but j,ra. s ignored by the Commission. (over) 00361 Microfilmed with board order S. The Pl innInb %�o,miiIss I on w;ts undul.v I ttf`Ittt 11 ci:-d by the opinions of the Orind:?. Associntlon Plnnntng Corwiilttee; The hearing of the OAPC however, had been conducted In a spirit not conducive to an unprejudiced conclusion. We therefore contend that the Planning Commission took over opinions of others which were arrived at in an improper manner. For example , the Chairman of the OAFC statHd that he was prejudiced, yet tie did not disqualify himself. The Chnirrtt%tn concluded the hearing by saying that e had an excellent building site, but that they wot.ild not let us build on it. Members who had NOT seen the lot carried more weight,than those Who had seen the lot and who commented upon its exceptional qualities. Some even had suggested that all we need was a lot line adjustment. The second signatory of the letter from the OAPC to the' Director of Planning had not seen the lot nor attended the hearing.of the CAPC. 9. The Commisslon made categorical decisions without taking the trouble of at least refuting arguments-by the applicants , but completely- ignored such arguments. 10. The Commission tacidly admitted, by the closing statement of one of its members , that a double 'sta.ndard exists in the -ounty, namely that while no controls as regards SLope Density and General Plan are being applied to certain lots , the Commission Qoes way beyond its line of duty to reject those lots , which for certain legal reasons fall into its power. 11. The lot was not judged on Its merits , but the decision appeared pre-arranged, In view of the complete disregard of the exceptionally good features of the lot and of the most favorable report of the County Pla.nninx Department. 12. The fact that the features of the lot comply with the spirit of the (non enacted) Slope Density was not taken into account. 13. Our application Baas stlpDorted by the County Planning Department, after their careful inspection and evaluation of the lot. ` 14. Certain Commission tr+ -tubers on the other hand, i-)ho neither saw the lot, nor dAd pay attention to the excellent presentation made by the Assistant Director of Planning were the most instrumental in shaping the decision of the Commission. 15. The Commission did not read letters -1hich were presented in support of our application. (over) 00365 MjcroTiimod with board order rt 1 e ...imbrr M" 55 - 78 3 - 16. The Hrbitrary And unsubstr�ntia•ted decision of the Commission: a) undermines the credibility of the whole County Government. b) Erodes the County's Property tax base , by preventing acceptable properties to be built. c ) Cres tes hardship, mental anguish and financial loss in cases which Are well within the boundaries of approvability. 17. The fact that the excellent qualities of the lot were not denied by any member of the Commission and the ominous absence of any discussion in depth, makes the- decision of the Commission all the more incompehensible and questionable. 18. A motion was made at the Commission hearing that permission be granted, provided that a minor realignment of the driveway entry be made and that any structure be one story in height. We heard no other unfavorable arguments regarding the configuration of the site. The applicants therefore respectfully request that the Board of 5uperti-isc fully and equitably review this application. Ver.•, truly yours, I.L. and T.N. Bret tingen I.L. and T.N. Krettingen 41 Bobolink Road Orinda , CA 94.563 Tel : 2 54-4299 Attached Check number 528 for the amount of X60.00 00365 lee Microfilmed with board order l t r� r l�U �p 1'Innnintt Comrnitiun hlurnlrara Maiming Dopar lmu Il Cor •'l 1 William L.Milano Costa Donald _.Chairman C;nunly Arltninisimlion Iluilrling. North Wing Drntatd E.Arrrturon 11,0 1 tt rK r1;r I 1 fiftntaga Vrrr•Ch:nnnan ki--rlmez.C;ihfornir7 9•±553 County Kirt4Alberlt.Compaglia Mar t unat Anthony A.Dehaesus Director OI Planning !�% not''yon D.Phillips Jack Stoddard z rCJ nichmond Phone: 372-2035 <116am V.W.dton AnrlrRw H.Young July 11, 1978 Alamo I.L. & T.N. Krettingen 41 Bobolink Road Orinda, CA 94563 Dear Mr. and Mrs. Krettingen: This letter acknowledges receipt of your letter of appeal, dated June 28, 1978, and the $60.00 filing fee for County File ;MS 55-78, which was heard by the Orinda Area Planning Commission on Monday, June 19, 1978. Your appeal is being transmitted to the Board of Supervisors. The Board will notify ycu -_ Soon as a hearing date is scheduled. Should you have questions' relative to the above information, please feel free to contact us. 'incerely yours, R A,t ,o y A. o h esAs D�i ec or o 1 ndi' g Heinz enic Assistant Director Advance Planning HF:sj cc: File 01S 55-78 Interested Parties (3) 0036 / Microfi{mad with board order (.' —"II)IN A}tVA 1,1 INtlIN r I(; ('OA]FVIIf c(j q,rRA COSTA COUN 1-Y, CALIFORNIA 1. I_. AND T. f\J. i RF i i 11-A_.1-N (ApI)lic:rnt alld Ovnrer), Cnunty File #M5 55-711: 111(! applicant n.*(iucsL-, approval of a ininur subdivision to divide 1.1 ncrea irnLu Lwo parcels with an averngr width an Parcel 13 of 102 feet (120 feet required). Subject properly is described as follows: A descriptive property fronting 397.00 feet on the easterly side of Bobolink Road, approxirnately 200 feet north of Manzanita Drive, in the Orinda area. (R-20) (CT 3540) On June 19, 1978 having been fixed as the time for hearing on this item, the hearing was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. lir. Fenichel stated there were a number of concerns, and letters pro and con had been submitted by some of the neighbors. There was- some concern by Staff regarding the access to the property. Also mentioned was concern regarding the shape of parcel B. Commissioner Lucas asked if it was possible to combine the two driveways, and Staff indicated that it was possible. Commissioner Hawkins submitted a letter delivered to her by Mr. Graf indicating his support of the application. The applicant spoke on behalf of his request. In his presentation, Mr. Krettingen indicated that he would be willing to change the driveway if required. Fie also stated that fie had tt%:o legal lots. He submitted to the Commission a "kit" for their review. Mr. Krettingen gave reasons why he thought certain neighbors objected to his applica- tion.- He stated that one neighbor anticipated dogs barking. Also, he mentioned that the Orinda Association Planning Committee, specifically Mike Halloran, "dragged" in arguments in opposition to the application. Mrs. Krettingen stated that she and her husband drove around Orinda and noticed many homes built on much steeper slopes than what they were proposing. She felt there was a double standard applied to her request. Speaking in favor of the application was: Irene Freer , resident. Mrs. Freel stated that she lives next to and below the property which the Krettingen's would like to build on. She had no objection to the application. ..Molly McCalian, resident. Mrs. McCalian stated that she would be pleased to have another home on the lot, as proposed. Opposing the application were the following: Joey Judge, Orinda Association Planning Committee. Mrs. Judge stated that with one ab- • stention, her Committee all voted to deny the application for two reasons: The lot was to .narrow, -and also the application does not conform with the proposed Slope Density standards. Carla Tolen, spoke on behalf of her parents. They were opposed to the application. Earl Austin, resident. Mr. Austin's concerns were with variance precedent and increased density. In his rebuttal , Mr. Krettingen re-emphasized concern over prejudice by members of the Orinda Association Planning Committee who live in the area. Commissioner Grassi told Mr. Krettingen that one of the reasons for the Slope Density Ordinance was to relate buildings appropriately to the steep slopes of Orinda. Commissioner Lucas felt this application represented a unique hardship and the proposed site had a nice setting. it was moved by Commissioner Lucas to a-prove the application with the added conditions of only one driveway, a ane-story height limitation, and a landscaping requirement. There was no second to the motion. - Comiiissioner Harb stated that he would approve of a _house on a smaller lot, but he also had problems with the access. Commissioner Hawkins referred to the General Plan policy that requires increased size of lots with increased slope gradient. 00368 lfrltcro itn ad with board order Connissioner Knebel indicated to Mr. Krettingen that many of the homes in Orinda were being built on too small -steep-lots and that was the reason for proposing a Slope Density and Hillside Development Ordinance. She was also concerned with the driveway access. Commissioner Anderson expressed the same concerns as those expressed by Commissioners Hawkins and Knebel . It was moved by Co-inmissioner Anderson, seconded by Commissioner Grassi, to deny the application. The motion passed by the following vote: AYES: Anderson, Grassi, Harb, Hawkins and Knebel NOES: Lucas ABSENT: Mills ABSTAIN: None APPLICANT: I.L. & T.N. Krettingen ATTEST: iL and IHeinz Fenich , As. Stant Director OWNER: Ad once Planning Orindc► Area Planning Commission APPLICA'T'ION NO. 115 55-7& Contra Costa County, California ASSiiSSOR'S PARCEL NO. 263-052-012 and 013 � � Microhimad with board order CUN'fkr. 1COSI 'A COUNTY I'LANN UNG DIWAR'fAtINT NOTICE 01: Completion of Environmental Impact Report >7r Negative Declaration of Environmental Significance Lead Agency - Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2091 Phone EIR Contact Person Fred Heanor Contact Person PROJEC-T DESCRIPTION: 1. L. AND T. N. KRETTINGEN (Applicant and Ovmer), County File /;NIS_55-78: The applicant requests approval of za minor subdivision to divide 1.1 acres into two parcels with an average width on Parcel i-1 of 102 feet (1-70 . feet required). Subject property is described as follows: A descriptive property fronting' 397.80 feet on the easterly side of Bobolink Road, approximately 200 feet north of tvlan_zanita Drive, in the Orinda area. (R-20) (CT 354--0) (Parcels 17263-052-12 and 13) The project trill not have a significant effect on the enviromment. The proposed project i. consistent with the General ?lan (Crinda General Plan. 197-3). nid ,project propcs?s to a new bui?dinc- site in a d-saclored residential area, :._�h a mi;.iyum of grading and disc b4zce to e�3sti: vegetation. It is determined from initial study by Fr-d lf,=aton of the Planning Department that this project does not have a significant effect on the environment. ' Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: +' Contra Costa County Planning Department 4th Floor, North (ding, Administration Bldg. Pine E Escobar Streets x Martinez, California a' Dare Posted �l'��F,(� �' l� Final date for review/ `_appeal Q UNE 6 10'70 By. ,ll'YY1(T �• fll0n---- Planning Department Representative 003 M fVltCrt7+iift+v�-i vvitit board &66 AP9 1/74 Al I/(. f —20 oo POW -20 AIA t.A KE ,�•S R-2 0 C. ME R-20,/ ORINDAWoo05' N[I-S bow- Z. 003 A POR T I OU OF I 1 THE DISTRICTS MAP FOR THEWORTH ORINDA AREA +r•r+•tn ro iv cnar++n n- z •'.o f._ CONTRA COSTA COUNTY. CALIFORNIA x _rr _ INSERT MAP N0. 12 ++� -A9• ` 1 ccrowm� wan bodrd orde r— In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Matter of Request of Century Communications Corporation for Approval of New - Schedule of Subscriber Rates and Charges . The Board having received a July 6, 1978 letter from 14r. Otto A. Ohland, Vice President, Century Communications Corporation, 51 Locust Avenue, New Canaan, Connecticut 068.40 reauesting on behalf of Century Cattle of Northern California (Albany—San Pablo Division) Board approval of a new schedule of subscriber rates and charges which includes a new feature movie package; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. PASSED by the Board on July 18, 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 : Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 18th day of July 19 78 J. R. OLSSON, Clerk gy Deputy Clerk Ro bie Gu i rez H-24 4/77 15m 003 d In the Hoard of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Molter of Request of :lest Contra Costa Hospital District for Levy _ of Tax to Maintain the District . A July 3, 1978 letter having been received from Mr. Elmer Garibaldi, Secretary, Board of Directors of West Contra Costa Hospital District , dba Brookside Hospital, transmitting a resolution adopted June 22, 1978 by said Board requesting that. the Board of Supervisors levy a tax sufficient to maintain the District in accordance with Section 32202 of the Health and Safety Code of the State of California; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and the County Administrator. PASSED by the Board on July 18, 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. cc: Finance Committee Witness my hand and the Seal of the Board of County Administrator Supervisors West Contra Costa affixed thisl8th day of July , 19-Z 8 . Hospital District Director, HRA J. R. OLSSON, Clerk By �- a� Deputy Cleric R bbie )tierr+ez H-24 4/77 15m 003"73 t In the Board of Supervisors of Contra Costa County, State of California July l8 F 19 78 In the Matter of Public Hearing on Proposed Widening of State Route 4, - Contra Costa County. The Board having received a July 3, 1978 letter from Mr. V. J. Richey, Deputy District Director, State Department of Transportation, transmitting a copy of a notice of opportunity for a public hearing for the proposed widening of State Route 4 in Contra Costa County from-Borden Junction- to -west of Old River Bridge at the San Joaquin County line; IT IS ORDERED that the Public Works Director advise the Board as to the need for a public hearing. PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 18th day of July 19 78 J. R. Ot_SSON, Clerk By / 14 — Deputy Clerk Robbi -utierrez 0034- H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Matter of Report on Street Lighting from Public Works Director. - 111r. Arthur G. Will, County Administrator, having this day referred to a July 18, 1978 memorandum to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) 'from Mr. Vernon L. Cline, Public Works Director, on the subject of street lighting; and Supervisor Fanden having advised that the Finance Committee had discussed said subject at its meeting on July 14, 1978 and having suggested that the matter be listed for Board consideration on July 25, 1978, IT IS SO ORDERED. PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. cc: Finance Committee Witness my hand and the Seal of the Board of County Administrator Supervisors Public Works Director affixed this 18th day of ii 1134 19-za qV / J. R. OLSSON, Clerk B ^� / ' Deputy ClerkM ne M. f�eufed H-24 4/77 15m 003 I D ' FUsIUCDEP.12r4F_4T .t.LEC _.t � 11 C �'T��;1 CSS LES. COUN�z� z-.r a C; To: Board of Supervisors rinance Committee U / Supervisors. ilancy Faliden E .Eric Ha-sseItine From: Ne rnon 'L. Cline, Public Works Director S=ihject: Street Lighting In an effort to answer. the Comm iEtee ' s questions about street Iighting, I have the fol loviing con. ments : 'I . At 'the "present time 'the County is paying for approximately • 7000 street . 1 i*ghts for U►h i ch ' er.erg'y costs were f i nanced by n i n teen functioning County Service Areas . There are also three new Service ureas which have recently been formed -but as yet do not proviii.e services . Z. On Julie 20, 1973 , the Eloard of Supervisors ordered.*all :'non- _ intersection street lights to be turned of f. This acnon , would elImi-nate 4,70.5 . l .i � =t: and result' in a b8 percent reductio in 3 _ The prubabi-Iity of- Lite County incurring any penalty costs to - tur;, orf street lights is unclear- Staff could find no legal authori-ty, under the PUC regulations pertaini.ng to street I icrht_ ing, which would pernit the utility companies to assess penalty charges . However, -due to con Ft icting information received -by staff on- this subject , the matter of penalty charges cannot be tieterm-incd' at this time. The total cost for stre.et l ighting in at i County Service -Areas at present service levels viould be $718 , 00-9 'per fiscal year 1378-79 . Only two County Service Areas have suEFicient carry- over balances- to keep the lights energized for the entire fiscal year _ if all the carry-over balances for the ,remaining 20 County Service Areas were used; additional Funding of $h10 ,000 would still- be needed to keep all lights energized - an I y nergized _onIy intersect1art Iighl' inq %-.ere to be retained in accorc.'ance with the Board ' s decision of Junc • 20 , 1978 , an annual expend- ii-urc of 5230 ,000 would be required after all carry-over balan.e,- ar e• used up_ 003'76 111%ifofiimad with -board order Board of Supervisors finance Committee . - Z - July 18, 1978 An itemized listing for, each County Service - Area is attached_ LLV: l k _ Attachment cc : Supervisor itobert Schroder Supervisor James Kenny Supervisor Warren Boggess - Arthur G. Will ,. County Administrator _ _00377 - * � N. lg l m .:y ,.... v: ,k,T'+e# .#. `'$,HTak. �i� `'S �`ks •Irl) 7 SFJ " • 7^ • aq£ �r'�,��wo'i. �"7`�n--` 11 *� > "' �'. 'C' e-1 11-1 f r{�.t ]� A stA ' s 3 -s I {�{ 11 r f) F �1 �� �1f r� % t� • t_ ,, �< t ''ice =f` 't, 5< �`( ; �` 1 `�, �•/: r �l� I . �l , �!,� U, ,�, , t "', i �� t �, I 1 1 ' 1�1 s - V- - C lv r `rte;ti L, '/ t N 0 � "'n1, { .'cry♦ �R} �, 1._ t 1.111 t ;, '�'i ? -r' . - ti♦ r, �~` t11 , (� t + f: ' moi -�- :�.� z a _ 11 s I` �. t. r - — �r v % 4 _� - _ rt._ - t - _\'�• 1. \ 2 js. tn- t.. ter... ►.._., Lk t. It— Iw.�^ \ll y Mi C �a G �� C1 Viii. O' ` _z.il` r=r s o -s .r r' r --= ...h t �I s�� - .' =r.-r' �-� -z r•s 2.i.- ' �_a,..l - --�f'�'_tj . ,� l•. �,` \ - I'll 1. 1.1% I 1, �-- �� -�' `�i-•-mac.- tv "I . ,a b `t }?r ♦t. t �• ` s •y ` lam','. \ O r .moi Cos 4- .\r Ofs !��ss�.-r-+ i.• . s --rs 7- ,-- -5'- t �� i ;a G. `• t o ',ii `, a /� 1- /::' ` F Rr �R. 4. t `f) ` Its 1 ♦ [C w j „r ry Li -I-1' ,.; �0 �l .s...�3_ �'r -'�r'srs', --Ta r--z��r 7,�-tx r tN- t ��� - c1 .�•--�?- ♦ ,�. tom ' 'P `k �. 11 _ ! r i ---��A • (n ,. l. - • :1 siss.�z -1 s a,-z -t._a tai_ 2 _ s s .a =_ ti ! tr__ -- •.y i - =i.=. ..•.r. ,`._ ::r <` -qtr �� _f .__ �, ,[! - - I-'rt"': I , + , I r I - 11 - .Z- - �, �l , , � 1� ,1-1 :1 7'7�1 � 7 I c _ _ .L` t , f i� • I� , _ i s .- — - + '1�tt �t _' ` �` t J rtc - '£ r 4. Y ♦ ��'�_ [ . a t t f —. C -- .- t .'.r`y'�"` 'i :.._. v i�Tr„ '�,ra_ k3 s- .. a ¢f, 11- , "?`::``t»G i In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 In the Matter of WINTER v. U.S.A. , et al. Upon recommendation of the County Counsel, this Board orders: The County Counsel is authorized to appear specially without submitting this County to the jurisdiction of the Federal Courts and move to stay or vacate the conditional. Order of the Judicial Panel on Multidistri.ct Litigation, Docket No. 330, transferring Action No. C 78-1179-WHO, Winter v. U.S.A. , et al. , from the United States District Court for t e Nor ern Dzstrict of California to the United States District Court for the District ' of Columbia. Passed by the Board on July 18, 1978. AWW/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. cc: County Counsel (3) Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 18thday of July 1973 J. R. OLSSON, Clerk B /l E Deputy Cleric Maxine M. Neufeld H-24 4/77 15m 003'79 1 In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 1$ In the Matter of Hearing on Appeal of El Sobrante Community Association from Planning Commission Conditional - Approval of Subdivision 5308, El Sobrante Area. Ivan Goyak & George Vila, Owners. The Board on June 27, 1978 having fixed this date for hearing on the appeal of the E1 Sobrante Community Association from the County Planning Commission conditional approval of the tentative map of Subdivision 5308, (Ivan Goyak and George Vila, owners) E1 Sobrante area; and Ms. Eleanor Loynd, representing the E1 Sobrante Community Association, having stated that several committee members were out of town and having requested that the hearing be continued to August 15, 1978; and Mr. Goyak having stated that a delay beyond the end of July would cause a financing problem and having requested that ,the matter be continued for one week only; and - SLpe�_scr 1-7. Fanden having indicated that she favored defers-g the matter to August 15 as requested by the appellants and having suggested that the Board members tour the property site prior to that time; and Supervisor J. P. Kenny having moved that the hearing be continued to July 25, 1978 at 9 :30 a.m. , and Supervisor W. N. Boggess having seconded the motion, the vote was as follows : AYES: Supervisors J. P. Kenny, W. N. Boggess. NOES: Supervisor N. C. Fanden. ABSENT: Supervisors E . H. Hasseltine, R. I. Schroder. The motion failed to carry. Thereupon, Supervisor Fanden moved that the hearing on the aforesaid appeal be continued to August 8, 1978 at 9 :30 a.m. , and Supervisor Kenny seconded the motion, and the same was passed unanimously by the Board members present. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seat of the Board of cc: E1 Sobrante Community Supervisors Association affixed thisl8th day of July 1978 Ivan Goyak and George Vila Director of Planning Names Provided by Planning J. R. OLSSON, Clerk Public Works Director BY � Deputy Clerk Land Development Building Inspection Vera Nelson H-24 4/77 15m 0030 c In the Board of Supervisors of Contra Costa County, State of California Jttl y 1 Fi 19 7$— !n the Matter of Urban Homesteading Program. The Board having received a June 23, 1978 letter from Pis. Patricia Roberts Harris, Secretary of Housing and Urbari Development, Washington, D. C. advising that said department is expanding the Urban Homesteading Program from a demonstration to a regular operating program, transmitting a 'copy of the proposed regulations for comment, advising that field offices will be ready to assist in designing and developing a program pertinent to this county later this summer, and urging submission of a proposal; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning. PASSED by the Board on July 18, 1978. hereby certify that the foregaing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Director of Planning Witness my hand and the Seal of the Board of Supervisors County Administrator Sup18th July 78 Ms. P. R. Harris affixed this day of 19 J. R �OLSSON, Clerk By onda Lrc1`YlCDeputy Cleric Amdahl H-24 4/77 15m 00381 In the Board of Supervisors of Contra Costa County, State of California July 18 1978 In the Matter of Hearing to Determine Distribution of State Funds Received Pursuant to Government Code Section 16272 .5. This Board calls a special meeting to convene at 9 a.m. Wednesday, July 26, 1978, in the Board Chambers for the purpose of conducting the hearing required by Government Code §16274 (Chapter 292, Statutes 1978) to determine the distribution of funds received pursuant to Government Code §16272.5 (Chapters 292 and 332, Statutes 1978) . The Clerk is directed to give notice to all special districts and publish same, once, in the Contra Costa Times newspaper, ,a newspaper of general circulation in the County• as required by said 916274. PASSED by the Board on July 18, 1978. JBC/j 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. 6t3g. County Counsel . Witness my hand and the Seal of the Board of C.C. County Administrator Supervisor County Auditor affixed this 18th day of .7111 19 7A �- 4-a�COLSSON, Clerk By -Geraldine Rassell Deputy Oerk ' nr •.*'�24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 18 1978 In the Matter of Annual Audit Report for ' Contra Costa County Employees ' Retirement System. The Board having received a July 11, 1978 letter from 1.1r. Leo D. Schmall, Staff Auditor, Auditor-Controller Office, transmitting annual audit report for the Contra Costa County Employees ' Retirement System for the year ended December 31, 1977; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the Finance Coirmittee (Supervisors: - E. H. .Hasseltine and N. C. Fanden) and the County Administrator.` PASSED by the Board on July 18, 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: Finance Committee Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 18th day of July 19 78 J. R. OLSSON, Clerk • By Deputy Clerk Robbie &tierrev (30 H-24 4177 15m r,. l In the Board of Supervisors of Co firrs Costa Coun i tate of California as ex officio the Govern g oard o the Contra Costa County Flood Control and Water Conservation District July 18 , 19 78 In the Matter of Proposed Establishment of Drainage Area 52A and the Institution of a Drainage Plan Therefor, Brentwood Area. This being the time fixed for hearing on the proposed establishment of Drainage Area 52A and the institution of ,a Drainage Plan therefor, Brentwood area; and Acting Chairman W. N. Boggess having opened the hearing and having recommended that due to the absence of Supervisors R. I. Schroder and E. H. Hasseltine the hearing be continued; and IT IS BY THE BOARD ORDERED that said hearing is continued to July 25, 1978 at 9 :30 a.m. PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc'• Public Works Director Witness my hand and the Seal of the Board of Flood Control Supervisors County Administrator affixed this l8thday of July 19 78 County Assessor County Auditor—Controller J. R. OLSSON, Clerk County Treasurer—Tax Collector By Deputy Cleric Director of Planning Roobie Terre City of Brentwood 00384 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California as ex officio the Governing Board of the Contra Costa County Flood Control and I-later Conservation District July 18 , i9 78 In the Matter of Proposed Amendment 45 to Zone 3B Adopted Project. This being the time fixed for decision on the proposed Amendment #5 to Zone 3B Adopted Project, Walnut Creek area; and Due to the absence of Supervisors R. I. Schroder and E. H. Hasseltine, IT IS BY THE BOARD ORDERED that decision is deferred to July 25, 1978 at 9 :30 a.m. PASSED by the Board on July 18, 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: Public Works Director Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 18thday of July fq 78 County Administrator Director of.Planning J. R. OLSSON, Clerk County Auditor-Controller County Counsel By Deputy Clerk Ro ie Gtt)errez 00385 H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Matter of Appointment to the Housing Authority of Contra Costa County. As recommended by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Mr. Steven Neil Thomas, 981 Hastings Drive, Concord, California 94518 is APPOINTED as Commissioner of the Housing Authority of Contra Costa County to fill the unexpired term of Mr. Arthur A. Marcos ending May 26, 1981 PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Steven N. Thomas Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors Public Information Officeraffixedthis 18thday of July 19-za- County Administrator Housing Authority of Contra Costa County ,, J. R. OLSSON, Clerk gy - Deputy Clerk Maxine M. Neufe d OU3�3� H-24 4/77 15m in the Board of Supervisors of Contra Costa County, State of California July 18 19 78 In the Matter of Appointment to the Neighborhood Preservation Committee (Montalvin Manor area) of the Countywide Housing and Community Development Advisory Committee. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Joe Raine, 1432 Karen Road, San Pablo, California 94806 is APPOINTED to the Neighborhood Preservation Committee (Montalvin Manor area) of the Countywide Housing and Community Development Advisory Committee. PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Joe Raine Witness my hand and the Seal of the Board of Director of Planning Supervisors County Auditor-Controller affixed this 18th day of July 1978 County Administrator Public Information Officer ,, R. OZSSON, Clerk B Deputy Clerk Maxine 11. Neuf d H-24 4/77 35m l r In the Board of Supervisors of Contra Costa County, State of California July 18 , , 19 78 In the Matter of In the Matter of License Agreement with the Atchison, Topeka, and Santa Fe Railway Company for Realignment of Franklin Canyon Road Martinez Area . Proiect No. 1882-4475-663-78 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a - Llcens:e=Agreement with the Atchison ,u Topeka , and Santa Fe Railway Company, of Los Angeles , for the se of 0. 43 acres of railway property to construct a temporary road realignment for a portion of Franklin Canyon Road for a one-time fee of $ 150. IT IS FURTHER ORDERED that the County Auditor is AUTHORIZED to draw a warrant for $150 in favor of the Atchison , Topeka and Santa Fe Railway Company and deliver said warrant to the Public Works Road Design Division for processing. PASSED 'by the Board on July 18, 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. O r i-g i n a t o r •• Public Works D e p a r t mg n t Witness my hand and the Seal of the Board of Road Design Division upervisors affixed this 18th day of July 19 78 cc: Public Works Director ATSSF County Audi tor-Controller J. R. OLSSON, Clerk By Deputy Clerk Sandra 1.. ' vie sor_ 0038's H-24 4/77 15m ti CD m i CD o .n m C 2 cr C) z d C u o � C z oQ Go 0 0 i ('aasuaa� (-,IosuaoFh ....................