Loading...
HomeMy WebLinkAboutMINUTES - 08101976 - R 76G IN 2 I jj€ 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, AUGUST 10, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. 00001 low JAMES P.KENNY,RICHMOND 'I ST DISTRICT CALENDAR FOR THE BOARD OF SUPERVISORS ALFRED M.aP5•EL 5OORANTE CONTRA COSTA COUNTY JAMES R KENNY 2ND DISTRICT CHAIRMAN JAMES E.MORIARTY.LAFATETTE EDMUND A.UNSCHE]O 3RD DISTRICT ANOFOR VICE CHAIRMAN WARREN N.BOGGESS,coNcoao SPECIAL 4TDISTRICT DISTRICTS GOVERNED BY THE HOARD JAMES R OLSrr.pN•Courm,CLERK EDU AND Ex OFFK:Io CLERK OF TNF BOARD 5TH EDMUND A UNSCHEIDnlTTsauRG. BOARD ~1�•A STRATIpN BUILDING MRS.GERALDINE RUSSELL �TRICr P!Q Box 911 CHIEF CLERK I I..- . PHONE(415)372.2371 00001 JAMES P.FENNY-RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY •1STDISTRICT CONTRA COSTA COUNTY CHAIRMAN ALFRED M.DIAS,EL SOBRANTE EDMUND A.UNSCHQD 2NO DISTRICT VICE CHAIRMAN JAMES E MORIARTY.LAFAYETTE AND FOR JAMES R OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND Ex OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS ROOM 107•AOM9USTRATION BUILDING CHIEF CLERK EDMUND A UNSCHQD.PITTSBURG P.O.BOx 911 PHONE(415)372.2371 STH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY AUGUST 10, 1976 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. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required, or recess. 10:45 A.M. Hearing on Planning Commission recommendation with respect to request of James D. Snow (2017-RZ) to rezone land in the Vine Hill area; and If the aforesaid rezoning is approved as recommended, introduce ordinance, waive reading thereof, and fix August 17, 1976 for adoption. 11:00 A.M. Receive bids for Bear Creek Road Realignment Project, Briones area. 11:05 A.M. Decisions on Planning matters as follows (hearings closed July 27, 1976): a. Planning Commission recommendation on request of Debolt Civil Engineering (2007-RZ) to rezone land in the Danville area; and If the aforesaid rezoning is approved as recommended, introduce ordinance, waive reading thereof, and fix August 17, 1976 for adoption. b. Appeal of Diablo best-Sycamore Neighbors from Planning Commission conditional approval of tentative map for Subdivision 4841, Danville area (Viking Homes, Inc., applicant). 11:15 A.M. Mr. Anthony H. Siino will address the Board with respect to a drainage problem in the vicinity of his property, .Jest Pittsburg area. 2:00 P.M. Hearing on proposal for a Comprehensive Human Services Planning and Decision-Making Process. 2:30 P.M. Hearing on Human Resources Agency organization. 00002 rLai. Board of Supervisors' Calendar, continued August 10, 1976 ITEMS SUBMITTED TO THE BOARD Items 1 - 3: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of redemption penalty and certain tax liens. 2. ADOPT ordinance (introduced August 3) creating exempt positions of animal clinic veterinarian and veterinarian (hourly rate). 3. ADOPT resolution authorizing consolidation of the Moraga School District Revenue Limit Increase election with the November 2, 1976 General Election. Items 4 - 11: DETERMINATION (Staff recommendation shown following the item.) 4. CONSIDER adoption of resolution of Combined Amendment of the County General Plan in the Pittsburg, East Richmond Heights, Howe Road, Kensington, and Buchanan Field areas, in accordance with previously declared Board intent. 5. LETTER from Mr. E. L. Garthwaite, Buchanan Airport Hangar Co., requesting a ten-year extension (to the year 2010) of the company's lease with the County for construction of a sixth hangar at Buchanan Field, and as consideration therefor offering to pay the County 15 percent of gross hangar rentals during the proposed lease extension period (commencing September 1, 2000 to September 1, 2010). REFER TO PUBLIC WORKS DIRECTOR 6. LETTER from Els. Claudia Tyson, Orinda, objecting to requirement of Cable-Vision that monthly charge be paid in advance of cable television service provided. REFER TO COUNTY AD14INISTRATOR 7. :•MORANDUM from County Supervisors Association of California urging Board support of proposed legislation (SB 100) which was amended to include new revenues for local government through an increased state gasoline tax rate. REFER TO COUNTY ADMINIS- TRATOR AND PUBLIC WORKS DIRECTOR FOR RECOMMENDATION 8. LETTER from Chief, Office of Grants and Local Assistance, State Department of Parks and Recreation, requesting verification of 1970 population residing within boundaries of each functioning park district in the urbanized area of the county in order to finalize block grant allocations. REFER TO DIRECTOR OF PLANNING 9. LETTER from Attorney P. L. Spinetta, on behalf of Mr. Les Benson, Pacheco, requesting official confirmation of the county's - position with respect to the status of Dalton Lane. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY COUNSEL 10. LETTER from Member of Interim Board of Directors, Parkmead Community Association, Walnut Creek, requesting that the Board authorize the County Public Works Department, in conjunction with the City of Walnut Creek, to conduct a traffic study of the Parkmead neighborhood. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 11. 1=40RANDUM from Director of Planning (in response to Board referral of letter from The Garin Company advising of the status of the East County General Plan Review and that the letter will be taken into consideration at the public hearings conducted by the Planning Commission on this matter. ACKNOWLEDGE RECEIPT 00003 3 Board of Supervisors' Calendar, continued August 10, 1976 Items 12 - 14: INFORMATION (Copies of com inications listed as information items have been furnished to all interested parties.) 12. r�IORANDUN from Medical Director stating the position of County Medical Services management and staff with respect to recent lay-off procedures in the Human Resources Agency. 13. LETTER-from President, Comprehensive Health Planning Association of Contra Costa County, thanking the Board for its support and assistance during the past five years, and also expressing appreciation to county departments and staff for their help and cooperation. 14. RESOLUTIONS adopted by the Los Medanos Hospital District Board of Directors (1) finding that rates and charges of the hospital operated by said district are comparable to charges made by non-profit hospitals in its area, (2) setting forth the amount to be raised by taxes in the 1976-1977 fiscal year for the hospital district, and (3) stating the district budget for fiscal year 1976-1977. Persons addressing the Board should complete the form urovi ed on the rostrum and furnish the Cleric with a written copy oT_ their uresenta ion. DEADLINE FOR AGENDA ITLIIS: 'WEDNESDAY, 5 P.M. 00004 .A OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions August 10, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Adjust hours, effective August 9, 1976, of following positions: Cost Denartment Center Adjustment Social 500 Social Work Practitioner-11 (203) Service ' from full time to 32/40 501 Social Worker _III U51) from 32/40 to 24/40 501 Social :fork Practitioner II (442) from full time to 32/40 589 Social worker III 0204) from 32/40 to full time 501 Social Service Co.=nunity Assistant (219) from full time to 32/40 501 Vocational Counsellor 0207, 10) from 32/40 to full time 501 Social Worker III (71114) from- 32/40 to full time II. TRAVELT AUTHORIZATIONS None. III. APPROPRIATION ADJUST?--_.'NTS None. 00005 . ,ri To: Board of Supervisors From: County administrator Re: Recomme:ided Actions 8-10-76 Page: 2. IV. LIENS AND COLLECTIONS 2. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Judgment taken to guarantee repayment of the cost of services rendered by the County to Harold P. Grooms, who has made repayment in full_ V. BOARD AND CARE PLACEDIENTS/RATES 3. Home and/or Effective Department Institution Rate Date Human Pat Davis Mental Hygiene $350* 8-11-76 Resources Home, Oakland a mo. *(rate increase for special medical needs) Human Cowley Foster Home, Chico $323* 8-11-76 Resources *(rate increase for a mo. special educational needs) Probation Western Institute of $1,050 8-10-76 Human Resources, San Rafael a VI. CONTRACTS AND GR.IANTS 4. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Ecoscape Prepare EIR for $4,250* 8-10-76 proposed devel- to opment of portion 2-10-77 of Bishop Ranch by Dame' Construc- tion Co. *(paid by developer) Village Installation and Commis- Effective Vending service of vend- sion basis 7-1-76 Company ing machines payment to County 00006 To: Board of Supervisors From: County administrator Re: Recommended Actions 8-10-76 Page: 3. VII. LEGISLATION 5. Establish County position on measures pending before the 1976 Session of the California State Legislature as follows: Bill Number Subject Position AB-301 Limitations on investigation OPPOSE procedures for complaints against law enforcement personnel. SB-2104 Quarterly reports by local agencies OPPOSE to the Attorney General concerning the amounts, ;rind and disposition of controlled substances seized. VIII.REAL ESTATE ACTIONS 6. approve relocation assistance claim in the amount of $1,460 by Earl and Luella Cruise resulting from County acquisition of residential property required for County Civic Center purposes in Martinez. authorize Auditor-Controller to issue warrant in said amount and Principal Real Property Agent to execute document in full settlement of claim. IX. OTHER ACTIONS 7. Authorize Chairman, Board of Supervisors, to execute a Head Start Grant Application to the Denartment of Health, Education and Welfare for Regional Carry-Over Balance funds in the amount of $37,000, as recommended by the Director, Office of Economic Opportunity. 8. Authorize County administrator or his designee to sign CETA Title VI subgrant modification agreement (1728-676-3) with the California State Personnel Board for the period January 20, 1975 through June 30, 1976, and CETA Titles II and VI subgrart agreements (428-626-3 and 428-676-4) with the California Employment and Training Advisory Office for the period July 1, 1976 through September 30, 1976. 9. Authorize County Health Officer to submit application to the State Department of Health for an additional grant of $34,014 for the County Child Health and Disability Prevention Program for a total State allocation of $135,392 for fiscal year 1976-1977. 0000'7 . a To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-10-76 Page: 4. IX. OTHER ACTIONS - continued 10. Authorize Auditor-Controller to issue warrant in the amount of $73.25 to Mr. Jack L. Farmer, 1112 Alhambra Avenue, -Martinez in settlement of claim for injuries sustained at Juvenile Hall. 11. Authorize the Planning Department to cooperate with the City of Walnut Creek in an Area General Plan Study of the Larkey Park area. 12. Acknowledge receipt of report from Assessment District Screening Committee and, as recommended therein, consider adoption of declaration of intent to form Assessment District 1976-1 for improvement of Sunrise Drive, Brentwood. 13. authorize Chairman, Board of Supervisors, to sign Certificates of Appreciation to those members of the Economic Opportuni-:�y Council who have completed their term of service. 14. Consider status report submitted by the County Administrator regarding Board referral of proposal made by the Emergency Medical Care Com::.ittee for development of a "Paramedic Program" in Contra Costa County. 15. Acknowledge receipt of report from the Director of Planning advising of the status of implementation of the priority plan for allocation of $2,412,033 under the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974 for projects sponsored by various public agencies in the County. 16. Approve and authorize Chairman, Board of Supervisors, to execute an application for $40,208 in Federal funds for continuation of the Community Food and Nutrition Program administered by the Social Service Department, as endorsed by the Economic Opportunity Council. 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 specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: -MEDNESDAY, 5:00 P.M. (� 00008 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California August 10, 1976 . EXTRA BUSINESS SUPERVISORIAL DISTRICT III Item 1. COUNTY SERVICE AREA R-8 - RESCIND RESOLUTION - Walnut Creek Area It is recommended that the Board of Supervisors rescind Resolution No. 76/615 passed on July 20, 1976 and adopt a new Resolution to provide for additional language requested by the State Department of Parks and Recreation. Resolution No. 76/615 was in the matter of approving application for Land and Water Conservation Funds on behalf of County Service Area R-8. Due to new requirements of this Fund Program, it is necessary that additional language be added to include in the Certification to the State the source of County funds. This source is from the $6,750,000 Parks and Open Space Bond election previously approved by this Board. (SAC) EXTRA BUSINESS Public Works Department Page 1 of 1 August 10, 1976 00009 i - CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California August 10, 1976 AGENDA REPORTS Report A. IRRIGATION SYSTEMS CONVERSION - LIBRARIES - AWARD CONTRACT - Pleasant Hill and Lafayette Areas On August 3, 1976 bids were received by the Board of Supervisors for con- struction of the Irrigation Systems Conversion - Libraries (Pleasant Hill and Lafayette). The bid proposals were referred to the Public Works Department for review and report back on August 10, 1976. It is recommended that the Board of Supervisors award the contract for the Irrigation System Conversion - Libraries to Valley Crest Landscape, Inc., who submitted the low bid of $9,700. It is further recommended that the Public Works Department be. directed to prepare the appropriate contract documents. (RE: 1206-113-7712-602) (B & G) Report B. SPAY CLINIC, MARTINEZ ANIMAL CONTROL - AWARD CONTRACT - Martinez Area On August 3, 1976 bids were received by the Board of Supervisors for construction of the Spay Clinic, 4849 Imhoff Drive, Martinez. The bid proposals were referred to the Public Works Department for review and report back on August 10, 1976. It is recommended that the Board of Supervisors award the contract for the Spay Clinic to Designed Facilities Leasing Company of Newark, CA, who submitted the low bid of $41,840.00. It is further recommended that the Public Works Department be directed to prepare the appropriate contract documents. (RE: 1003-102-7711-711) (B & G) SUPERVISORIAL DISTRICT I Item 1. ARLINGTON AVENUE - INCREASE CONTRACT CONTINGENCY FUND - Kensington Area It is recommended that the Board of Supervisors approve an increase of $20,000 in the contract contingency fund for the Arlington Avenue improvement project in order to provide for (a) modifications made necessary by utility conflicts, (b) con- struction of a planter area, (c) modification of driveways and other roadside faci- lities to fit field conditions, (d) reconstruction of failed existing drainage faci- lities, and (e) anticipated quantity overruns. Sufficient funds for this increase are available in the 1975-76 road budget. (RE: Project No. 1451-4525-72(661)) (C) SUPERVISORIAL DISTRICT II Item 2. COUNTY SERVICE AREA L-41 - APPROVE AGREEMENT - E1 Sobrante Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Work Services Agreement with the Pacific Gas and Electric Company for the installation of one steel street lighting pole, complete with underground wiring, and one 175 watt, mercury vapor street light on Fieldcrest Drive in El Sobrante. (Continued on next page) 00010 A G E N D A Public Works Department Page 1 of 8 August 10, 1976 Item 2 Continued: It is further recommended that the County Auditor-Controller be authorized to draw a warrant in the amount of $35.00 from the account of County Service Area L-41. The warrant shall be delivered to the Traffic Operations Division of the Public Works Department for transmittal to the.Pacific Gas and Electric Company. (TO) SUPERVISORIAL DISTRICT III Item 3. OAK ROAD - HOUSE REMOVAL SALE - Walnut Creek Area It is recommended that the Board of Supervisors approve the Notice to Bidders and Terms and Conditions of Sale for disposal at public auction, one single family house located at 2830 Oak Road, Walnut Creek. The sale is to be conducted by the County Real Property Agent on the premises at 11:00 a.m. September 3, 1976. Removal of the improvements from County-owned property is required for the widening of Oak Road. (RE: Work Order 4189-663) (RP) - - Item 4. COUNTY SERVICE AREA R-8 - PROPERTY ACQUISITION - Walnut Creek Area It is recommended that the Board of Supervisors in acccrdance with the provisions of the Agreement dated September 17, 1974, between the City of Walnut Creek and County approve the City's proposal to proceed with appraisals and preliminary negotiations for the acquisition by purchase of the Jones property, on Oak Road, for park purposes. The property is identified as Assessor's parcels Nos. 172-110-12 and 18 containing approximately 3.64 acres. This acquisition is contingent upon available Park Land Dedication fees and County Service Area R-8 funds. The Citizens' Advisory Committee for County Service Area R-8 has approved this recowandation. (SAC) Item 5. COUNTY SERVICE AREA 14-11 - APPROVE PURCHASE ORDERS - Orinda Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to arrange for the issuance of purchase orders to the following named companies and in the amounts so indicated. Aszklar Electric $350.00; Eisenstaedt Gardening Service $2,176.82; and Hilburn Excavating and Paving $1,800.00. The issuance of these purchase orders are for the purpose of beautification and landscaping the corner of Camino Pablo and Brookside Road. The cost of this project and the maintenance will be financed by County Service Area M-11 funds. The above has been reconrended by the Citizens'Advisory Con nittee for County Service Area M-11. (RE: Work Order 5472-927) (SAC) Item 6. 2565 OAK ROAD - APPROVE AGREEMENT - Walnut Creek Area It is recocu ended that the Board of Supervisors approve a Rental Agreement, dated August 2, 1976 with Christine L. Garrison, Elizabeth M. Leister, and Christine R. Schmid for rental of County-owned property located at 2565 Oak Road, Walnut Creek, and authorize the Public Works Director to execute the Agreement on behalf of the County. (Continued on next page) 00011 A G E N D A Public Works Department Paso 9 nr' R Aucust 10. 1976 �zz ., Vit' •, '. Item 6 Continued: The rental is on a month-to-month, as-is basis at $375.00 per month, commencing September 1, 1976. (RE: Work Order 5252-926) (RP) SUPERVISORIAL DISTRICT IV Item 7. OLIVE DRIVE STORM DRAIN - ACCEPT EASEMENT - Concord Area It is recommended that the Board of Supervisors accept a Grant of Easement and Right of Way Contract, dated July 23, 1976, from Clarence A. LeFebvre,et ux,- and authorize the Public Works Director to sign the Contract on behalf of the County. It is further recommended that the County-Auditor be authorized to draw a warrant for $1,430.00 to Clarence A. LeFebvre and Estelle LeFebvre, and deliver same to the County Real Property Agent for payment. The payment is in consideration for 1,436 square feet of residential land and landscaping. (RE: Work Order 8521-925) (RP) SUPERVISORIAL DISTRICT V Item 8. DEL MAR DRIVE ROAD ACCEPTANCE - APPROVE AGREEMENT - San Ramon Area Shapell Industries of Northern California, Inc., has assumed from Boise Cascade Corporation the obligation of completing the improvements for Del Mar Drive. It is recommended that the Board of Supervisors: 1. Approve the Road Improvement Agreement for Del Mar Drive. 2. Terminate the Road Improvement Agreement with Boise Cascade Corporation and exonerate the Surety Bonds for Faithful Performance and for Labor and Materials. The Agreement and Bonds were approved by the Board on March 4, 1975. 3. Authorize the Public Works Director to refund to Boise Cascade Corporation the $500.00 cash deposit as surety under the original Road Improvement Agreement. Owner: Shapell Industries of Northern California 1287 Lawrence Station Road, Sunnyvale, CA 94086 Location: Del Mar Drive is located north of Pine Valley Road and west of Alcosta Boulevard. (LD) Item 9. SUBDIVISION 4196 - APPROVE AGREEMENT - San Ramon Area Shapell Industries of Northern California, Inc., has acquired from Bowatt Properties, Inc., the obligation of completing the improvements in Subdivision 4196. It is recommended that the Board of Supervisors: 1. Approve the Sugdivision Agreement for Subdivision 4196. 2. Terminate the Subdivision Agreement with Bowatt Properties, Inc., and exonerate the Surety Bonds for Faithful Performance and for Labor and Materials. This Agreement and Bonds were approved by the Board on March 4, 1975. 3. Authroize the Public Works Director to refund to Boise Cascade Corporation the $500.00 cash deposit as surety under the original Subdivision Agree►rent. Owner: Shapell Industries of Northern California 1287 Lawrence Station Road, Sunnyvale, CA 94086 Location: Subdivision 4196 is located adjacent to the Southern Pacific Railroad, west of Alcosta Boulevard and south of Pine Valley Road. (LD) 00012 A G E N D A Public Works Department 71 Item 10. SUBDIVISION 4440 - APPROVE AGREEMENT - San Ramon Area Shapell Industries of Northern California, Inc., has acquired from Boise Cascade Corporation the obligation of completing the improvements in Subdivision 4440. It is recommended that the Board of Supervisors: 1. Approve the Sugdivision Agreement for Subdivision 4196. 2. Terminate the Subdivision Agreement with Bowatt Properties, Inc., and exonerate the Surety Bonds for Faithful Performance and for Labor and Materials. This Agreement and Bonds were approved by the Board on March 4, 1975. 3. Authroize the Public Works Director to refund to Boise Cascade Corporation the $500.00 cash deposit as surety under the original Subdivision Agreewent. Owner: Shapell Industries of Northern California 1287 Lawrence Station Road, Sunnyvale, CA 94086 Location: Subdivision 4196 is located adjacent to the Southern Pacific Railroad, west of Alcosta Boulevard and south of Pine Valley Road. (LD) 00012 A G E N D A Public Works Department ------------- Item 10. SUBDIVISION 4440 - APPROVE AGREEMENT San Ramon Area Shapell Industries of Northern California, Inc., has acquired from Boise Cascade Corporation the obligation of completing the improvements in Subdivision 4440. It is recommended that the Board of Supervisors: 1. Approve the Subdivision Agreement for Subdivision 4440. 2. Terminate the Subdivision Agreement'with'Boise Cascade Corporation and exonerate the Surety Bonds for Faithful Performance and for Labor and Materials. This Agreement and Bonds were approved by the Board on March 4, 1975. 3. Authorize the Public Works Director to refund to Boise Cascade Corporation , the $500.00 cash deposit as surety under the original Subdivision Agreement. Owner: Shapell Industries of Northern California 1287 Lawrence Station Road, Sunnyvale, CA 94086 Location; Subdivision 4440 is located west of Alcosta Boulevard and south of Pine Valley Road. (LD) (AGENDA CONTINUED ON NEXT PAGE) 00111 0-13 G E N D A Public Works Department Page 7 of 8 August 10, 1976 `y. Item 11. SUBDIVISION 4441 - APPROVE AGREEMENT - San Ramon Area Shapell Industries of Northern California, Inc., has acquired from Boise Cascade Corporation the obligation of completing the improvements in Subdivision 4441. It is reco„mended that the Board of Supervisors: 1. Approve the Subdivision Agreement for Subdivision 4441. 2. Terminate the Subdivision Agreement with Boise Cascade Corporation and exonerate the Surety Bonds for Faithful Performance and for Labor and Paterials. The Agreement and Bonds were approved by the Board on March 4, 1975. 3. Authorize the Public Works Director to refund to Boise Cascade Corporation the $500 cash deposit as surety under the original Subdivision Agreement. Owner: Shapell Industries of Northern California, 1287 Lawrence - Station Road, Sunnyvale, California 94086. Location: Subdivision 4441 is located west of Alcosta Boulevard south of Pine Valley Road. (LD) Item 12. SUBDIVISION 4481 - APPROVE AGREEMENT - San Ramon Area Shapell Industries of Northern California, Inc., has acquired from Boise Cascade Corporation the obligation of completing the improvements in Subdivision 4481. It is recommended that the Board of Supervisors: 1. Approve the Subdivision Agreement for Subdivision 4481. 2. Terminate the Subdivision Agreement with Boise Cascade Corporation and exonerate the Surety Bonds for Faithful Performance and for Labor and Materials. The Agreement and Bonds were approved by the Board on March 4, 1975. 3. Authorize the Public Works Director to refund to Boise Cascade Corporation the $500 cash deposit as surety under the original Subdivision Agreement. Owner: Shapell Industries of Northern California, 1287 Lawrence Station Road, Sunnyvale, California 94086. Location: Subdivision 4481 is located on the north side of Pine Valley Road east of Alcosta Boulevard. (LD) tem 13. SUBDIVISION 4494 - REFUND CASH DEPOSIT - Brentwood Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 4494 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Edmund A. Linscheid the $500 cash deposit as surety under the Subdivision Agreement and the $100 cash deposit for deficiency repair. (Continued on next page) 00014 G E N D A Public Works Department Page 5 of 8 Auaust 10, 1976 Item 13 Continued: Owner: Edmund A. Linscheid, 106 Linscheid Drive, Pittsburg, California 94565. Location: Subdivision 4494 is located on Randy Way east of Minnesota Avenue. (LD) Item 14. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Grant Deed of Future 7-5-76 Crocker Homes, Inc., Sub. 4676 "Development Rights" a Delaware Corp. 2. Grant Deed 7-15-76 W. H. Easley, et al. Sub. 4343 B. Accept the following instruments for recording only: 1. Offer of Dedication 7-28-76 Bruce E. Eldridge Sub. 4775 for Drainage Purposes (LD) Item 15. CLAYTON ROAD - MARSH CREEK ROAD - TRAFFIC REGULATION - Clayton Area At the request of officials of the City of Clayton and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolutions Numbers 2225 and 2226 be approved as follows: Traffic Resolution 2225 Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of CLAYTON ROAD (Road No. 39718), Clayton, that lies within the unincorporated area, beginning at the intersection of Delaware Drive and extending easterly to the intersection of Lydia Lane. (Traffic Resolution x1138 pertaining to a 50 mile$$-per-hour speed limit on Clayton Road is hereby rescinded.l Traffic Resolution 2226 Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of MARSH CREEK ROAD (Road No. 3971A), Clayton, that lies within the unincorporated area, beginning at the inter- section of Center Street and extending southerly and easterly to the east City Limits of Clayton. (Traffic Resolution x1103 pertaining to the existing 35 miles per hour on Marsh Creek Road is hereby rescinded.) (TO) item 16. COUNTY SERVICE AREA R-7 - ACCEPT DEED - San Ramon Area It is recommended that the Board of Supervisors accept the Grant Deed dated May 18, 1976, from C. M. Block, Inc., to Contra Costa County for park purposes on behalf of County Service Area R-7, and authorize the Clerk of the Board to have the Deed recorded in the office of the County Recorder. (Continued on next page) 4 G E N D A Public Works Department 0001-5 gage G of 8 August 10, 1976 Item e 16 Continued: i 7 The dedication of this one-acre park site was a condition of approval of Subdivision 4254 in lieu of park dedication fees. The Citizens'Advisory Committee for County Service Area R-7 recoirmends acceptance of this Deed. (SAC) GENERAL Item 17. ROUTINE DITCH CLEANING - AUTHORIZE DRAINAGE MAINTENANCE - Countywide Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the removal of vegetation and debris from various ditches throughout the County, as set forth on the list entitled "Job DMP 77-1-Routine List of Ditches for Vegetation and Debris Removal" (on file in the office of the Public Works Depart- ment), at an estimated cost of $32,000. The work will be performed by County forces. This work conforms to Sections 2a, 2b, 2c, 5a, and 5b of the County Drainage Mainte- nance Policy (Resolution 72/17). This work is a Class 1 Categorical Exemption from Environmental Impact Report requi rements. (RE: Work Order 4753-330, Project No. DMP 77-1 Countywide) (M) Item 18. BUCHANAN FIELD - SHERATON INN-AIRPORT - Concord Area The Sheraton Inn-Airport has requested a 30-day extension to pay the June 1976 percentage, and August 1976 base rental payments, both due August 1, 1976. It is recommended that the Lessee, Sasha Maloff, be granted an extension to August 31, 1976 to make the payment, subject to interest at the rate of ten percent per annum. (A) Item 19. ADMINISTRATION BUILDING REMODELING - PHASE III - APPROVE ADBENDUM NO. 4 - Martinez Area It is recommended that the Board of Supervisors approve Addendum No. 4 to the plans and specifications for the Administration Building Remodeling - Phase III (9th, 10th and 11th floors), 651 Pine Street, Martinez, California. This Addendum provides for changes and clarifications to the contract documents. Total project estimate, including this Addendum, is $93,500. The Engineer's estimated additional cost of construction resulting from this Addendum is $3,500. (RE: 1120-086-7710-620) (B & G) Item 20. APPROVE CONTRACT - DETENTION FACILITY - Martinez Area It is recommended that the Board of Supervisors approve, and authorize the Public Works Director to execute the "Agreement for Programming Services for the Contra Costa County Detention Facility" with Facility Sciences Corporation, Beverly Hills, California. This Agreement replaces the interim agreement approved July 20, 1976. This Agreement provides for the development of a complete architectural program for the new Detention Facility. The program will be completed by November 1, 1976. The contract specifies a fee of $117,500 plus reimbursable travel and printing expenses. The maximum payment ahthorized under the Agreement is $125,000 without further authorization by the Public Works Director. (RE: Work Order 5269-926) (DFP) uuals A G E N D A Public Works Department Item 21. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. 2. It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings." No action required. (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 by citizens becomes lengthy and interferes with consideration of other calendar items. 0001'7 A G E N D A Public Works Department Prepared Jointly by the Water Resources Representative and she Chief Engineer of the Contra Costa County Water Agency August 3, 1976 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization Aug. 6 Fri. California 9:00 A.M. Regular Meeting None {hater City Council Chambers Commission 22 Civic Center Drive Santa Ana Sept.23 Thurs. DWR Not scheduled Salinity and Saline Staff g 24 Fri. Water Management Conference 09018 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). 00019 t f . In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Ordinance(s) Adopted. This being the date fixed to adopt the ordinance(s) indicated, which was (were) duly introduced and hearing(s) held; The Board ORDERS that said ordinance(s) is (are) adopted and the Clerk shall publish same as required by law.* Ordinance Number Subject Newspaper 76-62 Exempting Veterinarians from Civil Service, and the Agri— CONCORD DAILY TRANSCRIPT cultural Co L.zissioner—Director _ of WeiEhts and "teasures is the appointinE authority. PASSED on August 10, 1976 by the following vote of the Board: Supervisors AYES NOES ABSENT J. P. Kenny ( ) ( ) ( ) A. M. Dias J. E. Moriarty Zt. N. Boggess ( ) E. A. Tinscheid kX ( ) 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. Yy"itness my hand and the Seal of the Board of Supervisors affixed this 10th day of August _ 19 76 J. R. OLSSON. Clerk By t Deputy Clerk M za 12/74 - 15.1.1 Bonnie Boaz 00020 In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on August 10, 1976. I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed thislOthday of_ August . 19 76 J. R. OLSSON, Clerk By Deputy Clerk Dorothya onald 00021 H-24 3/76 15m i POSITION ADJUSTMENT REQUEST No: C .3C7 Department SOCIAL SERVICE Budget Unit 501 Date 7-20-76 Action Requested: Add (1) full time Social Worker III position and cancel (1) 32/40 Social Worker III position 1177. t.)i- ,:q Proposed effective date: 8-6-76 Explain whj.3dj o!� is needed: To correct errors made in the assignment of individuals-to part.Time positions (Yvonne Stirton) C.. LU Estimated'cost Qf adjustment: Amount: 1. SaTaries4nd,vages: 2. Fixed Assets-1 (tet items cued cost) Estimated total f^_��aa•- -�-�-z-�-�� Signature `"''`• _. . , _ Department Head Initial Determination of County Administrator Date: August 5, 1976 �J / JYM County AdminMtfator Personnel Office and/or Civil Service Commission Da Classification and Pay Recommendation Increase hours of Social Worker III. Study discloses duties and responsibilities remain appropriate to the class of Social Worker III. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 32/40 Social -Worker III'position #114 to 40/40, Salary Level 360(1104-1342). Can be effective day following Board action. 1 Personnel Director Recommendation of County Administrator '-'Date: August 11, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 11, 1976. County Administrator Action of the Board of Supervisors AUG 1 0 1976 Ucl'022 Adjustment APPROVED ) on J. R. OLS , County Clerk Date: AUG 10 1975 _ By:-4 Maxine M.ttfP ld Depury/.Clerk APPROVAL of this adjustment eondtitutee cut Apprcopr.,iatton Adju6ttnekvt and Pe�uonnet ReAotution Ameiuhrent. _C APPROVAL 05 this adju6tme).t eo)t" tutea cul Apptopr,iutcon Adjut,.bnerrt and Yenaonnet Reaotuti.oit Amen&rent. ' V POSITION ADJUSTMENT REQUEST tlo: 930'0 Department Social Service Budget Unit`s-56rDate July 20, 1976 Action Requested: Add (1) 32/40 Social Work Practitioner II Position and cancel (1) F01 tirro Social Work Practitioner II position Proposed effective date: 8/6/76 (=506-491/06 oc- '/%1- �3 Explain why adjustment is needed: To effectuate an additional cart-time Position (Beverly Romanchuk) Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fi xeit-Assess: -I tZst Ztems and coat) ' - n HUI,%4N R=�. Estimated-tofalR, I ! _ Signature Dcte�'1----' Department Head Initial Determi'n'ation of County Administrator Date: Count m' strator Personnel Office and/or Civil Service Commission ' ate: Aueust 5, 1976 Classification and Pay Recommendation Decrease hours of Social Work Practitioner II. Study disclosed duties and responsibilities remain appropriate to the class of Social Work Practitioner II. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Social Work Practitioner II position #03 to 32/40, Salary Level 399 (1244-1512). Can be effective day following Board action. Personnel Director Recommendation of County Administrator Date: August 11, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 11, 1976. Cou ty Administrators Action of the Board of Supervisors Adjustment APPROVED ) on AUG 1 G ?n 00023 J R. OLSSO County Clerk Date: AUG 10 1373— By: DePuq.Clerk APPROVAL os .tliiA adjue.tment eonstit tea an App4oppiati.on Adjub•tment and Pe.Uonrlet Redoeuti.on Ame.)t&r:ent. P POSITION ADJUSTMENT REQUEST No: —% 30v/ Dv/ KSS Department Social Service Budget Unit -SO-]— Date July 20, 1976 Action Requested: Add (1) full time Social Worker III position and cancel (1) 32/40 Social Worker III position (#501-453/187) ;;:; !_-:tr Proposed effective date: 8/6/76 Explain why adjustment is needed: _To correct errors made in the ascianf nt of individuals �n nart_timw unci »� {Doric Mark) LU Estimated cost of-fad�lstment: ^.. Amount: C: 1. Salaries--Andavages: $ 2. Fixed Assets:(fist i ten4 and cost) Hu«.�'� r:�^tom-- •- — Estimated tots Signature �i Department Head Initial Determination of County Administrator Date, g ti County A i ator Personnel Office and/or Civil Service Commission D August 5, 1976 Classification and Pay Recommendation Increase hours of SOcial Worker III. Study discloses duties and responsibilities remain appropriate to the class of Social Worker III. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 32/40 Social Worker III position 004 to 40/40, Salary Level 360 (1104-1342). Can be effective day following Board action. Personnel Director Recommendation of County Administrator Date: August 11, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 11, 1976. County dministrat Action of the Board c; Supervisors n()r:c� A Gil Adjustment APPROVED l) on AUG 10 t3�o V ! /t3 J. R. OLSS N, County Clerk Date: AUG i 0 Pdaxine Pd.Neutetd DeFuty Uerk APPROVAL o6 tIU4 adjustment eon4.ti,tatu an App•topn.iation Adju4.�nenzt and Peuo►inet Rezotution Amej:dment. V POSITION ADJUSTMENT REQUEST No: 30 -z- Department 7Cn�;al Cprvicp Budget Unit 501 Date July 20, 1976 Action Requested: Add (1) 32/40 Social Work Practitioner II position and cancel (1) fulltime Social Work Practitioner II position (=501-491/42) � Proposed effective date: 8/6/76 Explain why adjustment is needed: To effectuate an additional part-time position , . (Dennis Lees) Estimated cost of ad, stnent: Amount: 1. Salaries Ad !'ages: $ 2. Fixed Assets;(tiat ite ns and cost) HUMA'` .'•e_"CY Estimated to \ gppr; -p�p Signature Dcte1�'�`1 7d - Department Head Initial Determination of County Administrator Date: zo-*P.„- , -7 1. Count dm' rator Personnel Office and/or Civil Service Commission D e: August 5, 1976 Classification and Pay Recommendation Decrease hours of Social Work Practitioner II. Study discloses duties and responsibilities remain appropriate to the class of Social Work Practitioner II. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Social Work Praccitioner II position 142 to 32/40, Salary Level 399 (3244-1512). Can be effective day following Board action. Personnel.•Director Recommendation of County Administrator `` Date: August 11, 1976 Recommendation of Personnel Office and/or Civil Service iCommission approved, effective August 11, 1976. ALI R County F. ministrator Action of the Board of Supervisors Adjustment APPROVED (tom ) on ;:UG 1 !' WG OX-25 J. R. OLSSOan Country Clerk Date: AUG 1 C 116 _ By: � �Aaxine M.tete UeW Deputy Clerk APPROVAL o6 •th" adjustment eorstitmtee cut Appnopniati.ou AdJu.a.tre2nt and Peuonpte,C Resolution Amendment. . .�• .s� . f f ff. V% POSITION ADJUSTMENT REQUEST Ilo: 9 �OS Department SOCIAL SERVICE Budget Unit 501 Date 7-20-76 Action Requested: Add (1) 32/40 Social Service Commiunity Assistant position and cancel c-^ (1) full time Soc.Serv.Com. Asst. position a19. Proposed effective date: 8-6-76 Explain why`adjus&pn t is needed: To effectuate an additional part time position (hli l l a-Faye*k1ead&-7s) LU Estimated cost oead;zustment: Amount: 1. Salaries andWages: 5, 2. Fixed Agts is = (tiz t d terra and cost) - ��': .'.:; c-�•;`{ Estimated total; r, J ¢� Signature a°'� - Department Head Initial Determination of County Administrator Date: �•s,,y y6 to—unty A m nizMtor Personnel Office and/or Civil Service Commission DateJ August 5, 1976 Classification and Pay Recommendation Decrease hours of Social Service Community Assistant. Study discloses duties and responsibilities remain appropriate to the class of Social Service Community Assistant. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Social Service Community Assistant position #19 to 32/40, Salary Level 230 (743-903). Can be effective day following Board action, Personnel Director Recommendation of County Administrator Date: August 11, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 11, 1976. ��O �Qm 14 11N 0&1— County A ministrator Action of the Board of Supervisors Q '�;3 ;� Adjustment APPROVED _ ) on AUG 1 0 0c-2 J J. R. OLSSON, County Clerk Date: RUG 1 0 13iS — By- Maxlne M.Neufeld • DePWY-Clerk APPROVAL os .tlria adj"tment eonsttetuteb cut Appnopniati.on Adjustment and Peuonnee Reao£uti.on Amendment. i POSITION ADJUSTMENT REQUEST No: Department SOCIAL SERVICE Budget Unit 501 Date 7-20-76 . .....Juuu-iiu .uuit vi =_Lsunil-1 uLtic:e anu/u� civil service Commission approved, effective August 11, 1976. County Administrator Action of the Board of Supervisors r� Adjustment APPROVED _ ) on AUG 1 0 ;-j3 00C-2131)r,J J. R. OLSSON, County Clerk Date: RUG Y 0 13iS - BY Maxine IA.Neufeld • �BP�fy-Clerk APPROVAL o6 .drib adjud.tment eonstctuteb mt Apptopni.attion Adjustment and Peuonnee Re6otution Amendment. R i POS I T I ON A D J USTMENT REQUEST No: Department SOCIAL SERVICE Budget Unit 601 Date 7-20-76 Action Requested: Add (2) full time Vocational Counsellor positions and cancel (2) 32/40 Vocational Counsellor positions A end-T6. Proposed effective date: 8-6-76 Explain why adjustment is needed: To correct errors made in the assignment of individuals to part tGi p�itiVns (Y.. Shepherd and J. !Sutter) R � T Estimated cost 6_f-4pstment: Amount: C U 1. Salaries-and y-ages: ' S 2. Fixed Assets-j(tiat •ite►rh and coat) Estimated totaK- pJ� Signature Departme t Head Initial Determination of County Administrator Date: August 5, 1976 5unty AdMi4strator Personnel Office and/or Civil Service Commission te: August 5, 1976 Classification and Pay Recommendation Increase hours of (2) Vocational Counsellor. Study discloses duties and responsibilities remain appropriate to the class of Vocational. Counsellor. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 32/40 Vocational Counsellor positions 007 and 010 to 40/40, Salary Level 360 (1104-1342). Can be effective day following Board action. Personnel Director Recommendation of County Administrator -Date: August 11, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 11, 1976_ YIve, CernC'Ll County Administrator _'�o Action, of the Board of Supervisors AUG 1 Q r 6 Adjustment APPROVED ( ) on 00027 J. R. OLSSON, County Clerk Date: AtlG 1 0 11735_ By: 2��na du Ile- Maxi6e PA.Neufeld MPuiy Clerk APPROVAL o6 th,iz adjustment constitutes mr App.zop4iation Adjustment and Peuonnee Redotut.i.on Amendment. ff f C J POSITION ADJUSTMENT REQUEST No: Department Social Service Budget Unit 501 Date July 20, 1976 Action Requested: Add (1) 24/40 Social Worker IIIposition and cancel (1) 32/40 Social Worker III Position (#501-453/192) �',- /- 3 -.6i Proposed effective date: 8/6/76 Explain why adjustment is needed: To effectuate an additional part-time position (Howard Sod.ia) Estimated cost of adjustment: Amount: 1. Salaries and wages: "- $ 2. Fixed Assets: (tia.t .items and cost) $ HUMAN J� -- `Y Estimated:total /� Ap-vrdi�r ,-"T�. e� " '� fi711'�' .�tt.'i/•�-�(YI (� Signature L• •� "L Dnta.f� .__� 9 Departmen Hea Initial Determin-ation of County Administrator Date: -tea /9 7 G Count Ad ' ' strator Personnel Office and/or Civil Service Commission Ldate: August 5, 1976 Classification and Pay Recommendation Decrease the hours of Social Worker III. Study discloses duties and responsibilities remain appropriate to the class of Social Worker III. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 32/40 Social Worker III position 051 to 24/40, Salary Level 360 (1104-1342). Can be effective day following Board action. Personnel-Director Recommendation of County Administrator Date: August 11, 1976 I 1 { Recommendation of Personnel Office and/or Civil Service ICommission approved, effective August 11, 1976. t County Administrator Action of the Board of Supervisors AUG Adjustment APPROVED (fes) on 00628 J. R. OLSSON, County Clerk Date: AUG , n By• Maxin4 M.Neufeld lbpufy Ge,� APPROVAL ob .th z adjustme►Lt cvne.titutes an Apptopniation Adjuatment curd Pehsonnet Reaotuttion Ameaidm2►Lt. - _ 1. -. _ - „ h►„ Recommendation of Personnel Office and/Or Civil Service Commission approved, effective August 11, 1976. r R Caunty Administrator Action of the Board of Supervisors Adjustment APPROVED j ) on AUG 1 0 �� Ut �2(3 i J. R. OLSSON, County Clerk i Date: a By *��MaxinaM.Neuteld iAPPROVAL o6 .thi4 adjua.tment cona#ituten cut Aptutopn,i,ation Adjud-tmen.t and Pensonnet t Re.60tution Amendment, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Resolution ) and Notice of Intention to Sell } RESOLUTION NO. 76/676 County Property. (House located } at 2830 Oak Road, Walnut Creek) } (Gov. C. Sec. 25363) Project #4054-4189-663-74. } } The Board of Supervisors of Contra Costa County RESOLVES THAT: The County Public Works Director informs this Board that the improvements located on land acquired for the Oak Road Widening Project and described in the Notice to Bidders, attached hereto and hereby incorporated- herein, must be re- moved, and recommends that they be sold for removal at public auction to the highest bidder. This Board finds and determines that these improvements are no longer needed for any County purpose and hereby directs the County Real Property Agent to sell them for removal at public auction to the highest bidder, in accordance with terms and conditions of sale prepared by him which are hereby approved. This Board hereby sets September 3, 1976, at 11:00 a.m. on the premises as indicated in the Notice to Bidders, as the time and place where bids shall be publicly received until the property is sold. The successful bidder must ipnediately deposit 25% of the bid price in cash and must pay the balance in cash within 10 days. The Clerk of this Board is directed to publish the attached Notice To Bidders for five days prior to said sale in a newspaper published in the County or post in three public places in the County for that period. PASSED on August 10, 1976 by at least a four-fifths vote of the full Board. RHF:dlb rr: r.nunty Administrator The Board of Supervisors of Contra Costa County RESOLVES THAT: The County Public Works Director informs this Board that the improvements located on land acquired for the Oak Road Widening Project and described in the Notice to Bidders, attached hereto and hereby incorporated- herein, must be re- moved, and recommends that they be sold for removal at public auction to the highest bidder. This Board finds and determines that these improvements are no longer needed for any County purpose and hereby directs the County Real Property Agent to sell them for removal at public auction to the highest bidder, in accordance with terms and conditions of sale prepared by him which are hereby approved. This Board hereby sets September 3, 1976, at 11:00 a.m. on the premises as indicated in the Notice to Bidders, as the time and place where bids shall be publicly received until the property is sold. The successful bidder must ipnediately deposit 25% of the bid price in cash and must pay the balance in cash within 10 days. The Clerk of this Board is directed to publish the attached Notice To Bidders for five days prior to said sale in a newspaper published in the County or post in three public places in the County for that period. PASSED on August 10, 1976 by at least a four-fifths vote of the full Board. RHF:dlb cc: County Administrator Auditor-Controller County Counsel Building Inspector Planning Dept. Real Property Div. (3) Public Works Flood Control RESOLUTION NO. 76/ 676 00029 NOTICE TO BIDDERS The County Real Property Agent will sell at public auction to the highest responsible bidder, the building hereinafter described to be removed from County property: Located at 2830 Oak Road, Walnut Creek, California, a wood frame, single-family residence on concrete slab, containing approximately 1600 square feet; 3 bedrooms, 2 baths, living and dining area, kitchen, and utility room. The auction will be held on the premises, Friday, September 3, 1976 at 11:00 a.m. Terms and Conditions of Sale are available at the office of the County Real Property Agent, Sth Floor, Administration Building, Pine and Escobar Streets, Martinez, California. The County reserves the right to reject any and all bids received. August 10, 1976 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 L* AX-, Deputy Cler 00000 a. a .. RAW IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) Agreement for Subdivision 4196,- San 196,San Ramon Area. ) 7 6/6 7 8 RESOLUTION N0. {WHEREAS the following document was presented for Board approval this date: A subdivision agreement with Shapell Industries of Northern California, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said document was 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. 2598951) issued by Safeco Insurance Company of America with Shapell Industries of Northern California as principal, in the amount of $189,600 for Faithful Performance and $190,100 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 138478, dated August 2, 1976), in the amount of $500.00 deposited by: Shapell Industries of Northern California. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. BE IT FURTHER RESOLVED that the subdivision agreement with Bowatt Properties, Inc., is terminated and the bonds for said agreement, issued by Fireman's Insurance Company, are exonerated. BE IT FURTHER RESOLVED that the Public Works Director is authorized to refund to Boise Cascade Corporation the $500.00 cash deposit as surety under the subdivision agreement as evidenced by Deposit Permit Detail No. 123957, dated February 27, 1975. PASSED BY THE BOARD on August 10, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director - B$S Public Works Director - Land Development County Treasurer-Tax Collector Director of Planning Shapell Industries of Northern California 1287 Lawrence Station Road Sunnyvale,Calif. 94086 Boise Cascade Corporation P.O. Box 10100 Palo Alto, Calif 94303 RESOLUTION NO. 76/678 09031 BOND No. 2598951 . PREMIUM $713.00 I1 PROVEbii.;IT SECURITY BOND ! iio FOR :UBDIVISIOu AGi?L•'L.NENT AU 10 1976 (Performance, Guarantee, and Payment) aE2 soA^ oFw_ww�s Calif. Goverment Code §� 60;09-6f,t1;g.10) I co B _° SHAPELL INDUSTRIES OF NORTHERN CALIFORNIA, INC. as 1•r_r, :iNal, ' SAFECO INSURANCE�6h1PANY OFA a corporation organized and existing under the lags of the State of ~' WASHINGTON and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance & Guarantee) ONE HUNDRED EIGHTY NINE THOUSAND, SIX HUNDRED AND NO/IOOTHS - - - Dollars ($ 1 91 .00 for itself or any city-a:ssi ;nee under the below-county subdivision agreement, plus (B. Payment) ONE HUNDRED NINETY THOUSAND ONE HUNDRED AND NQ/IOOTHS - - - - Dollars yj_2g,100.00 to secure the claims to w hien rc"crence is made in Title 15 (comtaencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIY_TSIOi: AGHEEI•7-ENT. The Principal has executed an agreement with t^e County to install and pay for street, drainage, and other improvements in Subdivision Nulnbe�i16 , as specified in the SuLdivisi.or. .'!greemc-nt, and to complete said wrorL within the tinte specified for comniction in the Subdivision Agreement, all in accordance with State and local laws and rulin^s thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 3. CONDITION. A. The conditica of this obligai:ion as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and xrf crm the covenants, conditions and provisions in the said a[,r eement and ant' alteration thereof ;Wade as therein provided, on his or its Part, to be kept ane: performed at the time and in the manner therein specified, and in all respects according to their 'true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (Or City assirnee), its officers, agents and Employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a Dart of the obliga-'Jon secured hereby and in addition to the face Flt ount socciiieJ therefor, there scall be included. Costs and reason- ai�le ezoonzer dila fet S, includl n,t reasonablt• attJrney's fees, incurred Count X02' cityaSS1„I1Ce) 3..^. :;11CCC:S2111�;; ertf0:'Clllj; suchobligation, all to be taxed as cont•s i;nd _ncluded is any jud',--ment renderer. :i. The condiLio^ of this o::?_i-,atioa a:. to Scct_on 1. (f3) above is S5ucn tag'_. Said P_T•:incit'a2 L!nd the il:der:-.(.gne l a:. corporate curet.- a2'C 1101 : "i h•ml 1-ound. ;UnLv the of C*o:l'.;ra a;,J all conturactcr:, subco .:rziutors, laboroz—, -'1t�2'i?Zt:� tl an.. ot:'ther, pe ;ons employed in the pe Vor:":Inge of tiw afcren a,ici zi;'rccmcnt and refe:'rod to In the aforesalld Civil Code fo_ matevials furaiuhod ;:r lrbL�r thereon of an.; kind, or for _1._ Nicrofiimed with boord.order 00032 amounts due under the Unemployment Cnsurance Act with respect to such lllk work or labor, that said sur•:•i y will p j the same in an ataount not �[ exceeding the amount hereinabove so' -forth, aIid also in ca:;e suit is brought upon this bond, will pay, in addition to tae facs• amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such oc:ligation, to be a::ardccd and fixed by tile court, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing :lith Section 3082) of- Part I1 of Division 3 of the. Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. Ho alteration of said subdivision agreement or any plan or specification or said work agreed to by the Principal and the County shall relieve any Surety from liability* on this bond; and con- sent -is hereby given to make such alterations without further notice to or consent by Surety; and to Surety hereby e:aives the provisions of Calif. Civil Code §2819, and holds it_elf bound ::ithout regard to and independently of any action against Principal whenever taken. SIGNED AVID SEALED on JUNE 28, 1976 PPINCIPAL SURE' Y SHAPEL INDUSTRIES OF NORTHERN SAFECO INSURANCE COMPANY OF AMERICA CAL I R IA, INC. ^ (•`� r" 1�-JAMES D. EMERSON, ATTORNEY-IN-FACT By 450 SANSOME ST., SAN FRANCISCO, CA. ' x s .. z is x x a' « x .. _ _ s c S * ._ is z is r x 3: z � B S X x S i:e of California )Ss. (ACKN10•ILEDr.. Et1T BY SURETY) unty' of SAN FRANCISCO ) t .On JUNE28, 1976 , the person(s) those name(s) is/tee .signed ; above for Surety and %, ho is/:Ire known to r.!e to be Attorneys)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to ne that the signed the nate of the Corporation as Surety and his/ VA644, ot:•n nane�s) as its Attorneys)-in-Fact. j (NOTARIAL SEAL) • i kotal r 1'u:,1:i e for County and State (ne'v.. 2/76) L�nlrr.::usllllua:l:atlr.:u:c:::::!elnnun. E:3ii:btr geg EL. iA Hn1ENOiArlYPi;ir.-C;!IFORNI.A OOG33 CITY AND COU::TY OF -_ _ SA74 FRANCISCO POWER OF ATTORNEY SAFECO INSURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF AMERICA HOME OFFICE:SAFECO PLAZA SEATTLE,WASHINGTON 98185 SAFECO no. 4940 KNOW ALL MEN BY THESE PRESENTS: On JUNE28, 1976 the person(s) those name(s) is/.14-e .signed ; above for Suret;, and talo is/are knot-in to me to be Attorncy(s)-in-Fact I for this Corporate Surety, personally appeared before me and acknowledged to ne that he signed the nage of the Corporation as Surety and his/ 4c�4614, ovn naneZs) as its Attorney(;;)- ?-F!C1:. ' E (NOTARIILL SAL) N,CP y l'u:,l:i e 1'or county and State (RON. 2/76) L�_err.:Futtllulaa:attr.:u:c:::::!elntlun. )i:3ii:bw :. A H'% -2= tC-C:I,lt08f1iI.�- n "� V CITY AND C:u.%TY OF = 00033 SA:! F3;::CISCO = In tl7.1ISSIr F r=nars I:A. Is s - - 'I[I!)tFlln F .•r.,.;e•-..::::::!'t!!!t!!!llii. tc.�n}g.„-•F f ti POWER OF ATTORNEY SAFECO INSURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF AMERICA HOME OFFICE:SAFECO PLAZA S+ CO SEATTLE,WASHINGTON 98185 No 4940 KNOW ALL MEN BY THESE PRESENTS: That Safeco Insurance Company of America and General Insurance Company of America,each a Washington corporation,does each hereby appoint -- — ------JAMES D. EINERSON--- - -- its true and lawful attorney(s}in-fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business,and to bind the respective company thereby. IN WITNESS WHEREOF, Safeco Insurance Company of America and General Insurance Company of America have each executed and attested these presents this 5th day of February ,19 76 wO aM1FE�A4.SEc�F,alF• fA••0[J�.•.51EMn,MELOEMI CERTIFICATE Extract from Article VI.Section 12,of the By-Laws of SAFECO Insurance Company of America and of General Insurance Company of America: "Article VI,Section 12,- FIDELITY AND SURETY BONDS ...the President,any Vice President,and the Secretary shall each have authority to appoint individuals as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business . . . On any instrument making or evidencing such appointment,the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal, or a facsimile thereof,may be impressed or affixed or in any other manner reproduced;provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking.- Extract ndertaking"Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 28,1970: "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (i)The provisions of Article VI,Section 12 of the By-Laws,and (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said power-of-attorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,and the seal of the Company may be a facsimile thereof." 1, Wm. Hammersla,Vice President and Secretary of SAFECO Insurance Company of America and of General Insurance Company of America, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power-of-Attorney issued pursuant thereto,are true and correct,and that both the By-Laws,the Resolution and the Power-of-Attorney are still in full force and effect. IN WITNESS WHEREOF,1 have hereunto set my hand and affixed the facsimile seal of each corporation this 28TH day of JUNE (�,19( 6 - S CE COXPtE cOAfp'y 00034 ZS `OµPOR,)rf N SEAL W SEAL oSUM-.