--------- `�PIvdL1IOJ AYM'IIv2I-- 6T ` 3o sup P sQ •aosuaarI aql ol pazapaaune pequasap mazaql sasroaazd aqa Pus`_ 6T ;o asp -.---------- aqs Io se panaousa sgwaq si asaaoq 2uto3aso;M jsgp aaaw.Cnsulnm segm d oqs ndac S32Ims cNv NOLLv,=Nv'J 00389 , ^ ' BL-82805 , . Form 1617-8 Standard | ^ (^npr"~a^ro=cr^ saliciW) / LICENSE 15th "T �SDIC � 0E,Madmmnor b THEo/w/��mv /v,�w� "n" �n.." . � RA^L="^ 10_�7�8 �`�,,"�"^ Delaware a------------_----------------___------------------ ---____-'_------------------ _'__--c ou(6eraiouftmrcalled'Licauomr"), | COUNTY OF CONTRA COSTA a political subdivision of the umd-----_'-----.--'---'-------' _'_'--' ' State of California _____--_-_-----_--_ -----------------------_____-_--_----____-______'_-_---__---- ------------- _------__---------- (hereinafter, whether one party or more, called "Licensee"). / WITNESSETH, 11at the parties hereto for the considerations hereinafter expressed covenant and agree as Gml7uns: l' Licensor bereby licenses Licensee to use, subject to the rights and easements hereinafter excepted and re- served aodopoot6ot000nuodoou6itiouoheoeioo6tornotYort6, tbeluod (6oreuuftaccuOod ^'P/oouisoo'') olboutodat Glen Frazer Contra Costa ornear� Cuoutyv --_-------_--~ California -'�-' - ---- 6 8tutoo�---'-___--_____-_'______'',ontliued iarad'«nlo�uguothe p�othereto utb�bmd,2�n ova , dobel_______________ April ll " 1978, and reyi_se_AorH1...ll�_l978 ,mourke6 ''IIz},ibitA"and made upart hereof, fora term b .-- Ap il 15 , 19-18—, and ending when this license shall be terminated as hereinafter provided. 3 Licensor hereby exctouudremncrmot6uriz6t tnbmexercised byLicensor and by anynt6oxs who have n6- tained or may obtain permission or authority from Licensor so to do, (a)to operate,maintain,renew and relocate ftny and all existing pipe, power, and communication lines and appurtenances and other facilities of like char.ictcr upon, over or under the surface of the Premises; and (b) from time to time to construct, operate, maintain, renew and relocate such additional facilitics of the same character as will not unreasonably interfere with the use of the Premises by Licensee for the purpose specified in paragraph 6 hereof. 3' Licensee shall pay to Licensor as compensation for the use of the Premises the eonm of-.... - - One Hundred Fifty and n0/100---------------------- 150.00-- --- Dollazs ($-.--' -'- - per'_- - --'_-'- ---) , pu}nd�le�ou�r�oo� ����ooropenmut�oon�mJl'bano��mot�tn�re�oieo-�±���vm-����nWW intervals. 4' Licensee covenants and warrants that Licensee either owns,or has obtained from the owner or owners thereof the right tnooe - improvements now on the I`nemiuovshown urdescribed oosaid Exhibit Axo'^lJu00000'oExisting Improvements." Such improvements, if any, together nriHh any other improvements 6ocmufler placed opuo the Premises by ncfor account of Licensee arc),rr,iux[tor,aDm{ "Ioopcovrmcuto'" 5. Licensee shall pay before the 6ecome(1clinqucritn]lt brates, d assessments which during the term of this license,be levied upon,or assessed against,or be equitably chargeable to orasse-stsed in respect of the Improvements;and vdiere any such tax, rate, charge, orassessment may be embraced in the general amount of taxes charged upon the Premises separately or in connection with other property of Licensor and Licensor shall pay all of said taxes, I lien Licensee shall promptly repay or refund to Licensor the amount or part of the tax, charge, rate or assessment equitably or fairly apportionable to the Improvements. G. IiuooseonliuO use the Premises exclusively xausite 6orroadway" _--_.. ..... -------_'_-'------_---------'-----_'---------__---'---_'--__---_'_-_-_--_-----_-.--' -----._ t6uo6jeotuJI�cu000r �io� to Eucil�tutotbcoonrco�cot t�u � t6 ��nu6 tnl 6 no6 �x|ryhnoo }in'ncf Lioaonnc'uodtbotcxouuc��ouo[bnu�ueet6cc,no' lncase Licensee shall use the Premises focuoyoth,rpuryoynn'but- uver8buouburcmuco6ouc6, t6ouI.iueunorzuuTdoolured6is license utuuend and prevent Licensee from using ocre- maining upon the Promiuuo, with or without process of law. Licensee shall not have the exclusive pmmumioo of the Pcamiouo as,against Licensor. 7. Licensee shall keep d maintaint6yIrecuiscuaodIoupoovomeutoiouuol/oafe,uo/iituryuodeickt}yvoodiGuo uoshall basatisfactory toLicensor,and,iyrequired kyLicensor,shall paint the Improvements with paints mfmcolor ��K����8�� ���������� • 1 approved by Licensor;and if Licensee fails or refuses within fifteen (15) days after receipt of any request by Licensor so to do, Licensor may, at its option, perform such work, and in such event Licensee shall within thirty (30) days after the rendition of bill therefor reimburse Licensor for the cost so incurred. 8. In using the Premises, and in constructing, maintaining, operating and using the Improvements thereon, Licensee shall comply with any and all requirements imposed by federal or state statutes, or by ordinances, orders, or regulations of any governmental body having jurisdiction thereover. In the event the Premises or Improve- ments shall be used for the loading, unloading, storing, or otherwise handling of any petroleum products, Licensee shall comply with all regulations and recommendations from time to time promulgated by the Bureau of Explosives of the Association of American Railroads,or any successor agency. All artificial lighting in pump houses,warehouses, or other enclosures upon the Premises, where oil or other inflammable fluid supplies are handled or stored by Licensee, except in unbroken original containers, shall be electricity, and such electrical installation and any other electrical installation upon the Premises shall at all times conform to and be maintained in accordance with the provisions of the then current edition of the National Electrical Code with respect to Class I hazardous locations. Licensee shall promptly pay and discharge any and all liens arising out of any construction,alteration or repair work done,or suffered or permitted to be done, by Licensee on the Premises, and Licensor is hereby authorized to post any notices or take any other action upon or with respect to the Premises that is or may be permitted by law to prevent the attachment of any such liens to the Premises;provided,however, that failure of Licensor to take any such action shall not relieve Licensee of anv obligation or liability under this or any other paragraph hereof. 9. Licensee shall at all times keep a space of six (6) feet from the nearest rail of any railroad track entirely clear of structures,piaterial and obstructions of every sort and shall observe an overhead clearance of not less than twenty- five (25) feet above the top of rail; but, nevertheless, Licensee nuey erect loading platforms which shall not be more than three (3) feet and six (6)inches higher than the top of the rails, and which at no point shall be nearer than four (4) feet to the nearest side of the head of the nearest rail of such track;provided, however, if by statute or order of competent public authority different clearances shall be required, then Licensee shall strictly comply with such statute or order. 10. Licensee agrees to indemnify and save harmless Licensor against all loss,damage or expense which Licensor may sustain, incur or become liable for, including loss of or damage to property or injury to or death of persons and fines or penalties imposed upon or assessed against Licensor, arising in any manner out of (a) the use of the Premises or Improvements by Licensee, (b) any breach by Licensee of the terms, covenants or conditions in this instrument contained, or (c) the sole or contributing acts or omissions of Licensee or the employes, agents, patrons or invitees of Licensee in, on or about the Premises or Improvements, except that if Licensor shall participate in any such contributing acts or omissions, then the loss, damage or expense arising therefrom shall be borne by the parties hereto equally. 11. Neither Licensee, nor the heirs, legal representatives, successors or assigns of Licensee, nor any subsequent assignee, shall transfer or lease the Premises or the Improvements, or any part thereof, nor assign or transfer this license or any interest herein, without the written consent and approval in each instance of Licensor. 12. In case of the eviction of Licensee by any one owning or claiming title to or any interest in the Premises, Licensor shall not be liable to Licensee for any damage of any nature whatsoever, or to refund any compensation paid hereunder, except the proportionate part of any compensation paid in advance. 13. If any compensation hereunder shall be due and unpaid, or if default shall be made in any of the covenants-' or agreements of Licensee herein contained,or in case of any assignment or transfer of this license by operation of law, Licensor may, at its option, terminate this license by serving five (5) days' notice in writing upon Licensee; but any waiver by Licensor of any default or defaults shall not constitute a waiver of the right to terminate this license for any subsequent default or defaults. 14. This license may be terminated at any time by either party upon thirty (30) days' notice in writing to be served upon the other party,stating therein the date that such termination shall take place, and upon the expiration of the time specified in such notice this license and all rights of Licensee hereunder shall absolutely cease and de- termine;but upon any such termination Licensee shall be entitled to have refunded by Licensor a proportionate part of any compensation paid in advance. 15. Any notice to be given by Licensor to Licensee hereunder shall be deemed to be properly served if the same be delivered to Licensee,or if left with any of the agents,servants or employes of Licensee or if posted on the Premises, or if deposited in the Post Office, postpaid, addressed to Licensee at._.._--------_----------............................_....................... 6th Floor, Administration Building, Martinez, California 94553 16. Upon the termination of this license in any manner herein provided, Licensee shall forthwith surrender to Licensor the posse:cion of the Premises and shall remove the Improvements and restore the Premises to substantially the state in which they were prior to the construction of the Improvements, and in case Licensee shall fail within thirty (30) days after the date of such termination to make such removal or restoration, then Licensor may, at its election to be exercised within thirty (30) days thereafter, either remove the Improvements and restore the Premises for the account of Licensee,and in such event Licensee shall within thirty(30)days after the rendition of bill therefor reimburse Licensor for the cost so incurred, or may take and hold the Improvements as its sole property. 00391 17. If Licensee fails to surrender to Licensor the Premises,upon any termination of this license,all the liabilities and obligations of Licensee hereunder shall continue in effect until the Premises are surrendered;and no termination hereof shall release Licensee from any liability or obligation hereunder, whether of indemnity or otherwise, resulting from any acts,omissions or events happening prior to the date of termination or the date,if later, when the Improve- ments are removed and the Premises restored or Licensor elects to take and hold the Improvements as its sole property as hereinabove in paragraph 16 provided. 18. In the event that Licensee consists of two or more parties, all the covenants and agreements of Licensee herein contained shall be the joint and several covenants and agreements of such parties. r 19. All the covenants and agreements of Licensee herein contained shalt be binding upon the heirs,legal repre- t sentatives,successors and assigns of Licensee,and shall inure to the benefit of the successors and assigns of Licensor. 20. Licensee understands and agrees that permission for use of Licensor's right of way for roadway purposes is granted on a temporary basis at no cost to Licensor, and when roadway no longer required, Licensee will at Licensee's own expense restore premises as heretofore provided in Section 16 hereof. IN WITNESS WHgBEOP, This license has been duly executed in duplicate by the parties hereto as of the day and year first above written. THE ATCHISON, TOPEKA AND SANTA FE RAILWAY COMPANY (Licensor). Approved as to description: By___.___.w_ _. 1. 2 Its _ ______.__.___.--_----------------___._ hief Engineer. O t 3PX,,;, COUNTY OF CONTRA COSTA _._.-_____-_.-_------------------------- -- -- ............................ -----•---•------- - u, T3-RL e _-- -------......... I.tlo�i, y \i APPP,OVr,?� W , _ JO:iN B. CLAUSE-t, County Ccun:el Its � ` GLM F)LE NO. 5L-82805 EXHIBIT "A" ATTACHED TO CONTRACT BETWEEN THE ATCHISON, TOPEKA AND SANTA FE RAILti'1TAY COMPANY 00392 G U FILE NO. BL-8. E y.H IBIT "A" ATTACHED TO CONTRACT BETWEEN THE ATCHISON, TOPEKA AND SANTA FE RAILWAY COMPANY AND CONTRA COSTA COUA17—Y LOS ANGELES, CALIF. G. FRY Ci dPPILL r I� 1978 G.M. -ENGINEERING RaviseD JLIN= 8j !197 DeSCRIPTIOt'/ APPROVF-D SCALES 1 i N. TO I QU FT. t z. t R=2000 G= 15034 - ...41loL 117d=E.c. I R/Y+r GINE.•'` R-:9.50a .,> Y :5`3i• .o.itc =SZ9. 1� Ty' f'1t, . Ta R tC"4t" acvra _q I loo0 GHR1ST1E NEXT- a I 1 * 2433 i /' 4t �I �"�..► 77,7.g' til '0 l� �� I ± o i u u 'V? Nn �Q { — IOE'.5CR'IPTIOA/-- Ii - Ao.43t AceTs m,-1PCsRAR`rzs003903P003903P0UVAT GG f/V Fi4AZER, Ccs 11/TF2A COST.4' CCaCJNT Y C.4 4 niv nwG NO 1101 Fn i . % D- 82810 ti Opp. .re c .r_��+Wc.tL lr�Zd•�. 2/8.?2 IC,o.oi .� L `4.03'rd'Ir. 3e29' r4`t.r. --- -- -st--n• ---- - - -�--- d d_ eovi 3'LT. T , CA I-WA •'.T. fs.f'R5Y lo. a �Z M,Q G TBY lVeXT a( CO 00, .o + LAI co co cc U a.I d � . Q � °. cr tiRA`N�NG N w 1 1 i• in the Board of Supervisors of Contra Costa County, State of California July 18 1978 to the Matter of Authorizing appointment of Marjorie S. Goldware in the e_Xempt classification of Speech Pathologist (Project) IT IS BY THE BOARD ORDERED that authorization is GRANTED for appointment of Marjorie S. Goldware in the exempt classification of Speech Pathologist (Project) at the second step ($1,192 per month) of salary level 369 ($1,135 — $1,380), effective July 10, 1978, as requested by the Acting Director Community Services Administration. Passed by the Board on July 18 , 1978 r I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Orig. Dept: CSA Supervisors affixed thisl8th day of July 1978 cc: County Administrator Auditor-Controller Civil Service J. R. OLSSON, Clerk By Y22ai i!%- w Deputy Clerk Mar Craig H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 78 In the Matter of Nomination of Mr. Warrington Stokes to Flt. Diablo Hospital _ Medical Center's Community Advisory Council . On July 5, 1978, the Board having referred to the Director, Human Resources Agency, for recommendation, a letter from Arthur F. Bacigalupo, President of the Mt. Diablo Hospital Board of Directors, requesting' nomination of a representative from County Government on their Community Advisory Council , which Council is a standing sub-committee of the Mt. Diablo Hospital 's long-range Planning Committee designed to represent the community in identifying various issues, resources, and programs which the Planning Committee and the Mt. Diablo Hospital can utilize in continuing to meet the health care needs of the community; and The Board having received a recommendation from the Director, Human Resources Agency, in a memorandum dated July 12, 1978 nominating Warrington Stokes, Chief, Human Services Planning, as an appropriate representative to the Community Advisory Council ; IT IS BY THE BO RD ORDERED that Fir. Warrington Stokes, is HEREBY NOMINATED as Contra Costa County's representative on the Community Advisory Council of the Mt. Diablo Hospital 's Planning Committee, and the Chairman is AUTHORIZED to sign a letter to the President of the Mt. Diablo Hospital Board of Directors confirming the aforementioned nomination. PASSED BY THE BOARD ON JULY 18, 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 Witnem my hand and the Seal of the Board of Mt. Diablo Hospital Supervisors Board of Directors a;f;xed this I a ti, day of Tulv 19 7 S Warrington Stokes County Administrator J. R. OLSSON, Clerk Deputy Clerk A ;''.Tospvh 00395 H-24 4/77 15m clg In the Board of Supervisors of Contra Costa County, State of California July 18 , 1g 78 In the Matter of Contract #78-105 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 78-105 CONTRACTOR: Tommie Lee Cavaliers TERM: July 1 , 1978 to December 31 , 1978 PAYMENT LIMIT: Six Hundred Dollars and 00/100 Cents ($600.00) DEPARTMENT: Office of Economic Opportunity SERVICE: Energy Conservation Training FUNDING: Community Services Administration (Federal) PASSED BY THE BOARD ON Julv 18 , 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' OEO Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 18thday of July 19 78 Contractor c/o OEO J. R. OLSSON, Clerk Bll Deputy Clerk M "y Cra' 00395 H-24 4/77 15m Contra Costa County Standard Form 0 situ r Fot •t SERVICE CONTRACT 1. Contract Identification. Number 78-105 Department: Office of Economic Opportunity Subject: Energy Conservation Training 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: Tommie Lee Cavaliers Capacity: Energy Conservation Audit Training Address: 567 Oakland Ave #313, Oakland, CA 94611 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. Pa -ment Limit. County's total payments to Contractor under this Contract shall not exceed $ 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( 5 hour; or FEE RATE: $ 10.00 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 60 service unit(s) . 7. Contractor's Obligations. Contractor shall provide the following described services: Contractor shall provide training to the Home Maintenance Training and Counseling Staff in Home Auditing Techniques that enhance Energy Conservation courses to be developed and presented during the contract period as required by Program Coordinator. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship_ of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COWT/ ON COSTA CALIFO• A CONTR_4CTOR By/� Chairman, Board of Supervis rs Designee Recor,i,ended by Department (Designate official capacity) BY Designee ((Form approved by County Counsel) 093y' (3/78)" Microfilmed ,with board order t In the -Board of Supervisors of Contra Costa County, State of California July 18 , 1978 In the Matter of Amendment to the Community Development Program Project Agreement with the City of Clayton THE BOARD having this day considered the recommendation of the Director of Planning that it approve the Amendment to Community Development Block Grant Program Project Agreement for Second Year Activity #37 Restoration of the Joel Clayton Home between the County and the City of Clayton, authorizing the following; The additional allocation of $4,000 from the City of Clayton's Fourth Year (1978-79) Community Development Program Unallocated Contingency to Second Year Activity #37 Restoration of the Joel Clayton Home and The extension of said Project Agreement to October 31, 1978 in order to carry out the intent and purpose of the Community Development Act of 1974; and -- IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZER to execute said Amendment. PASSED by the Board on July 18, 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. Planr_isug Department Witness my hand and the Sea{ of the Board of cc: City of Clayton Supervisors c/o Planning Department affixed this l 8 thday of jn y 19 IL County Administrator County Auditor-Controller Planning Department J. R. OLSSON, Clerk By— Deputy Clerk Mary'!Craig 00: 9 H-24 3176 15m AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (County and the City of Clayton) (Second Year Activity #37) Section I. Parties - Effective on July I, 1978 the County of Contra Costa, a political subdivision o the State of California, hereinafter referred to as the "County", and the City of Cloyto; hereinafter referred to as "Contractor", hereby amend their October 25, 1977 Agreement entitle., "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration (a) 9. Term. The effective date of this Agreement is July I, 1977 and it terminat-•- October 31, 1978 unless sooner terminated as provided herein, subject to till tcrl conditions, and assurances contained or incorporated herein." (b) 1'4. Allocation Payment Limit. County's total payment to Contractor under this agreemen• shall not exceed $18,000." _ (c) "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 Starting Date Completion Date Restoration Work July I, 1978 October 31, 1978" (d) "D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. Under this program, the Contractor shall: • I. In all contracts, purchase agreement, invoices entered, comply with appropriat. HUD regulations including Equal Opportunity and Section 3 provisions, as provided W Assurance No. 3 and Appendix VI of the "Guide for Compliance with Assurances on( Certification Un der the Housing'-and Community Development Act", as provided b, the County Planning Department. 2. All contracts under $10,000 entered into shall be in compliance with procurement procedures contained in Office of Management and Budget (OMB) Circular A-102, attachment 0 and any other applicant HUD regulations. 3. Obtain all required permits prior to commencing any work and comply with of: applicable building codes and laws in the construction work. 4. In all construction contracts over $2,000 enforce and administer Labor Standards Requirements in accordance with Title I of the Housing and Community Develop ment Act of 1974, HUD Handbook 6500.3 - Labor Standards Administration anti Enforcement, Community Development Block Grant Program, and as provided ire Assurance No. 14, Appendices VIII - XIII of the Compliance Guide cited. 5. Prohibit the use of lead based paint in any phase of the restoration work facility. 6. Transmit to the County Planning Department a copy of all construction contract- over $ 2,000 prior to the Contract being advertised to ensure that all appropriat, requirements and provisions have been included." Miuofifined 114th boaq` e" (e) "G. BUDGET OF ESTIMATED PROGRAM EXPENDITURES I. Contractor shall provide services under this contract in accordance with the followin; budget of allowable expenditures; LINE NO. PROGRAM ACTIVITY AMOUNT I. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS $18,000 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION S. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. PAYMENTS FOR LOSS OF RENTAL I'MCOME 8. 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 $18,000 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Plonnin( Director or his designee. 3. The above budget is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kepi on file with the County Planning Department, in the form and manner prescribed b)c tll( County." (f) "H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: Second Year Activity 137 City of Clayton PAGE 1 OF 1 6054 Main Street BUDGET PERIOD: July I, 1977 - October 31, 1978 'Clayton, CA 94517 Original Amendment No. I BUDGET ITEM (a) CD FUNDS -$ (b) OTHER FUNDS -$ (c) = TOTAL $(d) Restoration of 18,000 18,000 Joel Clayton Home TOTAL 18,000(e) $18,000 NOTES: (a) Detailed categories expanded from Budget of Estimated Program Expenditures pursuant to FMC 74-4 (b) Items that are eligible to be funded by Community Development Block Grant Funds (See HUD Rules and Regulations). (c) Estimate of other necessary expenditures that cannot be funded with CD monies; ar, indication of anticipated sources, assurances and timing of other funds. (d) Sum of (b) and (c) above including both Community Development and non-Cornmunii Development funds. (e) Contract Payment Limit for CD project. Section 3. Reaffirmance Said October 25, 1977 Agreement entitled "PROJECT AGREEMEH COMMUIJITY DEVELOPMENT BLOCK GRANT PROGRAM" except.as hereinabove amended shu remain in full force and effect. CWIN, OF,41RA COSTA IFORNIA C R Chairman, Board of Su r 's ATTEST: J.R. OLSSON, County Clerk By Note to Contractor: (1) If a De y MarY 9 public agency, designate official Recommend d by Dep ftrnent capacity in public agency and _ attached a certified copy of the governing body resolution author- izing execution of this agreement. (2) If a corporation, designate esi nee An bony A. Dehaes s official capacity in business, Direct of Planning execute acknowledgement form affix corporation seal. ---F'orm approval: County Counsel i BYE= ,_ �` Deputy'. 00401 In the Board of Supervisors of Contra Costa Couv, State of California AS EX OFFICIO THE BOARD 0 SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 1R, 19 -2& In the Matter of Approving and Authorizing Payment for Property Acquisition from George J. and Alberta L. Boeger Grayson Creek - Reach 6 W.O. 8535-7520 IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED tQ execute said Contract on behalf of the District: Contract Payee and Reference Grantor Date Escrow Number Amount Grayson Creek George J. & 7-10-78 Western Title Insurance $57,500.00 Reach 6 Alberta L. Boeger Company W.O. 8535-7520 Escrow No. M-310557-6-LC 82I Main St_ Martinez, CA 94553 The County Auditn-r-Controller is AUTHORIZED to draw a warrant in the amount specified to be �-livered to Cne County Real Property Division. The County Clerk is DIRECTED to accept said Deed from above named Grantor for the Contra Costa County Flood Control District. PASSED by the Board on July 18, 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. Wiriness my hand and the Seal of the Board of Originator: Public :-lorks Dept. Supervisors Real Property Division affixed this Lath day of .z11�-ir 191 cc: County Auditor-Controller _ J. R. OLSSON, Clerk BY ' ,i 1 Deputy Cleric Sandra L. iel on H-24417715m I30-7UU ACTIO:i BOARD OF SUPERVISORS OF CONTRA COSTS CO �;T':, CALIF, July 13, 1970 <-aericied `:OTE TO CLA1%L-l`;T Clai 1 against the Count-, PLC coyni of iI,(.3 doc,,_,mei�i ra.(.:L.i _o you J_s y !- :outina' Endorsements, and ) rotice 06 -�te ac�ici_ ta;.,-.): on fc', ,_ _LL. i b!/',tall . Board Action. (All Section. ) Boa,-%d e3 Supeay.c.so-_s (Pazagaaph :II, beZ'ccv) , references are to California ) given pul suant to Govvuime).t Cede Sec tier's 91 i .8, Covernment Code.) 1 913, 5 915.4. PQea6e no'e .the ".catri.ng" be"o.w. Claimant: Michael McCabe, 141 Los Altos, Vallejo, Ca. Attorney: Boccardo, Lull, Niland and Bell Address: . One California Street, Suite 1700 , San Francisco, Ca. 94111 amount: $750,000 Date Received: June 14, 1978 By delivery to Clerk on By mail, postmarked on June 13 , 1978 I. FROM: Clerk of the Board of Supervisors TO: County Counsel A..mended Attached is a copy of the above-noted/?Claim or Application to File Late Claim. DATED: June 14 , 19787• R. OLSSON, Clerk, By ? /��___1.v . , Deputy N. Pous H. FROM: County Counsel TO: Clerk of the Board of Supervisors '(Check one only) ( u') This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for IS days (Section 910.3) . ( ) Clam is not timely filed. Boardcould take no action (Section 911.2) . U N 1 =4 1978 ( ) The Board should deny this Application to File a Late Claim (Section 911.0) . COL-.,4-,Y COUNS"cl n j :NEZ. CAJ� - DATED: �, - <7 "� JOIiV B. CLAUSEv, County Counsel, By ��7 Deputy III. BOARD ORDER By u=dmous vote of Supers isors present (Check one only) ( X) ThiskClaim is rejected in full. mended { ) This Application to File Late Claim is denied (Section 911.0) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. �— DATED: ,,T111e l R 1972 J. R. OLSSON, Clerk, b� 3�`Z)J Deputy CQ PZt,ri ri a A - qnl 1 WAIRVI4G TO CLAIMANT (Government Code Sections 911.3 4 91 i) You have only 5 mcnZU 6,tom tJ,.e maiZZng ob •tn.cs notice to you ,,xc tin ccrcen zo S.iee a eou,tt action on tIvE6 %rejected Ceaim (see Govt. Code Sec. 945.0) oa 0 monthz 6-tom .the den.iai oa you% AppZi.ca.;ti.en .to Fite a Late Claim mu thin tehi.ck to petition a couprt Son teti.e6 j•'rom Section 945.4',s claim-6iti.ng deadtute (see Section 940.3) . You may s eee tce advice o any a tt ehney o j your choice in connection with. tiTZs rra"ex. Ii you Pjant to eonsuZt an atto•tnea, Sou .shcuid do so immediate-2.v. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County A&,dinistrator Attached are copies of the above Claim or Application. Ie notified the claimer.-It of the Board's action on this Claim or application by mailing a cony of this document, and a memo thereof has been filed and endorsed on.the Board's copy of this Claim in accordance with Section 29;03. 0 8 DATED: J,11,y 18; 1.978 J. R. OLSSON, Clerk, 6C—IO Deouty Pa�riria �_ fall 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: Ju y 18, I Q78 County Counsel, 3y County Administrator, By 00403 e 1 - Rev. 3/78 ENDORSED 1 J. R. 2 AMENDED CLAIM FOR DAM �� . n 3 Pursuant to the Notice of Insufficiency and/or Non-Acceptance of Claim 4 of the Board of Supervisors dated May 31, 1978, claimant submits 'the following 5 amended Claim for Damages: 6 TO: BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 7 651 Pine Street Martinez, California 8 YOU, AND EACH OF YOU, WILL PLEASE TAKE NOTICE that the undersigned hereby serves and makes demand upon you for the cause and amounts 10 set forth in the following amended claim: Claimant's name and address: MICHAEL McCABE 141 Los Altos, Vallejo, 12 California. 