• 1953 `Q� �f 192' sin $-975 RS 10/75 OF 1YAS1t\ G�of IlPRINTED IN VS.A_ RW SUBDIVISION AGREE-MENT (§1) Subdivision: 4196 _ (B. $ P. Code 5§11611-12) (§1) Subdivider: 9hapell Industries of Northern Cali ornia, Inc. 1) Effective Date: August 10, 19/6 (§1') Completion Period: 1 year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance $ maintenance) $ 1£9,600 2. (labor $ materials)$ 190,100 1. PARTIES S DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows cuncerning this subdivision: 2, IMPROVEMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public korks Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision clap Act (Business f Professions Code §911500 and following), in a good work- manlike 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 plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARXNTEE & MAI?MTENA\r_E. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain_it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVENMEN'T SECURITY: DEPOSIT $ BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business 6 Professions Code §11612, deposit as security ,. with the County: A. Cash: $500 cash; and.... B. Bonds, etc.: (1 - faithful performance & maintenance) additional �. security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's-check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and.acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor & materials) another suci: additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. NARR.k%TY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section. 2; and if, at any time before the Countv's resolution of completion for the subdivision, the improvenent plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 00035 - 1 - i 1r� 6. NO 11AIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employes of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the Countv be thereby estopped from bringing any action for damages arising from the failure to comply withany of the terms and conditions hereof. the work less $500, in the form of a cash deposit, a certified or cashier's-check, oL apt acceptable corporate surety bond, guaranteeing his faithful performance of thii agreement and maintenance of the work for one year after completion and.acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor & materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. NARR.:6M. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section. 2; and if, at any time before the Countv's resolution of completion for the subdivision, the irprovenent plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 00035 ---------------- G. NO 11:4IVER BY COUNTY. Inspection of the work and/or materials, or approv;.l of work and/or materials inspected, or statement by any officer, agent or employes of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdi,ider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEMNITY. Subdivider shall hold harmless and indemnify the indemnitees 'from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor- 10. NONPERFORaAME AAS COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIG\NIEW.' If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. 0003 J 2 M 12. RECORD rLAP. In consider%tion hereof, County shall allow Subdivider to file anal reZord the Final flan or Parcel Map for said Subdivision.. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, I,�,•" , Public h' rks Director '•f Shapell I ustries o California, Inc By cr�L :j'/` By / Deputy ✓ (De otfici i . .rFacity in the business) jjqkA,s C. Gh.icimet-df• Di,%eeton o6 IhAd Acqui.aition acid Ptanning RECOI•PIE,\DED FOR APPROVAL- 70 to to Subdivider: (i) Execute acknow- ledgment form below; and if a corporation, affix corporate seal. By Assistant :orks ref r (CORPORATE SEAL) FOR'., APPROVED: JOHN B. CLAUSEN, County Counsel BAic4_� y 1 eputy State of California ) ss. (Acknowledgment by Corporation, Partnership, County of Santa Ctana ) or Individual) On June 23, 1976 the person(s) whose name(s) is/are signed above for Subdivider and who is are known to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged -to ne that he executed it and that the corporation or partnership named above executed it. - ~---- r 0ffIC1At SEAL (NOTARIAL SEAL) : - SUSAN A. JOHNSON = NOTARY PU3UC SANTA CLAR:. COUNTY = %a, ry Public For sai County and State My ConuaissUm Expires Nov.20,1979 (Subdiv. Agrnt. CCC Std. Form) LD-9 (Rev. 3/76) -3- 00037 IN THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the clatter of Approval Of I named above executed it. OFF1Cul SEAL (NOTARIAL SEAL) i _ SUSAN A. JOHNSON S NOTARY PU3UC ; SANTA CLA4A COUNTY t MyCommkslonExPiresNov.20,1979 = &'°` ry Public for sai County and State (Subdiv. Agrnt. CCC Std. Forza) LD-9 (Rev. 3/76) 00037 IN THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) Agreement for Subdivision 4440, ) San Ramon Area. ) RESOLUTION NO. 76/679 WHEREAS the following document was presented for Board approval this date: A subdivision agreement with Shapell Industries of Northern California, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said document was 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. 2598952) issued by Safeco Insurance Company of America with Shapell Industries of Northern California as principal, in the amount of $274,600 for Faithful Performance and $275,100 for Labor and Materials: b. Cash deposit (Auditor's Deposit Permit Detail No. 138478, dated August 2, 1976), in the amount of $500.00, deposited by: Shapell Industries of Northern California. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. BE IT FURTHER RESOLVED that the subdivision agreement with Boise Cascade Corporation be terminated and the bonds for said agreement, issued by Fireman's Insurance Company, is exonerated-. BE IT FURTHER RESOLVED that the Public Works Director is authorized to refund to Boise Cascade Corporation the $500.00 cash deposit as surety under the subdivision agreement as evidenced by Deposit Permit Detail No. 123957, dated February 27, 1975. PASSED BY THE BOARD on August 10, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-BFS Public Works Director-LD County Treasurer-Tax Collector Director of Planning Shapell Industries of Northern California 1287 Lawrence Station Road Sunnyvale, Calif. 94086 Boise Cascade Corporation P.O. Box 10100 Palo Alto, Calif. 94303 RESOLUTION NO. 76/679 00038 ._� L E Baan No.2598952$1 .0 D _ PREUM: I,032'.0() 11 PIii tEALM:.t SFCllJili'Y B0111) LJ 1�} i976 F"R .^•11131:ZtfZ:iIUL rC:i:N iuzli'i' J. P CMK OF SUE Performance, Guarantee, and .Pay:nPnt) say lif. Government Code 5;66499-66499.101 1. OBLIGATI 1. SHAPELL INDUSTRIES OF NORTHERN CALIFORNIA, INC. as 'vrincipal, and ,' a corporation organized and existing under the laws of the State of WASHINGTON and authorized to transact surety business in California, as Surety, hereby ,jointly and severally bind ourselves, our heirs, executor:, administrators, successors, and assigns to the County of Contra Costa, California, to nay it: (A. Performance & Guarantee) -FOUR T ND SIX NUNOREQAN�NQ/_LQQTtt_,S - - Dollars (i 27k,600 00 � lor~H ^ll.or any clt:,-azsignee under the below-county subdivision aZreemcnt, plus (B. Pay:tien Q Two WMEO SEVENTY FIVE THOUSAND ONE HUNDRED AND NQliwrHs Dollars { 275,100.00 to secure the claims. .;.o which reference is made in Title 15 commencing with Section 30u2) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEV—U N'P. The Principal has executed an aCreeme is with the County to install and pay for street, drainage, and other improvements in Subdivision. Number 4440 , as specified in the Suvaivision Agreement", and to complete said :•cork c:ithin the time specified for co:nletion in the Subdivision. Agreement, all in accordance with State and local lairs and rulings thereunder In order to satisfy conditions for filing of the Final :rap or Parcel Map for said Subdivision. CONDITION. A. The condition of this obligation as to Section l.(A) above is such that if the above bounded principal, his or its heirs, executors, atininis;:rators, successors or assigns,_ shall in all things stand to and abide by, and Well. and truly keep and perform the covenants, condition3 and provisions in tile said agreement and any alteration thereof mads as therein provided, on his or its part, to be kept and nerforired at the time and in tale manner therein specified, and in all respects according to their true intent and meaning, and shall .Indemnify and sage harmless the County of Centra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. its a Dart of the obliratiru zecured hereby and In addition to the face at:"ount specified therefor, there shall be included costs and reason- " al le ex en es and fees, inclu:tri; reaucnz- tie -t-tcrny4 t:. fees, incurred :t1• Coun (or city u ir,`ignec) :n _;u ce ss fu 1.1,`. enforzi:nN. such obligation, all to be bitted as costs ::ild included In any Jud: ,m nt rendered. B. The conal tion of this a'lbl-T ua*,ion au to Secticri 1.N.) ai%ajS"e is ---rich Ozat said Princi• ail Pnd the u:1ders t nc-d as corporate aurety are hvIt' firmly ltoiind t_nta the Coo ni ' of Con*.:r:: ('t'.;tl: --nc; all contractvr+, stbl:on`..rac!.vrs, labot-c^.-, +;.pit!'.•:;:11'i?Il and C.-her ae7:;n:1:; c'i:-ployed In the Pei,re of the arc i—odid. .N-rc c..ient a.nrl rn!'erred tc, In the aforesaid Civil CCS:a for material fL;r:lJ nht O or Ini-or t::er cult of* atiy l:inctaz - �M ..1.. (:Y,1(jtla •it'i�:411 W;tie boarLV;aorCbr a*6unts due under the Unemployment . 7risurance Act with respect to such stork or labor, that suiO surety :will p.y the same in an amount not " exceeding the amount hereinabove sot 1'orLh, and alio in case suit is brought: upon this bond, will pay, ill addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable -,#•tnrilt''.Jt-m r-t— inetirrint by rntirity fnr rit-v ^S-i-n , •1 in -sine --•fill1.. _., yll —lit, a—ll.i iall_ aclu �llnll .1ItcL.,.d,I111y an!(I Save harc:lle:S the Count; of CCntra Costa (or city azzifnoe), its a,*,*-rs, agents and emnloy-ees, as therein stipulated, then this obligation shall become r:ull and v0i0; other-wise it shall be and remain' in full force and effect. As 'i part of the oblif;atiou ;;ecured hereby and In addition to the faCC dii'033nLspecified tI1L':'CfM. , ti:@ri' :;Ilali be include, costs and reason- ' al'le Q%;^:.::LS and fees 1::C1U::',n^ rea:;Lnalble ?• L r' ' r '�y' COU I:`' `(COY C71" t! ;1 ;n t. C 31' at CS, incurred • .;` i CC') :n :U•.^.CC:':f1:1.).Y enl'03'C1:1£;•:uch UJligaation, all to be tayed as cost.: in an;: jucim_I:L rendered. B. The coed i0:. of o: 12" .i_i icin as ecticri ' !'at s;:ici Prirl 'll the u: 3 co S 1.(L) ape e C i -r: ^OTDn:'at:c' .SUrety .re ir;:..., hor3::u !:rage `.!:_ c o ,n: of ConLr:. C•v.;ta =;:cci all cantractcur • :.:. ont. :ec:.er. s, labor cr. , .rats>: .::1c3•:n anc e. :: er :�ci"•sr::"3:• �:::nl;,yed in t(3C peI a ti::i2;a::CC 01' the a f*cl . :.a j.d, i i-rc-cLiCnt and rf!!'errad to Ill _I.iniL' a1'7rC:, r1(I Civil Co to for mater,al; fL;rnJ ;-o(! cr 1:l'.•o:• Y.:c:*eU: o)' :Illy i -l JyilriOti.iii2u Y/.th board order _. _,. ... w .. .e. amounts due under the Unemployment . "nsurance Act a:ith respect to such t:•ark or labor, that said surety will pay the name in an arFount not exceeding the amount hereinabove set i'orLh, and al:;o in case suit is brouf,lit upon this bond, u:ill pati, ill addition to M e face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcin" such obligation, to be awarded and fixed by the court, and to be tarred as costs and to be included in the judgment therein ren- dered. It is hereby expressl • stipulated and agreed that this bond shall inure to the benefit of any* and all persons, companies and corporations entitled to file claims under Title 15 (commencing rcith Sectio: 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to then or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. 110 alteration of said subdivision agreement or any plan or snecificatior• of said :•cork agreed to by -the Principal and the County shall relieve any Surety from, liability on this bond; and con- sent is hereby giver. to make such alteratio:ls without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code 52819, and holds itself bound without regard to and independently of an,: action against Principal whenever taken. SIGNED AND SEALED on JINE_28, 1974 PRI!:CIPAL SURETY SHAPEOUSTRIES -or NORTHERN SAFECO INSURANCE COMPANY OF AMERICA CALIFORNIA, INC. \ \ JAMES D. EINERSON, ATTORNEY-IN-FACT By 40 SANSOME ST., SAN FRANCISCO, CA. :t'a/je issit - x. of California )ss. (ACnt:Gl!LEBGItEF1T BY SURETY) C .nty of SAN FRANCISCO ) On JUNE 28, 1976 the person(s) ::haze name(s) is/tee- signed .above for Surety and inho is/are known to me to be Attorneys)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that tie signed the nacre of the Corporation -is Surety and his/ XX*4M, own name-Cs) as its Attorneys)-in-Fact. (I.0TAiIIAL SELL) Notary PPubiie for Count.,,, and ;;tate (Rev. 2ii6) LU-1S _ ilial!:il:: _VIIIIlI13113IiI:i3IliI3:::!i!?I:3::i::::?::II:l:3Irt2= EMr„ PANE ' NOTARY PUS_ti,•,^AU OR.an= OVU�O' s � CIT\A::J COUNTY OF = ~ W3 FRANCISCO = NY ptifG:.kh EMUS Wt.:3. 15.9 = •Ii?1!!11::a:l::.':I3:i:iY.!&3..:1�:311l1:1lai. i Mr C2VM1__1:M ExMis U.N.:7, 1579 — 'ttllitllt:a:lt'.-a2t:::i2a!ii..:l:-alllltllai. j POWER OF ATTORNEY SAFECO INSURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF•_A_MERICA HOME OFFICE:SAFECO PLAZA SAFECE) SEATTLE,WASHINGTON 98185 No. 4940 KNOW ALL HIEN BY THESE PRESENTS: That Safeco Insurance Company of America and General Insurance Company of America,each a Washington corporation,does each hereby appoint ------_ ---------JAHES D. EIA'ERSON ----- its true and lawful attumey(s)-in-fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business,and to bind the respective company thereby. IN WITNESS WHEREOF,Safeco Insurance Company of America and General Insurance Company of America have each executed and attested these presents this 5th day of February 19 76 U 0 Mavvt•4•.SE�•E f••♦ 0M0M M s•l•wr•M U06" CERTIFICATE Extract from Article Vt,Section 12,of the By-Laws of SAFECO Insurance Company of America and of General Insurance Company of America: "Article Vt.Section 12,— FIDELITY AND SURETY BONDS-..the President,any Vice President,and the Secretary shall each have authority to appoint individuals as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business . . . On any instrument making or evidencing such appointment,the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal,or a facsimile thereof,may be impressed or affixed or in any other manner reproduced;provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 28,1970: "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (i)The provisions of Article Vt,Section 12 of the By-Laws,and (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said power-of-attorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,and the seal of the Company may be a facsimile thereof." 1,Wm. Itammersla, Vice President and Secretary of SAFECO Insurance Company of America and of General Insurance Company of America, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power-of-Attorney issued pursuant thereto,are true and correct,and that both the By-laws,the Resolution and the Power-of-Attorney are still in full force and effect. IN WITNESS WHEREOF,I ha-.e hereunto set my hand and affixed the facsimile seal of each corporation this 28TH day of JUNE 1916 �S��otaokM ffy`o` ,SCE COpp�y` CC LITE SEAL A SEAL .n a S X s 1953 a ''� 1921 an > f4lEOFW�SN�� JG1Clrtlits���` PAINPEP.�tJ3?L 5.973 ns 10/75 3 �Qj WrL�1Nt'• aI II,N• - PRINT LD 11.w.1 1. 5.974 R4 10/75 ... sem. . SUBDlVISIG,**AGPr-DIE\T (§1) Subdivision: 4440 _ (B. $ P. Code §§11611-12) (§1) Subdivider: ST pell. IndustFl-es of Northern Ca i ornia, nc. 1) Effective Date: August 107 (§T) Completion Period: I year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance $ maintenance) $ 274,600 2. (labor f, materials)$ , 1. PARTIES $ DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROVEME\TS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public Works Departrrent. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Business $ Professions Code §§11500 and following), in a good work-- manlike ork-manlike 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 plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARA TEE $ KATY E,NANCE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily- in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain"it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT & B0.\'DS. Upon executing this Agreement, Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the County: -A. Cash: $500 cash; and.... B. Bonds, etc.: (1 - faithful performance $ maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's-check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and.acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor & materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or r+aterials to them or to the Subdivider. S. ItiARRANUY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall rake changes necessary to accomplish the work as premised. 00042 - 1 - +k .n 6. NO KAIVER BY COU\TY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEaNITY. Subdivider shall hold harmless and indemnify the indemnitees 'from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the-County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SUPVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORNWNCE AMY COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete thea by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMENT: If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. OUQ43 2 - c 12. RECORil l allow Subdivider to County shal fit i1aP. In consid`�id1on Subdivision' :- o parcel ,.:ap for 1 and record .lie Final tap incurred b "V2rr`1 i�--�, w,�, Of y County in connection therewith. Sunt' and all other expenses of litigation I1. ASSIGAL"E,1fT. If before ' Agreementand/or to �a c�a County ma County accepts g and or Y assign h these improvements, the subdivision 3 deposit or bond securing them_ city the Count Y s rights under this 2 00043' • - - s 12. RECORD i•2AP. In consider-tion hereof, County shall allot, Subdivider to ail and record the Final Map or Parcel ,•:ap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) eft; Vernon L. Cline, Public Works Director ' Shap l Industri s f.."' thern Californnia, I. BY By Deputy (D a e f:c apacity in the business) J ee C. Ghi_etme;tt.,,Dixeetox o6 Land qu,i4.iti.on and Ptanning RECO;•ME\DED FOR APPROVAL: to to Subdivider: (i) Execute acknoc.- edgment form below; and if a corporation, �----- affix corporate seal.~ By �- Asst meant Public :: " Di (CORPOP 1TE SEAL) FOM APPROVED: JOWN B. CLAUSE.\, County Counsel i By Deputy State of California ) (Acknowledgment by Corporation, Partnership, County of Santa C.taha ) ss' or Individual) On June 23 1916 the person(s) whose name(s) is/are signed above for Subdivider and who is are known foo—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. OFFICIAL SEAL I (NOTARIAL SEAL) i SUSAN A JOHNSON ' NOTARY PU3UC SANTA CLARA COUNTY ! .Notiry Public fo sat County and State =MY mission 6c*m Nan_20.1979 ; v (Subdiv. Aormt. CCC Std. Form) , LD-9 (Rev. 3/76) 00044 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of Agreement for Subdivision 4441, RESOLUTION NO. 76/680 San Ramon Area. ) WHEREAS the following document was presented for Board approval this date: A subdivision agreement with Shapell Industries of Northern California, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said document was 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. 2598950) issued by Safeco Insurance Company of America with Shapell Industries of Northern California as principal, in the amount of $415,400 for Faithful Performance and $415,900 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 138478, dated August 2, 1976), in the amount of $500, deposited by: Shapell Industries of Northern California. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. BE IT FURTHER RESOLVED that the subdivision agreement with Boise Cascade Corporation is terminated and the bonds for said agreement, issued by Firemans Insurance Company, are exonerated. BE IT FURTHER RESOLVED that the Public Works Director is authorized to refund to Boise Cascade Corporation the $500 cash deposit as surety under the subdivision agreement, as evidenced by Deposit Permit Detail No. 123957 dated February 27, 1975. PASSED BY THE BOARD on August 10, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-B&S Public Works Director-LD County Treasurer-Tax Collector Director of Planning Shapell Industries of Northern California 1287 Lawrence Station Road Sunnyvale, CA 94086 Boise Cascade Corporation P. 0. Box 10100 Palo Alto, CA 94303 RESOLUTION NO. 76/680 OOG45 . ® BONG No. 2598950 � •� PREMIUM: $1,5S6.00 ._ AU U 10 1976 Itd!'li(1Vi -I .Irr SI•CUjil'1'Y 130ND FOR :�11i1!?ll'JSTOII E:G1:1:1:!il:td'1' J. Z sue�avisows -- — CLERK BOA 1A CO. �� 'erformanca, Guarantee, and Payment) B GOvej,jl:rct7t Code § 66499-6611}9.10) IUUIIt- _ AN Ulr.-..LUI LU County Treasurer-Tax Collector Director of Planning Shapell Industries of Northern California 1287 Lawrence Station Road Sunnyvale, CA 94086 Boise Cascade Corporation P. 0. Bax 10100 Palo Alto, CA 94303 RESOLUTION NO. 76/680 09045 w Fl � � 8oxrs Nes. 259$9�,S0 PREMIUM: *I'%Q„00 AU UG p 1976 IJII'!tt)Vi:�tr.rar SJ`:Cltitl'PY 130,41) Fall Sl1!I!?iL'1STt)tl a:Gla•a:!•i!ad'1' J. �. SUPERVISORS OF '---� .— CLERK BC>A rr.CO. 8v.�a ._I)e 'crformanec, Guarantee, and Payment) (Calif. Government Code § 661199-661199.10) SHAPELL INDUSTRIES OF NORTHf;RN CA I FORM IA. INC. as Principal, and SAFECO INSURANCE COMPANY OF AMERICA _`, a corporation organized and cxisLinf- under Lim- lawn of the State of WASHINGTON and authors.%ed to transact surety busine ns in Calif'Or'ilia, aS Surety, llerebyr jointly and r;everally bind ourJclveu, our Ile:i.rs, executors, a.l:rizzi::tr.lta.'s, successors, and as:;if;rls to the County of, Contra Costa, California, to clay it: (A. Performance & Guarantee) FOUR HUNDRED FIFTEEN THOUSAND, FOUR _ HUNDRED AND NO/IOOTHS - - - _Dollars > 15,-}it)0.00 ) for itself or an;, city-assif.nec under the below-county :subdivision a;;reement, plus (H. Payment) FOUR HUNDRED FIFTEEN THOUSAND NINE HUNDRED AND NO/100THS - - - - - _ Dollars�(!� 1 ,�q00.00 � to secure: Llze claims to which refer:nee is matte in 't'itle T5 (commencinf; r:itil Section 3082.) of fart li of bivisior. 3 of the Civil Code: of the State of Califor- nia. 2. REXITAL OF SUiiilll'ISI_Oil-Ac;ii SME-J:`1'. The Principal has executed all af;r'i'ement t':?th tate Gounty to-in^,tall and pay 4or Street, drainage, and ottier improvements in Subdivision Numt.er , as specified in the Sul:division Agreement., and to complete said work t:itllin the time spucil'ied for comnletion in the Subdivision Af,rce ont, all in accordance l:i.th State and local laws and rulin:!s thereunder in order to satisfy conditionz for filing of the final Jalap or Parcel Map for said Subdivision. 3, CONDITION- A. The condition oi` this oblif;ation as to Section 1.(A) above is such that if the above bounded priucinal, his or its 'weirs, executors, administrator.;, successors or rlssif;ns, shall in all things stand to and abide by, and cell and truly keep and ncrfor•t:i the covenants, condition.; atT?t provisions in the :aid a-reemont and ally' alteratlOtt t:rEI't'Uf irlPdi'. el:; therein provided, on his or its part, to br kept and performed at the title and in the runner therein --pecifled, anti in all respect:; accordirlt, to their -true intent and meaning, and shall indcrllnit'y and save harmle::s the County of Contra Costa (Or city ass.-Ji-110c), its of'flccl`s, aftcntn and employeen., as therein stipulated, then this obligittioti shall becomo null and void; otherwJ se it shall lie and remal rt in fall force: and effect.. As a part of the oblil-at:io:r :1ecul•ci3 tler'eby rtlul irl addition to the face atraunt specifieJ therefor, then: shall lie included cost:: and res::cin- ctiile expc':Isi:s :inti fees, ineiudlrli; rent;otlablc: attol-Iley's rets, iricltl're'el b.1 County (or' city a:>.:i;cru e) In stti:e c :;I'u ll y' rrtlor'cing stleh oul.lrat ton, all to be taxed as co:is and included in any rendered. is. `Pl;e colid1tic.-n of Llli:: o'.l:f;aLitni :I:: to Section 1.(ii) :t!;ovc is :stet:tl that .;,lits Principal :Mlld the u:l;ie`1::it;rrc:J a:: curter atc• sure.-Ly arc heli! flrrrtly bound l:nLO tilts CuuIILY of t'r,:ILr'i! Co::ta :and all cotztractof%-., sulre:orltrztl:LOrn, laborer-' , itilLc t'i:r.Ii:Irtt :1:1.! other t^mployed Itr tilt• peri'ort11:111ce of tilt' afort-nal:l ai,rilement. itzT:1 r".-':'i't`2'i:tt to 'lit the al'ove':;aits Clvi l Code for mwtr ri:zl:c f'u1.111.l:od or 1:bur thc'rr.ott al' ally 1:'01J, or for 00046 _1 10kro;i:'llad Yiitn boars! order M t amounts due under the Unemployment (n_urance Act with respect to such work or labor, that said surety will lay the crime 1n an amount not exceeding; the amount hereinabove set-forth, and also in ca;;e suit Is brought upon this bond, trill pay, in addition to th^ face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city ansig;nee) in successfully enforcing such obligation, to he as:arded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall Inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of- Part 11 of. Division 3 of the Civil Code, so as to give a right .of. action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain In full force and effect. ; C. No alteration of said subdivision a-reement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent .is hereby ;riven to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on JUNF 28. 1976 PRINCIPAL SURETY SHAPELL INDUSTRIES OF NORTHERN SAFECO I,HSURANCE COMPANY OF AMERICA LIFORNIA, � NAMES D. EINER50N, ATTORNEY-IN-FACT By / 45o SANSONE Sr., SAN FRANCISCO. CA. t i : # S te.of California )ss. (ACiiUMLL•:DGMEI1T BY SURETY) e.of Of SAN FRANCISCO ) On JUNE 28, 1976 , the person(s) whose name(s) is/awe -si frned above for Surety and who islare known to me to be Attorney(s)-in-11-Pact for this Corporate Surety, personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ tai own name-Cs) as its Attorney(s)-in-Fact. (NOTARIAL SEAL) Nlotary Public i'or County and State (Rev. 2/76) LU-1S au:uuunuunuluu:ultssuroan nemut. 1:1)H:bw = EIXAA jt c . NOTARY PUBLIC-CALF-CALIFORNIAN 0004 CITY AND COUNTY OF _= SAN FRANCISCO Yi CONN4=11 uhm IAM.21. 1!J! - :;rllltlJlSlttll:lltilllltlllR!ltUlililtUlltillll ' SAFECO INSURANCE COMPANY OF AMERICA POWER OF ATTORNEY GENERAL INSURANCE COMPANY OF AMERICA /\ HOME OFFICE:SAFECO PLAZA SEATTLE,IPJASHINGTON 98185 SAFEW 4940 NO. KNON1 ALL MEN BY THESE PRESENTS. I'll e above i'or Soret;•l and who is/are hnounnLo)mehtoebe��tto is/ for this Coraorat'e Soret • se •sif;nct to me that he siT;ned the name Corporation 1)e as meand ack- Wle Personally be before me and a d his/ tk own name_Cs) as its Attorney(;;)_i,,_Fact. Surety and his/ (NOTARIAL SEAL) (Rev. 2/?6) LD_15 _ tdotal•y_ UbT,C ror le -n-I and State E1311:bw �uttnwatnulullurallrlsunnuts�_neunps EIAidA Hti�lE NOTARY PUBLIC-CALIFO?NIAz 00447 �l ��j CITY AND COUNTY OF Z f SAN FRANCISCO COYYIryp11 EDIM JAN.21 1119 - :�:i2IJl11JlIII!!!;llJ:1l171lllHllfflIllrllllllllllll :._. POWER OF ATTORNEY SAFECO INSURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF AMERICA HOME OFFICE:SAFECO PLAZA SAFECO SEATTLE,WASHINGTON 98185 No. 4940 KNOW ALL IIEN BY THESE PRESEn"iS: That Safeco Insurance Company of America and General Insurance Companv of America,each a Washington corporation,does cacti hereby appoint --__—__JAMES D. EINERSON its true and lawful attorney(s)-in•fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business,and to bind the respective company thereby. IN WITNESS WHEREOF, Safeco Insurance Company of America and General Insurance Company of America have each executed and attested these presents this 5th day of February '19 76 gO.wafwEq=La.SECftE{.Y - (gJ�pry,w T.FM•,MELDEM� CERTIFICATE Extract from Article VI,SLction 12,of the By-Laws of SAFECO Insurance Company of America and of General Insurance Company of America: "Article VI,Section 12,—FIDELITY AND SURETY BONDS...the President,any Vice President,and the Secretary shall each have authority to appoint individuals as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business . . . On any instrument making or evidencing such appointment,the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal, or a facsimile thereof,may be impressed or aftixed or in any other manner reproduced;provided,however,that the seal sIMU not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 28,1970: "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (i)The provisions of Article VI,Section 12 of the By-Laws,and (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said power-of-attorney appointment is in full force and effect, the signature of the certifying off icer may be by facsimile,and the seal of the Company may be a facsimile thereof." I,Wm. Hantmersta, Vice President and Secretary of SAFECO Insurance Company of America and of General Insurance Company of America, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power-of-Attorney issued pursuant thereto,are true and correct,and that both the By-laws,the Resolution and the Power-of-Attorney are still in full force and effect. IN WITNESS WHEREOF.I have hereunto set my hand and affixed the facsimile seal of each corporation this 28TH day of dumi:, � - Co cE CoyP,y 0()048�J�' `OpFlo W V COAfD)fATE N SEAL W SEAL ,r!4 1953 1927 an OF wastts° dG1�still S-97:RS 10175 PRINTED IN USA. k SUBDIVISION AGREEMENT (§1) Subdivision: 4441 _ (B. & P. Code §§11611-12) (§1) Subdivider: Shapell Industries of Northern California, Inc. ( 1) Effective Date: �lueust 10. 1976 •(§1) Completion Period: year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance & maintenance) $ 415,400 2. (labor $ materials)$415,900 1. PARTIES $ DATE_ Effective on the above- date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMOROVE3MENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Business $ Professions Code §§11500 and following), in a good work- manlike 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.t.here there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE f MAINTEA LVCE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVF-%IEVr SECURITY: DEPOSIT & BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and.... B. Bonds, etc.: (1 - faithful performance F maintenance) additional i security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor $ materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. IARPk%T1'. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. } 0010` 9 - 1 - a 6., NO 1iAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or emploVre• of . the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDB LAITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. hONPERFOP-%Lk%-CE AND COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewit1k. 11. ASSIGN1401T. If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. 00050 - 2 - 12. RECORD MAP. In consideration hereof, Countv shall allow Subdivider to file Mand record the Final trap or Parcel Map for said Subdivision. CONTRA COSTA COUNTY. SUBDIVIDER: (see note below) Vernon L. Cline, Public h'orks Director Shapell tr02 Ler=n California, Inc 1.2 '� B By l �. /i Y _Deputy - F(Des' ate o fi al capacity in the business) JC. Gh.ietnrezt•i.; viaeeton o6 Lcqu i.s.iti.on a�zd'"Ptann.ing RECOMMENDED FOR APPROVAL: o Subdivider:' ('t) Execute acknow- ledgment form belou,; and if a corporation, affix corporate seal.~ By Assistant Pub .orks irec� r (CORPORATE SEAL) FORMA APPKOVED: JOI3N B. CLAUS£N, County Counsel B}• eputy State of California ) (Acknowledgment by Corporation, Partnership, County of Santa Ctaha ) ss or Individual) On June 23, 1976 the person(s) whose name(s) is/are signed above for Subdivider and who is are knotcn 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. OFFICLAI SPS.! t SUSAN A. KIMSON (NOTARIAL SEAL) NOTARY PU MC ; I SANTA CLARA COUNTY My Czarnh3lon6cpiresNov.20,T979 j :Co ary ublic for aid County an State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) -3- 00051 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) Agreement for Subdivision 4481,) San Ramon Area. ) RESOLUTION N0. 76/681 WHEREAS the following document .-as presented for Board approval this date: A subdivision agreement with Shapell Industries of Northern California, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said document was 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. 2598953) issued by Safeco Insurance Company of America with Shapell Industries of Northern California as principal, in the amount of $98,400 for Faithful Performance and $98,900 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 138478, dated August 2, 1976), in the amount of $500.00 deposited by: Shapell Industries of Northern California. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. BE IT FURTHER RESOLVED that the subdivision agreement with Boise Cascade Corporation is terminated and the bonds for said agreement, issued by Fireman's Insurance Company are exonerated. BE IT FURTHER RESOLVED that the Public Works Director is authorized to refund to Boise Cascade Corporation the $500.00 cash deposit as surety under the subdivision agreement as evidenced by Deposit Permit Detail No. 123957, dated February 27, 1975. PASSED BY THE BOARD on August 10, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-B&S Public Works Director-LD County Treasurer-Tax Collector Director of Planning Shapell Industries of Northern California 1287 Lawrence Station Road Sunnyvale, Calif_ 94086 Boise Cascade Corporation P.O. Box 10100 Palo Alto, Calif. 94303. RESOLUTIOAF :,0. 76/681 0 052 SUBDIVISION AGREMENT 01) Subdivision: 4481 (B. & P. Code §§11611-12) 01) Subdivider: Shapell Industries of Northern California, Inc. jl) Effective Date: August 10, 1976 (§1) Completion Periods year (§4) Deposits: A. (cash) $500 B. Sbonds, etc.) 1. (faithful performance $ maintenance) $ 98,400 2. (labor 6 materials)$98,900 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. iMPROME\TS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Business w Professions Code §§11500 and following), in a good work- manlike manner, in accordance with accepted construction practices and in a Danner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a coi.flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARAJiTEE $ DL4I\TE ANCE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintainit for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVDIE\T SECURITY: DEPOSIT 6 BONDS. Upon executing this Agreement, , Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and.. . B. Bonds, etc.: (i - faithful performance $ maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2- labor $ materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider_ S. KARRANTY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect,-Subdivider shall hake changes necessary to accomplish the work as promised, 00053 - l - PAicrofifmcd with board order 7 6. NO iiAIVER BY COUNTY. Inspection of the work and/or materials, •ar. approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDERNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of r•hether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of-them.D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURREYS. Subdivider shall set and establish survey monuments in accordance with the.filed map and to the satisfaction of the County Road Cocmissioner-Surveyor. 10. NONPERFO%MNCE A\°D COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of spit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGMMENT. If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. 00051 - 2 - 12- and record tite Final it�CO}--?D=�P' Tr. co or said Su hereof, County shall allow Subdivider to fiIc Map or Parcel In for said Subdivision_ Pay all reasonable attorneys' fees, costs os suit, alad all vLl►.1 -xl� lloc..+ Ui 11 Lip .-1 al incurred by County in connection therewith- acce is these improvements, the subdivision 11. ASSIG:��SE��T- If before County P the Cognty's rights under this --'the Count; may assign to that city, is annexed to a city. deposit or bond securing them- pgreement and/or any 00051 - 2 - 12. RECORD MAP. Ir. consider-ition hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COU\'TT SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director Shapell nd tries f ep California, Inc By 4 - Des C. Gh, etme�C1UyAeetton bo 6t La- ca-iti.an and Ptann.ing RECO`PFENDED FOR APPROVAL: a to Subdivider: (1) Execute acknow- gment form below; and if a corporation, ffix corporate seal. 3' AssistantPL �, lre or (CORPORATE SEAL) FORM APPROVED: JOHIN' B. CLAUSE\, County Counsel 11 By' 'Ya"4 -Deputy State of California ) ss. (Acknowledgment by Corporation, Partnership, County of Santa Ctaha ) cr Individual) On June 23 1916 the person(s) whose name(s) is/are signed above for Subdivider and who is are known to me to be the individual(s) and officer(s) or partner(s) as stated -above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. 0FHC1AL SEAL '� SUSAN A. JOHNSON (NOTARIAL SE\L) NOTARY PU3UC SANTA CLARA COUNTY My Conrnisslw Expires Nov.20,1979 C?1o,Ary T'ubl is fo: said County and State (Subdiv. Agrmt. CCC Std. Foran) LD-9 (Rev. 3/76) 00055 • _ BOND No. 2598953 �. PREM r u": $37100 i IIV}i(1Vi:Itr.I:'i' S1:CURI.1'Y BOND F 1 L E D FOR SUBDIVJ 10 ,:(7HEE.!•i1:NT (Performance, Guarantee, and Payment) AU u 10 1976 (Calif. Government Code §&66499-661199.1 ) J. ocSSON CLERK 00 OF SUPEZYMRS 3 . OI'.I,ICL'l'I01i. SNAFFLE INDUSTRIES OF NORTHEgy CALIFnRNtg rn cow as 'Principal, and SAFECO INSURANCE COMPANY-9 FA►NERICA a cork} oration organized arwd existing under tilt: laver. or' the State Of WASHINGTON _ and authorized to transact surety tusine in e California, as Surety, hereby jointly and never•ally bind ourselves, ottr heirs, executors, adtrinistratorz, successor:, and assigns to the County of Contra Costa, Cali.1'ornia, to nay it: (A. Performance L Guarantee) _y�_EIGHTwHISOND AND NO�IOOTHS - - - - Holl:u•s Z` jI +� j`for itsolopTc,�r� any city-assignee under the below-county subdivision agreement, plus M Payment) NINUX EIGHT THOSMINE HUNDRE0 4NO KQJ1us - - Uollars (:� '` � ,cure the cl:iin;s to which reference is mate in Title 15 commencing with Section 3082) of Part It of Division 3 of the Civil Code of the State of Califor- nia, 2. HI-XITAL OF SUBDI�'_ISIOIJ MIGHIM NT. The Principal has executed an agreement with he t:atlr1L.V Lo install anti pay for street, drainage, and other improvements in Subdivision Number 4481 , as specified in the Subdivision Agreement, and to cumplete said ::ort• within the time speciried for cor.;nletion in Lite Subdivision Ar.r•ee;:tent, all in accordance t:it:h State and local laws and rulings thereunder in order to satisfy condition:: for filing of the Final I•lap or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above I.-. such that if the above bourtcted principal, his or its heirs, executors, administrators, successors or azzigns, shall ill all things stand to artcd abide by, and well and truly keep and perf'ort:t the covenants, conditiona and provisions in Lite said a,greement and any alteration L•aereof made as therein provided, on his or its part, to be kept an"' :erforma d at the time and In the manner therein specified, anti ill all respects according to their 'true intent and mcanini;, and shall indemnify and save hnrntle::: Liffe County of Contra Costa (or city asnirnec), its orficers, agent:: and employee:., as therein stipulated, then this oblif;atio:t shall become null and void; otherwiue it shall I,e and remain in full force and effect. As at part of the obllj-atiott secut•ed hereby and in addition to tit(, J'ace amount specifics therefor, there nhall be included cont:: anti reb::on- able expensen and fees, including reasonable attorney's fees, incurraci by County (tit, city z1a.-Ii*,rive) in uticcen:,l'ully crtif'orcirtr; sucit oblir:tt•.ioti, P11 to tie Laxed as cods and ineluded itt at1,: iudt:rtvrtt retuier•cc. B. The condition of L-0- W-1111;ation a:: to Section 1.(R) :1!,Gvc. Is such that said 111•incipa-1 and the tat.:c•r::i 1 Heti as curporaLe surety are halii fir•tttly bound itnLu the CulutLy of ConLra Coma :tttd :111 contrac tar•:., :uLerot:Lr:u:tar:, laant•01•:=, n:tLtsriale:vn :t:n! Other .-m1110YO(i t:t tf,c• pet•furmanc:e of L'i1e nfnren:ticl :;•rearseat. anti re!'arrc!d to ill the aJ'c)t•C:::;1k1 Civil COILD for tnatc•t•i:rin fuz•tt i n hed or lah r thereon al' any 1--ind, or fo1- _l.. 00053 7 77 amounts due under t}te Unemployment [nctirance Act briny respect to suchwork or las:or, that saici strr•c L• :• .� erceeclinlrill p:ty the s:rmr. in an amount not ; the anounL- ftcrcirtahove ::cL•1'or•Lh, aridalso ill case suit i:: brought upon this, bond, trill pay, ire addition to file face amount thereof, costs and reasonable expenses and fees, including reasonable attornev's tees, ineni•rAcl h•• (Harty.r fn,- rtt-„ to !.heli' c.r•uc iut...T,t. all" ,:�. •"�, 1., the County of Contra Conta (o:' city as:ir-r:cc) , its oficer•s, agent:: an• there st:ilnllated, then this oblif;atio:r shall become null employee•, as t and void; Otherwise it shall tfe and r'etrialit in full force and effect. As a hart of the oblil-at•ioa :;ccur•cc; Ite: eby and in addition to tltc 1'acc: �u^ouaL spccir'il'i therefor, Lhcr� h:al. be includeti cost:: and res::on- tllflc exf,c`l:>e :1T1:� 1'{•t'�, 1•.1C1lt�tltlf r'C:tsoll,t�Il.L aLtUl'[lty'S I�CCU, 1nCtll'1'a3(I tfv Count;; (or city :a_.i,,ruc) i.r: succr.: ;!'u11}• cnforcinT- :,uch oblif;:ft•.ion, V.1. 1 to lie L::X4ci a : co:;t: ?txl iltcltldcct ill alt, jltt.t.,,t�t,l rctrctcred. b. The condition of Lai:. to tscct ?ua 1.00 ;l'.:cvc . 'rinci �: ] and Ltile Corporate i;; sue ttt said Cr :trtu t11 Co;l:ttrrr:rcc:tt}or of tc1iifiV-mlY bound unLu tile Co t, i hel. ed s ubc'ontract:or::, laboror.,Z, n'IL�:ri lrwn an a 'c!*c' l-,%-dsto Ill the al'C,ten id het .'or'nt:rack of t ite aforen:13:1 ai•s• u.e:lt. :lnii t ^±'i rr". Civil Cann for m:ar rl•rls f ttt•rt-Inho ? car lat,et• thereon o1' auy t:111d, o:• !'or• 0.00 � 77=7_ amounts due under the Unemployment [nnurance Act with respect to such trorlc or, labor, that said surety will paj, the same_ in an amount not exceeding; the amount hercinsl.rove nct•!'orth, and also in case suit in brought upon this bond, trill pay, in addition to th^ face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or- city ansignee) in successfully enforcing such obligation, to be at:ar•ded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall Inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) : of- Part 11 of Division 3 of the Civil Code, so as to rive a right of. action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. Ho alteration of said subdivision af;reement or any plan or specification of said work arreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent: is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives, the provisions of Calif. Civil Code §2819, and holds itself bound t:ithout ref;ard to and independently of any action against Principal whenever taken. SIGNED AND SI-ALL•'D on JUNE 28 i9j6 PRII:CIPAL SUII1•':i'Y SHAPELL INDUSTRIES OF NORTHERN SAFECO INSURANCE COMPANY OF AMERICA CAtI NIA, INC. JAMES D. EINERSON, ATTORNEY-IN-FACT 13y 450 SANSOME ST., SAN FRANCISCO, CA. �� * s E = c x ii• is x 3c s F s i x z 3 = � i >: s � s a � is S � � z t: x Countyoofate- fCalifornia ass. (ACKNOIILEDGMEIST BY SURETY) Sol' ER'N—Cre ()n JUNE 28. 194 , the person(s) whose name(s) isA.Pe.signed above r'or Suret;• and giro-is/arc known to mo to be ALtor•ney(s)-in-Fact for this Corporate Sure Ly, personally appeared before me and acknowledged to me that he signed the name of Lhc Corporation as Surety and his/ t.*K kX ot•.n name A I:: its Attorney(:;)-in-fact. (110TARIAL SEAL) 1loL:.i;r Public for County and State (Rev. 2/711 1,41-15 1:2911:b W f...lcir:ta,!::::,:.:'•::!: � - _ . NOTA?Y P!'5_:;-� 00051 Cel,' CC';':i'i OF VY CSC::>I'=t< 1•: 7']. 7:3 POWER OF ATTORNEY SAFECO INSURANCE COMPANY Of AII(ERICA GENERAL INSURANCE COMPANY OF ABAERICA HOME OFFICE:SAFECO PLAZA SAMCD SEATTLE,WASHINGTON 98185 No 4940 KNOW ALL MEN BY THESE PRESENTS: That Safeco Insurance Company of America and General Insurance Company of America,each a Washington corporation,does each hereby appoint ----JAMES D. EINERSON —its true and lawful attorney(s)-in-fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business,and to bind the respective company thereby. IN WITNESS WHEREOF,Safeco Insurance Company of America and General Insurance Company of America have each executed and attested these presents this 5th day of February ,19 76 - w D M EqSLk SECRzy"V _ COO-am N 4 tml."MS.OIM� CERTIFICATE Extract from Article VI,Section 13,of the By-Laws of SAFECO Insurance Company of America and of General Insurance Company of America: "Article VI.Section 12,—FIDELITY AND SURETY BONDS...the President,any Vice President,and the Secretary shall each have authority to appoint individuals as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business . . . On any instrument making or evidencing such appointment,the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal,or a facsimile thereof,may be impressed or affixed or in any other manner reproduced;provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 28,1970: "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (i)The provisions of Article VI,Section 12 of the By-Laws,and (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said power-of--attorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,pnd the seal of the Company may be a facsimile thereof." 1,Win. Hammersla,Vice President and Secretary of SAFECO Insurance Company of America and of General Insurance Company of America, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power-of-Attorney issued pursuant thereto,are true and correct,and that both the By-Laws,the Resolution and the Power-of-Attorney are still in full force and effect. IN WITNESS WHEREOF,I hn,e hereunto set my hand and affixed the facsimile seal of each corporation this 28TH day of .LUNE ca co { VS to TE �- w SEAL W SEAL ,ry 1953 `oa 192y o n 'lFvr was��''t' fG4 a!Tl1s�°�� PRINTED IN U.S.A. 5.974 R4 10/75 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of Agreement for Del Mar Drive Subdivision 4481, ; RESOLUTION NO. 76/677 San Ramon Area. WHEREAS the following document was presented for Board approval this date: A Road Improvement Agreement with Shapell Industries of Northern California, subdivider, wherein said subdivider agrees to complete all improvements as required in said Agreement within one year from the date of said agreement, as required by the conditions of approval for Subdivision 4481; WHEREAS said document was 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. 2598925) issued by Safeco Insurance Company of America with Shapell Industries of Northern California as principal, in the amount of $64,700 for Faithful Performance and $65,200 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 138478, dated August 2, 1976), in the amount of $500, deposited by: Shapell Industries of Northern California. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. BE IT FURTHER RESOLVED that the Road Improvement Agreement with Boise Cascade Corporation is terminated and the bonds for said Agreement, issued by Firemans Insurance Company, are exonerated. BE IT FURTHER RESOLVED that the Public Works Director is authorized to refund to Boise Cascade Corporation the $500 cash deposit as surety under the Road Improvement Agreement, as evidenced by Deposit Permit Detail No. 123957 dated February 27, 1975. PASSED BY THE BOARD on August 10, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-B&S Public Works Director-LD County Treasurer-Tax Collector Director of Planning Shapell Industries of Northern California 1287 Lawrence Station Road CERTIFIED COPY Sunnyvale, CA 94086 I certify that this is a full. true & correct copy of the original document which is on file in my office. and that It was passe-; & ad,),EM by the Board of Boise Cascade Corporation Supervisors of Conrra Cosa Coar�-. cAntornia. oa the date shorra. ATTEST: J. ft. OUSSO\. County P. 0. Box 10100 Clerk&ex-officio Cler•of said Board of Supervisors Palo Alto, CA 94303 by Deputy Clerk. �f/) 641�, -JAU' 10 1976 nah'cio utierrez RESOLUTION 110. 76/677 00059 �r a_. -: BOND No. 25985 1At1'I:OVI-MI:Y1' SECURITY BOND PREMIUM: $245.00 • FOR ROAD IN];], .1V.IT A(;!.. -11:1:1' (faithful performance f, maintenance, AND labor fl materials) 1. OBLIGATTOii. 1'rincil�:!1) SHAPELL INDUSTRIES QF NORTHIA, INC_ , as Principal, and Sulci?,) SAF CA INSURANCE COMPANY nF AMER( e , a corporatioll organized and existinL under the laws of the State of WASHIWZTnN and atithorized to transact surety business in California, As Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay it: (A - faithful performance, $ maintenance) SIXTY FOUR THOUSAND, SEVEN HUNDRED - - - Dollars ($$ 64,700-00) for itself or any city-assignee raider the below-cited Roadl mprovement Agreement, plus (B - labor f materials) SIX���VETHOUSAND TWO HUNDRED - - � Dollars ($ 65,200.00 ) for t.Ac bc`--11u it of persons protects under Title 15 (§s302 et seq.) of the California Civil Code. 2. ItI:CITAI. Of COl:fR cr. The principal contracted with the County to install and pay for Street, drainage, and other improvelacias in DEL MAR DRIVE ROAD ACCEPTANCE , as specified in the Road lmprovencat Agreement, and to complete said word: within the time specified in the Road lmprovement Agreectent for completion,- all in accordance With State and local laws and rulings thereunder -in order to satisfy the conditions of approval for SueDiyisloN No. 4481 3. CONWTION. If the priiicipal faithfully perArorms all things required of him accordin- to the terms and conditions of said contract and improvcment•plau and improve- ments 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 of maintenance continues for the one-year period; and if.he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvement, -and protects the premises from claims of such liens, then this obligation as to Section ]-(1;) above :Ball bCCOLIC null and void; otherwise this obligation remains in'full force and effect.- ' No alteration of said contract or any plans or specifications of said (work agreed to by the Principal and the County shall relieve arty Surety from liability on this bond; and consent is hereby riven to male such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code 92519, and holds itself bound without regard to and independently of any actiurt against Principal %whenever taken, and 'agrees that if County sues on this bond Surety, will pay reasonable attorney fees fixed by court to be taxed as costs and included in the judrment. SIGNED AND SEALED on JUNE 30, 1976 PR I NC l PAL SURF 1•Y SHAPE INDUSTRIES OF NORTHERN CALIFORNIA, INC. SAFECO INSURANCE COMPANY OF AMERICA . JMEs D. 1 NERSON,� TTORN -1 N- A By Ll 450 SANSOME ST., -SAN-FRANCISCO, CA. ate of California County Of SAN FRANCISCO ss- (ACKNO10.1iD(:dE1tT BY SURL•TY) On JUNE 30, 1976 the p:rsoii(s) whose nave(s) is/a4 x sil:i ed above for Surety and Tato is lio:wlt to Lie to be the Attorncy(s)-in-Fact for this Corporate Surety, personally appeared before acand acla,owledged to me that he/aAa4f sirned the name of the Coricaratiun its Surety and nawc•(s) as its Attori:ey(!:)-iic-Fsct. (NOTAIt1AL SEAQ E ® - liOL:u•1 1'61ilic I-01. s:ciL!'Cou:tt) .'Susi_;tate (iii J 1 �flllllniiittllilliltl:!!�::i:::i:it:l::ii:tlllll:ll= AUG 10 1976 = Err MA HANE NOTARY PU311JC•CAL1FaR?ttA- J. V - CITY AND COU%TY OF 80 D 01 PEtVISORS = SAN FRANCISCO C Rq CO. By _ UY CoVuISIM ESMBES 1.N.n. 1172 aunluululuanln:(unsnluln►tului►I°illi M=icrofilmed with board order POWER OF ATTORNEY SAFECO I NSURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF AMERICA 0 HOME OFFICE:SAFECO PLAZA SAFECO SEATTLE,WASHINGTON 98185 No 4940 KNOW ALL INfEN BY THESE PRESENTS: That Safeco Insurance Company of America and General Insurance Company of America,each a Washington corporation,does each hereby appoint —JAMES D. EINERSON ------ its true and lawful attomey(s)-in-fact,witty full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business,and to bind the respective company thereby. IN WITNESS WHEREOF, Safeco Insurance Company of America and General Insurance Company of America have each executed and attested these presents this 5th day of February, ,19 76 _ CERTIFICATE Extract from Article VI,Section 12,of the By-Laws of SAFECO Insurance Company of America and of General Insurance Company of America: "Article Vl,Section 12,—FIDELITY AND SURETY BONDS._.the President,any Vice President,and the Secretary shall each have authority to appoint individuals as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business . . . On any instrument malting or evidencing such appointment,the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal, or a facsimile thereof,may be impressed or affixed or in any other manner reproduced;provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 28,1970: "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (i)The provisions of Article VI,Section 12 of the By-Laws,and (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said power-of-attorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,and the seal of the Company may be a facsimile thereof." 1,Wm. Hammersla, Vice President and Secretary of SAFECO Insurance Company of America and of General Insurance Company of America, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations,and of a Power-of-Attorney issued pursuant thereto,are true and correct,and that both the By-Laws,the Resolution and the Power-of-Attorney are still in full force and effect. IN WITNESS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of each corporation this 30TH day of JUNE ,1976 cuirp�r c�co�iP00119" �S JpPORIr O� G F �S CC TE H SEAL w SEAL a o..�......ss�.r.... X I OF WAV fG� 9?3-+o��� Mic-n ;[mlxl -,vith board ostler S•974 R4 30/75 PRINTED IN US.A. I r. ROAD IMPROVEME\T AGRELME`.T (§1) Road Acceptance: Del Mar Drive (91) Developer: Shape t ( San Ramon Area) of Northern California, Inc. (§2) Effective Date: gus 70'- (92) Completion Period: I vear (§4) Deposits: A. (cash) S00 B. (bonds, etc.) 1. (faithful performance F maintenance) $ 64,700 2. (labor $ materials) $_ 65,200 1. PARTIES $ DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Developer, mutually promise and agree as follows concerning this road acceptance: 2. IMPROVEIMENTS. Developer shall construct, install and cocpiete road and street improvements, storm drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved improvement plan of this road acceptance on file in the County's Public i.orks Department entitled Subdivision 4481 improvement plan,- Developer shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof, 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 plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE 6 �YLMTEN30XE. Developer guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with subdivision require- ments of County Ordinance Code article 9.1-4.4; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT $ BONDS. Upon executing this Agreement, Developer shall deposit as security with the County: A. Cash: $500 cash; together with B. Bonds, etc.: (1 - faithful performance and maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory perforrance; plus (2 - labor $ materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to there or to the Developer. S. INSPECTION FEE. Developer shall pay to the County a cash amount equal to five percent (5b) of the estimated cost of the improvements for the inspection of the wort: and the checking and testing of the materials. 6. I{ARRA-M. Developer warrants that said improvement plan is adequate to accomplish this work as promised in.Section 2; and if, at any time before the County's resolution of completion for the road acceptance, the inprovement plan proves to be inadequate in any respect, Developer shall make changes necessary to accomplish the work as promised. _ 1 _ 00062 7. NO {iAIVER BY COU.M. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or emplo;-ee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Developer of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. S. INDEMITY. Developer shall hold harness and indemnify the indemnitees from the liabilities as defined in this section. A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property dar..age, inverse condemnation, or any combination of these, and regardless of whether or not such liability, chin or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s), or other -proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this agreenert and attributable to the Developer, contractor, subcontractor, or any officer, agent or e-ployee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not condition-- or dependent on whether or not any indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or development or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any indemnitee. 9. COSTS. Developer shall pay when due all the costs of the stork, including inspections thereof and relocating existing utilities required thereby. - 10. NONPERFORMANCE AND COSTS. If Developer fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Developer shall pay the costs and charges therefor immediately upon demand. If County sues to compel perforcarce of this agreement or recover the cosi of completing the irprovements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMENT. If before County accepts these improvements, the development is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing then. 00,6f 3 - 2 - _ "'A-Vow, r" 12. CONSIDERATION. In consideration hereof, County shall, at such time as the improvements are constructed to County standards and are in conformance with said plans on file in the Public {forks Department, subject to inspection and approval of the Public Works Director, accept the public street improvements for maintenance. CONTRA COSTA COUNTY DEVELOPER: �.'(s&note below) i VERNON L. CLINE, Public Works Director _ S all Indust s;/hof ' ,thein California, InGhietmetti BV . gaa o__ capacit}• ir. the business) DiiLectoh Land Acgaia.ition and Ptann.i.ng e to Develc er:. . (l) Execute acknowledgment orm bele:; and (2) if a corporation, affix RECO�L`IENDED FOR APPROVAL: corporate seal. By Assistant Publ pork ire, or (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel By, ¢tc Deputy State of California ) ss. (Acknowledgment by Corporation, Partnership, County of Santa CZan.a ) or Individual) On June 23, 1976 the person(s) chose name(s) is/arc signed above for Developer and who is knoum to me to be the individual and officer or partner 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. OFFICIAL S � SUSAN A. JOHNSON (NOTARIAL SEAL) a' NOTARY PU?UC SANTA CLARA COUSTY My Commission Expires Nov.13,1979 . a Public for said Co nt and State (LD-44A, Rev. 9/75) -3- `� 00061 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Addendum No. 4 to the Plans ) and Specifications for the ) RESOLUTION NO. 76/682 Administration Building ) Remodel, Phase III. ) (1120-086-7710-620). ) WHEREAS the Public Works Director has recommended that Addendum No. 4 to the Plans and Specifications for the Admini- stration Building Remodel, Phase III, 651 Pine Street, Martinez, be approved; which Addendum provides for changes and clarifica- tions to the contract documents and increases the Engineer's estimated cost of construction an additional $3,500.00; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that said Addendum No. 4 if hereby APPROVED. PASSED and ADOPTED by the Board on August 10, 1976, Originator: P. W. Dept, Buildings & Grounds cc: Public Works Department County Auditor-Controller County Administrator RESOLUTION NO. 76/682 00065 ADDENDUM NO. 4 ADMINISTRATION BUILDING REMODEL-PHASE III 9th, 10th, and 11th Floors Work Order No. 5274 (1120-086-7710-620)- Contra Costa County Public Works Department 651 Pine Street Martinez, California The following revisions and/or clarification shall be made a part of the contract documents. It is incumbent upon the general contractor to notify his sub-contractors and/or materials suppliers of this Addendum to the Contract Documents ITEM NO. 1: a. Add Sheet 8A of 8 to the construction documents. b. Furnish and install all work necessary to construct a corridor wall and remodel room 109 into a restroom as indicated on Sheet 8A of 8. ITEM NO. 2: Specification, Division 11, Section F, Add new paragraph 3 as follows: "Header duct panels shall be removed and all edges and support angles cleaned prior to installation of carpet." ITEM NO. 3: Specifications, Division 11, Section G , Add new paragraph 10 as follows: "The contractor shall be responsible to protect all installed carpet from damage and debris resulting from subsequent work." Page 1 of 1 0006.3 X=fiimed. with board order F7 i IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA !-•=' "J" new paragraph 10 as f0110ws: "The contractor shall be responsible to protect all installed carpet from damage and debris resulting from subsequent work." OOU6- page 1 of 1 , flnwd.with boax! order IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Providing Funds for Improvements to the ) RESOLUTION NO, 761683 City-County Thoroughfare System ) Through the Aid-To-Cities Program.) ) The Board of Supervisors of Contra Costa County Resolves That: This Board of Supervisors recognizes the increasing difficultyin providing funds for improvements to the City-County Thoroughfare System in the cities through the Aid-Tb-Cities program. Also this Board of Supervisors has had similar difficulties in providing funds in the annual budget for improvements to the City-County Thorough= fare System in the unincorporated areas of the County. The Board of Supervisors recognizes the urgent need to create new sources of funding for improvements to the City-County Thoroughfare System both in the cities and in the unincorporated areas of the county. The Board of Supervisors Aid-To-Cities Committee (Supervisors Kenny and Boggess) has recommended that a referendum be presented to the voters on November 2, 1976 to create a capital outlay fund for public road improvements on the City-County Thoroughfare System in both the cities and the unincorporated areas of the county and establish a maximum property tax rate of five cents ($0.05) per $100 of assessed valuation. The Contra Costa County Mayors Conference on August 5, 1976 voted to support the proposed referendum. THiS BOARD HEREBY RESOLVES that the proposed County Ordinance attached hereto marked Exhibit "A" be presented to the voters of Contra Costa County for approval, adoption and enactment on November 2, 1976. FURTHER THIS BOARD RESOLVES that the Elections Clerk is DIRECTED to take all steps necessary to place the attached proposition marked Exhibit "B" on the November 2, 1976 ballot. This election will be consolidated with other elections scheduled within the County on November 2, 1976. Passed on August 10, 1976 unanimously by Supervisors present. Originator: Public Works Department Road Design Division cc Public Works Director County Administrator Elections County Counsel Contra Costa County Mayors' Conference RESOLUTION NO. 76f 683 00067 ORDIIANCE (Providing for A Road Improvement Capital Outlay Fund and Tax Levy) The People of the County of Contra Costa do ordain as follows: SECTION I. Chapter 62-4 of the County Ordinance Code is amended to read: Chapter 62-4. Capital Outlay Funds. Article 62-4.2 General . 62-4.202 General capital outlay fund. A capital outlay fund is s estab im he pursuant to Article 4, Chapter 4, Part 1 , Division 2, of Title 5 of the Government Code (Sections 53730 ff.) , for which assess- ments and taxes shall be levied and collected from time to time by this board. Article 62-4.4 Road Improvement Tax Fund 62-4.402 Definitions. Whenever in this chapter the words or phrases defined in this section are used, they shall have the re- spective meanings assigned to them as follows: (1) "Public Roads" means county highways and city streets as provided by the Streets and Highways Code. (2) "City-County Thoroughfare System" means the county-wide system of major county roads and city streets adopted by the Board of Supervisors on July 22, 1975. 62-4.404 Road Improvements. A capital outlay fund is estab- lishe pa ursuant to Article 4, Chapter 4, Part 1 , Division 2, of Title 5 of the Government Code (Sections 53730 ff.), to accumulate funds to be used in the incorporated and unincorporated areas of this County for the purpose of public road construction and improve- ment and the acquisition of land therefor. 62-4.406 Maximum Tax Rate. The maximum property tax rate which can be levied by the County is increased five cents ($.05) per $100 of assessed valuation on all taxable property in the County for the 1977-78 fiscal year and thereafter until changed as provided by law (Revenue and Taxation Code 52286(b')) . The proceeds of any taxes levied pursuant to this section shall be used only for the purpose set forth in 562-4.404. Article 62-4.6 City-County Thoroughfare System 62-4.602 Fund Division. Capital outlay funds accumulated pur- suant to Article 62-4.4 shall be expended as follows: (a) Fifty percent shall be allocated and granted by the. Board to cities within the County to be used for the improvement of public roads in the cities which are part of the City-County Thoroughfare System: of Public roads. 00068 (b) Fifty percent shall be expended for the improvement of public roads which are part of the City-County Thorough- fare System and located in unincorporated areas. 62-4.604 Establishment. The Board by resolution may amend the adopted City-County Thoroughfare System of public roads. Any amend- ment adopted pursuant to this section by the Board shall not be ef- fective until it is approved by a majority of the cities in this County by vote of their councils. 62-4.606 City Allocations. (a) The Board by resolution may amend and change the proportion of funds allocated to cities and the county by Section 62-4.602. (b) The Board by resolution shall determine the method of select- ing road improvement projects on which the funds allocated to cities under Section 62-4.6O2(a) shall be expended. (c) Any amendment and determination made by the Board pursuant to this section shall not be effective until it is approved by a majority of the cities in this County by vote of their councils. SECTION II. Severabilit . If any article, section, sub-section, sentence, c auT se or phrase o?--tics ordinance is for any reason held to be invalid, such decision shall not affect the validity of the remaining portions of this ordinance. The people of this County hereby declare that they would have adopted this ordinance and each article, section, sub-section, sentence, clause or phrase thereof, irrespective of the fact that any one or more articles, sections, sub-sections, sentences, clauses or phrases be declared invalid. SECTION III. Effective Date. This ordinance is enacted upon the date t at a majority of t e votes cast on it are in its favor as declared by the Board of Supervisors and shall go into effect as provided by law, but shall be operative on and after January 1 , 1977. -2- !` r� �l� Q O0069 BALLOT PROPOSITION Shall the County Ordinance,creating a capital outlay fund for public road improvements on the City-County Thoroughfare System in both the cities and the unincor- porated areas of the County and establishing a maximum property tax rate of five cents ($.05) per $100 of assessed valuation for such purpose,be adopted? C, �O Q 0� o Prior to adoption of the foregoing, resolution Supervisor Nc-nn;r stated that he and Supervisor BoE-,,ess, ser v in.- as a special ]oaril com.ittee, had met.with the Contra Costa County K.ayors' Conference to discuss a proposal for Vie on �e November2., 1;76 ballot, a measure uhich, if passed by the voters, would create capital outlay `'ural for public road the City- Co•Mnty Thoroughfare Syste.z in both the cities and the unincorporated of the ':a- my and establish a maximum property tas- rate of five cents ( ')0.C5) per a x_00 of assessed valuation for that purpose. Si, ervisor Kenny reported that by a nine to six s:ote the Conference "had agreed to the proposal. During discussion of the matter Supervisor Linscheid inquired as to what effect the proposal would have on the $500,000 Aid-to-Cities allocation which the Mayors' Conference has requested for the 1976-1977 fiscal year and was advised that it had agreed to the ballot measure frith the understanding the 5500,000 would remain in the budget. Supervisor Linscheid then stated that he had long advocated a course similar to that now being proposed but that in the past it had been rejected by the Mayors' Conference, further he found it particularly difficult this year in view of the tight financial restraints on the County budget to consider allocating funds to other agencies. He expressed the opinion that the approach is correct but indicated that he would reserve judgment on this year's allocation until the total budget has been submitted to the Board. Supervisor Dias stated that he did not believe property ormers would approve any measure that would result in a tax_ rate increase on their property. Supervisor Moriarty commented that he tended to agree with Supervisor Dias but that a new source of funding must be found to finance needed road construction in the County and that by placing the issue on the ballot the decision will rest with the voters. 00071 11 111 WIN BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: COMBINED AMENDMENT OF THE COUNTY) GENERAL PLAN IN THE PITTSBURG, ) EAST RICHMOND HEIGHTS, HOWE ROAD) RESOLUTION NO. 764 684 KENSINGTON, AND BUCHANAN FIELD ) AREAS. ) The Board of Superivsors of Contra Costa County RESOLVES THAT: Part I - General. Contra Costa County is carrying out a program to systematically review the County General Plan for the purpose of keeping the Plan up to date and achieving consistency with the County's development ordinances. California Planning Law provides that each General Plan element mandated by the State cannot be amended more than three times in any calendar year. This Board has not yet amended the General Plan Land Use Element, a mandatory element, during the calendar year 1976. The Board has considered the proposals described in Parts II through VI below to amend the County General Plan, and at Public hearings declared its intent and directed staff to prepare this resolution of adoption. This Board hereby declares the adoption actions described below are to constitute its first amendment of the Land Use Element of the County General Plan in calendar year 1976. Part II - Pittsburg Area. A copy of Resolution No. 21-1976 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission set forth its report on the proposed amendment of the County General Plan for the Pittsburg Area as detailed in the Board's subsequent Resolution No. 76/211. This Board hereby adopts the amendment to the County General Plan for the Pittsburg Area, as proposed in its Resolution No. 76/211, as part of this combined amendment to the County General Plan, including both the filed plan, text and map, prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part III - East Richmond Heights Area. A copy of Resolution No. 25-1976 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the East Richmond Heights Area as detailed in this Board's subsequent Resolution No. 76/245. This Board hereby adopts the amendment to the County General Plan for the East Richmond Heights Area as proposed in its Resolution No. 76/245, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. -1- RESOLUTION NO. 76/684 O0072 Part IV - Howe Road Area. A copy of Resolution No. 26-1976 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Howe Road Area as detailed in this Board's subsequent Resolution No. 76/332. This Board hereby adopts the amendment to the County General Plan for the Howe Road Area as proposed in its Resolution No. 76/332, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan text and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part V - Kensington Area. A copy of Resolution No. 28-1976 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Kensing- ton Area as detailed in this Board's subsequent Resolution No. 76/376• This Board hereby adopts the amendment to the County General Plan for the Kensington Area as proposed in its Resolution No. 76/376, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part VI - Buchanan Field Area. A copy of Resolution No. 37-1976 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Buchanan Field Area as detailed in this Board's subsequent Resolution No. 76/588: This Board hereby adopts the amendment to the County General Plan for the Buchanan Field Area as proposed in its Resolution No. 76/588, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. PASSED on August 103 1976 unanimously be Supervisors present. cc: Director o: Planning -2- RESOIUTIOP: NO. 76/084 (� 00073 IA r Now IN THE BOARD OF SUP_.RVISOFS OF COINTRA COSTA COUNTY, STATE OF CALIFORiIA In the 2latter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/686 T,=E RrAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, TH-�MEFOR_, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roil should be corrected; and in accordance with Sections 4936 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund; .and, further, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemp- tion fee, heretofore or hereafter attached due to such error, should be cancelled if it is iripossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record: Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change R/T Code Code 02002 - Assmt. No. 4689 Burton S. Bernstein Phillip Epstein Pers Prop 4) 55 $ -0- -� 55 4831 Penalty 5 -0- - 5 4831 R. 0. SEATON, Assistant Aasessor t 7/20/76 cc: Assessor (Giese) Auditor Tax Collector R73OLCTIO:; 1110. 76/636 Pane l of J 00074 �v Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Pro,oerty Value Value Change R/T Code Code 05001 - Assmt. No. 3638 Shell Oil Company L-996 Pers Prop $ 105 $ 105 -0- Imps 9,350 8,675 - 675 4831; 4985 Net Change -$ 675 Code 06000 - Assmt. No. 3527 Corrine Williams Pers Prop $ 600 $ -0- -$ 600 4831 Code 07013 - Assmt No. 3584 - Caddell Enterprises Pers Prop $ 2,�40 $ -0- 2,�40 4831 Imps 8,215 -0- - 8,215 4831 Code 08001 - Assmt. No. 4345 Silas Smith Pers Prop 441 $ -0- -$ 441 4331 Penalty Code 09000 - Assmt. No. 4457 NNC Management Corp Pars Prop $ 3,825 $ -0- -$ 3,825 4831 Penalty 383 -0- - 383 4631 Code 09010 - Assmt No. 3503 Joanne Lum Betty J. Harris Pers Prop $ 675 $ -0- -$ 675 4831 Imps 2,025 -0- - 2,025 4831 Code 53004 - =ssmt. No. 3509 Antioch Paving Company Inc Pers Prop $ 94,315 $ 80,590 -$ 13,725 4331; 4985 Imps 7,100 7,100 -0- Code 66085 - Assmt. No. 3529 Sunny Glen Adult Comm Inc Hers prop $ 1,365 $ -0- -$ 1,365 4831 R. D. SEATO't, Assistant assessor Page 2 of 3 00075 Original Corrected Amount rurt$ursut, Class of Assessed Assessed of to Section Property Value Value Change R/T Code Code 60005 - Assmt. No. 3551 Golden Gate Apartments Imps $ 16,150 $ -0- - 16,150 4831 Code 76049 - Assmt. No. 3514 Vine Hill :later Association Imas $ 190 $ -0- -$ 190 4831 Code 79172 - Assmt. No. 3520 James Techel Joyce Techel Pers Prop $ 550 $ -0- - 550 4831 Penalty 55 -0- - 55 4831 Code 8201 . - Assmt. No. 3.505 William S. Biber Karma 1:. Biber Imus 700 -0- - 700 4831 Code 82044 - Assmt. No. 3530 Thelma Har-Tel Imps $ 460 $ -0- - 460 4831 Code 83004 - Assmt. No. 2022 G. J. Peretti Pers Prop $ 160 -0- -$ 160 4831 Imps 185 -0- - 185 4831 Code 86000 - Assmt. No. 3.502 Dow Great ,estern Credit Union Pers Prop $ 3,330 $ 2,800 - 530 4831; 4985 Code 80000 - Assmt. No. 3564 H. J. Heinz Co. Pers Prop $ 21,250 $ 21,250 $ -0- Bus Inv 3c 1,065 10,625 9,5b0 4831; 14.985 FURTHER, For the Fiscal Year 1975-76: Code 02002 - Assmt. No. 3528 Shell Oil Company Pers Prop $ 105 $ 105 $ -0- Imps 24,000 2,400 - 21,600 l�cS3l; Code 05039 - Assmt. No. 8001 E. D. Jones S: Co. Inc. Pers Prop $ 55s000 $ 21,830 33,170 4831 ?enalty 51500 5,500 I hereby consent to the above /9&4dr changes and/or corrections: R. 0. SE TON, =ssistant Assessor JOS: 3. CLAUSE., County Counsel rX Ac:optetl by t:ie 5oa:d on.__-kU .... Deputy Page 3 of 3 000,76 IN TIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. In the batter of Chanops ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION No. 76/637 WIERF..AS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NW, TMLETO.RE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should ba canceled. Although the following assessaes timely filed a homeowner's exemption claim, the claims were not allowed through clerical error. The exemption should be granted as stated below. Parcel Number Tax Rate Area Allow Assessee 129-070-01 -0 79204 $17 0 Tacy, Norman V. & Dorothy Downing, Margaret M. 420-062-009-6 11003 $1750 Kelly, Alice c/o Alice B. Scroggins I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOIRI B. CLAUSEN, County Counsel t/7-30-7b Copy to: Assessor (Rodgers) Ey i Auditor Deputy Tax Collector AUG I 0 1976 Adopted by the Board on____._.___................. Page 1 of 1 RESOLUTIOU NO. 76/687 00077 IN THE BOARD OF SUPERVISORS . OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/638 tdMREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been determined that the following properties would have qualified for an exemption pursuant to Article XIII, Section 4(b), of the State Constitution. It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(x) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled. On Parcel No. 184-010-035-6, Tax Rate Area 98003, Sufism Reoriented, Inc., should be allowed an exemption of $3,750 in accordance with amended findings of the State Hoard of Equalization. On Parcel No. 1841-010-0!46-3, Tax Rate Area 98003, Sufism Reoriented, Inc., should be allowed an exemption of $42,610 in accordance with amended findings of the State Board of Equalization. I hereby consent to the above &4t��7 , changes and/or corrections: R. 0. SEATO:, Assistant Assessor JO-HU B. CLAUSEN, County Counsel t/7-29-76 Cony to: Assessor (Rodgers) By Auditor Deputy Tax Collector AUG 10 1976 AUQpteu by ti:z beaad on.._______._-__._ ...... Page 1 of 1 RESOLUTION, 11.0. 765/533 00078 I1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE. OF CALIFORNIA In the i:atter of Changes ) of the Assessment Roll ) of Contra Costa County ) REESMUTION N0. 76/689 WHEREAS, the County Assessor having filed with this Board requests for corrections of erroneous assessments, said requests having been consented to by County Counsel; NOW, TIER FORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 197$-76 It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section 3, of the Constitution; therefore, ninety percent (90%) of any tax or penalty or interest should be canceled pursuant to Section 270(a)(1) of the Revenue &L-d Taxation Code; and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total account shall be canceled or refunded. On Parcel No. 520-061-003-7, Tax Rate Area 85068, Church of the Good Shepherd should be allowed an exemption of $35,280. For the Fiscal Year 19711-75 It has been determined that this property ,could have qualified for an exemption pursuant to Article XIII, Section 3, of the Constitution; therefore, eighty-five percent (85%) of any tax or penalty or interest should be canceled pursuant to Section 270(a)(2) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total account shall be canceled or refunded. On Parcel No. 520-061-003-7, Tax Rate Area 85068, Church of the Good Shepherd should be allowed an exemption of $38,192. The exemption of $32,480 now on the roll should be removed. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/7-29-76 Copy to: Assessor (Rodgers) By Auditor ��puty Tax Collector AUG 10 1976 Raga 1 of 1 Adopted by the doaco on-----------r___._...__... RESOLUTION' .;0. 75/69 01JU"79 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the .Assessment Roll ) RESOLUTION NO. '76/690 of Contra Costa County ) ) WHEREAS, the County Assessor having filed with this Board — requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record. In Tax Rate Area 09000, Parcel No. 174-171-018-8, assessed to J. T. Lucas, has been erroneously assessed with Improvement value of $8,000, due to clerical error in basing such assessment on incorrect description of property. Inasmuch as a major portion of the Improvements were demolished prior to the 1976 lien date, this assessment should be corrected as follows: Land $22,500 (no change); Improvements $1,200; making a total assessed value of $23,700. I hereby consent to the above OZ6�1 changes and/or corrections: R. 0. SEATON JOHN B. CLAUSEN,, County Counsel Assistant Assessor Yf}e t7/30/76 B P Y Copies to: Assessor (Mrs. Fettle) Auditor Tax Collector Adopt=d b7 th2 Bcord on..._ AU 6 10 3976 RESOLUTION: NO. 76/690 (mosU F A ^1f q IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/691 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code. In Tax Rate Area 08084, Parcel No. 513-394-007-1, assessed to the State of California, has erroneously not been entered with Land value due to error in misplacing property record which resulted in value not being submitted for entry to the assessment roll. Therefore, this assessment should be corrected as follows: Land $5,000; for a total assessed value of $5,000. No taxes are due on this parcel inasmuch as such property is nontaxable. I hereby consent to the above 04j_� changes and/or corrections: R. 0. SEATON JOHN B. CL 'EN, County Counsel Assistant Assessor t7/27/76 By Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector AUG 10 1976 Adopted by the Board on____. __—µ_--- RES0LUTI0!. ?:0- 76: 9,1 Page 1 of 1 Nomi IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE. OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/692 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record. In Tax Rate Area 73004, Parcel No. 167-250-005-3, assessed to Hilary Marshall, c/o Hilary Miller, has been erroneously assessed with Land value of $4,775 and Improvement value of $3,625, due to error in increasing the value by machine factor. Inasmuch as such property suffered from a right-of-way problem, this parcel should have been excluded from the machine factor increase. Therefore, this assessment should be corrected as follows: Land $4,345; Improvements $3,300; less the existing Homeowner's Exemption of $1,750; making a net taxable assessed value of $5,855. I hereby consent to the above changes and/or corrections: Avv R. 0. SEATON JOHN B. C USEN, County Counsel Assistant Assessor t7/27/76 AUG 10 1976 By 'D Coed on. enu ' Adopted by s: ---------_-__----------- Copies to: Assessor (Mrs. fettle) Auditor Tax Collector RESOLUTION NO. 75/692 00082 r 1 t r1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO- 76/693 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, T_j3M_.REFORE, BE IT RESOLVED that the Counts Auditor is authorized to correct the following assessments For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should bs canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiatad prior to the delinquency date. Although the following assessces timely filed a homeowner's exemption claim, additional information was needed before the claims could be allowed. The information has now been provided. Therefore, the claims should be allowed in accordance with Section 255.1 of the Revenue and Taxation Code: Parcel Number Tax Rate Area Allow Assessee 020-140-016-1 72010 17 0 DUAR E, Jerry E. & Marion 032-350-066-0 82055 1750 STOY, Walter J. II & Donna If. 066-128-001-6 010014 1750 DAY, William D. & Constance M. 068-283-012-0 01001'. 1750 ROSAL;Z, Dolores B. FERNANDEZ, Dolores Lily 068-331-004-9 01002 $1750 PACE, Donovan & Florene 087-054-012-7 07013 $1750 WARREN, Samuel & Barbara F. 087-082-019-8 07013 $1750 Albert D. Seeno Construction Co. c/o LLOYD, Arlie E. & Rosemary 087-12L-020-6 07013 $1750 SKIMMER, Patricia J. 088-195-003-4- 07013 $3500 BRUW11, Harold E. DE'LLAGNESE, James 110-490-061-6 02002 1750 F.AM5FRGER, Delano J. & Kathryn A. 110-500-041-6 02002 M50 CONLEY, Michael P. 111-314-011-3 02002 $1750 JE'Ih ITIS, Thomas E. & Mona M. 1X•1'/ R. 0. S .A.TOX, 4saistant Assessor Page 1 of 4 00083 _ � : i l• Parcel Number Tax Rate Area Allow Assessee 113-051-004"i 7903 $1,0 GOODMAN, Joyce Domenica 113-263-003-7 02002 $1750 ROBINSON, Carolyn L. JONES, David V. 114-403-012-7 02002 1750 GOODMAN, Joy D. & Joyce D. 114-432-075-1 02002 X1750 HARVEY, William H. & Linda J. 117-190-025-9 79172 $1750 CARTER, Charles P. & Carole A. 119-152-032-7 79019 $1750 AGOSTON, Steve & Geneva J. 120-341-042-6 02024 $1750 ROBERTS, David A. & Mary E. c/o LANDNANN, Ronald H. & Theresa L. 127-012-019-7 79113 $1750 BLEIFUS, Margaret c/o STUART, Larry L. & Sandra 128-033-024-0 02002 $1750 WARD, Helon J. c/o FIRMAN, Monica 129-070-015-0 79204 $1750 LACY, Norman V. & %rothy DOWNING, Margaret M. 129-202-032-6 02031 $1750 RESTUCH, William J. & Wilma J. 129-305-011-6 02026 $1750 ROUNDS, Carlton M. Jr. & Kristeen 132-172-009-4 02002 1750 RUSSELL, Larry E. & Sharlee C. 134-392-010-2 09030 11750 MADRUGA, Manuel R. & Joanne L. 140-016-004-8 09010 $1750 KERR, William H. & Patricia •A. c/o SAMUELS, Harold E. & Bobbie 145-162-051-0 09058 1750 MONTERROSA, Oscar P. & Maria M. 147-060-031-1 02002 1750 MOFFO, Fred & Angela M. c/o CARTER, C. Patrick 149-061-017-5 12012 1750 PRICE, James A. & Janice 0. 149-197-006-5 12012 1750 BRACKETT, John L. & Leslie Ewer 152-270-012-7 12019 $1750 DONNELLY, Marie WOLOVEKE, Eugene L. 153-0?3-001-7 1201}6 11750 COTTER, James E. & Vivian L. 161-040-029-1 79160 1750 WILLIAMS, Zola V. Clark 161-312-005-2 05038 $1750 Hancock Builders Corp. c/o EDWARDS, Wendell P. & LaVonne 162-090-004-1 05063 1750 POPE, James E. & Roberta J. 167-311-002-7 79083 11750 ROGE'RS, Harry J. 169-322-017-8 09006 $1750 WOLFE, Richard A. & Joyce M. C/o McKay, William 171-281-002-5 09000 $1750 LUCAS, James R. & Matilda 172-180-001-7 09047 $1750 SOETERS, Eugene L. c/o TERRELL, Veda R. 179-060-036-3 09003 $1750 BAKER, George M. & Della A. c/o CECICH, Oscar & Zora 183-282-001-1 09003 $1750 PULLIAM, .Ellis P. c/o HUDSON, Joan Marie SAGE, Robert M. 184-031-016-1 98003 '1750 BENTLEY, Richard W. & Shirley J. 187-011-018-4 09013 1750 DRISCOLL, F. X. & Patricia B. 188-050-001-0 98002 1750 MERWIN, Robert J. & Alta c/o JEGERS, Peter & Mary Anne 189-150-003-3 09050 $1750 First Walnut Creek Mutual c/o DONATI, Zita 189-150-003-3 09050 $1750 First Walnut Creek Mutual c/o HAWKIP:S, FAY H. & Clyde E. 189-160-001-5 09000 $1750 First Walnut Creek Mutual c/o SCHULTZ, Matilda 189-160-004-9 09000 $1750 F5rst Walnut Creek Mutual c/o VAN TRIES, Grace 189-160-005-6 09000 $1750 First Walnut Creek Mutual c/o CARVER, Wallace M. &. Barbara E. ;AA110y,05- H. 0. SEA ON, Assistant Assessor Page 2 of 4 00084 Parcel Number Tax Rate Area Allow Assessee 189-16-0---Q0-5----6 09000 $1750 First Walnut Creek Mutual c/o PHELPS, Marjorie 189-170-006-2 09048 $1750 Second Walnut Creek Mutual c/o BEZIES, Elmer & Stella 189-170-007-0 09048 $1750 Second Walnut Creek Mutual c/o RICHEY, Elmer R. & Ruth J. 196-263-005-7 66035 $1750 HUJLAND, Dorothy R. c/o EVDOKI110FF, James 196-391-010-2 66047 1750 SKINNER, Jay J. & Leda C. 196-482-022-7 66017 1750 WOLOV ZE, Eugene L. & Charleen 197-290-030-0 66061 1750 ELDERS, J. Ted &- Nona 198-200-018-2 66065 1750 ZSIG140 'D, Darnabas J. & Susan 218-211-031-B 660931750 RESTER, B. Kimberly & Kiyomi 234081-041-1 14002 1750 GODFREY, Martin J. & Kathleen E. 234-100-010-3 14003 11750 GARRISON, Susan E. c/o HAUGH, Laura E. 237-131-010-914006 1750 MEIRSTIN, Kenneth L. & Julie L. 258-592-002-4 15002 , 1750 KRUG, Stanley P. LEE, Lloyd & Meredith 367-192-003-5 76004 X1750 SAUNDERS, David K. & Marjorie E. 372-371-004-6 05001 1750 SAUNDERS, Marjorie E. 375-032-030-5 76025 $1750 SCALZO, Madeline 375-054-004-3 05001 ' $1750 JONES, Michael P. & Janet M. 375-242-002-0 76006 $1750 DUSTIN, Gerald & Nina c/o AUSTIN, Vickie Lee 380-111-009-3 76049 $1750 POCHINI, Robert & Peggy J. c/o AGUILAR, Octavio & Carmen 400-020-012-3 04001 1750 McLEOD, John & Saranell 411-221-018-,',, 11017 1750 BENAVIDEZ, Isabel T. 417-060-039-1 11017 1750 SWEET, Ilarguerite A. 420-062-009-6 11003 $175Q KELLY, Alice c/o SCROGGINS, Alice B. 425-082-001-8 85004 $1750 MAXIE, Arvil d. & June L. 425-170-016-9 85015 81750 FREEMAN, Baynard D. & Betty J. 430-121-007-8 85037 X1750 HENDERSON, Harvey G. & Virginia 431-131-014-0 08018 $1750 WITT, Jerry A. & Judith K. 435-140-002-5 85127 $1750 BELFORD, William J. 435-222-012-5 08018 . $1750 NELSON, Steven H. & Sandra R. 508-192-018-2 08,302 $1750 WESLEY, Donald & Nancy J. 514-290-018-1 08001 $1750 GONZALEZ, Fulgencio R. & Carmen 514300-020-5 08001 $1750 REYNOLDS, Howard R. 518-220-012-0 08001 $1750 ZIDICH. Edward 2I. ZIDICH, John G. 519-150-001-5 08001 1750 MASON, Grover B. Jr. & Leland A. 523-084-010-9 08001 1750 CAPPS, Richard F. & Joan ?Marie 524-280-010-9 08001 1750 itASON, Grover B. & Carol Ann 530-100-018-7 08001 1750 GUILLORY, Wilbert & Juanita 538-012-004-7 08001 11750 Atchison Village Mutual Homes c/o GRIFFITH, Phillip W. & Nellie G. 538-012-OOT-7 08001 $1750 Atchison Village Mutual Homes c/o PHILLIPS, Diane 538-012-004-7 08001 $1750 Atchison Village Mutual Homes c/o REED, Emma E. 540-210-017-5 08001 $1750 ECHEVARRIA, Ernesto & Felipa 540-210-018-3 08001 $1750 MENDOZA, Ruben & Felipa R. 0. SF.. TON, ASSistant Assessor . Page 3 of 4 00085 ... i Psrcal NrihAr ^AT Rate Area AlIow Assessee 540-210-017-5 08001 $1750 ECHEVARRIA, Ernesto & Felipa 540-210-018-3 08001 $1750 MEITDOZA, Ruben & Felipa R. 0. SF.::TCN, Assistant Assessor Page 3 of !� 00085 . f Parcel Number Tax Rate Area Allow Assessee Q-171-019-7 0 001 $1750 THAYLER, J. c/o RIDDLE, Willis Tyrone 550-191-004-5 08001 $1750 TAYLOR, Marvin G. & Lula M. The following assessees were erroneously not mailed homeowner's exemption claim forms. As the Assessor did not conform to Section 255.3 of the Revenue and Taxation Code, the exemptions should be allowed: Parcel Number Tax Rate Area Allow Assessee 096-331-007-9 79031 $1750 WILKENLOH, Jefferson & Alice K. 114-591-001-2 02002 1750 FRIEDr1AN, Allen & Donna M. 119-331-016-4 13005 91750 KLEINSMITH, J. J. & Nicole M- 140-180-010-5 79193 $1750 TSUI, Nelson & Julia 175-181-001-9 98003 $1750 KOHLI, Krishan & Kiran The following claimants for the veteran's exemption who filed a veteran's exemption claim on their principal residence for the first time or who had been eligible for such exemption in the immediately preceeding year and who were found ineligible and disallowed- for the current year have now qualified for the homeowner's exemption in accordance with Section 255.2 of the Revenue and Taxation Code: Parcel Number Tax Rate Area Allow Assessee 149-193-007-7 120.52 $1750 BRANDON, Elizabeth H. 234-210-010-0 114.002 J1750 PARRISH, Helen Louise 174-120-020-6 09000 1750 BUSAN, Alice L. 189-170-010-4 09048 1750 Second Walnut Creek Mutual c/o THORNTON, Florence M. 208-044.-011-4 66002 $1750 RYALs, Gertrude T. 521-170-027-2 85068 $1750 BURRELL, Napoleon & Dorothy D. The following assessees have been found to be eligible for the homeowner's exemption in accordance with Section 166 of the Revenue and Taxation Code. The assessees have filed a notarized statement to the effect that they timely mailed a homeowner's exemption claim to the Assessor. Therefore, the exemption should be allowed as follows: Parcel Number Tax Rate Area Allow Assessee 196-160-010-7 66035 $1750 CONROY, Daryl D. & Barbara T. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/7-27-76 Copy to: Assessor (RodUers) By Auditor Deputy / Tax Collector Adopted by the Board on.-.-- 10 1976 - Page 4 of 4 00086 .,..q•n....a•. .. ,e:. i.' ... ..•.. _ IN THE BOARD OF SUPERVISORS OF CONTRA COSTY COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/694 ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NO1:, THEREFORE,, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or fore and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 1T985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record as it was inpossible to complete valid procedures initiated prior to the delinquency date. It has been ascertained from papers in the Assessor's Office that pursuant to Revenue and Taxation Code Section 275(c), claimants for the homeowner's property tax exemption who filed a claim subsequent to April 15, 1976, and whom the Assessor has ascertained to be eligible should be allowed $1,400 or 80% of the assessed -slue, as stated below: Parcel Number Tax Rate Area Allow Assessee 006-200-009-3 68006 00 Howard, Richard N. & Helen J. 068-335-001-1 01002 1 .00 Carlson, Robert C. & Margaret E. 068-1;14-007-2 01004 $1400 Worthington, A. Duane & Holley 095-191-015-7 07023 1400 Hall, Leroy & Ella R. 097 .071-013-3 79031 1: 00 Burton, Fred 0. & Doris 105-063-023-3 02002 11400 Snyder, Ruth M. Snyder, John C. 111.-132-020-3 020021400 Ball, Tarry Ray & Connie Sue 114-1013-OO9-5 020021 ,11,100 Feldt, John B. 115-532-052-4 02002 lkO0 Smith, David L. & Jean E. 120-313-015-6 02002 1! 00 Corns, Frank A. L JoAnn L. 121-082-024-5 13002 $1-1!00 Young, Lester L. & Genevieve I. 148-170-029-0 98001 $1400 Morehouse, Clark E. 149-171-012-3 12052 $1100 Cha_norro, Ndmundo C. & Liana 152-103-002-1 12075 $1100 Bacon, Thomas P. & Clara J. 6�� �. R. 0. EATON, Assistiant Assessor Page 1 of 2 3 cJL!iIC'i NO. 76/694 00087 AMPPOPORROPPRY jt Parcel Number Tax Rate Area Allow Assessee 16 4-272-013-6 0502 1400 Weber, Mathew F. & Nadine N. c/o Winkel, Thomas R. & Lanell 161.x-400-004-2 05016 $1400 Church, J. B. & Hazel J. 169-214-002-1 09052 $1400 Shelton, Mildred c/o Greer, Carmon C. & Priscilla P. 170-250-010-7 090551400 Taylor, Donald E. & Linda K. 189-420-019-3 09000 1400 Ramsey, Milne V. & Alice 193-422-016-9 660?7 $1400 Tilton, Edward G. &- Eileen B. 194-133-010-0 66052y�1400 Mitchell, Robert M. & Patricia A. 212-131-002-9 66085 MOO Goodrich, Olive E. c/o ti•Joith, Floyd M. & Maureen K. 218-242-004-8. 66093 $1400 Iiahaffy, Janet E. c/o Iiahaffy, Steve 236-190-005-9 14018 $1400 Baker, Bruce T. & Irene R. 251-100-005-7 14002 $ Shamieh, Ramzi, Jack & Fiona M. 262-032-008-1 83004 1400 Lippincott, Ruth 268-020-016-5 83004 1400 Blunt, John r & Michele L. 401-321-024-2 06002 1400 Canby, Charles D. . 403-341-018-6 85028 1400 Forselles, Juliet 413-055-006-6 11006 %1400 Mull, Robert & June 426-191-048-5 08020 $1;100 Morita, Mia 502-462-021-2 03000 $1400 Guo, Luke S. S. & Wei Ying Guo, Shun Ta & Helen Fu Iiin 504-231-055-6 03000 *1400 Fansler, Eva R. 507-070-029-8 08002 $1400 Bartlett, Peter B. & Regina J. 508-061-011-5 08002 $1470 Laus, Renato R. & Anne E. 510-034-013-1 03000 $1400 Lee, Chin Yun & Ming Tseng 513-082-017-7 080011400 Batten, Gracie L. 518-260-006-3 08001 1400 Matheson, James E. & Irene 526-310-013-2 08001 1400 Henderson, Gene M. & Janet L. 570-222-009-5 85077 1400 Prussin, Stanley G. & Traudel 571-130-022-7 85064 1400 DeGialluly, Max & Anthonie A. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/7-27-76 _/• ��f Copy to: Assessor (Rodgers) By Auditor Deputy ` Tax Collector i_ , AUG 10 1976 !!,.a 1;o3rd cn......... --..- - . Page 2 of 2 00088 r r. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Redemption Penalty and Fee on ) the 1975-76 Secured Assessment Roll. ) RESOLUTION NO. 76/ 695 TAX COLLECTOR'S )EMD: 1. Parcel No. 111-361-023-0, Sale No. 75-218. I have established by satisfactory proof that remittance to cover payment of the second installment of tax was deposited in the United States mail, properly addressed with postage prepaid, but Was not timely received, resulting in redemption penalty and fee being charged thereto. Having received payment, I now request cancellation of the redemption penalty and fee pursuant to Revenue and Taxation Code Section 2512. Dated: August 3, 1976 EMARD H. LEAL, Tax Collector I consent to this ancellat' . JOHN B. C EN ounsel By:_ �" C u Asst. By: , Deputy XX-X X X X-:C-XX X-X-X-X X-X-X X X-X X-X X-X-X-X-X-X-X-X-X X X-X X-X-X X X X X X BOARD'S ORDER: Pursuant to the above statute, and to the above satisfactory proof, the Tax Collector is ORIGRED to CAMEL the redemption penalty and fee. PASSED ON August 10, 1976 , by unanimous vote of Supervisors present. APL:jam cc: Tax Collector (Redemption Dept.) 00089 RrSOLUTION NO. 76/6015 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the Flatter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 76/626 Roll of Property Acquired by Public ) Agencies. ) (Rev. At Tax C. S4936(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4936(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I Consent Ii. DONALD FUNK, County Auditor-Controller JOIN B. CLAUSEN, County Counsel By:. Deputy By. ' _ ,, ,Deputy The Contra Costa County Board of'Supervisors RESOLVES THAT: Pursuant to the above authority and recormendation, the County Auditor shall cancel a portion of these tax liens and transfer the renair-ing taxes to the 19-25 - 76 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 58016 018-140-020-1 COIITP_ COSTA COUNTY 7-1-75 to S 75.63 5.37 FLOOD CO?+HOLT PIP.) 6-7-76 WATER CO,YSEWATIO11 DISTRI-'T 11ASSM XM M)OPTED ON Au-ust it), 1976 County- Auditor 1 by unvinous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) RESOLUTION NO. 76/696 0090 r i 9 IN THE BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 76/697 by ?ublic Agencies ) jJHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOWJ1 TFIEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1976-77 JTRA :OSTk COUt:TY FLOOD CONTROL CITY' OF A"'ITIOCH (cont) F_ T.; ^•,4 '—SERVATION DISTRI','T 076-010-017-2 1006 Au 018-160-001-7 58016 Por 076-401-002-1 1006 A11 019-0150-027-2 58016 ?or 076-406-010-9 1006 All 016-060-028-0 58016 ?or 076-121-009-2 1006 All 018-0^0-032-2 58016 Por O76-421-010-0 1006 All OZ8-080-007-0 58015 ?or 076-422-001-8 1006 An 018-140-004-5 59016 Por 013-140-014-4 58016 ?or o75-422-033-1 1006 All 076-422-034-9 1002 All 018-140-017-1 58.016 All STATE OF CALIFOXIIA 078-070-3311-0 79118 All OIS-140-020-I 58016 Por 078-070-j033-2 79118 All 018-170-OOZ-4 59004 Por 078-120-011-5 79118 All, CONT,:t COSTA :OuiiTY PSITSHUP,C REOEVlELOP�211T ttancy 053-051-002-3 53022 For 035-082-002-8 7026 All CITY OF ANTIOCH 085-082-003-6 7026 all 065-101-009-2 1004 Por 095-092-015-0 7026 All- H. .LH. DONALD' S-FUNK, County Auditor-Controller J Adopted by ti:?Board on.....AU&G-1-0-1976-- (Tax (Tax Cancel Order) (RW S4986(b) ) County Auditor 1 County Tax Collector 2 (cademption) (Secured) 00091 IN THE BOARD OF SUPERVISORS OF C0"iTRA COSTA COUNTY, STATE OF CALIFORNIA In the ,:atter of Cancellation of ) Tax Liens on Property Acquired } RESOLUTION NO. 761698 by ?ublic Agencies ) vo%SREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) reco=, ends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1976-77 VALLEY CO? ±UNMI SE111VICES VALLEY Caw,.JPiITY SERVICES 210-633-001-8 66085 11.11 210-633-015-8 66085 .111 210-633--002-6 66085 "11 210-633-016-6 66085 All 21x1-633-003-4 66085 in M-633-OW-4 66085 All 210-633-0011-2 64-085 All. 210-633-018-2 66085 All 210-633-005-9 66095 4n 213-633-019-0 66085 All 210-;533-006-7 66055 411 210-633-020-8 66085 All 210-633-W7-5 66.+85 '.11 210-633-021-5 64085 All 2110-633-008-3 66085 All 210-633-022-1e 6A085 All 210-533-009-1 66085 All 210-633-023-2 66055 All 2113-633-010-9 66085 Jul 210-633-024-0 66085 An 210-633--011-7 66035 An 210-633-025-7 66085 A11 210-633-012-5 66085 pal 210-633-026-5 •66085 All 210-633-013-3 66085 P21 210-633-014-1 66035 A33. H. DO?«:LD FUNK, County Auditor-Controller By: AUG 10 1976 Adopted by th2 Doard on._...._-_.____.__..___.._.-_.. (Tax Cancel Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2 (Rademption) (Secured) 00099" 7r;jc IN THE BOARD OF SUPERVISORS AUG 10 1976 Adopted by tha Board on.--_.-_-------------- (Tax Cancel Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2' (Redemption) (Secured) 00092 *-T I_N THE BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) _ Tax Liens on Property Acquired ) RESOLUTION NO. 76/699 by Public Agencies ) WER✓AS, the County Auditor pursuant to Revenue and Taxation Code Section h986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having - been verified and taxes prorated accordingly. NOW, T:[ERErORE, BE IT REMLVEO that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1976-77 PITTSBURG R-EDEVELOP2$0Ii AvE11CY CITY OF CONCORD & :dALNUT.CR EK 035-083-003-5 7026 Al 135-120-012-4 79038 For 085-085-022-3 7025 all CITY OF CONCORD 085-085-023-1 7026 All 135-120-017-3 79038 For 085-086-004-0 7026 Ail 135-120-018-1 79038 For 085-096-013-1 7026 +11 DD11TRA DOSTs COU?.= CITY OP CONCORD 135-110-004-3 9058 For 126-231-002-0 2002 All 135`-110-005-0 79038 For 12.5-231-026--9 2002 411 135-120-011-6 9058 For 125-231-027-7 2002 All 135-120-012-4 79038 For 126-240-011-0 2012 For 139-180-006-5 9037 For 126-240-012-8 2002 ?or 139-180-007-3 . 9042 All 126-260-015-6 2002 ?or 148-191-004-8 79082 For 126-260-016-4 210-02 For 180-350-0007-1 9003 All 126-272-010-3 2014 All 196-370-021-4 66002 Por H. D'JI:=?.D FUNK, County Auditor-Controller t;t,opta"uy iil.'.i.,...0 U.1--AU G 10 1976 (Tax Cancel Order) (R&T S49S6(b) ) County Auditor 1 County TeX Collector 2' (F.ademption) (Secured) 00093 RESOLUTIO" No. 76/699 ISI THE BO ,RD OF SUPERVISORS OF CONTRA COSTA COUJTY, STATE OF CLLIM F IA In the Matter of Changes } of the Assessment Roll ) of Contra Costa County } RESOLUTION NO. 76/700 W?EREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained by audit of the assesseets books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accord- ance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund; and, further, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or rede.!p- tion fee, heretofore or hereafter attached due to such error, should be cancelled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record: Original Corrected P-mount Pursuant Class of Assessed Assessed of to'Section Property Value Value Change R/T Code Code 09024 - =.ssmt. No. 8003 Lincoln National Sales Coro. Pers Prop $ 3,510 3,510 -0- Irps 8,530 4,785 - 3,750 4831.5; 4985 Code 090'-;7 - Assnt. No. 3504 Gary X. Tryhorn Pers Prop S 56 a -0- - 525 4831.5 SE:-`TIJd, Assist s:' assessor 17/30/76 cc: Assessor (Giese) Auditor _ax Collector RFSOLCTION "3. 761700 ?age 1 of v 00094 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change R/T Code Code 12009 - Assmt. No. 2004 1-_ichael Green Pers Prop $ 3,750 2,015 - 1,735 4831.5;4985 Code 12010 - Assmt. No. 3502 Darlene E. Hodge Pers ?rap $ 360 $ -0- Y 360 4831.5 Code 14010 - Assmt. No. 3648 Andrew R. M.-ayer ?ers Prop $ 7,100 $ 6,565 - 835 4831.5; 4985 Imps 2,b00 2,600 -0- Bus Inv P'x 2,400 2,!!00 -0- Code 79144 - Assmt. No. 3503 Carnation Co. Pers Prop $ 1,000 2 -0- -$ 1,000 4831.5 Imps 3,005 -0- - 3,005 4831.5 AND, FURTfiEER, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506; and, in accordance with Section 225, personalty in transit shall be exempt as indicated; and, pursuant to Section 533, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year: Code 02002 - Assmt. ho. 8039 Americore, Inc. Pers Prop $ 12,090 $ 12,090 $ -0- Bus Inv Ex 6,045 740 5,305 531.5; 506 Other Ex -0- 10,610 - 10,610 4831:5; 225 Penalty 605 605 -0- Net Change - 5,305 533 It has been ascertained from the assessment roll and from papers in the Assessor's office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and T station Code, the following defects in descriotions and/or form and clerical errors of the assesm r on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund; and, further, in accordance with Section 4985 of the Revenue and Taxation :ode, any uncollected delinc cent penalty, cost, rade-ption penalty, interest, or redemp- tion fee, heretofore or hereafter attached due to such error, should be cancelled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the sho:ain- that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record: Assistant !.ssess r Page 2 of V 00095 on the roll should be corrected; and in accordance wiuin z�euLivus 4986 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund; and, further, in accordance with Section 4985 of the Revenue and Taxation :ode, any uncollected delinquent penalty, cost, raderption penalty, interest, or redemp- tion fee, heretofore or hereafter attached due to such error, should be cancelled if it is irpossible to complete valid procedures initiated Drier to delinquency- date, upoc the sho:ain- that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record: .). L=10_., Assistant t.ssess r Page 2 of V 00095 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change R/T Code Code 07013 - Assmt. No. 3724 Bartenders Sc Culinary Workers Local 822 Pers Prop $ 145 S -0- -$ 145 4831 Code 01002 - Assmt. Ivo. 3501 Albertsons Inc. Pers Prop $ 87,1.85 $ 85,575 -$ 1,610 4831; 4985 Imps 32,265 32,265 -0- Code 02002 - Assmt. No. 3997 Union Oil Co of Calif SS4374 Pers Prop a 1,505 S 755 -S 750 4831; 4985 Bus -Tnv Ex 380 380 -0- Code 06000 - Assmt. Plo. 3519 Sixty-Eight Scarteen Corporation Pers Prop $ 200 $ 200 $ -0- Imps -0- 17,200 17,200 4831; 4985 Assessee has been notified. Code 14010 - Assmt. No. 3627 Union Oil Co Of Calif SS1521 Pers Prop $ 6,900 $ 1,725 8" 5,175 4831; 4985 Imps 25,500 25,500 -0- Bus Inv Ex 730 730 -0- Code 60003 - Assmt. No. 3504 John Leonardo John Leonardo, Jr. Pers Prop 5 2,000 $ -0- -S 2,000 4831 Bus Inv Ex 1,000 -0- 1,000 Penalty 100 -0- - 100 Code 66026 - Assmt. No. 3641 Tri-Valley News Pers Prop a 1,375 W -0- -Y 1,375 4831 Penalty 138 -0- - 138 4831 Code 66048 - Assmt 3508 Vertair Inc. Pers Prop $ 340 $ 225 -$ 115 4831; 4985 Code 6bO88 - Assrt. No. 8002 Tektronix Inc Pers Prop $ 3_25 $ 200 -$ 55 431; 4985 Code 66083 - Assmt. No. 8003 Tektronix Inc Pers Prop 250 200 -Y 50 4831; 4985 &&A,41 R. 0. S :'.T::. , s.ssistsr_t mss=ssor ?age 3 of y 00096 Original Corrected Amount Pursuant Class d Assessed Assessed of to Section Prooerty Vslue Value Change R/T Code Code 66159 - Assmt. No. 3517 Erunar Benesch Pers Prop $ 2,100 $ -0- -$ 2,100 4831 Penalty 110 -0- - 110 4831 Bus Inv Ex 1,000 -0- 1,000 4831 Code 09001 - Assmt. No. 3984 General Electric Company Pers Prop $ 1!},675 14,675 $ -0- Bus Inv Rx -0- 3,640 3,640 4831; 4985; 219 For the Fiscal Year 1975-76: Code 14010 - Assmt. No. 2605 Ki-k :,lard Ned Ryder et al Pers Prop $ 10,680 $ -0- -$ 10,680 4831 I hereby consent to the above changes and/or corrections: R. 0. S .;TO;�, Assistant Assessor JOIN B. CLAUS�i, County Counsel oed B� s �45- Tret y AUG Page 4 of 4 00097 F IN THE BOARD OF SII?ZRVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR.'�I_A In the patter of Changes ) of the Assessment Roll ) RES.OLUTION 110. 76/701 of Contra Costa County ) } WH MEAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, Ti MEFORE, BE IT RESOLVED that the County Auditor is authorised to correct the following assessments: For the Fiscal Year 1976 - 1977 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors or the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assessea may file a claim for cancellation or refund; and, further, in accordance with Section 4965 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemp- tion fee, heretofore or hereafter attached due to such error, should be cancelled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 3U days from the date correction is entered on the roll or abstract record: Code 08001 - Assessment No. 0987, boat )CC 0203 is erroneously assessed to S. R. Owen, assessed value $500. Since the situs of this boat has been determined to be Alameda County where it has been assess- ed for 1976-77, this assessment should be corrected to zero value. Code 08001 - Assessment No. 1191, boat 223-193 is erroneously assessed to Daniel Owyana, assessed value $3750. Since the situs of this boat has been determined to be Mendocino County where it has been assessed for 1976-77, this assessment should be corrected to zero value. Code 12060 - Assessment No. 0030, boat CF 9620 FF is erroneously assessed to Steven W. Lindsey, assessed value $570. Since this boat was sold prior to lien date, this assessment should be corrected to zero value. j'�LL.��_ 4 R. 0. Seaton .Assistant Assessor cc: Assessor (Giese) Auditor Tax Collector �L.10" "0. 7C-/701rage 1 of 2 OU09� Code 53009 - Assessment No. U32U, boat CF 8268 EW is erroneously assessed to Walter i.. Campbell, assessed value $190. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 60001 - Assessment 2:o. UUU9, boat CF 4565 CS is erroneously assessed to Jessie L. Welch, assessed value $170. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 66048 - Assessment No. 0035, boat CF 2569 FW is erroneously assessed to Raymond H. McKean, assessed value $37U. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 66101 - Assessment No. 0013, boat CF W5 ET is erroneously assessed to B. J. Noakes, assessed value $230. Since this boat was moved out of state prior to the lien date, this assessment should be corrected to zero value. Code 79111 - Assessment No. A3612, aircraft -8482 W is assessed to Xorris L. Carlson, assessed value $10,UUO. This assessment was erroneously levied because of defect in description and incomplete information. Due to the fact that assessee did not present evidence to the contrary, the highest value for an aircraft of this type as per available valuation resources was used in estimating assessed valuation. After receiving more detailed information and upon verification as to sales price, it has been determined that this assessment should be corrected to show $8,500 assessed value. Code 82044 - Assessmant No. 0455, boat CF 2516 EX is erroneously assessed to Robert J. Suter, assessed value $1880. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. FURTI- ?, for the 1975-76 fiscal year: Code 08001 - Assessment No. 0806, boat ML 02U3 is erroneously assessed to S. R. Owen, assessed value Y5UU. Since the situs of this boat has been determined to be Alameda County where it has been assessed for 1975-76, this assessment should be corrected to zero value. AND _FIRI TIM, the following assessments were erroneously assessed to Vincent K. Latino. Since the situs of this boat has been determinea to be San Joaquin County where it has been assessed for the following fiscal years, these assessments for boat CF 4759 AD should be corrected to zero value. 1973 - 1974 Code 79005 - Assessment I-:o. 0185, assessed value x750- 1974 - 1975 Code 79005 - Assessment :o. UO2d, assessed value $730. hereby consent to the above cha.^.8es and/or corrections. J O.:1 3. C I%US ? County Counsel of R. 0. Seaton D)euLy Assistant Assessor 00099 4d3pt--d by the Eocrd o:t_._.__aU G 10 1976 .. a ge 2 of 2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 76/702 of the Assessment Roll ) of Contra Costa County ) ?:ARE—:LS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, ^FLR;FORF, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976 - 1977 It has been ascertained from papers in the Assessorts office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Code 53004 - Assessment No. A8002 1976-77 Dr. harry B. Patten, etal 75 W. 10th St. Pittsburg, CA 94565 Aircraft n7816 y - Assessed Value X3200 Code 53004 - Assessment No. A8003 1976-77 Mazzei Pontiac Co. 1530 W. 10th Antioch, CA 94509 Aircraft #8186 E - Assessed Value X1000 Code 79111 - assessment No. A3021 1976-77 Frantz Longo Osiek Vogel 895 Moraga Rd. Lafayette, CA 94549 Aircraft 018695 J - Assessed Value 4100 Code 79111 - Assessment Pio. A8022 1976-77 Arnold 3. mass 166 Joaquin Cir. San Damon, CA 94583 Aircraft #5304 L - Assessed Value x11340 Code 79111 - Assessment No. A8023 1976-77 Anson W. hard 1961 Leak Park Blvd. ?leasant Hill, C_ 94723 Aircraft ;:9442 L - Assessed Value .05400 R. 0. Seaton Assistant Assessor cc: ?assessor (Giese) Tax Collector .Auditor RrSOLUTID!T NO. 7'/732 Daae 1 of 2 00100 P. Code 79111 - Assessment Pio. A8024 1976-77 M. LeBeouf P. 0. Box 5103 Concord, CA 94520 Aircraft X4568 D - Assessed value $16000 NOTE: Assessees have been notified of these additions and their right of appeal. R. 0. Seaton Assistant Assessor Adop,,d by;;_Ccord on.—AUG 10 1976 F Pae2of2 001{1' ,s BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Approving Application for ? Land and Water Conservation Funds, County Service Area R-8, ; RESOLUTION NO. 76/703 Walnut Creek Area - Shell Ridge Regional Recreation Area. The Board of Supervisors of Contra Costa County Resolves That: The Congress under Public Law 88-578 has authorized the establishment of a Federal Land and Water Conservation Fund Grant-In-Aid Program, providing matching funds to the State of California and its political subdivisions for acquiring lands and developing facilities for public outdoor recreation purposes. The State Department of Parks and Recreation is responsible for the administration of the program within the State, setting up necessary rules and procedures governing application by local agencies under the program. Said adopted procedures established by the State Department of Parks and Recreation require the applicant to certify by Resolution the approval of applications and the availability of local matching funds prior to submission of said applications to the State. Part V of said applications contains assurances that the applicant must comply. Said procedures further require the applicant to possess an adopted plan showing parks and recreation lands and facilities, existing and proposed. The Recreational Element of the County's General Plan as amended on February 11, 1975, by this Board and the General Plan's Open Space Element adopted in 1973 designate the area proposed for the Regional Recreation Area project (Shell Ridge) for park, recreation and open space uses. The proposed Regional Recreational Area is con- sistent with the California Outdoor Recreation Resources Plan. This Board hereby approves, certifies and appoints as follows: 1. Approves the filing of an application for Land and Water Conservation Fund assistance by Contra Costa County for the benefit of the territory contained within County Service Area R-8. 2. Certifies that said County understands the assurances in Part V of the application and certifies that it will comply with the regulations, policies, guide- lines and requirements, including Office of Management and Budget Circulars Nos. A-87, A-95 and A-102 and Federal Management Circular fFMC 74-7 as they relate to the appli- cation. 3. Certifies that said County has matching funds from the 1974 General Obligation Bonds for Parks and Open Space and can finance 100 percent of the project, half of which will be reimbursed. 4. Certifies that said County meets planning requirements and that the project is compatible with the land use plans of those jurisdictions immediately sur- rounding the project. 