13 Claimant's mailing address to which notices are to be sent: c/o Boccasdo, 14 Lull, Niland and Bell, One California Street, Suite 1700, San Francisco, California 15 1 94111. 16 Amount of Claim: Special damages and expenses proximately caused by 17 the occurrence described below and general damages in the sum of SEVEN HUNDRED 18 FIFTY THOUSAND AND N0/100 DOLLARS ($750,000.00). - 19 Date and Place of occurrence giving rise to the claim asserted: On or 20 about the morning of the 10th day of March, 1978, on the ground floor of the 21 construction site of the future Contra Costa County jail complex, located in the 22 courthouse complex in the City of Martinez, County of Contra Costa, State of 23 California. 24 Description of occurrence: That on or about the aforementioned date, 25 and for some time arior thereto, the above-nameed public entity, by and through its 26 agents, servants and employees, whose names are unknown to claimant 'at this T41LAS OO4 DELL L 00404 o�c c.. trav,.A�-nctr ' 9ulrc 1700 ffiAN FRANCISCO 94111 -- Mcrcifilmed with hood orcler (htyt 391-3 iQQ 1 time, negligently and carelessly owned, maintained, controlled and had a right to 2 control, planned and performed construction work at the aforementioned location in 3 that men were allowed to do such construction work in an unsafe manner and further 4 that men doing construction work on said site were provided with unsafe equipment 5 which was not properly constructed, assembled or maintained, said equipment being 6 allowed to exist and remain in an unsafe, unstable and dangerous condition, thereby 11 7 failing to provide said men with a reasonably safe place in which'to work, that as 8 - a direct and proximate result of the negligence and careless of said public entity, 9 at said time and place, as aforesaid, construction materials were caused to fall and 10 strike the person of claimant, thereby causing claimant to sustain severe personal 11 injuries to his right hand, the extent of which injuries are presently unknown. 12 DATED: June 13, 1978. 13 BOCCAR O, LULL, PIILAND c�c BELL 14 1 BY: X • 15 Attorneys; or CIaimant 16 17 18 19 20 21 22 23 24 25 00405 26 BOCCAR00•LULL NILANU S BELL ArTCQ.Lry t AT LAW G/+[CAttram. n STRCCr •NITZ 1700 S^M FRANCISCO 94111 (4151 391.3700 I� 1 - 4 a I 1 TO: BOARD OF SUPERVISORS MAY 3o 1978 CODUTY OF CONTRA COSTA J. P OIS5O4 2 651 Pine Street CLERK BOARD OF SUPE.JV75O23 Martinez , California- 3 alifornia -eco Jea, co5�� co. i' 4 YOU, AND EACH OF YOU, WILL PLEASE TAKE NOTICE that the 5 I undersigned hereby serves and makes demand upon you for the 6 cause and amounts 'set forth in the following claim: 7 Claimant's name and address: 8 Michael McCabe 141 Los Altos 9 Vallejo, California 10 I Claimant's mailing address to which notices are to be 11 sent: 12 c/o Boccardo, Lull, Niland & Bell ` 1 (2 C=lifornia Street, Suite 1700 13 �� Sar_ Francisco, Cali=o_nia 94111 14 Amount of Claim: Special damages and expenses proximatel ..15 caused by the occurrence described below and general damages in 16 the sum of $750,000.00. , 17 Date and place of occurrence giving rise to the claim 18 asserted: on or about the 10th day of March, 1978, at the Contra 19 Costa county jail complex located in the City of Martinez, County 20 I of Contra Costa, Scate of California. 21 I Descriation of occurrence: That on or about the afore- 22 mentioned date, and for some time prior thereto, the above-named 23 i public entity, by and through its agents, servants and employees, 24 I negligently and carelessly owned, maintained, controlled and had 25a rig'_ht to control, planned and performed construction work at the 1 26 I aforementioned location that Tien were allowed �q�dal ch SCISCAP00. LULL. NILANU S 9cLL I - w7ru•...ers w7 u•.v ]UIT:1707 ;. , FR ANCIiCII 9121, it _ MIC} board order ;41_-.3 271 Ofilmed With 1 construction work in an unsafe manner and further that men doing 2 construction work on said site were provided with unsafe equipment 3 which was not properly constructed, assembled -or maintained, said 4 equipment being allowed to exist and remain in an unsafe, unstable 5 and dangerous condition, thereby failing to provide said mer�. ;A-Eh 6 a reasonably safe place in which to work; that- as a direct and 7 proximate result of the negligence and carelessness of said !ublic 8 entity, at said time and place, as aforesaid, construction materials 9 were caused to fall and strike the person of claimant; thereby 10 causing claimant to sustain severe personal injuries. 11 DATED: May 18, 1978. 12 BOCCARDO, LULL, NILkND &' BELL 13 1A �-1�i 1 ST CO* 1$ Attoi�-rfeys for Claimant 16 17 18 19 r 20 21 22 23 24 25 26 0040'7 ecc.ARO0.LULL. NILAND S BELL -�- ATT04NEY7 AT Lw•N ONE Cw . STAEET S..T..TE/7700 --:Pl FRANCISCO 94111 (41S) 791-3700 gOA"D OF �,ti:-�C12� CONTRA C^ST.', Jul: 18 1D73 NOTE ;0 CLAIM-ANT Cis_- A`7ainst the County, C. oC:L^zi:, 7`C.+s_eR -louti ng Endorsements, and ) Wtice C"t .v:= ac Cc►Li _:Z on :rcu/L C;'��` QCT v_e� Board Action. (All Section ) Soatd os Sur' •tLizo,�:.S ��v C...l( ag•i2n. - L%1 -1 L, �.-now; s Z references are to California ) g-j_en rtvzc uhf zt to CJL'eZ:zltZ%i Cocke Sec%cns 91 f Goyer-mment Code.) ) 913, 15 915.Y. please rote the Claimant: Michael Lee Sparlir_g c/o Boatwright, Adams & Becl elii, 1035 Detroit Avenue, Concord, Ca. 94518 Attorney: F. Joseph Bechelli, Jr. , Attorney for Claimant Boatwright, Prlams & Bechelli, Attorneys at Law Address: 1035 Detroit Avenue, Concord, Ca. 94518 :k.^oust: $100,000 Dat:: Received: June 16, 1978 By delivery to Clerk on By mail, postmarked on j11nm 1 r; CERTTsIED HATT, gQ959? I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attachediis a copy of the above-noted Claim or Application to File Late Clasc_ DATED: June - , 1978J. R. OLSSOY, Clerk, By �f_ r'pxo Deputy N_ Pous H. FROM: County Counsel TO: Clerk of the Board of Supervisors f,Check one only) ( This Claim complies substantially with Sections 91,0 and 910.2. ( J. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are -so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 9I1•.6 DATED: �)— 1 3-�4 JOHN B. CLAUSEN, County Counsel, By / --Beguty iII. BOARD ORDER By -pus vote of Sup_z.risors present (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section. 911.6) . I. certify that this is a true and correct copy of the Boardls Order entered in its minutes for this date. DA-1=D: July 18, 1978J. R. OLSSO`1, Clerk, byDe_nuty- R bie G errez WARNING TO CLAIKA T Government Code Sectio.'rs�3'_l.o You have ofLL y o rroiz:n sVtem ;;5.e m 3 o6 %rt v5 il0 t Lc2 to ticu r.'rC.t1LCY: :v; 't ,i O 6.i.Ze a ccwtt action on •tkZz -tejected C�&,,z (zee Govt. Code Sec. 945.6) of o rro;zSvS atom :bhe derzio,Z o; yowt AprtZi.ca,�ion to F•i,L'e a Late. CZaZm ca:�IZL c.,hich to netZtion a eomtt ,'vL .,Le°.i.e' 6nom Section 9=5.4's c,Zaim-6iZZtg dead.0 e (zee Sec,�,Zon 9Y6.6} . You way zee- tahc advice of any attotney o' yocvt choice in connection with .t'ti.s rr_^.ttet. II' crow v�cs,t to camsct.E't an crtto::;ey, uou shou-d do 3o ZmmectiatZ�u. IV. FROM: Clerk or the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clain or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of .this Claim in accordance with Section 29703. DATED: July 18, 1978J. R. OLSSON', Clerk, By ,c,/ , De_puty Ro bie G errez V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Boa_c of Supervisors Received copies of this Clain or application and Board Order. DATED: July 18, 1978 County Counsel, 3,v County Administrator, 3y 08 2 . 1 Rev. 3/76 ROATIVRIGHT, ADMOS& BECHELLI DANIEL E. BOATWRIGHT ATTORNEYS AT LAW 1035 DETROIT AVENUE DALE C. ADAMS CONCORD. CALIFORNIA 24518 F. JOSEPH BECHELLI. JR. TELEPHONE: (4151 537.2121 DAVID A.BURROUGHS June 14, 1 - FILES TO: - SHERIFF'S DEPARTMENT J U'N / 1978 CONTRA COSTA COUNTY STATE OF CALIFORNIA J. R. OLSSON CLERK BOARD OF SUPERVISORS coI f., COS i A CO, MICHAEL LEE SPARLING, hereby makes c aim against the Sheriff's Department of Contra Costa County, California, for the sum of $100,000 and makes the following statements in support of the claim: 1. Claimant's post office address is c/o Boatwright, Adams & Bechelli, 1035 Detroit Avenue, Concord, CA 94518 2. Notices concerning the claim should be sent to Boatwright, Adams & Bechelli, Attorneys at Law, 1035 Detroit Avenue, Concord, CA 94518. 3. The date and place of the occurrence giving rise to this claim are March 27, 1978 , in Martinez,, California. 4_ The circumstances Riving rise to this claim are as follows: at the above time and place Peace Officers from the Contra Costa County Sheriff's Department unlawfully and illegally trespassed on the property of claimant, illegally assaulted the person of claimant, and allowed and encouraged vicious "K-9" dogs to attack and bite the person of claimant. 5. Claimant's injuries are unknown as of this date, , but it is believed that said claimant has suffered permanent injuries, the full extent of which are unknown and undetermined at this time. 6. The names of the public employees causing the claimant's injuries are JOHN SNELL, D. TVALICER, P. HEIN, J. EDTIARDS, -J. SIZEMORE, L. JOHNSON, R. MICHNER, D. WEATER, and other public employees whose names are unknown at this time. 7. My claim as of the date of this claim is $100,000. Dated: June 15, 1978�� . JO:q H BECHELLI, JR. Attorney for Claimant FJB:be 00409 301R.D, ACTIOd, �_).kRn 0;: QUDCT'.O`-�S Cl- Jul,� 18, 1-973 AS E.%:—OFFICIO TH—L' G0V-1-'R-41iiG L0A1ZD OF TINE CONT 1A COSTA COUirTY FlIZE PROTECTION :0:E: 'ro CL,' PLkNT DISTRICT �-Iaim Ada'nstthe County, Z�'. ICG ";CIL 1-3 Routing Endorsements, and W-tiC, 4 -i: ern c,i: A,i .,,-e Boa-"d Action. (All Sectior. 50CULd 0' Suoetvizo--,s (Pa,-,ag,-.aph III, c t t: references are to California given to Govvvunent Code Section.5 91 i .8, Government Code.) 913, 9 915.4. Pteaze note the 'Ffmtningly 5eZcc,,. Claimant: Michael Lee Sparling, c/o Boatwright, Adams & Bechelli Attorney: F. Joseph Bechelli, Jr. , Attorney for Claimant Boatwright, Adams & Bechelli, Attorneys at Law Address: 1035 Detroit Avenue, Concord; Ca. 94518 A,mount: $100,000 Date Rec-e',xre'd' : June 16, 1978 By delivery to Clerk on By mail, postmarked on b June 15, 1978 J , CERTIFIED MAIL Wo. 905593 I. FROM: , CLer-k of the Board of Supervisors TO: County Counsel C04r4,,rj'-CAW-- Z. Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 19 . 1978J. R. OLSSON, Clerk, By — ); , Deputy N. Pous II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) 1/1 This Claim complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . Claim is not timely filed. Board should take no action (Section 911.2) . The Board should deny this Application to File laim710 911.6) . DATED: -,.20 JOHN B. CLAUSEN, County Counsel, Deputy III. BOARD ORDER By unardmous vote of Supervisors present (Check one only) x This Claim is rejected in full. This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: jlil,, 1 R b,(?n� Deputy 1 q7S J. R. OLSSON, Clerk, IiARNING TO CLAINIAN7 (Government Code Sections 911.8 913 You have oiiL'y 6 rrFn�,sotom the r-ait4:izg o6 nozce zo you x4thin te""ic"I -to 6iZe a coutt action on Vas rejected Uaim, (zee Govt. Code Sec. 0145.05) o.% ci montfiz ',tom the deniaZ of you,% Apptication to Fite a Late Claim tvZiCk.&L tvhiclL to re,.Uion a cowct ,Letie" j,%om Section 945.4',s cZaim-,4iling deadtine (.see Section 916.6) . You may zee, "Me advice o' any attc,%ney o' your choice in connection tu.&Ldn this matte,t. 141 crou ti.,ant to consaZt an attopney, you shctttd do so immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim, or Application by mailing a CODY 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 -L8, !(?78 J. R. OLSSON, Clerk, Baoj-z�, u �-C�- A., Deputy Patricia A. Bell V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or AnDlicaticn and"Board Order. DATED: Jill z, I RP 1 Q78 County Counsel, By County Administrator, 3v 00410 Rev. 3/78 BOATWRIGHT. ADAMS& BECHELLI DANIEL E BOATWRIGHT ATTORNEYS AT Law 1035 DETROIT AVENUE DALE C ADAMS CONCOPD, CALIFOR-11A 1.4513 ,F JOSEPHBECHELLI, JR. TELEPHONE; 14151 4d7.912t DAVID A.BURROUGHS June 14, 1978 F L . �s-t�/1/' TO: 'CONTRA COSTA .COUNTY JUN j9' 1978 CONSOLIDATED FIRE PROTECTION DISTRICT STATE OF CALIFORNIA J. R. OLSSON CLERK BOARD OF SUPERVISORS ?NWA COSTA CO. 8V.._... ..... MICHAEL LEE SPARLING, hereby makes claim against the Contra Costa County ConsolidatBd Fire District, State, of California, for the sum of $100,000 and makes the following statements in support of the claim: 1. Claimant's post office address is c/o Boatwright, Adams & Bechelli, 1035 Detroit Avenue, Concord, CA 94518. 2. Notices concerning the claim should be sent to Boatwright, Adams & Bechelli, Attorneys at Law, 1035 Detroit Avenue, Concord, CA 94518. 3. The date and place of the occurrence giving rise to this claim are March 27, 1978, in Martinez, California. 4. The circumstances giving rise to this claim are as . follows: at the above time and place Fire Department personnel from Contra Costa County Consolidated Fire Protection District unlawfully and iliecally assaulted the person of claimant and assisted personnel from Contra Costa Countv SherifZE's Department in allowing and encouraging vicious "K-9" dogs to attack and bite the person of claimant. 5. Claimant' s injuries are unknown as of this date; but it is believed that said claimant has suffered permanent injuries, the full extent of which are unknown and undetermined at this time. 6. The names of the public employees causing the claimant's injuries are JOHN BURKE, CAMERON EYE, DAVID VANNI, and other public employees whose names are unknown at this time. 7. ray claim as of the date of this claim is $100,000_ Dated_- June 15, 1978_ LC F. JOSE H CHELLI, JR. n Attorn for Claimant 00411 FJB-bc fYZIG .,��tl;:.. :rim Hoard ArogIr PROOF OF SERVICE BY MAIL- CCP 1013a, 2015.5 " I 1 I declare that: 2 ;, I amXaCM90PAXWemployed in) the county of...........Contra...Cos.ta......................................................... .California. (COUNTY WHERE MAILING OCCURRED) 3 1 am over the age of eighteen years and not a party of the within entitled cause: my(business )address Is' 4 ..................................... 035...De roil._Avenue.,....Concord.,...CA.................................................... 5 i On ...........6./15/78.............................. I served the attached . %Qz.t;...C.i.aim...aga.irl.st...Sh.e.riff'.s.. ... .. (DATE) 6 Department of Contra Costa County and a Tort Clain, against Contra 7Go.S.ita...CRur�tir...Cc?x?.so. .a,dated....Fire..on the ...........B.pard...of....S.unerui.sor.s...o.£...Contr Protection District Costa County 8 in said cause,by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepal&-,In the 9 United States mail at............6.oncord......CZ......................................................_........................ . . addressbd as follor:s: 10 I CERTIFIED MAIL 11 BOARD OF SUPERVISORS 12 651 Pine Street Martinez, CA 94553 13 14 I 15 16i I 17 18 19 i 20 21 22 23 i 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed cr+ 24 .................0 ..................................... at........COnCOrd..................................... Ca 1,f orr la (DATE) IPL4C Ei 25 _ 26 ................. ECKY...L-_. COLLINS ................._...._...... — STV>'E OR PRINT NAMES � SIG O7J i+�LQL I i iI n .I BARON PRESS FORM NO. 22 HOARD ACTIO�i SO RD OF S''PER IS RS OF CO'NTR.A COSTA COUNTY CALIFOR-E- July 1d, 1.970 :;07= .0 CLi.I: %`;T -Claim Against the County ) l��i� colo / o j t+`?.(.S doc'—'re;tt rc."&_etc "'1OU .lis Routing Endorsements, and ) ;:.o.^e 03, ute ' a '" b� .1•, ��.i{.�:i. -Cw�i�•_ oil :�o:.✓L �_..n..? 1 1._ Board Action. (all � Section ) 6oc,,,d o" Supetviswiz (Pa. .tap1h i!I, betio!c'1 , references are to California ) given pwt.su_rzt .to GovVuunent Code Sec.tios 911 .8, Governnert Code.) 913 c 015.4. P_ms e rto.t e the "tecAn.ina" b 2Zety. Claimant: Travelers Insurance Co. , 550 California Street, San Francisco, Ca. as subrogee for Peter Castillo 94104 Attorney: 151 iiellinyton, Clyde, Ca. Claim No. 158 Fid P 996543 P Address: Amount: $787.48 c' g Hand Delivered via Co. Adna. Date Received:�;Jane 16, 1978 By delivery to Clerk on June 16 . 1978 By mail, postmarked on I. FROM:,.,Xreik of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. 1`l Yj ; DATED: , •i,-, _ -}-�., 1978J. R. OLSSON, Clerk, By Deputy o-,...�,. , iJ. Pous 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 tp comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 91).6) . 4� DATED: ?:i- -7-,J JOEX. B. CLAUSES, County Counsel, By��—; �— Deputy III. BOA1RD ORDER By urani^ous vote of S=upe:.,isors present (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in ' its minutes for this date. DATED: Jul_v 1 8. 1978J. R. OLSSO`1, Clerk, by` �\�Q rL. 6 Op L9 , De?uty 'int r-i r-i n G _ P^11 WAR.*:I`dG TO CLABMANT (Government Code Sections 911.5 & 91.3) You have or.:y 6 mon.ch.6 6,tom the Fa—G,c.ng c,j i t c ce .to you gu t Lc::t which .to 6iZe a eowLt action on t-his %ejected Ceaim (see Govt. Code Sec. 945.6) on o montu 3-tom ;'7.e denia..i. o{ fowt App"Uca.t cost to Fie a Late C2a.im tti-du.n tchich to neti,i ion a eowtt ion ae i.e' •tom Section 945.4s cft m-6.t,?ing de adei.ne (see Sec. io Z 946 94 .6) . You may se- the advice o' any attc/tney oa you,'c choice in connection tci-dL t'us matte%. 14 Jou tvaitt .to consu-t an atto,,,xeu, you zhould do so innmedi.atz."y. Ili. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of t1.is document, and a memo thereof has been filed and endorsed.on the Board's copy of this Claim in accordance with Section 29703. 0 DATED: _j„l-ir 1R, I Q7P.J. R. OLSSO., Clerk, B o �4 �'�_ � Deputy Patrici? '• $All V. FROM: (1) County Counsel, (2) County administrator TO: Clerk of the Board of Supervisors Received copies o- this Claim or Application and Board Order. DATED:July 18, 1978 County Counsel, 3y County Administrator, By to 0 8. I ” Rev. 3/78 ` L E D JUN /lk 1978 THE T�2�.VELERS J. R. Oe.55CN CLERK BOARD OF SUPERVISORS )CO�NTRA COSTA CO. Claim Department Ronald E.Knapel,blanager June 15, 1978 Contra Costa County Conifa C Cstc County Administxator's Office ,/ 11th Floor, Adminiiatratiaa Building R^(11 V ED x%%x-Urea, California 94553 JUr 1 5 1978 Office of Ccuniy !-administrator, Gentlemen: Our Insured : Castillo, Pete File No. : 158 ON P 996543 P Date of hose : 3/18/78 .re s Property Damge 151 Wellington Clyde, California We are he insurance carriers for the abo ae reamed insured. On ?Meso° 189 1978, a tree owned by the Contra Costa County was blown by heavy vinds causing damage to our insured's canning. We paid a total of $787.48 to repair our insured'a Property, and are are looking to you for xeimbursemeat. This letter is notice of our subrogation claim. Attached you will find the necessary documents to present a certified claim. Please refer all correspondence to the person signed below. Thank you very =ach for yr ur cooveration. Very t=17 Yours, Claim Assistant The Travelers Indemnity Company {Phoene: 415/983-6140} LJ:vk 00414 Microfilmed with boor,4 o—t-r SAN FRANCISCO OFFICE OF THE TRAVELERS INSURANCE CO,HYANIES 550 California Street,San Francisco,California 94104 Home Oflice:Har.Yord„Connecticat t JUN 1978 J. R. OLSSON CG:.��:'r1 ^ �a CCu CLERK BOARD OF SUPERVISORS ,r��� nfi NTP COSTA CO. ry R i ED r CLADS AGAT IST COUNTY OF COi1TPt1 COSTA (Govern.ment Code, Sec. 910) Office of rcunfy Halministra;o; Date: J Gentlemen: The undersigned hereby presents the following clain against the County of Contra Costa: 1. Date of accident or occurrence: 2.• Flame and address o-" claimant: o4r6re&nc/)e�j'�fid3. Descrip_ion and place of the accide'n� r 4. Names of Ccunty erpl oyees involved, and type, rake and number of equipment if known: 5. Describe the Kind and value of darwce and attach estimates- 00415 . c� .Idle. THE TRAVELERS INSURANCE COMPANIES ;n �L, v - 0r zI J%5.::ED'S C07E GA:= G; LESS JA:� .C_ 'c:. FI L`_ N:i\adi:R -A i. C tio. �cDD Z / P,E? TO-?EC.K'C.' `,. . - '^:.:r::'.<'1 vD. oa• r[•• vo. D.♦ •[a• e A e GAB I S-r, � 3 1181 7813 120.178 ! 158 7-1 p99 6543 P I G- IZ3 :PROD. CC7E ACCJLNT NU!.t3 ER :'0.. r!••.. S: PD.- FrP.m .°.. Ewno-d DATE JM A TAKE-: 0.•: rw°EN P:tO,.E S CALL 1 2,4 I -� ., �. I �^ YES I NO NAME OP Ci..ER TELEPn3.E S..-OF Cn LLER OFF. REPORTING PREM. OFFICE TAKING REPORT D. ' oore I- PRO.-2CEn AAwE AND A7CIESS !.,I�ss.11: .iennj: Z. rR33UCER COC: z. Gary—Ingersoillnsurance—Concord 3. POLICY 'CiMBER POLICY DATES MISCELLANEOUS 14FORMATION 5-26--77-78 L. LAST NAME FIRST NAME INITIAL SPECIAL I.D.OR SOCIAL SECURITY hLMSER QAST7TJQ PIE � AND UNDA S. PROPERTY ADDRESS. IP RESIDENCE PHONE BUSINESS PHONE o near Concord, Ca.1if.) W .151 ffellinton Avenue-Clyde, 45861a 3 N MAIL ADDRESS. IF DIFFERENT 6. WHERE CAN INSURED BE CONTACTED? WHEN? 7. DATE AND TIME OF LOSS LOSS LOCATION IF DIFFERENT THAN PROPERTY ADDRESS POLICE TO AHOM REPORTED(THEFT) $--15-78 80 o M: a. KIND Uf ' S IF,�t Lwc, dap-c.ser.., eta.) LOSSABLE AMT. ENTIRE PROBA LE AMT.. THIS CAT. NUMBER N t s ? 5 O 9. DESCRIPTION OF LOSS & DAMAGE J A 'tree zl2 fell on house. free was min t. Porch overhang and bricim work was r, e 10. IAOR,GAGEE ()j none. so +ndtce:e) FIRE ALLIED LINES &Iv1UL T I-PERIL P01 `.CIES • Complete below only items involved in loss. ITEM AMOUNT I c - cTs. DTi;ER 1 ;• Co.•ercae and./or Description of Property Insured. 11. - 5 12. 13, •< S S o 1-10.�A.E NNERS POLICIES o Complete below Covereces A, B, C, D &additional coverages, except lic6ilit . COVERAGE :. COVERAGE B I COVERAGE C COVERAGE D DESCRIBE ADDITIONAL COVERAGES PROVIDED 1•• 1'' 'P, /' APPURTENA4T UNSCHEDULED ADDITIONAL L) S 1YiV�:�LI NG PRIVATE PERSONAL LIVING J i STRUCTURES PROPERTY EXPENSES $ on E 0O 15. C 1 S30,000 S 3aoo is 5 n S on` 16. PERCENT OF COINSURANCE APPLICABLE $ on 17. SUBJECT TO FORM NOS. pn_.err form nw. C•rd.ti-m dates) Go Jam• 18. DEDUCTIBLE WINDSTORM 3 HAIL DEDJCTIBLE OTHER PERILS DEDUCTIBLE MISCELLANEOUS (Ezplcfrd),`}— S 1(YJ• S S L 19. OTHER INSURANCE C..,sr Ter.r•> C. �'l.:y.rla tYJ• •y U�lCy nLr:.�Ya ( am n:r.;sJ v" (\1,, \•J' W J U 20. RE'.1A PKS !!1 an;e•rJrr;cy lend:lr.p n•^ t _.•' trl•.�SU� �.-�AGAIi,ST CONTP.A CoSz'A CoLr,,—t. ZE :Ly "'Pr OF LOSS SYK30L ISS,!•:ED TOTICKLE I-0 LOST �� / -4 � r—} —i uJ ` � W -,�j U B �. FL '._. POLICE REPT, � G � r•- <A A?11 F:.: OTHER FIRE4,11A_RINE-INDEMNITY tI IC..--. OF LQ55 C-14595 REV. PRINTED IN U.S.A. F.O. CLAIM FILE �,� � ` �; 00416 M f INSTRUCTION MEMO p File No. T:„s.t'er c•r•�� + :o Be attached to C1cim Fite for ermonent record. TO: i`PAYi'EPIT SPLITS CVA:nt NO. CATE OF uOS5 IN5UgED RE TYPE S FOL.Yr. OF71C_REP. PR£AI. STATE LI.7`_ OF I.%5GzZANCE 'lCfti j0- ZAYI-t--t:T F C4 A MISCELLANEOUS FOR S PaT�BLE 70 L::in•c.c) t SEN.'.DRAFT TO ISSUE C:AFT F`j PAYEE S TOTAL — t INSURE OTHER f CATEGORY KIND CATEGORY KING CATEGORY .INJ CODE •CATEGORY T:f•t0 C00_ CLAIM CL MEDICAL PAYMENTS MEO SLRGICAL EY.A!/.it:A' .,.. SU G EXP 2 POLICE/MVR REPORTS 6 CLAI?+1 EXPENSE CODING CLAIM ADV STATUTORY SNtA COOING LEGAL CLS, _.<PEN5E LEGAL 3 CONF10ENT1AL r 7 CL fAt_DIC—AlD INYESTIGATIOK AGENCIES 7 LOSS CHART ttAY CHANT INDEPE t7_ T PHOTOS/ EXP CLAIM CL CODE AUTO PPAISALS LOSS 4 PHOTOCOPIES COST B _ EXP WTY =5T AID 1ST F A ?^PERSS;EX Pc RTS 5 ALL OTHER I 5 1-20. 2 h �� q 037 37 DRAFT COPY i 1, ..� .,�. OAic ClA1ld N0. DAZE t7F LOSS II.NSUR.D RE '— _ L6'73 158 ?g3 6913 p PJL-YEAR OFFICE RIF, PRE.-,I. STATE LINE OF:,:s. Y.L'.0 DF PAY0.tEltT F.O,i F. !.!IsCEII liEOUS irk FCfi 633lB� CL c C.qz^y & ingersoll mas. AWOUN; l r D11M R. C."_STrEW 21-M Cornu Co-ta County tea i. l �L1vici� 151 Clydo, CA 94520 ' h'�11 JUN 1978 dr- Of fice of Ccunly Arjrr,,inistrator t 0041 .1 1 1 11 > 6.0uAv9A8a211%AS ► BRANCH - — GAB FILE NO- DATE OFFICE Tc_,PrtOr1_NO y _ BUILDING CONTENTS LOCATION - TELEPHONE NO. POLICY t:0. CLAIAI NO. / DATE OF LOSS TYPE OF L SS ESTIMATED'E CEMENT COS* Co;r z" -� I,, er,C�— TYPE OF BUILDI!JG TYPE OF CON TRIC//77 N BUILDING AGE! LESS DEPRECIATION LESS DEPRECIATION CCC BUILDING MEASUREMENTS TOTAL FSET CT UA CASH VALUE, ACTUAL CASH VALUE r LABOR LABOR TOTAL CHECK ) BUILDING �--* HOURS RATE LABOR 1 MATERIALS DESCRIPTION APPLICABLE} Ano OR ITEM j CONTENTS 0—} AGE ITEM COST DEPRECIATIO / ACTUAL TVALUE SH (CONTINUE ON FORM 4481 TOTAL ` BUiLCiDIG CONTENTS J TOTAL LABOR/MATERIAL(BUILDING) CONTRACTORS OVERHEAD TOTAL $ CONTRACTORS PROFIT X S }i�•�!r TOTAL REPAIRS LESS DEPRECIATION +5 'L~/'/ wlf _!.!.'TUA.L C ASti VALUE L 1 S 7.Y / S LES" DE;'UCTiBLE OR PENALTY T-,'-)-iALbLIILDING CON'TENTj` 0v,4115 TOTALCLAIL4 Ar''i'iI:.IS.L5b:I Ll'—r"•f;R_'t:�'= .jL3J CT TG POLI�YCOT - TION PREP%�RED ZIT !l-- PHOTO SHEET OWNER �` f5 �"`^ �t- O IDENTIFICATION NUMBER LOCATION _ COMPANY CLAIM NUMBER POLICY NUMBER FILM - POLAROID NEGATIVEF11, DATE TAKEN _. r. PICTURE NUMBER DESCRIPTION l . t - ,..'-•w t. �e�i..- _;,may`$ _ _ - . � PICTURE NUM8ER DESCRIPTION Cosi° r �C- ai ;s�c�`�� 00419 PHOTOGRAPHED HY Form 438(8/76) BOARD _'LT 1077.! 30ARD OF Cr Cu`'TRA COSTA `G '.' CAL:,POR :I.A July 18 , 1978 '�0.- TO CLS.i�.fS�' Claim. Against the County, 1hl( copy C j _ iC you C.S :C orti Routing r:dorSements, and 10tLCeGJ/ tLL 2C�iCiCi !CLR Vr/ Ur:. Board Action. (All Section } c"oa'td ej Supetvizo 1 (pata3%_^.,c;t III, references are to California } given t u.-,zuant to Govetivnent Code Sections 9 71 .3, Government Code.) ) 973, er 9151.4. Refi e note f✓12 "teartrLi t2- ov_Zc:c. Claimant: Gerald A. Belleci, 143 Buchanan Road, Pittsburg, Ca. 94565 Attorney: Address: .kmount: Undetermined Date Received: June 15, 1978 By delivery to Clerk on By mail, postmarked on June 14 , 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: T tn�15. 1 978J. R. OLSSON, Clerk, By )/ 1�z1, _ , Deputy N. Pous 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 ClairP.fA•I:LS to comply substantially with Sections 910 and 910.2, and we are r., so notifying c�a�-mant. The Board cannot act for 15 days (Section 910.8) . Lr J,•;7. ( ) Claim is not titreLy filed. Board should take no action (Section 911.2) . 41,'1, -COL".,-te ( ) The Board Rbed�&-.r denv this Application to File a Late Claim (Section 911.6),. DATED: �— l l �� JOIN' 3. CLAUSEN, County Counsel, Deputy III. BOA-RD ORDER By vote of Suner:visors present (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. �-� 0 DATED:J„lir 1 8, 107P J. R. OLSSON, Clerk, b;�—��('�' ���(I• C Deputy pntrie-i_a A . Reals WAR`ING TO CLAIKAN7 (Government Code Sections 911.8 G 913) you have or.._y 3 rrcntlzs n,%om t:e ma ng of t;,cs notice •te you c .0 b61 : hi_c.lt to ,,i?-e a couAt action on t4„c.3 .rejected Ceaim (see Govt. Code Sec. 945.0) opt o mcntths 3"tom rte den.iaZ o, ycurt AppZZcati.cn .to Fiee a Late CZa,im :tLi t'2tr: which to pet tii,on a count <on .%eti.eJ ,-tom Section 945.4's cZaim-a'iZing deadt ite (see Secl,i.on 946.6) You may s eEc :dLe advice o j any ..ttoiLney o ycutL choice in connection !VzdL Cru s matte%. I.� crou want to cor..SmU a,t aVo.-Lney, you .6h0U'_d do so -&Medi.ateLu. IV. FROM: Clerk or the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. ale 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 2903. DATED: Jul-�r 1-8. 1978 J. R. OLSSON, Clerk, By `� (k .Z De_outy Patricia A. Bell V. FROM: (1) County Counsel, (2) County Adzministrator TO: Clerk of the Board of Supervisors Received conies o= this Clain or Application and 2oard Orde=. DATED: 1_878 County Counsel, By. County Admini str-tor, By 00420 Rev. 3/78 BEFORE THE BOARD OF SUPERVISORS j COUNTYOF �f,� lLJ�r[�. GS � ENS F n � F L E $N IN THE MATTER OF THE CLAIM OF ) f LP r� r AGAINST dura /5- 1978 1 i+ J. R. OLSSON 1 6;I THE COUNTY OF � `f; ���-r� _ � CLERK BOARD OF SUPEP.vISORS 8 . _.)ONT oCOSTA CO. os- 8 ' The undersigned claimant hereby makes claim against 9 is the County of ',e, ,1 �- .Cie,_&, in the amount specified below, i0;l and in support of said claim represents as follows: 11� 1. Claimant's post office address is I} r^ 12 /q,3bC1�,he11uu,y 4ol et HS4-,,- f G I LF 1 31 2. The post office address to which clairmant desires rt u .4 ai � _ notices, to be sent is cs'"Y,''_C L' 15i', 3. The claim arises out of a failure to pay additional I 'I 16 ,.`,! salary, as specified below, conmencir_g on and after September 1, i t 1977. 1 i 18 4. Such additional salary is due the undersigned as a 19 Judge of the Municipal Court commencing September 1, 1977 in an 7 204 amount equal to 5. 44 percent of the salary of a Municipal Court ii 211 Judge in accordance with the provisions of Section 68203 of the i 224 California Government Code as said section provided prior to the i u 23 . purported amendment thereof in 1976 . Such percentage increase 2Ii represents the increase in the Consumer Price Index for the :i 251 calendar year 1976, and is due pursuant to the declaratory judgr•.ent 26:1 entered on February 21, 1978 in the case of Olson v. Cory, Los h ' 2Angeles Superior Court No. CA 000437. This claim also covers U 28 future increases which will become due ccmmer_cing September 1, 1978 Microfilmed with board order � 00421 i i l ,f as a result of the 7. 