5. Appoints Mr. Vernon L. Cline as agent of the County to conduct all nego- tiations, execute and submit all documents, including, but not limited to, applications, agreements, amendments, billing statements, and so on, which may be necessary for the completion of the aforementioned project. This Resolution supersedes Resolution No. 76/615 adopted July 20, 1976, reference to the same subject matter. PASSED on August 10, 1976 unanimously by Supervisors present. cc: Public Works Director County Service Area Coordinator County Auditor-Controller County Administrator City of Walnut Creek (via P/W) RESOLUTION NO. 76/703 00102 R BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Consolidating Revenue Limit Increase ) Election to be Held in Moraga School RESOLUTION NO. 76/ 70 District with the General Election to be ) held November 2, 1976 The Board of Supervisors of Contra Costa County RESOLVES THAT: The Governing Board of the Noraga School District has ordered a revenue limit increase election to be neld in the District on November 2, 1976, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2, 1976. In the opinion of this Board it is to the best interest of the public and authorized by law that said revenue limit increase election be consolidated with said General Election. This Board therefore HEREBY RESOLVES AND ORDERS that consent to su^h a consolidation is given, and the revenue limit increase election called to be held November 2, 1976, in the Moraga School District shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths, and election officers shall, in every case, be the same, that the measure to be voted upon by the" voters of the Moraga School District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said elections shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 76/38. IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of the revenue limit increase election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the County Superintendent of Schools of Contra Costa County. IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk, or the County of Contra Costa be and he is hereby instructed to include in the sample ballots and in the official ballot; for said General Election to be submitted to the voters of the F;oraga School District the following measure in substantially the following fore (:lith legally required translations), to crit: 75/ 704 ou1o0 "Shall there be authorized an increase in the revenue limit per unit of average daily attendance in the amount" of seventy-five dollars ($75-00), such increase to be effective in the Moraga School District for the school year 1977-78 only, and an increase in the amount of one hundred fifty dollars ($150.00), such increase to be effective in the Moraga School District for an indefinite period of time commencing in the school year 1978-79, the revenues of which are YES to be used for general fund expenditures? "These increases would constitute an increase for the school year 1977-78 from approximately one thousand one hundred sixty dollars ($1,160.00) to approximately one thousand two hundred thirty-five dollars ($1,235.00) and for the school year 1978-79 from approximately one thousand one hundred sixty dollars ($1,160.00) to approximately one thousand three hundred eighty-one dollars ($1,381-00) per unit of average daily attendance. "The proposed increase of the revenue limit of seventy-five dollars ($75.00) per unit of average daily attendance will authorize an increase in the estimated maximum general purpose tax rate of the District in 1977-78 from approximately $2.69 to $2.94 for each one hundred dollars of assessed valuation of property. tNo "The proposed increase of the revenue limit of one hundred fifty dollars ($150.00) per unit of average daily attendance will authorize an increase in the estimated maximum general purpose tax rate of the District in the first year 1978-79 from approximately $2.69 to $3.09 for each one hundred dollars of assessed valuation of property." t ijT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the District the additional expense of printing upon the sample and official ballots the revenue limit increase measure to be submitted to the voters of the District, including any legally required translations thereof, as well as the cost of printing any arguments or rebuttal arguments (if any) for or against said measure, and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be, and he Is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk- of Cont-ra Costa County, one certified cq0Y to the Contra Costa County Auditor-Controller, OnC certified copy to the County Superintendent of Schoolz of Contra Costa County, and three certified copies to the COunt.Y- Counsel of Contra Costa County. PAS ED on kizgust 103 1970', unanimou5i.- by the Supervisors p!^e ,eZt. -2- /704 R SOLUTION1 N"). '1'45 00104 In the Board of Supervisors of Contra Costa County, State of California In the Matter of ;;p peal of Diablo '..est/Sycaaore 1jeighbors from miction of the Planninc Commission in Connection -ith Subdivision iio. 4841, Danville Area. The Board haying heretofore closed the hearing on the appeal of Diablo ::est/Sycamore i?eighbors from the Planning Com- mission conditional approval of the tentative map for Subdivision i:o. 4841, Danville area, filed by diking Homes, Inc. (Debolt Civil Bngineerirg) , and fixed this date for decision thereon; and Supervisor D. Linscheid having stated that Planning Departr,.ent staff advisesthatthe de,eloper and neighborhood residents are pla.rninZ to meet this :.eek in an effort to reach a satisfactory compromise, end therefore having recommended that decision on the -atter be deferred to August 17, 1976 at 11:45 a.m.; IT IS 3-r. _rte B�?r:r�� OBT ARD D: f:D that the recommendation of Supervisor Linscheid is ;-.PP C'ID. P::SKM b v- tine Board on A-ugust 10, 1976. 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: Diablo '.'est/Sycamore Witness my hand and the Seal of the Board of l:ei-;hbors Supervisors ' rs. 'An? affixed this 'c`t:-doy of 19 v_ 7ikirg Eo::es, Inc. Debolt ri il Di-actor o" ?i ._a. J. R. OLSSON, Clerk gy C7- i��� {,�' Deputy Clerk ..onda ..'^i31.1 H-24 3176 15m 00* 105 __......_,__ _. ._.__.._. ._.._.. . is In the Board of Supervisors of Contra Costa County, State of California 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* Diablo -..'est/Sycamore Witness my hand and the Seal of the Board of -eighhors Supervisors !�'rs. ':. i ng affixed this "r f-doy of „s:- 19 7iki r_t Eo::�es, Tnc. dei alt Ci: 1 -1,--ireeri n.- Director o`' ?ia :,i:�Y � J. R. OLSSON, Clerk Deputy Clerk onda z'.mdai:l H-243/7615m 00105 In the Board of Supervisors of Contra Costa County, State of California llrust 101 , 1976 In the Matter of Request of Debolt Civil ngineering (2007-P-7) to 'Zezone Land in the Danville area. T:ildred ?:ins, Omer. The Board having heretofore closed the hearing on the request of Debolt Civil Engineering (2007-P•Z) to rezone certain land in the Danville area, and fixed this date for decision thereon; and Supervisor Z. A. Linscheid having stated that Planning Department Staff advises that the develor-er and neighborhood residents are planning to meet this week in an effort to reach a satisfactory compromise, and therefore having recommended that decision_ on the matter be deferred to August 17, 1976 at 11:45 a.m.; IT IS BY TIE BOARD 0RDE'%D that the recommendation of Supervisor Linscheid is APP OVEED. P°SS-�D by the Board on august 10, 1976. 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: Debolt Ci%:it inir_eering Witness my hand and the Seal of the Board of i rs. i I: Supervisors Diablo affixed this 1Ct:day of August 19 76 I.eighbors Director o= P_annin-r < < J. R. OLSSON, Clerk Bi - �• t,—C - rS , Deputy Clerk o.^•da r:^da,11 00106 H-24 3/7615m 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: Debolt Tngi recring Witness my hand and the Seal of the Board of 7.17-S i_. i I.. Supervisors Diablo affixed this 1Ct:day of 19 70 1,eigtibors Director o= P_annir-` J. R. OLSSON, Clerk Deputy Clerk 00106 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of East County General Plan. An August 2, 1976 memorandum having been received from Mr. Anthony A. Dehaesus, Director of Planning, in response to Board referral of the request of The Garin Company that the Board incorporate in-the East County�General Plan the'.proposals- referred to in the General. Land Use Plan of the City of Brentwood; and Mr. Dehaesus having advised that public hearings on the East County General Plan will be scheduled before the Planning Commission following the completion of the draft Environmental Impact Report for the proposed Plan amendment; and Mr. Dehaesus having further advised that the comments of The Garin Company along with any other comments submitted will be taken into consideration at the public hearing; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on August 10, 1976. 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: The Garin Company Witness my hand and the Seal of the Board of (with copy of report) Supervisors Director of Planning affixed this lOthday of August 19 76 County Counsel J. R. OLSSON, Clerk ByRobbie T Deputy Clerk ierrezA 00"107 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Status of Dalton Lane. The Board having received a July 29, 1976 letter from Attorney P. L. Spinetta, on behalf of Mr. Les Benson, 119 Aspen Drive, Pacheco, California 94553 requesting official confirmation of the county's position with respect to the status of Dalton Lane; IT IS BY TH3 BOARD ORDERED that the aforesaid matter is REFERRED to the Public ;:forks Director and County Counsel. PASSED by the Board on August 10, 1976. 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- 1!.r. P. L. Spinetta Witness my hand and the Seal of the Board of 1330 Broadway, Suite Supervisors 1551 affixed thisl0thday of_ Aueust . 19 76 Oakland, CA %0'12 Public :iorks Director County Counsel - J. R. OLSSON, Cleric County ydministra:.or0 Deputy Clerk Ronda Amdahl 00108 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California August-10 1976 In the Matter of Bids for Bear Creek Road Realignment Project, Briones Area. Project No. 2351-4282-661-76 This being the time to receive bids for the Bear Creek Road Realignment project, Briones area; bids were received from the following and read by the Clerk: G. L. Hasenpflug, Inc. Vallejo Gallagher E Burk, Oakland Bay Cities Paving b Grading, Richmond R. E. Jones Construction, Concord McGuire E Hester, Oakland Eugene G. Alves Const_ Pittsburg Martin Brothers, Concord L & L Equipment Co. Pleasant Hill Geo. P. Peres Co. , Richmond 0. C. Jones S Sons, Berkeley Maher E Pontarolo, Inc. Vallejo Williams Construction Co. , Vallejo Asphalt Surfacing Co. , Richmond R. L. Davis Const. Co. , Hayward F. D. Marron Co.,Brentwood IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc Public Works Director Supervisors County Auditor-Controller affixed this 10th day of August , 19 76 (J /� J. R. OLSSON, Clerk By ^ . �s d �. Deputy Clerk N. In aham 00109 H 24 8175 10M In the Board of Supervisors of Contra Costa County, State of California August 10 1976 In the Matter of Approval of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(s) indicated for the following tract(s) is(are) APPROVED: Tract Bond No. Location Principal No. Amount 4863 Concord Contek Associates U 80 63 94 $56,000 PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors with copy of bond(s) affixed this 10th day of August . 19 76 J. R. OLSSON, Clerk By ! Deputy Clerk Bonnie Boaz 31 00110 MWARC W.LEAL Couaty 2Ysasursr-Tax Collector ALFRED P.LolfL.,r Aieistast County Treasurer- TAX COLLECTOR'S OFFICE Tax Collector Due nd Pa ahl.of Ta'.' CONTRA COSTA COUNTY Due and Payable Fust lastallceat of Ta:es oa the First Day of No"aber Delinqueat ————————————— ud"mE'r r'%t fFOILNIA en t'a•Tecth Day of Dec.='*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. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors with copy of bond(s) offixed this 10th day of August 19 76 J. R. OLSSON, Clerk g t a!L(E'J Deputy Clerk Y 3onrie Boaz 31 00110 EDRARC W.LEAL ALFRED P.LONi,.r County Treasurer-Tax Collector Assistant County Treasurar- TAX COLLECTOR'S OFFICE Tax Collector FirDue and allciantrch,*of Taxes CONTRA COSTA COUNTY Firstfuemflceat of Tax.x Due and Payable Delia eat w on the First Day of Noeenber - at the Tecth Day of Dec.e¢er _____________ MARMEZ.CALIFORNIA Second Installment of Taxes Phone 22"000,Ext.ZUS Second Iastallasnt of Taxes . Due and Payable Delinquent on the First Day of February Augns t 3 1976 on the Tenth Day of April IF•THIS TRACT IS NOT FII?,D BY OL T(�.R 31, 19 76, THIS I:"TR IS VOID This Will certify tiat.I have examined the map of the proposed subdivision entitled: TRACT Noe 4863 (City of Concord) and have determined from the official tax records that there are no unpaid Coimty taxes heretofore levied on the property included in the map. The 1575-76 tax lien has been paid in full. Ol:r esticate of the 1976'77 tax lien, Which became a lien on the first day of YArch, 6 is S 56,000.00 Tax Collector :� ff By: dl RECEIVED AUG : 0 1976 �. R. orS;ON CLERK 80., 0:R/rCRVISORS COSTA CO. .-�.• .. -ovt,uN 00, 111 =NNW STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA) On July 30, 1976, before me, the undersigned, a Notary Public in and for said County, personally appeared JOHN O, VAN HOFWEGEN, known to me to be the General Partner of CONTEK ASSOCIATES, a limited partners ip, that executed the within instrument,and acknowledged to me t at such partnership executed the some. WITNESS my hand and official seal. pantn�nuanutuntt7cn�nu:nt=n�rm�nur.3 (/�/ OFFICIAL J. SEAL t� CAROL J. MGGS - - _—pmt• NOTART PUBLIC-CALIFORNIA COUNTS OF COM COSTA „ Sky o—ftsIm[earn F.x.au t),13e Caro Il/J. Higgs Utnuuuunuuuuu>r:auan7a=usuut�ur.�niJ Notary Public in and for County of Contra Costa, State of California State of California ss: County of ALA IE DA 1 On JULY 30, 19 76 ,before me,the undersigned,a Notary Public in and for said County, personally appeared WALTER F. ME1012 known to me to be the person whose name is subscribed to the within instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowledged tome that_he subscribed the name of UNITED PACIFIC INSURANCE COMPANY,as Surety,and his own name as Attorney-in-Face My Commission expires 9- Notary Publ,qin..bd f County 8DU•1818 ED.3/72(CALIF.) -� 00112 "� +re+. '+�.-�+.+n�-,.oa � = :�».�i�_w.e�.�rc e....r,,.� *�. ^rsz� xr °, w,: fix,{, a h ''' ,,, `. ♦ �, .,.- s +iTM T 1S „xy ,," 't oR 1 i ���6D}r�tsr�_80 63�9t� 4� 11 r ri18Ct14Cl�r'TeC� W"�nn % 'T I 2DCc . � � x ° s� y a .ts t a - at ti� ;ms's! �`s'�� -s )':s Z * 7 ;'`+z, 11�.x aM �., „s. S �....+ti_� ..f F xw ', n,, - ,, ���/y�T� ' 1P9 COF�AS:OC7ATESS. ..> 'tom. zTr+s .. r 13L +`�,�,zC 7' ,��;;UNI'1�D':PACIFIC IMUPMCE,COWAH7C .W._ .t..,, ;z.• .'� 11 S v s i es a v 31 3 L Z.`:C, i---,l y '36+c--a L"�.s.0 ts23;z Cv �..T,, G' Cti""T -e.r�"" FIFT7G S THCUSA '' �s/s ��syy 7 x P' 'p 4 x G 'iR/JZWIKiL � '? `� i� 1' M.'�"'r Yt. i v'f �1..Z S i$ 9 �� j O �a ''z.F,77.. t0 she , c C Gotlli, T'OL CG"^a,z—c-- t`OS i.�� t oz. J .,_ f".svrl0 LI`'C_s Cly? a^C� OL -�<` 3'I.�� OL._S�=V25J OL:�s'Fa�Lt�°'$Jc.CLTZ { d .__".:.3I=S�� O"SJ Ci C Sa CCw50"�� ,Jt3a?�7 ►CL S77 �il�'"S'��7� j ~--rRS - , h. P t� ti �* J h+! Y— s Sea Tor O� Sar?s a- aa,. a �—s :ct�v�a�, �Oth - �'`3 i .1 G�3.t=0.S"O Za? ab-ovo O=3IZga�20LL4�� 5 _+"fir..='s_+` z .TTS'+ s3 -., .., ,. '.� 'nom t �'I s..: �s c{ r {�; 5� - �`�J raeto�e;3a ,e c a _ ;z�n rt0 �_e, a �;:�7 Ls� `VISTA 9ERDE s r1. ,r '' 2'*f 37 i.*'sa> �- yyb�sx I " a' c.: t. CCSB.J 2^v t»�aV C Cv w� j wt2Sz�.3 = tw.}.�.7777 S v „ N...�. 7� t +•ai a .iR.�J vO.l.=GC.V `J i..G��..�,.J .�,V ..i�}.��;a..RiC}P `..�%�j}hR C y.,.; � s �G�.t wi: S�`C? s s_"'. ` Z7 :'� r'""i-•c »•� I'll -R "� ca res >�• ,,s Z �.' = Asai ,CORI'EK ASSOCIATES ' '� _11'�� 1 vr, v=. ,, = s __,, =7 :F }_ ,a ,moi �•.t-RT tee--+ '1 s I,—, aG^'n`"�'✓ -- 5.....-.� ., V. �l O W e ..3"V' ._s.0 S3'r..cia �-&a ......�_a CC. _ k k ` } , a ��Com. W^PCZ L�""� G _3�"` ZC,.`s�t^� S �`C '"'.11Cam +0���:C, C-M.'e�'c�*'?�cr-T,` K� k£3*� �'y..."lli7n paa �.�5{'s"^T'$TllOT �a._^_2 r�.32^CI.O� �'.�.._ZC7 '�.� ,Ot''S.�.... `•s.T c.GL" `k ''""• a:.r.°�, r �.s•r'F-. r- w. Ca t��'c.a`. bz 'd^�71 .�.�:,ol `t`'�s"'� O� �`O t'�i' Q�'^'�"ZI�S ' tai`S-s-- ^tl P a a g; s r ♦7'I -, .2 �+Z .CD�Ar7+an.y s `"' `Ya�y�1' +x`'e a ,; a' r Z� a.2.__�, 0 ..e c."'I� e,.re..... >by't}s-, , gpg �_ 121� y` � "fa: U % s , a S rw xa„x.711 f 2"s' fi,.„ a,.,r&. _- 1� s ~ L r z a µ___ - _�"",��,�,:,�, , _..."'­,'��­ 4.,x �9i �,,h .;e'rs,. gz: 4 .��.y IF", T, ::� .' I... 1--l-l- — ,,__', I", ,;�, �*�,,�:,'��' " . "�. .,:l'_l_­_, I I �,, , -, 'I.' * - z ,:, �- , , ,� I "r. � I "- ,,,�., �,". ,!�_ , -,qprc I . , __ .1 , - .1 — — ,�,,,,-_ �­.,­�­';­�, "I �AU a U 1976 ..�,'� .—"�,,,,::',', � , , 11; cr nasuRt�xcE cl�ll _', I 'I�,,'�,,�� ,-', ,',,,�,�'., ' -�, ���,�,"���,�!',',.'���:"�- ­­­­�,.­­ ,­�-- - .��,­: - I or�Arr � ,'i' - r �-- -�>� J R OLSSON , 1 >ti � a � 3IRK e .. _.� a"Ea rw $'x'd+. _ HALTER F ALTORftE3C�Ilp-N- x ti s t ti Z�J1. ;�` `='x a�`,?.ih Jnr ".�'-:` s -•tai F > ti -yr. =Z: z`.., - t :. u:� 4_ O stir - -C `-'- `. :+ 's�,,._. Nab 1 w h r �. r_. i, - ,'. `, S du. a Y M'd^� 4 ryi.` r n - NZ- +� �� 4 ;f ^'F ' + r.,,X.s w#, �. k,3. r rt". wi^ - °mom �., . _4...., r-` .x:~_`'. .,c ,.f .; . . r5 '>�rt '���. 4 ., !.i a 11 ^il R��i l In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: INSTRUDIENT DATE GRANTOR REFERENCE m OFFER OF DEDICATION FOR DRAINAGE PURPOSES 7/28/76 BRUCE E. ELDRIDGE SUB. 4775 3 . PASSED BY THE BOARD on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works affixed thislOth day of August 19 76 Land Development Division cc: Recorder (Via P.W.) J. R. OLSSON, Clerk Public Works Director Deputy Cleric Director of Planning Bonne Boaz H-24 3/76 ism 00114 BOARD OF SlPER11ISORS, COTITRA COSTA M.Iff, CALIFORNIA Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2226 - SPD MARSH CREEK ROAD (Rd. #3971A), j Date: AUG 10 1976 Clayton ) (Supv. Dist. V - Clayton ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant. to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), this Board hereby determines. that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 mph on that portion of MARSH CMK ROAD (Rd. #3971A), Clayton, that lies within the unincorporated area, beginning at the intersection of Center Street and extending southerly and easterly to the east City- limits itylimits of Clayton. (TR #1103 pertaining to the a cisting 35 mph on Harsh Creek Road is hereby rescinded) AUG 10 1976 Adopted by tha EoSrd on------------_ ._._- PASSED unanimously by Supervisors present. cc: County Administrator Sheriff California Highway Patrol ` 00115 � jj�w, r BOARD OF SLPEWIM. CONTRA (SISTA COM, CALIFORNIA Re: Speed Limits on ; TRAFFIC RESOLUTION NO. 2229 _ SPO CLAYTON ROAD (Rd. #39718) ) Date: AUG 10 1976 Clayton ) (Supv. Dist. V - Clayton area ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 mph on that portion of CLAYTON ROAD (Rd. #39718), Clayton, that lies within the unincorporated area, beginning at the intersection of Delaware Drive and extending easterly to the intersection of Lydia Lane. T.R. #1138 pertaining to a 50 mph speed limit on Clayton Road is hereby rescinded. AU G 10 1976 Adopted by the Board on..........._.._................� PASSED unanimously by Supervisors present. cc: County Administrator Sheriff California Highway Patrol 00116 .. .._.....:. .,..ti�....w.:,.. In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Increase in Contract Contingency Fund, Arlington Avenue Improvements, Kensington Area. Project No. 1451-4525-72 (661) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $20,000 in the contract contingency fund for the Arlington Avenue Improvements project, Kensington area, is APPROVED. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Construction DivisionSuPerviscrs affixed this lOtrday of August 1976 cc: Branaugh Excavating, Inc. 21483 Orange Avenue Castro Valley, CA 94546 J. R. OLSSON, Clerk Public Works Director By , Deputy Clerk County Administrator 11. IJ56raham County Auditor-Controller H-24 3/76 15m 0 V ) 1 In The Board of Supervisors of Contra Costa County, State of California August 10, 1976 3 _ In the Matter of ) Approving and Authorizing Payment) for Property Acquisition. ) Project No. 8521-925-76 ) IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract for Olive Drive Storm Drain, Project No. 8521-925-76, Concord Area, are APPROVED and Public Works Director, is AUTHORIZED to execute said contract on behalf of the County: Grantor Contract Date Payee Amount Clarence A. LeFebvre, et ux July 23, 1976 Clarence A. LeFebvre $1430.00 & Estelle LeFebvre 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 an Easement from above-named Grantor for the County of Contra Costa. PASSED by the Board on August 10, 1976. 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 Real Property Division the Board of Supervisors affixed this 10th day of Au F.0 st ,1976 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director Flood Control District By L4 /' Deputy Clerk Real Property Division Bonnie Boaz 00118 In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Acceptin- Grant Deed for Park Purnoses. County Service Area R-7, San Ramon. IT IS BY THE BOARD ORDERED that the Grant Deed, dated !4ay 18, 1976, from C. 9. Block, Inc. to Contra Costa County for park purposes on behalf of County Service Area R-7 is hereby m ACCEPTED and the Clerk of the Board is ORDERED to have it recorded in the office of the County Recorder. Do The dedication of this one-acre nark site was a con- dition of approval of Subdivision 4254 in lieu of Park Dedication �'. Fees. .� PASSED by the Board on August 10, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid orifi. : Public Forks Deot. Witness my hand and the Seal of the Board of (Service Area Supervisors Coordinator) fixed this 10 day of August , 19 76 cc: Public !-.orks Department County administrator J. R. OLSSON, Clerk Director of Planning By /� Deputy Clerk Count: Assessor Bonnie Boaz County Recorder Via P.11.-SAC 00119 In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE GRANT DEED OF FUTURE DEVELOPMENT RIGHTS 7/5/76 CROCKER HOMES, INC., A DELAWARE CORPORATION SUB. 4676 GRANT DEED 7/15/76 W.H. EASLEY, et.al. SUIL 4343 PASSED BY THE BOARD on August 10, 1976. ' 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originating Department: affixed this lOtlSoy of August 19 76 Public Works Land Development Division J. R. OLSSON, Clerk cc: Recorder (Via P.W.) By �' �/ , L Deputy Clerk Public Works Director Bonnie Boaz Director of Planning City of Clayton P.O. Box 380 00120 Clayton, Calif 94517 H-243/76 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA August 10, 1976 In the Matter of Releasing Deposit for Subdivision 4494, Brentwood Area. On March 11, 1975 this Board resolved that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been maintained for one year after completion and acceptance against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficien- cies developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Edmund A. Linscheid the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 121308 dated November 8, 1974, and the $100.00 cash deposit guaranteeing repair of minor deficiencies, as evidenced by Deposit Permit Detail Number 121308 dated November 8, 1974. PASSED by the Board on August 10, 1976 by the following vote: AYES: Supervisors A. H. Dias, J. E. Moriarty, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. ABSTAIN: Supervisor E. A. Linscheid. (Supervisor Linscheid abstained for the reason that he holds a financial interest in the aforesaid subdivision.) I HEREBY CERTIFY that the foregoing is a true and correct copy of an Order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of August 1976 J.R. OLSSON, CLERK By Deputy Clerk Rob ie Gu errez Originating Department: Public Works Land Development Division cc: Public Works Director-LD Public Works-B&S Edmund A. Linscheid 106 Linscheid Drive Pittsburg, CA 94565 00121 012 1 �r: In the Board of Supervisors of Contra Costa County, State of California August 10 , 1976 In the Matter of SB 100. The Board having received a July 27, 1976 memorandum from County Supervisors Association of California (CSAC) advising that Senate Bill 100 (Mills) was recently amended so that the proposed. State gasoline tax rate would be increased a total of three cents a gallon, one cent to provide new revenues for local government and the remaining two cents to be used to finance public transit systems; and CSAC having requested that the Board support said bill and so advise its legislative representatives; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and Public t:orks Director for recommendation. PASSED by the Board on August 10, 1976. 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: CSAC Witness my hand and the Seal of the Board of County Administrator Supervisors Public Z•lorks Director affixed thislOthday of August 19 76 County Counsel t � J. R. OLSSON, Clerk ��Gtr% G ?1. By � Y�^-��-E' Deputy Clerk Helen C. Marshall OU122 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California August 10 ' 19 76 In the Matter of Deferring Report in Connection with Bid Award forthe New Spay Clinic, Martinez Animal Control, Martinez. (1003-102-7711-711) . The Board on August 3, 1976 having referred the bids for the new Spay Clinic at Martinez Animal Control Center, 4849 Imhoff Drive, Martinez, to the Public Works Director for review and report back to the Board on August 10, 1976; and The Public Works Director having this day requested that the report regarding bid award for the Spay Clinic be deferred to allow further review; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the report of the Public Works Director is DEFERRED. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors cc: Public Works Department affixed this_,Q,tWay of A+.igi,c - . 197-6- Animal 97-6-Animal Control Division County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk Il, rr7graham 00123 H•Zd 3/7615m L In the Board bf Supervisors of Contra Costa County, State of California August 10 0119 76 In the Matter of Area General Plan Study of the Larkey Park Area. As requested by the Director of Planning and recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the Planning Department is AUTHORIZED to cooperate with the City of Walnut Creek in an Area General Plan Study of the Larkey Park area; the major burden for said study to be borne by the City with the County's commitment to be limited to staff assistance. Passed by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Director of Planning affixed this 1Gth day of Au=ust , 19 76 J. R. OLSSON, Clerk Bc-C-:-QQ, Deputy Clerk H 24 12174 - 15-M Ronda Amdahl 00124 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the hatter of ) Continuation of the ) August 10, 1976 Human Resources Agency. ) This being the time fixed for hearing on the question of continued operation of the Human Resources Agency; and The following persons having appeared to support the continuance of said Agency: Ms. Ruth Anderson, 128 Diablo View Road, Orinda 94563- Dr. Leonard Dolton, Home Health and Counseling, Inc. ; and Mr. Bud Harr, Chairman of the Manpower Planning Council, having expressed doubts about the accomplishments of the Agency and suggested that it be discontinued; and Supervisor J. E. Moriarty having requested Mr. A. G. Will, County Administrator, to comment on the July 19, 1976 Status Report of the Human Resources Agency prepared by Mr. Gary E. Brown, Human Resources Program Advisor in the County Administrator's Office; and Mr. Will having noted that the Agency has been contro- versial since its inception and that his office has been working with the Agency's Director, Mr. C. L. Van Marter, toward improving the Agency and has been documenting its progress so as to determine the practicality of its continuance; and Mr. Will having recommended continuance of the Human Resources Agency for the reason that it is performing a necessary administrative function; and Supervisor A. M. Dias having referred to Page 4 of Mr. Brown's report which stated ". ..it is my opinion that it would be a mistake to disband the Agency at this time," and having questioned if the phrase "at this time" implied disbanding the Agency at some future date; and Mr. Brown having responded that use of the phrase was not intended to indicate that disbanding the Agency might be appropriate; and Mr. Brown having commented that since the establishment of the Human Resources Agency there has been a tremendous increase in human services programs requiring the services of centralized management, which services may be furnished by either the Agency with present staff or by the Administrator's Office with additional staff; and Mr. W. Baker, Executive Vice President, Contra Costa Taxpayers Association, having expressed the opinion that the function of the Agency should be decentralized; and ®012 Ot Supervisor J. E. Moriarty having moved that the Agency be continued, that Mr. Van Marter be given a vote of confidence, and that the County Administrator continue to study and monitor the Agency and report to the Board in the spring of 1977, and Supervisor W. N. Boggess having seconded the.motion; and Supervisor Dias having recommended that the time for the report be delayed to June of 1977 in view of the fact that three new Supervisors will be on the Board next year and have an opportunity to review this issue thoroughly; and Supervisors Moriarty and Boggess having concurred; and Supervisor E. A. Lihscheid having stated that he is dissatisfied with the Agency for the reasons that, in his opinion, it is a waste of taxpayers' money and a duplication of services, and having suggested that its function be transferred to the County Administrator's Office; and The Chairman having called for the vote on the motion (as modified by Supervisor Dias).. the vote was as follows: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, and J. P. Kenny. NOES: Supervisor E. A. Linscheid. ABSENT: None. CERTIFIED C0?Y I certify that this is a full. true & correct copr of the originI docutnent which I.; on file In my office. and that it was Mused & adopted by the Board of Supervisors of Contra Cnzta County. California, on the date shorn.ATTFa'T: J. IL OI.SSO\, County Clerk&ez.officio Clerk of said Board of Supervisors. by Deputy clerk. O cc: County Administrator Director, Human Resources Agency 00126 e In the Board of Supervisors of Contra Costa County, State of California August 10 , 1976 In the Matter of Board Referral for Proposed Paramedic Program Deferred until August 17, 1976. The County Administrator having this day reported that further essential information is needed in order to compile a status report regarding Board referral of a proposal made by the Emergency Medical Care Committee for development of a "Paramedic Program" in Contra Costa County and requested that said report be deferred for one week; IT IS BY Thi, BOARD ORDERED that the request of the County Administrator is APPROVED. PASSED by the Board on August 10, 1976. 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: Emergency Medical Care Witness my hand and the Seal of the Board of Committee Supervisors Director, Human Resources affixed this 10tiday of August 19 Z6 Agency County Administrator J. R. OLSSON, Clerk Emergency Medical Services B Deputy Clerk F ine M. �N eld 00127 H-24 3/76 15m -------------------- e: t' . In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Approving Proposal by the City of Walnut Creek to Proceed with Appraisal and Negotiations to Acquire Property for Park Purposes. County Service Area R-8. IT IS BY THE BOARD ORDERED that, in accordance with the provisions of the Agreement dated September 17, 1974 between the City of Walnut Creek and County, the City's proposal to proceed with appraisals and preliminary negotia- tions for the purchase of the Jones property on Oak Road for park purposes is hereby APPROVED. The purchase is contingent upon available Park Land Dedication Fees and County Service Area R-8 funds. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig.: Public Works Dept. (Service Witness my hand and the Seal of the Board of Area Coordinator) Supervisors cc: Public Works Director (2) affixed this 10th day of August 1976 City of Walnut Creek (via P/W) County Administrator County CCo risel J. R. OLSSON, Clerk County Au�itor Director of Planning ey ��� Deputy Clerk N. In aham 00128 H-24 3f76 15m t In the Board of Supervisors of Contra Costa County, State of California Ali list In 19 In the Mather of County Funding for the Alameda- Contra Costa Health Systems Agency during Fiscal Year 1976- 15077- On August 3, 1976, the Board having referred to the Adninist tion and Finance Committee (Supervisors"*.. N. Boggess rai and J. : The Board of Supervisors Contra ChairmaJam"P. Kenny hairman Costa Jamr R.Olson County Administration Building County Clerk and P.O.BOX 911 County CMm hie Ex Officio Clerk of the Board Martinez.California 93553Garaldme RusMl Chief Clerk James P.Kenny-Richmond (415)372.2371 1st District Alfred M.Dias-El Sobrante7—t 2nd District I— %� < < 17�• Jamas E.Moriarty-Lafayette f ' 3rd District Warren N.Boggess-Concord ,.�6 4th DISTf1Ci 1 O r (� Edmund A.Limcheid-Pittsburg AUGUST 10, 1976 5th District C. =� 6Jr:T'ISDY .3 1. C33iA REPORT er .".arc„-•. OF ADMINISTRATION AND FINANCE COMMITTEE ON FINANCING OF PROPOSED HEALTH SYSTEMS AGENCY On August 3, 1976, the Board of Supervisors referred to our Committee a request from the Director, Human Resources Agency, that the Board of Supervisors commit itself to providing some specific level of County funding for the proposed Joint Powers Health Systems Agency. In addition to that request, it has been brought to the Committee's attention that County funds committed to the Health Systems Agency by this date will be eligible for 50 percent Federal matching funds, over and above the per capita Federal funds which will provide the major support for the Health Systems Agency. The Joint Powers Health Systems Agency application originally included local funding in the amount of $65,406 to be provided by the two counties. It has now been determined that the total local funding required is $56,000 and that this amount should be shared between the counties in proportion to the population of each. On this basis, Alameda County will provide $33,600 (60 percent) and Contra Costa County will provide $22,400 (40 percent) of the required local funding. The Committee has been assured that Alameda County is taking action to approve its funding share. Because of the tentative commitment made in our application for Health Systems Agency designation and because we have provided up to $30,000 in support to the Comprehensive Health Planning Association in the past, and in order to receive the available Federal matching funds, the Committee recommends that the Board of Supervisors agree to provide $22,400 in County cash and/or in-kind contributions in support of the proposed Joint Powers Health Systems Agency during the 1976-77 fiscal year and that this action i- 'contingent on similar action by Alameda County to provide-its share, of $33,600. WARREN N. BOGGESS.., JAMES E. MORIARTY Supervisor District IV ;Supervisor District III 1 3U N11uou,rn.... wVU ltn board order V K r 1 In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of SB-2104 The Board this day having considered the recommendation of the County Administrator that it oppose SB-2104 pertaining to the legal requirement of submission of quarterly reports to the Attorney General by local agencies of the amounts, kind and disposition of controlled substances seized for the reasons that said bill, as currently presented, can be construed to require both the local law enforcement agency and the laboratory which performs the analysis to submit such reports, resulting in duplication and needless cost to local agencies; and, additionally, the bill is vague as to the information to be reported, specifying only that reports "contain such information and be in the form prescribed by the Attorney General"; IT IS BY THE BOARD ORDERED that a County position in OPPOSITION to said measure is hereby established. Passed by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisor cc: County Legislative Delegation affixed this 10th day of August 19 76 Governor ,Edmund G. Brown, JrJ. R. OLSSON, Clerk CSAC g4k Deputy Clerk H 24 12/74 _ 15-M ri _ine M. `e eld County Sheriff-Coroner 00131 In the Board of Supervisors of Contra Costa County, State of California August 10 lg 76 In the Matter of Opposing AB-301 The Board this day having considered the recommendation of the County Administrator that it oppose AB-301 pertaining to the imposition of certain objectionable limits on investigative procedures in cases involving complaints against local law enforcement personnel for the reasons that 1) the public has the right to know that every complaint against public safety personnel is completely and thoroughly investigated, and 2) working conditions of public safety personnel in local agencies (policemen and firemen) should be determined at the local level and not set in State law; IT IS BY THE BOARD ORDERED that a County position in OPPOSITION to said measure is hereby established. Passed by the Board on August 10, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: County Legislative affixed this 10th day of August , ig 76 Delegation J. R. OLSSON, Clerk Governor Edmund G. Brown, Jt. CSAC By Deputy Clerk H 24 12174 - 15-M Maxine 14. 'Neu ld County Sheriff-Coroner 00132 In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Claim Settlement IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $73.25 to Mr. Jack L. Farmer, 1112 Alhambra Avenue, Martinez, CA, in settle- ment of a claim for injuries sustained at the Contra Costa County Juvenile Hall. Passed by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Probation Officer affixed this 10th day of August 19 76 Mr. J L. Farmer J. R. OLSSON, Clerk Public liorks Director gy Deputy Clerk H 2a i2na • 15-m Attn: R. Broatch rIax" a M. Neufeld Business and Services Division 00133 , In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Sheraton Inn Airport Lease. On the recommendation of the Public Works Director, the Board GRANTS the Lessee of the Sheraton Inn-Air-port an extension of time to August 313 1976 in which to pay the June, 1976, percentage and the base rental payment for August, 1976, both due on August 1, 1976, subject to interest at the rate of ten percent per annum. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Airport Division Supervisors affixed this 10th day of August 19 76 cc: Sheraton Inn-Airport (via Airport Manager) �1 J. R. OLSSON, Clerk County Counsel County Auditor-Controller ey � Deputy Clerk County Administrator Rot" Guti,,reo Public Works Director Airport Manager 4013 H-24 317615m s - • In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Application for State Funds for Child Health and Disability Prevention Program (#29-216-1) IT IS BY THE BOARD ORDERED that the County Health Officer is AUTHORIZED to apply to the State Department of Health,by submission of a County plan and budget for additional state funds in the sum of $34,014 for the County Child Health and Disability Prevention Program for a total State allocation of $135,392 for Fiscal Year 1976/77. PASSED BY THE BOARD on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 10th day of August 19 7 County Auditor-Controller J. R. OLSSON, Clerk County Health Officer State Department of Health RBy2211zz&441Deputy Clerk Maxine M. Neufe 00135 EH:dg H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California August 10 . 19 76 In the Matter of Request for Traffic Study, Parkmead Neighborhood. The Board having received a July 27, 1976 letter from Mr. Bill Broin, Member, Interim Board of Directors, Parkmead Community Association, Post Office Box 2322, Walnut Creek, 94595, requesting that the Board authorize the County Public Works Depart- ment, in conjunction with the City of Walnut Creak, to conduct a traffic study of the Parkmead neighborhood; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Director for report. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Mr. Bill Brown affixed this 10 ti doy of AuQus t 19 7 6 City of Walnut Creak J. R. OLSSON, Clerk By �✓ . Deputy Clerk Jean L. Miller 00136 11-24 3/76 ISm t In the Board of Supervisors of Contra Costa County, State of California August 10 , 1976 In the Matter of Recreation Areas in Cities and Park Districts. The Board having received a July 28, 1976 letter from Mr. Russell W. Porter, Chief, Office of Grants and Local Assis- tance, State Department of Parks and Recreation, advising that a portion of SB 174 (Roberti-Z•berg Urban Open-Space and Recreation Program) provides for per capita block grants to cities and park districts in urbanized areas to develop park and recreation areas; and Ips. Porter having requested verification of 1970 popula— tion residing within boundaries of each functioning park district and each incorporated city within urbanized areas in the county in order to finalize block grant allocations; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning. PASSED by the Board on August 10, 1976. 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• Director of Planning Witness my hand and the Seal of the Board of County Ad=.nistrator Supervisors affixed this 10thday of Aueust ,19Z6 J. R. OLSSON, Clerk By � :%�'�- �j-�`��t�,�t . Deputy Clerk Helen C. i arshall 00137 H-2-13/76 ISM 1 t In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 ZL In the Matter of Lease Agreement with Buchanan Airport Hangar Co. pertaining to Aircraft Storage Hangars. The Board on July 30, 1973 having approved an amendment to the lease agreement with Buchanan Airport Hangar Co. for aircraft storage hangars at Buchanan Field Airport, said amendment providing for a five—year extension of the original term to the year 2000 and a payment of ten percent of the gross rentals commencing September 1, 1995; and The Board on March 25, 1975 having approved an amendment for additional area for construction of a sixth hangar building under the same terms and conditions as the existing lease; and The Board having received an August 3, 1976 letter from Fir. E. L. Garthwaite, Buchanan Airport Hangar Co., requesting a ten—year extension (to the year 2010) of the company's entire lease with the county and offering to pay 15 percent of gross hangar rentals during the proposed lease extension period commenc— ing September 1, 2000; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public ,forks Director and the Aviation Liaison Committee. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Lessee (via R.P.) affixed this 10teday of Augus:_ 1976 Public Works Director Real Property CCC Aviation Liaison Cte. J. R. OLSSOt11, Clerk County Counsel By ��' " �G /'' G , Deputy Clerk Airport :Manager Helen C. Marshall County Administrator 00138 H-24 3176 15m C l In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Advance Billing by Cable Vision Company. The Board having received a letter from Ms. Claudia Tyson, 2 Easton Court, Orinda, California 94563, objecting to the requirement of Cable—Vision Company that the monthly charge be paid in advance of the cable television service provided; IT IS BY THE BOARD ORDERED that the aforesaid complaint is REFERRED to the County Administrator. PASSED by the Board on August 10, 1976. 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: 1.1s. Claudia Tyson Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 10 day of August tq 76 I�J. R. OLSSON, Clerk By_� ;/r! i J ,/? Deputy Clerk Bonnie Boaz 00139 In the Board of Supervisors of Contra Costa County, State of California August 10 . 197 In the Matter of Approval of Relocation Assistance Claim for Mr. Earl Cruise, et ux. W/0 5229-926 The Board on May 18, 1976 having adopted Resolution No. 76/438 consummating purchase of real property located at 1021 Court Street, Martinez, from Mr. Elmo Crow, et al, said property being required for County Civic Center purposes; and In connection therewith the County Administrator having requested that this Board approve the relocation assistance claim dated July 27, 1976 from Earl and Luella Cruise, tenants at said property; authorize the Principal Real Property Agent, Public Works Department, to execute said claim on behalf of the County; and authorize the County Auditor-Controller to draw a warrant for $1,460.00 in favor of said claimants, chargeable to account No. 086-7700-601, and deliver same to the Principal Real Property Agent for further processing; IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the County Administrator are APPROVED. Passed by the Board on �UgUSt ^, 1Q76. 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, Wing my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this day of L�,.�* . 19 7r, County Auditor-Controller J. R. OLSSON, Clerk Public Works Director Real Property Division BY ' ' '` `� ` �"''✓`—Deputy Clerk Claimants - via R/P onda '.: da'r.I 00140 H 24 8/75 IoM w In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Authorizing the County Administrator or his Designee to Execute a CETA Title VI Subgr Modification Agreement with California State Personnel Board and to Execute Subgrant Agreements under CETA Titles 11 and VI with Otf�ceof California Employment and Trainin In consideration of the fact that the State of California has transferred the responsibility for administering its CETA Titles It and VI programs in this County to California Employment and Training Advisory Office from State Personnel Board and to facilitate and expedite the processing of necessary agreements; IT IS BY THE BOARD ORDERED that Mr. Arthur G. Will, County Administrator, or his designee (Mr. Charles Hammond or Mr. Frank Fernandez) is AUTHORIZED to execute a Title VI subgrant modification agreement (No. 28-676-3) with the California State Personnel Board covering the period January 20, 1975 to June 30, 1976; and to execute subgrant agreements under Titles 11 and VI (Nos. 28-626-3 and 28-676-4, respectively) with the California Employment and Training Advisory Office -- State of California,covering the period July 1, 1976 to September 30, 1976. PASSED by the Board on August 10, 1976. 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. 0 r i g• Civil Service witness my hand and the Seal of the Board of Supervisors cc; County Administrator affixed this 1Ot1day of August i9 76 County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk Fla-kine M. Ne ld 00141 H•24 3/7615m In the Board of Supervisors of Contra Costa County, State of California August 10 , 1976 In the Matter of Signature of the Chairman of the Board of Supervisors on Certificates of Appreciation for Economic Opportunity- Council members who have completed their term of service to the Economic Opportunity Council The Chairman of the Board is hereby AUTHORIZED to sign Certificates of Appreciation to those members of the Economic Opportunity Council who have completed their term of service to the Council. APPROVED BY THE BOARD August 10. 1976 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. dept.: OEO Supervisors cc: County Administrator af6lced this 10th day ofAugust , 19 76 J. R. OLSSON, Clerk ByA ..Z eJ Deputy Clerk Maxine M. Neld 00142 H 24 aP5 10M - August 10, 1976 Certificates of Appreciation were awarded to the following people for their service on the Economic Opportunity Council_ Mr. Harry Harr Ns. Phyllis Villa Mr. Luis Felipe Torres, Jr. Ms. Juanita Gonzales Ms. Annie Hines Ms. Annie McCoy Mr. Willie McCoy Ids. Frances Fierro Ms. Lula Washington Mr. Eulogio Oseguera `is. Barbara Parker Ms. Mae Randolph Mr. Richard Dotson Ms. Veria Johnson Por. Orange Valley, Jr. Ms. Dorothy Garnett PIs. Mary Jones. Ms. Juanita Bartlet Ms. Esther Decierto Ms. Marjorie Haynes is. Virginia Webster Air. Ralph Emerson Air. Willie Dorsey 00143 Miaofilmed with board order In the Board of Supervisors of Contra Costa County, State of California AuFust 10 ' 19 76 In the Matter of Travel Authorization IT IS BY THE BOARD ORDERED that Grinnell Burt, Jr., Senior Auditor-Appraiser, Office of the County Assessor, is AUTHORIZED to travel to Phoenix, Arizona (and vicinity) for the purpose of conducting audits during the period August 14 - September 4, 1976. Passed by the Board on August 10, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc: Assessor Supervisors Auditor-Controller affixed this,n� . ay of` R`a�* 197L- J. R. OLSSON, Clerk By 0 . Deputy Clerk -orda Amdahl H-24 3/11615m 00144 R In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Authorizing Special Board Rate for a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES special board rate of $323 per month for a dependent child of the court (Court Number 34492) in the home of Mr. and Mrs. Roger Cowley, Chico, California, effective August 11, 1976. PASSED BY THE BOARD on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Director, HRA Witness my hand and the Seal of the Board of cc: Social Service, Supervisors M. Hallgren affixed this 10th day of August , 19 76 County Administrator J. R. OLSSON, Clerk County Auditor-Controller Deputy Clerk YArkine M. N Neitield mh 00145 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Authorizing Special Board Rate for a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES special board rate of $350 per month' for a dependent child of the court (Court Number 38394) in the Flental Hygiene Home of Pat Davis, Oakland, California, effective August 11, 1976. PASSED BY THE BOARD on August 10, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Director, HRA Supervisors cc: Social Service, affixed this 10th day of August , i9 7" M. Hallgren -- County Administrator J. R. OLSSON, Clerk County Auditor-ControllerBy Deputy Clerk 2i ine I•�. Ne' fq d mh 00146 H 24 8175 iou • s In the Board of Supervisors of Contra Costa County, State of California august 10 , 19 75 In the Matter of Authorizing Placement of a Juvenile Court Ward On the request of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for placement of a disturbed Ward of the Court, Court Number 47793, at Western Institute of Human Resources, San Rafael, at a monthly cost not to exceed $1,050, effective August 10, 1976. PASSED by the Board on August 10, 1976. hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors County Auditor-Controller affixed this 10thday of August . 19 76 County Administrator J. R. OLSSON, Clerk gy �/ Deputy Clerk Max ne M. Neuf ld 00147 H-24 3/7 6 15m In the Board of Supervisors of Contra Costa County, State of California August 10 19 76 In the Matter of Executive Session. At 10:00 a.m. the Board recessed to meet in Executive Session pursuant to Government Code Section 54957.6 in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with discussions of salary matters; and The Board reconvened in its Chambers at 10:45 a.m. and took the following action related to salaries (after which the Board proceeded with its regular agenda): MATTER OF RECORD I hereby certify that the foregoing Is a true and correctxvoppaf- entered on the minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the seal of the Board of Supervisors affixed this lOtbday of August 19 76 ' J. R. OLSSON, Clerk y Deputy Clerk IIX ine M. Ne e d H-24 W6 Ism 00 148 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the batter of 1976-1977 ) Compensation for Employees ) Represented by Associated ) RESOLUTION NO. 76/685 County Employees. ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On August 10, 1976, the Employee Relations Officer submitted the Memorandum of Understanding dated August 10, 1976, entered into with the Associated County Employees, for the Engineering Technician Unit and the Fiscal Services Unit repre- sented by said Organization. 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, Associated County Employees The Memorandum of Understanding w th Associated County Employees, is attached hereto, marked Exhibit A; and it and Appendices A, B and C, thereto, are incor- porated herein as if set forth in full and made applicable to the employees in the above-named unit. 4. If an ordinance is required-to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of July 1, 1976. PASSED August 10, 1976 unanimously by the Supervisors present. EVL:s Attach. cc: Associated County Employees Director of Personnel County Auditor-Controller (6) County Administrator County Counsel 00149 Memorandum of Understanding Between Contra Costa County And Associated County Employees This Memorandum of Understanding is entered into pursuant to-tire authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Cade Section 34-8.012. Associated County Employees, is the fomally recognized employee organization for the Engineering Technician and Fiscal Services Units, and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendations of the undersigned for salary and employee benefit adjustments for the fiscal year commencing July 1, 1976 and ending June 30, 1977. 1. For the fiscal year 1976-1977, the salary ranges of each classification of the representation units represented by Associated County Employees shall be as set forth in Appendix A which is attached hereto and made a part hereof. 2. Attached hereto as Appendix B is the County grievance procedure which is incorporated in the Employer-Employee Relations Ordinance 73-32, Chapter 34-28. 2. The County and the Union agree to continue the existing County Group Health Plan program with Kaiser-Permanente Foundation, Blue Cross of Northern California, California Dental Service and Occidental life Insurance of California, with the understanding that the group life insurance policy shall be increased to $3000 life and accidental death and disability as of August 1, 1976. 00150 Effective August 1, 1976 through Jul for all permanent 20/40 or greater P,,,l�yY 31�,n1977, eo;ployee contribution rates is the County grievance procedure which be as set Toru► ►►► ANN endix B Chapter in the Em s APP-EmP1°yee Relations Ordinance 73-3_, 2. poached hereto as App is incorporatedCounty Croup 34-28. tiorthern The County a Foundation�iBeulnsurancefof California, and the Union agree to continue the exisCross ting 2' ram with Kaiser-Permanent shall be increased Health Plan program lire insurance policy 1976. California, Cali�ornia Dental Service and Occidenta ust 1, with the understanding what the group as of Aug to $3000 life and accidental death and disability 00150 Effective August 1, 1976 through July 31, 1977, employee contribution rates for all permanent 20/40 or greater employees covered by this agreement shall be $6.25 single or $20.90 family for either plan option. Corresponding Medicare rates for employees covered under this agreement shall be $1.50 for employee only on i4edicare; $13.70 for a family with one member on Medicare; and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of the eligible employees for this period. The County costs are projected to be eighty (80%) of the aggregate premium total. Unless modified by mutual agreement, any increased premiums from the Health Plan carriers, effective after July 31, 1977, shall be the responsibility of the employee-subscribers. 3. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment including temporary provisional and permanent status and absences on approved leave of absence except that when an employee separates from a permanent position in good standing and subsequently is reemployed in a permanent County position prior to the completion of two years from date of separation, the period of separation shall include all credits accumulated at time of separation but shall not include the period of separation. The service credits of an employee shall be determined from employee status records of the Civil Service Department. The County and the Union agree that the above provision shall be amended into County Ordinance Section 36-10.204 "Service Recognition - Determination of Length of Credits". 4. The County and Associated County Employees agree that there shall be no discrimination because of race, creed, color, national origin, sex or union activities against any employee or applicant for employment by the County or by anyone employed by the County; and to the extent prohibited by applicable state and federal law there shall be no discrimination because of age. 5. For employees covered by this agreement, the County agrees to recognize the day after Thanksgiving as a holiday. 6. For employees covered by this agreement, the County agrees that for Fiscal Year 1976-1977 the Friday before Christmas, December 24, 1976 shall be recognized as a holiday. 7. The County and Associated County Employees agree-to modify the County Training Bulletin to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. 8. Attached hereto as Appendix C is County Administration Bulletin 311.2 "Sick Leave Policy". 00151 9. The County agrees to provide a written statemnent to each nese employee who is hired into a classification which is in the Engineering Technician and Fiscal Services Units that their classification is represented by the Associated County Employees and the name of a representative of the Associated County Employees. 10. The County agrees that if the employee so requests in writing, a copy of any written disciplinary action affecting an employee in the Engineering Technician or Fiscal Services Units shall be furnished to Associated County Employees. 11. All employees in the Engineering Technician and Fiscal Services Units, who are members of Associated County Employees, tendering periodic dues thirty (30) days after the Contra Costa County Board of Supervisors has approved this Memorandum of Understanding and all employees in the aforementioned units who thereafter become members of Associated County Employees shall, as a condition of employment, pay dues to Associated County Employees for the duration of this Memorandum of Understanding, and each year thereafter. During a period of thirty (30) days prior to July 1, 1976 and thirty (30) days prior to any July 1 thereafter, any employee who is a member of Associated County Employees in the aforementioned units shall have the right to withdraw from Associated County Employees and discontinue dues deduction as of the earnings period tormenting June i (as reflected in the July 10 pay check). Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's department. An employee who is subsequently employed in a position outside of the Units represented by Associated County Employees shall not be required to pay dues to the Associated County Employees. Associated County Employees shall defend, save, indemnify, and hold harmless the County, and its officers, agents, and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by Associated County Employees. 12. The County shall continue to maintain its existing mileage allowance for use of personal vehicles on County business. All reimburseable mileage shall be paid according to the following per month fomula: 1 - 300 $.17t per mile 301 - 700 .12� per mile 701 plus miles .07t per mile 13. The Public t:orks Department agrees to continue the Engineering Technician rotation advisory committee. 00152 14. The Public Works Department shall conduct a study of the feasibility of instituting a flexible forty hour workweek for Engineering Technicians assigned to the Office. During the course of said study the department shall take into account information developed by Associated County &eployees concerning the feasibility of instituting a core time workweek. The department shall make its findings known to Associated County Employees and the County Administrator's Office in approximately six (6) months without obligation upon the department to take action based upon the results of said study. 15. The Auditor-Controller's Department will submit a request to the Building Maintenance Division of the Public Works Department instructing the Building Maintenance Division to ascertain the nature of the "glare problem" in the Keypunch Section of the Data Processing Division and to correct said problem. 166. The Auditor-Controller's Department agrees to conduct a study to ascertain if problems involving the Keypunch Section of the Data Processing Division exist. The alleged problems involve the inability to contact the Data Processing Shift Supervisor in order to have questions answered concerning work priorities, procedures and scheduling. If the problems alleged by Associated County Employees are demonstrated to exist the Auditor-Controller's Department will take steps to alleviate the problems. 17. In the Auditor-Controller's Department, there is no specific prohibition against allowing more than one person on a shift in the Key Punch Section to take vacation at any one time provided that there are sufficient personnel to perform the work as determined by the management personnel of the Auditor-Controller's Department. It is mutually recommended that the modifications shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from July 1, 1976 through June 30, 1977. Date: CONTRA COSTA COUNTY ASSOCIATED COUNTY EMPLOYEES . ;� _ �J✓'moi' 0"1153 APPENDIX A ENGINEERING TECHNICIAN UNIT SALARY EFFECTIVE JULY 1, 1976 ENGINEERING TECHNICIAN 1 $ 845 - 1027 - ENGINEERING TECHNICIAN II 940 - 1142 ENGINEERING TECHNICIAN III 1084 - 1318 ENGINEERING TECHNICIAN IV - CONSTRUCTION 1252 - 1521 . ENGINERRING TECHNICIAN IV - OFFICE 1252 - 1521 ENGINEERING TECHNICIAN IV - SURVEYS 1252 - 1521 FISCAL SERVICES UNIT SALARY EFFECTIVE JULY 1, 1976 ACCOUNTANT-AUDITOR I $1042 - 1267 ACCOUNTANT II 1236 - 1503 AUDITOR II 1267 - 1540 BUYER I 1132 - 1376 BUYER II 1248 - 1517 COLLECTIONS SERVICE ASSISTANT I 741 - 900 COLLECTIONS SERVICE ASSISTANT II 845 - 1027 COLLECTIONS SERVICES OFFICER 954 - 1160 DATA PROCESSING EQUIPMENT OPERATOR I 824 - 1002 DATA PROCESSING EQUIPMENT OPERATOR II 909 - 1104 FIELD TAX COLLECTOR 954 - 1160 KEY PUNCH OPERATOR 732 - 889 PROGRAMMER I 1118 - 1359 PROGRAMMER II 1294 - 1573 PROGRAMMER TRAINEE 984 - 1196 SYSTEMS ACCOUNTANT 1467 - 1783 SYSTEMS SOFTWARE ANALYST 1393 - 1693 00154• G UIPIA-LF PPvC=G1R� 3=:- v_O02 C a a r a1_ 34-23.0; Fac-,-rc i twin _ 34-23-035 Lo---est level- 34-28-003 Secoed level. (Optio.al)_ 34-28_010 Deoartcen:all level_ 31-23.012 ' Appeal"to E.R.O. 34-28.01.4 Appeal from E.E.O. ' 34-28.016 Arbitration. 34-28.013 board determination. 34-28.020 Tire 3 ini is iraiv er- . 34-28-002 General. (a) . Initial presentation. The initia (or ?o::est level) pr?sentation of a gr"eva,_e ehalL be to the 3c°di�te supervisor of the employee claar•jno to have 2 grie-zance, and it,r a- be adz either orally or in yritiao. If came i-i i.=-iting the written grie;:,�---ce mall comply s.3th sebsectioa (b)Is require,zat for a - for.wlly presented g_i_va:u:e. CO) Forrzl p=eseatrtic . ' The ior.^_.,! preseatztica of Z Szievance s`all be written and shall state the circ=s_anc_s a Jar W i eh the grievant chimes to be-aggrievaa, ho,: the interpretation, application Or .pTa^_t_Cal consequences Of 3 pJ?:LY, proce-l:-Le or agieamsat is affect- i-g h:..n to his detrimm_cr, and the redress he seOks. (c) r-otice. The oZficial idth :t.os a forr_?l o iever_ce- is filed by 2 grie-v_ant, V;--o is included-in a representat:..on unit but 3s not represcat-- ed by the majority represectativa, sball give the.cajoritty repres_ntat±-ve a copy of the fowl presentation. (d) Ti=e licit_ Grievacces gust be fi.3ed vithin 30 days of the incident or occurrence'' ab=-t ::h'Ch the z—m?loyee claims to bav2 2 grievance. (e) Copies_. A copy of each written co--unicatio. on a grievaLce shall be filed with the Director of Persortnell for record purposes. ; {f) Effect of 2 RrievaL_e. The EZ��Rg Or fili�a of a ,riti:ra:Lce shall not prevent time Co=unty, Z depart-ment i ead, a depatteental sLlperv�5or, or - other zuthoriZed pe=soa, from` tat:in$ action. d.e�.�2d appropriate, mor sbz�? 1t have the effect of susna3alL'g action previously taken even tc_s.2gh the action imay involve or be a pert of the subject easter of tha o s-e ar_ce. (Ord. 73-32, 70-17- prior code §9314-23.002, 24-7.2702)- 34-28.604 Fact-f=-ding. (a) Upon the filing of a Sricwaaca appeal at thz s•z1_0r.J level o: do pa:tmertaa-1. level aa .irapnr tizI fzct-f i n1in_- ter'..^.. of `.io persoz5 shall the selected— The grievant s`I__ll s:!ect on_ .'Se�a~..�� of r a teza, and the eeparr:meat ht-ad shed select th_ otbzr me_s_r of the team froz a li=t established b; tie_ Employee ra'_c-1ons Office:. - (b) Ir_vestigatio: and report. The fact-finding tea-- shall pro-ptly investigate the facts pa_tineat to the grievance, and --hall report in sr iting to the parties, but only on facts agreed to by both fact finders. The report s_^_all b2co-e a part of the recon. of the grievaece. (c) Waiver. Where the patties (grieszat and r_z aoa=ent) stipulate in %rritir_g that the for—ioriz:once states the facts, tiros_ facts Shall become the facts of reco_* for the grievance and the fact fia3in-'g procedure provided for herein shad. be waived. (Ord_ 73-32)-. 34-28.006 Lowest level. An atte_pt shell be suede to settle a L . grievzuces an an informal basis by discussion between tae 1=adiate . . supervisor or other appropriate supervisor and the employee anal/or his representative as soon as practicable; erA if suclL a rzeeting =u'aot ba arranged infor._al2y, it seal-'• be held within two barking days after submission to the radiate supa visor of 'a u.-Witten request for such a reefing. (Ords. 73-32, 70-17: prior code §§3!.-28.004, 24-7.2704). 34-28.008 Second level. (Oational)_ (z) A grie,-=a Ir. ch. is not settled-at the-10-est level ea second level bone-,T l 4 2 �� O appealed t0 a. S_GC:. �nz,,_�.._ representative designated by the depart--eat ha_ad. The app=all zUz be submitted t.2thi= 7 days afterthe decision of the ssaevxvisor ---A if so appealed, the grievance sh ll be presented aS pro:dlded in 6absect;on (b) of Section 34-243.002. The second level nanagazent representative shall . attwpt to settle the grievance are: if the grievance is not settled, shall reply in writiug within seven days after receipt of the fzgt finder_ - report. - (b) The provisions of t:h?s section apply la any department'while the depart,.-ant head his so notified the employee Relations Officer in writing specifying the Second level =a agement representative(s) in his department_ (Ord. 73-32). 34-28.010 Departmental level. A grievzzzece w::ich •is not apt`,ted at a lower level may, within 7 days of tree decision of'the supervisor or second level r_ana3eaeat representative (v lectever is appropriate), be appealed in -.-ruing to the department head a.3 If so 2vpraled, the griesrz: unless previously fo_*r`lly presented, shall. by presented as provided is subsection (b) o: Section 3;-28.002. The deiarteent head or his depart- mental representative authorized td rzaa=:e a 'final departmental decision s?u Atte--pt to settle the Zrievz7nce and if the orie'12nce is not settled, steal. - OU156: _ . , r• -k reply i-vt %ritii;g Uttbfe 7 da/z; aft _ P= the fact finders' re,a.�► - If 2 fact tti.^,w s' report i=. �eviout;l! beer. pr_par2u he shall reply u-1-thin 7 days af-Z-er -=== pr of the tricten appeal. (Oat's. 73-32, 70-17: prior eons §"s3� _..'JOa, 2(;=7.2700). 3:-25.013 Avv_al to E.R.O. A _s-anze u :cru is not s_tt!L--d at the dopa toga tal level may b c e. ;� + `-w •.y V c72 .Z in :i tics„ '�tha:t �!� da;�s f--o:2 receipt of the departc=n_'' _ittcn reply, to tL►: c-�-vloyea RelaLia:lts Oificac 2.1 if so app?alziL -he shall try to s=ttle it --,td Shall reply in W it;no witiuie 14 eats. ' (Orris. 7332, ,'0-17: prior cod,- H3t-23.003, 24--7-2703) 34-28.914 Appeal from E.R.O. A griev'Ance chich is not settle: by the Dzployee Relations Officer may b4 appealed in ruing for final d_term—t atfoa to either ti a 3oard o: an a.bitu;ator. he written notice of app:r .est be fi +pith the Mempl-ejee Reiatiaa. Officer vith1r. 7 days of the rece:�__ of his Srittsa reply, and shill, state the grieve:t`s cholce Uh_thar tbta Board or an arbitrator U to nake the fizall decision, otherr:•ric_ the Board shall hear and decide. (Orris. 73-32. 70-17: prior cola 5§314-2$_010, 24-7.2710: sea Gov. C. §3505.2). 34-28.035 ' Arb_tratioa. (a) if eta gzievattt selects arbitration the folio.sing shill apply: (b) Selection. *Within lti days a=te= receipt of the notice of appeal, the Employee Relations Office_ and the grievant(s) Shall, - prcceeZ purruaat to Section 34-12.00B(f), uzutatis nut ndis. (c) X idence. Nett er party s:+" be permitted to assert in Eha arbitration proceediugs any fact co=_,ary to the fact finders` report _ or written. stipulation or any eaidanze 4-ach had not been submitted to the Other party duri:-s, the p,._o: levels of %h, grievance urocadsee. (d) she Arbitration. The z:bi:=a_oz shell pro=ptly bold a heatirg and shall issue his dec_stoa not 1a__r ;han 30 days from the date of the close o; the or, if oral hearings have been waived, from the date the final Written statements a.a arguments are submitted to him by the parties. His decisive shah be in writing aad shall set forth las findi:bs of fact,:ease::-.g, and conclusions oa the :issues-' It stall be sub--fitted to :-la Board a to the grie-vauat ar.3 shall be - fizal and bindiug on tar parties. . (a) Costs. fine costs sh-0-1 be d_=vidad pursuant to Section 34-12.0031 (c), nutatis 00157 - M Limitation_ in_ authority o: the arbitrator to rendes final and bindin, decisions on grievances extends only to those r_xtters over u.aich the Board or a departaeat h---d may legally deleGate its decision—airing po trs. (Ore-. 73-32: prior code §134-28.410, 24-7_2710: cp Cov. C. §3505_2)_ 34-28.018 Hoard determination. If a grievance is submitted to the Board for determination, it shall be submitted upoc the record Which shall include the formally presented grievance, the fact finders'. report and the written daterni:.ations of the second level management representatives [if any) the department head and tae Employee Relatioas . Off icer) aLid the vritten presentations and reco=an3ationd:of -the parties; but the Board, if it wishes, may order the prrsentatioa of oral testimony and/or oral argument to supplenent. the uri:.tea raterials presented to_it. (Ords. 73-32, 70-17_ prior code SS34-28.010, 24-7.2710). 34-28_020 Time limits waiver_ Any of the time lirsits contains In this chapter may be valved Leon the mutual written consent of the parties. (Ord. 73-32) _ . ' APPr-NDIX C 321.2 riMau�_ ? ,a. OFFICE Or iH�F COUNTY ADA 1:!/STRATO? 5 'on_ e $QrRt} Q/17/7, ( ADMINISTRATIVE BULLETIN' Replaces — J0aaC7a3aZaaa :t ^. ConnCaas SUBJECT: Sick Leave Policy This bulletin states County policies on the accumulation, use and administration of paid sick leave credits. I. Purpose of Sick Leave The primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to ill- ness or injur- y. It is a privilege extended by the County and may be used only as authorized; it is not paid time off winich employees may use for persona? activities. II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (S) working hours credit for each completed month of service, as prescribed by County ordinance. Employees who work a portion of a month t are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to sick leave and charges against sick leave are ade in minimum amounts of one hour. Unused sick leave credits accim- late. from year to year. Men an employee is separated, other than through retire- ment, his acctueulated sick leave credits shall be cancelled, unless the separation results from layoff, in unich case the accumulated credits shall be restored if he is re-employed in a permanent position within the period of his layoff eligibility. As. of the date of retirement, an employee's accumulated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumullared sick leave credit. 00159 2- Policies -Policies Goverr.in;Z the Use of P?ici Sick Leave r As of the date of retirement,remenan employee`s acci,mulata_ sick leave is c 'serviceocred?torteacheday ofon ea ctm'Slafed e day of retirement sick leave credit. } 00159 _ _ w ------------------- 2- in. -I_ _ Policies CovercinE� the Use of Paid Sick Leave As indicated above, the pri--ary purpose of paid sick- leave is to insure employees against loss of pay for temporary absences from work due to illness or injury_ The follo;•ring definitions apply: "Lamediate fpwd-lv" means and includes only the spouse, son, daughter, tat er, mother, brother, sister, grand- parent, grandchild, father-in-law, mother-in-lace, son-in-lair, daughter-in-law, brother-in-law, or sister-i3-lata, of an employee." "Employee" means any person employed by Contra Costa " ounity in an allocated position in the County service. - "Paid sick leave credits" means those sick leave credits provided for y ounty ordinance_ Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an enploy ee zn pay status, but only in t:a following instances: t" A. Temporary Illness or Injury of an Employee. An employee may use paid sick: leave cre zts When ne is otr worK because of.a. temporazzy illness or injury. B. Permanent Disability Sick Leave. Permanent disability' means the emp oyee sut ers rron azs t mg physical injury or " illness and is thereby prevented from engaging in any County occupation for -which he is qualified by reason of education, t-training or experience. - Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement . Board, subject to the following conditions: 1. An application for retirement due to , disabling hzes been filed with the Retiremant Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within'30 days of the start of use of sick: leave for permanent disability. z _, ` ; 00160 3. 3. The appointing authority may review medical evidence and order further examination as he dears necessary, and may terminate use of sick leave einen such further examination demonstrates that the employee is not disabled, or when the appointir_- authority determines that the medical evidence submitted by the" employee is insufficient, or where the above conditions have not been met. C. Communicable Disease. An employee may use paid sick leave credits when he is ur. er a physician's orders to remain secluded due to exposure to a commtnicable disease. D. Sick Leave Utilization for Presnanc Disabilitt _ Employees whose disabi icy is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery there- from, shall be allowed to utilize sick leave credit to the ma-d mum accrued by such employee during the period of such disability under the conditions set forth below:- 1. Application for such leave must be made by the employee to the appointing authority accompanied by a -written- statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the Noel: performed by the employee, and it must indicate the date of the co=vencement of the disability as well as the date the physician anticipates the disability to . terminate. The County retains the right to medical review of all requests for such leave. 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, child- birth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the i 00161 i 4. t County, the cost of such examination to be borna by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. 3. If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital -unless the employee has provided the County -.pith a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery frog such disability. _ -E. Medical and Dental Appointments. An employee-may use paid sick eave creaats: 1. For working time used in keeping medical and dental appointments for the employee's own care; and 2. For worlciug time (not over 24 hours in each fiscal year) used by an employee for pre- scheduled medical and dental appointments for an immediate family member living in the employee's home. F. Emergency Cars of Family. An employee may use paid sick leave cre its (up o two clays, unless the County Admiristra for approves more) for working time used in cases, of illness or , injury to, an immediate family member living in the employee;s home, if there is a real need for someone to render care and no one else is available therefor, and if alternative arrangements for the care. of the ill or injured person are immediately under- ta?:en. G. Death of Family Men•_ber. An employee may use paid sick leave credits sor working time used because of a death in the employee's immediate family, but this shall not exceed three wor'.:irg days, plus up to two days of work ticae_for necessary tragial. 00162 l di is ma.r not be used in the :t Accuulated paid sicl: le�� credits fei'os,ing situations: .iuiu., 11 +-il_1C :.. d, meal need for someone to render care and no one else is available therefor, and if alternative arrangements for the care- of the ill or injured person are immediately under_ ` taken. G. Death of Familv Member. An employee may use leave credzts for tvoriczn? t Y paid sici: e.Irployee's ir:-ediate fa:aily,mbutsthisesa�aii not of ae�;ceed three death in he kor,:_ro days, plus up to two days of work time for necessary travel. 01162 5. Accu-rulated pais: sick lea o credits ma-y not be used in the following situations - Self-Inflicted Injury. Paid sick leave credits rtay not be used for time of* from work for an employee's illness or injury purposely self-inflicted or caused by his willful misconduct. - gacation. Paid sick leave credits may not be used . for an e.-nployee's illness or injury which occurs while he is on vacation but the County Administrator may authorize it, when extenuating circumstances exist and the appointing authority approves. - Not in Pay Status. Paid sick leave credits may not e usedrhe �emp oyze would other...ise be eligible to use paid sick leave credits but is not in pay status. ID. Administration of Sick Leave The proper administration of sick leave is a responsibility of the employee and the department head. The folloiq ng procedures apply: A. Employeas are responsible for notifying their department of an absence prior to the cormencement of their t:ork milt or as soon thereafter as possible. Notification shall include the reason and possible duration of the absence. B. Employees are responsible for keeping their department informed on a continuing basis of their condition and. probable date of return to work. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time df pre-arranged personal or family medical and dental appointments. D. The 24 hour annual allotment of sick leave arhich may be used to take immediate family members, living in the e_sip oyee's homy to pre-scheduled medical and dental appointments should be accounted for by the department on a fiscal-year basis. Any balance of the 24 hours remaining at the end of the fiscal year is not to be carried over to the next year; departments should notify the employe- it the maxi-i--n alloWcnce is r_ache . Authori- zation to use sick leave for this purpose is contingent or, avail- ability of acc=iulated sick leave credits; it is not an additional allotment of sick leave which e .ployee may charge. 00163 •c The use of sick leave may properly be denied if these Drocedures are not followed. Abuse of the sick; leave privilege on the part of the employee is cause for disciplinary action. Authorization of sick leave is a certification of the legitimacy of the sick leave claim. To ascertain the propriety of claims against sick leave, department heads may make such investigations as they, deem necessary. Use of one or more of the foLowing procedures may be helpful: - Calling the employee, his family or attending physician if there is one. - Obtaining the signattme of the employee on the Absence and Extra Time Card, or on another form established for that purpose, as a certification of the legitimacy of the claim. - Obtaining a written statement explaining the claim for use of accumulated sick leave credits. - Obtaining a physician's certificate covering the absence(s) indicating that the employee was ` incapacitated. - Writing a letter of inquiry about the employee's condition, enclosing a fors to be filled out, signed, and returned. - - Obtaining a periodic statement of progress and medical certification in absences of an extended nature. - - Department heads are responsible for establishing timekeeping procedures which will insure the submission of a time card cover- ing each employee absence and for operating their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. r L OU164 . 7. To help assure uniform policy application, ti-he latter office should be contacted with respect to sick leave determinations about which the department is in doubt. References: Ordinance Code Section 36-6.604 (Ordinance 73-47, June 5, 1973) Ordivauce Code Section 38-4.602 (Ordir-ance 73-55, July 2, 1973) Resolution Number 72/465 dated July 22, 1972 Resolution Number 74/322 dated April 9, 1974 Resolution Number 75/592 et. al. dated July 31, 1975 t '1 �,, �f� County AdMInIScrator 00163) In the Board of Supervisors of Contra Costa County, State of California Aurust 10 , 19 76 In the Matter of Proposed Assessment District 1976-1, Sunrise Drive, Brentwood The Board this day having received a report from the Assessment District Screening Committee advising that a petition received from property owners requesting formation of an assess- ment district to improve Sunrise Drive, Brentwood, to County standards for acceptance into the County road system has been reviewed by said Committee; and The Committee having recommended that the Board declare its intent to form Assessment District 1976-1, Sunrise Drive, Brentwood, for construction of street improvements, utilizing 1911 Act bond financing, and direct the Public Works Department to take the necessary steps to establish the district; IT IS BY THE BOARD ORDERED that receipt of aforesaid report of the Assessment District Screening Committee is hereby ACKNOWLEDGED and the recommendations contained therein APPROVED. Passed by the Board on August ,G, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Assessment District affixed this 1''t�day of August , 19 76 Screening Committee Public Works Department Mr. Robert Brunsell J. R. OLSSON, Clerk County Counsel By ,_9 , Deputy Clerk 00165 H-24 3/76!Sm /o► County Administrator Contra Board Supervisors � _ Jame P..Kenny Costa ' 1st District County Administration Building �f Alfred M.Diss Martinez,California 94553 2nd District (4151372-4080 County .lama E.Moriarty 3rd District Arthur G.Will Warren N.Boggess County Administrator 4th District Edmund A.Linscheid 5th District To: Board of Supervisors Date: August 10, 1976 From: Assessment District Subject: Proposed Assessment Screening Committee District 1976-1, by F. Fernandez Sunrise Drive, � Brentwood The petition received from property owners requesting formation of an assessment district to improve Sunrise Drive to County stand- ards for acceptance into the County road system has been reviewed by the Assessment District Screening Committee. The improvements are considered highly desirable as they will alleviate a long-standing street problem in this built-up and occupied area. The petition has been signed by owners of more than 60 percent of the land area. The total cost of the improvements is estimated at about $77,400 which will be allocated to 20 parcels. The value of the properties is adequate security for the assessment district bonds necessary to finance construction. Recommendation The Committee recommends that the Board of Supervisors declare its intent to form Assessment District 1976-1, Sunrise Drive, Brentwood, for construction of street improvements, utilizing 1911 Act bond financing, and direct the Public Works Department to take the necessary steps to establish the district. ECETVT'� i FF:lk Le., of/ Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California huFust 10 , 19 70 In the Matter of Report from Director of Planning regarding Projects Funded Under the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974 The County Administrator having presented to the Board an August 2, 1976 report from the Director of Planning advising of the present status of each of 29 projects sponsored by specified cities, districts and County Service Areas totaling $2,412,033 as provided in the Priority Plan adopted by this Board on recom- mendation of the Recreation and Natural Resources Commission and funded under provisions of the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974; IT IS BY THE BOARD ORDERED that receipt of the aforesaid status report is hereby ACKNOWLEDGED. Passed by the Board on August 111 ', 1975. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors cc: Director of Planning affixed this 10tH day ofuwust 19 76 J. R. OLSSON, Clerk Deputy Clerk H 24 12174 15-M ?onda Amdahl VlJ1�� J OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: andC. of Su ervis s Date: August 10, 1976 .t '�. Arthur G. ill, Report of Director of Planning From-County Administrator Subject: on State Park Bond Act Status Attached herewith is an August 2, 1976 memorandum report from the Director of Planning advising of the status of implementation of the priority plan for allocation of $2,412,033 under the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974 for projects sponsored by various public agencies in the County. R.EC F:1 VE'D l.,j- i C► �=- act 0;:SJ R: 2S lk RA cost Attachment er" `�fucrof1med with board order PL.ANN NG DEPARTMENT Contra Cosia t' �vnhf RECEIVED RUG - :ii9/6 TO: Amur G. bli 11 - Office of 69 Vucrofifined with board order �' } CONTRA COSTA COUNTY Contra Costa CounPl PLANNING DEPARTMENT DECEIVED AUG — .s 1976 • Office of TO: Arthur A Willtdministrator DATE: August 2, Ig76ng 1i''n:ictisfrator County A - - FROM: Anthony A. Dehaesus 1 SUBJECT: State Park Bond Act Status Director of Planni This memorandum is to inform you as to the present status of the imple- mentation of the Priority Plan prepared by the Recreation and Natural Resources Commission for the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974. Each agency is discussed separately; however, a few general comments are in order. Each application must go through a series of steps leading to approval and implementation of the project. The major steps include the accept- , ance of a complete application, field examination, inclusion in State Budget Bill, state approval of plans and specifications for development projects or appraisals and title reports for acquisition projects, and release of funds either on a reimbursement basis of 90% advance for de- velopment projects or deposit in escrow for acquisition projects. ThePriority Plan allocated the County's share of the Bond Act monies ($2,412, 033) to 20 agencies for 29 projects. Applications have been submitted to the state for all projects. Over 97% of the County's allocation ($2,356,643 of $2,412,033) has been essentially secured by approval of a completed application and/or the execution of project agreements and 34% ($814,513 of $2,412,033) has actually been received through advances or payments upon project completion. A brief des- cription of each project's status is attached. I would suggest that this report be forwarded to the Board of Supervisors for their information. This report is to be presented to the Recreation and Natural Resources Commission at their August 2nd meeting. AAD:EI4A Attachment aAcmiamed with board order tun '0 . 1974 BOND ACT STATUS CENTRAL COUNTY ,Agency-Project Allocation City of Martinez $117,860 Project has been amended for Waterfront Park development rather than ' acquisition. Scheduled to begin this coming year. Pleasant Hill Recreation $121,660 Project has been completed and and Park District monies received from state. Paso Nogal Park (Acquisition) Concord $600,000 Project has been completed and Lime Ridge Acquisition monies received from state. East Bay Regional Park District $150,760 Under construction and should Lafayette-Moraga Trails be completed in July, 1976. Funds will be requested after completion. County Service Area R-6 $ 53,210 A 90% advance was received, the Orinda Park project has been completed and the 10% remainder requested. Valley Community Services $ 25,410 The project is under construction District with completion anticipated in Montevideo Park July, 1976. The secured funds will then be requested. County Service Area M-16 $ 2,500 The application for this project Clyde Neighborhood Park has not been cleared by the state. Title cannot be cleared and the project is in jeopardy. County Service Area R-7 $101,560 Project site has been appraised. Alamo Community Park Decision to proceed with project dependent on total cost. 00171 f WEST COUA'TY j A encs-Project . Allocation Status i 00171 WEST COU,vrY Agency-Project Allocation Status County Service Area M-17 $ 49,960 A 90o advance was received, the Montarabay Community Park project has been completed and the 10% remainder requested. Pinole $ 97,693 The city still intends to Sobrante Ridge Park (Acquisition) implement project and is investigating other sources of funding. San Pablo $ 84,470 State reviewing appraisals, should Oak Park Community Park go into escrow soon and be (Acquisition) consumated by mid-summer. Richmond $275,400 Hilltop project completed, release Hilltop Park 137,500 of funds requested. Boorman project Boorman Park 137,900 yin design stages. El Cerrito $ 84,250 Applications have been filed for Cerrito Vista Park 82,000 the 1976-77 fiscal year, construe- , Creekside Park 2,250 tion should commence this summer. Kensington Community Services $ 20,720 Application has been accepted for District 1976-1977 fiscal year, agreements Kensington Park to be signed in July_ Construction in late summer. EAST COUNTY i Ambrose Recreation and Park $ 34,570 The project has received initial District state approval. Plans and Pacifica Neighborhood specifications to be prepared in near future. Pittsburg $ 83,550 All projects are in the design i Stoneman Park 35,000 stage. After state review of St. Peter Mirty r Park 25,000 plans and specifications, advances ' Buchanan Park 23,550 will be requested and construction begin. Antioch $112,570 Project is under construction with Mira Vista Park completion anticipated this summer. Payment will be requested after completion. O01'72 K EAST COUNTY (Continued) Agency-Project Delta Recreation Department $ 52,890 Applications have been filed for Knightsen School Play Area 5,050 all 4 projects for the 1976-77 Byron School Recreation Area 6,000• fiscal year. On June 22, 1976, Oakley School Tennis Courts 8,984 the Board of Supervisors approved Liberty-Edna-Brentwood Trail 32,856- an amendment for these projects. COUNTIIVI DE County $185,000 Final plans and specifications bein John Marsh Home prepared for bidding purposes. Project should be underway late summer of 1976. East Bay Regional Park District $100,000 Application submitted. for 1976-77 Morgan Territory Park (Acquisition) fiscal year. The State is reviewing the appraisal and it should be acquired this summer_ East Bay Municipal Utility $ 52,000 This project will be delayed District several years due to the reconstruc San Pablo Reservoir Trail of San Pablo reservoir to meet seismic safety standards. El Cerrito $ 6,000 Application filed for 1976-77 fisc: Bart Trail year, construction should commence this summer. 4 • In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Approving Work Service Agreement with Pacific Gas G Electric Company for Installation of Street Light on Fieldcrest Drive, El Sobrante Area. County Service Area L-41 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a Work Services Agreement with the Pacific Gas and Electric Company (PG&E) for installation of one 175 watt, mercury vapor street light on Fieldcrest Drive in the E1 Sobrante area; and IT IS FURTHER ORDERED that the County Auditor-Controller be AUTHORIZED to draw a warrant in the amount of $35.00 from the account of County Service Area L-41 , to be delivered to the Traffic Operations Division of the Public Works Department for transmittal to PG&E. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Traffic Operations Div. Supervisors affixed this 10thday of August _ 19 76 cc: Public Works Director J. R. OLSSON, Clerk PG&E County Auditor-Controller By « Deputy Clerk County Administrator N. Iiiiraham 0(31'74 H 24 8/75 10M COPIES: - - REFERENCE- 0 DIVISION PACIFIC GAS-AND ELECTRIC COMPANY E2 9880 n CUSTOMER k'0 5-1550G o AccT.DEPT. AGREEMENT TO INSTALL FACILITIES D&C 0 DISTRICT OR PERFORM OTHER WORK CONTRA COSTA COUNTY (SERVICE AREA L-41) hereinafter called Customer, has requested Pacific Gas and Electric Company,hereinafter called Pacific, to perform the hereinafter-described work at__4393 FieldcM§1;�,,_El Sobrante State of California. Pacific krill perform said work and furnish all necessary Labor,appliances. materials and facilities re- quired therefor,subject to the following conditions: 1. Said work shall be as follows: (Describe hereunder in detail the materials and facilities to be furnished and/or work-to be done-For each facility installed, specifically_Indicate whether ownership shalt Test in Pacific or Customer upon completion of wort.if more space is required use other side and attach any necessary drawings.) Pacific to install one 175 watt mercury vapor street light with-underground service on Schedule LS-1-A. Ownership to vest in Pacific. i 2. Whenever part or all of said work is to be furnished or performed upon property other than that of Customer,Customer shall first procure from the owners thereof all rights-of-way and/or permits necessary therefor in form satisfactory to Pacific and without cost to it. 3. Customer shall immediately, upon demand by Pacific. day to Pacific as the complete contract price hereunder the sum of— _ Thirt.X--ftQa_aad..I"/200 ------ __-- dollars(S-35-.Q0 ). Executed this---.....day 19.7b_ 17 CONTRA _•OST& COUNTY w PACIFIC GAS AND ELECTRIC CODNIPANITY Cust I e For:Manager Division Mail Address--5th. FLo-or-.AdminiStzaUQU Bldg. 00175 -taztinez. U 9 553 11Z a.cul r f C In the Board of Supervisors of Contra Costa County, State of California August 10 19 '7n In the Matter of Appointment to the Governing Board of the Alameda-Contra Costa Health Systems Agency. Mr. C. L. Tan Marter, Director, Human Resources Agency, having brought to the attention of the Board that a vacancy exists in the Consumer Representative catego of the Alameda-Contra Costa Health Systems Agency Governing Board Joint Po:•rers); and Mr. Van I.:arter having noted that the Alameda County Board of Supervisors has appointed Ms. Tillie I:;ay Thompson as Consumer Representative to said Governing Board to fill the term of office vacated by Mrs.Iiary Jane Quick, and having requested the Board to concur in the appointment; IT IS BY THE BOARD ORDERED that the request of Nr. t,an Karter is APP?OVSD. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Human eso rcesSupervisors Agency affixed this lCti'day of_ August 19 76 county :am:inistrator — Public !n f ormation Of"icer J. R. OLSSON. Clerk By-i'G- (i (v Q , Deputy Clerk Ronda Amdahl 00176 H-24;/76 15m In-Man In the Board of Supervisors of Contra Costa County, State of California Alwust 10 76 In the Matter of Proposed Historic Preservation Element to the General Plan. The Board on July 27, 1976 having referred to its Administration and Finance Co-u:iittee (Supervisors 11. N. Boggess and J. E. i•oriarty) the rea_uest of the Director of Planning, for authorization to prepare a Historic Preservation Element to the General Plan; and The Administration and Finance Committee having reported that inclusion of the Historic Element to the General Plan would provide guidelines for recognizing and preserving property identified as being of historic significance; and Upon the recommendation of the Committee, IT IS BY THE BOARD 0_^u7itED that the Director of Planning be AUTHORIZED to prepare the Historic Preservation Element with the under- standing that the element will be prepared in-house with existing staff and financed by the department's operating budget with no additional funds provided. PASSED by the Board on August 10, 1976. 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: Committee IRuibers Supervisors Director of Plannin Couaity Ad-2iristratoi• affixed this-Qt`iday of August 19 76 J. R. OLSSON. Clerk Deputy Clerk :'Londa rT. duTil H-24 3176 15m 00177 In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Authorizing Chairman to Execute Head Start Application for Carry Over Balance Funds IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a Head Start Grant Application to the Department of Health, Education and Welfare for Regional Carry Over Balance funds in the amount of $37,000. APPROVED BY THE BOARD august 10, 1976. 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. Dept.: OEO 1Nitness my hand and the Seal of the Board of cc: County Administrator Supervisors Auditor-Controller affixed this 'Gth day of August , 19 76 -- J. R. OLSSON, Clerk BC-Q , Deputy Clerk Ronda Amdahl 00 1"1s H 24 8/75 10M -ai • •• ,g 76 t% 19 ITELtS 131 TO BE COMPLETED BY APPLICANT 2 FEOERAt EMPLOYER 10 NO. .A �LICANT-Organizational Unit - 4.ADDRESS-Street or P.O.Boa :CONTRA COSTA COUNTY BOARD OF SUPER'v`ISORS ADMINISTRATION BUILDING 946 00 0509 W 5.CII:Y G COUNTY 7.STATE .ZIP CODE 9.PROG TITLEINO.(Catalog of Fed Domestic Assistance) ;MARTINEZ CONTRA COSTA CA 94553 113.600 HEAD START 10.TY'E OF ACTION TYPE OF CHANGE(Complete it 10b or 10c was chechied) 14.EXISTING FED GRANT IC }[XNevt c -Modification t y Increased Dollar la�increased Duration la Other Scope Ctisq H 0375 bOContinuation b 0QecrenW Dollars b❑Decreased Duration b❑CancNlation yr mo 19.APPLICANT TYPE iUNOS RE 'DF_ CaaePaSMw OnM Anrc el/reef•)or orebt 77§Q�77 Enter Letter f )S 37,000 a. 15.RE�UESTEO FUND START �,G 19 A.State F.School District 20.FEDERAL 16.FUNOS DURATION 112 _Imonths) B. Interstate G.Community Action Age^ 2t.SrArE f /S .00 yr this C.Sub Stan Dist H.Sponsored Organization 2Z LocaL f 1 S t_ 17.ES-t.PROJECT START 19 D.County 1. Indian 23.OrMER ( )s A_ 11L EST.PROJECT DURATION _,(Months) E. City J. Other(Specify in Remark 24.TOTAL(20.21.22.231 ( ),=M0 Ot - 25.BR)EF TITLE OF APPLICANT'S PROJECT HEAD START FULL YEAR PART DAY 26.DEfSCRIPTION OF APPLICANTS PROJECT(Purpose) .TO PROVIDE ADDITIONAL SUPPORT SERVICES FOR CONTINUING OPERATION OF :READ START PROGRAM. ONE TIME EXPENDITURES. PURCHASE OF TWO BUSSES, FINAL .PAYMENT ON PORTABLE CLASSROOMS, INSTALLATION OF CLASSROOM TRAILERS, ;PARENT SELF AWARENESS PROJECT AND MISCELLANEOUS CLASSROOM SUPPLIES. 27.AR!CONTRAi CSaC (TnCity.counsy.snn,.ic) UI. OTAONWlo 1WIDE CO UX. as 28.CONGRESSIONAL DISTRICT 29.Environmental Assessment Requited 30.CLEAR INGHOUS E IS)TO WHICH SUBMITTED 01 Applicant Districts Impacted By Project By 1ntdFedeM Agency? Or Yes 1. 08 ] [ 08, 07 L'.7 No a M state b ❑Area Wide c❑None 31,aT F GG��NTACT PERSON b ADDRESS-Stmt or P.O.Box c TELEPHONE NO. ��I� gfOGK, COORDINATOR 1214 WARD STREET, MARTINEZ, CA 415 372 2240 31.d I�ENV�ONMENTAL DOCUMENT REVIEW REQUIRED YES13 NO a Will the project require h It project is physical in nature or requires an It Yes Environmental Impact Statement(Report)Attached(20 copies) rel ES Goolenviro icSurat document,list the U.S. Q Draft EtR ❑ Final EIR YE NO GeotogicStavey Quadrangle map in which th Negative Declaration Attached(20 copes) f Does rights hts agenLy have a project Is totaled. ahgl rights alfirtrtatihre None attached-Document Wilt Be Forwarded On ashcan poi and plan? Approximately YES , NO Mon Day Year g Is pgro Lect covered by If No Federal Program Does Not Require An Environmental Document A-95,i't I V 7 Project Exempt Under State Categorical Exemption,Class YES' s ANOe xed7If eOQYES Q N ITEMS 32.38 TO BE COMPLETED BY CLEARINGHOUSE MUL 1 L 32.CL�EARINGHOUSE ID CLEARINGHOUSE 33.■!{CTI ON BASED ON 33.b ACTION TAKEN REVIEW OFD O STATE APPLICATION UC6. II 0 !U(3 - r111�1Notification a ith Comment c Waived �' IDENTIFIER (SAI) � C A bDAp lication b U Without Comment d❑Unfavorable I State Number STATE WIDE County/ City County! City County! City County/ City County/ City County! City -1 35.CL�ARINGHOUSE Ping Area Ping Area Ping Area Ping Area Ping Area Ping Area T IMPACT CODE ❑Yes I l(1 No 7 36.STATE PLAN REQUIRED t r v (J 37-RECEIVING DATE ''�J j�� �ta)� 3$• SIFNATJ)RE OF CH OFFICIAL/ AT CLEARINGHOUSE Yes No 38.FINAL CH ACTION DATE ITEMS 3942 TO BE COMPLETED BY APPLICANT BEFORE SENDING FORM TO FEDERAL AGENCY ' The applicant certifies that to the best of n,s knowledge and belief the above data are true and Check box if clearinghouse h 39.CEjiTI FICATION- correct and tiling of this form has bean duly authorized b the governing body of the applicant. response isattat3hed. L.f 40.a AME larint or Type) b TITLE c GNATURE 2lathcrizo Repriisa&itfivKenn,YTELEPHONE NUMBER K ny 372-2371 T 41.DATE MAILED TO FEDERALISTATE AGENCY yr mo day 1 42. TO WHICH THIS APPLICATI N tUBMITTED ITE161S 43-54 TO BE COMPLETED BY FEDERAL OFFICE EVALUATING AND RECOMMENDING A TI ON THE APPLICATION 43.GF)ANT APPLICATION ID 52. Application Recd. 53.a E.D.Acton Dal. 53-to Ret to Anpl,cant .(Assigned by Federal Agency) yr mo day yr mo day Always Completeyr .1. Jay 53a OR b 44.G i ANTOR AGENCY 19 19 19-- - - R Amended APplie. R Rev.Expected 54.Exp.Action R Suus.'ihucnt R.I.fl. E Received Act-DaE te Revised ApPbcanr E As Of -� 45.OIGANIZATIONAL UNIT V V V _► I y, mo day I yr mo day yr mo Jay I yr ,nu i , T S S S - 1 19 1 19 to--- 1 19--- 4 46.A•MINISTERING OFFICE O 1 9 19_-_ 19 O 19 N --- N -- - --- N --- S jig-- S 19-, 19 S 19 47.A$DRESS-Street or P.O.Bo• 48.CITY -- 9.STATE 150.ZIP CODE 5t.TE LEPMONE NUMBER ITE 41;}5565 TO BE. COT:I'LL TE U 5Y Ti.0 f E DF Hat_GF F ICE. .RPR0VR:G IIIE GRANT APPL ICATIO,y FI WAL ACT ION FINAL DATES rr mo der FUNDSAPPROVED[For Changes Show Only Amr.ofinc,1+)orDec.(•).1 P55.a Awarded b❑ Refected e ❑W:marr.:n 1 - -- 60.FEDERAL A6WOUNT(F Yj funds) ( )S .00 ,1 56.FYNOS AVAILABLE 19----- 61.STATE SHARE ( )S .00 57.EADING DATE 19_ 62.LOCAL SHARE ( )S .00 58.FEDERAL GRANT ID 63.OTHER f )s .00 64. TOTAL 160,61,62.63) ( )S .00 a 59.F&DERAL FUND ACCOUNT NUMtBER 65.MULTIPLE PROGRAM-LINK s7 66.REMARKS Miaoi)Wed with bOoaM order 001 79 l ka ow.wo..o•wo... APPLICATION FOR FED5RAL ASSISTANCE (' s'°'•u...:.d....u..R:.. (NONCCNSTRUCTION PROGRAMS) 76061403 7. APpt:c swi°Appl:c.ti..Hw PART H 0375 i. F.a..al G,. .A9...cr a. Applkc N. Depart~er_t of Health, Educatibn, and Welfare CONTRA COSTA COUNTY BOARD OF SUPERVISO S o.�..:...:....1 U.:t o.p.......t Office of Human Develonaent Administration Building Ad..:nl.t..t:..ollh. St. AJL...—P.O.8- 50 Fulton Street Martinez Contra Costa st.«t A"..._P.O.B.. ca, cc. r San Francisco, CA 94102 California 94553 City Stst. Zip C." S.... Zip Cd. . EIN 4 S. o..d p.:..H.....1 tt..P..j.ct HEAD START FULL YEAR PART DAY 6. F.d«.1 c...l.,H.. 7. F.d...l Fwdi.y R.q—"" 13.600 537,000 8. G..w..Trp. C.w.b. City. Ottw.(S it 1 9. Ty".6 Appl:c.ti—..R.....t (Sp.cuy) 10.Tr,-d A..i.,— --X_G..a, L--%. —Gob-(Sw-071 11.P.Pulw:.w OL.e.lr a—fitinp G—,-.P..j—e 17.L..gtl..1 P..j.ct 353 IM)EFINITE 12.c...o..°.1...1 03 b. 07 15.0...of Appl:cal.. August 10, 1976 16. M epPl:ew..Hili..tl..t to tt..L..e.{hi.L—lod'...d b.li.{Ow dwa in flail o pticati.n...er....nd c. Mc►,a.d th"M will eow.plr -hh tt..an.cl..d........t..if i..fK.l...tF.¢..t.. Trp•d mw T:rl. T.1.p{.....N...br James P. Kenny Chairman AOC&CODE ru...t. Ear. Si�r.t—OF Al.>i:.J R.p..r P—j Kenny I _ F..F.d...l U..Ont, Jud:,A. _�+�ller, Director, @EO ' IW. 609 T X Peggy Salvador, Chairperson, Policy Council Microfilmed with Board order 0010u 1 ous Ho.ED•Ro ta& PART 11 PROJECT APPROVAL INFORMATION T ry.l T:rl. James P. KennyChairuan T't•et e.N-Mb. Sie�.ty.d.t.N.s::.J R.P•r...ri.. Aer&coat Yurere / & Kenny "' M. 1 Fa F.d.rot U..Ont, Judi A. _Filler, Director, alp HE. 605 T X PeMY Salvador, Chairperson, Policy Council e Mjcrofj(med with board order 0010U t 1W PART 11 ors No.ad-no roe PROJECT APPROVAL INFORMATION Item 1. Does this assistance request require State,local, Name of Governing Body regional,or other priority rating? Priority Rating _ --Yes x _No Item 2. Does this assistance request require State,or local Name of Agency or advisory,educational or health clearances? Board County Policy Council X Yea No (Attach Documentation) Item 3. Does this assistance request require clearinghouse (Attach Comments) review in accordance with OMB Circular A-95? _Yes a Item A. Does this assistance request require State, local, None of Approving Agency regional or other planning approval? X Date Yes ►�o Item 5. Is the proposed project covered by an approved compre- Check one: State 0 hensive plan? Local [] Regional 0 Yes X No Location of Plan Item 6. Will the assistance requested serve a Federal None of Federal Installation installation? Yes X No Federal Population benefiting from Project Rem 7. Will the assistance requested be on Federal land or Name of Federal Installation installation? Location of Federal Land Yes X No Percent of Project Item 8. Will the assistance requested have an impact or effect See instructions far additional information to be on the environment? provided. Yes X No Item 9. Number of- Will fWill the assistance requested cause the displacement Individuals of individua:s,families,businesses,or forms? Families Businesses Yes X No Farms Item M. Is there other related assistance on this project previous, See instructions for additional information to be pending,or anticipated? X provided. Yes No , r�, e t c f ( o Lna p e N N t• "' Q O G O C M a G N N O � Y H H Y Y H H a _Q �' °�- p O t I:J M Q N W o 2 to ? U H H }- 0 v° i- AU � o C3 tl v Z p a � t O a ca I tl o � z e p E- u LU N W IL W H ti H Q a a a 0 o a o 0 C) H a a N H cz 31 �o � t,i C'1 ri N O_ n � � N � N a a a H V O G ! .amu.. U (,7 CL ac�.�oz o Y e r o r O �_ Cl O c �_ cn Ln Y * Q O D N 111 N coo N p ur O Ct y_ N " O 'X ro O G Q -A S 111 q O i t ~ a 6�4 -H o O " •u ED U. CL y W S Ll 111Di tw `� U) kn Ln n O LV cV lO.1 W O a CJ U o Y t.-C% In tu d w W .. Q m .1 C1 Otu t 1-- W s ca N w , w `^ z is tix oil a u o -1 tail � , x tL a ti! .d x �, „ cn 111 O n 11. 9 .+ O 4 Q t u- ti. < R 4 A U- cl x tJ Z 8 p O y ` Jo 11. O ' ^ 1-- chi O y Ir- r x til t, �+ c ul � Ln a N a 4 c C, j M w w ! E c�S � g •• � . O � v o a 4.) _ su ami u N tu a -t" ? N U " O c 4c C14 A cv o r A e ad-. ew a � 00183 PART V ASSURANCES The Applicant hereby a=ras and certifies that he will comply with the regulations,policies,guidelines,and requirements including 0118 Circulars Nos A•87,A•95,and A-102,as they relate to the application,acceptance and use of Federal funds for this Federally assisted project,Also the Applicant assures and certifies with respect to the grant that: 1. It possesses legal authority to apply for the grant;that a 4. It will comply with requirements of the provisions resolution, motion or similar action has boon duly of the Uniform Relocation Assistance and Real Property adopted or passed as an official act of the applicant's Acquisitions Act of 1970(P.L.91.646)which provides governing body,authorizing the filing of the apOcation, for fair and equitable treatment of persons displaced as a including all understandings and assurances contained result of Federal and federally assisted programs. therein,and directing and authorizing the parson identi- S. It will comply with the provisions of the Hatch Act fied as the official representative.of the applicant to act which limit the political activity of employees. in connection with the application and to provide such 6.It will comply with the min•.mum wage and maximum additional information as may be required. hours provisions of the Federal Fair Labor Standards 2. It will comply with Title VI of the Civil Rights Act of Act,as they apply to hospital and educational institu- tion1964 (P,L 83.352) and in accordance with Title VI of employees of Stats and local governments. that Act, no person in the United States shall, on the 7.u will establish safeguards to prohibit employees from ground of race, color,or national origin, be excluded using their positions far i purpose that is or gives the from participation in, be denied the benefits of,or be appearance m being motivated by a desire for private otherwise subjected to discrimination under any pro- win for themselves ly others, Particularly those with gram or activity for which the applicant receives Federal whom they have family,business, t other ties Gen- financial assistance and will immediately take any rnaa- 8 It will give the grantor agency or the Comptroller Gen- sures necessary to effectuate this agreement aeralnd through any authorized representative the access to and the right to examine all records,books,papers,or 3. It will comply with Title VI of the Civil Rights Act of documents related to the grant. 1964(42 USC 2000d)prohibiting employment discrimi- 9. It will comply with all requirements imposhsd by the nation where(1) the primary purpose of a grant is to Federal grantor agency concerning special requirements provide employment or(2)discriminatory employment of law, program requirements,and other administrative practices will result in unsquat treatment of persons who requirements approved in acccrdance with Office of are or should be benefiting from the grant-aidsd activity, hianagament and Budget Circular No.A-102. 00184 In the Board of Supervisors of Contra Costa County, State of California r 00184 s riW# W 60.4-ti In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Vending Machine Placement Agreement with Village Vending Company On the recommendation of the County Sheriff-Coroner and the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Vending Machine Placement Agreement with Village Vending Company, providing for installation and service of one hot-drink vending machine at the Contra Costa County work/ Education Furlough Facility, 847 Brookside Drive, Richmond, California effective July 1, 1976. Passed by the Board on rugust 10, 2976. August 10 , 19 76 In the Matter of Vending Machine Placement Agreement with Village Vending Company On the recommendation of the County Sheriff-Coroner and the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Vending Machine Placement Agreement with Village Vending Company, providing for installation and service of one hot-drink vending machine at the Contra Costa County Work/ Education Furlough Facility, 847 Brookside Drive, Richmond, California. effective July 1, 1976. Passed by the Board on Yugust 10, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Contractor affixed this 10th day of August , 19 76 c/o Sheriff J. R. OLSSON, Clerk County Sheriff-Coroner ! } County Auditor-Controller BY_>C-.,C<� ' • Deputy Clerk H 24 12174 • 15-M 3onda Amdahl 00- 18-5 _i7 a VMING MACHINE PLACEHENT AGREE:-"JT (Coffee, etc., Work Furlough Facility) 1. PARTIES 5 DATE. Effective on JULY 1, 1976 CONTRA COSTA COMITY, hereinafter called the "County" and the- VILLAGE VENDING COMPANY, hereinafter called the "Company", do hereby mutually promise and agree as follows: 2. PURPOSE. The purpose of this agreement is for the Company to provide and for the County to receive vending Wachiue service at the Contra Costa Work/Education Furlough Facility, 847 Brookside Drive, Richmond, California. 3. INISTALLATION S SERVICE. Company is to provide, install, maintain, repair, and service the following vending machine at the above noted location: (a) Cup dispansed coffee, chocolate, tea, soup at 15C a cup. Company agrees to keep the machine in good working condition and to keep it filled with the above products. 4. COLLECTION & DISTRIBUTION OF IHC04E. Company agrees to sell the above noted products and collect all monies and pay to the County, or other party designated in writing by the County, commissions based on the following schedule: (a) Sales will be on a straight commission of 10%. Commissions shall be made payable to Contra Costa County and unless otherwise designated in writing. remitted to the Office of the County Auditor-Controller no later than the tenth day of the month following the month in which commissions were earned. 5. HOLD 11AM LESS S INSURANCE. During the entire term of this agreement, Company shall keep in effect a policy or policies of 1--ability insurance (including products liability) naming the County as additional insured with limits of at least $250,000 for each person and $500,000 for each occurrence for all damages arising out of bodily injury, sickness or disease, including death and $50,000 for all damages arising out of injury to or destruction of property for each occurrence. Company shall provide the County with a Certificate of Insurance (with a ten-day cancellation clause) evidencing the above specified coverage. Company shall also provide County with a Certificate of Insurance evidencing that Workers' Compensation Insurance coverage is provided its employees. Company agrees to defend, save, indemnify, and hold harmless the County and its officers and employees from any and all liabilities and claims for damages for injury, sickness and disaase, or death to person(s) and/or property from any cause whatsoever arising from or connected with its operations or services hereunder; provided, ho,.;-,ver, that nothing contained herein shall require Company to defend or indemnity County far injuries or damage arising out of the sole negligence of County, its assents or employees. -1- Microfilmed with board order I all Laws, ordinances, 6. COMPLIANCE WITH LAWS. Company agrees to comply a-ith rules and regulations of all federal, state, county, and city governments pertaining to the installation and operation of said machine and will hold the County harmless against any fine, penalty, tax, or damage for any actual or alleged failure on the part of the Company to comply therewith. 7. USE AND ACCESS. During a term of this agreement, and any extensions thereof, the Company shall have the use of the area in which said machine is located and free access thereto during usual business hours. Upon termina- tion of this agreement, Company shall have the right to enter upon the premises where the vending machine is located and remove it. 8. PROPERTY RIGHTS. The County has no property rights in said machine and nothing in this agreement shall give the County any proprietary interest therein. 9. TEM & NICE. This agreement shall operate on a month-to-month basis and shall be automatically renewed for successive monthly periods unless terminated by thirty days written notice by either party to the other party. 10. NON-ASSIGNABLE. Company shall not assign this agreement without prior written consent of the County. CONTRA COSTA COUN"ry f VI"I.LAGE VEiNDING COMPAiNY J. P. Kenny ^ gy -,.