5 percent increase in the Consumer price 2I Index during calendar year 1977. it 3j� 5. The amount of such claim is computed based upon the � ! provisions of Government Code Section 68203 as it existed prior 511, to the purported amendment to such section effective January 1, 611 1977. j 6. This claim is based upon California Constitution. i 8 +1 article III, Section 4 and California Government Code Section 68203 . ; 91 �I J r ' 101 i� Claimant 12 � I 14 , VERIF c:kTION ! 15 'ii �t.r.� ,�9 � ��' declares under penalty of r (i 16 it perjury as follows: i 17 � That he is the claimant above named, that he has read r 18 l; the foregoing claim and knows the contents thereof, that the same t ii 191 is true of his own knowledge except as to those matters herein r i 20 � stated on information and believe, and as to those *natters he 1 231. 11 believes it to be true. f 2211 Dated this day of 1978 23i i at P,/ 1-c.L.: California. 24i I 25 V Claimant 26 i 27 + 00422 28 f I 2 i f r;0A1W ACT ON 150-ARD OF SUPERVISORS 'rc .�s,ki`MZ:', Cr -rs COi°N'7 r-.LI;OP`.I, July 18 , 1978 ' ?.OTE TO CLAIM-ANT Claim Against the Countv, } 'le co-a e; is newt Rout;ng Endorsements, and ) notice Ce action Lex. -_2 on :tout Gf..u.(n by the Board Action. (All Section ) Soa,td o4 SuretvLsotz (Pa.tugtap%L i:I, references are to California ) given jptvzsua; t to Goveti°men.i Code Sections 911 . Govern.mert Code.) ) 913, s 91:.4. P2eaze note the "tca'ini.ng" beZow. Claimant: Peter A. Ruby, 54 Cowper Avenue, Kensington, California 94707 Attorney: Address: Amount: $592.89 Hand Delivered Date Received: June 15, 1978 By delivery to Clerk on junP_ 1 5 . 1 =178 By mail, postmarked on 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: Tnnr� 1 ti l 47 - R. OLSSON, Clerk, By �, ,Pllzca Deputy T T)nil� II. FROM: County Counsel p_ TO: Clerk of the Board of Supervisors ' (Check one only) z �. ( V This Claim complies substantial Ty 4-t L Sections 910 and 910.2. J C�;l�.Y r,O•.. ( ) This Claim FAILS to comply stiFist Lmially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a La•t-c—&. im (Secti, n;9T1.6) . DATED: JOAN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER E; —ous vote of Supervisors present l (Check one only) ( X) This Claim is rejected in full. ( ) This application to File tate 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. G DATED: July 18, 1978J. R. OLSSON, Clerk, b 0-J-h•-8 C_T. (j q n n Deouty Pnt,ri rri a n Rol l N' RNI?:G TO CLAI:•LA14 (Government Code Sections 911.3 G 913) YCLL have oaZy o :,-,m ,l;tom .vie ma,(.c'.tng o,3' t.,&s nct-.ce to you t1 St tchzi.ch to bite a coW action on tt u ,refected Ceaim (see Govt. Code Sec. 945.05) on 6 rnon h4 3,tom the den.i:z.' o6 uout AppZicatt.on .to Fite a Late Cta m :+:Zdzin which to re,�n a eoumt 4o ,o_t'.c.e6 6,tom Section 9Y5.4's cta m-SiZi.ng deadti.:•te (see Section 9-'0.6) . You may s,,22 Le advice o', any attoputey o' you,% c1hoice in connection tvt th tIL.i s matit-_ ? I you wcuit to consuet tilt atto•tneL , you shouId do so .tmmed ateZ!r. IV. FROM: Clergy: 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 29. 5. DATED: ,T„1 v I R� Q7:-. R. OLSSON, Clerk, By r ,r r” Deputy Patr�.c?a A. Rel_1 V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received conies of this Claim or ADDlication and Board Order. DATED. sj„l,, 1 Ri '078 County Counsel, By County Administrator, 3y 8. 1 04423 Rev. 3/78 3 FILED JUN IS 1979 Ccun�,� J. R. OLSSON CE"VED CLERK BOARD OFSUPERVISORS3 CO ' RA COSiA CO. ,r Office r CLAIM tGovernmen�UNTY Code0FSeCONT9 OCOSTA Cour�iy Admin s;ra;or c. } Date: �uv►e J3, /c1 79 Gentlemen: _ The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident 'or. occurrence: Jar;cla y Tuh e Z. /`1-78 2. Name and address of claimant: per./-z,r / , lea b� Sy Causeue 118hS►nJfo:�►� C4 /, 9Y2'07. 3. Description and place of the accident or occurrence: /J Cav sA,leYx -+r�o;,, Cevrr-to P/n_cj favi` r747L.uh _4) C I r l 't Ly 0,epuTy D. Yu tiny of ay S'f !h QGfCfC� 4. Names of County employees involved, and type, make and number of equipment if known: C.0;1+,'a Cos u Co Lf i S erg {T s .�eya►^fm�n f 5. Describe the kind and value of damage and attach estlmates: /) !,a w+ 4 j f'o ru rv�z o 7C 7�i c cr v- _— 3 �r,�ee•� clt�, C/6 V11 o[tr:foev� cleJ7 7`ct/�j�, � j ✓�Jhf T,ranf c%�� cf��;� �1sSs dS, Lcauser/ " he, /0a/, e car h c 7L my S'7C0% ;� cef r- -7'YJ Bron* ehvT b ct S t n fjS 7. &t/ C 4.f2�� l7�/ Cc //r.r'fI ke /y 3J Del y,,4S e r,es -r;?, rs b,l/y Signature C 4 t, r e e� �� 6e5z f^r e!/e� O`7n 424 M;rrofilmed With board order _ 0.54 w.a/&-r Ct V,e- TT k C�1 e G1 40�' 4�o Zt n 07 ('�a v+��t�e STI ATE OF REPAIRS .� "Date L Store Stamp State Reg. No. Year& Make License No. Mileage ?7T'7Jig �-/`'�L�. `t �`• Jam. 7 i �S 7 Aj 5 L CEt' —S F t I • r: TV � - ESTIMATE - RADIO •i iYf 1 • A f � I t _ r Ti',,,!� 10531,3 SA,.lj PA , NFWSr'APER 'I"! � FL CERN17'4 �,�USG Rv�. �.�OTHER YELLOW PAGES 526-14 �y �(��JO Y� 00 M1 CUSTOMER r r K�bl+ ODOMETER NAME e, �. !I J _. .. READING DATE ADDRESS .J. ..L l.t�.i(/�l'`� tl e-.- JJ PHONE HOME ���+J ! �. BYTi'�/' NO LICENSE. CITY ANO \( �V) I��C ! ✓S J CCI ( t PHONE BUSINESS MO EL YEAR ND�jP ✓I/G'�/! o{ STATE i� / - ❑ ENAMEL(MAT.$19.95) ❑ACRYLIC(MAT$24.95) ❑ MIRATHANE (MAT.$29.951 PRICE COLOR- LABOR MATERIAL ❑ METALLIC PAINTING ❑ STARSURST ❑ SEALER TOUCH-UP ❑ NO-MAR PROTECTION ❑ DOOR JAMBS EXTRA PREP ❑ WHEELS ❑ COMPLETE COLOR CHANGE ❑ TU TONE �f 0 MATCH COLOR ❑ VINYL TOP RENEWAL -_— ❑ PICKUP &PANELS - - BALANCE FORWARD L TOTAL PAINT SUBTOTAL MATERIAL J� � \ .-.- 0 --- o O �_ II •_-_ I� WORK DESCRIPTION SUBLET LABOR PARTS MAT. - a, TOT.TAX SALES ���✓ I TOTAL LABOR TOTAL PAINTDo HOURS •C ESTIMATED BY � TOTAL LABOR/ n10 _ _ D YORK AUTHORIZATION —� HRSfP TOTAL PARTS CUSTOMER SIGNATURE X /JfJ TOTAL MATERIAL (� ,,PyyE��R.HR SUBLET TOTALS w. TAX / VOID AFTER 10 DAYS. OV`3� TOTAL? THIS IS NOT AN INVOICE. NOT BOARD ACTION BOARD OF SUPE=' SCD S_ C`F CG;.' RA COSTA rad:^;Ty" CAL I=0?"'11 July 13 , 1973 t' ;OTE TO T .'132^1 Against the County, iJ vv{.s fOC.tL'neitt r'G.{{?u LO :loft -LS !fOUk Rout;-i- Endorsements, and ) notice ce C') vte acr_Zon ta.2-_i: !lit :lot,, C!I -`uf:e Board Action. (All Section ) Sor„`.d o; SuPe.tv.isots (PatagrLaph 111, 6eZetd; , references are to California ) given k_u1'r4=tt to Govvatment Code Sectiors 41 i.S, Covernnent Code.) ) 913, _ 915.4. Ptease note the "tdatn.iin3" below. Claimant: Steven Thomas Austin, 1672 Ashwood Drive, Oakley, Ca. Attorney: Allan Lerch & Associates, A Professional Corporation, Address: One i•Iarket Plaza, Spear Street Tower, Suite 2515 San Francisco, Ca. 94105 A:rount: $2,000,000 Date Received: June,,,19, 1978 By delivery to Clerk on By wail, postmarked on June 15 . 1978 1.'-1113 ('FRTTPTrn MATL• No._ 94569q I. FR0114: CZ_ezk o. the Board of Supervisors TO: County Counsel ' CU� t�.- Attached iso t' va"V�Lor the above-noted Claim or application to File Late Claim. DATED: ,T1,np 19 , 197 BJ. R. OLSSOY, Clerk, By � � 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. ~ ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) ( ) The Board should deny this Application to File a La laim (Sect _ _ 5) . DATED: I -�'�,�a JO Ulf B. CL aLSEN, County Counsel, By ,�� ( Deputy III. BOARD ORDER Sy ,.=- -.:_=ous vote of Supervisors present (Check one only) ( x ) This Claim is rejected in full. C ) 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: J111y8, 1 o'?,gJ. R. OLSSO Clerk, b; i . �' v Deputy - pa_ri_ci a A. Bell itiARNI`G TO CLAIAA\T (Government Code Sections 911.8 G 913) You hav2 oiux y o mon uvs �r._cm them •ig ci t tLzz ;woke to you cctti,.in which .to 6iZe a cou, t action on .thin refected Ctaim (see Govt. Code Sec. 9414.6) ca 3 mo.t t.'ts 4.tom the d e t i L. o ll your Appticatiion to F.i ee a Late C2atm ic-t.di bE td1 i.ch .to ret tLon a eoatt (o.t =eUeS j,%om Section 945.7's cZaim-�U,ing deadt6te (.see Sec.,ion 946.6) . You raw seek tithe advice of any attc,%ney o3 yowt choice in connection wti t .thin ma ter. I you want to ccnzuet an attoltn.eu, ueu zhcuZd do so &rmediatzZy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County A&-iinistrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JL:lv 18, 1078J. R. CLSSOV, Clerk, 8v /jam I�,.1 IL-. & Deputy Pa%ric n A yell V. FROM: (1) County Counsel, (2) County Ad,-ninistrator TO: Clerk of the Board of Supervisors Received copies of this Claim or application and Board Order. DATED: ,Ttil.r 1 g, , c)7g Counter Counsel, 3y t County Administrator, By, 3. 1 I- 3/76 NOTICE OF INTENTION TO COLILMENCE ACTION AGAINST MARIN COUNTY, CONTRA COSTA COUNT". ,Jt1�i /f, ��i$ THEIR BOARDS OF SUPERVISORS, ST. , VINCENT SCHOOL FOR BOYS, VINCENT FORTUNATO J. R. OLSSON CLARK BOAM Oi SUPEdVISORS CONT COSTA CO. B .[9!771 4...,ce�iss. De u TO: MARIN COUNTY, Board of Supervisors, c/o Clerk of t Supervisors, Civic Center, San Rafael, CA; CONTRA COSTA COUNTY, Board of Supervisors, 651 Pine Street, Martinez, CA; ST. VINCENT SCHOOL FOR BOYS, 4900 Highway 101, San Rafael, CA; VINCENT FORTUNATO, c/o St. Vincent School for Boys. CLAIMANT' S NAME- Steven Thomas Austin CLAIMANT' S ADDRESS: 1672 Ashwood Drive Oakley, CA AMOUNT OF CLAIM: $2 million ADDRESS TO jtiHICH NOTICES ARE TO BE SENT: Law Offices of ALLAN LERCH & ASSOCIATES A Professional Corporation One tiarket Plaza Spear Street Tower, Suite 2515 San Francisco, CA 94105 Telephone: (415) 777-4900 DATE OF OCCURRENCE: March 18, 1978 April 2, 1978 PLACE OF OCCURRENCE: St. Vincent School for Boys, San Rafael, California HOW DID INCIDENT OCCUR: At the aforementioned school on or about the -aforementioned date, claimant was assaulted, battered, molested and sexually abused (two incidents of oral copulation) by one Vincent Fortunato, an employee of one or more of the entities referred to above. At this point in time, it is claimant's belief that one or more of the entities involved knew, or by the use of reasonable diligence should have known, of the propensities of Vincent Fortunato. As a direct result of the carelessness, negligence and/or wanton, willful, and malicious conduct of one or more of the entities referred to above, their agents, servants, employees and/or various independent contractors under their supervision, claimant sustained the injuries and severe complications enumerated below. Itemization of claim: 1) Severe psychological and psychiatric damage, - 2) Severe shock to the nervous system, and other injuries, the exact nature and extent of which are unknown to claimant at this time; 3) The services of physicians, surgeons and hospitals, medication and all other medical treatment incurred and to be incurred; 0OWo . Microfilmed with b_vrd order 3 4) Loss of ability to adequately concentrate in school, potential loss of earning capacity, pain, suffering, and severe mental and nervous distress_ DATED: June )S 1978. 'A ALLAN H. LERCH 00429 - - -1I 1 In the Board of Supervisors of Contra Costa County, State of California July 18 , 1978 In the Matter of Rental Agreement 2565 Oak Road 'Walnut Creek Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Patrick Angus and Nancy L. Brownfield dated July 6, 1978 is ACCEPTED and the -Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 2565 Oak Road, Walnut Creek, on a month-to-month, as-is basis, for $400.00 per month, effective July 29, 1978. PASSED by the Board on July 18, 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. Wiliness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 18th day of July 19� cc: County Auditor . J. ��R. OLSSON, Clerk &A- )Deputy Clerk ISandra L. 1iielse J H-24 4/77 15m 00430 In the Board of Supervisors of Contra Costa County, State of California JUL 1S 1978 , 19 In the Matter of Completion of Private Improvements in Miinor - Subdivision 259-76, Danville Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdi vision 259-76, Danville area, as provided in the agreement with Helen E. Johnston (Mrs. Chas. R. Johnston) 519 Navajo Place, Danville, CA 94526, approved by this Board on June 7, 1977; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS Bi THE BOARD FURTHER ORDM- M- that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $7,708.50 (Receipt No. 139328, dated May 27, 1977) deposited as security for the above agreement. PASSED by the Board on J U L 1911978. - hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Helen E. Johnston Supervisors Building Inspection (2) affixed this day of-JUL 19 1978 19 J. R. OLSSON, Clerk By — - Deputy Cleric H-24 4177 15m 0043 . (" r s In the Board of Supervisors of Contra Costa County, Sate of California July 18 , 1978 In the Matter of Detention Facility Project, Approving Addendum 2 - Detention Facility Architectural Trades, Martinez, California. Project No. 5269-926-(67) WHEREAS Addendum 2 - Detention Facility Architectural Trades, Project No. 5269-926-(67), 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 2 is APPROVED and the Public Works Director is ORDERED to issue the Addendum. PASSED by the Board on July 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 18th day of July 1978 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director 'L County Counsel By ri Deputy Cleric Turner Construction Company (via P.W.) Sandra L. Nielson 0432 H-24 3/76 15m ' July 18, 1978 ADDENDUM NO. 2 CONTRA COSTA COUNTY DETENTION FACILITY CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA DETENTION FACILITY ARCHITECTURAL TRADES PROJECT NO. 5269-926-(67) The following information should be noted in reviewing this Addendum: 1. The Bid Date remains unchanged. 2. This addendum must be acknowledged when you submit your Bid Proposal. E LLE - prose J U1, 1% 1978 S. R. oLSSON CLERK BOARD OFSjUPCROVISORS C NT B ...De 00433 Mierefilmed with board order I . Changes to Specifications to Information to Bidders, Part II, Section D. A. Paragraph No. 1, Scope: Add the following new paragraphs. H. ITEM L-2 on sheet 37 . 08 of the Project Manual .Volume 2 - Details and Schedules, the Powered Clothing Racks White Stor-U-Veyor should be Model No. RT 480 in lieu of the previously specified RT 500. I. ARCHITECTURAL TRADES Contractor shall include in his bid all cost to connect trellis and entrance canopy wood members to trellis structure (See Drawing S3. 1, S4 .1 and S9. 10) Drawings S4 .1 Rev. 6 dated 6/6/78 and Drawing S9.10 Rev. 13 dated 1/6/78 are included as part of the Addendum. Miscellaneous clips and angles and plates are being furnished by the Miscellaneous Iron Contractor. ARCHITECTURAL TRADES Contractor will make con- nections and furnish and install all bolts and screws. J. Wood handrails shown on Sheet 24 .22 are hereby deleted. A pipe handrail by others will be sub- t stituted in their place. f Architectural Trades Contractor furnish and install wood handrails at stair 2P12 on Sheet 24 .24 and wood handrails as shown on Stair P, Detail 8, Drawing A9.2 (Total handrail at these two stairs equal approximately 60 lineal feet) . K. Wood blocking shown on the following sheets of the E Project 1lanual Volume 2: Details and Schedules are by the Architectural Trades Contractor. 21. 02, 2.1. 07 21. 08, 21.10, 21 . 11, 21. 125 21. 17, 21.195 21.215 22. 03; 22.07, 22.08, 22. 09, 22. 10, 22.115 22.16, 22. 17, 22.18, 22.19, 22. 22, 22.23, 22.24 , 22. 25, 22. 31, 22. 32, 22.333 22. 343 22. 35, 22. 37, 22. 385 22.40, 22. 415 22.42, 22.43, 23. 013 23. 03, 23.053 23. 06, 23. 08, 23.10, 23. 11, i 23.123 23.13, 23.153 2?.16, 23 .17, 24 .21, 24 . 22,. 27 . 4 , 27. 18, 36. o1, 35. 05, 36 .09, 42.37, 44 . 073 44 .10, 44 . 24 . All blocking at exterior and interior windows Section 27 and Section 39 is by others with the only exception being Detail 27. 4 which is by the Architectural Trades Contractor. Detail 27. 4 occurs at 30 locations each 1'-8" long (Total ouantity 50 Lineal .Feet) . 00434 In the Board of Supervisors of Contra Costa County, State of California 1:3Q R-m. . July 18 . 197.3— In 97_$_-in the Matter of Continued Hearings on Various Planning clatters . _ The Board on June 27, 1978 having declared its intention to continue hearings scheduled for this day on the following planning matters to the dates and times indicated below, and notice . thereof having been given to the interested parties : July 25, 1978 at 9:30 a.m. - appeal of Mr. Clayton L. Grimm, applicant, from the Orinda Area Planning Commission conditional approval of application for Variance Permit No. 1029-78, Orinda area; July 25, 1978 at 1:30 p.m. - appeal of Mr. Robert Edwards, applicant, from the Orinda Area Planning Commission conditional approval of application for Minor Subdivision 136-76, Orinda area; August 1, 1978 at 1:30 p.m. - recommendation of the Orinda Area Planing Com ission with respect to the proposed amendment to the County Ordinance Code which would provide for a Slope Density and Hillside Development Combining District for the Orinda area; and Said hearings being the only matters scheduled for Board consideration at this time and therefore members of the Board not being present, the Clerk declared the hearings continued to the dates and times indicated above and caused notice of same to be given pursuant to Government Code Section 54955; and The Clerk then declared the meeting of the Board adjourned to Tuesday, July 25, 1978 at 9 a.m. a matter of record hereby certify that the foregoing is a true and correct copy of�Xxzdw entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Director of Planning affixed this 18th day of July 1978 / J. R. OLSSON, Clerk Deputy Clerk Vera Nelson 00437 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 18 , 19 7-8-- In the Matter of Appeal of Mr. Robert E. Metz from Orinda Area Planning Commission Conditional Approval of Application for Minor Subdivision 4-78, Orinda Area. WHEREAS on the 19th day of June, 1978 the Orinda Area Planning Commission approved with conditions the application of Mr. Robert E. Metz for Minor Subdivision 4-78, Orinda area; and WHEREAS within the time allowed•by law, Mr. William E. Donovan, attorney representing Mr. Metz, filed with this Board an appeal from certain conditions of approval; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 8th day of August, 1978 at 9:30 a.m. and the Clerk is DIRECTED to publish notice of hearing, pursuant to code requirements. PASSED by the Board on July 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. R. E. Metz Supervisors Mr. W. E. Donovan 18th July 78 Director of Planning affixed this day of 19 The Orinda Association Mr. D. H. Reese J R. OLSSON, Clerk By (n'� Deputy Clerk Ronda Amdahl H-24 4/77 15m 0943 ' f f CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of Supervisors DATE: July 11, 1978 FROM: Anthony A. Dehaesus SUBJECT: APPEAL: Minor Subdivision Director of P1anni 4-78 (Orinda Area) APPLICANT: Robert E. Metz OWNERS: Robert E% and Barbro Metz 40 Hilldale Court, Orinda, CA 94563 PUBLIC HEARINGS: May 15, 1978: Orinda Area Planning Commission (Anderson, Grassi, Harb, Hawkins, Lucas and Mills) June 19, 1973: Orinda Area Planning Commission (Anderson, Grassi, Harb, Hawkins, Knebel and Lucas) DECISION: Approved two-lot subdivision APPEAL FILED: June 29, 1978 s ---—----—----—--—--——-----—----—---————----—------——----———--——--—————— The following persons should be notified of your Board's hearing date and time: The Orinda Association P. 0. Box 97 Orinda, CA 94563 T[�� William E. Donovan R L C E I V E D Attorney at Law Eleventh Floor 600 Montgomery Street 11 L /a tal San Francisco, CA 94111 J. R. 01,S:O.1 CLERK SCAi7 OF SU?c4Vj3C:jS 3 Donald H. Reese ngiA . 16 Kenmore Ct. sY -, Orinda, CA 94563 AAD:sj 0, 043! Attachments: Letter of ADp��eal1 Pi3a nin Oet1artment qqck owl ement, Findings Fot�n, Straff epoP�t, Negative Dec�ara i�n, Map • ORRICK, HERRINGTON. ROWLEY & SUTCLIFFE COUNSELORS AND ATTORNEYS AT LAW `•`--`�'-" TCUP?Ov£]92.1122 ELEVENTH FLOOR •.C4..!r paa•�• AREA CO:[417 nAi.A•�.aO.t£r 606 MONTGOMERY STREET SAN FRANCISCO,CALIFORNIA 94119 ua;.c•Oac+" 70.£+3.0713 June 28, 1978 • Heinz Fenichel M Assistant Director Advance Planning _ Contra Costa County `� r Planning Department u P. O. Box 951 Martinez, CA 94553 - -: co Dear Mr. Fenichel: Thank you for your letter of June 21, 1978 advising of the decision of the Orinda Area Planning Commission regard- ing Mr. Metz's application for Minor Subdivision 4-78. . Mr. Metz appreciates your continued courtesy and cooperation in this matter, Mr. Fenichel. This will constitute Mr. Metz's appeal to the Board of Supervisors from the decision of the Orinda Area Planning Commission ("Commission") . Payment of the $60.00 filing fee is enclosed. The reasons for the appeal are as follows: '(1) The Commission failed to approve proposed Parcel C as shown on Applicant's revised drawing forwarded to the Planning Depart- ment by letter dated June 6, 1978 ("Appli- cant's Proposed Map") . (2) The Commission erred in that it required (in condition of approval 10) a scenic easement and offer of dedication of develop- ment rights over portions of the property in addition to area designated as a scenic easement on applicant's Proposed Map. (3) The Commission failed to approve (or direct the Planning staff to approve) the proposed boundary line adjustment requested by ap- plicant by letter dated June 6, 1978. 00438 ORRICK, HERRINGTON, ROWLEY & SUTCLIFFE Heinz Fenichel Page Two June 28, 1978 If any further action is necessary to perfect this appeal, please advise .Mr. Metz or the undersigned before July 5, 1978. Thank you. Very truly yours, William E. Donovan - cc: Robert E. Metz, Esq. 00439 (1� �{1�� � 1'Innniull Cunuu,cvun P.7Mnings �'��lil►lIng Department C LYillium L.hLlnnn Costa Pifl.hurq_.Ch:rnnr:nt County Admin istrrtlion Building,North Winn Oen:ltl E.Andervirs t�_f)' tlnX ��i 1 Morary:r .Vire Charnrt.to Marlrnr ;. Al Cahlortiia 9•15:r3 COLINY Milrurt Ii.Lnngr.u,La J 0.7ur ttnni Anthony A.Dehaesus Orrrechn of►'lannuty c:rrulyn U.Phillips flullm Jack Stoddard Phone: 372-2035 , Richmond 1y� Willinrtr V.Walton `'�;.�ji"•+sL• F'ltaputt tall - .�y� Ambew H.Young July 11 , 1978 Alamo Mr. William E. Donovan Eleventh Floor 600 Montgomery Street San Francisco, CA 94111 Dear Mr. Donovan: This letter acknowledges receipt of your letter of appeal , dated June 28, 1978, and the $60.00 filing fee for Minor Subdivision 4-78, which was heard by the Orinda Area Planning Commission on- Monday, June 19, 1978. Your appeal is being transmitted to the Board of Supervisors. The Board will notify.you -as soon as a hearing date is scheduled. Should you have questions relative to the bove information, please feel free to contact us. • r Sincere] ours, F f ti ony laps r for of ]a n n Heinz inch 1 Assistant Dir ctor Advance Planning AAD/HF:sj cc: File #MS 4-78 Interested Parties (2) Robert E. Metz 00440 Y Oita.'.)A AlIrA PLANNING COitTMISSION CONTRA COSTA COUNTY, CALIFORNIA ROBEDU L. METZ (Applicant) - 1t01_11=1Z 1 L. AN[) LiARBRO ME"iZ (Owners), County Fill: M5 4-Iii: The applicant requests approval of a minor subdivision to divide 6.58 acres into four parcols. Subject property is described as follows: A descriptive parcel located at the norLhorn terminus of Kenmore Court and the southern terminus of Hilldale Court, in the Orinda area. (It-20) (CT 3530) On June 19, 1978 having been fixed as the time for hearing on this item, the hearing was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. Mr. Fenichel stressed that although the applicants were requesting four parcels, Staff recommends only two parcels. A third builting site could only be recommended for approval if it were located on the knoll near parcel B. The Planning Department does not recom- mend building sites on parcels C and D. Mr. William Donovan, speaking on behalf of Mr. Metz, stated in his presentation that there was "no problem with parcels A and B and that parcel D could be eliminated. fie disagreed with Staff's opinions regarding parcel C, indicating that enclosure of underpinnings and ' heavy landscaping would mitigate aesthethic problems. He also indicated that Mr. Metz would agree with some reluctance not to build on parcel D. Mr. Donovan stated that the owner of property east of parcel D, Mr. Reese, expressed an interest in purchasing that parcel . He also indicated his opposition to the scenic easement, since he may want •to . sub-divide further in the future. Mr. Donovan mentioned that the County Geologist recom- mended that grading be kept to a minimum on parcel C, but that the parcel was buildable. He requested that the Commission approve parcels A, B, C and a lot line change for parcel D. Speaking in opposition to the application were the following: Jane Laidley, Orinda Association Planning Committee. Mrs. Laidley stated that her Associa- tion had requested Mr. ;•lel_. and Mr. Dionovan to appear at a meeting on Thursday, June 15, but they did noz appear. The Association only approved two parcels, as the applicants did not appear before them to answer questions of concern. Mrs. Laidley also stated that the proposed slope density provisions would require a 56N variance, and the Association does riot usually grant over 50%. She also stated that Lost Valley Homeowners only approved trio lots. Cyril Atkinson, resident on Hilldale Court. Mr. Atkinson asked whether anyone can add to , the existing road and still call it Hilldale Court. He did not feel that Mr. Metz could do that. Mr. Papadopolos, resident on Hilldale Court. Mr. Papadopolos stated that he was opposed to=a lot line adjustment for parcel D. He felt only two parcels should be approved. Jeff Thomas, resident on Hilldale Ceurt. Mr. Thomas stated that the applicant ignored the meeting with the Orinda Association Planning Committee on the previous Thursday. He also stated that the applicants. had "shenanigans" going on with regarding parcel D. In his rebuttal , i;r. Donovan stated that he met with the Orinda Association Planning Committee on June 1 , for lz hours. He also stated that he had been cooperating with them. Mr. Donovan also indicated that Mr. Metz was willing to repave a portion of Hilldale Court. Commissioners comments were as follows: Commissioner 'rnebel stated that she could only approve two parcels. Commissioner Anderson stated that three lots on 61i acres would be within the character Uf the community, and therefore he would approve three parcels. Co;!imissioner Hawkins asked Staff if a lot line adjustment could be granted without a public hearing, and Staff indicated that this was. possible. She felt parcel C was not buildable and that a two-lot subdivision should be granted with a scenic easement on parcels C and 0. She also felt that two items regarding height and visibility from the Orinda Association's conditions should be added to -the conditions of approval . Commissioner Lucas felt that a third lot could be -approved if building took place on a flat spot, not necessarily on parcel C. 00441 r,. Commissioner Harb saw the approval of a third lot as a problem. It was moved by Commissioner Hawkins, seconded by Commissioner Knebel, to approve the application for a two-lot subdivision, with amended conditions regarding the scenic easement. The motion passed by the following vote: AYES: Hawkins, Knebel, Grassi, Harb and Lucas r NOES: Anderson ABSENT: Mills ABSTAIN': None APPLICANT: Robert E. Metz ATTEST: Heinz FenicheT,—AssisLfint Director OWNER: Robert E. and Barbro Metz Adva ce Planning Orinda Area Planning.Commission APPLICATION NO. MS 4-78 Contra Costa County, California ASSE'SSOR'S PARCEL NO. 272-220-29 00442 t 1 CONTRA COSTA COUNTY P1r1NNING DEPARTMENT NOTICE OF - Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2031 Phone EIR Contact Person lbl'raret Coulter Contact Person PROJECT DESCRIPTION: ROSEP,'f E. t IETZ (applicant) - ROBERT E. AND BARBRO NIETZ (Owners), County File #N15 4-78: The applicant requests approval of a minor subdivision to divide 6.58 acres into four parcels. Subject property is described as follows: A descriptive parcel located at the northern terminus of Kenmore Court and the southern terminus of Hilldale Court, in the Orinda area. (R-20) (CT 3530) (Parcel #2.72-Z20-29) the project will not have a significant effect an the enviroinent. Ilse subject property is constrained by steep topoZ-,raphy, slope instability, and access. Slope stability has in part been addressed throutji the soils report submitted by the applicant. Access is via a steep, road i%hich is ra.,r in marginal conditions off-site improvements may be required to mitigate this concern_ revelommant is also constrained by th` sites' visual pranknence and by the natural featL es incli dirg vegetation and t1-.e creek. ili dgatdon of these irpacts will necessitate: r:aniru- zation of grading, preservation of natural features; careful location of building sites; and a redesign to eliminate and relocate proposed unstable building sites. Provisions for- these mitigations uv-y necessitate a reduction. to three and possibly t-wo lots. Rreparration of an EIR is not necessary because sufficient infor^ation has been proviOled to address potentia r:S.isd termined from initial study by 11argaret Coulter of the Planning Department that this project does not have a significant effect on the environment. =' Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg_ Pine & Escobar Streets - Martinez, California D tf a Po Aed N21,U4 +9U0 Final date for review/appealkq-.?1L Planning Dep a' tnjent Representative AP9 1/74 r i. � 1�' f�'r `/;�` f/,Rf1 .' ,/fr/�/•;J,/' •��"�%`/`:��.r';/%/'.�1;1�1y,1 i 1t 'R-2( rp � �/ /f r .' j� ;' rr'' / fr�,/ '/• `,/' /J''r,,�'+ �f r• /'f.•'j f�/f�J, j V i � (r�,/✓ / /f r , G Xx'/ l ; /,/ ' / ,'�/'� /�r •r •/ /'• /f /' r ' ! •�:�-'mac,, . J�/•,M/� 1 { � � 'r r,i•f � r /' •r/ � %ri%,/f/'r f r / f// /�,' !• fr r r� j ./ � � Ii'� •'/`J /r `/'�rJ',' r,rr`f'f! � r''>/J'/' ,.',f/ ' 'r//� ', 'R-20 -Ac if ( . ,� / / 'r' •�' rr / ,I G" /r .,�-!:fir' ,/�f�- f`;///rf� r f�./;�.,'/r•�f/�fr�.7' /,'f/ %�i' /' ,/ , J•�r'•, F" r. ,• r %' , ' '/�.' , j / ,r r J elk lo/ !{ ,,•;ice �, fr , f�J �./i,r,/r / ,,• ;r! /r Jam/, / ,,• f; ri . r�'�"�"`-�.; . t-�:�», i PCATion CF ., t I THE DISTRICTS MAP FOR THE SOU M EAST ORIPcIA AREA CCtJTn COSTA CClitSTY• CAL1FOW:14 INSERT LIAP NO. 14 00,14t 4 rF•4t .. •tFr h:•'.�.Cf TtJN •a_StM:t.'*ICN nr Pv„`x•{sy�t*•T 597. a:a•sx y'.tn it♦ �•::'ktr.:t •.7 ,.. waL•' r: INt t1e,•yi IK'•.Na•.-.'r or t•7tl:•a ca ita rtit�•Iil.:T 1'f G'raF.tro•1•a In the Board of Supervisors of Contra Costa County, State of California Julv 18 , 1978 In the Matter of Approval of Refund(s) of - Penalty(ies) on Delinauent Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) bn delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated belo_w- ACCOMIT APPLICANT IMB= NUMBER AMOUNT OF REFUND Eaton Credit Corp. 0389hO-0003 $8ho25 100 Erieview Plaza Cleveland, Ohio 44,114 PASSED by the Board on July 18, 1978- I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 28th-day of Julv . I9 78 County Administrator Applicant ' - G J. R. OLSSON, Clerk i B2 1 h I ( .1 f f � 17 Deputy Clerk . Patricia A. Bell 0045 H-24 4/77 15m f I In the Board of Supervisors of Contra Costa County, State of California July 18 19 78 In the Matter of Aclmowledging Receipt of Report Concerning :Trite-Off of Certain Hospital Accounts Receivable. Pursuant to Resolution No. 74/640 adopted by the Board or. July 23,, 1974 the County Auditor-Controller has submitted to the Board a detailed monthly report for June, 1978 which totaled $71,389.01. Is IS BY i�=-- BO)LU 0_RD=- that receipt of the aforesaid report is hereby ACK-NOWI..,RDGED. PASSED by the Board on July 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Au34tor-Controller Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 18 th day of ji 11y 19 Z$ J. R. OLSSON, Clerk By � v Deputy Clerk H 24 12/74 - 15•M N. Pous j 09446 CONTRA COSTA COUNTY MEDICAL SCRVICES REPORT" TO 2910-7 PAGE: 1 ACCOUNT'S RECEIVABLE TRITE--GFFS PROCESS {SATE Ob/c�3f78 SSSS...__... .. _. .. OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI--GAL SH—UUYLL . GUARANTUR F U N INVU ESE S/P A140ONT FAY MEDICARE ME:CI—CAL INSURANCE: LABELS PROCEDURE LIABILITY LI ABILITY AUAIRt LAUKICGE 019425-8 1558275 L05 7.52— 11N;i �Y; 1;1 tiARC' ,:L 140133-O 1442io6 L05 5.a4— AUGUST ifiE , 13ARBARA 174563-7 1457875 L05 :3.90— bARLOir , FKANK BErEEC 11:3057-4 15591347 Z05 7.52— _.. .. 5ATTi 't L l:w IS. _EL-NJ ..3.C4:831' 8 .14146 ,'7. 'L C5 201.34— � M 8E LL;,itil, L-Uk !THY b 070783-6 1448535 L05 5.24 tENNETTr CARMEL EL 136578-2 1467217 A 281.26— ;: _ �._ SSSS_ .. �._., . _ SSSS._,. „, '150'6SSSS_, , . ..._,. ..,w...... . :..... ... .. ..... .�. .._ . _ SSSS._ . . ........ . . _ ,,SSSS .. . _ ...: ._ .. ,... _., ....... . _.,__.. :_ .-SSSS._.: L: FW►ET[ , Jt3, t �575�55-3 28 L65 11. 5— 7w I uISF,0Pr WHITNEY i1 253603-1 1452214 Z05 1.1. 71— UGRI GUr HULDA E 233416-8 1394322 L05 ltd.X31— G�3s1G-i� 15J1QG2 �:JS 2r5g1.40— 4�. iu4, HULDA t 23Jol6-8 15119.37 LU5 1. 66— uUkNESa M Mi1 262411-2 1471.361 Z05 14. 94- 6U.,.,HEY I 4. 94—I U`.,HEY, LV MAN is 251842-1 1501 106 L�;5 its. tt0 k. i'LHOUN, LtUfJbY iAY 1b0'Jb3-9 151.06 9 LC5 17.�2— L;�IIIPE:tr'TEfit, ETF'•EL H -iO8331:—b 1474877 4.1.05 11.4 i t.Li ckr kuy 149123—G iA97925 10 :14.41— LUCK, kbNLk HU(,H 172674-4 15411036 1.00— Ch;iht, JAMES 2002567-4 1561473 Z05 1.88— U UAV 1C JUStP 230432--t 1484994 LC5 17. )2 i,ENO.1SLLIGH, SAN6Y 30i-92-2--00 142OOj4 9.bc— L I LL01ii JACQUELINE t7-93w.37-4 1520895 9.4G— E:: t ,� .__ T E:LLr r SOLO H 203118-5 u,;4213'__� L05 7.5c'- � i :,)TELLS, :SULL�tgON E-i 20.3118-5 054b976 L05 5.64— . �E:LLE9 SCLUMUN H Z03118-5 01963185 LG5 5.64— „C1LCli-iGi'1 H 203116—:� 10$44,�3 'Ltrh 5.a4- 0044 :.,.ELL, n ILL 1µP1 tb3i.i: 15131114 Z': 5 �. 00— S CONTRA CUSTA COUNTY MEUIL;AL SERVICES REPORT TO 2910-7 PAUE 2 ACCOUNTS RECEIVABLE 6RITE--UFr-S PROCESS DATE 06/03/78 AS OF D6fv�778 _ _. OTHER PRIVATE PR(VATE MISSING DISALLOW MEM-CAL SH-01JYLL GUAKANT(rk F U N INVOICE S/P AMOUNT PAY MEDICARE MEUI-CAL INSURANCE LABELS PkUCE0URE LIABILITY LIABILITY FLAFiIFF, ALVIN SER 059423-4 1144474 Z05 51. 16 i -CAHIFF, ALV iN Ji:k t35942:3-=1r 11578344 Z05 16.60 • FCUNTAIN, NILLY J 149514-6 15605:39 ZC5 L9.oc- ! Ff� ISBY, PAUL INE NM 231167-5 110+6437 E 79.20— FUHPMANN, k0ijEAT ._, 307453-1 1474-iy4 '7.411- UALLAMORe, LLLAN3' IC4534-3 l3dol8 } ZC5 tjASNER, HLRBEkT 2598372-0 1562695 Z05 27.00- U GLENDON, ARLYNE VI 306270 '0 1505:38.1 Z05 ..L1 _...,:.:. . . .__ . .._:_:.. .._.. _ : : ._. ..._... _..._.. __._. uCINZALEZ, LEFEK IND 304#blO-5 1421036 ZC5 6. 72- GRANGER, . 72-GRANGER, S IGBERT U 260101-3 1478976 ZC5 .34 HAknTS'# CHESTER ,LC 013`>52-�7 1475L1!� 105 h;,RR1SUN, CAKOLYN 19:3772-0 1194395 ►: 32.2r�- ! n,�RRISON, CAKULYN 293772-C 1200744 E 10.06- JOSEPH 0.06 JOSEPH 167417-5 14504iO ZGi 127. 72- r,ILL, CLAY Ct,5:3a4-5 152: 7ta z 0 7.9:s- i Hut.A(4, MAITHEW 6RI 31.1373- 5 1545347 a,OFTONt 41"'C31 Nt4N X68335-w7 14y12� 8 Z05 17.4 7 _ .. ,... ._ .. _: . :... __: __. :... :.....:... ............. i ! hUN'T , HLRbLRT AKLU 001320-1 1557968 L05 37.4Q- i JOHNSON, UEMNLUS 211474-2 1511424 L05 44.00- ! JGNNSGNj MICHAEL L 171575-3 146zt: '77 tUa .42— i � JCHNSLIN, MICHAEL L 172575-3 l5o09:i2 LCA 9, r0— i -iCHNSON, KOZELLA 176l<j4-7 14900106 L05 15.50- ;�ANE., ANNIE zbbC3o-6 151+3873 Z05 11.99- k.LNNEUY, LONA LL IZ 208852-4 1417831 Z05 17. 01 ttENNECY, LUNA LL IZ 20,6852-4 : 435572 2C5 i 3. 90- L; rVbfgF* JAMES 13lvy4:-O L65 5.till- 00448 i ! t_ ,LL ktTT I, 6j-,NT ,L ;42 9;)I-c. 1447' vb L05 2..6. 9r— CC14TRA COSTA COUNTY MED.ICAL SERVICES. <.. I'M 2910-7 PACE ACCOUNTS RtCEIVABLE WRITE-OFFa;; PRGCESS DATE Q6J03J78 _ OTHLR PRIVATE PRIVATE MISSING DISALLOW MeD I—CAL SH U0 LL GUARANTOR F U N INVOICE SIP AMUU14T PAY MEDICARE MECI—LAL INSURANCE LABELS PROCEDURE LIABILITY LIAf3ILi !Y L-ETSCHNEIiy_ PAUL V 243590-2 143541.3 Z05 16.dO— LY LAY- - Y ILL I AW 00(4 065954'0 1559'05 2215 4.4U— M AhONEYy CURNE:L IUS 3051.96-3 14148x6 9.42— MhTTGX, TRESSIE OE 184441-4 4259148 245 4.24— MCCLAFLiNt KARLEKE - X01 X000'8 146C.79cu' ZC5 MCCOY , THEOCURE rA 34c449-5 1,439325 3.tsn— MCE:LWE:L, MCKINLEY 027607-1 0603961 r 28.00— ?C EL WE.E:y MCKINLEY G2'7647--i 071768 ' E 118.08— MCELiiEE, MCKINLEY 0276v7-1 073051E E Z8.24— MCELWEE , MCKINLE.Y 027607-1 0748711 E 3.9.20— N, ELhiEE I�CICINL� Y 027601' 1. C7550t6 C ;33..434 22. 92— MCEU,EE, KICK INLt Y C1; , i CONTRA COSTA COUNTY MEUICAL SERVICES REPURT TO 2910-7 PAGE 4 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE. 0x/03/78 OTHER PRIVATE PRIVATE MISSING OtSALLOW MEDI-CAL SH UGYLt. ' GUARANTUR F U N INVOICE S/P AMOUNT PAY MEDICARE MEUI-CAL INSURANCE LABELS PROCEDURE LIABILITY L1ABILI T MINNFEE, EDNA MAE 240349-0 1143029 E 67. 12- MIN- FEE; ECNA MME .-.2901 49-;t 1149735._E :Ib.06- i • MINNFEE, EUNA ovAE .?y0349_0 1162724 E 47.06- ! MINNFEE, ECNA MAE 290349-0 11627Z5 E 21.54- M iNNFEE, ECNA MAE ._.29034"9' 0 -1166674 E - ��o.48-= MINNFEE, LLINA MAE 290349-0 I174675 E 28.Li3- AINNFEE, ELNA MAE 2901349-0 1194039 E 9.60+- MOORE, JAMES PhTLO 257514--4 0890,*12- -,CORLI ,LANES PHILC 257574-4 0890413 M MUE)RE, LENA CEG IL 086527--9 0610786 A 205 3,34- illOsES.t__ HEN,ky J . 003352-&- 5155849'C 205. 54'*68 �lCSES, HLNRY J 033526-5 15553401 /-o5 20. 71- ot)SES , hENRY J 033526-5 1558492 Z05 3. 76- MGULTON, 14ARTHA PA 0119702-3- 1508T59 L05 . 01 t4lLh0LSCIN, PAUL 322615-9 i4b1197 I C 5 b40au- ;uiICHOLSGN, PKESTUN 298426-8 12548113 5.60— utl ,IRE, RACHEL 311972-4 1564922 LU5 GRGZCG, LEUPOLDU 30b.186-6 1474787 5.56 LPOLCU, LEOPOLGO 308166-6 1487583 3.64-- , WILLl4m L E 5 .�07i,,42-2 1447170. L05 151.81- i i PATRICK, LURI T 2371135-3 0362558 PAYNE? JOHN IVOR 234673--2 14517 :6 Z05 5.:3Z- 1-AYNE, ifitiN 1VOk 234673--Z 1478476 ZC5 3. 52-- v Y S I NUER, ANNA V 148275-1 15;31:109 #�:sYSIryGLRI Al'4N . v 148275- L 158'Ji1t, 3.bb- LLAR A 3120: j 4 15649,1 103 64.71 •-Ktk! NJ, CLAkti.� Lr aGl..5Z""ti 1��l t'►�}44 Ll7'� a.t+=f CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2911-7 PAGE 5 ACCOUNTS RECEIVAOL E,.WR'ITE�-aFES PROCESS GATE 06103/78 OTHEk PRIVATE PRIVATE MISSING DI SALLOF- ME DI—CAL SH-DOYLL GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDICAL INSURANCE LA6ELy PROCEDURE LIABILITY LIABILITY PRUTHEFiOE, MICHELE: 137195-4 1467241 Z05 19.98- tttt jk EE-0', h'tlb t-PT' 2C 5669�-5. 1451192 ZC5 itEECP 120BERT 205669_5 1456490 ZC5 .42- REE D# ROBERT 205669-:i 1469456 ZtoS 9.16-- w i:YNt-L0S OSCAR LE.. 3091-06 3 1467796 ZC5 1.35.72 -t,BEkTS: MELTUN EU 259438-0 151.2730 ZC.5 1.25 , ROORIGUCZ, GILBE:RT 211220-9 0091777 3.00- :-E�,GE2,US6, ALWINE 276674-:2 1098952 Z 6 5 5.06 S,HIMEK, CAROL ANN Oc930-9 1454207 127 1.30- SILVERIA, JOSEPH P 014012-9 0952490 205 11.41- i S_IK'S NARILYfv A�vly, C:�52a4--! 1535290 9.403=- SZMMOWt , KAACEAM R 010113-9 1463dO5 Z05 5.32- SUSA, STEPHEN LUCE 31OC72-4 1515255 ZG5 4.40- � SPE AkS, STEVEN RAY 240943-=1 0362753 � 17.130 SFPk-A€',Sv STEVLN RAY 240143--1 f)362754 L 37.14-- :)Pt;t-gs, STEVEN FLAY 240943-i 0362755 E 18.84- : fscAl2S, STE:V�N RAY 240943-1 O�381945 E _ _... m t6."8,A- �kE ARS: STEVGt'+i KAY 240943-1 046e760 w 1.60- S PEARS, STEVEN FLAY 240943-1 0406761 E 18.1rC w i FEARS, STwVE.N RAY 240943-1 0406762 E ;.PE;:AKSt STEVEN RAY 240943-1 041279419 c 25.60- >PEARS, STEVLN RAY 240943-1 Q4446c)o E: 8003- SPEARS, .03-SPEAKS, STEVEN hHY -2'40943-1 X444697 E 1b.X30- R 10 :>PLARS, STEVEN RAY 240943-1 046132£ c l.bv- ;FEARS, SIEVEN RAY 240943--1 Oli61329 E 2.4.68-- Sl EVcf;. kAY 24C,i4:3-1 0461.330 c 16.40- 004r i .i- ; i.RS STEV,-N RAY 24C 94.E--1 47 0 c 22.'r�;- CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE. b ACCOUNTS RECEIVABLE WRITE—OFFS _..._. ..._ ._ _...... PROCESS DATE 06/03178 OTHER PRIVATE PRIVATE MISSING DISALLOW MEu 1—CAL SH—DOYLE GUARANTOR F U N INVOICE S/P AMOUNT PAky MLUICARE MEO1-C,AL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY SPEARS, STEVEN RAY 240543-1 0473561 E t 33.40- sk..ARS• 5TEVEN, kAY 240543-1 0484715 .t _ I t, .t40- sPLAkS, STEVEN RAY 240943-1 04E4716 is 2 .2.40- • SPEARS: ST EV LN RAY 240943-1 0484717 E 35.x.90- SPEARS, STEVEN RAY 240543-1 049095b E �PLAIR S, STEVEN FLAY 240543-1 04982S4 I: SPEARS, STEVEN RAY 240943-1 0498295 E 0(i- i :SPEARS o STEVEN RAY 24043-1 G4c)d2l36. E Ott SPEARS, STEVEN RAY 240943-1 0601904 Ei- SPEARS, STLVLN RAY 240943-1 1057535 E SPEARS, STEVEN RAY 243y43—i 1063777 c 84, .TAFi•UKi;, JuHN two IC 311014-5 1528ti 13 ..80 S kN4NER, L INULEY BU 176363-0 1561007 Z05 3. 84- MCA, . 84- MC I, RANDY RE'NE 30'5316-8 1515la48 3. 16- 1 . Lb—I AYI.LIRr RAND f LNL- 3ti931b—f1 1522304 3.8G— t EKNELL, ti.URT IS HO 264269-2 1502531 4,w 71— f 41WT, 0AvLLA kOXE 304092-2 1364ob:S _. . . ,. . ....._ w . .,:...a_�2:0_. • T tiUMM, V I V I AN LLA I 3006,19-1 1521680 ICC 611- %f 11- v AC1iEj ANGELINA blA 307452--3 14615atG •�0- 4 ,�CHE# MINGLL INA FIA 3107452-3 14743 3 9. �•{;» v t.UEi:, ELwAiiU 2054b_$- 1 1418O02 .LCS 16.24- V IGIL, ISALiEL 1100ci6-5 0677396 205 B.UO- V : GIL, ISABEL 110096-5 075a0b5 Z05 6.40— _U r r NCENT, FL:AkL 302241-5 1430161 L05 2:'7.Zb- ,.=.LFGitu: HLTNA 127403-4 x.442547 Z05 1.:1:1- --�� i.i' Rt GUS Jk 2L861v8— ( i4olt ,14 Lu5 10.510— :� _ _`)TI14o. )4...7 .G + CONTRA LOSi'A COUNTY MEDICAL SERVICES KEPORT 1*0 2910-7 PAGE ACCOUNTS RECEIVABLE WRITE-OFFS PRUCESS DATE 06/03/78 _XS.- OF 06/02/78 OTHER PRIVATE PRIVATE MISSING DISALLOW mmol-LAL SH-DOYLE UUAR4NTUR F U N INVOICE S/P AMOUNT PAY ME0ICAF.E HEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY st✓EARS, STEVEN KAY 240543-1 0473561 E 18.40- STEVEN kAY 240543-1 "i 84715 t 18.40- :) PEARSt STCVI N RAY 240943-1 04E4716 E 22.40 - i-ARSt ST EV LN RAY 240943-1 04134717 E :352.90- P E ARS, STEVEN RAY 240943-1 G4909,5 � F- LARS„ STF_VEN RAY 240943-1 049d294 E2=3.12- 1 S PEARS 1 STEVEN RAY 2.40943-1 0498295 E 3c5.1}t- irEARS, STEVEN RAY 240-s4_s--1 C4962e16 t 40.1!11-- 'SPEAkSt STtVEN RAY 240943-1 Q6019t]S L 4" PEARS, STLVt_N RAY 240943-1 1057535 E 523.03- PEARS, STEVEN RAY 243443-i 1:;6. 777 :S.t34 ,TAF Fi�r?S�r JUHN t•' IC .311014-5 1528633 •8U ( ANNER, L INLLEY BU 176Jt)3-0 15(,1007 ZC5 3. 84- LCR, RAC,DY RENE 30931.E-8 1515,. 48 3 1t) j Att_ uRt RAtILi RLWL :3119316-13 Ly2G304 iLt kELL• CURTIS HG 264269-2 1502531 4.71- Ckt NiT, P.0,tL,. ROXE: 3040131-2 13646:35 0� Ti,utkiMt VIVIAN LLA : 300649-1 1521680 ZC5 . il- ! VACHEt ANGELINA MA 307452-3 14615dG .20- , CNE, ANGLL INA (•iA 307452-3 147439.) 9.40- i,E: i:LwAix O 20!�4b.)- 1 14 16002 ?C5 Lsr.14- v IML t ISAbiiL 110096-5 0677394 105 8.00- V IGIL r ISAbi L JIUC96-5 0756065 405 6. 4,j- 'INCENT , !'EAKL 307.441-`i 1430lul L05 427.21- riAi C GitU, i:LTHA 1274G3-4 1441047 205 „ALKbikt GUS Jn e(jbi3So8- ( i4d4uL4 L uS 1L. 5b- 0.{. 1` • itis: r t< 1# r.;i.t, L;. r 1 ��343�-; 14c, �i . t T ! : - I3N1t SSS` pv. 1311411 ss I LV CIP191 SSV t 9v - 031411 sv ! !?. G - 1.13=a9T Ssw _tits �� d )I SSS. r7 03"1 SFI 0 Tv — 03NOT SS'v �► —EI *TRC `9 Avd I&d 03NJT SSttNn ! —T�"•T L7Z -7516?64f.. 5 0!7 -TC1.77 c^T�LZT _(•- 7fACl r'l11° �1�Da31' .. ` NR # ftq •5 507 670TOSD 4?—LbL690 -iim S3tgvr `A:4S'lnOm, 6T *? C07 1979f:21 8-hT6677 �v Yi*ii 'i `i1'3 lV 1 `. 61 '7 5n7 0979f-?T 9 6671 WYTllt u ��-_1"I Tw' • SC� OT"�£tT�iT 0—£Sq?.�iT 3I FJPd"' `5"r1t+Ill I "•1 ! —06'07 5,+07 OUOLI 'l 47-17F-917?. J1.t0Wkh',? 8*)I'1nlitta'" ! ! ! -06"9Z Sv7 2£OZSbT b-TZ �7�i2 !TN7'r?�l7`d `�lO�l1il�l e' -1,14F 6Z 507 1IP0ZfvtrI h-T7r9hZ 91194AV?i 'NOOIITH _+„�•F 597 9489h171 S-OlilQ07 H 1I`; 9T56?'G1 5-01T Ifr9 =1N:l1`4Vt, 1.i'>�r•` ! t 1,119vil Jt1IiIq7Ii �,1no,-jx1Ad 7_T 9 :4 N,v�3nF.mi irk-IOgv; 33vait3gw AVd INIf)nW1v d/S 91MANi N n d 4nItjv).ivfn9 ! I A Ct0—NS 0`1ISSIVI 9PVAI �i<3 '91VATAd N H10 P1/f,0/90 a1 V0, SS41O'Hd S:JdO-9lldM SiNtin v ! t ?')Vd L-OT67 CI F8r)d lL1 S '2IA�i�r "W31071W kl!'3nr)) VISO') VV.t"J'.'I'} ! i N CONTRA COSTA CUUNTY MEUiCAL SERVICES __. .... REPORT TO 2910-7 PAGc 1 ACCOUNTS KECEIVABLE WRITE—OFFS PROCESS DATE 06/09/78 OTHER PRIVATE _ ..... PFIVA11E MISSING UISALL03W MEOI—CAL SH—COYLL GUARANTC.:'R F 0 N ENVU10.E S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PFUCEDURE LIABILITY LIABILITY `•LLEN, WESLEY 224471-3 1307871 E 506.52— • ALL Eta, _ ESL1 Y 224471-3 13147107 _E 621.3G— _ � LLEN, igESLE1 224471-3 1334854 E 42.61;— 'LLFN, 'nESLEY 224471-3 135514`8 ' E 33.66— L L 3.613—L.L EN, WESLEY _ _ ._.24471-3 13biI3O4 c _ _ . 37.bG-. - �',cNTA, VICTOR 306815-2 1570894 Z05 37.64- ;J',tai INT WARREN 161196-1 1510276E 15.40- .uSTIN,, _DONALD WAR 299.625-4 1289574 E _1 T469.56- .,_.... . ... _.,,._,_ _ ... �i�.TII'4t UUNALO WAR 299625-4 121;6.375 L 7.18— YALA, JESSIE NP4N 297379-0 1227357 t 28.20— .. YALAt JESSIE WMsN 297379-0 .122735.8 93.32 r;'LAT JESSIE WIN 297079-0 1234J:�3 lj9— � z. TALA, JE5SIL N14N 297: 79-0 1234004 E _ LEYt JESSIE NMN 485691-2 1070356 E o5.00— Ii w ! LEYt JESSIE NHN 2656191--2 1000357 i : _iLEY , JESSIE NiwN 285261-2 1000358 E 50.40— . ;.;LEY, 0.40—z -;LEY, JES:� IE. NMN 285691—_2 1019506 _'= . 1 LE:Yt JESSIE NIMN 28t. bcjl-2 10,19507 E 28.20— - :iLEYt JESSIE. NNN 285691-2 101950b E 9,40— ! E t Fk;ANK 2£32214-6 ,i 5245"14 c 91..32- AtgK 262290-6 0'(;,3 8 Z, 4 F_ 4 T FRANK 282290-6 0944540 E 32.91-- ;i'F5, ARN TTt, ISA 268223-5 116177.5 41.,00 _ T_S, k[lE ALU J 198467-1 11607237 E 17.50- _ Ti.S, RUNALO .} 198467-1 1166428 L 15. 15— t RONAl t7 J. 196487-- 1 1179178 � 313.37— 0'0454 fitt /� RQidAL J 198467—i 1119179 28.2,x— �1_�454 REPORT TO 2910-7 PAGE 2 CONTRA COSTA COUNTY MEDICAL SERVICES ACCOUNTS RECEIVABLE WRITE—OFFSPROCESS OATS J6I09l78 AS OF 06/09/78 EITHER PRIVATE PRIVATE MISSING UISALLOW MEDI—CAL SH—DUYLE WARAPliUR F U N INVOICE S/P A14OUNT PAY MEtOICARE MEDI—LAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY r f�7 ES, R HALL: J 198487-1 1198200 E L8.2C— � _ 4.55— __ • RTES, RONALD .J 196467-1 1272329c __. RONALD J 1964ti7-1 1300ZC8 E 28.20— .:. ... .. ... .. ... - _ . ,._. _ _ _ . . _ T L S, PONALD J 1198487- 1 1314215 E :31.67— Ai ES: RONALD J 1984137-1, 1321432_ E _. .. EtGE,;AL 1;� J 19b=►a7-1 1321453 E 3.00— SAT ES, .00—SITES, RUNALD J 198487-1 1328258 E 9.40— �-E AL, TED NViNI 290582-6 123316,1 E —37.60-_. CttEFt, i;LAOYS MAR 035837-4 02t;3319 13.37— `-ECKER, GLAUYS MAR 0351137-4 0659681 16.80-- wNSOtN, LESLIE JUh -05325-3_ 1492061 Z05 5.64- -T HURUm, .64--THURUm, GLIFFUF.0 218:720-6 1600280 25.12 �icirE.>: MAMIG 2E2411-2 142cI413 Z05 27.31— � Car JUHN '11-10MAS 068545-3 1481963 Z05 37.60— ` Yi:, CE.A,>Lk NNIN 084601—it 148,!4!lu L05 4J— Yt7, JOS01H N19108U-1 15WU229 Z05 1.52— .. � _ �17Yr BEi H _._16.11391-7. 09010113_ E _ 57.75-` ._ GLAkkNLE ANTU J42788-0 1440s:ts7 205 . 74 FERNSANDO BE 2149l.7- 7 1593480 C 7.42— :.CwoN, AN IONI0 JUS 1062x2-2 150bi39 Z05 9.86— CUkT IS JUNE i 06u458-3 15028 33 9 Z05 5.04-- ;;tsS7 Fr JOHiN !IAV IU 229887—s 1500637 Z05 15. 70 i tt i Ek, JOHN .WL-SLE 2-45567—J 15"':3 159b Z05 5.64— _ JC}H!v IctLSLE 24`5567-3 1512293 Z05 la.c;0— EW,AkG L 173449-0 1567963 LC5 14. 1L:— wt'Lwr viILLIAK, RUS 277A82-6 15u3145 Z05 11. 17— [�(( �7-4 1' ob41L, Lu5 Vt� t �.LWTKA Ci:STA COUNTY MEDICAL. SERVICES. . .__... ._ _ REPORT 1•U 2.910-7 PAGE: 3 ACC01.ti•dTS RECEIVABLE WRITE—OFFS PROCESS OATS 06/09178 AS OF 06/09/78 OTHER PRIVATE PRIVATEMISSINGt}1SALLt W tl1F+I—CtaL SN ti1C3YLL GU4RANTLR F U ,'w INVOICE SIP AM'I3UNT PAY MEDICARE MEDT—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY • GRANFURUt CLIFTON 3U7 17.3-7 i4' 22636' E 39.10— CkAiiFURDt R IGLLY a+ 041353-4 1304539 Z05 8.40— C.,41,,,FC,FL:, k 1OLLY %N U41353-4 1311311 105 ! CRULK ETT, CAV IU GA 111£x-1 —2 15214499 Z05 7.52— i CULLERv AK• EL,LA FL 365769-2 .1508327 _ZP5 22.40- UANIELS, STEVEN JU 271097- 8 1287993 E : 7.01— UfiNIELS __. _.. . ... _ _ _. _ _ . .. ,.. .... . ._ . . .. . __.. . .... ......_.. ., . ..__.... . ., . . ..,,. ... ..0 .._.. . _...... . . ... . ., ...... ,. ......_,._.. ... t STEVEN JO 271097-8 1287994 E 44.52 DANI.2LSr.. STEv,E ,JU_ 271097-8 _1287995 ..E. 2f -?_ .-. _......_:.. _..__, .. ,. _._._:. .. _.. .,.,. _' i,Af4I ELS, STEVEN JO 271U97-8 13018944 L 45.28— LAI%IELS, STEVEN JU 2710'17"8 1323297 E _ 24.96- UANIELS, STEVEN J0 2.710147-li 1329653 E _ 77.BA L, ,NILLS,r K,TEVEN JL) 271091•-6 1335697 t: 9.60— _ bbl-ST, FLOYO LCSTE 0370164-9 14950/38 ZJS 7.52— U:,VI, JOSEPHINE MA 306004-3 1463454 Z05 17.6k I� ► AARUN .12519-1 1603735 7.a2— �..- _. VISt RousEVELT LOZ759-8 14890U9 LC5 37.64- UEBRAKE, FRANK L46178-914675.2Z, 205 17.6011. _ uE L, AK : t FRAW L46178-9 1467523 Z05 17.92 t.•L.,FAKEt FKA(4K 146178-9 1553739 Z05 40. 16- CE ekAV E, FRANK 146178-9 15537is 1. _L05 7..52- LEOkAK.E, FkANK 146178-9 1.553742 Z05 7.521— . .... . _ _ _ ... _. . UEERAKE, FRANK 146-178-9 1553743 Z05 9.86— LE8kAl<Et FkAl,4#t 146178-9 1553745 ZJ5 9.40— . F04AN, JAW'S 21 422.,1-1 147901x9 Zi)5 14..3 — JLUI.ANs JANES 26422-2-1 1491169 E 13. 55— C,(.C-;NANj JtML:i 2641 22- 1 1491;. 71 E jr.43— ,� !K IN-Si, CONTRA CUSS A .CU1.UNTYI MEDICAL SERVICES REPORT TO 2910-7 PAGE k ACCOUNTS RLCEIVABL.E WRITE-OFFS PROCESS DATE 06109/78 _ OTHER PRIVATE PRIVATE: MISSING DiSALLOh MEDI-CAL SN-DOYLE GUARANTUR F U N INVOICE SIP AMOUNT PAY MEUICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY E� ujF,SEY,. ANNIE BELL.. 296204-9 1350376 Z05. 10. 04 �,JKSEY, ANNIE BELL 298204-9 1339706 i05 150- via- _........, . _ ._.,_.:..._. .:.. . ._ . _ : _, ... .,_... + CE, LONA 175245-0 L483946 1.05 lb.44- :. 3kAR,US, GELIRGE E 187797--6 1525814 Z05 10.91- LaNERt DAVID LEt; 214173-7 1122096 E 350.52- LINDA 50.52LlitGk SUk �j09C60-2 148 777 iZU5 10.71b- ':1ELLE, SOLOMON H 203118-5 1511221 ZG5 5.64- d 11 ..7 0.--_ u:.. ..... .:,.. _.., . :+fJS._ .-SAUI,t:_L3 07149(3-0 _1591t1rs2_ E : ..... ..:.. , : . ,.KHARTv FLUYC, ME 259667--2 1569461 Z05 54.28- PETER CURNE 271081-2 1527293 Z05 7.52- WILLIAM S 263103-0 151.7551 Z05 2000- GRACL MAV,T 412673-4 1500.253 Z05 21.21- F k tS, GRAIL MART Z12873-4 1500254 L05 5. 64- U I G . 64-UIG, DON AL0 CLk c97515-() 13L0050 1 188. 3;r:- ' ;.« IS, MARION L1:k 2,;2L2I- I It>159:31 a:iHLR, ANDREW LOU 272d40-I3 1136180 L 16,40- , HER, ANDRLW LOU 272840-0 1142:306 L - )HLRY ANDKEW LUU 272r14J-sJ 1148907 E t32.S�8- �'--HLA, ANCREW LOU 272840-0 119:3253 E 40. 36- J .3 1519: 5-4 1498015 Z05 13.90- -.;., YVONNE 012,J22- 1 1506650 i(15 5,011- - _ - aY, MARGARET L 258612-1 1607483 is L6.430 - _ STER, W, ILLI 4 BEL 0-7.0675-0 156b248_ Z05 64, 10- � lSAPl, E3ErT1-Y LOU 035dbl-4 1,885569 Z05 32.32 OSCAR 6 013474-0 1454943 Z05 138.60- NON, C,E JikiiL 1(11491-01 150954 ZO5 8103- _ t',UNN I,: 26,.,435- 7 1287352 00457 f-01 TRA Ct3:,TA COUNTY MEOICAL SERVICES REPORT ' TO 2910-7..PAGE 5 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 06/09/78 AS OF 06/09/78 OTHER PRIVAT PRIVATE MISSING DISALLOW MEOI—GAL SH-00Y LL 6UARANTOK F U N INVOICE SIP AMOUNT PAY MEDICARE MEM—CAL INSURANCE LABELS PROCLDUKE LIABILITY LIABILITY OALLAGNERS BONNIE 266435-7 1362675 E 10.86— SxLL}1GHER, BONNIE 266435-7 1502624 E 41.21— Y EGNGEr vR ILL i AM 102356-9 1'06144 Z05 10.66— ? :.CSS# W IL BERT 166633-4 1567859 Z05 8.80- : i.AP2GBR, S1G1iEKT U 666181-3 1502321 105 10.24 : E1T(It7USc: CHAkL( 01714l-3 1515734 LC5 16.00— ;JLE.RkAt FAUST INA iii 241136-7 1485230 Z05 9.40— .. uERTIN, HENRY JOS 206070,-3 159336.8 3.22— , a . _..... .. .. ........ . ...... .. ....,...... ...,... i t' ILLCJPY, AuNES NN, 297461-6 1254406 Z05 64.2t>— uILLORYr AGNES NM 297461-6 1275329 Z05 t►.tab— i i ILLORY, AGNES NPS 297461—tr 131137,47 Z05 5. 64— ,4f,',ANt CARiMEN i� 05Cubb-1 lt- lti0b.j c ,tjLrgNAIN r k ICHARD EU 133910--0 1483145 Z05 7..52— : w UEMAN, JOSEPH .105545-8 1002176 E 37.60— t-i.ri ls, GllZ5�T ER LE 01395Z— 1 1461 ,.15 ti ZOS, 5.42— .-,LP N I S T J EANN E NMN 261:375--4 12808.30 E 32.0l�— -- rkRIS, JEANNt: NIMN 26737.5-4 I2878ti5 C 37.60-- �,RR I r J L-A NN NMN c!67375--4 12B'188b E 4 7.b - -::kRlS, JEA.NNE NMllN 267375- rt 1287887 E _. JEANNE NMN 267375-4 IZ67888 E .F, i`7, J LLl,14NL NMN ;?o-1375-4 12947, 0 E 62.5t)— -4 R IS t)--:IRIS: JEANNE NMN 2x7375-4 1315641 1 57.88— Isr J.EANNE NMN 267375-4 13.56147 E. 4.7»Ota- -_rPPIS, JEANNE NM,N 267675-4 1356148 E X4.141:— , .lar JEP,NlvF N,i�N 267375-4 l t5b149 `.•.4 2ISGtyr VL11'd1S .AZ 19f�4`3—(i J 3(}4433 [ s7.c,0— t.. iSi�rdr 2.VAfLSSA Z79649-6 t9—) 004 — , CbNTRA Cf3ST4COUNTY MEI?ICAL SERVICES REPORT TO 2910'-7 t'At,E u ACCOUNTS RECEIVABLE WRITE–OFFS PROCESS DATE 05/09/78 AS OF 06/09/76 _. _._.. _ ._.._ ... .._ .., . _....__.. ._e.... .. _. OTHER PRI VATE PRIVATE M ISSING DISALLOW MEGI–CAL SH-00Y LE i ! t!WAPANIL;P. F U N INVOICE S/P AMOUNT PAY MEDICARE ME01–CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY hARR, ISON, ' A' ESSA 279649-8 05131067 E - 29.44– HARRISDN, VA, NESSA. - 27964.9-d_ 095159Q_E hAlI F IE.LC, MAR GAR ET 294010-4 1192358 E 28.20– i HAWS, wALL;;I:E L 196677-9 1525942 Z05 7.52– HLAUL EY t ANN MAE 3022-64-7 13577.79 _. Z05 48.01 _. HELRICK, JUNIOR b 035337-2 1597035 37.ou0– HEREUTA, CASLOS. 274057-9 1052000 E 28.20— � HOLDEN, R.USS£LL Q. N, 283468-7 1019329E 40.36-30 - . 0 HGLUL-N, RUSSELL GN 283468-7 1110952 E 28.20– • HUCKFELDT , MARY L 235216-9 1519777 L05 27.60 HUTTON, JOSEPti 2691 b-2 1087010 A L05 22.20– _ riUTTCN, Jt".l:i PN 4169496-2 11.i1303 A L05 12.26– . _ . ..... ... ... ..__ .. _ mU T i ON, JOSEPH 289496-2 1111304 A L05 350. 111– 11 952.23– huTI UNI JOSEPh 289496-2 1142957 A Z05 282. 1.3– #iUTTOP,t JOat~Wii Et 9496-2 1164!a49 A 105 6.:11– HU'TTUN, JOSEPH 2894196--2 1181810 A 4C5 181.29– i 6k AH IMI JACK A 235853-9 1322260 I _ 32.710- 0 i 6RAH' W, JACK: A 235853-9 I32228.1 c 114.05– i Eh4ri Im, JACK A 235853-9 1348437 E JACK A 235853-9 I.3553b8 F b9.05 _ 1 .�C,A'--t NI L-LG.NCHL m 224683-3 1519577 Zug 37.60– jACr, !3GNj JLSS. IL 8 215441-7 1519437 Z05 4.37– JACKSONt LARRY 'OIL 047942-8 1440375 405 13:1. 12- J&I,NII' GS, EUDIE V 1 12505-5 1496150 C,G5 9.40– JW,NSON, CALVIN LA 1211.86-1 1482b54 Z03 7.52– • j i-Nh GN, L ILL li: 3044:s7-7 L505154 ZC5 7. 52– 004,59, IS I.,; ti,_ ;L A. i A "i ci 415 fj3-t?, CGINTRA COSTA COUNTY JMEDICAL SE'RVICES' REPORT TO 2910-7 F,AGE 7 ACCOUNTS RECEIVABLE WRITE-UFFS PROCESS DATE 06/09/78 i AS (IF 06/C9/7$ .. .. .. ... . . . OTHER PRIVATE PRIVATE __..-..;HISSING 111 SAILOR MEDI-::ski. SH-DUYLE 6UARANI'UP F U N INVOICE S/P ; iMOUNT PAY 14EDICARE MEDI-CAL INSURANCE LABELS PROCEDUkE LIABILITY LIABILITY JOINER, jo,ELlA NfiN 2J7G22-5 o46465' C 11.00- �t iUNIESt EL ILAB I;H A 1.466.91-1 14977,67 Z05 9.40- U ,JUNES, OUINLY NMN 2798 :6- r L2i2ura4 f.' 14.00- i Ot,i--5 1 4.00-iOt. --51 TIKA NMN 051160-8 1507727 Z05 9.40- NAPPL, VALORIE LYN .173767-3 127181x9 E 40.90 K;WLt VAL091E LYN 173761-3 1271810 L- 46.58- i KAPF}Lt VALORIE LYN 173787-3 127884:3 E 37.60-- L.AkVGNE, .JAMES _ £39945-0 15'.7944 L05 7.52 - i Lt.F:VCJlE, JAMES 139945—) 1567348 Z05 5.64— LAT IMERt FUBERT 019411-8 1515774 L05 2.00- LAI IMERI .00-LAIIMER, HUBERT 01941.11-6 1515775 105 2.01:- � L F.V\i t v.G•Ekt b0ij xY J 1 1 1706-7 :3450'x45 i- L "VE.NOLki BOBBY J 179106-7 593 E 17.05- 1� LAVI-NJEkt 8LJbBY J 179706-7 0477929 E 2.7.$- U L "A'1 ' NUER# BUaE;Y J 17ci7C6- 1 ' 4779, C c u7.44- LW NDER, 8068Y J 179706- 1 0477')31 E 4Z.()D— i LhVENDERt HOBBY J 119706-7 J5041918. L 22.407 AVt,OVER, dL 6bY J 17970o--7 0636461 c to.37- i LAVENDER, WbbY J 119706- 7 0613110 F 16,80- (� LAV'LfyDLRt 130bIY J 1797U4-7 0621221 E 41.55- _ U L 4V i WDEk, 60bbY J 17970b-7 06293 ;2 L 35.5 1- L-Avl-,N0ERv 60bl3Y J 179706-7 Ob293 i3 C 22.40- LAVLi'jDER, BOBBY J 179706-7 0636445_ E 2.FSu _ U LAV;.-:GEi , f 0ebY J 174706-7 0636446 L-'4r NUERv 868 b J 179706-7 064Z415 E /YZ,97- Lj;V _J,J%E:kt 130661Y J 179706--7 011 4 843 6 F LLicP , fs't:;"tit;Y .J 17970ti,- 1 0a48'+.S1� ��3 i CONTRA COSTA COUNTY ?,EUIGAI SERVICES DEPORT TO 2910-7 PACE. PROCESS DATE 06/09/78 ACCOUNTS RECEIVABLE WRI'TE--OF.E5 AS OF 06/09/78 i OTHER PRIVATE PRIVATE MISSING UISALLOW MEDI-CAL Sii-DOYLE GUARANTUR E U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY L:VEN13Efi, EO136Y J 17974b--T 0"655568 16.f3G- i LAV ENDE_R1 .BOBB.Y J- 1797.0_+6-7._.0.6..555©9 E_ i LAVENDER, 6066Y J .179706-7 0679310 E 8.00- LAVENUE;7t BOBBY J 179746-7 4605827 E 16.130- LAVENDER, 6.60- LAVENDER, 60813Y, J 179706-7, 0691413 E 28.24- L4VEiNj;ER, BOBBY J 179746-7 0"7268(19 E 42.16- L Av ENCERt 80 Y J 179706-7 0733335 E 34.32- i i LAVLNCERt BOBBY_ J. ._1797+06-.7 0751524_ E 37.44- _.. . i L AV is+N0E1`I, 130bbY J 179746--7 0763 724 1` 2.67- L AV ENOER, BOBBY J L7970-6-7 0769772 E 7.04- LaVVNDERt f3OB6Y J 179746-7 3176649 c _ 28.2.0 _. _.. .. .� i L AV EN OER t b0136Y J 1797G6-7 C 784037 E 7.68- L .68"L: VENDERt BOBBY J 179746-7 4790946 c 22.62- �j L4VENCE,Rt BOBBY_ J 1797,06-7, 0797545 E 13.05 ___.. .. U L;.V r_tIDERt BL;bBY J 179706-7 0844t20 E 28.20- L=,VENCERt 80613Y J 1797136-7 0623628 E 41.70- � � 7 - 0843629 2�3.2�3- L,zv EN OUBBY J 1 9704 7 _ _.1 l.:aV t-NOLR, Ou6BY J 179706-7 082.3630 E LrVrNDERI BOBBY J 179706-7 03848688 E 2.80- L Wv .80—LWv L(gIDERI BOBBY J 1797U6-7 0.855469_ E_ 10.50- L -V L-NLE.R, 0.50-L--VL-NLE.R, 13r5bbY J 17970b-7 080911 E 33.53- L t;V LigJ)EA, b 0b 8Y J 179706-7 0874526 E ;i4.43- L 4V ENDEf{t HUBBY_J _ 17970677__0$81,436 E L�,V FNIDER, 60b6Y J 179-106-7 0888442 E 70.99- S : :•V ENfjERt bOBBY J 179706-7 4895080 w 38.44- . L t:V ENDE-Ri OUBbY . J 179706-7 0941595 c 47.74- t..ACEkt ;;i.btlY J 179706-- 7 004 6- G CuNTRA COSTA CUUNTY MEDICAL SERVIC.E5 RFPORT TO 2910-7 PAGE 9 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DAT 06/09/'78 OTHER _.. .._ ._ PRIVATE PRIVATE MISSING DISALLOW MEDI-CCL SH-00YLE # i.,UARANT CR F 1J N INVOICE S/P AMOUNT PAY MEDICARE MEDT-CAI. INSURANCE LABELS PRUCEOURE LI ABI 1.1 TY LIABILITY LAVENDER, B6B'bY J 179706-7 09011597 E 77.84- i LAVENDER, ,bUBbY J. i79,7Qb-7 _0920933 E _40.751- . # LAVENDER, 8::,bLY J 179706-7 0920934 E 47.00- LAV EN 0 E R I 7.00-LAVEN0ERI BOBBY J 179706-7 0928229 E 28.20- L AV ENDLR, BUbBY J 1797,06-7_0935053 c' L AV ENLk.k, tip I E313Y J 179706-7 094172 7 w 3.42- # LAVENDER, bO13BY J 179706-7 0941728 E 33,84- LAVENDER, 3.84-LAVENDER, F3t')eBY 1 179706-7094,,8509, E _ . .. __.. 3.8.4- LAVENDER, bobBY J 179706- 7 U955912 E 47.Z0— _.__. ... : _ . ...__.. _.. ......._m_. _.._ .a.. . . . LAVENUER, BUBBY J 179706-7 0957913 E 43.40-- LAVENDERf EUBBY J _1797176-7 095591'.* E # LAVENDER, CObBY J 179706-7 0962774 E 12.t,b- # # LAVENDER, 80bBY J 179706-7 0569673 E 28.20- i LAVENEIER, BOBBY J 17970_01-7 01976536 E 3.515- LAVENCER, dUBBY J 179106-7 0976519 E 3'1.617- L nV ENDER., BUBBY J 179706- 7 0983281 L28.20- L Ati LNDERv EiC bBY J 179706- 7 0997093 E _. :54..36- LAVENUER, BOBBY J .179706--7 099'7094 c L AVENUE Rs BUBBY J 179706--7 1003639 1* # # L AV EN0ER? BOBBY J 179706-7 1010251 ,E _ .2..66- _ L AV LNUE R'l 8086Y J 179106-7 1016774 E 34.77- LAVEwDER, BfjbBY J 179706- 7 IOZ32Z2 E 3.42- L t,V ENOE.Rl. i3cBby J._ 179700- 7 .10.29659 E _ 28.201- L,-.V ENCER, 8.20"L..=.VENCER, i368BY J 179766- 7 1C3u314 E 10.40- LAVFNCER bUBBY J 179706-7 1036315 E 28.20- L AV 1-NUEp, 60 f bY i 141910b-7 1036; 16 E 0.69- l::tvDL1: , bbbi;Y i L7'97C6- 1 10'5 .4.;3 ..4. 