�.�-.,�� t '�''� BY/I— Aj eChairman, Board of Supervi rs Pathorized Representative 660 - 31st Street ATTEST: J. R. OLSSON, Coun y Richmond, California Clerk and ex officio Clerk ` Address of the Board NOTE TO CO:IPAINY: Deputy Ronda Amdahl (1) Sign in presence of Notary. RECO`L+iE:MDED FOR APPROVAL: (2) Insure Notary's acknowledgment is attached; and 1 By n: n (3) Affix Corporate Seal if a corporation. Couhty Adm'nis rator FOM APPROVED: (CORPORATE SEAL) ' 1 John B. Clause County Counsel c I _/K� , — By // 0a ut :.•:zip_�_ -2- i Mme+�:•_.^-�- c ! State of Cali=OrrtiS On this the 7th day of J'zly 19 76,before me, ^, SS. County of Cor_Lra Co:ta the undersigned Notary Public,personally appeared �. _, 7• Known to me to be the person(s)whose name(s) is subscribed ' OFFICIAL SEAL .t to the within instrument and acknowledged that Ze .I,+ 0,-- D�1�.A � Y�7LSClt9 Aexecuted the same for the purposes therein contained. tIN WITNESS WHEREOF,I hereunto set m hand and official seal. MffAHT PusuC.CSl:soaw1A YaSwe»u CMC! w ,CMRRA CCfTi =t-WT J T WY CJrM►wMl 2gim J.y I. 2979 t' P—mill T. '.Ji lson 001 87 i- IN THEE BOARD OF SUPERVISORS OF 'CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Hearing on ) Proposal for a Comprehensive) Human Services Planning and ) August 10, 1976 Decision-Making Process. ) This being the time fixed for public hearing to consider the report and recommendations of the Board-appointed Committee to Study the Feasibility of a Comprehensive Human Services Planning and Decision P;aking Process; and Dr. Leonard Dolton, in the absence of the Committee Chairman, Judge Robert J. Cooney, having submitted further comments on the Committee's report, which was presented to the Board on July 6, 1976; and The following persons having appeared and commented on the report: PIs. Ruth Anderson, member of the Feasibility Study Committee, representing Supervisorial District III, remarked that there is a reed for a clearly delineated partnership between a centralized local government planning unit and a free-standing community-based structure on which to base policies and funding allocations to meet the human service needs of the people of the County; Ms. Dorothy Miller, Chairperson of the Developmental Disabilities Council, supported the Committee's recommendations and advised that her Council is prepared to help work towards the development of a comprehensive County planning effort; Ms. Rosalind t'ofsy, Executive Assistant to the Developmental Disabilities Council of Contra Costa County, Inc., commented that she agreed with the Committee that sufficient staff exists to implement the proposal; Paul Morentz, M.D., Vice Chairman of the Contra Costa County dental Health Advisory Board, suggested that instead of creating a new commission, there be a gradual evolutionary process that will integrate the efforts of existing advisory groups; Mr. H. H. (Bud) Harr, Central labor Council, expressed his support for the Committee recommenda- tions but commented that the establishment of an advisory or planning commission should be a gradual process; and Ms. Barbara Guise, =ember of the Criminal Justice Agency of Contra Costa County, urged that careful consideration be given to formation of the proposed commission so that it not evolve into a pressure group for human services and that it be capable of formulating an overall plan; 00188 t. Mr. William Baker, Executive Secretary of the Taxpayers Association of Contra Costa County, advised that he had participated in the delib- erations of the Feasibility Study Committee and that his organization objects to the recommended composition of the proposed Human Resources Planning Commission on the basis that it would lack objectivity; and Mr. C. L. Van Marter, Director, Human Resources Agency,7. in response to questions directed to him by members of the Board, having indicated that staffing for the proposed agency could be accomplished without additional positions by using the staff currently working with advisory boards and commissions; and Board members having discussed the matter in some detail; IT IS BY THE BOARD ORDERED that the recommendations of the Committee to Study the Feasibility of Developing a Human Services Planning and Decision-Making Process are REFERRED to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for evaluation and report as soon as possible. PASSED by the Board on August 10, 1976. cc: Board Committee Chairman, Feasibility Study Committee Director, Human Resources Agency Director, Allied Services Project County Administrator CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on Pin in my office. and that it was pa:;A^ci A, adn7t^d do the board of superri+ors or Conrrc Costa County. California. op the date slsonn. ATTEST: J. R. Of.•SSO.,. County Clerk&ezofflcio Clerk of Said lioard of Supervisors, by D epu ty Clerk. y, on 00189 i ( - In the Board of Supervisors of Contra Costa County, State of California August 10 19 76 In the Matter of Drainage Problem in West Pittsburg Area. 'ir. Anthony H. Siino having appeared this day to address the Board with respect to a drainae problem in the vicinity of his property located at 35 Bella Vista Avenue, West Pittsburg area; and �zr. Siino having stated that a construction project on an adjacent property started in 1969 has impeded the natural flow of storm craters, which he states is in violation of the County Ordinance Code, and has caused inundation of his property; and Mr. Siino having further stated that his efforts to get various county departments to enforce drainage provisions of the County Ordinance Code to resolve the problem have not been successful; and Ar. Siino having requested that the Board investigate this matter and direct the anpropriate county departments to take legal action to enforce the Ordinance Code; and It having been noted that County Counsel is of the opinion that based upon the facts of the situation, the law, and the passage of time, prosecution by the County of this alleged violation is not warranted; and Members of the Board having discussed the matter, IT IS BY THE BOARD ORDERED that the request of Mr. Siino is REFERRED to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for review and report. PASSED by the Board on Au.ust 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea(of the Board of ac: County Counsel Supervisors Acting Director of affixed this 10 day of August 19 76 Building Inspection_ Public l•:orks Flood Control J. R. OLSSON, Clerk County Ad4ninistrator By. ( Deputy Clerk Director of Planning "r. Anthon--i ti. Siino Bonnie 3oaz 2 Marina Blvd. , 25-C-11 Pittsburg 94565 001 IN THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Recommendation ) of Planning Commission on the August 10, 1976 Request of Mr. James D. Snow (2017—RZ) to Rezone Land in the ) Vine Hill Area. ) Mr. L. Thomas, Owner. ) This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of 14r. James D. Snow (2017—RZ) to rezone land in the Vine Hill area from Light Agricultural District (A-1) to Single Family Residential District-10 (R-10); and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the Planning Commission and staff recommend approval of the request since it is consistent with the adopted General Plan for the area; and Mr. L. H. Martin, one of the property owners, having appeared and requested that the rezoning be approved; and Mr. Mario Pedroza, representing the Milano Way Neighborhood Association, having appeared in opposition to the proposed rezoning for the reason that it would permit higher density and destroy the rural character of the neighborhood, and having noted that the Association, although opposed to the 8—lot subdivision, would not object to a minor subdivision; and Mr. Pedroza having submitted two petitions, one signed by approximately 250 county residents in opposition to the rezoning request and the second signed by 29 members of the Milano Way Neighborhood Association objecting to the General Plan amendment for the area which provides for medium density; and Mr. Elmer W. Olsen, 4960 Milano Way, Martinez, having concurred with Mr. Pedroza and having expressed concern that the proposed subdivision would create a drainage problem on his property; and Mr. C. Laguna, 2240 Brittany Lane, Martinez, having presented his views with respect to traffic control and fire protection in the area; and Mr. James Snow, in rebuttal, having indicated that problems, such as drainage and traffic, would have to be resolved as part of the tentative map approval and having noted the existence of a planned unit development in the subject area within the City of Martinez; and Supervisor A. M. Dias having recommended that the hearing be closed, that the Board members view the site, and render decision in two weeks; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias is APPROVED and August 24, 1976, at 10:55 a.m. is FIXED as the time for decision. PASSED by the Board on August 10, 1976. CERTIFTED COPY I certify that this is a full. true k cnrrert cewP or the original document which is on flte in my office. and that it was rwi>od k adapt-d by tb- Ftnard of Sup-rvi_ors of Canna Cuita('aunty, on rh+ dae .,hown.ATT sST: '. f« Ul c�11.`:. county, Clerk Y-e:-officio Clerk of said Board of Supervisors. ,,IF Deputy Clerk. - UA G 1 7 1976 Ronda Amdahl cc: i;r. L. Thomas Mr. I.T. Pedroza Pair. J. Snow O(��(�� Director of Planning J i� In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Approval of Application for 6407208 in Federal Funds for the Community rood and Nutrition Program. IT IS BY TFi_ BOARD ORDERED that it hereby APPROVES and AUTHORIZES its Chairman, Supervisor J. P. Kenny, to execute an application for $40,208 in Federal funds for continuation of the Community Food and Nutrition Program administered by the Social Service Department. PASSED by the Board on August 10, 1976. 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: Office of Economic Witness my hand and the Seal of the Board of Opportunity Supervisor County Administrator affixed this 10thday of August 19 76 Social Service — County Auditor-Controller Community Food Coalition J. R. OLSSON, Clerk Human Resources Agency f Contracts and Grants B ��� DeputyClerk Unit ;ziNe eld 00 192 H-24 3176 15m iu, n Resources Agency Contra Heath--M iirteG 'S° alServicez C*L Van pir eetw 651 Wine StreetCosta t4t5)3rz-2602 Martinez,talifomia 94553 (-:15)`t72-260 i' County : � �Ly t� i August 3, 1976 Pars. Judy Ann PLiller, Director Contra Costa County Office of Economic Opportunity 1157 Thompson Street Martinez, California 94553 Dear Mrs. Puller: I am pleased to submit a request for funding prepared by Social Service in cooperation with the Community Food Coalition. This request is based on favorable action by OEO on July 15, 1976 to a letter of intent submitted by Social Service. The attached packet contains an original and five copies, for your use, of the application, a cover letter of explanation from 11r. Jornlin, ane letter from George Schrock, president of the Community Food Coalition to the Board of Supervisors highlighting their community service for the past fiscal year and requesting future Board approval of their program. I am also attaching a draft Board Order for your use in presenting this proposal to the Board of Supervisors. It is gratifying that this program has performed with such a high level of visible results. Thank you for your support. Sincerely, C. L. Van darter Director CLXN/EH:dg Attachments RECEIVED Copies: R. E. Jornlin Katherine Caster Don Cruze AUS /O, 1976 Ed Reimer June N. Larson QFiK BOAZO OF SUK"soas A 1A CO, 8 _Deputy I 00193 r community food coalition GEORGE SCHROCK. President ED RIMER,Executive Director Hillcrest Congregational Church 816 Main Street Martinez, Calif. 94553 RAYFORD BELL, vice-president Pittsburg Community Emergency Service Telephone (415)372-2654 NANCY STEVENSON.Secretaryi7reasurer East County Resource Center August 2, 1976 MEMBER AGENCIES Community Services to the Spanish Speakutg Pittsburg Community Emergency Service H."crnt Congregational Church.Pleasnt Hilt Contra Costa County Board of Supervisors sors Low income Center, qtr. James P. Kenny, Chairman Diablo Valteey 651 Pine Street First Presbyterian churchrch ofof Cooncord Martinez, CA 94553 Richmond Food Pantry Friends Outside. Dear Chairman Kenny and Walnut Creek Members of the Board: St Paul's Episcopal Church,Wainut Creek Antioch Community Approximately fourteen months ago we presented our Food Coalition Welfare Service program to you requesting support. We have received support and Good Shepherd Lutheran Church.concord assistance from The Human Resources Agency, the Social Service Care Center.Lalayere Department and, with your cooperation, a grant from The Community Trinity Lutheran Church. Services Administration Region IX to supplement our operations. Walnut Creek Semices Oakley Food�lPantry As you are no doubt aware, our program of providing emergency food First Chnshan Church. to needy County residents has been commended by the regional office ncord Salvation Army, of the Community Services Administration based on our five-month Richmond progress report. Catholic Social Sncent deRicirmio I would like, at this time, to highlight to ou some of the things St.Vincent Ce Paul, y Pleasant Hal that tie have been able to accomplish so far because of this support. East County Resource Center 1. For the first ten months of the program (commencing September, Contra Costa Interagency P 9 � 9 P Nutrition Council 1975), we solicited donations of food valued at over $34,000. 2. We mobilized community support to the extent that two new pantries have been opened to serve Pittsburg; a 40-foot trailer from Safeway was donated to serve as our central warehouse; and three 13-cubic foot freezers have been donated. These events mould not have occurred without the assignment of a full-title Social Worker and Driver/Clerk to the program. ©0194 Contra Costa County _ Board of Supervisors -2 August 2, 1976 t.r. James P. Kenny, Chairman St.Vincent Ce Paul. f iyuuiu i it—, aL Lill, Lit .., t.0 tttytlt[#jilt. uu J u _ I Pleasant Hill that we have been able to accomplish so far because of this support. East County Resource Center Contra CostalnteiWency 1. For the first ten months of the program (coranencing September, Nutrition Council 1975), we solicited donations of food valued at over $34,000. 2. We mobilized community support to the extent that two new pantries have been opened to serve Pittsburg; a 40-foot trailer from Safeway was donated to serve as our central warehouse; and three 18-cubic foot freezers have been donated. These events would not have occurred without the assignment of a full-time Social Worker and Driver/Clerk to the program. 00194 Contra Costa County Board of Supervisors -2- August 2, 1975 #jr. James P. Denny, Chairman During this time, the number of people served with emergency food orders has increased dramatically. In 1975 we served 3775 families (an increase of 42" from the 2510 families served in 1974). Our preliminary statistics for 1976 indicate that we will least 7o.-. exceed our 1975 individuals helped by at !de wish to express our thanks to you and the County staff for their assistance during the past year and our sincere hope that this support 11171 continue during our second year of operation. Sincerely, George Schrock, President Community Food Coalition Contra Costa County GS:ls 00193 Social H Service Department Contra Hu a'Rc°"^� HuResources Agency Health- ModicA-Social Service, R.E,Jomlin ^r.}� Director Costa paude a VanMarter (� ��/ Director Please ton 11 Co"" "1 2401 Stanwell Drive.No.200 ' concord.California 94520 July 30, 1976 Ms. Judy Ann Miller, Director Contra Costa County ' Office of Economic Opportunity 1157 Thompson Street Martinez, CA 94553 Dear Ms. Miller: The Community Food Coalition of Contra Costa County and the Social Service Department is submitting a request for funding for your review and, following Board of Supervisors approval, submission to The Community Services Adminis- tration Region IX prior to their August 16th deadline. Our letter of intent -to submit this application for $40,208 was approved by the area-wide Economic Opportunity Council in their meeting of July 15; 1976. The funds requested are budgeted for purchase of protein. food, truck rental and salaries and fringe benefits of one social worker ano-a driver clerk. The proposed funding change from 50% to 100% of the social worker's salary is directed toward continuing one full time social worker as director of the program- We are asking for $5,000 to purchase protein rood items to be distributed to the pantries where financial need is the greatest--the lowest income areas in the county. The community, through volunteer hours, space, utilities and insurance for the pantries, etc., and the County, through supplies, telephone, office equip- ment, part-tilts clerical assistance, will provide many dollars of local support to the program. From September 1975 through July 1976 food donations have totaled over $34,000.• - In addition, savings from bulk purchasing totaled $1,695. Approximately 3,514 families, including 11,513 individuals, have been served with a three day food supply equivalent to 103,617 meals. A level of trust has now developed where- - savings from bulk buying should escalate. Approval of this request by the Community Food Coalition was taken by their Board of Directors at a meeting on June 2, 1976. ©019b :7 :xr -2- Judy Ann Miller July 30, 1976 Your favorable action on our request will be greatly app reciated. Yours truly, • TOff' l brt E. Joctor REJ:KC:mh Attachments I 0017 a CONTRA COSTA COUNTY COMMUNITY FOOD AND NUTRITION PROGRAM NARRATIVE Date Completed: 7/30/76 Name of Person Preparing Report: Ed Rimer After noting a sharp increase in the numbers of people referred for food as a _ . result of.economic conditions, the Community Food Coalition of Contra Costa County was organized in 1975 to help coordinate, improve and expand the services being provided by voluntary food pantries in Contra Costa County. With the County made up of urban, bedroom suburb and rural areas, persons in need of emergency food come from.urban neighborhoods and migrants seeking farm labor, as well as families living throughout the County whose resources are exhausted. After study of our County's needs and other California food programs, the founding group reached the following conclusions: 1. There is need to increase the ability of private agencies to meet emergency food requirements of this County's residents. The need is particularly critical in Oakley, Pittsburg, and Richmond where food pantries are open only for limited hours three times weekly. 2. A pian should be developed to snare resources more equally across the County. 3. Food which would otherwise be wasted should be made available to the food resources for distribution. There are substantial amounts of fresh food of good quality which is not processed because it is small or bruised. Canned food which is underweighed is also available as are bread and dairy products. 4. For foods which must be purchased, the best price-could be obtained k. • by cooperative buying in -large quantities. 5. Each group should remain autonomous and should continue fund-raising activities among its own members. During the past year, operating with a grant from OEO and assistance from the-.Contra Costa County Social Service Department, the Coalition developed and implementizd a creative program especially designed to meet the emergent food needs of residents of this area. The Community Food Coalition is made up of 19 member groups, each of whom serve County residents with emergency food and/or related services (i.e., Day Care Parents Association participates in bulk buying). The Food Coalition provides a three-day supply cf emergency food to needy people. 4(�1 98 77 • -2- The Coalition receives referrals from Social Service and other helping organizations for a number of reasons such as: lost or stolen warrants, loss or theft of money, diversion of money for family emergencies, the time lag between application and the granting of Public Assistance, Food Stamps, Unemployment or Disability Insurance and unintended agency errors which delay receipt of benefits. The food pantries are staffed by volunteers who donate their-time to the program:---- �- - - Churches or other organizations-donate space and utilities to the pantries and- ---- assist with occasional fund raising activities to provide some funds for bulk buying. L From September, 1975, through May, 1976, approximately 3514 families or 11,513 - - individuals were provided with an emergency food order by the member pantries. This is the equivalent of 103,617 meals. This was accomplished, in part, by the solicitation of donated food valued at $26,610.60 for the period 10/1/75 to 6/30/76. To date in July, we have already received more than $7,700 in donated food items. A savings of $1,694.70 has also been realized through our bulk buying activities. The Coalition has received two 20-cubic food freezers as donations, one is used for central storage and the other in our pantry located in Pittsburg. Additionally, since January we utilize a 40-foot trailer donated to the Coalition from Safeway Stores, Inc., as our central storage facility for non-perishables pending distribu- tion to the various pantries. The number of families served represents an increase of 420 from the 1974-75 statistics (2,621 families) that we noted in our original proposal last year. This indicates that although our County has an extensive food stamp outreach program, prcblw.s of time lag betweenapplication and the granting of assistance and other unintended delays (Agency, U.S. mail) creates a need for emergency food pantries. From October 1, 1975, to June 30, 1976, the Coalition has donated food valued at $3,233.05 to other existing food programs in the County that serve low income resi- dents. This occurs when our solicitation exceeds our storage capacity and there is a critical need to distribute the food quickly. This is especially true with perishable items such as fresh fruits and vegetables. As our donations continue to increase, we will continue to supplement the elderly feeding programs and the day care centers sarving low income children that are operating on limited funds . and serving large target groups. Our strategy to coitinue to meet the needs of our-County's-hungry is: --- - 1. To continue to solicit donations of food that w6uld otherwise be wasted --- and distribute these items as appropriate to the pantries and other - - feeding programs. 2. To continue to purchase food in bulk so that the best price can be obtained. 3. To continue to give special assistance to the most needy areas of the County (Eichmond, Pittsburg, Oakley). Bulk buying and the grant sub-. sidy for purchase of high protein foods (beef plus, milk, butter, cheese, eggs, tuna fish, beans, peanut butter, etc.) permits assistance to improve nutritional value wherever needed most through- out the County. 4. To cont.sue to develop new pantries where there is a need. 001 1991 • � r ME it r -3- Our request includes $5,000 to'purchase protein food items for the pantries located in Richmond, Oakley and Pittsburg and other areas where financial needs are greatest. This will supply them with approximately two-thirds of the _i A -n t" ; fr--1 n 4 - fnr th nrnnr" •. 'r Thi- -tr't nv uu"911 J 1. To continue to solicit donations of food that would otherwise be wasted - and distribute these items as appropriate to the pantries and other feeding programs. 2. To continue to purchase food in bulk so that the best price can be obtained. 3. To continue to give special assistance to the most needy areas of the County (Eichmond, Pittsburg, Oakley). Bulk buying and the grant sub-- sidy for purchase of high protein foods (beef plus, milk, butter, - cheese, eggs, tuna fish, beans, peanut butter, etc.) permits assistance to improve nutritional value wherever needed most through- out the rounty. 4. To cont.sue to develop new pantries where there is a need. • 001"n S I -3- Our request includes $5,000 to'purchase protein food items for the pantries located in Richmond, Oakley and Pittsburg and other areas where financial needs are greatest. This will supply them with approximately two-thirds of the protein required for their food orders for the program year. This strategy will enable us to serve approximately 4,000 to 6,000 families during the next twelve months. With the continued funding of our program with a full- -time executive director and driver/clerk, we feel that we can obtain ten tons - - of food which would otherwise be wasted. part-time The Social Service Department will provide a/typist clerk to type reports, take messages and provide other required clerical services to the project, particularly when project director and driver/clerk are out-of the office. - - The Social Service Department also provides telephone, office space, and office supplies. Two new pantries are currently serving the Pittsburg area. Previously, Pittsburg was served by one pantry open only three days per week. With the addition of the Holy Cross Lutheran Church Pantry, Pittsburg is now served five days per week. In addition, the East County Resource Center in Pittsburg now operates a central pantry serving their own clients and as a backup to the other pantries in the area. These are accomplishments since the inception of The Contra Costa County Food Coalition. The Project Director is working with the Crockett-Rodeo Coalition and with several groups in Martinez and Richmond to establish additional pantries. Coordinating efforts will he made to secure printed materials on nutrition, low cost recipes and buying information to have available at all pantry sites - perhaps included with food orders. Materials will be secured from Office On Aging, U.S. Department of Agriculture, Public Health and The Department of Education. These same groups will be asked to assist with at least two educational forums on nutrition and purchasing of proper foods. Food Coalition paid staff and volunteers will continue to refer, to donate excess foods and to coordinate in appropriate ways with other existing food programs in the County as time permits. -- Project Director and Food Coalition Board Members speak before groups as well-- - as publicize needs and program in the comnunit;• in less-formal ways. This produces- --- - additional volunteers to staff pantries, some funds and-some new referrals. -We--- will continue to submit articles to Bay Area newspapers about the program- By membership in the Northern California Food Network consisting of Contra Costa. : County Food Coalition, San Jose Food Bowl, Interfaith Ministers Food Bowl, Modesto, ' Greater Sacramento Food Closet and The Connuni+y Food Council of Santa Cruz, the Project Director can keep informed and inform others about food problems re- quiring legislative action and thus generate contact with legislators and develop support throughout northern California- 002010 -4- It is anticipated the delineated goals can be achieved during the program year if the $40,208 requested is available. Given the constraint of reduced funding, goals will need to be adjusted commensurate with the allocation of resources. We will evaluate the effectiveness of operations by requiring all of the member pantries to report the number of food orders filled each month and the number of people served and by contacting 20% of the people who receive food orders by questionnaire to learn of their feelings, complaints and suggestions for improv- ing our service. Additionally, we will continue to solicit suggestions and infor- mation from Social Service Department personnel, other referral agencies and other concerned county citizens on an ongoing basis. Records will be kept indicat- ing from whom we received donations and to whom they were distributed. The same - , procedure will be followed with all purchased items and the utilization of the $5,000 to purchase protein. All information obtained as part of our evaluation will be promptly reviewed and acted upon by the Coalition's Executive Board and/or general membership. Community Support Food provided 4,000 families at $14.59 per 3-day food order $ 58,360 Volunteer time staffing and operating pantries 65,520 Non-food items solicited (storage trailer, . two freezers, delivery from wholesalers, etc.) 4,000 127,880 00201 ... ... .. ....... . FOOD PA'ITRY 0:1FST(O:lMA(aE ALr The purpose of this survny is to find out your opinion of the food order that you received. It is hoped that the results of this survey will help us to Improve our service. All nuestionairres should be returned to Ed Rimer. Comm- unity Food Coalition, 816 Vain Street, Martinez, Ca. 94553. We have included a return envelope for your convenience. If you have any questions, please call 372-2654. Please keep in mind that the pantry is staffed by volunteers and that we operate on a limited budcet. Thank you for your cooperation. I. Did- your food order contain enough food to feed your family for three days? YES NO NOT SURE 2. Was the food you received useful? YES NO NOT SURE 3. Was the food you received edible? YES NO NOT SURE 4. Did the food order take into account any special needs of your family, such as a special diet, infants, etc.? YES NO NOT SURE If no, explain why not. 5. Is there any way that you would improve the food order that you received? YES NO I40T SURE If yes, explain how. 6. Was the volunteer at the pantry helpful? YES NO NOT SUFE COMMENTS Signature (optional) 002 }2 �4 SAFEWAY STORES. INGQIRPORATED 47400 Kato Road,Fremont,California 94538 July 23, 1976 'Mr. Ed Rimer Community Food Coalition 816 Main Street Martinez, California 94553 Dear Mr. Rimer, This letter will confirm the donation of approximately 117 cases of Imitation Mayonnaise which was donated to your organization from our Dressings Plant in Richmond on July 23. We are pleased that we could assist your organization and send best wishes for success in your programs. Sincerely yours, Virginia ,Caicedo Public Relations Representative Urban & Public Affairs Dept. ak cc: Ms. Katie Choy, Northern Calif. Food Network For your information ' Heinz U.S.A. - Division of K J.Heinz Company -- P.O.BoxsT Pittsburgh,Pennsylvania 15230 Telephone:412-237-MT July 1, 1976 Mr. Ed Rimer, Executive Director. - - Commwnity Food Coalition Contra Costa County Social Service Department 816 Main Street Martinez, California 94553 Dear Mr. Rimer: We are holding 1000 cases of Cream of Mushroom Soup at. our Tracy plant location for Community Food Coalition. Please call Mr. J. A. Baird, (area code 209 835-.0570) to arrange pick up within the next five working days after receipt of this letter._ If you have any questions please call me at (412) 237-5623. Sincerely, (Mrs.) Ada Strong Cyrus, R.D. Community Relations OUor.,04 _ OU204 j. Soup sent D Ez • -.#o food : cocilition -_ -- - - ti . MARTINEZ-= -The 'Com- % Inunity Food Coalition of Contra Costa', County has . •received a donation of 1000 cases of cream of mushroom , soup.valued at$5000,from the H.J.Heins Co. Ed. -Rimer, a executive director.said the massive gift -will be divided among the 18 pantry organizations of the . ` county and there will be still , some left over to distribute to _ other food pantries throughout Northern California. _. . . '• Rimer explained that the out- of co:mtJ paz�ies when they have excess* •grapefruit, ` oranges and other items - s frequently distribute-it to the . t-Vcounty pantries here. .The coalition operates w3tti t.:tunds from a grant from the (( Office'.of .Economic Op- = i.portunity and receives support tt and financial assistance from. -the county social-service % department About 3200 families, in- ;= !• 'cluding 10,512 individuals,were f 'given three-days food supplies for 'the period. This was r:equivalent-to 94,608 meals. -....._. _. Included among the 28 food pantries participating in the _ * county are the Richmond Food Pantry, Salvation Army of Richmond, the Community _.. ... 'Services• to the Spanish . r Speaking.-the Catholic Social Service of Richmond and the Contra Costa Interagency Nutrition Council, Pittsburg i Community Emergency Sere- ;''ice,• Antioch Community i'Welfare Service and East _ } County Resource Center. i WL Foodpantri&s , big help fbr* . needypersons _ 7.esher hews Bureau ed to the pantries and get MARTINEZ-Ed Rimer three days worth of tree --� reads gorcery ads. food. He has to.It herps when There are now 12-pan he asks for something for tries in the county. Most nothing, like four tons of -are operated through cauliflower. - churcbes.All are manned Rimer is the executive by volunteers. Up to last A-- director of the county Food September each pantry ,Coalition program_In five was going out on its own months, from SeptemberLuing to convince people 1975 through January 1976, to donate food or money the program generated and then trying to use the $54.0W worth of food and money they had to get the labor using$5,900,cash. * best possible buys. - The object of the pro- The county Food Coati- . gram is to bring together 'tion was organized on Sept. the buying and begging 1.1975.under the Office of power of volunteer food Economic Opportunity, pantries which serve nee- and county Social Ser- dy persons. vices. The OEO. provided Rimer explains that 5_'5.000 and the county So- there are certain needy cial Service Department, f. people who '=slip througn $18.900 plus office space. thecracls." One of the goals of the Like, they're eligible coalition was to assist pan- for welfare. The social tries in cooperative pur- worker has said they're el- chases by buying in igible, but it takes three quantities. days to crank the grant , through the computer." Recently they bought . At this point there has to tons and tons of oranges,a be a place for the needy to bit frost bitten,.for a penny get food.That's where the a pound. fod pantries come in. ••1Ve'r•going to a meet- W4 dy families are direct- ing of the Northern Califor- nia*Food arifor- nia•Food Network this afternoon and there is going to be a delivery of nine tons of rice," said Rimer. He added that the county - Food Co»ilition cooperates t with other coalitions throughout the northern i part of the state. ' The rice deal,and it Is a deal at 16-cents a pound. came about through the ' San Jose contact. 1 The coalition has been able to Increase donations from gm,!ery store chains. "Last week we got 102 -gallons of milk. Now*the pantri,s won't have to spend their money for milk �� � fora week and can buy 6. somethiiig else;•he said. � utt �a,s D ECUTIVE DIFZFCTOR'S orpno7 JUyE 1976 - Donated Food - nine tons of rice," said Rimer. .% He added that the county Food Co dilion cooperates l with other coalitions throughout the northern part of the state. The rice deal,and it is a deal at 16'cents a pound. came about through the San Jose contact. l - The coalition has been able to Increase donations from;r ,:ery store chains. --Last week we got 102 gallons of milk. %ow,the pantri•s won't have to OV��V spend their money for milk fora week and can buy something else."he said. EXECUTIVE DIRECTOR'S REPORT ANE 1976 Donated Food . 800 tbs. of lettuce (Community Food Council) @ 20C S 160.00 450 lbs. of oatmeal (Community Food Council) 163.00 500 tbs. of sweet potatoes (Community Food Council) @ 23C 115.00 2000 tbs. of grapefruit (Community Food Council) @ 25¢ 500.00 1272 loaves of bread (Safeway and Care Center) 636.00 39 pints of cottage cheese (Safeway) 26.30 J. 168 quarts of milk, regular, concentrated, etc. (Safeway) 55.77 73 pounds of assorted meats (Wes Sarta) 108.05 Total Donations $1764.12 Purchased Food Est. Price 30 cases 12/18 oz. peanut butter (E.F.Lane b Son) $261.00 5352.80 25 tbs. cashews (S.F. Operating Warehouse) 18.95 23.75 misc. canned items from Canned Foods Inc. 83.45 117.60 300 lbs. beef plus (Safeway)' 180.00 207.00 $543.40 $701.15 net savings from purchases 157.75 donations 1764.12 $1921.87 *The beef plus was purchased with money from our O.E.O. grant and distributed to pantries as per board motion of May 5,.1 976. I - 00207 EXECUTIVE DIRECTOR'S REPORT APRIL 1976 , Donated Items: - 805 loaves of bread (Safeway and Care Center) - $402.50 93 containers of cottage cheese (Safeway) 111.60 . 12 containers of yogurt (Safeway) 3.00 24 cans of buttermilk biscuits (Safeway) 7.20 102 gallons of milk (Safeway) 142.80 5 cases peaches (Tri-Valley) 60.00 Misc. -items (G.K. Schrock) 19.15 ' Total for April, 1976 - $746.25 Group Buying: - Est. Value I-ton oranges S 20.00 3`'5UU.UU Misc. canned items at Canned Foods, Inc. 252.80 343.90 Misc. items at S.F. Common Operating Warehouse 115.02 21!.50 Rice (Food Network 320.00 700.00 Milkman 1,254.40 1.400.00 S .1,962.22 S 2,955.40 *Savings on group buying is $993.18, which represents a savings of 50% on our group purchases. Donated: S• = 746:25 Purchased:-_- 993.18' Grand.Total - Apri-l~ S --1,739.43;, - Respectfully submitted, _ Ed Rimer 00208 • COMMUNITY FOOD COALITION MEMBERS kepresent- food rr•uvi er Address and ative to Direct Indir- Area/Clientele Anon - rillitinn Pantry Hrs. ect Served Antioch Coamunity zib4 u x. Lii,ian .ton-rrr , yIC w-UV6,wwou Welfare Services Antioch, CA 94509 Marquardt 9 A.M.- Oakley 757-9033 5 P.M. Care Center 1035 Carol Lane Carolyn Mon-Fri Entire County Lafayette, CA 94549 Jackson 7 A.M.- 284-2273 7 P.M. Contra Costa County c/o Francis Prout Leu Ann I X Entire County- Interagency Nutri- Diablo Valley Collegc cod Nutritional Informa- tion Council 321 Golf Club Road I tion Exchange Pleasant Hi11,94523 939-8103 East County 999 Railroad Ave. Nancy I X East & Central County Resource Center Pittsburg, CA 94565 Stevenson provides all services 432-4664 to ex-offenders First Christian 3039 Willow Pass Rd. Eunice Mon-Fri 1 Concord, Pittsburg, Church, Concord Concord, CA 94520 Nicholson 9 A.M.- Oakley 685-7503 5 P.M. . First Presbyterian Colfax & Salvio Lois Mon-Fri Pittsburg, Concord, Church, Concord Concord, CA 94520 Morgan 9 A.M.- Pleasant Hill, West 636-2800 3:30 P.M. Pittsburg, Martinez Friends Outside 2923 N. Main Bebe Aon-Fri Services to offenders Walnut Creek,94596 Keown 9 A.M.- and ex-offenders-(in- 937-0414 3 P.M. cluding their .families) Hillcrest Church 404 Gregory Ln. G. K. Hon-Thur I Pittsburg, Oakley, Pleasant Hill, 94523 Schrock 1:30-3:00 Martinez, Pleasant Hill 589-8260 Fri 2-4 (also offers clothinc) Low Income Center, 2212 Yukon Jo X Concord, Pittsburg Diablo Valley Concord, CA 94520 Quinn Emergency housing, 825-9775 transportation Oakley Food 210 O'Hara Nick Mon-Fri East County Pantry Oakley, CA 94561 Podriguez 8 A.M.- 625-2261 5 P.M. Oakley Service 124 Main St. Car«len Mon-Fri East County - other to Spanish Oakley, CA 9561 Estrada 9 P.M.- services available Speaking 625-2276 5 P.M. Pittsburg Commnity 245 E. 4te St. P.ay aon,Wed, Pittsburg, Emergency Services Pittsburg, CA 94555 Bell Fri i West Pittsburg 439-2200 2-4 P.M. Richmond 745 South 14th St. Gail Fion,Thur West County Food Pantry Richmond, CA 94304 Kaehler 1-4 P.M. 237-9030 St. Paul's 1924 Trinity Ave. Lois Wed-Fri Concord, Pleasant Hill, . Episcopal Walnut Creek, 94596 Foster 10 A.M.- Walnut Creek 934-2324 2 P.M. St. Vincent 3213 N. Frain Christine X Entire County de Paul's Pleasant bill, 94523 Guyon 93?-0""333 Trinity Lutheran 2317 Buena sista Ave Leah 1'.,)n,Wed, I tlalnut Creek, Concord, Food Cupboard walnut Creef, :4596 .li]son Cnur Pleasant dill 935-3350 9-3 i West Contra Costa 731 7er,tura St. Paula I X �l�2UJ Day Care Parents Richmond, CA 941805 Seabaugh t!J Association 235-205 Attachment #1 NEEDS ASSESSMENT Community Food and Nutrition Program Date Completed: 7/20/76 N- a of PPrcnn rnr n1atinn L. :,y" ., -lei.ILe� 1tt�bw y. LA 94565 Bell Fri ` West ittsburg 439-2200 2-4 P.M. Richmond 745 South 14th St. Gail Pion,Thur West County Food Pantry Richmond, CA 94804 Kaehler 1-4 P.M. 237-9030 St. Paul's 1924 Trinity Ave. Lois Wed-Fri Concord, Pleasant Hill, Episcopal Ualnut Creek, 94596 Foster 10 A.M.- Walnut Creek 934-2324 2 P.H. St. Vincent 3213 N. Main Christine X Entire County de Paul's Pleasant Hill, 9523 -Guyon 937-5333 Trinity Lutheran 2317 Buena Vista Ave Leah 'Ion,Wed, ! Walnut Creek, Concord, Food Cupboard lialnut Cree.. 94536 aiison Tour Pleasant Hill 935-3360 9-3 West Contra Costa 731 7entura St. Paula ( X O(1�(}(1 Day Care Parents Richr.!ond. CA 94805 Seabaugh Ill 049 Association 235-2055 77 Attachment #1 NEEDS ASSESSMENT Community Food and Nutrition Program Date Completed: 7/20/76 Name of Person Completing This Assessment: Ed Rimer I. Grantee Information: A. Name of Grantee: Contra Costa County Board of Supervisors Address: 1157 Thompson Street Martinez, CA 94553 Executive Director: James P. Kenny, Judy Ann Miller, Board Chairman CAA Phone: (415) 372-2371 (415) 372-2227 B. Name of Delegate Agency: Contra Costa County Social Service Department Address: 2401 Stanwell Drive, Building 201, Concord, CA 94520 Director: Robert E. Jornlin Phone: (415) 671-4224 C. Title of Project: Community Food & Nutrition Program Address: 816 Main St. 404 Gregory Lane Martinez, CA 94553 Pleasant Hill, CA 94523 Project Director: Ed Rimer George Schrock, President, Phone: (415) 372-2654 Food Coalition II. General Community Need: A. Geographical area served (state, county, city or town): Contra Costa County B. Congressional Districts in area served: All of 7 and parts of 8 and 9. C. Total population of area served: 582,829 "Special Census 1975 Report,". - Contra CostL County Planning Department and State Department of Finance: D. Number of persons in area served below poverty line: Approximately 58;28.2 persons are estimated to be below poverty level based on 1975 Special Census which gave 16% of families as being under $6,000 annual income. - E. Percent of population below poverty line: 6.2% of population below poverty line 1970 U.S. Census Report; 10% of population below poverty line in 1975 based on 1975 Special Census. F. Population sixty years or over below poverty line: 9,036 as of 1975 Special Census. G. Percent of population 60 or over and below poverty line: 13.3% as of 1975 Special Census. 00211 - - _ COMMUNITY FOOD COALITION MEMBERS KePlYsent- I foic rruvl er Address and ative to Direct indir- Area/Clientele A nn Pan!ry Nrs. ect Sel,ved Antioch Con nunity CL^ i Jt. L111larl .:un-r rl Welfare Services Antioch, CA 94509 Marquardt 9 A.M.- Oakley 757-9033 5 P.M. Care Center 1035 Carol Lane Carolyn M.on-Fri Entire County Lafayette, CA 94549 Jackson 7 A.M.- 284-2273 7 P.M. Contra Costa County c/o Francis Prout Lou Ann ( X Entire County- Interagency Nutri- Diablo Valley Colleg ::ood 1 Nutritional Informa- tion Council 321 Golf Club Road tion Exchange Pleasant Hill,94523 939-8103 East County 999 Railroad Ave. Nancy ( X East b Central County Resource Center Pittsburg, CA 94565 Stevenson provides all services 432-4664 to ex-offenders First Christian 3039 Willoa Pass Rd. Eunice Mon-Fri Concord, Pittsburg, Church, Concord Concord, CA .94520 Nicholson 9 A.M.- i Oakley 685-7503 5 P.M. First Presbyterian Colfax & Salvio Lois tion-FriPittsburg, Concord, Church. Concord Concord, CA 94520 '"organ 9 A.M.- Pleasant Hill, West 636-2800 3:30 P.M. Pittsburg, Martinez Friends Outside 2923 It. Main Babe Mon-Fri Services to offenders Walnut Creek,94596 Keown 9 A.M.- and ex-offenders-(in- 937-0414 3 P.M. cluding their amilies) Hillcrest Church 404 Gregory Ln. G. K. Mon-Thur Pittsburg, Oakley, Pleasant Hill, 94523 Schrock 1:30-3:00 j Martinez, Pleasant Hill 589-8260 Fri 2-4 ! (also offers clothinci Low Income Center, 2212 Yukon Jo X Concord, Pittsburg Diablo Valley Concord, CA 94520 Quinn Emergency housing, 825-9775 transportation Oakley Food 210 O'Hara Nick "tor.-Fri East County Pantry Oakley, CA 94561 Rodriguez 8 A.M.- 625-2261 5 P.H. Oakley Service 124 Main St. Car„)en Mon-Fri East County - other to Spanish Oakley, CA 94561 Estrada 9 P.M.- services available Speaking 625-2276 5 P.M. 1 Pittsburg Comity 245 E. 4t^ St. Ray ..or.,Wed, Pittsburg, Emergency Services Pittsburg, CA 94565 Cell Fri i West Pittsburg 439-2200 2-4 P.H. Richmond 745 South 14th St. Gail Hon,Thur 'West County Food Pantry Richmond, CA 9:304 Kaehler 1-4 P.M. 237-9030 St. Paul's 1924 Trinity Ave. Lois Wed-Fri Concord, Pleasant Hill, . Episcopal llalnut Creek, 94596 Foster 10 A.M.- Walnut Creek 934-2324 2 P.M. St. Vincent 3213 N. stain Christine X Entire County de Paul's Pleasant Hill, 9,523 "Guyon 93?-&333 Trinity Lutheran 2317 Buena Vista Ave Leah llon,Wed, Walnut Creek, Concord, Food Cupboard 'Walnut Creek, Tnur Pleasant Hill 935-3360 9-3 i I West Contra Costa 731 ';entura St. Paula ( X DI;���J Day Care Parents Rich:-)Ond, CA 9400"05 Seabaugh 1 Association 235-20;5 COMMUNITY FOOD COALITION The Community Food Coalition was organized in 1975 out of a recognized need to coor- dinate and improve the services being provided by the food pantries operating in Contra Costa County. The Coalition is a non-profit corporation registered under the laws of the State of California. Our primary goals are to provide emergency food items and to expand the emergency food available to County residents. We seek to do this through cooperative buying and large scale soiiciation of donations. The Coalition is currently operating with funds received from a grant from the Office of Economic Opportunity. The grant includes monies for a truck driver, executive director, and clerical support. Also included in the grant is $3,000 to purchase protein food items. Any non-profit group within the County that functions as a direct or indirect food provider or supporting agency and is interested in resolving the problems of hunger, inadequate nutrition, and inadequate nutritional education is eligible to become a member of the Coalition. (Indirect food providers operate on a voucher system, pro- viding a voucher to needy residents who then obtain food with the voucher.) To make a referral, or to request additional information or service from a member of the Community Food Coalition, please contact the local representative of the Food Coalition. If you would like additional information about the Coalition, or have suggestions for improving the Coalition's activities, please contact Ed Rimer, 816 Main Street, Martinez, 94553. Telephone number 372-2654. Is 5/17/76 01210 Attachment #1 NEEDS ASSESSMENTt Community Food and Nutrition Program _ Date Completed: 7/20/76 Name of Person Completing This Assessment: Ed Rimer I. Grantee Information: A. Name of Grantee: Contra Costa County Board of Supervisors dress: 1157 Thompson Street Martinez, CA 94553 Executive Director: James P. Kenny, Judy Ann Miller, Board Chairman CAA Phone: (415) 372-2371 (415) 372-2227 B. Name of Delegate Agency: Contra Costa County Social Service Department Address: 2401 Stanwell Drive, Building 201, Concord, CA 94520 D-re tor: Robert E. Jornlin Phone: (415) 671-4224 C. Title of Project: Community Food & Nutrition Program ddress: 816 Main St. 404 Gregory Lane Martinez, CA 94553 Pleasant Hill, CA 94523 Project Director: Ed Rimer George Schrock, President, _ Phone: (415) 372-2654 Food Coalition II. General Community Need: A. Geographical area served (state, county, city or town): Contra Costa County B. Congressional Districts in area served: All of 7 and parts of 8 and 9. C. Total population of area served: 582,829 "Special Census 1975 Report, . N •- - Contra CostL County Planning Department and State Department of Finance: D. Number of persons in area served below poverty line: Approximately 58;28.2_ • persons are estimated to be below poverty level based on 1975 Special Census which gave 16% of families as being under $6,000 annual income. - E. Percent of population below poverty line: 6.2% of population below - poverty line 1970 U.S. Census Report; 10% of population below poverty line in 1975 based on 1975 Special Census. F. Population sixty years or over below poverty line: 9,036 as of 1975 Special Census. G. Percent of population 60 or over and below poverty line: 13.3% as of 97 Special Census. 0(x`'1 (2) Needs Assessment (Cont'd) H. In what ways does availability of transportation throughout the area served affect participation in Federal feeding ro rams? Distance . and lack of public transportation in some areas of County tend to reduce - participation in mass or congregate feeding programs for the elderly. III. Participation in Federal feeding programs (In completing each subsection cite the date and source of the data): A. Food Stamps 1. Participation rates: !' a. Total number of persons in area served who are eligible to receive food stamps: 72,85 persons. Lstimate - 1975 Special Census. '• i (1) Number of public assistance recipients: Approximately 38,200 in Contra Costa County - "Public Welfare In California," DBP-PIB, June, 1976. (2) Number of eligible persons not receiving public assistance S. of poverty line po ulas those persons on Rublic assistance). If your state .cashes out food stamps or SSI deduct also the number of persons current y� € §§Ij. 21,052 eligible persons not receiving food stamps. 72,852 (125% of poverty level population) -38,200 (Public Assistance recipients) 34,652 -13,600 (SSI Cash Out) Social Security Representative - 21-052 b. Total number of persons in the area served receiving food stamps: 39,231 persons - Contra Costa County EDP Statistics, June,-1976 (1) Number of public assistance recipients: 31,892 - Contra Costa County EDP Statistics, June, 1976. (2) Number of persons not receiving public assistance: 7,339 - ---- --* persons - Contra Costa County EDP Statistics, 1976. c. Percent of total eligible population receiving food stamps: (1) Percent of public assistance recipients: 86% Computation (2) Percent of non-public assistance individuals: 34% Computation 2. Specify problems which prevent eligible persons from participating in the Food Stamp program: Although the Food Stamp Outreach Program- and accessibility of the coupon sales network for recipients in Contra Costa County have received Congressional recognition, some 00212 r e, (3) Needs Assessment (Cont'd) of the usual problems remain. Ongoing problems include time lag between application and receipt of authorization document and receipt of authorization but insufficient funds on hand to make full purchase. . 3. Discuss your prior activities working with the Food Stamp program. Many families and individuals referred to the pantries for emergency- food have applied for food stamps but have not yet receiv d authorization forms. Families referred from sources other than Social Service are referred to apply for food stamps. 4. List other resources in area served working on improve nts of the, -- Food-Stamp program and describe their activities. a. University of California - Berkeley, Cooperative Extension, and Contra Costa County Health Department - Nutrition Division, jointly. publish a monthly bulletin which goes to all food stamp recipients and organizations in the County which work with low income persons and families. The bulletin offers food stamp referral information, nutrition information, and tips on purchasing and preparing low cost but nutritious food. b. University of California - Berkeley, Food Advocates, Department of Nutritional Sciences, Dr. Mary Blackburn, Executive Director. c. Coupon sales agents: 22 branch post offices, U.S. Postal Service 2 branch offices, Consumers Cooperative Federal Credit Union 9 branch offices, Bank of America, Mechanics Bank, United Bank of California 2 outlets, Brinks, Inc. (effective 10/1/76) d. • U. S. Department of Agriculture,-Food and•Nutrition Service, OIC Office, Oakland, CA - Supervises-retail sales outiets•in County. B. School Breakfast Program (Guidelines received after close of school so information is what wa•; - available from personnel still on duty for._16..different school districts:: Secondary schools are not included in this information.) _ 1. Number of schools in area served eligible for funding under _ Title I of ESEA: Verified that at least 50 schools eligible. - 2. Number of Title I eligible schools participating in the Free School rea•fast Program: 7 verified to date - possibly more. 3. Specify problems which prevent eligible schools from participating in the School Breakfast Program: Program is new and schools no;. - geared up for it. Lack facilities and/or staff. 0)213 (4) Needs Assessment (Cont`d) 4. Discu'Program s your prior activities working with the School Breakfast ro rP- am: Have donated some surplus foods to schools - mostly bread. 5. List other resources in area served which are working on improvements to the Sc ool Breakfast Program: Parent-Teacher Associations in areas ere face is exist and Welfare Rights. C. Women, Infants and Children (WIC) 1. Is there a WIC program in the area to be served? Yes 2. If not, is there a need for such a program? Not applicable. 3. If there is a need for a WIC program, answer the following: a. Specify emblems which have prevented its being established: Not applicable. b. Discuss your prior efforts (if any) to establish a WIC program: Not applicable. C. List other groups, organizations. oragencies in Xour area wor ing to establish a WIC program: Not app]Ica e D. School Lunch Program: (Guidelines received after. close of school so information is what was - -. --. available from personnel still on duty for 16 different school districts. Secondary schools are not included in this information.) 1. Number of schools in the area served which are eligible for Ttt e I ro rams under the E5EA: Verified that at least 50 schools eligible. 2. Number of Title I eligible schools from particieating in the • ree School Lunch Program: 50 sc oc s operate free lunch programs.- 3. Spec':fy the problems which prevent schools from participating in the school lunch program: Schools tuilt during war years have no cafeteria, also lack of space and lack of staff. • 4. Discuss your prior activities, if ar , working with the School Unch Program: Have donated Burp us A tems - mostly bread and ome fresh vegetables. 5. List other resources in area served which are working on improvements in the School Lunch Program: Parent-Teachers Organizations. 6. List other resources in your area working to establish or expand School Lunch Programs: Welfare Rights Organization 00211 • (5) Needs Assessment (Cont'd) E. Elderly Feeding Programs 1. Is there a Title VII program in your area to be served? Yes 2. If so, does it serve low-income elderly perscns? Program serves indi iduals over 60 but no means test required. 3. If so, how mapy? - numbers and percentages: Program serves approximately-" 440 meas per day but number of low income not available. 4: If your area does not have a Title VII program, specify problems which have prevented its being funded. -Not applicable. -- - 5. Discuss your prior activities working to establish or expand Title VII programs: Have not worked with Title VII program except to make referrals. 6. List other resources in your area workin g to establish or expand Title VII programs:--FuETI—cHealth Department 7. List any other elderly feeding programs, other than Title VII, in our area which serve a significant number of low-incomepersons: Meals n Wheels Program supported entirely b—y-Focal funds. Volunteers deliver hot meals to approximately 115 isolated or disabled individuals in their own hones. Additional meals to be heated later and/or cold meals for later consumption are also delivered. Full cost of hot - meal is $2.30 and cold real is $1.00. Seventy-five percent of those utilizing Meals On Wheels pay from $1.00 to $2.00 per meal. Approxi- mately 2500 to 3000 meals are purchased from two kitchens - one is a local hospital. F. Special hunger and malnutrition problems not addressed by food stamps, school lunch and breakfast, and Title VII programs. --- 1. List problems and number of persons affected. The immediate food needs of individuals and families in financial.-crisis situations are... .._ _. often rot met through usual welfare channels. Delays in processing and granting public assistance and/ow food stamps or exhausted funds--- of the private agency force people to-turn elsewhere or go hungry when other help is not available. The 19 food pantries throughout- the County who are members of The Food Coalition, encouraged by bulk buying, increased donations and subsidized in the amount of $3,000;currently for protein purchases, are thus able to serve.many more households- 4,000 to 6,000 - during a twelve-month- period. Without coordination and subsidy, many of the pantries would probably not continue in existence. They need some subsidy plus the services of the project director and truck driver-clerk, as well as the many hours donated by the volunteers to keep going at an accelerated pace. 2. Discuss. See accompanying narrative. 00215 (6) Needs Assessment. (Cont'd) 3. List other organizations and agencies in our area working ' to address these problems. The local Salvation Amy, AmericanRedg Cross and Saint iYiY ncent de Paul Society are all working to solve- the olve the emergency food needs of County residents. While only,Saint;. Vincent de Paul participates as a member of the Food Coalition;-our program coordinates the efforts of member and non-member agencies =, • which also increases the number that can be served as.well`as improves the nutritional content of foods distributed. J� 002 Ig { • - Attaunment 12 State Calif. 'Yrocrru Priority and Population ltudcet Report Community Food and Nutrition Program Region IX This report is to be filled out by the applicant and by CSA staff (Regional or Headquarters) at the time a grant is made. Indicate in dollars, the portion of the total grant request which will be directed towards, each of the listed target population groups, under each of the four program priority areas. This data will be used do preparing a national CFNP report. Priority A; Monitoring of food programs and policies; Amounts estimated CSA staff com- from application. pletes this To be completed by column from applicant. approved grant, (column A) (column B) General Population $ w $ Infants and Children Elderly Migrants 1--di=; On-reservatiou Off-reservation Priority W Totals $ t Priority B; Direct provision or distribution of food stuffs: General Population $ 1407':00 $ Infants and Children 985 X 00 Elderly 1900.00 _... Migrants 844.00 Indians; On-reservation --- Off-reservation 70.00 . Piority "B" Totals $ 14,072.00- • - -2- At C Pent 02 (cont'd, 'Priority C; Supplemental programs which fill gaps in existing nutritional _ and feeding efforts: column (a) column(b) i General Population $ 382.00 $ 3 Infants and Children 2,674.00 t • Elderly 516.00 Migrants 229.00 Indians 19.00 Priority "C" 'totals $ 3,820.00 $ Priority D; Catalytic programito develop innovative and alternative food pro- duction and distribution mechanisms: General Population $ 2.191.OQ $ Infants and Children 15,339.00 Elderly 2,958.00 Migrants t�3i5.OQ Indians 716.00 Priority "D"Totals $ 21;913.00 $ $ i • I. Training'and Technical Assistance II.• 'Self-evaluation. $ AV_nn nn III, Other (Explain) $ 4 . Notal grant $ 40,208.00 $ •laud, Title and phone rumber of person completing r-olumn A. `- Ed Rimer. (415) 372-2654 GrwnteE Nul.her and Name ! 90195 Contra Costa County Board of Supervisors Telephone: (415) 372-2371 Name, Title and phone rumber of person completing Column B. 00218 . o " D vn m C..�` A C N d'O yI fi N -.-i d O 3 O3 ( P! 0 d J•NCtNTd0a0 — m �_ ren r 40 A N ^ ry J -�10 N ^..gyp Z .a�+ . 1 .V n�C n - - A N C.I.Com.. O o s nf� N Ort J 1].(n O 0 !;->w w 7Zi ^ e n O --S (D3Ef (D O wwy a 010 ° a d0 ?e+m O >� 'a z:N v O J ({• 'a •� y ^-�G d Ct o 0 J d p ! D.Z N ,^,.rt r a < iOJS (D !!} O y O Md n O c•� o P CD S\(D N 01� Jam' C 1 iO p J i -3 et O a J O<< -S -1 i t t> Vl O •1 - >' S O -'� M R < S'S O J O (D ".II i r• z r► c > n w xm O 0 = 0' O- d ClO •t s r d a q CL.Q (D t<3. Z O a_ J r i s a - 00i D I n. CO O V. O O �- -i O. '<O r• d � <0 OT n� Z . E W N ZE m 1to �N d n 1,N C-S'm I+nd 3 . . _ -5 `-'fc =" O c O1+IDOO _O 0ID00su —0 < d (+ i Am (A7 - -S S d -S d J 0 -1 J U3 a d at -+. > -+. (D ca (D NN Ct d< dcJ fD --+-+-J a 3 -S -0o 3: 0 > m ^ O i� O J 0 d d` ped N r. 0 z - Z e J A CCDJ d dZ Q O N ; a. -r N N Od n D(D) J Z O -'J �- 00 �''j e c (D J O ce-n d-o tD J (D w -S 7J n rt J-J rt- -S =J ---1 n v - - - a N � - - y o a -0 17.O (D c+O- G Cl -S /-t i rt-S . .• a w Z a o n c+(D J Z d (D O 7c c O 0 0 w N N = a< N —n cL N -+ 0 > n ao` O f (D c+CD �C c Inc• \- C+m c a =pi e r L J d O N (A < d e+'S"0 m J'to A - C n d^y N -f1 �. c+S A O X c r(D N w d a z a c rt d y (D J'd 'S co (D -+ O y a r c.t (D -il J O -• d n n O -+• > C< O v- 1Z O 0-1't'O CD n N O_< c N 0 O J it y I 7 o e O S. d 0 (D (D rt(D d d O n p . i a &S NFdOa�, `+ tfl, t c < -+- i Ing a maJ m < rD D 0 < O a w C+J'N d (D J N Z 7C N�•< -M O (TI n o -� O O <a s �. .r. N _P. —: N O J :EN- t<rt rt N d O Ct W O a•z c 03 croon (D 00 O C+ s r r c C an d (D — CZ e _ (D O_rt 1 a su c+ (D 0 o c.. w O �-• _ _ - C Z CI- 3. O r p a .. . _ < -� r, _ 1 1 1 >In w I .• A p m O N 1 1 ( a -Co s n n C>t 0 n I ( I a 0 p 0 > > y t 1 1 a OY < a z O z z -I r a 1 1 1 -� y N w = •O > 0 2 > m rn 1 1 t Z v n _o c r c v c T T a w a M Q w = m O n g n > D ; n o 10 C, T f . O n w- IC'J a a0 a . Y f C o v S a m 070 . >O V rn < n 11 2 co� c c i ' { o f O o V p n V a= 0 N 4 0 y i ti A O 6^ ` t0 * T 0 ; O c V c ^n a w as O a O Y c ; > to o z 07 0 < n W i o V a� < e ;- G Z: G TO =c r O Oy >o ^x O O n u X t0 Ln 0 n n > 1 Ga >M Z O ., er` O . nit ) , miea�nrith board order 60219 C'i OO 3 a -+dN 'AR O OfO -%C ^ CD CD m Dod 0 0 O O tel cis m "i3 O ^S3Od n Acc O IRd < nn nderN —0 O 0 i c+N = O -+_vi —0 3 3 3 R G _ 3 7 su O m 3 O sdZ _ ..CIA �+. 9 i O + is O to P►C7 - - -A O �• 3 N C+O m 3 O.o d w _ C+ e+ 3 C+ X 5 3 10 d - C Z y.. s . O C*S••11 c 'S C $ d d ul - - m Q>n t'f 9 SCD O tD C< 7 -+•n C+tS3 m - a <•Cn O Ln CD O r...e S tG e+ __ v pl R•� yl r -CI n(D 1 << O m d ;-S 'Z� d e O O (D-0 m 1 S 3 CD C+ CD 1 o c ad n <Td as N - oy^ y a3 +3 fu Lal<D d1< m -..0 - - -- ri> O > -ot<vm1 -1�1 La 3•pd3 a Z = i z ' d c+ ad am N cr c 1 C3+d N su 0n 1 S-m1 i r -S C+ N m m Go N o N d N 1 Z i O O '-A N I • C ddC) -+NC+O-% �13aNO -S -0 -0 aC+n --1 I 3 -% O -S 3 C O as O Z C m C -S CD -S- "W C m +O O CD �• • am c d _0 7ro O Q<•O tO 3 o C+CD -S -S C+O Z tL 3 3 11l'O •--I a< —m'O d C+< m m n -+--•3 d > < _ O N1•F N O —C CD + -+-•--I 0 3 d am- �to S N m m N n -+• - . d C< -A O<< -Sl<-0a nO -S — -+a 9< CD d =N -SN i N - 7r�• m a n d CD --o C+N - m - r N d d — ' O - -3 C+-'S O ?d 3 N 3 m — m 0-0 C+to y -S N CD J 0 O -1 d = Cf d -+m C+ �cr -/1 C+ N C << n Z N n rs n 3 3 3•d C.J- Iv C O m < l+ ••• • c -410 a-o Na to Ct Z 3 0 -c+-h Cr m C'1 3 a O 3 m -s O iD r• o n i c+ -M m O > -+•O C1 -SOd C+ca ct. C+C+a a mm NO no"0 w 3 a C+ N C+-0 31 -•• 3'm tO n d C+-S C 0 3 C •--• C ••C tp m CD CD —0 m m d N n 3' << n a -S �- •C a C+—Z Z 3 3 S < N —01 S. . n C+ 3 p 70 d == O d E 3 C m 3 3-- n -� x•3 -11 m x d p-+ OWN --I C a'vd -S d0 O n C+O %< -11--a -S•O m 0 N n m 3 N 3 � � =-I O 09-0 n -1 7r= -O m O CD -S a n m O O a —a aO -S 3-c m 0 Lei(a m Om —nC+033 - 0N -t1n -41 C+tONd Om > 3 N -p N m'0 O n -h- O O • N S-+d -•M� n � CIL C+et CC+-+-$ 3 N n -S d in 3 rr = -+O -S Ol< -'-aC+d O d O'O acrm R �- d- C+ 3-3 3 c C+ C+ c -s p �3 QG'C+C+ O m a3 3 Z m C+O - CA C m f m -17 C C no O C+7r o •0 CD m -+ C+ C+ O m A n � S f C+3 C+ �• O C+m 3 m — d C+3 O 3'—1<* 7r "0 C+d M.0 -+- > > - co a C+ - 3 a-S C+d as -S C+ - --S m 'S -S C C+- r :c CS-+•-S n d m N c- —0<< O a -S d >• N c m d -k< d tr-+ —a -x.1.N 7 S N •--I C in to C m C+3' I d to 3 z to C+ a -S o • 1 a 1 3 1 1 1 - 9 ` zi p t 1 t 1 1 a 3 ._ t 1 t 1 1 •1 O y > O n < O i 1 1 1 1 ZO iw J w m 1 i i i o3 3>rn OR .. y y 1 1 Z 3 � c • N • O G N 3 .q. PZ a Z y O > in - 3-1 D - w r n Z N wn C _ r 4 s - r 1 x N n > nI • Ip w CI 1 1 O R y • O y } R Z O� t Y e i o1 e z 00D z I N n '^ C+ n > C •r-Nm 3-O mN O oLn R _ t1 C+O C+O < -Se 3 d a m J a n <a O ? Z r N + su 1 —tm ~s w -0 N Osu ]n0 = 3c' mom• arC C>at N C+ 006390 C< a C+S r —O rr 1 O 'S 1 - IF I F :n m o 0 m O C O SOc S -•il (DD 1=0 (C) . a -9 Dov � n*0 = of aCDD3 to C+ °z+o a • �C at - y� 7 N7 d t2)o t-j .fl -0 r. �•ID ty m Pty 0 r �1 O d eF N S C Z-t W = iO 0 0�• t7ta 0 7 trt tit -S 7 O V+ - • t*+ 7 R C J C, t. C yl s t< O - O l'► e+-S 7O < 3 y cr 3'm e+o a r sCD m - dC+ -P O N 0 C N O t1 9 i 9 0 N J N J C CD w to to At N C+0 +c to c?p O/ C CA c-)C)O c•). a.0.-O -D - - ` --N7m �- C 3--S 07C 3• O — 3to __or 030 --A$ -S m c+CL 3 O_0 m 0 %< tL N O'CD C*• -� C m 3 N m •S O T CD Cl. m < N _S 05 Z O eT O CD m 3 7 t1 et•of d < � < m a -S C) . t1•S 3 m ct,_S til N - c+ e7—C -S_ C+� -O Z < O G —a-ta 3•+ L` e+v.. G �C 7 0 --P•-�•d 2 N •• -0'0 CD -+7 m 3 m J CD cr O s _ r+ Q3O (D < O m -SE Nt+ fu -SzC Co tn3 Om a -h7 Z N -S O N O -S -S c+ s N c+ -+-5 c+m 3 O no c+O J N C --. _ N X -r -S ,Y m - —t+Cl*c+ _h m j.m -N•c•h- -- (D 'S y O n _ - 0 -+•m N to - 0 0 7• m m -h as �-3 7.t-}.� O_a 7 7 t•+ • n C 3 O CD N N m --P O -h c -+ Ot -.% 1 w > N of t* o — m 0 -h m C . -S --so cr C)m c+cf O n • r+m Nt>, OXcr _Z ZODo Oms's O c .< m 'S e+Z -h-0 3-Z 3.O w�o C7 il —C N os N -� iL _(D m to J v ty at e+3 C+ 7 7 0t t? D O << t'+ -'S tT O -S N C -O 7 e+c'+ _C+ m et 0 _n t-f m c -S O N Z e++s O l< c+ m e+�--S O . N010 Jm plc OZNO 7 E 0.0O m y E a%C-1 co 7C mz OO. •O<< m7 d0 %C 7C) O O 0 7 Z e+m 0 to O -1 3 -+•3 '0 1. ;a O to t'+ct• c 3•a m Z 3 J N O 7 CL-O --%Do as-0 e+J t< N C CD gn d m tb O 3 fi C no 7 7 m I 3'-+ << 7 23 t•+ c+0 Z O O tS 3 e+a_N .. mt+ We+ -+•altaC Nm mri C-0 3J _-S ;a . 'S -+ 00 3 C N d e-!e+-S m — __47 p O O fL to c+13 m _- -S O sm �.0 -'-m J-•h o '.O 0 -1 t1 -4l 7 0 eta e+ m N O 0 7 am a -SO o d3c+-S r.3 yl- N .a, o C+.� E 0 mum -� O - N +C+ O O_ e+3 G. _. m m O N -- s• -S Q -C trt 7 N m C O (D.0 v r .H .. 1 cr 3 < a tr -� O.O Ot N a 07a_-S > CD m -+ to a ct c tT N m co Z -s 0- 1 m ac 1 0 N N 1 - 1 D 9 to oc C Z G i i i i i i oo 'sr n 1 , 1 , 1 1 • n i y LJ - 1 1 1 t 1 1 1 N � O cc p-. -•f J N c+A y GP O 0 Y' Z ❑ h CL Z Z A c E no _ +. Ot J A y Q t+J OA C Z N • O no 2 3 N an ON c r- 3 .. = N 7 N m RI ( s O Pt O yj n ' C OI Z 1 O 1 t' Y e e = OI 20 LO ,. tt - J y > 07 to ata to O v c C) 0 rt c - sclimac+m -hcta o ytort rt ,L O - M a w� �stnT o�>rt 0 !` -ft J -tj N m 0 C O— Z.-D Z. - tb CD M- c+ -+m 7 ?1 a trt. e N j-3 m0 O S t-F T7 ,L . • 3 E n 0 _n 7 IL -S - m i o t0-C vn 3 3 3 0 A- (D �rta z3mtotoo 40 C+ OS n ? V O m+ -S d �-7- -4— ta Qe J m c► /(, -S CL I � T oo 0 < 0 A T d j o f o C z O R d 0 D Ct O (D p►n D CD CL <in nD • v nn•t r y sn_ Cf >. to _ G i r d -• _. . ..,5 >001 C O . d rt> .. _ Y Z C n O • O Z t t ty n v �C < to O D d CL Z t O D p A W -h t • S) -it N O In O +ca< O f tJ1 N 7 C') -t1 N 3 C _�.. • A O CD O (D (D -h= O -+CD -f1 S C -C CD 00 -C A d C+z3 --o = AdO._o - -0 z (D00 �• N —d 0_ •-"S m C C+A e•t O.Z7 d O 3 > -S c+-0NC+3c --0o9DD tD � C- coZz" z d -•I•-S V (D (D 3 3 3 A N N- h td} �.N 3 C N (D O V+�-3 N t<to c+C) O -t O.+ f (D N C► z C N < —= Cf C+ (D J O J—0 O Q0 -+•O A n N (D N y1 — N d d 3 O -. .3 C.z.:r- 3 O Y M. - .. (D -- O w 3 3 C n%C — CL w •--r7C r.- t0 z 3 Ssu C+ ..• 3 A SD 3 -S C+ — 'o -+ Cf 3' d0 Oat 0 O.z (D - C+Cf su e d A -•h CD — O (D O O O'S A tD A N O C+-A d (D 9 0 3 'O.J. 3 C z Z C+—C-11 n r, _ O 030C -+CD C+0 -s 3A H�.Cz < (<D f1 O O 3 -:E C+ z -•ham C co t0�G 3 t0 C+ �• � -1 -* - gn 0.-•. O C1 z -Is A O (D -S (D f S 0 �+-O Cf X. O (D (D (D •S tT 3 r.Ip N d -"S (D3S n 7< at N t0 N O -ft(D O A Cf lJ 3 C+3 N d C d t< 0 -h(D A — ?r• _ _ -+t0 -'S (D A z (D 1.1.1(D N C CD Cl) —0reto n � -�•(D -dd � d < (D N =r a# NOd OA n O O N 7 -— 0 -+-+.A rt• (D C+ SL IL N Im __ �• CA t0 ct• to O - —0 O .. -41 oaC+(D (DN --a o3 3 (Dz z 3 to 0 0 < N O CD O - .3r. N cr O 0 1 N- O C+d Z -h S7 SA • 1 1 1 1 1 o r C 1 1 1 1 o f > Q 1 Z R El Mc m 1 i 1 1 Y n> -• 9 � 1 1 i 1 O y r n n 1 1 1 1 i i LJ 1 1 1 1 t Z D = N � • O O r 7• - i y• 1 O M_ Y= >O J• nZ n 0 nn On • - _c Z to Or � r F N •D O rn v ' O n i O i 9 R C O i 2 o - 1 OCD Z 4 1 YO > 2� v p 3 0 d 0 d d 0 0 0 to _ i n A O a A 3 0 0 0 3 Ct N d 3 9 = o e' ZO ne-►9 Cf-*�Rd Z V C -S C 7 -S -S �•O O A.. r - >•• C 3 C'1 C+(D 1A rt G 3 O m 0 z -S N a -nCD O et'C1 fp C+ +D 7C3-� -' d Nd •' O t d I C0 -S0 = a ao 0 d 7f � 3 O {�tn a6042 O ' m Z Ocl 9+ CD ofZ '^ d 'n c. r • - V t4 n•� O - .. n>^= 'V' > it+ Z M t - G d -t r N On [ r 7> O P n < t H r to ' D to • -a -S C O. �O 2 t a d d 4C+•-+N O O •S N O Ot'0- m C+O m O N •, • >= X30 -..-+Oc -+-o O No30 Nr.-stn Cl) •s 0.00 O W 3Net< to t+•O -S -+-m d0 > �••S _ . t+N n CD f d N an d ID 3 O.O d_s C+� O CD •S -+•d (D cr N - 3 •-t,.O .+.e+ < N N N O -+•-h J C O f< O CD c+-s -S o -+- _ O (A CD tt no 3 3 O O —•is-h •0 -h N O Oto O CL. .O n c'f-h-h -+•C ._..n -n 3.<.. c u ai p n f -+o t+3 iov O r - - my m r. yt dcd •S -h7 O aam3 —9 -S a n of n N O.J m Ot n -S �• 0 -1 t+ 3 m 0 C+ 1,D CD C+CD =3 Or•Nd a-1OO'O c -< S to 'A C+ c 10 to N c+0 0 (D rr— N m r+Stn _�.-s --+a 0 -+•O r* Z N m•N a O • d O -S -+m 'Sd 00 N N m a 0 n •n n0 •1N3ojm • e+tn -h3 NON O m ~'t>_Ctc . N CD a = NO N --SS coo~ 'on O f O N•+• •S m N •S m _h n O Cl-0 c Z •+• . -S (hcl Om CD t< o m (D •S •0 < ;y 3 O9+ n 7c cm CA m3 -S < d :z � o < O —C -+- Z •D Cl) N d d m 'S — n m d C —to 3 PC, 73 CD 7 e+ o. CD e+ CD -S 3 ae = c+CQ -h n O < c O_CD d d 3 N to C+ t+� m 0 P G7 -+'S o= 7 tr d m t+-h o- _ 7--t3 O •� . U3 d O N - m.n. O N d 11 y CA N d t+X < 4 ae c+4A O D m t d l (D (D �. 3 Z M ••.h n. d < 1T D tp . f t r C t 1 T s; �••� < O t75 t 1 1 O 9 r L7 - 1 t • P n 3 N � • P H 4 rZ >P a Z> nZ _ a-1 U - a on n . z N • y Z O n O > = r 1 x t• 9 > n > •/ pi y _ c O D ori � rt c o�z 0 Z j y G t0 > O -1 1 > to Z: :tnrt - �D n u Mr.i q pp['r _ I zAp IN •� • -r - 3. N Y y i Y w p+M t^ - i z 2 O ' O{ -Oi ! xm CA. n0� z n awl y ; z .t A , m > z >z z l z> v I z o i ] a t r n n N p z v N I -1 n 1 C i n N ''Z ; > = o p {^ ti m > y ws , rc >nI n M iac °Q a z " > C7 M v r c n ornr • Win' r I o >-r C9 4 n N y/� N `NI w OI N Az 0 1 n ! Q m• -� , I N I N I N i C mt ct O o'rt W F ? r 1 �� A 00 0 a r i .�m lyG70 't , O ® I Cs W M O 1 t O C - t CL c o 3-- o n _ No f z G < >y > 1 n �• t O n A O -a C IA 11 O O tN :V7 V �� IIT W t O O w O to Z y A 1 1. OO O N ;O% N I> yj •� I ! �< t Cl O 10 •O O I ws unO - ' D OO 00 10 t 0 ! O I A A Oo I =r O i Q 9 -1 t m Its I� n O !N !Ln 2. .V t� �O N 'O t - S .....:.�:<; O t O O N > O - n ti;:;:•::::•:-• 00 ,O IO O I I?' IA IOrs I r C z > C"' oI o O9 .. 1 p M c z�z =I3 n q ' < 3 r X.tp4 p to I> m C N e z r .2c cc n n #S ! O � t t.. > (f t A o ilk oo wl _ '- Q-4 Cltpi,l p p t 10" # to a> r=p' : Q O r W. 20 tj 70 Q it oo n it 1 ' � ' it I>'pl ! r • to al; OO IRrC : V o w tt x 41 ' t j r o:o _ 00224 r M� M�M� mm 1- ;,u- M� • I ( Y`C= Iv V I a >: � w x I -•1 ~ � � !•+ d � r < AZ 1 K A 1 O i o T O N m r 1 N io <ti o m p i O IQ i O O N Z ( 1 ni �Oz it p r m I+1 o .o w :x i z o N O� O O 10, G>1 D>� I N N O _ 1 3 w In • 1 1 - i 1 !_ 1-no 10 O O O anz S 0 A r O o o I t 4. rIc { i �< p1 O r n IC m m A =9t is • C- C, ,A D n N I n f+ A 1 I� D'O M ' 0 • so it L.1 >A O A 2. ' 00225 r xoI'll CO, w • r C to z 0 0 0z o.4 3. ... a z in rt IA a z a. a- cp Q r cr n a wn -tr < rt 0 < io a o o z cs. vl .n 73p > z J.- m rt 0'1 rt K n • Q m N Nani •I (1 rt r n m CA C n m «h o p y �• • C 9 -4 fft Q n < ~ O 93 O Q �Z Z a 0 a ►11 • yia7txF~�twwJ,,•t WlyOH �tT•yz.•a�>i t CroQLO K hw x D3 N,►rrir_r -C,•�S-�gin^'Li4 r r N o p O s IC : ;o 1 .w > Q IE ct N a-i 0 K O 00 a M A z N K > n rt C3rt >a r ►h a nZ CL rt z I 4-i >ir vaoQ mn =4A W Cl x 0; VirozZz>�iO .yA rt ,.-1 a> OR 0 F- , -40 MO rt O O p o > .' a t -> ,Cl N 0i {x • = aG: p� in>r iO 0. • f >D /q tD P i a r �z' O a = - us o " > { ` = r z t7,z to I = re - 1 r m • f?to 04 S!_-Ca..tt Ssi..o:l 8/2/76 REn:::ST F07 SAL:?1' UAI VER, Contra Costa County board of Supervisors E'iDLt);'�r Ed Rimer F-APLJYcit County Social Services (Assigned as Project Director for the Community Food. teZegate A3etncrj, w::vicecj and Nutrition Grant (P/A55) .`.. con-VC2,tz Ottey whea CtTlive& •i6 -Laquated Sot p,t6on Jw t pteuiouszy 'n L qz?. br, gaatltze of dezegaZz agencu [ULA ►?M.ue- tion 6900-01,CIP }levo 23+1. Position Mace Rom To I-r.:ed&;U ptevioue aap?_:r!;:t: M1.tc aD ?Coyn Int:ne6t zte ptzv ioue 3 action ptopos^d �. Co:, zte aay when •bimea s e "i.6 :l.quested Sot p=oa c vtp a -jCofted by Qwut.tzz on 'eeegate „g;;tcy JEOInatt.6900-01, CAP t.tzno 23x1. Project S•tc'-tfi..V Zaea`y Director $ 15,215* Sat'at1 ittGtez3e(3) $ 889 15,215 16,104 taEtni.n Past t1;ivz twn7Jts — (Chee it"" 0:11-18 — Slca(- dun tzu pub S.tULCtL r.2) 1:2Cr:Y3ZlJtt( �e•) T'oSi�.,t.onl X County-Wide Salary increase of 5.8K effective 7/1/76. *County salary rate. Since we did not request a waiver for the salary in excess of $15,000 for Mr. Rimer in the first year of- the `: TIF 5-1 program, the County absorbed the salary in excess of $14,999, which was the annualized rate charged to the Federal Share of the grant.. (9/F°.::C 2/72) 0022'7 C. -kppa.-,VCZ LAS Cuv---,:t JE"gtt?3i !C; . Zt to eflect: rtomot%on $ . Cout -vide increase 5.8% $889 Requites a �nlvat of tiEe 209 61-taty.i'br,!:.a~.tcn pat:(clr..h one .ten) V%P ;deme 23M JFO Instruction 6923-1 • D.t6cti:rei.:cztio:e .ut t17s;�A;�sP,a:t :►,�;ety(rJc:t) I►t6ttccet%n . 6900-03 PhI t SM. III JUST I FICATIO! FOR i:.%:JE N=�QiC.�7 (!xtach !?a-thlttive) . Dia�u.citrrtitofu,► �-►t�:'o:�tnartt `zi.sottjj, .i.e. dace, sex, age, h^TIdt, etc. Indicate p&me(a) of wg$otfvnt, yvul 6cate, --*;--n mptoyed, C.LhCtsNta tzRCCa, i,j .znp@i�.zbPe. S. Pn.;arut tWe and daaclription os dut cA and AuponsZbi. EUxA pen§ouied by o.—IsEome--.inetude targe comualAUUci daft. C. Title and d:,acrri.ntion o¢ duti s and teAmna ibit iti" invod ved V teu-vvt rnatov t ap!) eA to Pur wtF.ou-.t►tet cure totge covPxuab iUt r d ta. J. In orc xt on _q ive#t a zEat-Enq to itar,6 S and C above as m& be .L. In tined ncspo:t6.i.hitit4j 2. Tec."Eeuc zZ S!.,e". 6 jtaqumed 3. Sun;tEwi,6ou! :ful�za 4. Pouctj 40vuUt i on S. Socci�razed ak c s 7. Fob c:dacc2tion: . tt. CP11.tt��CCaii 6 . i►. J.cp�:sa s S. Second tz►cgc ne ntsWt im. I V. ANOU SIT OF MONEY I11JiVEV T;:c mzxi kun a.11ouatbZe zatmj (See C.1 Ilaw 23,'1) 4o.t Ed mane 06 at ttti.a i:rte .i.5 $ 14 �� .hae�t,.or{..2 Sot..JE[ S. T*si.s ai i ve& -uqur s t.invoZvc,. an excess patment o f $ 74_og P� rso►tVt 30,1 » !tto►tt.'ta. C. T.'tf_s rcqueat ten zs?jt•U r incxemse ovet a totjnla pt SeUt &LL&TAI- See IB above. We are requesting a waiver and propose to change Hr. Rimer's full present salary to the grant.. (�i1b/7t) �1 OU 2� - III JUSTIFIC-MON Waiver Request - £d Rimer, Project Director, Community Food and Nutrition Grant. Mr. Rimer is assigned to the grant program from the staff of the County Social Services Department. The application for a second year grant award proposes to reimburse the County from grant funds for the salary and fringe benefits. He is presently classed as a Social Worker III at the 5th or top step of the five step salary rate range, ($1,104-$1,342 effective 7/1/76). County salaries for the Social Worker class are negotiated between the County Civil Service Department and the Social Services Union Local 535. Wage compara- bility studies by County Civil Service staff were formerly made as a basis for salary change considerations until 1974 when the negotiated agreement with the union became the basis for salary change. The requested salary would be below the present annualized salaries of the CAP Delegate Agency Directors: North Richmond Neighborhood House $21,370 Southside Center 19,920 United Council of Spanish Speaking 17,123 Concerted Services Project 16,188 Although the size of the requested CSA Grant for this program of $40,208 seems small for the size of the requested salary, this grant generates considerable community input in the form of volunteer time - 31,200 hours estimated for the second year program - and an estimated $58,000 worth of donated food. Also, considerable input is provided through the rest of the County Social Service Department resources, the Office on Aging and the County Health Department. The task of administering and coordinating the activity of the Community Food Coalition, Inc. with its 19 member agencies (See attached chart) is one of considerable complexity and variety. The furnishing of a paid Project Director through the CSA Grant has contributed immensely to the effectiveness of this community nutrition program. Mr. Rimer's resume is attached for further information. 00229 Ed Hiner 5630 Doremus Avenue 1'•icbnond, Ca. 91.•80$ Age: 31 Marital Status: Married education: B. A. June 1957. Hunter College. New York, New York. Major: English. Minor: Sociology/Psychology. Master's in Public AdAinistration (M.P.A.) June 1975. California State University, Hayward. Experience: Caseworker, New York City Department of Social Services, October 1967 — December 1970. My responsibilities included providing services and determining eligibility of public assistance recipients and applicants in a section of Bronx, New York. Social Worker, Contra Costa County Social Service Department, December 1970 — September 1972. Responsibilities included providing services to disabled adults and their families in Richmond, Ca. Social. Worker, Rodeo Ccmmunity Service Center, September 1972— December 1975. In addition to providing services to Rodeo residents, my activities included working with community groups, (Carquinez Coalition)and acting as the liason between the Community Center and Hillcrest Elementary School to coordinate services. For a period of six months, I assumed sane of the duties usually performed by the social work supervisor as that position was vacant. Executive Director, Canaunity Food Coalition, December 1975 — present. I am charged with administering the dap to day functions of the Coalition, soliciting donations, waking bulk purchases, preparing reports, maintaining books, arranging for the pick up and delivery of food items, etc. Date Ed Rimer 0{ 230 4Y F: G G Y' U• � H M c r-. > m r o-L iood items, etc. r Date Ed Rimer 00230 r. to v < G C1 M M c: n r-. > v: r a n o a o c N Cl. i 2 C `L < H O C S: to to > C- H N Rt O 0 x i C M XH = CZ t7 M N C') NK < N Z V3 H N > 00 r L=I N -:'f 0 r K C M n _O o M �a o ` o X to 1 en J 1 r 1 < r tr 1 N t o0 > �9 1 z 0 N c to Cn 1 Hrzl ►CO9 j K rn W Ln 1 � N yCy 1 O H I N K 't 1 1 i 1 1 1 I > O 1 H z '~; b ,sftl z K ro O M O No tin ororn K[s7 r z N Cl. n z K 5 � v N A o y 6n O n D to T r = t) �s nn o p stn BC ow 8o�C= O cin �+:7n� cOn n oo �d O. tn3 0. � ^c o o= tea p 0. 30 tz c3 c =fia C n- (7itn�3 on C =� co OL' C C 7 C 2 F7�c OC On[ C G F '��, ;; -C Cc,' C�Dp Z Q? G 3 00pr En CL x n 002311 rIIE'-iS :•31 y0 CS CO:%APLt TEO BY A-PLICAr;r -+-- 2 FEDERAL J.A.'ML-IC N�-0�7smuboml Un,[ S.ADURESS-Street or P•O.no. EMPLOYE S7 NO oco.,. k COSTA COUNTY J301'URD OF SU?ERVISORS 651 PINE ST 94 6330n09 5.CITY 6. A COUNTY 7.STTE B.2v COO= 9•PRO TITLEIN0.(:ata:cgof FKd UomntieAssiaance :`L1CT1NEL CO:.:nA COSTA CA 94553 1 49.035 (E: & :ES) 10.TY§E Or ACTION T 1.YPE OF CH:.NGE tcomp:•te it lob or loc v.as chack. 73.d) 1•:.EXSTING FED GRANT 1 12. New c ❑Modification a Increased Dollars a❑Inpaasd Ouration a 00QMar Scop•G13rg 90195 bOContinuation b 11O.creasad Doll. Is 0Decr9asd Duration Is❑Cancellation yr mo 39-APPLICANT'TYPE ft:•vDS RFL•VESrFD(Fw t7.i•�•r%nem 0,,"Aw.4 a/Inc(•1rLKr Enter Latter 5.RE4 UESTEO FUND START 19-M 9 A.State F. School District El ="DEHAX. ( f$40,203. -L:FUNDS DURATION 12 tMontttf) B. Interstate G.CanrnunirYAction A9anc 21.5TArE -0- yr mo C. Sub State Dist H.aponsorod Organization 7]'LOCAL ( 1 S '••O- (, 17.ES'('.PROJECT START 1976 9 _ O.County 1. Ind-an 2X Crrr=A f f$40,208 III.EST.PROJECT DURATION 17 (MonMal E. City J. Other(Spxity in Remark'Sa TOTAL r'-.2,.22.Ser ( 1$ L 25.BRIEF TITLE OF APPLICANTS PROJECT CO:£fU`ITY FOOD COALITION - 26.DESCRIPTION OF APPLICANTS PROJECT(Purpcsa) VOLUN''TARY FOOD PANTRIES PROVIDE 3 DAYS Ei EBGEICY FOOD TO NEEDY.000RDLYATE S L`EPROVE SERVICES BY SOLICITING L.LRGE SCALE DO.YATIONS OF FOOD S BY PURCHAS0G FOOD I;1 BUM AT TETE BEST PRICES AV_I.LABLE.SOLT_CIT FREE STORAGE SPACE TO INCREASE ABILITY TO BETTER UTILIZE DONATIONS & BULB PURCHASES. 27.ARBA OF PROJECT IMPACT(Indicate City,County.State,etc) S N, MUL O/IDE WIDE COON CO2-MN COSTA COUNTY O $1 r 23.CONGRESSIONAL DISTRICT 29_Emrlronin-nil Ass.ssmenr Required 30.CLEARINGHOUSES)TO WHICH suamITTED OE Applicant Districts Impacted BY Project By StattifFed.ra)Agency? O Yee C7 J [ 7 $ , U.. I -®State, b IRAreaWide-coNone 31.a 1JAMER•ITLE OF CONTACT PERSON bADDRESS-St,.•tor P.O.Bo x - cTELEPHONE NO. s . W) "I'LER PRO DIR R16 `r " l 72-2654 31•d 1§ENV ONMENTAL DOCU.LIENT REVIEW REQUIRED YES C3 NO=:l etyill thr(xOIdCCMNwre t in h If pro0ct is physic nature or requires It Yes Environmentat Imtact St3terT nt(Report)A"3chdd 120 copies) reto�:ion3 environmenmt document,list the U.S. : O Draft EIR . Q Final EIR YF NO Gojectisloc to QtvdranglemapinwhiC • C3 Negative Declaration Antached(20 topics) t Qpas ight% r cy ha e a project is located- C3 : E3 tone attached-Document./ill Be Forwarded On alnl n Poi a hr d Plae action policy orld plan? YES r-1 NO ApproximatalY j`,r!A Mon Day Year g li��rroi-cC covtrad by It`o Feddral Program Dors Not Requir_An Environmental Docum?nt A-95.Pt I V! Proieet Exempt Under State Cate•+oriol Exemption.Class YES [� C1X2 e 1' I:yds,i;.r.O.4 ex_cv[zd? i YES Q NO 0 ITEMS 32-33 TO 9E CO='PLE7EO BY CLEARINGHOUSE MULTIPLE 32.CL:EARI,tGHOUSE ID CLEARINGHOUSE 1 33.a CC,�^TION BASED ON 33.b ACTION TAKEN REVIEW OF 34 STATE APPLICATIOa:I a CILlth Comment c ❑tYaiyd ��[j �Notification IDENTIFIER (SAI]�E3 Ab licarion b-❑Without Comment d0Unt3rorable Number STATE WIDE County/ City County/ City County/ City County/ City County/ Cit ., Y Y Y Y count C.:t 13S.CLrARINGHOUSE Ping Area PI.-,Area Ping Aro Ping Area Ping Area Ping A,.•a IMPACT CODE IE] Yes❑No •35.STATE PLAN REQUIRED 37.RECEIVING DATE yr 1•10 day 33-a SIGNATUREOFCH OFFICIAL H.FIN AT CLEARINGHOUSE 14--__ i ❑Yes ❑No 3AL CH ACTION DATE Yr mo day t9-- ITEMS 39.42 TO BE COMPLETED EY APPLICANT BEFOP.E SENDING FORM TO FEDERAL AGENCY The applicant certifies that to the best of his knowledg.,and betiet the abo..data are true and 13.CE,'RTI FICA TION- Check box it clearinghousecorrect and tiLn9 0!this Corm has been duly authorizedby the go-;ng body of the applicant. feipontd isettaeitad_ j l 40.a NAME(Print or TVpa) �hTairman ITLE SIGNATURE of •Choi ed epr"%" ire dTEL£PHONE NUSISER i James P. Kenn of Board _�� ,41.DATE MAILED TO FEDERALISTATE AGENCY yr ma day C2. -A%Ic OF FED RAL f ZMATE AG • y TO WHICH THIS APPLICATION S 9. ITTEO I ITEMS 43.54 TO BE COMPLETED BY FEDERAL OFFICE EVALUATING AND RECONIME81:01?:41 ACTION O. HE APPLICATION -43.GFIANTAPPLICATION ID 52. Application Reed. 53.a E.D.Action Dsa- 53.tr R.C.to ;(Assigned by Federal Agency) rte._ yr mo day rr Iota day Akvays Comptitx Yr ma ... 1 53�OR 5 19 19 t9 jos.G•AN TOR AGENCY R Am..d-d.Appre. R Rrr.E•pect.•! S:.E.p.ACiion P $�t„r•Kle•K ic..: E Received A.t.on D,tr R.visd App#.:3nr E As Of E i.:5.ORGANIZATIONAL UNIT V V 1r 1 IYr ma d3Y I Yr mo day Yr mo day I yr .1.0 ... S S r I 19 1 19 14 1 46.A MINISTERING OFFICE --- ---- 19_- 0 19 III 19 O t� S 19 19___ 19-_--- l7--- 1 S 47.A;?DFtESS-Street or P.O_Bos 3.CITY 9.STATE b0.Lti•CODE st.Tc LEs'r1OtiE IC Ut•9EH - tTF:.7:;55G5 rOtiE Cn%-Li TfUt:� rs.i FLUFIT:.L 07 F.CF A:PHn V.-Nu Is:f G::t-,t A:•:•L IC.Ytta.-- : FINAL ACTION FINAL DATES Yr r,o d..; 1 Fut.103A?PROV=O(F,;7C,7";mss Scaw Qn:yJtmLOltn, l'1 or CEG(•J.f 55.a.n Fw3rded b u Rrlectvd a ❑tY•tndro.vn 19- ---162 F£C_h'aL s::!OU'lT IF!'`' ---lu:l.:! t -__-.C- 56.FUNDS AVAILAULE 79- ---161.5fATMJ%t.:?._ 57.Ett Oi^:!i DATE t9- 62 LOCA,S;/ARE �- ». FEDERAL GRANT 10 63 6, TOTAL l3:k 61.64 63: SL.std O`c iSAL FU\]ACCOUNT NU` 3=F1 ----------�� .-.ll:t�•.. .a�.�.,. - _ __ ___ .._ 006132 ' ft�s,irw :U:1 li`ILs U.1rYl UA-uJJ These instructions are design-d to assist in completing the APPLICANT portions of the Form CA-163.These portions are PART 1 and PART 3 and are SHADED PART 1 29. ENVIRONMENTAL ASSESSMENT?-Enter an X in appropriate BOX NO,TITLE,INSTRUCTION box,if X is in YES-attacha copy. 30. CLEAR I NGHOUSE/S TO WHICH SUBMITTED-Enter an X in 1. APPLICATION DATE - Date application is sent to the the appropriate box. Clearinghouse. EXAMPLE. 3r rno day 31a. NAMEIT1TLE OF CONTACT PERSON-Enter this! formation 73 O! 02 for the person who has the most complete information regarding the proposal who can be contacted if necessary.Do 2. FEDERAL EMPLOYER I.D. - This number is assigned to not give the name of the administrator(for example,mayor) business entities by IRS.It has 9 digits.If you do not have an with general responsibility for the project.The contact person I.D. or reed assistance in locatirvJ it, contact the funding -'will receive an acknowledgement of receipt, the State agency. Clearirghousa identification number,and,upon csmpleoon•of EX•IJIPLE: 456-62-So84 the renew,any comments generated from the project reviaw- 3. APPLICANT-Use•capitallatters.M4X/..lU.W40 CHARACTERS 31b. ADDRESS (including spaces).If necessary,abbreviate. 31c TELEPHONE -Enter this information for the person who has E IA,tIPLE: STATE HFA LTI!DEPT US FOREST SER 1'ICE the most complete information regarding the proposal who can be contacted if necessary. Do not give the name of the, 4. ADDRESS -Use capital letters AlAXIMUM 26 CHARACTERS • administrator(for example,mayor)with general responsibility (including spaces). for the projacL EY1.11PLE: 3916WOODSTOCKANE 31d-31h ITEMS FOR CALIFORNIA REVIEd- 5. CITY - Ux_cap hal letter, hJAXlMII:d 76 CHARACTERS 31d. Is Environmental Review Required?-If yes,California requires a minimum of 20 copies of attachments such as EIRs, (including spaces)- _ Negative Declarations,maps,etc for review purposes.If none EX4.1fPLF_ S'ACRADI&VTO attached, be sure to fill In an approxinsats date such documents will be forwarded for review, 6 COUNTY - Use capital letters,MAXIMUM 16 CHARACTERS If no, indicate reason. It project is exempt under State (including spam)_ Categorical exemption,list which one Isee"Gluidelines for the EXAMPLE: SACRAMEVTO Implementation of the California Environmental Quality Act of 1970:1 7: STATE-Use capital letters.4WAMMILN 2 CHARACTERS 31a. Will the Pror fact squire Rsiootion7-Will people be EX01PLE. CA required to move from their residences as a result of this Ari=ors...........•.....AZ project? Cpl for is................C4 3111. Doses your Agency have a Civil Rights Affimntive Action Hawaii..................B1 Policy and Plan?-Self-explanatory. Nevada..................NY 319. Dose A-96,Part IV apply?-This section Areawide Clearinghouse requires Guam.................. mm Agreement b GU execution of a Meoranduof lbs Amerintr.Samna .........A31 erwfun an Trust Territories ...........7T nghouse and any fsdetnded, singlayurpose planning entity which share itss-territorial 8:- ZIP CODE-Enter your zip coda sphere of interest. -EXAMPLE: 953!4• It so,has MOA been executed?-A copy of the Mernorandum of Agreement must be attached to the application,but should 9:-PROGRAM TITLE/NUMBER-Obtain this information from the not be submitted for review to the State Clearinghouse- funding agency or the Catalog of FederatDom=st!cAssistmce. 31h. It Project is physical in nature or requires an Do not include decimal point.Place abbreviated program title environmental document, fast the U.S. geological survey in parentheses following catalog number- guadrangle map(s) in which the project. is looted. Self-explanatory. EXAMPLE: 13403(BiliratmTEduc,J - NOTE: .10.'TYPE OF ACTION-Enter X in t`ae appropriate box. Other Rniws Required in California 11;12,13,.TYPE OF CHANGE-Complete only if you have checked box IOb or 1Oc. The Form CA-189 may be used for all other reviews required by the State.Such reviews as those required by the Subdivision Map Act(See 14. EXISTING FED.GRANT IJ].-If you have checked Item 1Cbor Section 11550.1 of the Government Code), Lease of State Lands, 10c or-have had previous correspondence with a Federal CEQA reviews which do not involve federal funds, etc., may be . Agency concerning your present grant enter this number. initiated by submitting a Form CA-189 with applicable sections of Part EXAtlPLE: OSDGf-09.390! 1 completed, along with 20'capies of subdivision maps or othir appropriate documentation, to the State Clearinghouse. Areawide 15. EtEQUESTED FUND START-Enter appropriate date. clearinghouses each have their own requiran"rits,and the sponsor should check with them prior to project notification. 16. FUNDS START-Enter appropriate data. The Clearinghouse will complete the review,fill out the applicable portions of Part 2,line out the rest of the form,sign it and returri the. 17. EST.PROJECT START-Enter appropriate date. form to the sponsor along with the comments generated by the review. 1B. EST.PROJECT DURATION-Enter appropriate date. 19. APPLICANT TYPE - Enter the appropriate lerter in the box PART 3 provided Federal agencies use/etrer J. 22, 23 24, FUNDS REQUESTED - Enter appropriate The original of Form CA-189 will be returned to you by the State 20, 21, funding involved,enter O• Clearinghouse as well as each that you sent to the Areawide ail. 23 If no Clearinghouses. EACH FORFA MUST BE INCLUDED 1r1 -THEE 25. BRIEF TITLE OF APPLICANT PROTECT-Use capital letters. APPLICATION PACKET.COMPLETE PART 3 o the ORIGINAL and MAICMUhr60 CHARACTERS(including spam). forward it attached to the application to the tending Agency. EXAMPLE. CO.VS7RUCTIO.VOFNEIiIHOUSI.VG 39- CERTIFICATION - if a letter from the State Clearinghouse confirming completion of the required review is attached,enter 25. DESCRIPTION OF APPLICANT'S PROJECT(PURPOSE)-use X in box. capital tetters. MAXIMUlf 300 CHARACTERS (inctudirg spares). 60 characters per line, 5 lines. :':aka description 40a. NAME 40b. TITLE complate.intelligible to non-sp?cialist.lnciude,if appropriate, source and amount of state/Wcnilprivare matching funds,and 4Cc SIGNATURE names cl others with whom coordination has been established- 40d• TELEPHONE 11/0.-Complete this information for the person with res;ponsibility for the proposal.THIS IS THE P-ZRSON 27. AREA OF IMPACT-Use capital letters.Always include county WHO SIGr1S GRANT APPLICATIONS FOR YOUR or counties of impact.InclWa city if appropriate"If not withinAGENCY. bounds of a named city or t-3.vn-give rough location in Box 26 41. DATE MAI LEO TO FEDERAL AGENCY-Enter a above. Irxitcate whether impact is statewide,cosnrywida or appropriate date- 'multi-county. If mutti-county,list county of greatest impact - first. 42. NAME OF FEDERAL AGENCY TO WHICH THIS APPLICATION IS SUBMITTED-Enter the abbreviation as 23. CONGRESSIONAL DISTRICT-SVAXt.NU.d2J1lU-W6r7ALS. listed ona"achedsheet- If a%rats agency APPLYIN:for federal funds,comp;vte section below,usirg instructions in State Adn+nistr3tive Manual.Sections 0411++ Departmental Current Year D:ytrimental DtA,;dt Year 1p No. 197»•75 ID N e 1975•75 carry Forward TOTAL 1) STA7i=OPERATIONS 21 LOCAL ASSISTANCE ]) CANTALOUTIAY MOO q(�1f�)'�) Ic 3 sate 3genry HASH=EN AWARDE_D.red-rat funds,conpl-te tec:ion helc.vri-,.a instructions In Srate Adm;nvritirr',;:rnuJl.S �OJITr'+' __77 i now A Al ' � source and amount of statelloeallpr--ovate matchirwi funds.and - . _ ,/u..- names of others wMm been with svcoordination has esoblished. 40d. TELEPHONE IIJO.—Complete this information for the person with re;ponsibility for the proposal.THIS IS THE PERSON 27. AREA OF IMPACT—Use capital letters.Always include county WHO SIGNS GRANT APPLICATIONS FOR YOUR or counties of impact.Include city if appropriate.If not within AGENCY. bounds of a named city or rarvn-give rough location in Box 20' 41. DATE MAILED TO FEDERAL AGENCY-Enter a above. Indicate whether impact is statewide.countyvride or appropriate ate' 'multi-county. If multi-county.list county of greatest impact first. 42. NAME OF FEDERAL AGENCY TO WHICH THIS APPLICATION IS SUBMITTED—Enter the abbreviation as 23. COcyGRESSIONALDISTRICT—.VAX,,WU:d2P1U.?Er7ALS. listed on attached sheet_ if a stat^agency APPLYIN.;for federal fu+ds,compl!te section below,using instructions in State Administrative ftanual•S2ctiont 0411++ DePartmen cal Cwrent Year D:aartmentil budget Year 10 No. 1973•75 ID No. 1975-76 Carry Forward TOTAL 1) STATE OPERATIONS 21 LOCAL ASSISTANCE ' 3) CAPITALOUTLAY 1:a>:ate agency HAASA EN A77ARD=D federal funds,complete techon Selc.v.tring in;7uu'ions in Srate Aclmiristrat;v :'anual,Se ' I s ti:.°�7{4,rts.+�.•.,'g"Irk Rve°"e^...a,.. .-x,-sv- ,... . _. :... _ . ...•. =. .. r IIc'-IS ;JI �O E:=CO`»?LETFO BY AvPLicAr.T r' 2 FEDERAL£`wPLOYcR i7:: 3.",LIC:'^t T={7rSaniz+ua++at unit 3.ADDRESS-Stre,rt or P_O.Box :CO:'TLA COSTA CUG:"LY zoAp OF SL?ERVISORS 651 PINE ST 94 6030509 5.CITY 6.COU V TY 7.STAT£B.21P CODE 9.PROG TITLE1,110.(Cara:09ot F.J(Jorrestic Assistance �`L1CT L:E2 CON-IRI COSTA CA 94533 49.035 (EF a :IS) to.TYk=-OF ACTION T YPE OF CHANGE tCompiete ity2 b w TOc was Cnackrd) 13 14.EX1STf.4G FED GRANT '.. N.w e 0 M1loditication +DlnCtaalad OOilsra a❑Increawdduration a DOthefSeop.Cnang 50195 ,b❑Continuation b 0D.-..d DWlsrs b 00ircMawd Duration b OCane.11ation yr mo 19.APPLICAN r TYPE Ft;.vpS ASCpFSTEp(Far Cn..g.r y.er..IIxM.s.•L o7rnc!^lar IIrrJ Enter Latt.r S.Re' uSST£D FUND START 10-7f--g- A.Stat. F. School District 61 29.FEVENAL r JS 40.203- r '_.FUMOS DURATION -�(monMs) B. tntersL{a G.Cwra'nuniy Action Agent lr•SrAIE � �+� -0- .L w yr mo C. Sub State Dist N.;:ponsorxl0rganizarion I2LOrIALI 17.ESi.PROJECT START 1g 76 9 o.County A. Indian 7J:arN=AF ( 1 S -0- in.ESN.PROJECTDURATION 12 (Months) E. City J. Oth•rtSp.cifvinRemark•N.rorALim7r,22,,?w r JS 40,2103 t 23.BRIEF TITLE OF APPLICANT-S PROJECT CO.N LAITY FOOD COALITIO'3 26.DESCRI?TION OF APPLICANTS PROJECT(Purpcsa) - VOLLRITIRY FOOD PANTRIES PROVIDE 3 DAYS L.SGENCY FOOD TO 11EEDY.COORDISAIE S L"`JPROVE SERVICES BY SOLICITINiG LARGE SCALE DO.NA.TIONS OF FOOD 6 BY PUSRCHASUG FOOD IN BULK AT TRE BEST PRICES AV.4ILABLE.SOL?"CIT FREE STORAGE SPACE TO INCREASE r ABILITY TO BETTER UTILIZE DONATIONS is BULK PURCJJASES. Lr 27,ARS OF PROJECT I.LI?ACT 1l ndieat.City,CWnN,StsC.,.tc.) ?,10c� LYS Q COU CONI'PRA COSTA COUNTY � 23,CONGRESSIONAL WSTRICT 29,Ertvttonrrtenta)Assrssment ReOuiMcl 30.CLEARINGHOUSE(S)TO WHICH Suaaamr:o of Applicant Districts Impacted BY Proiect By StaWF.derai Agency? ❑Y. �: 7 1 [ 7 s . . QNO a©State IS UArealiVide cONone 31,a tiAMEJTITLE OF CONTACT PERSON b ADDRESS-St-el or P.O.Box c TELEPHONE NO. • ;r " r 72-2654 31,dI§ENV1t�ONMENTALDOCUMENT REVIEW REOUIRED YESQ NOS Qt`/rtltheFrojeatrgetre httgrojrctisphysic3linnatureorregires It Yes LJ Environmental!meat!St3mrtant iReport)Attached(20 copies) retYESoca"i environmental yocuadron List the U.S. YE NO Geotogle$vwyOtodrangletrials inwheC• s Q Draft EIR - 0 Final SIR I Oohs yo.x.. enty)±awe a project's tooted. • 9 Negative Dec'aration Attached(20 copies) civet nghts,aihrrrative : L7 Nona attached-Document Will Be Forwarded On action x; and and plan? Approxitrtataly YDS NO N/A Mon Day Year g l; oi-ca covered by (f No am Fedarat Pr. Dora Not Require An Environmental Document A . IV! Project Exempt tinder ScJte CatewJriol Exemption,pass I,YEESSQ NO. XX ? Y � a YES NO L-- j ITEMS 32.33 TO 9E CO`.PLFTED BY CLEARI.:GHOUSE t MULTIPLE 32.CL:EARI`GHOUSE 10 0 CLEARINGHOUSE 33,a r,^TION RASED ON 33.b ACTION TAKEN EVIEW OF 0 STATE APPt1CAT10tL' ! j jONotification a DLlith Comment a LYinrrd 3`' IDENTIFIER (SAS) i C A r Imout Comm:nt d 0 Unfavorabte Sra•a Num!ar 90Aa tic3don b lYi STATE WIDE County/ City County/ City Counry/ City Co un'Y/ GtY County/ City County/ C,i i 3S.CL'ARINGHOUSE Ping Area Ping Ana Ping Area Ptng A, A Ping Arra Ping Arra IMPACT COO: Yes O No 135.ST}LTE PLAN REQUIRED 137.RECOVING DATE tr Ino day 33.a SIGNATURE Or-CH OFFICIALAT CLEARINGHOUSE 19-__._......iaYes n NoFINAL CH ACTION OATS Yr ma day - ITEMS 39.42 TO BE CO•APLETE0 BY APPLICANT BEFORE SEN DI:vG FORM TO FEDERAL AGENCY ^ :3.C£;RTI FICA TI ON- The applicant certities that to:hs bast of his knowlsdso and bai;at the above data are true ald Check box it clearinghouse correct and filing of this form has bean duly authorized by the gowrrting body Of the applicant. re>ponse isfltfal:rtad. {_j '40.a IiAME(Print or Type) b TITLE kSIGNATURE of •thor' ed eprenentariv. dTELEPHONE NUsa3ER i James P. Kenn hairman of Board .-a3 141.DATE MAILED TO FEDERALISTATE AGENCY Yr mo day 42 'AME OF FED RAL / OTATE AG Y TO NiHICH THIS APPLICATIONSB. ITTED ITEfVS 43.54 TO BE COMPLETED BY FEDERAL OFFICE EVALUATING AND RECOMMENDING ACTION O-VINE APPLICAT:ON X43.Gf)ANT APPLICATION ID 52. Application Reed. 53.a Eap-Action Date 53.1, R.1r.to Ar;,,. *(Assigned by Federal Agency) yr ma Q+Y Yr ttua day .... Always Comp)et3 tir mn 53a OR S 19 19 19 44.G•AN to AGEucy { Ji Amendv, Ap?tic. R RV..£xpect..vf 54.Exp.At iion E Rece;ved E A.rtoriO,w J'tR..;- E Apo'•canr ~a.OIfGANIZATIONAL UNIT V V v I yr mJ daY S Yr mo day Yr mo day S Yr ..ry •t. t 1 19 ( I I 40.A VIN1STERING OFFICE "1 19-, r U_.-.-..-_ i t9�..._ fl s 3 S 19S 1TTT9�--_ 19��- S r`-1 47.Ai?OAESS-Street or P.O.Bo. - tTY �A .S-FAT ZIP CODE 54.'TELEYrtJti5 NU:'9ER - 17f Lt>55 GS Ti T F U to v r"E FLOFn"I.0iFF'CF AVP-WV;'re:t•iF F'NAL ACTION FINAL OATcS ye n.. d+; FUt;j)S,C?.'iiOt/ct)t►ruCrraS-s$r:u:wL?r.:/rim•orinC.!-!of C:G(•J.{ }]�----yy ;1 0 19 -_ 61)..F£C=H.tt A.OU�JrIFT ;ua::! r 7::_ 55.3.�...l Awarded b�-+ R.•Ivcted c Ylin.ta a:.r. - -"- -_-- -�-.M- Sii.r1j:1D'a AVAtLAG+-C Int__� .___.__- 6f.SIArt'.;141.4 ! 57.ENDtr:.OA7E 13 .6? LO :L�;iARE ! /S__,____, -,.C.'„ a... FEDERAL GRANT 10 6r' GF:NIR ( f•', a,.,___a._..-_- �: Si.ti OEitRL Ft.`:i7 ACCC1t1NT 11U`.i:1c Ft -.+.�Y_-�.._�...-...___..-_�=.- 'UL Zt":-'. _'=''::-�.• � 33,f ^�� ,i�((�,Jre' I 0��I 0.4 iy :t)J. i. These instructions are designed to assist in completing the APPLICANT portions of the Form CA-1 S3.These portions are PART 1 and PART 3 and are SHADED PART 1 29. ENVIRONSIENTAL A„aESW7IENT1—Enr-ran X in appropriate box.If X is in YES—attach a copy. BOX NO.TITLE.INSTRUCTION 3(L CLEARINGHOUSE/S TO WHICH SUBMITTED—Emer an X in 1. APPLICATION DATE — Date application is sent to the the appropriate box. Clearinghouse. EAa 11PLE• F rrto dry 31a. NAME/TITLE OF CONTACT PERSON—Enter this information 73 Ol 02 for the person who has the most complete information regarding the proposal who can be contacted if necessary.Do Z. FEDERAL EMPLOYER I.D. — This number is assi5ned to not give the name of the administrator(for example,mayor) business entities by IRS.It has 9 digits.It you do not have an with general responsibility for the proivct.The contact parson I.O. or reed assistance in locotiry it, conta t the funding -'will receive an quutowledgement of receipt, the Stat& agency. Clearinghousa identification number,and,upon¢rmpletion-of E.Y•1,11PLE: 456.62-S684 the review,any comments generatr from the project review, 3. APPLICANT—Use•c3pital letters.MAXIMUM 40 CHARACTERS 315. ADDRESS (including spaces).If necessary,abbreviate. 31e TELEPHONE—Enter this information for the person who has EA:I,1fPLE: STATE NF.t LTf1 DEPT US FOREST SER 17CE the most complete information r garding the proposal who can be contacted if necessary. Do not give the name of the' 4. ADDRESS—Use capital to tees MAXIMUM?f CHARACTERS • administrator(for example,mayor)with general responsibility for the project. (including spates). ' E.ILt.11PLE: 3916WOODSTOCAAfE 3ld-31h ITEMS FOR CALIFORNIA REVIEW— 5. C17Y — Use.capital letters MAXIMUM76 CHARACTERS 31d_ Is Environmental Review RequkW—If yes.California requires a minimum of 20 copies of attachments such as EI Rs, (including spaces). - Negative Declarations,maps,etc,for review purposes.If none EA:4,11PLE: SriCP.. !IMVTO attached, be sure to Till in an approximate data such documentswill be forwarded for revives, 6. COUNTY — Use capital letters.AIAXIMUlA 16 CHARACTERS If no, indicate reason. It project is exempt under State (including space), Categorical exemption,list which one(see-Gyaidelines for the EX.WPLE:SiCRAII&M Implementation of the California Environmental Quality Act of 1970.'7 7: STATE—Use capital letterL1A4X1,AG1.W2CHARACTERS 31a. Will the Project require Relocation?—Will people be EXAMPLE: CA required to move from their residences as a result of this Arirorx .................AZ project? Califorrc................01 311, Does your Agency have a Civil Righn Affirmative Action Naulad...................HI Policy and Plan?—Setf-txplanatory. Newda..................N1' 319. Doe A-95,Part IV apply?—This section requires the Gucm...................GU execution of a Memorandum of Agreement berveen an Armerioz:Samrn ..........Alf Areawide Clearinghouse and any federaliydunded, Trwr Territories ..........7T singte.purpose planning entity which shares its-territorial 8:- ZIP CODE—Enter yourzip coda sphere of interest. "EXAMPLE. 95S/S• If so,has MOA been executed?—A copy of the Memorandum of Agreement must be a=ched to the application,but should 9: PROGRAM TITLE/NUMBER—Obtain this information from the not be submitted for review to the State Clearinghouse, funding agency or the Catalog of FederriDom_s6cAssistmce- 31h, It Project is physical in nature or requires an Do not include decimal point.Platz abbreviated program title environmental document, list the U.S. geological survey • guadrangle maps) in which the project. is lotatad, • in parentheses following catalog number. EXA:IIPLE: 1340318ilin,t Edacj Self-explanatory. . NOTE:' 20. TYPE OF ACTION—Enter X in the appropriate boa. Other Reviews Required in California - 11;12,13, TYPE OF CHANGE—Complete only if you have checked box 1Ob or IOr- The Form CA-189 may be used for all other reviews required by the State-Such reviews as those required by the Subdivision heap Act(See 14, EXISTING FED.GRANT I.D.—If you have checked Item lob or So_ction 11550.1 of the Government Code), Lease of State Lands, 10c or-have had previous correspondence with a Federal CEOA reviews which do not involve federal fonds, etc, may be . Agency concerning your present grant enter this number. initiated by submitting a Form CA-189 with applicable sections of Part 7 completed, along with 20-copies of subdivision maps or othir EA:111PLE: OSD-CA-09.3901 appropriate documentation, to the State Clearinghouse. Areawide QUESTED FUND START—Enter appropriate clan. clearinghouses each have their own requirements,and the sponsor 75. RE PF should check with them prior to project notification. lei, FUNDS START—Enter appropriate date. The Clearinghouse will complete the review,Till out the applicable portions of Part 2,line out the rest of the form,signs it and return the 77, EST,PROJECT START—Enter appropriate dare. form to the sponsor along with the comments generated try the review. 18. EST,PROJECT DURATIOA—Enter appropriate date. 19. APPLICANT TYPE — Enter the appropriate letter in the box PART 3 provided.Federal agencies user krrer J. 20, 21, Z3,24. FUNDS REQUESTED — Enter appropriate The original of Form CA-189 will be returned to you by the State Clearinghouse as well as each that you sent to the Areawide amouths.It no funding involved.enter O. Clearinghouses. EACH FIORM 161UST BE INCLUDED IN -THE APPLICATION PACKET.COMPLETE PART Son the ORIGINAL and 25. BRIEF TITLE OF APPLICANT PROJECT—Use capital letters. forward it attached to the application to the funding Agency. AfAJO,jui.r60 CHARACTERS(mdading spaces). . EX4.11PLE: C'O,YSTRUC770,.V0F,IEWH0USI.VG 39. CERTIFICATION — If a letter from the State Clearinghouse confirming completion of the required review is attached,enter 25. DESCRIPTION OF APPLICANTS PROJECT(PURPOSE)—Use X in box. capital testers, flAXI:.fU,tf 3t0 CHARACTERS (includirg 40a. NAME spares). 60 characters per line, 5 lines. '.7aia description 4Gb. TITLE co.mptzm.intelligible to nonspecialist.IncLide,if appropriate, 4Ce- SIGNATURE source and amount of stateltaeallprivare matching funds,and 40b TELEPHONE NO.—Complete this information for the person names cf others wish whom coordination his w n established. with r>.lonsibitity for the• proposal.THIS IS THE PSRSON 27. AREA OF IMPACT—Use capital letters.Always incicde county WHO SIGNS GRANT APPLICATIONS FOR YOUR or counties of impact.InclWa cey if appropriate.If not within AGENCY, bounds of n named city or tiwn,give rough location in Sox 2G - 4i DATE MAILED TO FEDERAL AGENCY —Enter appropriate above. Irxl,rate whether imp,ct is stat-wide,:o�nty.%&d*or ppropr date. multi-county. If multi-county,list county of greatest impact - first. 42, NAVIS OF FEDERAL AGENCY TO WHICH THIS At'PLICATION IS SUBMITTED —Enter the abbreviation as 23, CONGRESSIONAL DISTRICT—.VAXLtaUSt?IlU:'EPA LS. livedonattached If a sat-agency APPLYIN;for federal fu..,ds,comp'.ete section below,using instructions in StateAdministr3tive Manual.See:rom 0911 s-r Deaartnentat Carrera:Year De;artmental Eit:dgat Veer Carry Forward TOTAL ID N3- 197:-75 ID t._3. l97i-75 I) STA7c D:'�RATIONS J) LOCAL ASSISTANCE 3) CAPITALOUTLAY t:a,scuta agency HASBcEN A:9ARD.D frJ,ral to-ds,con,;tete-tee-ion;se:c.v,!c�irq ins?uu'ions in Sate Aclr-,iristrativ:7;.anwi,$e���O71TF� I.� r _,im.u".ons. _ s Adm.nstratiw 7,anwt,pacMrVj In the Board of Supervisors of Contra Costa County, State of California August 10 , fq 76 In the Matter of Satisfaction of Judgment Harold P. Grooms On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute satisfaction of judgment xhich was taken to guarantee repayment of the cost of services rendered by the County to Harold P. Grooms vho has made repayment in Hill. Passed by the Board on August 10, 1%76. n l W I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Counsel affixed this 10th, day of August 19 76 J. R. OLSSON. Clerk 'By. Deputy Clerk H 24 12174 - 15•M ^onda Amdahl 00234 IN TIE MUNICIPAL COURT FOR TIE MT. DIABLO JUDICIAL DISTRICT IN AND FOR THE COUNTY OF Comm COSTA, STATE OF CALIFORNIA COUNTY OF CONTRA COSTA, a body ) corporate and political of the ) State of California, ) No. 23425 Plaintiff ) SATISFACTION OF JUDGMIT VS. ) Harold P. Grooms Defendant ) The Judgment of County of Contra Costa, entered on Auril 11, 1975 in the above Court, recorded in Book 7476 , at Page 7711 having been paid in full is hereby fully satisfied. Dated: August 10, 1976 (� By order of the Board of Supervisors v � z•_�-- Ja P. Kenny Chairmanof the o d of,,Suervisors ._/Contra Costa County, ornia (T State of California ) County of Contra Costa) ss. ACIQJOWLEIDMENT (CC 1181, 1184) On August 1G, 1976 , before me, ionda Amdahl , a Deputy County Clerk of this County, personally appeared James P. Kenny , known to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he executed it. BY �� c� Deputy County Clerk of this County (M 2100 7/75) 00235 AAiaofilmed with Eioard oraet � In the Board of Supervisors of Contra Costa County, State of California August 10 19 76 In the Matter of Agreement with Ecoscape for Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Ecoscape for consulting services in connection with preparation of the environmental impact report with respect to the proposed development of the Bishop Ranch Master Plan and Contra Costa County Assessment District 1973-3 environmental impact report revision for Dame Project, at a cost not to exceed $4,250.00, under terms and conditions as set forth in said agreement. Passed by the Board on August 10, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Ecoscape Supervisors Director of Planning affixed thislOthday of-August 19 76 County Auditor-Controller County Administrator J. R. OLSSON, Clerk 0 Deputy Clerk 4I-Iax neafO Neuf eyd H-24 3176 15m 00236 Y t I ' CONSULTING SERVICES AGREEMENT 1. Special Conditions. These special conditions are incorporated below by reference: (a) Consultant's Name & Address: Ecoscape, 201 Sir Francis Drake Boulevard, Greenbrae, California 94904 (b) Effective Date: AUG 10 1376 (c) Project Name, Number, & Location: Bishop Ranch Master Plan and Contra Costa County Assessment District 1973-3 EIR Revision for Dam& Proiect (d) Payment Limit: Four Thousand Two Hundred Fifty Dollars ($4,250.00) 2. Signatures. These signatures attest the parties' agreement hereto: COUN1 OF CONTRA COST CONSULT T Pi Kenny, • &ChaiaJn4.-Bd-ard _ofSupe isors Designate official capacity in business)A . R. OLSSON, (CORPORATE SEAL) County Clerk and ex officio Clerk of State of California ) ss the and Contra Costa County ) AC01OWLEDGMENT �y. . '. 9 2// The person(s) signing above for Consul- Deputy- onsul- Depu tant, known to me in those individual ti and business capacities, personally Recommen d =; appeared before me today and acknowledged that he/• h4aj6 signed it and that the -` rporation or partnership named above '11 'kthonj A DehA sus executed it. �j Uirec dr of•.Pl nning Form approved: Dat John B. Clausen OFFIC[AL SEAL County Counsel Notary Pu _ '� M WELL • y �='_ tI0iF,7YPU8L:C•CA.i"rQ:ui:. By r �"` '>rwa� E•rCom'i;iiat:l:CrU"�Yi•i. eputy (NOTARY S -ar- 3. Parties. Effective on the above date, Contra Costa County and the above-named Consultant mutually agree and promise as follows: 4. Employment. County hereby employs Consultant, and Consultant accepts such employment to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scope of Service shall be as described in Appendix A attached hereto and incorporated herein by this reference. 5. Insurance. The Consultant shall, at no expense to the County, furnish certificates or other evidence acceptable to the County of (a) public liability insurance of at. least $250,000.00 for all damages arising out of bodily injuries or death to any one person and at least $500,000.00 for two or more persons in one accident or occurrence; and (b) property damage liability insurance providing for a limit of not less than $50,000.00. Thirty days' notice to County of policy lapse or cancel- lation is required. 7. Payment. The County shall pay Consultant the fee shown in 1(d) above for profes- sional services aerformed, payable in installments as follows: -1- 00237 Miaofilmed with board order �.,--- (a) The first installment, in an amount to be determined by the Director of Planning of not more than 50Z nor less than 30% of the fee, shall be paid after receipt by the County of the "working draft" report. (b) The second installment, constituting the remainder of the fee, shall be.paid after the Director of Planning receives and finds acceptable ,he "final Consultant draft." (c) Ten percent (10%) of all charges billed by the Consultant shall be withheld until final acceptance of the Environmental Impact Report by the appropriate hearing body or until authorized by the Director of Planning, whichever comes first. (d) The fee specified in Section 1(d) includes all overhead and incidental expenses for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the fee limit specified in Section 1(d) without the prior written approval of the County. 8. Termination. At its option, County may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination Consultant agrees to deliver to the County everything pertaining to the work in the possession of Consultant or under its control at that time, and will be paid, except as provided below, without duplication, all amounts due or thereafter becoming.due for services rendered to the date of termination. If the Consultant is'in default at the time of termination, County may complete the work (scope of service) and deduct the reasonable expenses thereof from the fee and from any funds otherwise due and payable to . the Consultant. 9. Status. The Consultant is an independent contractor and is not to be considered an employee of the County. 10. Exclusive Services. Consultant agrees to restrict its firm and its subcontractors from any employment, other than for the County, in any way pertaining to the sub- ject of this employment or to the proposed project which this report will review, for a period of two years after the effective date of this agreement without first obtaining the prior written consent of the Director of Planning for such employment. Consultant further agrees to insert this condition into all contracts or work agreements with its subcontractors. 11. Status of Product. It is understood that the final Consultant draft accepted by the County will be utilized as background or source material by the Planning Department for its exclusive use, all or in part, as it sees fit. The Consultant agrees not to release, disclose or otherwise make available copies of its written documents, their contents, any views or opinions contained therein, or any other written or oral material, data, views, opinions or other information in any way arising out of or connected with the subject of this employment to other than the Planning Department without first obtaining the prior written consent of the Director of Planning for such disclosure. Attachments: Appendix A -2- 00238 2- OU ' 8 APPENDIX "A" Consultant shall prepare a report analyzing environmental impact in accordance with the California Environmental Quality Act and County guidelines and as more particularly described in the attached proposal which is incorporated herein by reference. The report shall be prepared in the format specified by the County. It shall be single spaced and suitable for duplication by either offset or office copier methods. The Consultant shall prepare the report in a "working draft" form initially and submit 3 copies for Planning Department review. After Planning Department reviews and comments on the draft, the Consultant shall revise the working draft report in accordance with such comments and submit one copy of a "final consultant draft" for review and acceptance by the Planning Department. Assistance of County staff required by the Consultant in the gathering of data to complete this report shall be limited to the supplying of source documents on County premises. No com- piling of data will be done by County staff. All other County staff support effort will be limited to that specifically enumerated below: NONE In the event of a conflict between the provisions of Appendix "A" and the attached Consultant's proposal relative to County staff effort in the completion of this report, the provisions of the appendix shall prevail. 00239 ------------------- E C o s C A P E ENVIRONMENTAL STUDIES ►► LANDSCAPE ARCHITECTURE 201 SIR FRANCIS DRAKE BLVD GREENBRAE,CA., 94904 (4151461-1000 June 21, 1976 C -r. Contra Costa County Planning Department Administration Building Martinez, California 94553 Attention: Mr. Arnold Jonas Gentlepersons: We are pleased to submit herewith our proposal for professional services in connection with the proposed development by Dame' Construction Company of a portion of the Bishop Ranch in San Ramon. We understand that revisions and/or up-dating are required of the Environmental Impact Report prepared by this firm in 1973 For the Bishop Ranch Master Plan and Contra Costa County Assessment District 1973-3. These requirements arise as a result of three factors: Certain changes in local conditions, proposed changes in land uses from those indicated in the adopted PUD Master Plan, and the addition to CEQA of the requirement that EIR's shall include discussion of the energy impacts of proposed projects. It is proposed that our work shall consist of the following: 1. The identification of all changed local conditions, such as school enrollment trends, which may bear upon plan changes or altered impacts. 