7,.- # # __.... .........�.. . . . REPORT TO 2910-7 PAGE 11? CONTRA COSTA COUNTY MEDICAL SERVICES ACCOU14TS RECEIVABLE WRITE-OFFS PROCESS GESS DATE 06/09/78 AS OF ...... .......... . . . .. . OTHER PRIVATE P'RI'VATE MISSING DISALLOW MEDI-CAL SH-DOYLE GUARANTOR F U U INVOICE SIP AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY LAVENDERw BOt3E3YJ' ' _'04766" i . . .179706-7 11750404in, 2.1.47- . � • LAVENDER, K6.8Y J 17,970.6177 _106216,55 E_ 28.20- .. ! L Air'LN1)ER, l ObaY J 179706-7 1077589 E 3.,.}3- LAVE.NGE_R, bobeY J 179706- 7 1077590E 28.z0- i t AV IANDERi SC86Y J . 179706-7 10840.5,9E 3.80- LAV EN,0E»R, btlBBY J 179706-7 1084060 E 28.20- L AV ENCE=R: BOBBY J 179 706-7 1090260 E 3.60- LAVENDER, BOBBY, J_.,...17.9'106-7 1096749 E 13.297 :........_ LAVENDERt BOBBY J 17970b-7 1096750 E: 39.80- ...._.. . .,_.... ._ ..__. __. . ... LAVENDER BOBBY J -179706-7 1496751 .E 24.70- L AV E iVDEER, SOEiUY J 179706•-7 1103,204 , E_ 3,60- L AV EN DER, ,60-LAVENDER, t06bY J 179706-7 11'33205 E 3U.63- LAVENDER, BOBBY J 179706-7 1114965 c 22.Ci5-' L AV E NDEh,_ 8068Y J 1797C16-7 1114966E i L:'wti E:;1)E K, bl)0BY J 1-19706- 1 1121446 E: 3.65- L aV Et,.UE:R, BOBBY J 179706-7 1121447 E 46.23- L AVENDER, 80tii1Y .! _ 179708-7 112.7783. ` ?.919— LAVE;NOLil, E3f.)BbY J 179706-7 1127784 E Z6.20- L :V ENDER, E ObbY J 179706-1 1134131 E 2E3.2G- U L +VEN0ERp BG8BY J 179Y06-7 1140 322 E~ 40.95- L.`V t !,;0EK, 6r.; J 179106-7 1145 j32:3 E LAVFNDER, BOBBY J 179706-7 1159919 E 50.00- L` VLNUER, BObB'Y J ,179706-7. 1159924_E._ . 213..20- L.4ivf ENDER, 80bbY J 119106-7 115992 E= 12.00- fiDE R 80bbY J 179706-7 1166088 E 0V N 0 E R 1 8;*LAY J 179 TG s-7 1166fJdS F L Av!-,NL F-R, 60f3bY J 119 %6- 1 1166 i 9 C L t8.2L- 00463 C(F�NTS A C"'' TA CUON V MEDICAL SERVICES REPORT TO 2910-7 PAGE 11 ACILUUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 06/09/78 AS UP 06/09/78 OTHER PRIVATE PRIVATE MISSING DISALLOW Mi:UI-1: iL SEi-13UYLE t;UARANTOR E: U N INVOICE SIP AMOUNT PAY MiDIC4RE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY .. LAVt.I�ilCk,_. E3t7Bf3Y ..J 179706-7 11722.57.. � _ . 39.79- L AV ENUErR,_, 80BBY_ ,2_ _ 179706-7 _1172258 E LAV E:NUER, 13UbBY J 179706-7 11788:36 E: 38.25- L xVENDER, BOBBY J 179706-7 1178637 E 28.2G'- LAV ENDER,. _ 'BObBY .J _ 1.7970.61-7 .1.185408. E LAVENDER, 808E3Y J 179706-7 1185 +09 E 30.74- LAVENDER, BOBBY J 173706--7 11854?0 E 9.40- L :=V ENDEk, NOBBY _i L79706-7 . 1191250 .E,. _ . _ .._,... L 4V kNE3ER, B013BY J 179706-7 1191251 E 9.40- ! Lx,VtiNDER, 8&Bs3Y J 179706-7 11978347E 37.60— . L,+V H40ERI BOBBY_ J 179-106--7_. .1.1978348 E 4..35- u L!,'. ENLEkt BUBbY J 179106-7 1157849 E 38.30- r LAV ENDER, BOBBY J 179706-7 1204272 F I - 31.b7- ILR, - 1204273 E -Lt.VEN 33 ! ` ( i N0E:R, BOBBY J 179706-7 1210746 E 18.20- �< LNDCR, 606bY J 179706-7 1217110 F 31.20- .av ENGER, BU86Y J_ 179706.- 7 1.3046 _ ...__40.38- _...... .... .._r. ._.. ,;:._,._. __ , . .._ , :. ... ....:.. . .r.:..... _;� 1-NDERt BobBY J 119706-7 1236460 Et 28.20- t r V LNUER, 60 t3 BY J 179706-7 1237295 E 31.50- V LwDER, BUBBY J 179.706-7 12371296 V LNiCEk, E ObbY J 179706-7 2.237297 E 9.40- 1vL,4GER, BOBBY J 125E1275 c 40.49- OLIVER 7 NU _223248-61500597 405 9.413- . ._ .. -m<... . _.:. YULANUA NMN 284563-1 1130262 L- 28.ZU- i 0R , ►v AL TER 190753-4 1274161 ;_ 32. 10— N AL TEk 190753-4 1286195 8 28.20- 00464 a CoNTkA COSTA COUNTY MEDICAL SERVICES RFPORT TCI 2910-7 PAGE: ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 06/09/76 AS OF 06/09/78 CTHEk PRIVATE PRIVATE MISSING DISALLOW h�Elll-GAL SH-GpYLE: GUAkANTUR F U }IN INVOICE: 5/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY -i-E.GENORE*. ..WALTER 1907.53-4 1286197 E 37.60- 4; GENO.R.Et E"ALTEF? 194T53-4, 1300039 E50.02-. . _. ..._ :__,_..... ._: . ._.... _.. .._ .. . ._._.: .. >ENUREt WALTER, 190753-4 11307161 E 32.4i;- _EGENOREt WALTER 190753-4 1314040 C 44.36- �'E1:E NOREt WALTER 190753--4, 1321242..E. 37.60- _.. .. ., _:_. ....®.._., _ .._ _.. .. .._._:._. ., _ ..C- t%*0Rtt WALTEk 11Y0753-4 1321243 c 55.20-- __::i6ENORE, WALTER L90753-4 1321244 E. ._. .. 35.60- NO R E 5.60-NRE t FALTER 190753-4 1321245 E__... E 'vDkE t WALTER 190753-4 1328106 E 9.40- WALTER 19C753-4 232$107 E 28020-- TE:SS IA 0220581-21 109tI272_ E _ 27.00- STEki , TLSS IA J22056-2 C264548 E 113. 11- . 57ERS, TESS IA 022058-2 0270714 k 1..86-- __ TESS IA 022058-2 0322571 E ,,:,T ERS TESS Ik 0220,58-2 C47550?. E 1fl.53- __.. 'J;,, TEKSt Th S IA 022058-2 1475503 E 4.71-- TE:RSt ;SSS, I 02205t2-2 C492614 F;. _ 12.7`.? " :TEf?St TE:SS IA 022058-2 G5103:I 2 f' 11.1)5- � x.x .",,ST ERS t T ESS I A 022058-2 0543111 E 2100 stl:. S2.IChAFtu P 294491-5. 1491702 L05 7.52- v3<ECls JOH14 Nm 121399-0 14967o , L05 14.6°)— Ki::kMIT 064722-2 i4u5207 Z05 135.84- ,lj,k3Y__N .. G3424. s-4 1440136 _L05. 1.72. _ U y , WILL IAM uUt4 06534-J 15165130 Z05 15. 84- tZt tiEC�1L)R 123202-4 14566140 Z05 30* 76- .'NEt UAV I ; JO 2670.c3-2 1136701 4 -0 L810b0.04.65 0 01.•gZ 3 608€611 £9018' O(' MAV-1, `3NJll�IS ttt • -01? `. __......... . . .. i -n.1 00.7' Z-fa0L8Z Of' CII AVp `3NJlllSyy . ._ -9L'0£ 407 04,9963T +1-70Z£ZT +ti.0O3H `73NI1dv • -479 151T 507. 08591ST C-4 6,9(` Nt'0 Wdl11IM xI • Z T 5,07._ O'S T0b1rT -96?4K0 • vnl • ° 8 '4£1 507 L07594T 7.-ZZL4793 .1.I W dIx "INOl • -69.411 407 IOL9647T 0-66S TZT wN NHor `N3}s03 r 1 I 1 ZS.�L. _ SO2 7.0LIb+�T _4-163b67 d `n,t?tTBt `t {?0'iZ '� . 3 TTTf'�r50 Z-8407?�] aT SS31 `5L+:315y��'71 • -(;6•TI 3 7s£015L� Z-850?ZO VI SS31 °S'ri31SVt•'3l -GL ZT t8?bbl 2-tTSC}ZZ0 V1 SS 1"ItS 31Svi J'- -IL £055L+r0 Z-95OZZO VI SS31 `SN31SW,431 • -�r•o� a Z05C)cA70 z-9SO7ZO '1I SSAI `SNg1SVt•J- l • -99•9 a ..TL5;ZZEG Z-g9GZZO V1 S!7-11 SWI.LSVt431 -98.1 3 hTLOtZO 7-f35OZZ0 4�I SSl1 'S31SVttil -iT '9T 3h5h920 Z-9S07.Z0 VI S3'?1 ° SN315d+13"1 . OC►'t_Z 3 ZLZ0600 Z-89OZZO V1 SS71 ° S2131SVW II -07•SZ 3 LOTRZ£T 47-MOO ?11VM 1:4 1 • -041.6 3 90TRZET °i-FSL06T >nIIVm 1:3`9Dt lC)-Il wQZ.•g7 -. . ___......... ..... . _S+iZTZET .. - 5L06T 2} VA �-3 (1w33 1 -0�•� 3 4/-�ZTZ£i 47-f(;1061 Kailvm 3110,,11C)aI • -07•C5 7 £bZT7.£T 17-£51.06T A-=I IVM °I>10^ ID-1I • -090Lc 3 ZhZTZET ti-£4L06I 11311VM `3d()N-1C)3I • 9$7, t, 3 0fi047T£I 17-E5L06T 2n tIVm 3210m3931 Z£ 3 197LOEI 061 `A9.1IV14 °38nine 3i -70*05 65=00Av +,-FOGi a3llvm 134ow-'I031 -090L1., 3 L6T99ZT 47-£SL06T a31IVM °3XON307I Al TI IgV!1 Al II 19VI1 3va3)field S1- 49 V1 37tdh?,jnsS j lVa-lolw 3ldvlIo9w A V d iiinowv d/5 31I(1! NT N (I J `I(11NV)ivno • PIA(I^-HS Ivi-In7w M011tJz70 ON1sslw1IVAI )jd 3 1 V A!6 d 'd 1H10 RL/50/90 JO Sff 91/60/40 liVn SS30021d S3JO-31IdM 319VAI331?'81 S1RlfloIOy !� Z i '19Vd L.-C T6l 01 ld0dAH F,931A7OS 1V02 (33W A!Nf100 V1SD'J vyjji f17 10 CONTRA CUSTA COUNTY MEDICAL SERVICES _ REPURT TO 2910:-7 PAGE 13 ACCOUNTS RECELVABLE WRITE-OFFS PROCESS DATE 06/09/78 AS OF 06/09/78 OTHER PRIVATE PRIVATE MISSING bl SALLOW ME01-CAL SH-UUYL6 GUAkANI R F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT-CAL INSURANCE LABELS PROCEDURE LIA13.ILITY LIABILITY MASKLYNE, oAv I0 JO 287063-2 11 33810 E MASKLYNE, DAVID JD 26,7063-2 1193811. .E- _ 37,60- m AS K L Y N E? 7.613-mASKLYNE, DAVID JO 267063-2 1193812 E 41.77- .,.,... MASKLYNE, DAVID JO 287063-2 1200232 E 12.16- (-',ASKLYNE, CAV IU JO 287063-2 1200233 E _ Z$.2G- _ MASKLYNE, DAVID JO 287063-2 1200234 L 30.76- . . . .. .. ...... .._ . . ... . ...._ _.. .___...__. ._.� .._, _ .._ ._.._... ._._._.. . .. . ...... _ ._ ... _ w AATTHEWS, MARY G 190471-3 1484226 Z05 7.52 MATTHEWS, MARY U_ . . 19047.1-3. 14.84227 Z05 _. _ 27..22 �•1C6RIFF, JACK HARL 155534-1 1498187 Z05 7.52- • MCGUIGAN, PAMELA 085094-1 1495518 L05 3.76- • MEEKS, JAMES L C62.5a4-6 1516508 Z05 48.00 U MIL-C.-S, SAM WESLEY 1680.38-6 1498632 Z05 7.'.)G- MILLER, MARGUEklTE 189121-7 1265355 Z05 13.65- . V MILLS, CLEVE jR _ 1116287-4 1305827 E _ _ 39.57- 1? CHELL, MAUGr- LA )78947-9 1488765 Z05 7.52- • i. I TCHELL, ROBERT 153530:-1 1510059 105 5.64- ML,GNEY, THOMAS CLI 206333-7 1458505 Z05 _ 2.Co— MOONlEY, THOMAS CLI 206333-7 1519252 Z05 9.36- PiOGNEY I T HUk1A:, CLI 206333-7 1519253 Z05 7.52- t',CURE, LGkETTA ANN S7Z592-9 1305089 E 57.53." LGRETTA ANN 072592-9 1318.190 L 37.60- h OP(JAN, LARRY DEAN 310268-8 1515331 ZU5 10.42-- MORPISON, EDwAR0 D 03.6849-6 1481427 Z05 7•.52.'__ _ . hil)1VUL, E01144 ALENiE 282728-5 1302409 C 11024.66- • � USi kAVtS , JE:API 187827-1 35101371 Z05 7.52- • .�APQI. ITANO, FRANK 224030-7 14700.21 Z05 147.84- LT }' L (7365is%1- I 1D07429 Z :5 �V?_0.21- IAV -CONTRA COtA" 60U64TY IMEDI'CAL SERVICE'S KEPORT TO Z910-7 PAGE 14 02 ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS LiATE 06/09/78 AS OF 06/09178 - _._. _ i PRIVATE MISSI(tiG t�ISALLOW l�1El i—GAL SH-00YLE 0THER PKIVATE i GUARANTOR, F U N INVOICE S/P AMOUNT PAY MEDICARE MIEDI—GAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY N�t;T UN# N AiN6' liMN 146448-6 1569'8 43Z'J5 9.40— • NEWTON, NAINCY NMN... . 146448-6 1.509844_ Z05_.. 7.52— N10--OLS, .52-NICHGLS, JULIE 188066-1 143505 L05 25.20— i £dYSTECTI .ARV1C BER 313117-4 1571574 Z05 5. 12— C ERLr+`4ANS, HARRY M 195813-_1 1017,071 >» UE~PLEMANS, MARRY M 195813- 1 101707,? E 20•00- "ERLEMANS, HkRRY M 195813-1' 1,023528 E _ 10.00— CEALEMANS t ._HARRY M 1.9581.3- 1. 10.23529. E. ... . 10.00- GEnLcMAras, HARRY M 195813-.1 107v306 E 22.o s— Ui:RLEMAN5 ► HAR'KY M 195813-1 107030b E 34. 15- 0 ERL E14ANS 4. 15""0ERLE14ANS, HARRY M 195dl3-1..11601,91 E_ . _. _ . _ 10.00- U E k L f 0.00-UEkLt MANS , HARRY M 195813-•1 116L19Z L 10.00— OERLEMANS, HARRY M 195613-1 1166365 E ti CF-kLEMANSI HARRY M 195813-1 116b366 E 20.(30- U u,ii.LA, KAARLC, JOHN 3GO2'i1-2 1296627 E- �JALAv KAARLO JOHN 30021.41-2 13+33718 E 3:3.01— OtADRUP, STA.L.EY,._W . 162 X84-.7 _1.483722. _ .05 _ 10. 76— OLIVER, 0. l6-OLIVEF, JOHN :308390-4 1480624 Z05 3.43.21— Ukkv GHEkYL G 152909-8 1257"142 E 32.06— t, LRRv CHERYL _{� 52909-8 1264733 E CHEKYL U 15199-8 .1271457 E 32.16— Uv.LIDS t WILLIAM LEE 307042-2 1505531 Z05 71.£l7-- i P,y XTUN, JOHN . E01MUW _O)90356-7 1296177 E .+03- Pffwr_ i '_LO, FRLCERIL C369o4-5 Z35 7.5w— f'til;R''f: LOLA t3ELL 102614-5 0256146 E 25.05— i Vi.hPYs LC:LA 6ELL 102614-5 0256141 E 57.00- Vt_kRY , LCILA DELL 1F)2614- 5 )2'36146 r_ 12. 72- 00467 r CONTRA CUSTA COUNTY MEDICAL SERVICES _._..... _ .._.,. . ... RE0ORT. . r0 2910-7 PAGE 15 ACCOUNTS RECEIVABLE WRITE–OFFS PROCESS DATE Ob/09/78 A:. OF 06../019/78 OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI–CAL SH–UUYLE t�t.��lkANTi R F U N INVOICE S/P AMOUNT PAY MEDICARE 14FQ1–CAL INSURANCE LABELS PRUCEOURE LIA61LITY LIABILITY PERRYt LOLA 6E1.L._ 1fl2614-5 026,6101 E 71.89– PERRY, LULA . BELL. _. . 102614-5 , 02.72079 t PETL-kM*AN, LLOYD R 209154-4 13b1532 ZC5 5.64– PCPP# LLIZABETH LY 25331.9..-8 1161407 [ 129.14– POPP► ELIZABETH LY 253.3197811810495 E. . _ 37.34- PLPP, UILABETH LY 25331`3- 8 1192704 E 9.76– Pripp, ELIZABETH LY 253319-8 1199262 E 33.32- kAMEYt_ TROZIL _ 042707-.0 .1488340 Z05 157,44 :_.__...::......: ...:. , _:...: ... .. .. . .._.:.:. .... � n1",EYt TK JaZIL 042707-0 1507542 Z05 9.40– I ATY, SPELLMAN 1b3b74-5 15 183r42 205 7.52– REM IDESt SAMANTHA 173322- 4 1062549 c SAMANThA 173'J2Z- 3 10697L3 E 75.00– RICKA0 , GLAbYS E 12, 594-5 1509300 L05 7.52- 1� KILKART, GLACYS E 122594-5 1524634 Z-05 9.40– I (,S, ART11UR 219242-5 1568727 L05 ; 9.95_ i-UBEWSt FERN SUSAN 005334- 8 1480914 Z05 3.46- . r,ki6ENSt FERMI SUSAN 005334-8 1,522790 _405 _ 7.5— _... . _ ! :<.t;LERISt MELTON tO 2594: 8-0 1502097 ZC5 1.?5 kLtiERTS* MELTON I:U 259438-0 1524382 L05 1.25 Et r�,af.lNo' %'j WDLL ISL ;S 103242-3 1515325 L05 a 7.27 k,t. cLf::;t JC;L L 550162-- 7 1568-)64 Z05 17.42– . PUEII, 40bEftT CHkI 162646-4 0726553 E 4:430*67– AUi L EDGE1 MARK. 6_. 2 84315-9, 134374.7 :E ..;_JJ E-D0, ALZiER tS 059076-0 01168310 E. Z7.00�` F,LCcCU, AL :EhT G 05907E]-0 0441097 c UCC:LI✓, AL[aE1,1 G 059070-0 062: 441 E t'UC*Lt'., AL.6-EPT +. 059076-C %,b 34'z,, 00468 �7 CONTRA COSTA COUNTY MEDICAL SE;RVIGES REPORT TO 2310-7 PAGE 16 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 06/09178 AS OF OTHER PRIVATE PRIVATE MISSING DISALLOW MEUI-CAL SH-0t1YLE GUARANTuR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDICAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY S AUGEDU, ALART G 06460312 c Z.76- SAUCEDO, ALBERT G 059076-0 $.16761,53 E 54Ur-cCO3 ALaEKT G 059076-C 0676154 E 71.60— S AUC EDU, AL BES ,T G 459076-0 0684026 E 13.12- r SAUCEDO, ALBERT G 059076-0 0669082 E ;AULE00, AL5EkT G 059076-C 0701u97 E: 28.20- SAUCEOU, ALBERT G C59076-0 0731096 E 28.20- :: 4klCE:CU,. ALBERT G_ -059076-0 . 073109#3 E _ 310019- 14 AUC'1)0, ALBERT G 059076-0 0737361 E L4.12- ! 'AUGECO, _ALl3�CRT G C59076-0 0743417 E 61.09- AUCEG(i, ALk3LkT G U59076-01 0155611 4 30+.76-- � w.UCEDOP ALt LE.[ U ;L59016-) 075561!0 .),� cEDO, AL6ERT G 059076-0 0774:305 Vr 213.2U- `.,i,UCE001, ALBEEF;T G 0)59076-0 078d479 L _ 20.40- 1,UL :CO, +JL4 EkT G 05907ta-t? 079tiL 10 1 31.60- SAUCE DU, ALUE-kf G 059076-0 0795111 4: SAUCECIJ, AL 01 E-K T, 6 059076-0 0801.804, E 36644 UGECE?, AL3fkT G 059076-C 08Jb463 E 3+3. 76- ! aAUCE001 ALbEKT G 05906-0 0615138 E :. r:UCEGq, ALBERT G 059076-0 ObZ1550 fw 3.234- ! :, F-UC6LU, AL6ERT G 059076-C 0OZ7677 W u.ZO- St3UCEGG, ALoE£?T b 059076-0 0646452 E 3Oo95- • r c c , c � SNU�GE.UCI, AL�Et<T G 1y07b-;? 0852314 E: _`,UCE0L v AL8EPT 6 059076-0 w;852U`j6 L 11.52- ).ljGE0i3, ALt3EkT 6 059076-03 0852d97 c t-UCEDO, ALbL`i<T G C59076-0 Ob65673 E. AUCLU6, ALBERT is 059076-0 0372066; 0 0 49 ! i LUN7RA COSTA COUNTY MEDICAL SERVICES _.. _ _ .. .... .. . _._.. . _,. _..._... ._ REPURT YU 2910-7 PAGE 17 r ACCUUNYS RLCEIVABLE WRITE-OFFS PROCESS DATE 06/09/78 AS OF 0+8!09/78. �....._. ._ _._....�... OTHER PRIVATE PRIVATE MISSING DISALLOW ►;MEDI-CAL SH-00YLE j GUARAW L:R F U N INVOICE S/P AMOUNT PAY MEUICARE MLUi-GAL UNSURANCE LABELS PROCEDURE LIABILITY LIABILITY SAUCEDOT ALhEkT G 059076-0 1481703 E 11.66- SAUCECO, ALBERT _G_ _059076-0 1558941 . E- _ . .... _.. . _......:_, . .:.. : .,.. .., .. 47.22_- _.. .... SAUCECG, ALbE:RT G 059076-0 2558442 E 32.03- SCOLA, COLUMBIA 127282-2 1567142 Z05 62.38- S EYDEN, NANCY 067470.-5 1590990_ `- _ _ 140.00- SHARP,HARP, LE RGY 345351.'-1 1460240 Z05 10.94- SHAW, CLARENCE 092742-6 1524193 Z05 9.40- . �r S hfEARBURN, AU CR EY .. _247784-2. 1,48539.9 Z05 7..70 shUUP, WALTER A 287992-2 1503702 105 3. 93- SHGUP, WALTER A 267992-2 1513608 L05 7.52- iLVER1A, JOSEPH P 014,412-9 15,6736.1 Z05 28.207 S.04P.',011, LIN A RAE 236917-1 1512017 Z C 5 5.64- CHARLES P 235128-6 0541229 E 11.20- L 0 A 11 r 1.20-LOAN, JOHN IRA 074157-.9. 1604430 9.40 S,-;EFU, IDELL 235321-0 1-t00469 E '+ .50 tiNt_L(., IGELI 23532c)-O 1400470 i I ►187.51.) SNEED,_ JOEL.L 235:329--0 145-9006 E _. _ .12I..1b- ;;CLi'_ERG, LILLY UN 28,6644-0 151.35x4 Z05 59.80- STAMPS, GUILE. 030895-7 1507231 Z05 5.64- SymaNUS, MAKY EL IZ 237424- 7 1436210 Z05. .j4 I FRANCES 016669-4 0794+tO9 E 20.00- .. .. THOMAS, FRANCES 016669-4 0845753 E 20.00- TILESTONt GERALD C. 301153--3 15,14283 Z.05 J.23-1 _... .. _ _._. .. .__.._. T iLL5TONP GEr;.ALU C 301153- 3 1521715 Z05 5.u4t- I ISC�4kENQ, SALVADO 03711,5-5 .1493838 L05 5.64- TVLLcS, HELEN GE:RT 3131^168-9 1571567 Z05 64. 8i.- r UUIJ, JAMES PAUL 07251;2-2 1506262 ZQJ5 11.30- CONTRA CQSTA CUtINTY MEDICAL_ SERVICES REPORT To 2910-7 PAGE 18 ACCOUNTS RECEIVABLE 'WRITE—©EFS PROCESS HATE? 06/09178 AS OF 0610'9/713 .__ _ CTHER PRIVATE PRIVATE MISSING DISALLOW ME01 CAL SN—Ul1YLE GUARANT(ilk F U N INVOICE SIF' AMOUNT 11 AY MEDICARE MEDI—CAL INSURANCE LAB EaLS PROCEDURE LIABILITY LIABILITY TUTTLE. RicHAkb FP. 6' 647i--4 141 1933 _ 65 15.26- TUTTL.E, RICHARD FR 066471-4 148664.4 L05 7.52- l:i-wUHfEKT► JEANItr 177551-9 1568062 X05 9.40- V AL'ENC IA# MANUkL N 111.9908-2 1416446 Z05 6.85— VALE;NCIAt MANUiL N 1199118--2 1476614 Z0.51 12.82- _ VI:I ;:PlCIA► MANUEL N 110908-2 1482844 Z05 3.44'- v A.LENC IAS hAtNUEL N 119908-2 1496729 ZG5 9.40- VANFOSSENt ALE3EKT 261.971-6 .0876513 J __ . 712.24- . _.. ..... . . :. ..__..: E, V t iINFGSS EN► AL HE RT 261971-6 095U603 J 58.76- VASQUEZ► EDWARD 205483-1 1499966 205 5.32— V SQU€ ZI MARY DOLU 252463-5 14855ZO:) 7.52- ARY DOLL: 252463-5 15CI94C Z 0 5 5.64- J<-SQUE Zv MAkY DOLU 2524b3-5 1512496 Z05 745Z— 1� V Ltl6t.i.Yy `>IANLL' Y 0OC294-6 143LO66 zoti 16.64- t� U V iLi!+. : GLLfilN 016517-5 0954535 l:. 28.20- 4IUIL, ISABEL 110096-5 1496397 Z05 5.64- V I LLALOE3US► r>USC.s 232351-7 1 L 159bts A_ . a U R* V ILL:,LOVOS: GUSTI14 027123-9 15071x0 Z0ti 16.04- v.A l i E SS, MYRTLE L95460-9 1537547 4.22 v, ALURAEVEt NORKIS 15:081?-1 08549jG 5.64- U �. Lc, t V,OR�:IS 155062-1 1250185 13.91- .. -. .. .. .. .._ ..;..,.. ..__.. .,. _....... ........-. ,.., .. . �LY.Eht MATTHEW f 1132239-4 1490063 ZCl5 1.52- V.%LKEKt $TANL.EY NM 2956-1975. L247562 L05 9.00 STANLEY 'jM 29:;�b79-5 126161-1 L135 1.8.00 ;, ALLACE► TONY E,ILL 090161-9 15:)0503 Z05 5.64-- ;::Li�:E;r t:1+Yt�Ui'tiEi 25b4�7-�3 1�12u:i1 LJ5 7. :Z-' ^�, JG NNY t�L 263 ?:37- 5 0913.Z` = 14.{ (�( :9- llt�4'rtj_l. CONTRA COSTA COUNTY MEDICAL, SIRViCES KE13ClFtT fi0 2910-7 1,,AGf `t ACLOUNTS E•KEIVABLE bsRITE—OFFS PROCESS DATE 06/09178 AS OF Ob/49/78 _ OTHER PRIVATE _ . . PRIVA_E'.E MISSING DISALLOIN MEOI—CAL SH--UOYLE: WAKAN' K F U 11 1NVGICE S/P AMOUNT PAY MEDICARE MEUI—;:AL INSURANCE LaBEL5 PRGCEUURE LIABILITY LIABILITY viAP ULOW t JOHNNY bE 263207-3 0976328 E 33.00— P.A9bLUh t JOHNM GE, 263207-3 0998994_ E 49.v7- JUi-NNY bi: 21..34.07-3 10312.41 L 44,48- nARCLOWt JOHNNY DE 2t.)3207-3 103IZ42 E 33.79- wARNEt JAMES GENE: 1013646-1 1476449 G05 74_. 18- _._ ..,. . .. von KNER, KOBERT MIK 263ti44-0 12b0200 7.56~ OLbbv SUS IE MAE 175442-2 1457892 Z05 .22— w 1:E:1Ci v ELMER _ 057361-8 _1475694_ Z05_ 21.04— _... .. Kt gAYMUNO e46.�ZI-4 14707`.'x5' Gus 26.90— iv H I T L OC Ki 6.90—ivHITLOCKt RAYMUN!? 2463z1-4 15,11629 icy 26.5+3- whITT INCHAM, GEL4,G 049360--1 14d!615 205 23.41— I Lt. I hl,',St 3.41-ILt. IAI,St ANNIE L4ZG33-0 14V-159?; 105 7. 52— ... ,v 1LL I01at ANNIE 142033-0 1497597" 205 9.40— W I I.L 1St NORMAN G G _296135-7 1214013 E 28.00— ILSUN# hEk6LKT SA 31OCt;9-6 1:51521=' Z05 lib. d0— r. 13• 6ERLY, NAOMI 0 00OL26-9 1492585 Z05 1:3. 12- �ri1i Det CLYUC 113604-9 1305791_ E i.C:CJU t CLYDE 113604-9 13195156 E r5.6.G— 'ou'uS t CL Y OE 113b04-5 1332850 c ,-,y.ATT t RICHARD 029553--5 146816.) Z05 5.64— . .... l KI LHAFL 4 ;.)a3-5 143539 Z05 5.64- . .... .. .. .. .. .. ..... . ... ,. AT I t R I LHAR G 029553-5 1413540 L05 3. 76- Y AT Tj . 76- YATT, AICNtif<.U, 029553-5 1507201 L05 7.52— we ATT , .52—weATT , k..ICHAKG 02,-)553-5 1515337 Z05 3.76— .,Y PVh; t ok t W GARY 2355Z5—:' 1515783 L05 1.63 i k,RK, VIVA bl-r N tLE Z2"0;31— 1 .1500764 Z05 13. 12— l�A Y(f+K, V iV A (;ERIII ICL ZZn,3I-- 1 15? [� 17'13' Z05 J.�,:J- t,)U`#72 i CONTRA COS1A COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 20 ALCUUNTS RECEIVABLE WRITE--OFFS PROCESS DATE 06/09/78 i . AS OF O6109t78 OTHER PRIVATE PR NAT11 E (MISSING UI SAL L01W ML-llI.—CAL SH—DUPLE GUARANICR F U N INVOICE SIP AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY YORK, VIVA BERNICE 228031- 1 1511794 ZO5 9.40— YCUNG, _BEFtNICE NMN 271821-1 1486046- ZOS. 10. 17- y ULAP I Z, PGL I TU 181436-3 1459107 i05 38. 84— Ytj(.AP I Z, POL ITO 181438-3 1510719 Z05 3. 72— i i YUCAP IZ, POL ITG .. 161438-3, 1516736 ._ 205 _ 13.10- i:APATA, FkANLISCti 277087-3 060476 E: Z.62-- ZAFATA, FRANCISCO 277037-3 087'7305 E 28.2C.— U ZAFATA, FR�A.K ISCC 2770817-31108-77306- E- A 77087-3. 0877306. E._ ZAPA,AA, FRANC ISCC= 277087-3 0877307 E 454.22— ZAPAT A, FRANCISCO 277087-3 0€184345 E 996.63— ZAPAT A, FkANG ISCU 277087-3 0844346_ E _ _. _.. 757.96— LAPAI %, FF ANC ISCC: 277087-3 Ce.91349 E 28.211- LAPATA• FRANC ISC(:l 277087-3 0841350 G 28.20- LtPATk1, FkANCISCG 277087-3 0116470 E . t 3tATt%, FftANCiSCG 277067-3 0y16471 E 2_18•iU- ZAFATA, Fit ANC ISCO 277087-3 052:381'1 F 2.56- 1 APAl'A v .56"1APA1'A, FRANCISCO 277087-3 O972267_ E . _ 2-8.20- LAPAl ,, FFANC, ISCO 277087-3 0972208 E is AFAI'A1 FRANCISCO 277O87-3 1012922 E 31.01— Z.APATA, FRANCISCO 277087—:3 12016368 E _ 46,04— %APAT t,, FRANC ISC6 277067-3 144,',389 E 50.40— ZAPATAj FFANCISCO 277487—:3 1212751 E 96080— i LAPATAI FRANC ISCC; 277087-3 121.2752 E:_ ZAPAT ;, FRANC1SCL 2770137-3 1212753 E 33.32— ZAFATA„ FKANCISCO 277007-3 1260632 E 8.20— iAVAT^, FRA14CISCQ 277067-3 12606.5.3 [ 35.34— j}j 4, f ,-,ANC ISC( 277087-3 12671ucl -,7•: t'— ll04 3 i CONTRA COSTA' C0UN'1Y MEDICAL SERVICES _ _ . .. REtFFURT TO 2910--7 PAG: 21 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE O(al09178 AS of 00/09l78 OTHER PRIVAT6 PRIVATE MISSING DISALLOW ME:Cil SAL SH-LuYL.E .; GUARAN i uK F t,) N INVOICE SIP AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LI A81 LI TY PAI A, FS 4N(; ISCO 277087-3 1267L70 E. .._.__ 35.63-- #' L APAT At FRANCISCO 277067-3. 1267271 E 49.3,9- Z AP AT A, 9.39-ZAFATA, FkANCISCC 277Q'S 7-3 1445370 E 47.00- i ZAPATAt FR ANC ISCL, 277087-.3. 1452765 c J 54.55- LAP AT At FkAwGtSCU 2770,£.7-3 ..1460087 E 38.99 3, 904.52- TCT ALS 25#524.00- 44.68 930.20-- Z05 3078.05- UNASSIGNED PVT PAY .__ .. ....... ASSIGNED - .Al. . ASSIGNED - A2 ASSI(�NEU - A3 ASS16NEG - w4 i AS., IG itiC0 - Ari ASS Ibi..Eu - At: ASS IGNED - A7 ASSIGNED - A8 #� ASS IGNEb A9 ' ASPJ I( NED - AO 100.44- . i i *► i • ■ i i Q0414 +� x: ....k�pUR7,.-,TO 291 u- 04 ACCOUNTS RECEIVABLE wRITE�-UFES PROCESS DATE 06/17/18 x t♦ AS OF 06/ 16/78 _.. _-.U.,Ii4ER P'P, ��r�.IVA.IE �1.ISSIrt t>I.5ALLL ..._itvl"-i Al -{;H" Cti``t I: 4 WAKANTUk F U N INVU ICE 5/P AMOUNT PAY MEOMARE itEUI-L AL IfiSURANCE LABELS PROCEDURE LIABILI TY LIABILI VY i LL LN f. .' R'04UA CEN I 61066='l 12 5245"6 ALLE-,Nt BFENCA OEN I r.blCO8-7 1266921 L 6G.4t1- k,LLLN, BRENDA 1 ENI 26ICOt3-7 12,s7699 E 37.60- i s`.L�)YnANi)t Jt r~F k Y 161471-13 155-4;645 r _ bt�.E3b- +LVLRS , LAwRENCL H 291883-1 1445862 205 9. 15- �MEINTAI V IC'fOR 306815-2 1577210 L05 27.21- A N L C I 7.21-ANUELL, E AAL Et;Gk.N 2110x39-9 i.a38�1.::3 ,{RNETI MILDREU CH 121345-3 1596514 AUGUST INL# BARBARA 174;63- 1 14ts99(33 Z05 le6.90- AUGUST1NCt E3AkE3AiA 174563-7 66 L49tifsL05 60- r AUGUST INE • 8AkbAKA 174563-7 1498867 L05 2.60- � 1 AUWU TINL , BARuAKA 114563- 1 1510571 Luz Io. 14- 'AUGUSTA N'E-t*.AAKUAK.A 17456A—'7. 15 10512._ 405 10'. 74)- '! AY ALAI JLSS I:, Nt4N 297: 79-0 1234002 E 5391.82- t1 EhRLO�iv FRAW OELL 113057-4 1573322 Z . 5 11.24- . BECltEit i,LAUY S MAK 035637-4 0283329 JECKEkt GLAUYS MAR 035837-4 0659681 16*80 __�..____ E,khrJST.►NLt 0E8RA N 261341-2 12051170 36.32 t,, ..160, HULUA L 233816-8 1400440 11;5 90.24- . , uE. kNE4l , MAMIE 2x2411-L 1502424 Z1.5 12.35- _....... ___�.; bkACEYt Rt;ifEKT ALF 155748-7 1574369 zoo 7. 51- . 8P,4TChLkv STLVLN L 253470--9 131.5348 E 42.46- 6RATNCY , JUL IUS L I.Wi39-0 1574510 L05 22.36- t 14Uv N, VELMA N l0b0l l-7 0796129 c uClLE, i3AkbAE;;,A ELI. E 1102995--9 130::Y.'-!b E 33.6Q- kA N E 3.6Q-KANE JAMES :04567-le 1511200 1G5 _E<A'► FUr'.U, }i, I11L;:'r �i 41 j53- �+ 1464505 405 24.6'!- 004- ► C04TKA 'CUS'A"'COUNYY t�EE7It,AL SI:RV�CI+S ili �t�Rt 7U 241 C'-� V UL � ACCOUNTS RECEIVABLE WRITE-COI=F PROCESS DATE: 06/171713 � AS OF 06/16/78 OTHER I)RIVATE __ . PgIVA'IE MISSING C�rSA1:LCi% . ��rEi�i-t:AL s1T�-_D�,YLc GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDICAL INSURANCE LABELS PROCEUuRE LIABILITY LIABILITY 1iMhi f i-ri IA CAL 13-64-o' 14 1� UANIELL, LEA NMN 296226-4 1254321 E tif�.c;4- DAN I ELL, LEA NMN 296226-4 1316696 E )0.99- � -0AN I EI.L:- L- A NHN 2tA2?.6 '4 1324405 E _ 5. }- . OAV IS , COKER 167070-9 1574281 L05 203.=. 4- COODE= NMiv 295473-3 i57676Z 405 42. 72- w ij V !$-''JiW b5EV-laat_. _..__.00 7 9--/3 .- .5' 4564 s-EBEaAKE, FRANK 14617I3-9 1223135 E 119» HB UCBkAKEj FRANK 146178-9 1.57:3870 Z05 7. 52- ;' t7ECIkRtU, ANuRk� 164253-- fl �1457 t 12. 72- CEL I ERTO, AN©RES 164253- 7 1299577 E 3. 7G- LE'', IERTOj ANKES 164,53-7 132,J7 13 L _.GEC I.Ek.t'tl..t _-ANbkES 16-4253-1 ..1333743 E: 4»0-6 _ UEC t LATUt ANDRE S L64253-7 1340490E ! tl LOKSEYt ANN IL bC* LL 290204-9 1:.'63782 Li35 196.41- c,tJ221CFi4-7 1515117 Z05 10.05- s L•.AUEP LURNA E: 175245-0 1.510565 Z05 S. JL- Lb,PliiQLA, CAKLUTTA 30t,81-0 150x4,e8 Z05 2.96- � Esiri?A-At ANdK' S N'M- »:958315--7- 1019536 'P 39.U13- L : T+:AOA, ANDKES Niv, Zb5E15-7 1+019537 P Zd.20- LSTKAG'At i4NDPE:S NIA 285615-7 1019538 F 57.54- M Si icAGAt t,t10kES EVt1 2b5815-7 1039421 P 1,41— ! ANDRES NM 285815-7 IC59066 P 9*60- _.__..__. ..._..___, _... FEF.GUSUN, CANIE:L L 3078419-1 1y6IU11 Z05 48. 00 FLRNANDEta , i+AYAEL L2, ;3i. 1-6 1571939 405 40. 16- .. • ! F-1TZGLKAL09 .tt3Nty P z,ZGQ70-4 158122300476 2•�`3 . ,,. rc kj ;y ILLI E 6kL 070675-0 157e669 L05 9.40— ! ,[PORI, TU 2910--7 PAGc__ _ _.__.._.... . _ ACCOUNTS RECEIVABLE WRITE-OFFS PRCL; SS DATE 06/; 7/78 AS OF 06/ 16/78 � _._ . OTHER `. .. PklVATE. _ _ - PKIVATE kiISSI14G 0I SALLOW Mtt)I-LAL' SH-Dt.;r► 6UARi-NTUR i- U N INVOICE S/P AMOUNT PAY MECICARE MEDI-CAL IMyURANCE LABELS PKUCEDUKE LIABILITY LIABILI I iC rtcANCE, JAMES OIt6640-0 1270107 E FkANLE, JAMES +7866140-0 1277190 E 31. 14- FR-1lfvCE.• _JANLES_. �y FRANCE, JAMES 086640-0 1277192 E 37.60- . _ .__ _ _ ._ . __. HAANCE, JAMES 086644-0 1277193 E 35.91- , MARY LGU 134809-.i LZEi510b C l-RANCE, MARY LOU 134809-3 1285107 E 35.35- _..__ FRANCE, MARY L(lU 134809-3 1292037 EN. - ' rUGt:Tj �.__.Si k��HE:h _iH 24419.5.-_4 1476672 105 GASNER, HERBEt-.T 259872-C 1x27056 ZC5 9.zd- GL-ISER, (.Ar. L 113369-3 1559855 105 G • jRt,t. _.w.ILl1AM _.1.0 2.3..96 -9 -. .1469057- __ L4s _ _7. �2- 1� uKEGURY, LULA VC-RN U77773-0 1269759 E 4 lbw Il ii; rNjLhv LUIS ANNL 276b00-2 i274-04 L 6U . 70- r1ARkI5#' CHraTkk LL u,i3952=7-15068`79 L.C' a.aZ-- _ HARkIS, CHEST Eh LE 013952-7 1571808 Z05 17.4J- HARRIS, PFYLLIS LL 093104-6 G401292 Z05 195.56- H AR V 95.56-tyAJ~V EY, GYr:7.h.ia lU. 256.^92-2._..1315383 HARVEY, CYNT11IA LL 2563y2-2 : 315.384 L 76.U0- W.KNANDEZ, bElvJAML 302b79-6 1364291 E htIN7GPi, RUMNiE 019745-9 114379a E A7.I:C;- jiU8t3ARG, GLEE! JAME 096219-1 1101630 E 32.")4- t-Iutl8AAD, GLEN JA11.E 096219-1 1101631 1- 47.0:;- r,Uf3b'A'k0, GLEN .i AME 096219-1 1189745 E 65. 00- r � r+ud6A,kD, GLEN JAMS U96219-1 1196.365 E 167.65- ,.tl;G$A,iU, GLEN JAMf: 096119-1 1196306 E OU4'1�1 CONTRA COsT4 CC(jKiTY AEb'lCAL —'SER'VICES'' ACCOUNTS hECEIVABLE WRITE-OFFS PROCESS DATE 06/17/78 � AS OF Ob/ 16/78 __. . _ _ }i IV.1TC. MISSII C -.._DI ALL£ 1 Ei1I-CAl. ...Sfi==Oi YL r'- YL .OiN� R PRIVATE OUARANTCIA F U N INVUILE S/P AIMOUNT PAY MEDICARE IMEUI-CAL INSURANCE LABE=LS PROCEDUKE LIABILITY LIABILITY � :a�SIIk�R;tiSr GLtN JANE ...G962L5i=.1 11 6:3.b'7...E.._._._.. 34 60 _.. HUBBARD* GLEN JAME 096219-1 1202651 E 37.1)0- _ ... _.._.._. . __.._.__._..._.. �_ hU66ARDt GLEN JAME 096219-1 1209216 E llb.£t2- � _. fi4Ji6A.R.1~l;-.GLE�i .1AME (7y6;�19_1., ..12092 l'7 i HUBBAI<D* GLEN JANE 09619-1 L209Z78 HULLER, EQAAkC FKA 307815-1 1528472 Z05 l.ad- iUT7L]lVt__.IfJS P!-I Z89496-�2 1142958 A L05 3J.36- 1052-2 JENK INS, JESS I` 065347-3 1572922 Z05 21.40- . ._ _.._.._._.. . .. _ _.. _ _. . __ __... ,.,.. . _ _. ......_ _ .. ._...._: ,.._. ... .. . ....... _ _. ..._ ___. ..._ .. .., .__. ...,. ..... . ...__„_.._...__-__-. � JE,HNSONs LILLIE 344437-7 1577109 Z05 j7.60- JOiii�VS�`lPi, elli.HALL L 17t51a-3 14 Elt)533 X05 a.32- JCHNSON, M IGHAEL L 172575-3 1498780 Lob .►.,12- JOHNSLINr ol.CiiAEL L 172575-3 1510517 Z05 .34 ti58'11''6 0-87630'9 .E 22 O1i t+ LOLKETT , MAXINE MA 066597-Z 1264Zbb E LLNU, CINuY S 208633-8 iO3b690 E 39.e9- i s', tt1_. '. lRSL t Aivt�1 31 11 52-5 .I54{?113 .1_. .. 9.4 0- VALCNE, JANICE SUc 166493-'7 0366666 E lb.47- NALONEr JANICE SUL 166493- 7 u'372925 E 21.20- . _... t�4ALONF,.. JA�fi 1GE SUE 16b493- 7 037�323;;._E.,_ 16.90- }' MALUNk:: JANICE S U L l6t493-7 03857!)9 E 12.70— IM-r'LLIN E, JANILE SUE 16643-7 ca')4791 t 1b.tiU- td�LbNEa ._.jA' NfCE_5U.,,�. -'1664L13-1 0920604 .E _._. 31.66w i�ALONE, JANICE SUE 1b6493- 1 097t)Z90 E 443o04- MALONE, JAV-411Gi! SUr. 166,493-7 1003413 L 6.4 hiALoNEr JA+VICE SUL• 166493-7 1009969 E . 48 Zo- MANSUN: JOEL PETEk 275964-5 1407ldl Z05 11.53- MANSUN• JOEL PETLk 2'15964-5 1.41.3316 L05 11.53- 00478 c.ONTRA Gt7�TA- Gt�lliVTY� AtEt}�CAL SErtYIGE.S ACCOUNTS RECEIVABLE. WRITE-OFFS PROCESS DATE 06/1'7/78 ! AS OF 06/ lb/78 _UTNER. __- -PRIVATE . ..PRiVnfi.E___._.. Wi-5'"NG_ pT..5A1:"L014- GUARANTOR F U N INVUICE S/P AMOUNT PAY MEOMARE MEDt-CAL INSURANCE LABELS PRUCEDUFE LIABILITY LIABILIfv .,-45 13.41- MANSUN, JOEL PETER 275964-5 1437346 Z05 13. 41- MANSON, JOEL PLTLR 275904-5 1503064 105 13.41- i 5-1!A 8 3.41-1513}.88 Ltl5 MILLERt LIONcL 169283-9 1510437 Z05 t♦ i-ALLER, MITLHELL V 295382-6 1194787E xrylLt.kk, _. SI CNEL1. G 2953H2-�6 1194768 MITCHELL, IDO FF ICE 115161-1 1575006 105 24. 03- :'� ��UGRE, RAY ALCIE 300917-2 1310659 .:AA.Y.. KL-C-IE 3009-17-2 030826 E: MOREN09 ISA8EL 121627-4 1573453 L05 7. 52- ��YEPS , k0bER1 LAkL 10316E- 1 1249611 E 28.2u- t�.tACIONAL9--w..EKP'EgAlk z46-40(3=2 i36216,9 t NAPULITANO, FRANK 224030-7 1575166 Z05 33.80- NOPRIEt CARL GORLO 1756eti-7 1514406 L05 1.52- • �' fvYSTtwuT ARV I D t;EFt 3I3117-4 1577EI:i5 Z05 90130- PIERRE, MICHELLE F 198585-2 10b19u6 E 37.62- P1ERkE, MIGNLLL.L F Vid585-2 10703di L 28.[0}- • PIEkkL- r1I(H4LLE F 198585-2 11851011 E ".8.20 s 43. 52- 1� t [3 -hLS, C it�.tiY MAL 2834526-1 0973246 E !� PUEHLS, C INUI MA 4845,46- 1 09iV)564 F 4,!'S2" • _... . ... .. __., _. .....,_ _ ........... F'GEHLS,r GI��1(]Y MA. _ .._28ti526-1 1019393 28.20- PVjEHLS, CINDY NAE 284526- 1 1019394E 28.20- P%JEHL-, C INUY MAE 1845426-1 1019395 E 28.i-U- • PGa~Hi.at GItdUY t Ar ; 184526-1 10L9396 E 26 2cl - PC:EHLS, CINDY NAL 2114526-1 1.03931)3 E `•57. 1,'- i�CEHL. >v L INDY t Ar- 28452(3- 1 i 162 �j v • • _----- . . _ . .� _. _........., _ _ .. _ _. F�Efi0RT .Tip 29 0-7 PA( E Cflivt.�_Q,.Co S4 A COUNTY A80 Cd�.� S£:k1,IClE ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS Dk1'E 06/17/70 AS OF 06/ 16/78 _ _._ .._.-_ . .. _.._ ^Yt.t i1THE k PRIVATE PR IVAT E M I5S U DI SALLOW Mi Et -CAL SH—��, GUAKANTOk F U N INVUIC:E S/P AMOUNT PAY Ht_-DICARE f�iEFJI—CAt INSURANCE LABELS Pi2UCFUvE:E LIABILITY Li ;�614_i1Y PtOEHLS, CINDY MAE 284526- 1 1161494 E 3. 70— t* t'UEHLy, CINDY 1vIaE 2845 :6-1 1206674 E 12.56— _. ..._...PUAT'ELlf .IAAltS. .. .. ._...- 2 73 -. 1224b13. ..._.LQS 31.41! kASMUSSEN, MARCU 255690-6 0673527 3.zo— _. kELD# RUbERT 2C5669-5 1478014 L05 9. 11,— � l(Et:0, tUbERT 205663-5 1499960.. Z0.5.. 5.32— ! k ITCHEY, STEVL.tr JA 04j9-859-3 1170612 E .39.50— _.. ___.... K S'I LilEY, ST EV LN JA 069859-3 1169635 E 48.ZU— _ KUBM>0N, MAt3LE N 225365-6 sOb12567 ZC5 17.76 PGMItO1,—k, RUbEK1 L 276.569-1 123yrajl 76 t6— K(}111 WILL YAM._Nt 4' 7716,6'' a 157b 37..._. Zi?5 6. 64- �! m0lh, WILLIAM NMts x:77166-5 15762ib Z05 9.40- Y itUMSEY, &L;hARO JAN 310783-6 1528820 445 9.40- SANU(]VAL, MARAHA' til 4561162-9 1152795. f» tB.IQ- SCHWEiGARDT , MARIA 296431—d 12{.x2,352 Z05 1,040.00— SHAvst LLYUE ALUEN 2552x7-0 L iZZ863 Z05 104. 00— ELT QN LEE ZZ3636-2 1205065 E E5.ta5— tAlf--00N• LEE JEA14 254099-5 1085482 E a !� Sk,ELTUN, LEL JEAi4 254499-5 I129299 E 7.92- S1S5U t LUELLEN GE 244�rf35-9 11612��3 E 2a.?Q- 47.00 SMITH, VIV IAN 9AMU :JOZ 722-4 1350993 1.;U 1MONS, KAACLAVt k C1011a-13 1'467944 405 5. 32- AMM Nz,, KAALEAM V61G1t3-tl 1506796 4G5 5. 32- SGTU, AL1Cc NMN 60439t-5 t x:04279 L 34.56— 1JALLWO-RT.Hi 6Et'aFUR 29431:'$-2 152137.a 405 20.135 C.QNI ' CJ57A GUUNTY, h�Et-IICA, .SERVICES ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS BATF? 06/17/78 � A5 CIF 06/16/78 t �1ItiE> PKll'VATE _._ PRIVATr' __ MI$-S-IN'G- _OL5A.t.L0W. - tTEGI-CAL GuAi%ANT, tJR F u N INVOICE S/P AMOUNT PAY MEUICARE MEQI-GAL INSURANCE LABELS PROCEDURE L1AbILII'Y LIABILI 1Y S Ul�b EFFE•l h;_ J4ME..20y361=0 ...i Itit�77 ?.34. 1— STUBBLEI'IEL-Dr. ._JAML. 1_04361_ _-0__ 1147234 E_ 13(..96— . p. __ _ . _ _ _. _ _ _ , _ _ __- . _ _. .__ ... . ..._..... .,...._.._ ____... _.. _. _.. IABLk, GAYLE TEkLS . 07736-9 1534291 I 3.b1- CiMPSl7>�, IUA KATE X10878-5 132557c c_.-_ 2..3_.6C- TOLLES, HELEN GERT 313068-9 1577635 Z05 2.G4— _._ ...........__.........VALENCIA, MANULL N 119908-2 14b6b7t3 L05 10.17 SuUE�, EDWAk0 205483-1 1511288 L05 __— .. VLULL, ISABEL 110096-5 1489146 Z05 28.61— .� VIGIL , ISABEL 110096-5 1517343 Z05 .01 v,ALKER9 tWAYNE t,Ukf �, ALKEP,, hAYNE CUKI 219600-4 1307809 E , 1.4U— ;,Etif3, EGUIL t4liN,JR Z4ii213-0 1.i306G1 E �yEEM ON.I .._EVEtVN MAk 1656685-5. 0114 .57._ 1� v4EEULJN, EVEL1 N HAN 165685-5 0234581 E 345.11— _ U :. EEbLjN, EVE0N NAR 165b85-5 Q,Z58.�60 E 68.3c,— y EC00N*'..._EVtCVN. .NAR 165865';-, 0256361 _L_ vwEEUONv EVELYN MAR 165b85-5 0256382 E 5b.04— i.EED014, EVELYN MAR 1G5885-5 0319366 C 5.02— vEEbuN► E-VELYN m'Art 166685-5 0.319367_ ElLElUN, EVE0. N MAR lo5o.b.5-5 05b5775 E _ 16.80 >♦ e1cE00h9 LVa LYN MAP, lt.68b5-5 0516459 L EEDOti, .EV'ELYN .MAI; 165665--5 0600065 __...._._. __. __,_.._. ..._ ._._....,_ ._.__,. .._ • 1 b. 8u— YEEuON• EVELYN MAR 165885-5 060tb190 E 12. 00.- E E W N 2. 00EEt;gN EVLLYN MAR 165865--5 10630145 is 10. 18- :HEELERV PERRY lib?-3413-7 I�r96422 Z05 14.3b viHITLl CH1„<LES ijU.k 12 : 1'.b-6 i32703G L05 120.28 NHITLOCK, kAYMUNC 246321-4 148,5371 205 6. 50— 00IS� i « t�v" ii', .. GuS'f ACOUNTY A'8_0C�.A SES V It ES _.._.. ....... . . ..... __ i(TVbkT-''T0 '`0 . Lt)10 7 VAGL ACCOUNTS RECEIVABLE *RITE-OFFS ski-CESS DATE 06!1`7/78 AS UF 06/ 16/7 3 _ 0Tr4E12 _ PRIvaTE _ . _ . _ _PRIV.A7*E .. . .lJ I55 rf4G: - i!t SALLOW . t✓rEa I=cAL .__SH-D'0YcE_..__. .._u GUAVANTUR F U M INVOICE S/P AMOUNT PAY Mt,UICARE MEDI-CAL INSURANCE LABEL$ PROCEDURE LIABILITY LiAbILLTY � ktylTLDt�K, tAYMuNt7 .. +6321-4._1.49056 _-..... Dy ._ _ Z6. 90'_ *INTERv WILLIAM 129914-8 1061705 E 7fi.11- w liNTERt WILLIAM 129914-8 1061706 E :69.42- � _ .... ........... .... .....- 1 !: 966. 17- TOTALS 4,045. 16— 114.20 1041.48— L05 9.340.46— ASSIGNED — Al ASSIGNED — A.J. AS-s-1111-- E.0 _-_A 1 GN ASSIGNED - A4 L7�',• 01 ASS IGNED - A5 _ ..-.ASS.tGi'AG ..—. Ate .. _.. __ _. . .. -.,... . __. .. ....... . ... ..... ..__..._ _. _.,. ... ,,._.. .__. . ...._..._ .._.. . .... .._ Asa IGINEU — A7 ASS iGNL-L — Ab - ! ASSIGNED - Ai. 1r 11,5.Z9- Y r CUN7RA COSTA COUNTY MEDICAL_SERVICES. . RERORT TO 2910-7 PAGE 1 ACLGUNTS RECEIVABLE WHITE-OFFS FRf1GESS DATE 06/23/78 F� AS UF 06!23!78 OTHER PRIVATE PRIVATE,, . MISSING DISALLOW MEDI -CAL SH-DOYLE GUAkANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT-CAL INSURANtGE LABELS pROGEOUf?E t_IA8tL1iY LIAEiILITY � i ANDKLwc5 , %UY WiLLI 307861-3 1522170 L05 .01- ANURL 6S, GUY WILLI 307881-3 1557340 L05 .01- aNDKL6S , GUY iilLLl 307881-3 1557341 Z05 6.30- i a;vDkt�n5 , GUY wILLI 337681-3 1570964 Z05 6.70- ANDREWS, GL,Y MILLI 307881-3 1563179 Z05 7.52- AN;,LLYt HILHARD AL 143133-0 1264505 Z05 20.132- • AQUILak , JLS' R 235742-4 16AO7±a13 AfNLHULETA, CRLANUO 129226-7 16254x0 34.59- i.UST l N, GUY F 226861-3 1620811 7.52- UASSETT , L'EUN NMN 103537-7 _1579422 L05 i oELELLA, ELIZABETH 239691-9 1634151 8.00- � ,E;tiHAM, JOEL E 120699-0 1530635 Z05 9.86- . ul�,LLh, MAkIAN LYL 23936,E-7 1621015 _ 8.03- DLEir,E.TT , ItILHAVO J 065770-0 14941549 Z05 5.56- t;k:..Gt-sETTA, JAMES W 116503-4 131"ibZI L05 5.64 bkAGHETTA, JNM45 b, 116503-4 1416403 405 14.68 i 6RAUtiETTA, JAMES by 116503-4 1509161 405 10. 76 c,''tUSIE, GEORGE RIC 121009-5 1466701 L05 5.64 i NRYANT, SAR 023357-7 1520293 L05 5.64- i LAL.HGUN, bCebY kAY 100983-9 1531583 L05 8.54- 6LLL' Y tttiY 18098.E ) 1613146 1.88- i a63 8.54- t ALHULN, U0bbY RAY 100983-9 lb21b LALHULA , GGLOY RAY 180983-9 1633008 1.60- (,ARP.LCi-ALL , LOUISF: 187942-8 1561196 L05 7.06 t. ONPAGNOs MAKY 008036-6 1515569 4v!j 9.22 i CjiLING , HUGH LULL 243430-6 1614642 9.40- _. MdTTitEid 0 113b92-4 145651313 L05 21.31 00483 CONTkA COSI A CGUNTY MEDICAL SERVICES .—REPORT—TO 29.10-7 PAGE 2 ACC,GUNTS RECEIVABLE WRITE—UFFS PROCESS DATE 06123/78 E AS OF 06/23/78 _ . _ _...._ . . OTH'ER _. .,, _ _ PRIVATE _ PR I,VATE . ... MISSING _ DISALLOW MEDT—CAL__ SH-D,0YLE 6UARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT—CAL INSURANCE LABELS PROCEDURE LIABILITY LIAAUIL.ITY UAVI, JOSEPHINE MA 306004-3 1463456 ZOa _. 8.967 i DEAN, JAMES E 127515-5 1632017 25. 80— i i DEAN, JAMES E 127515-5 1632018 6.40— JEAN, % ILL IE JAMES 111494-1 1611681 _ ..._. _. 7.52-- ._. __.. __... _. _.._.__.._.. _... _ . i UESAi:CELEUEN, 'MAXI 305929-2 1480265 105 9.40— i uEci.lkLELE:k3EN# MAXI 05929-2 1480286 Z05 9.40- ! i JEbKAKE, FkANK 146178-9 1580050 105 8.03- _.... _,.._..4n. ..._ ,..._. . .._....„_ ,.... ,_._.. :.. .. ..._,_. , :.._ ..._ :._: ..,,...._._. . .,......_.___._ .__ i ;?ELIkAKE, FRANK 146178-9 156005.1 Z05 7.52-- . ')EL k.0N p JUAN CCRON 16236.1-6 163y57Z 25.6 0— _)14KE R5� rCMMY WAit 238360,-2 1620990 _ _.. 9.40— _.... _.,.. . ,_. _. .__.. OU,111IN6UEZ, JESSIE 158845-8 1467972 Z05 5.66 i t1kji.tlAmS: GECkGE N"i 11812:—b 1638711 13.31- 1 � L.CANA E 175245—U 1574402 105 36.h0— i L~L:,NLk, LAVIU LEE 214173-7 1128387 E 9.66 t-VAFv;, r (:NAHLES GEC 313703-1. 158.1776 Z05 14.81— v E, 4.81—Vi::i',E. I.l. , JLHN 197008-6 1620346 _ 8. 03- i ;:vir its , PETEk CURVE 271081—Z. 1533115 405 9.66— _ VLKi ) r PETE}( CURNE: 4110bl-2 1627963 10.42— '- I LUS i 0.42—'- Ii.LU5r ICEAL LAN 115443-3 1469173 LG5 _7»52- _ i F ISHEP , GRACIE C. 16.5042—.3 1580403 L05 9.40— i ! kiiN , GLLP.GE 131491—U 1531743 Z05 £1.03— i yHvfNUNI GELRGE: 191491-0 1633200 6.91- _ __.. .. }.,t:uK6 E, W*I LLi AM 102396-9 1506851 L05 3,76— �,;lt�Zr�LEZ, JUAN NMN 259883-7 0857896 E 40.83— {Uv;NLALE: , JUAN N.11N Z598a3 -7 1260115 E :$9.44- GCi�S, 'ALL6EkT 166833-4 15804: 4 405 7.52- �..-tf,vL:1, wiuc ErcC o 4-,,6ui8l—J 15319G6 401.67— i 00484 .. _ . -L9•1 07 906ZE5T F-T81097. 0 11819ry15 64113 d4!n -7.,'L y07 4K47095T b-£E999T 119911M. `SSD9 • `6£ . _. _L -5,TT09?7- L-fPR657. WN Nv9r ,7g'iv NOS �.. £p 0{i 3 964,L5R0 1- -c?576SZ NWN Nw►)r 7?1W7N(l,� -9L•E 507. T58901"T 6-96EZOT WVI1lim 00FEC9T O-ThhTO -11)W)41) `NCNn�T 507 E'7LTE51 0-T 647161 lON'1l9 `N('IM c. , -047.6 507 CO'70851 £-Z+iO59T 0 9 ?ld>JO 8?HS7 -A • 7,5 7 'r,07 5�Ll69421 c-£hbSTZ Nd11V37Y qol"i 1 -1 -Zh•01 _.._... ..__..... c96LZ9T <-TgOT1Z lNWn-3 't313d `SH?A =; • -99.6 507 5;TTE£5T Z-1901LZ 3Nmt10 N3 Ad & SX3A7j -co*9 __ 947£07.9T 9-ROOL6T NNif ` it TJ A7 TR•+rT 507 9LPrRS1 T-£OL£T£ 930 S3IHV43 ` SNVA n -99•f, 1 L4E971T L-£LTliIZ 391 OIAVI 94INS11 • -0909£ 07 ?017 11�L5T 0-54,Z51_T 3 M01 41 -TE *sl IILRE9T 9-5?191T WN 3TH119 99•S SGZ ZLbL9+r1 A-,bRtTST 3i55'ir `Z90�?�tll,�!)r! ()66077T 7-09f9f Z t;hM 1.WW0.1 -09.52 ?L E9T 9-r9E29T NO'dOl NVnr 4vol-t-in _ _ -Z5•L 507 1500919T 6-9119471 *ANv i-j • -40'R S07 0 00851 6-RL T95T ?!NV',JA `9�l", qR-3 -Ob•b S07 9R?0047T ?. -6Z650= IYVI,,! `N1391l3awP,3n -"*6 SO 7. C)MRhT Z-67.650E lYVW `N399131�Sa93t1 _ZS •L . _..:. y.....: • 199TT9T 1-1A47111 s_iw,/r 9Il1IM `NH3n r� _ -0'7 •9 BTOZE9T -sTSLZT � s-4wvr `Nvan i -08 •s z � LIOZE97 5-515LZT 3 S3wvr Nd?c? • —96,P CO 9547E9bT t:-470090E VW 3if I�Id iSOr 't !1Nn s �t1IlI�'�1I1 AlIll@VIl 3,dnCI300?id Sl3RV1 30!uV8nSNI lhl-It?3w 31iv?103N AVd 1NOQW7 d/S ?'}ICIANI h! t1 -J 8r;traV14b0q 31AOO-HS -IVO-10314 MDIIVS 10 O14I SSIW :JIV 1I �d .3 IV AINd 'I3H1f1 R!_/EZ/90 J3 S7 8L/£Z/90 :slut] SS3002{d S-l3O-31INM, 1l9yAI37l�?) S1�lf101'1N 7. l`lVd L-01E�Z [)1 1)i0d72i S9 )In".3S lf/?T(I3v! AJNnPO d ES:)J CONTRA CCSTA COUNTY MEDIC-AL SEkVILEIS _ __. . .__ _ . REPOKT T(J 2910-7 PAGr 3 ALCCUNTS RECEIVABLE WRITE—UFFS PROCESS DATE 06/ 23/18 AS CF 06/23/78 i OTHER PRIVATE PRIVATE MISSING DISALLOW MEDT—CAL SM—DOYLE, fUAKANTUR F U N INVOICE. S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY ut+ILGC: CRESENCIAGV 154567-4 0913695 t 7.22— GtclrGL, CRESENL,IAN 154567-2 1069264 E 22.b5— LRESENCIAN 154567- 2 112731,4 L 10.00-- • ottlEGLV CRESENCIAN 154567-2 1159462 c. .37. 00- i UUEkTIN, HENKY JUS .'.08070—.3 1620521 1.88— t.,ULKT IN, HENRY JUS 206070-3 1420522 7,52— i � HAMMONCS, h4ENlmfY N 233048-8 14702-11.3 L05 9.86- 1. HERNJC-N, VIOLET 6A 048925-2 1455419 L05 20.07- i HINE5 , NOSE 130268-6 1612064 7.52— i • Hvk I, hEK6EK'l A1LO 00132U-1 1571970 2-05 5.64-- _ JACKSCN, BILLY R 4b4581-1: 1637827 56.00— � j;4L6:jLN , JETI A U 3115':17-9 158.14ol 705 3.39— • J 01N )Lt�% I LALV IN Lu 121186-1 1541749 #-; 05 21.35— • IIff JL'HhSLt,, MICHAEL L 172575-3 1463sb7 ZU5 13.93— i U JLl4k., , , 14ARVELL U13392-t, 1s97153 405 6.72— i i r,xlGL;AUM, MAKYETTA 144966-9 09a0114 L 28.20- 3.52— i K+r..IUBAIJM, MAKYEITA 14496x,-9 1171595 L 1.52— KKIGBALM, MARYE:ITA 144966-9 1366rj35 L 11.27— i ! LAitV aNEt JAftS 137945-0 1579967 Z05, .7.52- _ Lhn1•,Y , WILLIAM 205551-5 1t4029s 24.00— LA'0i 01,,, Pu1IL. wLICD 004253- 1 16091311•"t 5.64-- i i L. .tiN�Uhr PUZIL v4t)L)D 074253-1 163685a 6.40— LONG, CLYDE 231.323-7 16ZObUts 1.86— LY0AY , 61LLIAM DON 065954—U 1576d71 Z05 9.40— • i irtMJLitti , MARY ELLA 012631-0 1578i23 ZU5 9.40— i i-ICNEALY, MAJUK 14785.5-1 162575:: Z 3.50— MIAJOR 147855-1 Lb3949i Rl 4't- it t.. ..e � 4,..., s i. 7,"4'R. fix+,.•. OF _ ks , qR _ GUAPANT 1�.C $' 3ti t u to JNveri� l_ __._;.: ___._ Dk 7C S!P AIC3ti�t1 PAY' %i�tCARE �tlgl-Cp �tZ l'�__ -(jI _. hTI f t=C7l[ �.... ._.-, L INSURANCE , " -��'�i3T"�� _. _ L.'18EL5 i�RQCEOURE LIABILITY LIABILITY Z03 gib. guy s?;tl Elko k ILL Ib ►wINTERP WILLIAM 77.11.. -19.4 ,- tv I fi ILLIAh 2,9 d i�z-t v;�t 1 ` w p�, ............ .. r ♦ t. /: . . • 04hJ2 : • Y , '1 CON-tkA CCSTA COUNTY MEDILAL SERVICES REPORT TO 2910-7 PAGE t ACCOUNTS RkCEIVABLE WHITE-OFFS PROCESS DATE 06/23/ 78 AS OF 06/23/78 OTHER PRIVATE _ P_R.IVATE. . MISSING - DISALLOW, MEDI-CAL Sh1-DOYLE....._..__.. GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT-CAL 'INSURANCE LABELS PROCEDURE LIABILITY LIABILITY ANUKEkS, GUY w ILLI 307881-3 1522170 L05 .O1- ANDREiNS , GUY WILLI 307861-3 1557340 L05 .01 !, ikNDkL k 3 GUY WILLI 301881-3 1557341 1_05 8.30- ,- riUkl:=%S, GUY WILLI 307681-3 15709b4 1.05 6.70- ANURLEaS, G1iY WILLI 301881-3 1583179 205 7.52- AN ,LLY , RICHARD AL 14,313:3-0 1264505 105 20.112- • „'.:UiLAk , JLS--: R 235742-4 1640786 _ 6.40 ._, _ .,...__.. _._. . ....__.._ , ...__..._._._. A1,CHULETA, ORLANDO 121226-7 1625430 34.59- kjU,I I N I GUY F 226861-3 1620811 7.52- uA�SETT , LEON _NMN 103537-7 1579422 L05 70.81-_ uLLELLA, ELIZABETH 239691-9 1634151 8.00- CIE101AM, JOEL E 120899-0 15.?0635 L05 9.86- oluLU6, MARIAN LYL 239362-7 1621015 8.03 'I L)LEitETT , RILHAH0 J 065770-0 14941349 L05 5+56- . uk A6hE-TTH, JAMES W 116503-4 1319621 L05 5.64 • bkAVHETTA, JAMES V. 116503-4 1416403 L.Oa 14.68 iiKAbhETTA, JAMES W 116503-4 15091137 L05 10. 76 clkuSIE , GEORGE RIC 121009-5 1.466701 205 5.64 L,RYANT, SAtA 023357-7 1529,293 L05 5.64- L.ALHOUN, BCbBY KAY 1£10983-9 1.531.583 L05 8.54- • i.4LHGLN, ULLUY KAY 18098]-9 1613146 2.88- • f,ALHULN, 130bbY RAY 160983-I 1b26316 8. 54- LALHOLA , 5Cf3UY RAY 16098:3-9 1633008 1.60- CARMLCI-AEL , LOUISEr 187942-8 1561196 1-05 7.06 (.liMPAGN0t MARY 0011036-6 1515569 zoi 9.22 Gjr,1INE- , HUGH LOLL 243430-6 1614642 9. 40- :.�.Lwi , mAT'THEW 0 113892-4 1456563 L0 01.31 00483 CONTRA CCS1 A .COUNTY_ MEDICAL SERVICES REPOEtT TO 2910-7 PAGE 2. ACL CUNTS RECEIVABLE WRITE-UFFS AS OF 06/13!713 PROCESS DATE 06123178 OTHER PRIVATE � . PR IVATE_ MISSING gI5At-LAW h1�DI—CAL. Shi—l�i~1YL� 6UARANTO F 11 N INYCIIGc S/P AMOUNT PAY MEDICARE MEUI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY UAVI, JOSEPHINE MA 306004-3 .1463456 Z05 8*96- DEAN, JAMES E 127515-5 1632017 25. 80— N, 5. 80—N, JAMES E 127515-5 1632018 6.40— JEAN, IN ILL IE JAMES 111494-1 .1611081 7.52- OESAy:CELEc3EN, +MAXI 205929-2 1480285 L05 9.40 OedAltCE:LEOER, ;MAXI 305929-2 1480286 Z05 9.40- 1 i :1EbKAKE, FKANK 146178-9 .1580050 Z45, 8.03- OEbkAKE, FRANK 146178-9 158005.1 L05 7.52- . �I:LE:CN , JUAN CCRi3N 16236,E-6 1639572 25.60- Oii-KENS,_ TCMMY_ wAk 23636C-2 1.620990 . _ 9.40- JU,l;INGUEZ, JE:SSIE 158845-8 1467972 7.05 5.66 t'jwNitANS: GECRGE NFi 118124-6 1638711 13. 31 i-mr.;E, LCkNA E 17524.5-U 1574402 too :36.oO- i LL�PJE:k, LAVID LEE 214173- 7 il28387 E 9.66- L'atv5 , ChAHLES GEG 313703-1 158-s776 L05 14.81- i i vl: E,EIT # JLhN 197008-6 1020346 8. 03— r_ Vi.,W)v PETE:K CUkhE 271081-2 15331.15 1-05 9.66— i VLK)t PETEN CURN L { 110bl-2 162798; � 10.42— i ',LOS, ICE ALEAN .. 21544:3-3 146917.3 ZO:► `1.52- t# F 1SHER , GkACI E C 165042-3 1500403 ZO':; 9.40- . "A:1) UN'# GL RGE= 101491-0 1531143 ,LOS 8.03- . � ',AjNvUl i GE GkGL- 141491-J 1633200 6.91- 1, '-`i i1'K1.Lp W I LLI AFi 102396-9 1506851 Z05 3.76— ... • 4iALEZ, JUAN NMN 2591183-7 0857496 E 40.83- 'L1�ALkZ, JUAN WIN Z598d-4-7 126U115 E r .3�J.4 - s ',; 1LbEkT 166833-4 15804:.14 Z0: 7.52- 16 b E:R T .52-IuoEKT 0 2601bI-.3 153290o 1 1.67- low 004S4 . i CONTRA CCSTA COUNTY MEDICAL. SERVICES REPOKT T'O 2910-7 PAGE 3 JkLLCUNTS RECEIVABLE WRITE-OFFSPRtlCEuc faa GF 06!23/785 DATE 06/23/18 OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI-CAL SH-DOYLE GUARANTOR F u N 1NVOiCE S/P AMOUNT PAY MEDICARE MEf)I-GAL INSURANCE LABELS PROGEI7URE CiABILiTY LIACifLiTY vt*10,C, CRESENCIAtsli 154567-1. 0913095 L 7.22- vf,ll GL;, CRE5ENLIAN 154567-2 1069264 E 22.65- ! ol, 11.0(.,, LR"ESENCIAN 154567-2 1127319 t 10.00- �•�<IEc,L. CRESENC,IAN 154567-2 1159,462 % 37.00- i i L,JEl,,Tlht HENkV JUS 208070-3 1620521 1.88- vvchT ltd, HENRY JUS 2Oa010-3 lo20522 7.52- i � riMMMONCS, HENKY N 233048-8 1470283 105 9.86- riLRNi)CiN, V IL:LET BA 048925-2 1455419 L05 20.07- til;�ES , PAUSE 130268-6 1612J69 7.52- �;u,JT, hEKuFRT Ai:Lt_'• 001320-1 15770'10 LL05 5.64- i JAG'KSCN, BILLY R 064581-2 1637827 56. 00- J LNv JETi A 13 311597-9 1543467 L�? 3»39- _ - ii jGliN')LNj CALVIN LA 1211dG-1 1541749 1-05 21.35- �c i JGtiNSC1, M ILHAEL L 172575-3 14b3rla7 Luh 13.93- i �t9t5 , NARVELL J13392-6 is97153 r.05 b*72- ii r.nMi lwjAu , MAAYETTA 144966-9 0920114 L 28*20- i i e.i(;BAU'M, MAKYETTA 14496x.-9 1171595 E 1.52 rtii•.i6b iiM, MARYETCA 144966-fir 136t�r.�35 E . 11.27- L4tt 1*2T- LAtt jNC, JAMLS 131945-0 1579967 Z05 7.52-_ • LiOikY , WILLIAM 2.5551-5 ib4Od9 f 24*00- > L A'V,SOtx: PUZIL ,�idUb 004253-1 1609t3d4 5.64- . L",Nt; hr POZ1E ig(JUD 004253-1 1636855b. t0- .. 1 • i LUNG, GLYUE 231323-7 1620888 1. 88- i LY,�AY , hILLIAM DUN 065954—U 157bdil Z05 5.40- i • MARY ;~LLA 012631-6 1516123 i0t 9*40- 8-4LNEALY, MAJUK 147855-1 162575:3 23. 50- irtCNE1,LY, MAJOR 1471355-1 16:39291 a 9. 10- i Of)48.5 ! 1:GNTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 4 ACLCUNTS RECEIVABLE WHITE—OFFS PROCESS DATE 06/23/78 AS Of 06/23J78 • OTHER PRIVATE Pk1VATE _ . MISSING DISALLOW MFpI—CAL SH—DOYLF GUAKANTJR F U N INVOICE SIP AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY MLLENLEZ, ANTONIO 140807-9 1612252 7.52— • HELE:NOE:Z, ANTONIO 140807-9 1632263 7.52— . ,' LNOOZA, FRANCISCO 046553-4 16105tbt3 8. 54— 0itNUU,EA, FRANCISCO 046553-4 L630668 8.03— _ Mr► UULA, FRANCISCO 046553-4 1630669 1.60— -) 1 LL h, CALVIN OE6 01,1121-4 1624802 7.52— '� OUNL 4 , SYLV.I A A __ 187149-0 1613279 28..20 ll-Q.N.;E:R, LE ILA 294025-1 1445956 Z05 42.12— . OLULT GN, MAkTHA PA 099702-3 1631515 .6.90— !4U. tGkAVES, JEAN 187827— 1 i620183 7.52_ hU�Gt=:AYES, JEAN 187821- 1 16264ZO 17.50— iNACIONAL, EMPERATR 246906-2 15b2379 r 23. 16— idAKVAEL, RONALD 201890- 1 16401846.4d— JiEL.50h, JEHEL N 227608-7 1614ZI5 5.64— �4UIck[ E , CARL UtiRUL) 11562b-7 15110554 Z05 74.48— • rAYNE , GEG66E E01WA 2844 10—6 1635173 ?GYNE , GCUKGE: EL)WA 28441U-6 1641883 6.40— eE(VFIELD, FRcUtRIC 036964-5 1578441 Z05 7052- e LV Y, 6ORDEN N 219004-9 16ZbV67 33.20 P,LVURGSA, Lr O G 308"160-8 14u0'142 E 68.98— • JCLVGROSA, LEO G 308760-8 1557422 4 34.56— r,:AhEY s TRUZIE 042707-0 1610501 7. 54— , EMIOES, khUUA M 173325-2 0360503 E 60.99— i-';=PETIG, 0,99—:,:=PETTG, CAk.LUS 193194-6 1613414 9.40— _ r,1l,KAj, T , GLAUYS E 122524-5 163818:1 6.40— , 16LUT, CAR`( 147188-7 1580092 z 0 77.74— r i,oEpiS, FERN SUSAN 005334-b 1519029 IL 05 7.52— . • 00486 • i (_CNTIAA CCST A COUNTYNIEUICAL. SERYICGS REPORT TO 2910-7 PAGE 5 AC(;CUNTS kECEIVA8LE WRITE—OFFS PROCESS DATE 06/23/78 AS LF 05!23/78 .tSTHEt; 0000 PRIVATE _ _ . , PRIVATE MISSING UI SALLOii MEDT.-GAL SH—t)OYIE. _ GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT—CAL INSURANCF LABELS PROCEDURE LIABILITY LIABILITY Kui3 KTSON, CLIFFOR 297427-7 1622261 1. 88— ROMANC , RUTH LEWIS 276906-5 16281113 7.52— , :,LCTT , ALuII:DA 311259-6 1616799 9.40— ,>LUTT , ALbIRUA 311259-6 1622888 9.40- S =AMANS, C WALTER 283948-8 16218b6 7.52— �,HAKP , ODIE 135496-8 1497" 49 Z05 20.20 a .LtiA , HAKIA AMIELI 296974-9 1616109 SILV--RIA, JOSEPH P 014012-9 1578145 105 7.52— u i t,P,)LN, J A M L S ELL 239338-7 15815'27 L 0 5 17.92— .. � • L6AN, JGHN IRA 074157-9 1624546 7,. 52- . S LOAN, JOHN IRA 074157-9 1624547 9.40— . :;LLAN, JOHN IRA 074157-9 16245413 7. 52— .a,(AMP s I . 52— .a,CAtPsI M C 053758—b 0762:396 E 37.60— _... ....., STAMPS, M C 098758—a U775118 !: 28.20— � T•-kNNS, M C 09058-6 0809159 k 28.20— TikHij 5 , LU ILE _ 030895-7 163723ii 8.00— ) 'I A MP 5 .00—) IAMP5 CDILL 030895-7 1637239 32.00— T�i1cR, LEAK NMN 092140-3 0660382 L05 92.00- 1 -kNNE-lks LINDLEY b.0 176363-.0 1580564 . 105. _ . .9040.-. 1HE15 , NELLIE 106121-0 1618x15 8.03- 1 HE l S , NEL L I E 106921-0 1631663 6.40— • I HOPiAS, VARN6LL J 2sJ179-4 16142G5 1Ubb, JAMES PAUL 672566-2 1495066 L35 17. 16— i,ALKEA, GUS JR 208896-7 1620527 37.60— • r r, ALLACE, ANTHONY N - 063706-2 0255578 E 12. 72— V ALLACE, ANTHONY IN 063706-2 U626551 E 9.99— I-,A y t�b p.,r, .99—I.AYt�UpyC 25b6'1lj—J 1471171 L+ 004 '.� i.CivIRA CGSTA COUNTY 14FLICAL SrkVICES REPORT . TO 2910-7 PAGE b_ _ ACGCUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 06/23178 AS CF 06/23/78 OTHER PRIVATE_ PRIVATE . MISSING UI SALLOW. MEDI,-CAL_ . SH-DOYLE .,, ..,. .._..___ GUARANTOR F U N INVOICL S/P AMOUNT PAY MEDICARE MEUI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY V ALLER t f AYMONO 256699-0 1634571 7.52 WARRIUR, LINDA LEE 309696-3 1506437 Z05 21.04- �,AYFEko ALCIE 254056- 1 1322810 L05 9.24- • r41kYFEJ� j ALCIE 254058-1 X355830 L05 5.64-- l,4YFLk, ALCIE 254058-1 136240E Z05 .01- ,Y .iYFEk, ALCIE: 254056-1 1354744 L05 5.64- ii vi I .64-iiriI ILGLKI kAY MONO 246321-4 13,5565:3 7. 05 _138.90- _.. ..._.: . .. ..____..._. _ .. nN1TTINGHAM, GEURG 049360-1 1637524 6.40- " 1 yGE:80 t . GLEN ELAND 2993.39-2 1504584 L05 142.48 i"uGUr PAUDE 309092-.5 1492464 X.05 _ _35.20 _._. i 'rWLARD, JOHNNIE 164504-3 1626047 5.64- ZAPATA, FxANCISCU 277081-3 126726b E 49. 10- r , 1- taLS 550.02- 772.27- Irr.79 Zt13 937.45- # ! ' UNASSI GNLU PVT PAY 2t274. 53- ASS , 274. 53-ASS I1 NED - Al • SS1GNED - A2 ASS IGNEU - A3 ASSIGNEU - A4 A S 5 i t;N Eli - A5 ASSIGNED - A6 w ASSIGNED A7 ASS IbNEO - A+3 ASS1isNE0 - ,'19 ASS IuNEL, - AU * 00488 # LUNTRA COSTA COUNTY MEDICAL SERVICES Rti%:PORT TO 291.0-7 PAIiE 1 AC 11iVT fZ1~(.k»IVABI.E wk 11 ,O,F S_ . ._ _ .. PROCESS UATL 07/02/7:3 t, _ -A-5- CF a 7/C 1,/7 A i C UTNE R PRIVATE PR iVA7 E MISSING i SALL01i ME 3I-CAL SN OOYLL t,uAf,ANT0R F U ..r� _ IijVUIi,, _ 5/P . ..AMUUNT . .. PAY HEO IC_ARE _.f4L iC,AL:. . . IN tt��vLE . ..L.4bELS PROCIEDU E LIABI LITY t.IABILt TY .. ... ALBERT bEULAh 14 1176316-:3 14564541 E 57.64- i�NUficS► RAMONA AL 1 134155-9 1391598 •�6- +i ftiti_tyf.fa► 3Atat_ .. ... 13.25+1,ti-t3 1,391{3�.I 4.13;3- ,.__.. ._.__.._. ... _.... .... _. . .. ................_... .,.. . ._.. _.. _... _._._.... .. _ ......_.. LENSON} SHIRLEY A lCgb9-9 1; 34b;�1 9.00- 13LNI UNt PATRICIA I 175806-9 1276675 % OCANEz)} tlAli L 2ta2411-2 . 1567947 L,�5 3C.50- _. off u} Jul;L-'P)H R 191080-1 1484237 L05 1.C2- � bGYUr MAKY 144059-a 02232x0 E �:L.Zt;- • E'().Y<f r.. _fl Aii 1!444; 9-4 Q51.4405 E ..... boyuf MAKY L44059-3 0539356 E 1'3•�ta- t;L;YU} ,'MARY 144055-3 0545513 E 1t,.6C`- • UrJ'1UN, M.AKY 14li05,lt- 3 0505141 L _ _ _iG•:iU" tiOYLg MAKY 144059-3 Oa7t6b5 r 26.53- i ULYU} MAKY 144U59_y 3.3- • bCYfat. hl At,Y 1_44_j59-3 1311- ,. oLYUp MARY IA4059-3 UoI2106 L- x.8. 14- i i L3't0 MARY 144059--:3 07040IL5 E UUY,Ur. J4AKY -.3 07040tib E _. _... 'J..► 4- _ . . ,.. ._�__..._.k._.____.. . 7. _ . _ __- _._ ,.. oUtU. NARY 114405'9-3 0757167 h 31.56- t(o Y U 1.5(x-t(,YU mArky 144x 59-3 x3f 7:31(32 E :i.ir1- L,UYV MAKY _ _ 1ti4uy9-.3 GypvC89 tiCfY0# MARY 144059-3 09274: 3 E 31.76w I;t.;YU} HAHY 1440x9-3 0934157 E r'Lfy0j MAi- Y 144059_3 4716S z~ �►Z.t 2— L•�.,`r.:, fti',''1 r- '! �.j+�t rJ�t1'-..� I•`.1 t:`J,} ! ..'IL _ 4'v• �«I" -. -.. 0 0 4 N 0 11'.) 79 `t ,`sc ' CONTRA CUSTA CUUNTY MEOICAL SEW VICES REPURT 1U 2910-7 PAGE 2 71CGU.UtVT.5 _R,.kl.VAH.t,_E 6R..ITE.-BUFF=S __. . _ :_. .. ..__� :_ - _:_ _ PROCESS DATE 07/02/7$ AS OF 07/01/78 CTHzK Pk1VAlE PIS,IVAIC MISSING UISALLnw MEai—LAL SN—DUYLE � u:,AhANic,R FU y ti�VL I"E 5. AMOUNT _ NAY...___._..M_};�_�.GaP� ML-01 CAL iPt5Uk%�hiCc LABELS NF;UCEDUfcE LIA�ii-LI_TyY LIABILITY ukATNEYi JULIUS L 181939-0 1537349 205 9.40— • 6RE1iEkv k68LkT LES x09195-8 1541617 L05 2. 34- • b.6-00K INS c. RIO.BER-T _._ O.li_1b9l-2 _0,E68a69 bk#3L91NSr ROaLF,I 091891-2 066966!5 i; • Eif WwNs CITY ELLOW c045VO-4 1137661 105 5.64- • LiiiUvrlVt V,ULMf+ ._V.11► 1A it'.564ti-7 14313v3 Z, L05_ 152+cj,4 ._._._... ._.__.._. _._,U_... ._.,. _. __.. .......... ...__..__._._.__. ., CAKT Ek, ELL ISON 311ti4i-O 15.1463 Lv5 14. 10— � • LAVNESSs ALUL-RTA 156045- 7 Old35b.3 E )5.71-- • C4VNES.: r. ALLtEi�1'A_ . 150445-7_ Cb.43751. E, _. _ _._.._. _4_1.�.�.t LAVNESS r AL 6LkT A 156C45- 7 08169bQ E 28.20- • CAV14AL6I.RTA 15u04.t)-7 06:14951 t 40. 7(5- L AV N E S S 0. 7(5-LAVNESSr _ALdL-RTA 1.56045- 7 Gb61,5u5 w 2d.1.U- y LAV14ESS, ALLLkTA 156045-7 J@87934 L Clll PNESS, ALa:RIA 156u45- 1 0913737 E 73 C AVNESSt ALULKTA 150045-7 C9.34612 E 2 A!(; +:AVi4LSaS AL LL10*A 156U45- 1 O989d54 E 47.00— • i:o4N'ES-af ALLkklA 156045- 7 10097 7i, E. 41 . L2— • LUL1._lhi' s_ fKEQ 0,020.3-3 _i7.07ti5.s1 C LLLL INS, FkEU 049203-3 00211356 E 39064- • LuLL iNS? rKE()) C492U3-j UCJZ692 L 72.UU- • .iiLL IN F'EU V,r,9 G3-3 OC-3740.1 c,ULLINS, FkcU CIM03-3 0041490 L 0*4.00- }}.. • L( LLiNS9 FRED 049203-3 OU 5,.ilt, L 120.170- (,LLL lNS,t F-REU 09Z(e3 005k 51 F 41:31.60- t:Ut. iNS s Ff:EG 049203-.� G459u8 E i:4.00- • t L:,LLIN.,, iK E f; ;:492:;3-3 OU6�aG7 L lud.0:,- L7�_�'l�l�� • - it LLL ih1) p i'i<cG 1492':3-: 0 0-it, 4: t;'r.l.Uir~ t,C1NTRA COSTA COUNTY MED ILIAL SLRVICES REPORT TU 2910-7 PaGi� ACCOUNTS ,hE.C�.iyABLs r�FztYF+–UFcS F�-�t3L�_5 gA7� 07/02/78 ACCOUNTS A5 L''N t?710117ti OTHER PRIVATc PRIVATE MISSING UISALLUW mCU1 C;AL SN i;OVLE _ tiUAitAMTuFZ H u �l IN_Vili,C:E S/_F` . .A�it,l.Ut��_7. _.._ i�.AY.. . . _M,t11,11 1,�t,E _..--_p�__.C_t,L_.-.. it�15U}��livC�I L –—1-4 . -_,F?f2UCtl.----- --.Fd,HI i.i f Y L1 �►Bl�i TY CULL INS r FRED 04,9203-3 000357 E C.�LLINSr FFr% U C49ZC3-3 C090-137 E 351.0C– I QLLJN4"-t FK EU _ C4.9,M4 -a 0C944105 E _ _ .._ - ___8.1..�.I:�. - ... _.. ___ _...__.. . . __.._. .._�,_.. ....._�__.� __.. . .._..... CULL INS r FREE) 049203-3 0096757 E 61400– i LLlL INS, FRED G492Q3-3 0157667 t � 4.0{i– • 0 1_5 a tj 9. E I 4..t?+ - u _ ._.. _, GULL INS, FRED v�49203-3 C 16 7956 L 6.00- � CULL INS: F iEO C49203- 3 G lab222 E b1.�33i– LGL_L1Na:_ F u.LL._ 04_92U.3-3 0.1by �3 dE 111..u�. _ LGLLINS• ffREL Ci49iO3--3 0244563 L LijLLiN'.1i FREE u49203-3 03}7409 E C LL IN _r, rKcu C4 9 21013-3 C}4a1,_7A►1) E ?_. ° .' _. .. _.. .. ,.__.. _._.._. . .._._.. i i C.CLLIN51 FREE 149103- 3 0744704 k2.37– _ _ _ _.. ._ .. _-. . .,. ..___.__ . _..... .. .-_ __._ . ... . .__.,. . _ . _.._ • ....... ._.._. .._._.___.,..__.. ._ . ..._ .. ._ ._ . _.,. ._ ._. ' �► c.LLLI r FRL-1; 049203-3 uit470lb L 5.76– CCiI l .FN`x.t_.. F RE;FJ 449 --.3 u44_7J _6 t» � GLLINSr FRED 049203-3 0447017 >~ GILL INS i F KLi. C49103_3 0/156437 is 7.76– L i .76–Li LLiNS: t-Rt U _ _ x.49203-:3 QA630'46 i~ LOLLINSr FALL; 04903-3 05108!6 CULL I1'6 r FF,EU QL'19203-3 0516671 E LULLiNS.r _. FRED _. _ .0,,,9203-3 053LY70 i _ _ _.. �.3�t _..._ ..._:.. . __..• _.,._ .._. ... ._._ ...._..._ ._ .. _ .. _._ . . CLLLINS, FilEi; -'.j49z!03-3 iJ545Eai13 E E;.08 LLiN : F�cri, J5� 36Jri E 9.cEi– .:OLL1NSr FKLU LL'LLINS: F R E C U49203--3 0555456 26. 74– ! i,bLLINS, FREL tj4i203-3 059761 ..uLLitti ,, `rtts:u v�►92 �a- '� uuLa14.: �: �•►%�'" , jt Cu AA cosi'A �c t1NTY MEU ICAL SL-RV ICE 5 REPORT TU +G 91G--7 PAGE �+ tc UNYS._� ,LI�11PLE- wig1TC-UFFS � _ . . Pi2t7Gt�S5 C+A7E, 07IJ217I3 A. t;F 07!011711 ' OTHER PRIVATE PRIVATE M 15S LNG Ui SAL�Low MEOI-CAL SH-00YLE uUAkANi'tjk F u N .tNVUIt.E.. S.JP._ AMUUNI._.._ . ..._ .P:AYMEUICARE _MEUI-LAI... _ . I��S1lRANCE LABELS PRUCeDURE LIABILITY LIABILITY uv INS, FRLIA C49203-3 0801015 E LeLINSt FI�E.0 049203-3 106094 L 3,31- -. Gj�G �.P�St t-RED w492G3.-3 lt7E,bT7.7_ E. 514,,.?,4 ( tilk I EMMA NMN O L0258- Z 0399101 I: CUAli I-i-t EIMMA NMN OiOZ U-Z 039`62 k 31,20 WKKA.4t L MMA-MN CURIE, EMMA NHN 010,458-2 04294J0 k, L:UKA i Er MHA NMN 010258-2 0429431 c ZS.nU� Cta_kK.Ii;r LMMA NPiN C1C2to8-2 ,Uq 94-: Z E. LUHRIEr kMHA WN 010258--2 044t;174 L 11E,.5k� GuF<6i1i;, LIMr~iA tvMly =31478-2 0ti5549.3 E 4t;1.55- LuAFtii,., L- IIM ; iUMN Uit3Z8-2 046JI54 L_ 22.4U- LURkILt LMMA NMN t)10c56-2 '3466472 % 16.a()- � CuRP I c, F M M A NNN 010258--2 0486174 I 4_ Zr s tMMA 141-tN U tu_25a-2 04.-6tai.7.!� L. .5• ' WINNOW CUkF,,IEt EMMA NMN 010258-2 0492588 L cl.;RK 1 Z I EMMA UMN 010.256-'4: 05175367 L 16.at5— CWt RI>, LMMIA N1,11N 010456-2 G`i101.7:3 E LLJRKIi:, LMMt; NMN 010256-2 05ZZ7Z8 CuP,RIt:, LMMA NMN 010 5d--2 0531tle F 4.Ql- . LUkk1E, EMMA NMN OIC258-2' 0537247 E 5J. 18- L;. k)t c, Et,MA lvMN4ICr548-1 05,3762 is L- L 1L.ut:- Luk ,,I.L, 1:.M Kf, Nifv 4Iu2!0a-� 03 3r2t�� E. LURklt '.:, LMMA WIN vii;2>t�-2 O53745C t �+2.Ut1— i01P,A PSNH ui4G5H—l" 05:112. 51ti— (�0492 LU Rai. lr.r CNStrr=r #Jt��i'a vis:,'tiCS—�' v:7.37c:3c: �; �::. :��— ` �+ P. P Ut T TO 2910- 7 PAGE 5 � CUNTRA COSTA COUNTY t4 f:L1 IGAL SERVICES A.CC,.QQNT$ _R�c IVABB E, w,RI.lE-QFFS. PftuCES. llATC . .{l 'l/i}z178 A5 OF 07/01/78 OTHER PRIVATL PRIVATE MISS114G CSI ;ALLL Mt,:Eii-C:AI. 511-0CiYC.E tiAKi:NTt;Fi - F. U N I.3NVUICE- S/,p A.t�IUIJ+`Jj... . Ct2I"i..Q 1.`i`.V3}.is Afti<. .. L= i3 t, i_ ..ifFQ_GEUUKE. LI.A iI TY LIABILITY . G kKiE, EMMA NMN 013258-2 C542938 E LUKFtIE, E:MMA NMN }31 JL56-2 05429.05 E I9.t33- L(3ki'.aT.E, .E.MMA N�!tt�i. _ vZi325.8 2._4tiV5a r~. 1 ?.t�.�O_•. .._. ._ _ ...... _.. _._. LUFtRl E, EMMA NMN U 10Z5U- Z 0549527 £ 1o.8C3- C;C;kFiIE, EP-MA NXN 01;458-2 055523.E E 4. 4- L.V_6FIEr EMMA NIIN _ 0.102.56-,2_056406.0 L._ 1fii...1iL`',� _ _ ._ ...._.. ...... ... _._ .y. _......_._ _. . _..._._. _._ _ .__.._. CUkAlEr EMMA N14N olo0!58--2 057009b E 26.06- � CC Rk"iCr EMMA NM'N u1C256-2 0577205 c 19,713- ,. LUF\R IL# £MPIA NMN U^ 10,258-2 ;5907.19 1 Lt,,i=k IL "EMMA W414 0101 S(3-•1 061bd74 !: 2y+2d" _ _ lUkt', IEr ctMt; NMfY ;3.13. 58-2 (61bd75 E L..,�t0- . ..._....__..,....... , C.ufkk Ir E 14AA NtIN U10258-2 Ut254 74 E 7.00- (,ul k #E, k 1MA WIN U102:6-2 06397(.0 L 8.413- � C;Q.kfE lEr A.O t3 N00i 0104:)8-.2 qr. 5L7,15 t; _ 3a.:ak _.. r ILURRIE, EMMA NMN C11G25d-2 00:51. 116 E CL,kkil Er 04HA NMN 010254_4 0666[059 E LUI\Rlts EMMA. Ntits . 0IO2,`i&-.2_E675C63 is ct1.�►G CUkkl Er EMMA NHN 571025d-2 ot6a2o6 L 17.04- I _ ud,ji >kut 1at#�;t I.tti: t�102�i&-2 0711244 L 21.54- LUkt l,Ls CMMA WIN t?1Ci2!+u-4 {17;30574 L . t�.�►7-_ . _ _ ._ CukRli, EMMA NMN 01OZ58'-2 0787541 E 5:3 v2- L-Am+olSE, k0(;E9 JU 242ti174- 5 15122{37 Lt a 5.c,4- L,ELRAKE, .1�RANK 16176-9 150 o 2oa t,tt %,i�Fti'153t RI1 A ;�lttc:4? 'i 147745 H 1 , 304.: 3- ;.4Lt..Ata,N0r KITA 3113:.41-4 i0840--'tu A 00493 �ELCALU, rrur;3 :iw,k I273li�1-3 I4.336L, 1 4J. CONTRA COSTA CUUNTY MEDICAL SERVICES REPORT Til 2910-7 PAGE t'.QC:.SS. DATE 07/O /78 ,ss As OF 07/01/78 _ _ � .I OTHLK PRTVATL PkIVATE MISSING UI tiALL'J1~ sMEOI-LAL S}i-00YL1t GU FAN IQ.k - U. N _ 1tINvu.1Ct Ec Slf� _ k,MGUNT. __ P.Y . . _ _1-14U.IC_R -- 7:C AL. I3,i�t3tt,AiYC� t t�f�.�!_5. _ �S�t1C.�#1U#tE _ c._1tt,Exli IT,Y LiAf�i#.�TY_ DILWUKTN, LEE LANI .285971-8 1343090 l 2�1.2t7— ESuU13ELL, JUhN flim 2696,10-2 1306SO5 L 34.00- LS_WQ IC.4L.x_ .J0i li .14 1 _Z.b {1 l0-2 LSaUleELL, JOHN NM 26900-2 1349221 F 51.75- LSWUlt3ELL, JGFuv NM 2b9670-2 1:36276b 't" 8. FARK.1;LL.x.__ki ILL IAM S 483103-0 1 5, 3� 76 Zo'5 2,..00 _:,__.,. _... .._...._ ._,..... ...,... .._....__ .._ FARRINGTON, MYRTLE 306864—J 1564183 E 6.62— FARRINk;TUN, MYRTLE 3ub864-1i 1156,41 d4 L 4..06- Ftp INK i SHARON CHR I 312440- 1 15:17944 7.o6- � i RI LV _RUBLR T LL-L IL 309150-1 150bilbi Z05 4. 70- UARCI.At L.GkI 2x4402-L 1: 75322 ?.•.ts1" L(j(jOwIfi, t4bkCELLA 291647-6 1124461 C 21.JC- GLLL%w11-140 MA;RLrLLA x)1647-6 1124482 E 47.0!0- � tytULo1NI MARC,ELLA _Z,.j1647-6 115cj`,i2{.3 L 116.*80- (jCL;LW' IN# MAKLELLA 291641-6 1156521 E 33*9b-- � c;GuCr,, IN, MAkCkLLA 291641-6 ll:;45Z2 E 1t77.t�8- uL Gtt lNr_ 'i.ARCELL A Z9107-o l lbza i7 k uLuLw It4j MAkCELLA ;241647-6 145 32016 c 14. 713- ukr�N: t,t .,Tt�ZGt» 2 �9t40-5 i1662b2 E t,k4LLN U3 Af,R..K4 _ _4 391 ! 1)-: 1It?0ti5b k..�).G- t,U ITRON, PEURU 070191-2 1119455 1 47.40- i t,U11KCN F'tUKU U7t, V9 :-2 1119456 i" 2:3.,,a- ou11 kwN' pEt l'<G 070191- 0 11257��. E 541.o'4 _ ;U I T R(;IN, PEURL J 70 i91-2 11 4g 4 fj*1 9 9.-y ;,UIT::tN P[.b ?U 0*1Q191-2 115;1usL ut . '',700494 - ouITr•(iNt PCUkL G70191-2 117vit4 _ ar, . r- ii CLNTKA COSTA CUU14TY MEDICAL SERVICES k SPORT TU 2910-1 PAGE 7 kCGG.UNTS -RE_S;EIVAbLE wklTE-OFFS _ _ _. .- P-R tCE55 J_A.TE ...07/ 2/7.6 ._._ ._.. _... ._ __..,._._ AS OF 07/01/70 - OTHER PRIVATC VF%IRATE: HIS:',ING UISALLUw MEUI-CAL SH-UUYLE k,UAP_uPd-fU A__._ F U N iNVOil.E _.._S/.p A(j,(3UNj. .. . _ PAY 74EC.1 --'Cil,, - ..INS RANCE.,._. . 1,AtiEL.. _PROCEt3tRE,, LIABILITY LIAliiLI,TY. ..... ! GU ITRONPEDRO 010191-2 1163718 L 47.00- � {.,ulTRLNt PELRLi 07G19I--1 1195976 c 27.49- ! Gu IT UNt PECRU 0IC191-Z 12C.2444 k uUITRUNt PEChO 070191-2 Lt2i809 E 132.06— GUNi HLKf EDDIE MAC 151623-0 1573995 E 1.31. 15— � GUNT_HERt. .LOWL.MAC_ 151.41:1--6 15923 11 c UUNTHERt EDDIE MAC: 151623-G 1605732 E 47.00- � GUNTHE3tt LULIL MAL 151623-b lt32496 E 46.36- i u!Jl' ERkLit _RULE TU lhlc'74-Z 1446d619 L 5't•_:,t?- GUT1ERkELt RkibEKTU L81274-2 1477591 E 215.20— _ _..._....... .._. .... .._ . . ..... : .. .......__ ... __.._. .A ..___.__..... __._.... . _.. _ .: _.. _._:..._.:_... HAGLKSTRANOt FtUa4i 278909-7 1349495 j•00— HAVILTUNt ,.W4N_IFLK 0*15t,Z6—Z 0601376' t _ �ti.t0— hAMILTLNt JLNNIt-LR ut5626—.: 0627993 G hs0U'lL7'1jht JENNIFLk 075626-2 0865948 L :15.06- ammmmmmr_ l-ti,F,PTLNt 404KT_ S 6 0'4 1-1 II894z HARGESTYt FLUYU N 226768-0 0971 baG 37.40 i HAETSt oEVERLY JE:'A 000519-9 4931576E - i HL Ii iEt M1GH.ALLLC-i;; 06.74.05—d I a'+78ti 3-iUt:TAD0t ik!)US JUS X89784-1 11306 l E X5.14— ! i HUS64NOt MAkiUklc 291433- 1 11611754 f:. 102.72— fUS6ANDt MARJURIE 291ti33-1 1174946 _ 2.u(:.-____.. _ ___,. ____ _._._-_.. _.. __.__.. ___.__ .._._. _._..__ ___ i t,USbAIgUo MAiRjLI?LL 2914.33-1 ilb7f300 E �"r.60- itu:>balrut Mt;,WLIKIc L9143S—i i3+�`sl�r s E 1t�2.t — Jmt-AMILLUt ThLLMA 0284612-4 0:50712 f: JL.tsNS,(jNt JAM S 6AK 015S57-4 O007011 L ,tGHNSON, JAPILS bb3; : 15957-It 0 ;26317 f: Z49 iC7. Jv— .JLHN::04t J3MLj LAA. JI j51-4 13C-31Q9lu L 44'i CUNCRA COSTA COUNTY MEDICAL SERVICES ikEPOR7 10 191.0-7 PA'iE 6 � - ACCO UNT SE VAK E IT --QF S PROCESS MATE AS OF 071(31178 OTHER PRIVATE PR IVA7 E: 14IS551NG DISALLOW MEUI-SAL SH—UUYLE _ tkUAt�_AN'('_ _ _. U N INVLII_LE IMMQUNJ PAY MEUICARE,_- . . . _ . 1_IA3 LIfY ._LIrABIL_ITY.(3S FEGEUL - . JOHNSLIlt JAMES 6AK 015'957-4 0035552 E 48.00- JCHNZ>ofq, JAML-S bAK 015957-4 0047361 L 130.00- • i4NhaCN,__JAME$ UAi( .;,15957.-4 005004 E Z4.`1_ _ 1a JGhNSON JAMES BAK !�15951-4 0099540 k JUh NS UN JAMES 6AK 015957--4 0151504 E JQHN;)U,N,.._..JAMIEZS_ 6AK x1,.957-tr 0: 24475 1 Z..c�S.– _._.._... .... _._..__ .._.... JUHNSUN, JAMES BAK 415957-4 0382410 E Vii , 00— JLI-INSON, JAMES ti AK 015957-4 054302.5 E 74.::3– iCrk4.o{v�._Jt�MES bAK 01.5.957-4 0645.115- E 24.44-. . ._. JGhaNsUN, JAMES BAK 013957-4 0651886 1 ,iLl-463N, JAMLzp bAK Q15957-+i 1351,08 E Gct.1t!^ • .1GtlN: 11N"j OfA;,k AC1. L 1'7257(3-3 14o.3Sbb Z05 0.31- JCKDANt HLNRY CLAY 028993-4 093;!OaQ Z05 2. 50- i KAHLLh, fUA M 07C,3:�0-6 151tfo64 ZC5 7. 52- 1,(:A M . 52--I,CAM 137U330-6 1516b45 LC5 7. 52- KAHLLR# 104 M 0703 iQ-6 i. 29956 ZG5 7. 5;x– . KILGUY, kL81-kT MAR 10041--9 i2776t71 k 1 N: _It U t,A K C +111 L 311 J 8 4- 1 15.512 4 6 3._�sc,- _...._..: __., _._ ..:. . ----- _,_.._._.._.. .............__ ,_ ... . _,_.. ___. ..._.. KNLLMAN, KEVIN MAR 300585-8 i 5b44al 9.40– r..ulg4MAhw HGILI JEk 2(!1;;534-0 1464615 E 41.5t�– L.%h.VLF?, L_A11RLINL- -(Al 249Q/i5-6 lZ;itiEi'3 __ _. 10.0"x4- - _: _.._ LEAVER, LA iRENE CH 249045-6 1245044 Ei :9.0b– s Lc�UV k LAUkEtlE UH 4"i045 25.:610 L,.AV i.i': 1.AUiieNt- Ch 2lf{7C45-6 12598::9 41. L -A V k, LAUkENE LH 24'i0jt5-6 12b-u55 E 94.56- J L S S 34.56-JLS`i Iv L 2&y31-3U,>yfti LO: 7, L1.VtIS, IHLULui'.- sits 2c>1555`.Ytia :�« �`�- CUNi'RA GUSTA COUNTY MEQICAL SERVICES REPORT 7U 2910-7 PAGE 9 T ACG()U-NT_S _.kE,CE VA8LE .wk I7.E--OFFS PROCESS uATE 07/02/18 At OF 01/01/7b OTHER PRIVATE PRIVATE MISSIi' 6 DISALLOW Iti:UI-1:AL 5H-r:1C1YLE Ct�AkAT�tT,Lth._ _ _ T t1_ t�t 1NvCJ€._GE. _. .S1F �1MCiUt _ #'AY.._,. {;.U.1 1K __. Ft f�I GAl _ IilSURAI .1:ctS PKUCLDURL LIABILITY L1ABIL1IY ! u L ITT Lr , MABLE 180110-d 1986483 Z05 7.52- LLAMAS, 1528380 .88- +-::At KIG:. GINCY. LYNN _; x.4'176-8. 1}.2} 930 3.. 1....__ _ , , _ . _..._ ..._.. _..... . . .......... ........ ... MATTESON, CALVIN I 3U4640-6 i438930 ZC5 13.44- � vitISNEkj HEKbERT 101349-0 047E248 is Mtl$NLtj, hERdERT A ZO1344-6 097014 t; MEISNER, HERBLkT A 201349-d 0503z86 E L8,82- MLORL, RUdLRT MONK 298994-5 155(+924 4.26 ML'Rt Ah-t .L'ARky .U.FAN .3 104ob-8 1.54000o Z05 _ 5.•_64 MUNOL, NEMEC IC 006042- 1 1432817 7.34- � hlUSUKAVES , JLAN 167417- 1 1421+4/:0 17.50 # N,�PO J..TANG: hK4N� _20ij)O- 7 L537v5y 40 7. 5?- NLSTURE, TLRRI 310649-9 15646al 3.151- NEt,,luryx 14ANLV i4hN 14o448-6 L536d3L Z(;5 10.40 l b5l LQ5 9.40 _ _. .._.._. .. ...._ . . WLBLtr L0 144473-1 1536911 Z05 5.30-- +NObLct .Et1 14947: -1 1553d40 Z05 NLbLt;, _ Lu _ ._ 1994.73-1 155;►6.41 Z05 19.1;6- _....._. ._._ ., ,.,_. ..._.._ _ ..._. _, ._. . . _ ._.__.,._> ...,.. _ ... ..:__.,.....__.w. ......w. __..__. . NYSA ECT, ARV IC b[K 31311.7-4 1589661 z05 12.32- � f Ccpl#N(jR, THLiMA!i VI 2b8C45-.s 1213142 47.64- OLIVLR, fRANK L.-E 312767-7 1:+7.1472 _ ._ _._.__. __...- ..w_,.. . Z.uZ- _.._.._..._. .. ___ _.. . i-ARAUA, JESSE: R 263511-6 I2877uO t _.... _.__._.,. ._ ....... PLl,4Ai LOA CHICCU :II5505-0 167Q,)..�o E 24.9o- val-iA, IUA CrilijLb 3? x505-•7 io ICJJ 7 L '+G. /4- i- L6PLk-i LUL A M 147255-4 13�; 7508 E 46. i G- i L'LPLt.'j, JAMES r<MiN 1 .8505- 7 15196,17 rriELP:; , LILLIAN :!,, 61iU-9 15.14881 4C5 7.52- . CUNTRA COSTA CUUNTY MEDICAL SERVICES RIEPORT TO 2910-7 PALL lid A CU NTS 11 "GE IYA81._E_ K I7 _-- IFF. . _ _,_._.:._. . .....:.._ .. _ _. _...:. _ _.:: ::. _ ,_. . _ ..._....hR_QCE S.S_ VA IE__ _07lt7z17t . _ AS OF O7l01178 _ OTHER PRIVA7t PRIVATE MISSING UISALLOW Mcvl-LLL SN-UUYLE GUAttaiVTGR F U N. INd _lt:i: _ S/P _.. A.Mi3 P.AY. ._ MEUICAPE ._ h1rU,1.__C_AL. _ .INSU€4NCE LABELS PRUCCUURE LIABILITY LIAt3iL.1.1_Y QUIMUYUG: ALFREUO 0:0666_8 1131565 E 50.40- i e.0 lMuYUG, ALFkEi u 1030666_8 1137897 E QU,1MUYQ_G.:... ti L143' ti4 c . . _..__... .,_...... _.. . ... .....,_.. .. ,. _ _. _ ►_•Z�" _... ._..r_.. ,. _. auIMUYOU, ALFRELO C3O8b6-6 1150854 E 16 5- i wUlt04UYOG, ALFi EGIJ 03C46b-8 11.57354 rE 3U.OQ-- _ k Am 19 1:2, _UL�?ii (IMN 2925.30-6 104 70 __ •�s6- _..__,. _..._ _ ._._,_.. _, RANCEL, 141RIAM LAU 284762-1'6 Gi79b47 E . _ _ _.... ..: ._ _... .._ ...:_.. _ .w:_: .. n. _...___....__:.._ .r_.._:.. ._u.. ,v._..... ._._._... ..__._... _... 1 Ai'Y, SPELLMAN 1G3674-5 148:3746 4C5 11.34- .. MAYA JOSL PERLZ 08.5552-i? I3bb445 _ 4•.57-.._. REIEAbOr JACQUEL I 2752x6-5 079.3868 E 339.32- ! rtEILRSUN: JACQUEL I 275e6t: 5 0 ii 8 zt49 i~ I S P.r.�_ _... . .. .........._, .. .._.. ,r EaC,i.',Ukl I_ �'-75Zb.b--5 li5fi5i�5 E _ _ . _....._ __. ._.._..,. ...... ._, ReYES, WvtARD NMN 153446-c 1120979 E b2«11-- KLY;:S, L-LWAku f `N 153460-4U 113364' E 1.Ou- lE YE.St. .� jAR6 NIiN 153466-•6 1139844 RLYES, EUWARU NMN 1 3486-6 134610`1 L9- t<.LY ES, GUWAI%U titVN 15: 4A6b•-6 134(15 ! r.LY LS t _ EUKAKU_-NON 11+3-,ii(3-4 1,i4b9.5 KtYES, cUWARO #14MN 1�34b6-b 1:353605 r ri-BINSUNI WALTLA L 125146-1 0525432 : NQi)INr Cls,_. HALT,k L. ida.l4b- I U557414 C _..._..._ .,_.. .._ Rub l V i0m, WALT ,F L 125146-1 05724.22 1 k�•O0- e::bINSGNv WALTEiNi L 125146-1 05927; 1 L rLikilNSGty: hAL'f.EF L 12� 14o-1 061�05s E; li.iblNSUNI wALIER L 0608b5 E t,iNaGPJ, VIAL Ir 4. 125i4b--1 0Z)!)vi�7 i I '•� :- ������� Lrii_1V.`ai,ill, if Lff_; L. iz: ,L4rj - 4 GT�s�cws � ..a. sJ.' CUNTRA i:iiST.A CUQN1Y ME UICAL SERVICES KE-PURI' TU -191 :-7 IIAGL 11 ! 'ACCOUN1'S_.kEGE.IVA6LE wRITE-OFFS _ _ .. _ _ . _ PROCESS t� ,T 07/,q2/78 AS OF 07/01/78 ! i OTHER PRIVATE PRIVATL MISSING U1:,ALLUW M vt-LAL Sh-tjUYLL uuARA117Uk t U N INV6,1.CE 5!_.F�_ _.AMQUNT . _ . eAY . ._ _. _MCOICA`II=._._..MEDI__ GAL _ .INSURAKLE I.AbELS ....PROCEDURE_. LIAOI LI TY LI A61 L,E T Y ! i'.UiJINSUNr WALTER L 125146-1 0803043 E 15.00•- ! 9,UiiIN.SLN♦ ALTER L 12514b- I 06lbje2 L 15 .0x- ! riGuINSUfJ.: nAlh,ft L 12514ib--I _ QE47581 _E ____... . ..2•_=► �-._ _.. _.._.. .,___,___. _. . _.. .____..__...__. ! kUdIN:+UNr WALTER L 125146-1 ?44706 E x0.00- ! i-.G81N:3LNr ,iALTck L 12514b- I IOUZ553 t 5.i1v- kih-E1.RAhS., .EUIi�-h. 286748-y 105.1w142 7.7b-_._ _ _ .._,u...__. ., . .. . _ .._.. __ . ._ . ....._., . ..... ..... ...... .n_ ! KCTT, ALbEKT 203153-2 155.4775 •50- i.UuBbAU6M, kAli L,Y 144,453-4 11334 b7 L. 109.36- .' ! (�GUGE-bAUt,,N,._ RAli LY 144.493-1t 115.5236 k 't0.li.7 ! r',GYAL, MARYLAND JU 0'71462-9 1311856 E: 31.zb- ! i�uy AL NAfvYLIANI: Jt1 071o62-4 15B iUcj4 E 4+ 1.2u- r.uYi4Lt MAt,Yt ANL ,SU 0*1i.ot 4-19 1.5bhaa5 G _ _ ;06_4t)3-. . _ r�r A =:U1YAL, MAkYLANL JU 0715b2-9 15d4f36G L 26..Co- kL,YaL, MARYL.Ahf. JU 01c62-9 1.:b48o7 L 47.uy-' ! f-,UYAL,,r MAkYLAK JU t I!tbe-9 15648ab t 4I•.�2.' 1, LaYAL, MAKYLANL JU UIicldZ-9 15f348b9 E 13.50- 1,L'Y AL 3.54_1,Lr'YALr MABYLANL JQ 071061-9 15d'070 E 31 .94- !`%L Y A L 1 .54-!`%LYAL MARY LAN(; ..J.t1_.C7.1482-.9 15, 34871 E: . SEf.�.G- _,..._ .. _ . :... . .. ... _ .._ kUiZ, F; ,PRANZA 306416-7 1539637 405 14. 10- 20 � ! yJ ILLARL N 2:1142'x-2 11266b 7 k: . ;�-- t)LLTT r ALOLR.L f- 311.259--fs 1 it01u3 405 7. 52- WILLIAH LLU 152326-:5 i434�!71 zo: 33.40- I mS, 3.40-ImS, C ii L--STtK 146037-3 1J55419 k Jd• 1`� ! 1�i5, it ILL. ib, G,59'180�-5 09xt690 40 48. 00 ! 511 it BILLY kAY 1:55:149-4 0 68o34 L :•1. 16- S 11 L.r &ILLY +SAY 135549-41 v�(s J6.ZJ , • • UNTRA COSTA COUNTY MEDICAL SERVICES -7"T�", 291iJ-7 PA(;t: 12 • __:-- AS UF 0'1/01/78 __ .�. . . . ._..;::. �._ °...._. _' :.. _�:.. _. . _ _ _ Pr�:c�cEsS rare _ 07r_02r�7.d ..... . .......... . UThfEK t'1tiVAlt' itirxIVATE MISSING uI51�LLUti f1t:►,�I-GAL jH--Ut)YLE t+UAtit�N7GF:___ F ` . N 1N_1/t It,C _ .._S/t�_ .A� lJUN1_.... '.AY.... tat~UICa►; ._... t. ;.III-CAL, .,._INSURANCE . LABELS Pr1CiCEt3t1L IA6i LI TY LlAEiiL1TY • aNE .L, KATHRYN 095842-7 1536201 E 10.00 • ,PA(;NCLt JGHN HENK 122iioQ-9 1042506 9,40- 307427-4 . tU- 307427-41461859 __ ..... _.... .. . • • SPITTLERt ERNIE kA :307SZ7--4 1461862 4.55- • SFklh(;MAN* LAURA J 2.72091-) 1527319 5.92- . • . S,PkJNf�M_AN.r 4AUFt7:_ J 272.041-0 1621o3G 3.. ,1. ._".._._ . ,_..._ _. _.... . .. ..: .... ..... .. _._. . ,.. ._. .. _ _.,._._.. .._ ... ....__ .... __ __. • $T'ARRo JOHNNY NEIN 046585-6 158440b L05 37.60- +♦ :,TAYTGN* ROBER1 t-k 1.66577-6 2603393 ...9-- `_TL_LLNKUt ALL'_XANLK 3iOb7"7--0 15226,22 405._ 16•,0 +.- . ..,._. • TANNER* LINCLEY bU 176363-0 1586437 Z05 9.48- 111C31ASt KAY L 157bO2-4 0458835 L. 1 ,54- 1 tiLMASt K_tiY L, _1,5"7oO --4 CQ16967 E41. • 76 • THOMAS* KAY L 157bG2_4 OdZJ246 E 11.42-- • T tiLMAS t KAY L 157(j02-4 08,4L' 75 E 4'3.22- • • I ftCi�Aa* k.F�Y i i 57t�U --�i 0854318 E u .ti2� • TNUMAS* KAY L 157402-4 0687960 E 33.47- i hUMo1S r K 4Y L 157602-4 C694v35 E 28.2t� • T hOMA5 r. KAY L _ . _ 157o,Q2-fit 0.9.07,b2 E • T116MAS* KAY L 157602-4 C94iiJ51 E 25.82- •� 1 tILMAS9 KAY L 1576u2-h 0990675 t 16.35- . • I IILMAti s KAY L . __ 157602-4 12' :3JO4 L _ _ __ _ 7..•.��.-. ___..____.__r_._. ._. .__,__..,, .._ ____.._,_... • THOMAS, KAY L 157UC1�-4 1:3b7233 E 7 .05- I .05-1 mUMAS* KAY L 1576'12--4 1498272 L i 1+1.,?qA KAY L. 15760,14-4 1a$gQb E. 13 .,x0- • 1 1AJOA,�)* KUSHL'LLA L 305574-,, 156 44119 b .�u- • ( IN,LY SAtw;,kA ►C9�:j1; LYL;is . TANLcY d';ih c v5o7;- � � :ti� l ��'. G:;S ' i, u;:- 00500 0 • r REi�L3ti�T TO 2910-7 PAGE 1 s CONTRA CUSTA COUNTY MEWCAL SJJJ VWLS _..AC. U h 'CCiV bLf� Ntai ' 1-UI I" _ . ::.:. .....:.. . _1111:_ 1111_. r. ..r, µ._.. _.,.. ;:_. _1:__ 1 __,_11:_:. rRt)C G NT4 . .,E._ _.. A _ . A5 0F 07/01/78 j LaTNI R PRIVATi PKIVA E MISSING DISALLOW i EDI CAI. SH-O0YLE _.._.._-v,4AnANTUP F U 11 INVOICE S/P AMOUNT _ti'�Y �.��f3�1,$. , �'RC3CED�;RE LIABILITY LIABILITY wALLACE• SUSAN KAT 2983.16-9 1254735 b 70.50 i%ALLACEr SUSAN KAT i9d3:ih-9 L26i069 E 16000- ! wALLAC 1 ;�t1a+�N KAT 1`3t33w46-9 126 ;0'30 t _11_1.1 _ r.ALL110E9 SUSAN KA'f :;Vt,13: 6-9 116ZO91 L 37.uCt- . "ALLACttt SU),AH IsAI c98J (j-9 1Z61JJ88 L 43.00- et ALLAt.Er. WSAItii .ttkT 49.6336-9 128a.334 G _ , __..__ ,a 1.a0_-__ ..__ 1111._ ,. . __ ,_ _ - ,. .. ,,ARkENr SAMUEL 74,2368-1 1075098 7 .5Z - AT FOkUr PAUL INE N L57519-1 1366671 E 8'15 y,kT atlN hARitGt U t{A. _-5 1364426 L05 L22.Q-4 wATSUNr HARRULU MA 303345_5 1j77397 Z05 133. 60- inEbbt LELINAkL MLE 2b8594-5 LCbO651r t 9.IrV-- U v,,Ft3at_ LEGNARL HVL% ?.t885y4-5 IC9.iL396 L svr_`bb LEUNARO MULE !88594-5 1099991 L 1_ti.c�1- 1 .,tbh LEUNAR0 HUL ,: 266594-5 109309b E 28.20- E b 8.20-Eb r .LE;UNIARU HUL t' 4b8.5V4-5 IC93099 E _ . . :?16.L t.,- 1..11.1..._.. _.. 11___11_ _ I_u_ hkbbr LEUNARU HULE 268944-5 1G996JZ E 13.23- Lb b :3.23-Lbb LEUf'JARC MULE 286594-5 1G')9 3 E 2t3.ZG- E;.6.Eir. .LEUNARL. hULL, 4bV% *4-5 LI059.44 I _.. . ..L .iJ" _. _... _1111_. _,_, ._.._._� v ...___.._. . ..__._.. lviEb3r L.EUNARL HALE 268594-5 L105945 L 97, 0- � r:LtiyliLLr � 1LL1H,^i J 177:55-G 158644b Z05 0*.e7- N LIIbOI;L, iv tLl. LF�:� .t 117C51-C l5bo449 4C5 wESTbRU(A( r ELHEK A I42GZ1-s 100934133 t~ .7t- . tSLST't3 tDt3Kr ELN01, A 142022-3 1102496 t 1*96- • L!'lbkOOF.:__ELHEk A 142022-3 110b3db k: AcSTbK(j0Kr ELhic A 142LZ2-.i 1108369 E a1.0t�- 'Jt La TLKLOKj EL14Lt- A Lts tJt/-- i3.40057 c .:ESTORGLY r ELl1tt4 a 14202'-,h 196: 3IL :, 7-- GIiNTRA ,COSTA CtiUWTY MEDICAL SERVICES KI HK;RT TU :?910-1 VAGE 14 � -C.e[Vt. t. ._. _ _ . I AS uF 07/01/76 OTHER PRI VATt PR IVAT f MISSING ()! ALLUW MEW-CAL SH-OGYLE WeJ_Ait,wN:iLk__ F U_ N INvOICE_ _. .SfP A.h1,CIUt�t: .. .. ._. .__P«?Y.. �,ku_IC�+<.�.. fit UL GAl 1NSU�t��r GE L.At� t_S Pf;UCk:1)UhE LIABILITY Ct_ASI_t.,t tl WILKS, SFAkl Slat 310674-7 1636087 F- w 1 LL i AMS• LAkLL AN 291673-2 1472733 E gra ti.7t1- ILLI.Ai S,_ .E.,A1b.73-- 1472134 n , h 1LLIAMs, FALANCES 308207--0 147,idOO 6.50- I LS LN .501LS1;IvDEMETKILSS 310340- : 15 ti! ,&,& i7 7*-tu I LS_Ui.ir. _iti,EA �,kF;J..,_;�A, .:l0 .0lir:(i 1520bri4 5. 3.« 0- _ Li tit}r 8RuGE wAYNE 308949--7 149241E 9 4t3-- LRLv.KAy LOUISE LLL 10171.9--2 1277440 105 43.4C,- 9.5%3- T. 449.62 i L 9 t 79. �J- UNA S WNLI" PVT PAY 1'1r 2J2. 55- All S 16:,4 L V - x'13C- �aSa 16NL - A!) 1G. UG- i AS,, 1L'NAL A. _ . _.__. ... AS.; IGNEI. - Ab EgA ASS16NE#� oo �aai�ASS 1SSt�1LG .- fi{: r nn �► i • 00502 Microfilmed with board or et And the Board adjourns to meet on July 25, 1978 at 9: 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. I. Schroder, Chairman ATTEST: J. R. OLSSON, CLERIC Deputy. OOIZrk3 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JULY 18, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Auditor-Controller, Public Works, Medical Services, Moraga Fire Protection District, and Civil Service. Fixed August 8, 1978 at 9 :30 a.m. for hearing on appeal of R. E. Metz from Orinda Area Planning Commission conditional approval of application for MS 4-78, Orinda area. Continued to August 8, 1978 at 9 :30 a.m, the hearing on appeal of E1 Sobrante Community Association from Planning Commission conditional approval of SUB 5308, E1 Sobrante area. Acknowledged receipt of report of the County Auditor-Controller concerning write-off of certain hospital accounts receivable. As ex officio the Board of Supervisors of Flood Control and Water Conservation District, authorized Public Works Director to execute Right of Way Contract with G. and A. Boeger with respect to Grayson Creek Reach 6. Denied claims for damages filed by Travelers Insurance Co. , G. Belleci, P. Ruby, S. Austin, M. Sparling, and as ex officio the Governing Board of the Contra Costa County Fire Protection District denied claim for damages filed by M. Sparling, and denied amended claim for damages filed by M. McCabe. Authorized Public Works Director to sign Rental Agreement on behalf of the County with P. and N. Brownfield for 2565 Oak Road, Walnut Creek area. Accepted as complete private improvements in MS 259-76, Danville area. Fixed July 25, 1978 for report by the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) on street lighting. Approved Addendum 2 to the Detention Facility Architectural Trades, Martinez area. Continued to July 25, 1978 at 9:30 a.m. hearing on appeal of C. L. Grimm from Orinda Area Planning Commission conditional approval of application for Variance Permit 1029-78, Orinda area. Continued to July 25, 1978 at 1:30 p.m. hearing on appeal of R. Edwards from Orinda Area Planning Commission conditional approval of application for MS 136-76, Orinda area. Continued to August 1, 1978 at 1 :30 p.m. hearing or_ recommendation of Orinda Area Planning Comisssion with respect to proposed amendment to County Ordinance Code which would provide for Slope Density and Hillside Development Combining District for the Orinda area. Approved refunds to R. Haven and Eaton Credit Corp. for penalties on delinquent property taxes . Adopted Ordinance No. 78-50 rezoning land in the Orindq-,)4�eaA (Planning Commission initiated, 2155-RZ) . l �)`t July 18, 1978 Summary, continued Page 2 Adopted Ordinance No. 78-49 rezoning land in the Pleasant Hill area (M.D.K. Boghosian, 1907-RZ) . Accepted Instruments for MS 192-77, MS 341-77, and MS 223-77. Fixed August 8, 1978 at 9 :30 a.m. for hearing on appeal of I. and T. Krettingen from Orinda Area Planning Commission denial of application for MS 55-78, Orinda area. Deferred decision to July 25, 1978 at 9 :30 a.m. on proposed Amendment #5 to Zone 3B Adopted Project, Walnut Creek area. Continued to July 25, 1978 at 9:30 a.m, hearing on proposed establishment of Drainage Area 52A and the institution of a Drainage Plan therefor, Brentwood area. Authorized County Counsel to appear specially without submitting this County to jurisdiction of Federal Courts and move to stay or vacate conditional Order of Judicial Panel on Multidistrict Litigation, Docket No. 330, transferring Action No. C 78-1179-WHO, Winter v. U.S.A. , et a1, from the United States District Court for Northern District of California to the United States District Court for the District of Columbia. Fixed July 26, 1978 at 9 a.m, for special meeting to conduct hearing to determine distribution of funds received pursuant to Government Code Section 16272.5. Authorized Public Works Director to execute License Agreement with Atchison, Topeka, and Santa Fe Railway Ccmpany for realignment of a portion of Franklin Canyon Road, Martinez area. Authorized appointment of M. Goldware in exempt classification of Speech Pathologist at second step of salary level 369 effective July 10, 1978. Acknowledged receipt of report of the 1977-1978 Contra Costa County Grand Jury. Fixed August 15, 1978 at 9:30 a.m. for hearing on appeal of Isakson & Associates, Inc. , and McDonald & Duggan from San Ramon Valley Area Planning Commission denial of application for MS 46-78, Tassajara area. Authorized Director, Human Resources Agency, or his designee, to conduct contract negotiations with certain prospective contractors. Authorized transfer of June 30, 1978 balance in Treasurer-Tax Collector Cash Overage Fund to County General Fund. Authorized reimbursements members of the Mental Health Advisory Screening Committee for auto mileage expenses. As ex officio the Board of Directors of County Sanitation District No. 15, accepted in lieu of cash bond a $6,500 savings account guaranteeing repair or replacement of "pond liner" in sewage treatment pond serving Willow Mobile HomexPark, Bethel Island area. �- C}UJt1J July 18, 1978 Summary, continued Page 3 Accepted Head StarFProgram audit for period January 1, 1977 to December 31, 1977. Approved Finance Committee recommendation with respect to study of retirement and social security system. Acknowledged receipt of communication from Korn/Ferry International offering its executive search services in recruitment of a new County Administrator. Requested County Administrator to send a letter to J. Sparacino, Mayor of the City of Martinez, inviting him to appear before the Board and make known the City Council' s views on federal funding for Alhambra Creek flood control design study. Requested Public Works Director to advise the Board as to the need for a public hearing on proposed widening of State Route 4 in Contra Costa County. Nominated W. Stokes as Contra Costa County' s representative on the Community Advisory Council of the Mt. Diablo Hospital's Planning Committee. Appointed J. Raine to the Neighborhood Preservation Committee (Montalvin Manor area) of the Countywide Housing and Community Development Advisory Cte. Appointed S. Thomas to the Housing Authority of Contra Costa County. Approved Traffic Resolutions 2455 and 2456, and rescinded No. 2359. Authorized Public Works Director to execute Right of Way Contract for Hilltop Drive realignment with Richmond Unified School District, E1 Sobrante area Corrected clerical errors on certain Road Acceptance Resolutions. Authorized Public Works Director to execute of Right of Entry to City of Concord `o install electrical and phone lines to a sewer metering device at Buchanan Field Airport, Concord area. Authorized County Assessor to mail out notice of adjusted assessment under the provision of Proposition 13. Approved travel authorization for M. Harcourt, non-county employee consultant, to appear at hearing on county claim under AB 2131 (State Board of Control) in Los Angeles. Adopted Ordinance No. 78-48 rezoning land in the San Ramon area (San Ramon Valley Church of the Nazarene, 2161-RZ) . Adopted Ordinance No. 78-51 rezoning land in the San Ramon area (Falender Corporation, 2188-RZ) . Adopted Ordinance No. 78-52 rezoning land in the Alamo area (Bryan & Murphy Associates, Inc. , 2109-RZ) . Acknowledged receipt of assessment of County Area Agency on Aging program made by the State of California and concurred with response of,hitplc}tor of County Office on Aging. �) ccJJlOb i July 18, 1978 Summary, continued Page 4 Referred to: Public Works Director, communication from California Water Commission inquiring as to effect Proposition 13 will have on County's capability to carry out financial obligations resulting from federal flood control and reclamation programs; and for report, request of Century Communications Corporation on behalf of Century Cable of Northern California for Board approval of new schedule of subscriber rates and charges; Director of Planning, communication from Secretary of Housing and Urban Development, Washington, D. C. , with respect to Urban Homesteading Program; Finance Committee and County Administrator, request of Board of Directors of West Contra Costa Hospital District that Board of Supervisors levy a tax to maintain said District; and annual audit report for Contra Costa County Employees' Retirement System for year ended December 31, 1977 ; Appointed E. Linger to the Developmental Disabilities Area Board V, rescinded said appointment, and referred to the Internal Operations Committee applications for said appointment. Authorized Chairman to execute the following: As ex officio the Board of Directors of County Sanitation District No. 15, Amendment to Agreement with developer of Willow Mobile Home Park, Bethel Island area; Joint Exercise of Powers Agreement with City of Antioch for widening of a portion of West 10th Street and Somersville Road; Fourth Year Community Development Block Grant Program Project Agreement #3 with Housing Alliance of Contra Costa County, Inc. , and Community Development Act Program Fair Housing Services Agreement with City of Concord; Office of Economic Opportunity Amendment No. 2 to Agreement for U. S. Dept. of Energy Low-Income Weatherization Assistance Program; Community Development $lock Grart Program Project Agreements with Ambrose Recreation and Park District, City of Martinez, and City of Walnut Creek for implementation of Fourth Year Community Development Prcbram (1978-79) ; Amendment to Community Development Program Project Agreement with City of Clayton for Second Year Activity #37 Restoration of Joel Clayton Home; Short Form Service Contract with C. Ocasio for interpretation services; Short Form Service Contract with T. Cavaliers for energy conservation training; Satisfaction of Judgment to S. Roberts who has made repayment for cost of services; Agreements with Microfiche Publishers, Inc. and Real Estate Data, Inc. whereby the County shall make available to contractor on magnetic tape furnished by contractors data from the Assessor' s records which comprise the 1978-1979 Assessment Roll; Authorized signature cards for payment vouchers on letters of credit issued by federal agencies; Authorized Chairman to send letter to county legislative representatives Senator J. Nejedly and Assemblymen J. Knox and D. Boatwright expressing appreciation in pursuing claim against State Dept. of Health. Authorized Director, Human Resources Agency, to sign a CETA Title VI Subgrant Modification Agreement with Enki Reasearch Institute, Inc. , to decrease the payment limit for period October 1, 1977 through September 30, 1978 and rescinded previous board action thereon dated January 10, 1978. 005011 July 18, 1978 Summary, continued Page 5 Adopted the following numbered resolutions: 78/617, approving Final Map and Subdivision Agreement with I. B. Investment Inc. , for SUB 4908, Walnut Creek area; 78/703, fixing August 17, 1978 at 2 p.m. to receive bids for Olinda Road Improvements Project, EI Sobrante area; 78/702, ordering abatment of property located at 1530 Giaramita Street, North Richmond and granting Building Inspection jurisdiction; 78/704, fixing August 17, 1978 at 2 p.m. to receive bids for State Highway 4 Pavement Widening at SUB 4454, Oakley area; 78/705, fixing August 10, 1978 at 2 p.m. to receive bids for 1978 Pavement Planning Project, Various Road Throughout the County; 78/706, approving Parcel Map for MS 269-77, Byron area; 78/707, approving Parcel Map for MS 341-77, Tassajara area; 78/708, amending Resolutions 78/651 and 78/674 to rescind the abolishment of a Stationary Fireman Position; 78/709, approving Parcel Map and Subdivision Agreement for MS 32-78, Alamo area; 78/710, approving Parcel Map and Subdivision Agreement for MS 223-77, Walnut Creek area; 78/711, authorizing certain County Officials to sue for County in Small Claims Courts; 78/712, subordinating liens against R. Morrison; 78/713, authorizing new County Government CETA Title VI projects to replace projects expiring before September 30, 1978; 78/715, authorizing Chairman to execute Easement to Pacific Gas & Electric for transformer and pole lines, Freitas Road, Danville area; 78/716, accepting as complete improvements in MS 61-76, Walnut Creek area; 78/717, accepting as complete improvements in MS 168-76 and declaring certain roads as County roads, Walnut Creek area; 78/718, approving By-laws for the Solid Waste Commission. Considered suggestions of County Medical Director by Chief, Pittsburg Menta: Health Clinic as final budget is prepared with respect to effect cost savings in the Medical Services and Mental Health Budgets. Declined to take action on request of Social Services Union, Local 535, for payment for services rendered by social worker, Irene Hellekson, who retired at age 65 and thereafter worked as a temporary County employee for a short period. Denied Refund to T. Rogers of penalty on delinquent property taxes. 0()q0 The preceeding documents contain. � Pages.