2. A comparative examination of all impacts described in the EIF2 of 1973 and those resulting From proposed changes in the plan. 3. The preparation of draft amendments to all sections of the EIR of 1973 which are indicated by the results of work described in paragraphs (1) and (2) above. Mi�O�t1T 'NtFr1 soar" or90-' O09A0 Contra Costa County June 211, 1976 Page Two 4. The preparation of a draft addendum to the EIR of 1973 which will deal with energy conservation aspects of the Dame' project, in the format prescribed by the proposed State guidelines, as modified to conform to County requirements. This addendum will make use of all input available from your office, and, as with all our efforts, will be prepared in close coordination with your staff. Corollary to our work will be communication with the project planners and engineers to the end that perceived mitigation measures may be incorporated in the project design to the greatest extent Feasible. It is foreseen that the services of specialist consultants will not be required for the work described above, and that it will be performed utilizing, as required, the consulting services of our associated planners, civil engineers, architects, and landscape architects, under the supervision of the undersigned. We are prepared to perForm the services described above for a fee not to exceed$4,250.00. The County will be charged only For time and expenses incurred, if less than the quoted maximum fee, which includes estimated compensation For the preparation of responses to comments on the draft report. We are in a position to commence work within approximately one week after authorization to proceed, and to estimate submittal of the draft report concurrently with that of the Final Development Plan. Please contact the undersigned if you should desire to discuss this proposal. Very truly yours, E C O S C A P E —�a,.-;�0;/``(/ /0-A David N. Van Pelt D NVP:w 00241 now 11i UIR i;WJ,.D 01 :qui eii'►i'1.�uat Otr. CONZIA Cil STit CO;!TY, STATE' OF CALIM- .11111 In-the Natter of Awarding Contract ) for Irrigation Systems - Libraries ) August 10,176 (Pleasant Hill and Lafayette). j (1206-113-7712-602) ) Bi.dur.r Total Amount Bond Amoun Valley Crest Landscape, Inc, $9,700.00 Labor & Mats. 4,$50.00 1460 Concord Ave. Faith, Pert. 19.700.00 Concord, CA . Arthur H. Shooter, Inc. Menlo Park, CA. Herzer Landscaping, Inc. San Lorenzo, CA. Thd* above-captioned project and the specifications tberafor being approved, bids being duly invited and received, the Public 11orks Director recommending that tube bid listed first .above is the lowest responsible bid and this Board concurring and so finding; F IT IS ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bends as ind;cated above; and that the -Public Works Department shall prepare tho f contract.therefor. _ •1T IS FURTHER ORDERED 'that, after the contractor has signed the contract and returned it together with bonds as notod abovd and any " required certificates of insuranpe, and the Cobnty-Counsel has revie,icd and approved them as to fora, the Public Works Director is authorized to sign -the contract for this Board. - IT IS FURTHER ORDERED that, upon signature of the contract by the Public ,Works Director, the bonds-posted by the other bidders are to be exonerated and any checks submitted for security shall bo returned. - r PASSED by the Board on August 10,1976 r CL•1111F1F.D COPT' I eerhlfy that thl: 1,a fim, Ince S correct ropy of the ort;huh lN-utnr•ta %wrh is an file in my office. and that it w•ntr pa::..rd .i' rrinptnl by the• 1 Hurd of suhterclsarA of Cutdrr 0-:1 CPunty. (•ciliurttir.. on the date shown.A'f't't:.-:•h': J. IL Chtf::UX. L'rrunty Civrh f.•ex oravio Cirri,ur wild Board of::upervuorp, cc: Public Vorks Director D7•Dtpnq•CherlL. County Counsel on AUG 1 0.1976 County Auditor ContracLor Farm 9.1 Rov. 6-71, 00242 RAC T (Construction Agreement) (Contra Co::ta County Standard F'oru) These special terns are incorporated balo;4 by reference. 05213) Parties: [PuLlic Agencyl Contra Costa Caanty ;'alley Crest Landscave, Inc. [Contractor) 1.&60 Concord Ave. , Qt nao_-d, CA. 9!520 Complete legal nacre (:;1) ijfccticcc Jatc: ugust 3. 1970 [Sea 54 for starting date.) ��) Y;ze Irrigation Systems Conversion at Lafayette and Pleasant Hili Libraries, 6SY:1-1oraga Road, Lafayette and 1750 Oak Park Boulevard, Pleasant Hill, respectively, Budget Line Item No. 7206-113-7712-502, all in accordance with the plans, drawings, and specifications, prepared by or for the Public Works Director, and in acecrdance with the accepted bid proposal. (30 CorpTa::oc ,ire: [strike out (a) or (b) and "calendar" or "working") 'C'CC (b) Within 30 calendar/working days from starting date. (55) Liquidated Uaeages: s 25.00 per calendar day. (yb) public :.gcrcu':- .*ge,: Vernon L. Cline- P11%. 144- Wrote 'ni-eantor' (57) Contract :rcAa: 5 9,700.CO (for unit price contracts: more or less, jr accoruanee with i:nis:ced quantities at unit bid prices.) (Strike vet parenthetical to =a1 if inapplicable.) SIG.. iL'1'L.i a4'I:::UL'L.:✓C::C'. C .:170rcu, by; G�'✓c!/L j r'J (President, Chairman or other v O iiits'� vesignated Representative) Public Woiks Director Contractor, heby F;nowledging warenes. of and compliance with LL�`��'�cgccccrn' grx:n's Compensation Law. [CORPOSATE Ues1.1n• �c gLlL�sr. cPa S to n �e business SEAL] urto !7 :VV��rC, tty: jifo3tgr. to 0ttxcl'44 capacity in Cie business Stanley Colton, Vice President & Secretary Note :o contractor 111 ;:!cute cc:acou1e,l,ctort forrc belov, and 12) if a corpora- tion:, affix corparatc - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - state of Caldor is 1 ) 1.C1J0Wr,VD'='JT (by Corporation, County of c� *� � =- C^�/ ) "" Partnership, or Individual) The person(s) signing above _or Contractor, known to rx: in individual and business capacity as states , personally appeared bc'ore rk: today and ackno:rledged that he/they e::ecate:: it and that the corporation or partnership na-_u move executed it. (!(7:,�i:'�� O�F:CUt SfA! •' -r!�' '.!,7C1/,'�i...J L �.t-i-� hl3fjCli9� $Ji3lty :lotary — — — — D'�l:Tr. liei.r9,,PwtO:ic-C�ulCM•, — — — — — — — — — — — — — — — ` — — — — — — — — — — — :1lFii AL•i'F:i"z1'�Jb.L't['*dld*�t+wfa�.:3ty Counsel, by t.�... .�.w r . Deputy R p :iyCacsmiss+a FsCi�a aria 3wni.w (Page i of 4) (ce-l: Rev. 11-73) 00243 �ttli:fOtl+fiF� YJii}F board order 3. SMIRK Qk."71:AC: Clhliss;i . (a) by UwAr signatursen in Suction 2, offoctivo on tho above date. there parties pr sc and aPjm.- an sat forth in this contract, incorporating by these references the material ("special toms') in Soc. I. (b) Contractor shall, at his .,+n coat and u=boss a. and in a workuanlitc =an nor, fully asw faithfully perform and complete Use worts and will furuis:h all material, labor, services asul transportation noeossary eouvcniunt anu proper in ors:ur fairly to perform the rsx(ssires.sents of tbis -xntract, ali } strictly in accorassuce with the Pus,lic Agency's plans, drawings and specifications. (c) the work can be changes d onl; with PuLlic :hgency's prior written order specifying such change and its cost ayrual to by the partiuss and the Public Agency shall :sever have to pay more tnass specificst in sec. 7 without such an order. 4. TIM: AOrICC To PROCCED. Contractor shall start thin work as directed in the spQcL- fxcations or tae U eo to rocacsms and shall complete it as specified in Sec. 1. i. LIQUIDATED_ nal DAMAGES. If t+ss: Contractor fails to cpt;mlate tnis contract and this work rpm tno t • thornfor, allowance being made for contLagoncius as provided heroin, he becomes liaulu to Use Public rgunmy for all its loss lsd dassaya therofromt and because, from the natures of the case, iL is and will be iapracticabla and extremely difficult to aseortaia and fL_ the Public Agency's actual :lanugo from any delay in porfosmanco heroof, it is agreed gnat Contractor will pay as liquidated danhgos to the Public Agoncy the ra.—nablo sun specified in Sec. 1, the result of the parties' roasonabla endeavor to outinato fair average ooc(mansation thorofor, for each calendar day'■ delay in finishing said worts and if the sane bo not paid, Public Agency may, in addition to its other rroodioo, :deduct the sam- from any moeoy sure or to boccxw duo Contractor under this c=- tract. if the Public Agsnci for any cause authorizes or coatrihutos to a delay, suspen- sion of wort• or ortension of title. its duration shall be added to tho time allowed for coseplotion. but it shall not be deemed a waiver nor be used to dufoat any right of the Agency to darmgos for non-completion or deLwy horoundor. Pursuant to Government Coda Sec. 4315, the Contractor shall not be assessed liquidated damages for delay in oosplotion of the work, when such delay was causal by the failure of the Public Agoncy or the owner of a utility to provide for ronoval or coloration of adstissy utility facilities. u. IL.L'(:..iliLU mKaLL:wwvs. :'hu plasms, cravings and spacitications or special provisions of tile Public Agony's call fo_ bids, and Contractor 9a acm,stod bid for ts work are hereby incorporated into ss contrhi acts and Choy are into cmc to co-oporata, so that any tihiny =4%ibitad in tie plana or drawings and not m,;ntiossod in the specifications or special provisions. or vice varus, is: to be o=aeuted as if orihibituu, suntionod and sot fortis Ls anon:::, to tae true intent and washing Uwruo: :Eben taken all togothors and differences of opinion concerning tdhursu sisall be finally Catorsiissod by Public Agency's Agent spoci£i" in Sec. 1. 7. PAYHQ2T. (a) For :his strict and literal fulfilLwnt of tihuzo promises and conditions, ass,. as compensation for all this wort, the Public Agency shall pay the Contractor tho suet specified in Sec. 1, except that in unit price contracts tsw payment shall be for finished quantities at unit bid prices. N) on or about the first uny of cads calendar month the Contractor shall submit to tisa Public Woney a applicatissa for ju.nhunt, suls(worted by a statement shoring all materials actually irst.211W during the prucx:ing s,o:hth, the labor expended thereon, and the cxt thereof: w4arosgon, after dsocLing. tluw PLialic Agency shall issues to Contractor a cartificatu for tdhv a•.suuhmt ebiternined to be due, minus 101. thoroof pursuant to Cwjorsu ont Cosa: Sec. 53067. but not until dafective work and smatorials isave iaeea ruz=%%tu. roplaced and :manic goof. U. PA=(I MS WITHHELD. (a) lie Public A.gancl or its aoweat way withhold any paysaent, or beicause or U-t-0-r-a scovurad uvLLWucc nullify all or any certificate for payment, to such extent and period of tiho only as nay be necessary to protect the Public Aguacy from loss dsucausu o:s (1) Defective word: not resiadLed, or suscuggsletad work, or (2) Claims filed or reaso:sable uvideam isuilcatiwj prubablu filing, or (3) Failura to pruiacrly pay sulacantracturs or for s.h.htmrial or labor, or (4) dbea9onable :doubt L:13t tsc wort: CAU be cotgsleterd for t'w balance tinun unpaid, or (5) V=uwe to anot.1wr contractor, or (si) Damage to the Pu.alie Agency, oUsor Uhase d.sm.age due to delays. (b) The Public Ags:ucy :.•sail use ruan•uhdble s:iligoshcu to discover ,and report to the contractor, au the wort: proqrarsscs. 4hu wLurials .usd labor which aro toot antisfactory to it, so as to avoid uuswcuasary trouble or cost to tLiv Contractor in waiting good any defoetive word: or parts. (c) 35 calendar da;_ after the PuLlic Ayancj files its notion of cosi lutiou of the entire (Page 2 of 4) O0244 (CC-1: Rev. 12-73) kms... �. wrl;, it shall issue d Curtificate to tlue COUtrdCtar and pay the balance of the contract laricu- after d euttetiu.y all aracaauts witiaheld uuexr this cwatrdct. providad the Contractor shatrhs Cat all cl.&iL= for la:-or and naterial.; hive been paid, no claims iwvu ueon proal-411.cd to Use 1'u:.ls.a: ASMtc,{ IjAnu t oa ACLU or aeiicaioi%3 of t:w ebntraetor, and no lions or withhold unticon have bates fil..'u aatalivat the work or situ, and provided there are not reasoisaule inuicatiusts of defective- or nivaina; worL or of late-reconk.'u notices of iians or claim ayaistst Contractor. 9. lz4S4WUv.:&. (".or Cale rejllUt,0-uU wi siryning this contract, Contractor rust give iilT�c wgericr (1) a certificate of CO.&S;nt to self-insure issuaxi by the uiroetor of Industrial llulatiwu+. or (_) a certificate of workLwn's Compensation insurance issued by an Admitted insurair, or (3) an wxacL copy or dulalicatar thereof certitiod by the Director or the: insurer. Contractor is aware: of and cm-41lies with Labor Cody Sac. 3700 and the worktian'a toiunsation Lau. IU. BerlluCi. On cigni-n% this contract Contractor shalt dellvur to Public Agoncy for aWiiva good ane; sufficient butuls with sureties. Lit arwunt(s) spacifiod in the spacifi- cations or spa-tial provisions. guarantueing his faithful performance of this contract and his paycau►t for all labor and materials uarausuier. 11. rhlt.c,10: T'J PLIUNMa. if Use Contractor at any tirm ref-fines or noyla:cts, witnout fault o lsc r cy or its agent(u). to supply suf fic:tuust matarials or woe man to carasloto this agreement anal vor). as provided luerein, for a period of 10 days or no after written notice thurarof fir; tiw Public Agency, tae Public Agoucy may furnish same and deduct the rcasot.Au,le e3gacn.as et:rco: fror. the contract price;. 12. IJM APPLY. h;esheral. Both parties roLuyaixa tss applicability of various federal, state And Mal laws anu regulation., as(accially chapter i of Part 7 of the California Labor Code (buyisaaiay with Sac. 17th, and isaclualimy .iacm. 1735, 1777.5, a 1777.6 forbidding discrissination) and intend that thin agrav acut cmgbliten therewith. Tbu parties specifically stipulate t'.at tha ruluvant penalties and forfuiLum-3 pruvieksd in the Labor Code, especirtuy in Sur. 1775 a 1313, arncurnihltl prevailinq wages and hours, shall apply to this agreement as e. though fully stipulat-d herein. 13, 5t,trL+i::_Lsu'a'u1C:. ",crsutaeut Ctxau :i:.4190-+113 are ineeurlioratod burain. 1:, ejtt;L bWaIM. (a) Purauant to labor Cut!--, :uc. 1717.1, tsu governing body of the Public agency nae nae ertditsud Uu: gaeuairal lucv silirq ratans of uati s par dium, and for holiday and overtiva worL, ir1 11110 locality ire w.U941 this uorl. is to lie performed, for each craft., classification, or typo of worknan rietrded to execute: tnia contract, and adia rates are as sitecifieed in the call for bids for tisia work and aro on file with the Public Agency, and art: a crhdiy iucoglarated harein. (b) This selmdule of ungon is basted a1 a working da; of 8 hours unless otherwise specifiaxls and 11114: daily rete is Use hourly rate L-ultiplice by tate nuabar of hours con- stitutiug the working slay. Uh ett last Lawn that nurbor of hours arc worked, tnu daily wage rata bat proportionately r4WetcA:4, Cut tut: hunrly ratty rawains as stated. (c) yd.s Contractor, a ua all :tis sul.e:uutrdctora. stekst pay at least Usunu rates to all persusts on this Lark, isacludistg all travel. sue aistuu ca, a ud friaya benefit payments provivax; for b. Applicable collective hargaiaaisey agrerrr:sits. All skilled labor not listed alsoirae sprat u e laaid at least tare uatjL: scale untabliaade. by collectiva bargaini:sy ayraasent Ear suds lalnlr in Use locality uieru such vur;, is Wiaag purforsad. if it Locaws irecus- sary for Use Contractor or asay su!mantractor to euiplerl ashy persists in a craft. classifi- cation or tyle+ of work (except am-cutivu, supervisory. adzdalstrative. eloricai or other nae-uastual worLurs as sues) fur %:hies no niniLwu uaeju ra;:u i:. specified, the Contractor shall ivnediatuly stotify VA4-- Pu:,lic wgeucy erisic::s aEsall promitly detarmistu the prevailing wag0 rate t.surwfor asul furstinh the Contractor with tint uaiuisusa.e rate basad thereon, which shell al)ply fram: tae tisu of taut iuitial ar.;tiuys 1st. of t;tu pursnn affaetud and during the cantiutsance of ucis o:r,+loyt:a:ut. 1'+. liUbakS ul' LS1VA:. t:iy:at lta.urs of labor it. oni. calendar da; constitutes a legal day's work, aro: sto our .:era a:rployed at any Lir.:_ an this wort: by true Contractor or 1s•; asrf sub- contractor shall ba re.lus.raad or p+:ritteal to ucr:; louA;:r LhorA.wat except as proviC.-.el in i.aLur Co;its Sues. 1310-1rl!A. 1 16. APl'Vi a I(:M. Pro(ae:rly isul=turcd appraintieos ray be caisluyaid uu Lais uoex in e accor au►ww vi s LaLor Cale Ser. 1777.E and 1777.4, foriaicleling diserLuination. (Page 3 of 41 S _ ..... ... . ...... _._ . ._AAAA .�.._. .. ... ._.,ti. .A. 17. nue l.lii ax nil: zY.11 l:iia i. The Public Agency desires to promote the industries and ascM"& or Contra Eosw Cowaty, aau tua Contractor therefore promises to use the products, wor;..eu, la:,orers and mechanics of t:ais County in evor_y case where the price, fitness and yu:ality are equal. is. Assn.: =:-&. ^&his agre smant binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot asnLin it in whole or in part, nor any monies due or to "Icuw.: due under it, without the prior written consent of the Public Agency and the Contractur's surety or sureties, unless they have waiwa notice of assignment. 1J. ::� 'Ll. DY PCStLiC Ath t`Y. Inspection of the work and/or materials, or approval of wur or materia snspcete oz statement by any officer, agent or cmployete of the Public Agency indicating the: work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or paywaats therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as proscribed; nor shall the Public Agency be t:xarc:by estoppad froze bringing any action for damages or enforcement arising from the failure to coxal; with any of tho tern: and conditions hereof. 20. d9V.h llrtl:t:l.•SS a Ii:lXI=.I.Y. (a) Contractor puuaisas to and shall hold harmless and snde unify tru& :taes l sties as defined in this section. (:n) Thu: indamultcc:s bon efitues ane: protected by this promise are the Public Agency and its elective an appointive uoards, commissions, officers, agents and employees. (c) 'Au liaLilities prowate d against are any liability or claim for damage of any kiiw allegedly su�incurrena or threatened hucamse of actions defined below, including personal injury, death, property uanage, inverse eondermation, or any combination of those, regardless of w:aether or not such liaaility. claim or damage was unforeseeable at any time uefore the Public Agency approveu thae improvement plan or accented the improvements as co pleated. and including tna defense of any suit(s) or actions) at law or equity COn ceraing teae:se. (a) The actions causing liability are any act or Mission (negligent or non-negligent... in connectitna wt a ae matters eovereu by this contract one attributable to the contractor;, . seuacontractor(s), or any officar(s), a,ent(s) or o gsloyae:(s) of one or mora of them. (e:) :son-Conaitions: Vane promise: and agreetsent in this section is not conditioned or depaudeut an e-ither or not any ludenoitee leas preparen., suppliod, or approved any plan(s), drawing(s), slsocification(s) or sl•ccial provision(s) in connection with this work, has insurance or other induwnifieation covering any of t.au= natters, or that the alleged daeaeage re:ultad partly fret, a.-rt negligent or willful miacoaduct of any Indemnitee. 21. j:*XAVV hail. Contractor shall cx{a1:• viae tEu: provisions of Labor Code See. 6422, if app oar e:, rf suh.::ittin, to Puulic :eejenc.1 a detailed plan stunting the design of shoring, bracing, slo ainy, or otinar provisions to ha•.: rade for uorh ar protection from the hazard of caving around during treaeia oxcavation. (rage 4 of 4) 0U24- PERFORMANCE BOND Bond No. 2051 e7 048727 The premiutn for this bond is S_-L-03 , Pa)-.Mc in advance and subject to adjust- ment at current manual rates. Employers 111surance, of IWIMIS1111 — _ E51PLOYERS MUTUAL LIABILITY INSURANCE COMPANY OF WISCONSIN Home Office: Wausau.Wisconsin KNOW ALL ktIEN BY THESE PRESENTS:That we, VALLEY CREST 1.kNDSC-MDE, INC. • as Principal,and Employers Mutual Liability Insurance Comp:ury of Wisconsin,a corporation organized under the laws of the State of lVisconsin and duly authorized under the laws of the State of California to become sole surety on bonds and undertaking,as Surety,are held and firmly bound unto CONTRA COSM COU:JTY as obligee in the full and just sum of NINE TMUSAND, SEVEN HTMIMRM MM FO/00 Dollars.(S 9,700-00 ),lawful money of the United States of America,to be paid to the said Obligee,successors or assigns; for which payment, well and truly to be trade, we bind ourselves,our heirs,executors,successors,administrators and assigns, jointly and severally,firmly by these presents. The Condition of the above Obligation is such that whereas the said Principal has entered into a contract of even date herewith with the said Obligee to do and perform the following work,to-wit: MRIGATION SYSTEMS CONMRSION AT LAI-AYET_T MM PLE-AM:JT HILL LIBRALRIES, 952 t:QRAGA MAD, LAFAYET4'r AID 1750 MY PARK BCULEPVI.RD, PLEASANT HILLS, R.F.,S-a=TIVELY, BUDGET Li JE ITEM IM- 1205-113-7712-602, ALL M ACCORDANCE WITH TIM MANS, DIRW41 SGS, AM SPECIFICATIONS, PREPARED BY OR FOR THE PUBLIC WORKS DTRECTOR, AND IPJ ACCORDA*JCE WITH TiM ACCEPTED BID PROPOSAL. as is more specifically set forth in said contract,to which contract reference is hereby made; Now therefore, if the said Principal shall well and truly do the said work:,and fulfill each and every of the covenants,conditions and requirements of the said contract in accordance with the pLms and specifications, then the above obligation to be void, otherwise to remain in full force and virtue. No right of action shall accrue under this bond to or for the use of any person other than the Obligee named herein. Se d witlr our seals and dated this 23rd da• .est ea } of Au g' , 19 76 * T---Y AND 7-ST LSCAP- INC. _ ---/- -,) By Stanley Coltot , Vice President & Secretary Employers!,Mtualliability Insurance Company o`Kuconsin Off Surety t5:91 ti BY G_J.-5attden Attumcy-in-Fact 00241 f 815-4249 1-76 PRTD.USA (j i 2 w f i 1 t l E OF CALIFORNIA TY OF LOS ANGELES .his d day of n:lgl!at, 1476 , before me, a Notary Public, in and for i state, personally appeared S-tnden , known to me to be the person >e name is subscribed to the within instrument as the Attorney-in-Pact of EMPLOYERS ignuAL fILITy INSURANCE COMPANY OF WISCONSIN, and acknowledged to me that he subscribed the name jpMyF.RS 1,MTUAL LIABILITY INSURANCE cO.*tpANy OF WISCONSIN, thereto and his own name as rney-in-Fact_ ---------_ Vnelti SEAL v LAUgA X DISTASD \ _ Nary MUc•Clldotals Los Ames County Eaytea = Notary public in and for said State �.Ny�,nmmissioa )•aty Ia 1979 .. O0248 a a "' �y..t`��•, � � u '* s�, -: S � -� ��,�� N NER IR, �'1�'Sla[ jI'P stnf5l In1javyou tiar LJgTL� ��Q �' -R77'7,775 hot STATE OF CALIFORi�ITA ti � fr: . �^ F k �,y"YsYtq. +a Eft 1���•� liil$11 1114 !..I��l� ���IRIU ' ;lag > :;. 3►-E PPLOYERS %IUTUAL_01 .U(ABRM. INSURANCE COITPAT+IY OE� .. ' l EMPLOYERS 11UTUAL,FIRE 4VSURA\CE CM1PAKY a*as ry Home Office I�aavu.Iltrcoacta ¢ N , s <- ,1 - C x _ Qyu%.«-.+.Nab Fe 1 f,.M *9:' x. t �: Z oozy s ; µ if, p{ � t AJJiI�il CREST i�[SC� yI @. �I - a 13�?1Bi'f H I:iJilfAL tThithLllY I�Sf1Sn..�C£ta�tPwFIlf OFirt tlt !-tao-pasCxom uzzdez tbo T4vrs o: S to m* - 4a 4 Wssconsi it a �J} aattaxa=cd xo eae�ttr bonds atz�iirzaertakings as sd!s sxusi�azz Sufety�ce heta aazi SrasTY'6os.i�unta�am�atttt�i i�f sS t Cal fa^ttc C:rtl Cana Seehaa 31St whose do is has rat ite§ny the acaxtct r� pia I ;MUR THOASeMM -FIGHTpomp HLi:IDRFS� FIF!'Y'AI3� tJD/00 Dotes. S�4 - t , 5000 fx$te,P?Ysaezt,ahc-ea �seIh t"To stc3ex sas3 P-i^t rch cR3 SutC f a s$oz~ei�r ter �a �y heti s;ifr �a - a^d ass'gas,latf:$Y cta�se7eza212',`3sr�2Y b'y thew=aes+ � '� r� �� ,,,s �� ���a�suciessrz . off»,z-ar >e txa xrx� r:tetaa is tx:^h that x'ie-ese ze -�boz+ a Puarsl c�i�Wf=sa7ca- r ,At1gt2St'23 19 76,rrttht then" C'Att2'B.ti�00STe1 CrMN ���} max . � T to a �,£aL'cyrrag x�k to ar'-IRRIGr'11!IO;I SYSTi1'JS C4tiV£RSICkN AT�Zr�PAYET}'S�A2ft)�PLEelSAI �. 952 i 1Ga`RQAD, IAYAYETZ'E ALID 3750 OAR PARR BO[ VRR�,r PZ. 0.MO 3.INE 3TF2< 1t0'r3 2067113 7.712-602, ALL'Ttd pl(:CORDANCE WITHTIi&Pf�ANSDAAfrIIH6"S AtyQ LCAT FOHS +r} tsst mrd: Secttaa 32E1 at ihs Ctrtt Cade of he Stere„f TIES 'ts L Cada,vh 4S to teazle c. to perfo taed by a sr sa:=h e:ctcta t St setT t>t N �tk -`� th - CXC�dut$tka dto s.a c�..^uu9cd ih$ts r� amd ahao.3tt f-rae sort t;ttat,�t1�""u�r.��thisr tr=�+'� '` ''% a f~ p Lhrci�«c2t be t+rcar3ed by s'm oautf W thtc' c r 1'���Amt?to sit~•»..,..t.sas3 attc�zt+x7`�fKtf ta-tx�tax, asl' �dusd , "AUT,bold sz i i itre is 111cr rrtcht of ctF erspcR eamd a Sactzar 3 Si 4 the Ciro Code of the Stater of Ccf nghi of;¢=tw:t 3a:theac nr taazr CSS; z-t`ca y suit hit ts^rs za rx .k S IN lhihs band tscxrcuted a tura M racsplr x fit ihv Fxcvtsfaras-ot sho a of Ue�tstattus ot,Ttl Stateof�CaUt4-exas os* Ctrl CxiCeetsa zs 323 3.'S?t s3ustrG aa3 ary aaet:datstL4 thesOta 5 �5 *' °<N r.` s5 , � r r y R t'Ivy es.a3 r Stgrea a:sa Soatsd thus 23zay August a c3 ;14 7 ve 5r, AN-A MONKEY SC�egz{Coltots,�ltsce„Fres" dead ecre�a= _ f.",lxtfliL' :n+.r.2'�GtStl4w':SEt.^LiFREf1l.QF.{'hSCANaIi . gra ..fit rfi xx G J SaaaeR �` �e gty "^tea M ��° �=� � °,�,^� == e`= � ===, °�� '' �='"�= ~ -- -' � -�^ �` ' �s�� =as°"�� �u 23 rd e=' * �uyua� /y .~ loq== IA Stanley Colton, Vice President �uecrerar, Fmoco:s:r G.J. Sanden -'_- -- ................ _�- .`�_ - . _-�- -__-~__-'-_ _ ' -__-_~_,-__._~.___ = OF CALIFORNIA ITY OF LOS MNGEIZ is �6 --- day of Anaust, 1976 before me, a Notary public, in and for state, personally appeared G J S-!nden , known to me to be the person se name is subscribed to the within instrument as the Attorney-in-Fact of E14p1DYERS W.EU L BILITY INSURANCE COMPANY OF WISCONSIN, and acknowledged to me that he subscribed the name EMPTJOYERS MUTIM.L LIABIL= INSURANCE co.4pANy OF I-TISCONSIN, thereto and his own name as - 18OFFICIAL SEAL LAURA A. DISTASO tic"Public-California Los Anieles C3u.-.tr 1z sionExpireshly 16.1979 Notary Public in and for said State ` 0025.0 FNIPLOY ERS a UMML I.1AIZIt.rry iNs R.110E Cnm1'uNy of NISCON L POWER-OF ATT08.NEY i KNOW ALL MEN BY THESE PRESEMS. w T:tst the EmpLiym Mutual Willa) to urn mc:Comr=y of'aiwt•:sr.,a cu dry uipritcd and tArsai rs; ruder the laws of the Stas:of 1tl.:.can,4:A laiha;its ptin;++.a!saltire nn Lr t Cray of 11'auL'u,County of Stdzaihon. State of 11'r onsin.hu side,:tinct:u:ni xtd appou+ted,asL!d tr.6y these presents stale,coattitum And appoint_ G. J. Saadtn its tome and lawful attomeyin-fart,will fd9 pr&;t and autharty Lereby cunferr•d is its crane.Flue and stead,to execute.sets,acLnowledp and detim , any and all bonds.mufert_knm p,se-vou.-awe.at s•:1nes%racer.4M.Cowm.1t.the nature thereof•..•........ and to bird the cosporation thereby as fum and to the W..r extent a.if twit b.mJs were w&-itJ by the preu&nz. soled ve.h the eoporait seal of the mtpultd:iaa and duly attested by its sectetary hereby ratifying and eunfir.li tg an that the said attomryin-face my do to the Fieinites. This power of attorney it[fabled p•Jtmunt to the fuh mir.;to,lutiLm ad.•pteJ by she Bsurd of Directors of said Company at a meeting:duly ca:tnl::,d bell atti the t`<th day of Slay,[*J"-.wht i ttsnluttutl is sill in effe.l: "RESOLVED,that the Presdmt and any t is president—cfmtl%c uT app um:ihc—of Employers Stutual Liability inswance Company of Uli.•onsia be.ant that eazh of thcm tmby,i:,autbrrrcd to fracture powers of attorney qualifying the attorney named in the then power of at:mrney to eae:ute ran 1•ehalf of EmphuyetsSlutual Liability hnmance Company of WLI%Miia btmJS.uttdetakings ant all Contracts ofwlett- -anJ that any secretary or assivaat secretary be,and slat each of aay of them hereby is.r thuticd to atte.t the eaecutum of any su:h power of attorney,and to at W&thereto rhe seat of EmployersManual Lrabtl ty lnsm m c Cumpasly of 1Slwt&lsin. `FURTHER RESOLVED, that the sgsstuxs of such attics and the sal of Empluynt Mutual Liability Insuran.e Cssmpaay of Wisconsin r say be affexed to any such power of atturney or to Jay certificate reutin; theteto by factireale,and any Smut power of attoteey us certificate bedtinF mutt fxwitmle signature+and facsimile oat shaft be valid and huidinf upon de Entpjoyer.Stinal Wtkki'ty tnturam C Co.msvny of Vlrsermasn when sitt airmed and in the futute with respect to any tumd.undettaLlmt or,.ntrd_t art stnesy4up to wlnchitisatLs het IN:'ATINN M 1111EREOF.Em;.tuyers ttutudt(.rabdity ltmfm t Company of M16:tnur his caused thele presents to be sipted by the %Ueptesidtnt and attested by itu T6 aty.Ana its:m;%,late.ell it.he heseeo a r..W this 11th day alt 1 .__ 0__ EMPLOYERS MUIVAL Lla.!XUTV URANCE COMPANY OF WISCOMIN tee T. A. Mack Yi:e Peesideat Atter'. a R. � ::endo:ff a• tiC:rettry STATE OF lt•I..gV%S1\ t i st COUNTY OF MAMTlll.\t On thisLith ,say.of June 1'e 7= ,b:furt are w pernatty tame T. A. :rack tt.ole LUO%n.wt.o being by ate duty swarm.did deptre and ray that ht is a aim pm-cdent of the Enph,lyers Mustin Lubil:ty In mince Company of Whcurnia.the ciupruetiun descrdsed in and which evecwcd the Ah.%%c m,tra.•nent:that be krtwh the teal of slid curpilrafian:that the sell affixed to said instrumsit is such cotptoate xi and that it was v%aftived by wades Ott the Ifwid of Directors of said cosporatim and that be sipred hi,tame thereto by hke osdn. IN 1111NESS UHEREOF.l has_her:umo Lt run•lural and atfiatd tn�.,tti:lat l:a:Isle day and year herein first ahohe written. NANCY L. OFAAM Hatay public t:OTARY PUBLIC STATE OF WISCONSIN Uy Comm"ru st Expires Febsaaty 74.1973 CERTIFICATE STATE OF UISiOWN / CITY OF 1SAUMV l.t COI?%-[Y OF MARATILU\I 1, the underuCWe'. a.,r presiJ:at t.t Ltr.,tuyets Stutuat 1 uht.tr Intursmce Company of 61•;onsm. a 1Ce.cunur cotptofaiian.do he chy mitay, Cut the trrep•tnc and amz4oLl;,1%u l of an.tttlri ter-mins in tit!:farce and fah still been revuLed,and fuithernume tint the ie olmtirtr of she Ii.urJ sat smear;sift t.n:f•in tfue p,rrer sae attorney 1.still 1st Civ:e. 23zd August Signed and scare,!in the City of Uxvi.:.�O Tor-t;m a Ci:ua:t.Sear-,,:: .I-)-L j . R. R. viein Vice President f� 00251 �.� it r In the Board of Supervisors of Contra Costa County, State of Calif omio NoUrp Public NAItiCY ;. OFAX—V STATE OF PUBLIC UY Cvtr=)!�L'jDre%Febrsary 7 .1973 CERTIFICATE STATE OF\t7SiONSIN 1 CITY OF%%ACSAU ,s :n. CUIn"Il Uf%1:1i:aTilO\► �, is In.u:;n.e ("unp_ny- oC�tt�un sa lCs.:wtun .:r ..i 1_rt,!�Tcn Siuts,t lu.,L-..c: u:.notn:i ser..atu,in(ut1 f,•r,t m1 fa,rut i, the undctnttxd. „rtt dt i In the Matter of Approval of Agreement for Programming Services with Facility Sciences Corporation,•Programmer, for Detention Facility, Martinez. (Work Order No. 5269-926) The Board of Supervisors ADTHORIZES the Public Works Director to execute the "Agreement for Programming Services for the Contra Costa County Detention Facility" with Facility Sciences Corporation, Beverly Hills, California. The Agreement provides for the development of a complete architectural program for the new Detention Facility. Maximum payment authorized under the Agreement is $125,000.00, an amount which shall not be exceeded without additional written authorization of the Public Works Director. This agreement replaces the interim agreement approved July 20, 1976. PASSED by the Board on August 10, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Public Works Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 10thday of August 19 76 County Counsel County Auditor-Controller Facility Sciences Corporation (via P.W.) J. R. OLSSON, Clerk Public Works Director By Deputy Clerk Jean L Miller 00252 H-24 317615m t �r AGREGIENT FOR PROGRAMING SERVICES FOR THE COUNTY OF CONTRA COSTA DETENTION FACILITY PROJECT BETWEEN COUNTY OF CONTRA COSTA AND FACILITY SCIENCES CORPORATION AUGUST 10 1975 Micmfi!mea With E�oard order 00253 Y, F A AGREE14ENT FOR 'ROG.RAITIING' SERVICES FOR THE COUNTY OF CONTRA COSTA DETENTION FACILITY PROJECT AUGUST I(_-' 1916 00253 MsCsc3W neid vAth Soord order �••..- s 'minin �1 AGREEMENT FOR PROGRXE1ING SERVICES FOR THE COUNTY OF CONTRA COSTA DETENTION FACILITY PROJECT This Agreement is made and entered into this 10th day of August , 1976 by and between the COUNTY OF CONTRA COSTA, hereinafter called "County", and FACILITY SCIENCES CORPORATION, a California corporation, hereinafter called "Programmer", who, for the consideration named herein, mutually agree as follows: PREAMBLE. County desires to secure programming services pertaining to the design of the project hereinafter described, and Programmer is qualified and willing to perform such services, and professional programing skills and services are essential for the proper and satisfactory execution of this project. For that reason the Programmer is hereby retained by the County. I_ RETENTION OF PROGRAMER. Progranrier shall provide to County the professional services set forth in this Agreement in connection with the project described in Section 2 below, on the conditions hereinafter set forth. It is expressly understood that the relationship between County and Programmer is that of an independent contractor, and Programmer is not, and shall not be deemed, an employee of County. Programmer accepts the relationship of trust and confidence established between Programmer and County by this Agreement. Prograrimer covenants with County to furnish its best skill and judgment and to cooperate with the Architect in furthering the interests of County. Programmer agrees to use its best efforts to perform the work in the best and soundest way and in the most expeditious and economical manner consistent with the interests of County. Construction Manager, County, Architect, and Programmer, hereinafter sometimes called the "construction team", shall work from design phase through construction completion. Construction Manager shall provide leadership to the construction team on all matters relating to construction, 2. DEFINITIONS: GENERAL DESCRIPTION OF PROJECT. 2.1. For purposes of this Agreement, the following definitions shall apply. 2.1.1. "Architect" refers to Kaplan/McLaughlin, which architects have been retained by County to design the Detention Facility. 2.1.2. "Construction Manager" refers to Turner Construction Company, which firm has been retained by County to perform construction management services. 2.1,3. "Project" means the Contra Costa County Detention Facility project. 2.1.4. "Project Manager" means the individual designated by County to administer the project, the County's agreements with Architect and Construction Manager, and this Agreement on behalf of County. 00251 ------------- k i 2.1.5. "Program" or "Detention Facility Program" means a written document or documents describing all spaces in the Detention Facility, such • as rooms, and their related functions and occupants; and all services required for a complete and operational Detention Facility, including equipment and furniture. 2.2. The Project is generally described as a detention facility be located either in the County Civic Center in Martinez or in the Martinez environs, and designed, among other factors, to house approximately 300 to 400 persons, including pre-trial detainees and sentenced offenders. 3. PROGRAIOIER'S BASIC SERVICES. Programmer's basic services will consist of normal pre-design programming services and shall include, but not be limited to, the professional services described herein. 3.1. Programmer shall have primary responsibility for all work related to programming the Detention Facility and the preparation of the Detention Facility Program. The Detention Facility Program shall be a written document(s) describing and recommending all services, functions, and spaces within the facility, together with the necessary support data to justify those recommendations. It shall include, but not be limited to, descrip- tions of rooms, occupants, activities, furnishings and equipment. 3.2. The basic services furnished shall include, but not be limited to: 3.2.1. Meetings and coordination with Board of Supervisors, County staff, Detention Facility Advisory Committee, community groups, Architect, and Construction Manager as required by County. 3.2.2. Interim reports on recommendations for capacity and location. 3.2.3. All services not specifically designated herein, but required for the performance and completion of specified services. Addition, modification or deletion of services shall be by mutual agreement and at the written direction of the Publi Works Director. 3.2.4. Those services listed in Appendix A. 3.2.5. Each major recommendation shall include a statement of the minimum legal requirement, recommended standard, justification, and estimated annual operating costs. 4. EXTRA SERVICES. Programmer shall provide Extra Services as requested and approved by the County. 4.1 The following tasks shall be considered Extra Services: 4.1.1 Work required to modify or update the Detention Facility Program after receipt and acceptance by County of the final program documents. 4.1.2 Meetings and conferences required after receipt and acceptance by County of the final program document. OU55 -2- . w 4.2 Payments for Extra Services and for approved reimbursable expenses shall be made monthly upon presentation of a statement of charges. 4.3 Compensation for Extra Services, including overhead, administrative costs and profit shall be: 3.c.5. tach majus -LL _..Jak.wu legal requirement, recommended standard, justification, and estimated annual operating costs. 4. EXTRA SERVICES. Programmer shall provide Extra Services as requested and approved by the County. 4.1 The following tasks shall be considered Extra Services: ty Program 4.1.1 rreceiptgandeacceptance ybyrCounty eofhthe efinal oprogram 1after documents. 4.1.2 Meetings and conferences required after receipt and acceptance by County of the final program document. OW55 4.2 Payments for Extra Services and for approved reimbursable expenses shall be made monthly upon presentation of a statement of charges. 4.3 Compensation for Extra Services, including overhead, administrative costs and profit shall be: Principal $45/hour Project Manager $35/hour • Staff 2.5 X Direct Personnel Expense The Direct Personnel Expense excludes the cost of fringe benefits. 5. NATURE OF WORK. 5.1 The final Detention Facility Program shall represent a facility program achievable within the project budget. All members of the construction team shall cooperate to assure budget and program compatibility. 5.2 The Programmer shall provide full cooperation with the Architect and Construction Manager in the accomplishment of their work. 5.3 The Progranner shall, on an ongoing basis, furnish information requested by Architect to permit Architect's initiation of Schematic Design before completion and acceptance of the Detention Facility Program. 5.4 The Programmer will work with the County in determining the County's philosophy on the various program issues. If the Programmer's recommen- dations are not congruent with those philosophies, the Programmer shall state any area of disagreement at the earliest possible date and attempt to reconcile the differences. This shall include a statement of the difference, the recommended action, and an analysis of the impacts of the various alternatives. 5.5 If the Programmer disagrees with another member of the construction team on a program element, the Programmer shall notify that member and the Project Manager of that disagreement. The Project Manager shall be given a full description of the disagreement, the Programmer's recommended solution, and an analysis of the various alternatives for resolution by the Project Manager. 6. REPORTS. 6.1 The Programmer shall furnish to the County recommendations on facility capacity and location, together with supporting documentation, on or before August 16, 1976. 6.2 The Programmer shall furnish to the County the final Detention Facility Program document(s) (50 copies) on or before November 1, 1976. The final document will be accompanied by one copy of all supporting data and documentation. -3- 00256 I is 3 7. C0:1PENSAT ION. 7.1 The consideration to be paid Programmer, as provided herein, shall be in compensation for all Programmer's expenses incurred in the performance - of the work described herein, excluding expenses for travel and final report publication, unless otherwise expressly so provided. t 7.2 Total compensation for the Detention Facility Program shall be $117,500. Travel expenses shall not exceed the sum of $6,750. i 7.3 Report publication required in Section 6 will be reimbursed at direct cost. 7.4 In no event will compensation for services exceed the amounts shown above without prior written approval of the Public Works Director. S. METHOD OF PAYMENT. i 8.1 Payment of compensation for Basic Services shall be made in four payments prorated as follows: a. Month 1 - 35% b. Month 2 - 30% i c. Month 3 - 25% d. Month 4 - 10% r 8.2 Payment will be made upon receipt and approval of the Programmer's statement of charges. The statement of charges shall be accompanied by a summary of the hours expended by each individual on the project. 8.3 Programmer's statement of charges shall be submitted monthly. Payment will be made within 30 days after receipt of each statement. In no event shall more than 9010 of the stated maximum compensation be furnished i before receipt and acceptance of the final programming documents. 8.4 Travel expenses will be paid upon receipt of statement of charges. 8.5 All extra charges are subject to audit by County. 9. CONSULTANTS. 9.1 Programmer shall submit to County for approval the names of any consultants the Programmer proposes to retain in addition to Approach Associates. 9.2 Throughout the term of this agreement, County may retain separate consultants for furnishing any services to County other than the basic services that the Programmer is required to perform under this agreement, and the Programmer shall cooperate with such consultants of County in connection with the performance of the Programmer's basic or extra services under this agreement. 00257 -4- { I 10. COUNTY'S OBLIGATIONS. 10.1 County shall furnish data requested and provide assistance as required. County shall provide the following services and materials for Programer: legal services in connection with the project (except as related to those tasks in Appendix A); such accounting and similar services as Programer desires; review documents submitted by Programmer, and render decisions pertaining thereto within a reasonable period to avoid delay. 10.2 Review, checking, approval, and other action by the County shall not relieve Programmer of any responsibility of Programmer established under this agreement. Whenever this agreement requires approval or consent from the County, such approval or consent shall not be unreasonably withheld. 10.3 The County will prepare all Change Orders. 11. TERMINATION, SUSPENSIONS, ABANDONMENT, AND RENEGOTIATION. 11.1 At its option, County may terminate this agreement at any time by giving ten days' written notice to the Programmer whether or not the programer is at fault_ Full compensation will be made for work performed to that date, for work in progress, and for work being performed ahead of schedule with the prior approval of the Project Manager. Upon such termination, Programmer shall turn over to County everything pertaining to the work possessed by him or under his control at that time_ 12. OWNERSHIP OF DOCUMENTS. 12.1 All data and documentation prepared by Programmer in the performance of the services specified in this agreement shall be the property of County at either termination or completion of work herein specified. 13. INSURANCE. 13.1 Programmer shall take out and maintain during the life of this agreement, at no cost to County, Public Liability and Property Damage insurance, naming Contra Costa County, its officers and agents as additional insured, in the following amounts: 13.1.1 Public Liability insurance in an amount not less than $250,000 for all damages arising out of bodily injury or death to any one person, and not less than $500,000 for two or more persons in one accident or occurrence; 13.1.2 Property Damage insurance in an amount not less than $50,000; and 13.1.3 Worker's Compensation insurance as required by California law. 13.2 Programmer shall submit a certificate of insurance acceptable to County, Y providing for thirty days' written notice to County of policy lapse or cancellation. 00258 -5- Y To aas c O t•' (Corporation) - STATE OF CALIFORNIA - COUNTY OF UM �LNGFZ Y - +` On Boitm-Atbefore me,the undersigned.a Notary Public in and for said State,personally appeared h5t2Y a w known to me to be the 'viC.— President.ani- C W XI the corporation that executed the within Instrument, = known to me to be the persons who executed the within Instrument on behalf of the -ration therein tamed, and i acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its boardocitGitl_at.wt. - oI directors. DONNA DONNA L KRAMER WITNESS mO,.t,,n and officialsea y a WTAA1f FW=-CUAUM LOS ANGELES COUNTY SignatuMy Come.Ex*es Much 1.141E a. Dame (Typed or Printed) (This aaea tw.add..twiat soq 00259 14. HOLD HARMLESS. 14.1 Programmer shall defend, indemnify and hold County free and harmless of and from all claims, demands, liabilities or loss for injury to or death of any person, including, but not limited to, property of County, provided said claims, demands, liabilities or loss arise out of the performance by Programmer of the professional services required hereunder and are caused by an error, omission or negligent act of Programmer, or +'. his consultants. 3 14.2 Programmer shall not be responsible for failures and deficiencies in design and construction attributable solely to architect, engineers, contractors, their agents or assigns. 15. SUCCESSORS AND ASSIGNS. 15.1 All terms, conditions and provisions hereof shall inure to the benefit of and shall bind each of the parties hereto and each of their respective heirs, executors, administrators, successors and assigns. Programmer shall not assign or transfer his interest in the agreement without the prior Britten consent of County. 16. RELEASE OF INFORMATION. Programmer shall not make any public information ' release in connection with services perforated under this Agreement without advance written permission of the Project Manager_ County and Programmer have duly FACILITG,SCIENCES RPORATION executed this Agreement on the day and year first written above. By. Il/LL� J tion COUNT F CONTRACOS "/Lez " .eC By � 1 [Notarization required] Vernon L. Cline Public Works Director FORI1 APPROVED John B. Clausen, County//Counsel Byrii � ac,c Deputy [Corporate Seal] ATTEST: J. R. OLSSON, County Clerk: County of Contra Costa, State of California, and ex officio Clerk of the Board of Supervisors thereof. By Deputy 00260` -6- APPENDIX A In the performance of his duties, Programmer shall perform all duties normally expected for such services, including, but not limited to, accomplishing the following objectives and tasks. Objective A: Define the role of the new County Detention Facility in the local governmental criminal justice system. Tasks: 1. Review applicable legal requirements, regulatory requirements, and appropriate national standards (including, but not limited to, Standard 11.1 of the National Advisory Commission on Criminal Justice Standards and Goals). 2. Interview appropriate government officials, community represen— tatives and inmates or former inmates of the County jail. Objective B: Recommend the intake, holding, and bed capacity for the new facility. Tasks: 1. Review data, method, assumptions, and recommendation of the Detention Facility Advisory Committee (D.F.A.C.). 2. Analyze pretrial detention needs for Contra Costa County to the year 2,000. Objective C: Recommend where the new detention facility should be located. Tasks: 1. Review the data, method, assumptions, and recommendations of the D.F.A.C. 2. Analyze the operational costs for all criminal justice agencies interacting with Detention Facility and the advantages and disadvantages of locating the facility outside the County Civic Center vs. inside the County Civic Center. (If a location outside the Civic Center is recommended, the location or locations shall be developed and designated as Extra Services.) 3. Analyze superior and municipal court space needs, particularly as they relate to the Detention Facility location decision. 4. Analyze the needs by criminal justice agencies for access to the Detention Facility. 5. Analyze the impact that locating the facility in the Civic Center would have on existing and future County space needs. (Future space needs of non-criminal justice related activities to be furnished by County.) 00261 6. Obtain and include estimated structure costs for a Civic Center site or an outside site. Objective 0: Recommend what role the existing jail should have in relation to the new Detention Facility. Tasks: 1. Evaluate if the existing jail should play a role in relation to the County detention system. 2. Consider a role for the existing jail in relationship to the needed new Detention Facility. 3. Obtain from Architect estinated cost of remodeling to accommodate that role. Objective E: Recommend which medical, recreational, rehabilitative, educational, visiting, canteen, religious, pre-trial release services, and other appropriate programs can and should be provided in the new facility, their delivery system, and their space needs: Tasks: 1. Research the legal requirements of the County to provide such services. 2. Research the desirable requirements of the County to provide such services. 3. Estimate the operational costs for each program recommended and the staffing needs. 4. Research proposed programs to determine their provision, pre-trial detainee utilization, and results in other California pre-trial detention facilities. 5. Provide a listing of all services considered for pre-trial detainees in the new facility. Objective F: Recommend a food service system for the facility. Tasks: 1. Review Food Service Consultant's report_ 2. Develop additional information as required. Objective G: Recorrriend a laundry service system. Tasks: 1. Review Architect's report on laundry service. 2. Develop additional information as required. 00262 A-2 rn: I Objective H: Reco=end how much parking should be provided for the new facility. Objective I: Recommend if, what type, and how much courtroom space should be included in this project. Tasks: 1. Apply research done on court needs conducted under Objective C, Task 3, to court space requirements. 2. Analyze the feasibility of locating courtrooms and related space adjacent to a detention facility_ 3. Analyze the feasibility of the Mt. Diablo Judicial District holding all in-custody arraignments and preliminary hearings for persons arrested in all parts of the County. 4. Analyze the cost-savings ratio of holding all in-custody arraign- ments and preliminary hearings in a courtroom adjacent to the Detention Facility, including the estimated number of such actions, the judicial staffing needs, and the County Sheriff's transportation savings. 5. Interview appropriate criminal justice officials to determine acceptance of this concept. Objective J: Recomnend security systems for the new Detention Facility. Tasks: 1. Review appropriate national guidelines on security systems. 2. Analyze the impact of various alternative systems, including capital versus staffing and operational costs over the life of the facility. 3. Analyze the staff safety requirements imposed by State statute. Objective K: Recommend the type &nd number of housing units to be included in the new facility by numbers of occupants and prisoner classifi- cations. Tasks: 1. Review appropriate national guidelines on housing units. 2. Analyze the impact of single versus multiple occupancy cells, inmates, staff, construction costs, and operating cost. 3. Develop an inmate segregation and classification system. 00263 ..... Objective L: Recommend architectural programs for basic housing areas, including sleeping rooms, day spaces, and toilet facilities, that designate room and cluster sizes, purposes, building services, fixed equipment; and finishes, and for those non-housing areas determined desirable by the County after review of the recommendations for Objectives B. D, E, F, G, H and I of this scope of work. Tasks: 1. Analyze inmate flow throughout facility. 2. Develop a program format and definition of program content that meets the requirements of the construction team, and submit for approval by Project Manager. 3. Participate in the development of building systems standards and review recommendations of the Architect and the Construction Manager. 4. Consult with appropriate County officials on Programmer recommen- dations regarding the architectural requirements prior to preparing the final program. 5. Prepare preliminary estimate of space needs for use in site evalua- tions and preliminary massing studies. 6. Develop space allocation standards for repetitive spaces. 7. Estimate space requirements for non-repetitive areas. 8. Review graphic studies prepared by Architect of all facility areas for purposes of discussion and review. 9. Compile detailed space requirements. 10. Prepare bubble diagrams, matrices, and flow diagrams, as required, to identify priority adjacencies and key traffic flows for the various component areas. 11. Compile the final space requirement program for use in preparation of schematics. Objective M: Recommend furniture and movable equipment needs for the new facility. Task: Prepare detailed preliminary budget estimates of the number, type and cost of equipment and furniture. Objective N: Recommend if the nevi facility should utilize "trusty" labor. Tasks: 1. Study prevailing facility staffing practices in other County pre-trial detention facilities in California. '0 1 " { Objective N: Tasks: (Con't) 2. Analyze both short and long-range legal, regulatory, and operational trends in the future use of trusties. 3. Analyze the cost-savings ratio of replacing trusty labor with paid staff. Objective 0: Recommend if the Detention Facility project should provide for a separate maximum security facility for sentenced persons at the Marsh Creek Rehabilitative Center, thereby eliminating the need to hold sentenced people in the new Martinez facility. Tasks: 1. Analyze the County's maximum security detention needs for sentenced persons. 2. Analyze the cost-savings ratio of two facilities in terms of opera- tion, design and capital expenditure. Objective P: Recommend anticipated staffing and operational costs. Task: Prepare an analysis of staffing requirements and operation costs. 00265 A-5 e s ` In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Authorizing the Issuance of Purchase Orders on Behalf of County Service Area M-11, Orinda Area. Work Order 5472-927. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to issue purchase orders to the following named companies and in the amounts so indicated, for the purpose of beautification and landscaping the corner of Camino Pablo and Brookside Road. Aszklar Electric Company $350 Eisenstaedt Gardening Service $2,176.82 Hilburn Excavating & Paving Company $1,800 The cost of this project and maintenance will be financed by County Service Area M-11 funds. PASSED by the Board on August 10, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig.: Public Works Dept. (Service Supervisors Area Coordinator) affixed this IOthday of August , 19 76 cc: Public Works Director (2) County Administrator J. R. OLSSON, Clerk County Auditor Purchasing BY Deputy Clerk 11. IriWraham H,24;,76 lint I 1 In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 76 In the Matter of Authorizing Drainage Maintenance for Routine Ditch Cleaning, County Wide Work Order No. 4753-330 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to perform routine ditch maintenance on 96 ditches throughout the county at an estimated cost of $32,000 as set forth on the list entitled "Job DMP 77-1 Routine List of Ditches for Vegetation and Debris Removal" in accordance with the provisions of the Drainage Maintenance Policy (Board Resolution No. 72/17). The above list is on file with the Public Works Department at 255 Glacier Drive, Martinez. The Public Works Director has advised the Board that this work is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under the County Guidelines and this Board concurs and so finds. PASSED by the Board on August 10, 1976. 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 Maintenance Division affixed this 10thday of August 1976 cc: Public Works Director J. R. OLSSON, Clerk County Auditor-Controller County Administrator By �, ,graham Deputy Clerk oo '7" H-24 3/16 15m all CONTRA COSTA COUNTY MBL1C WORKS DEPARTMENT 255 GLACIER DRIVE, MARTINEZ, CALIFORNIA 94553 JOB DIMP 77-1 - ROUTINE LIST OF DITCHES FOR VEGETATION AND DEBRIS REMOVAL WEST COUNTY W-I: BROOKSIDE GARDEN TRACT Roadside ditch beginning at liinomiya (tormerly Kawai) Nursery, thence westerly along Brookside Drive, thence southerly along Central Street, thence westerly along Pittsburg Avenue, thence northerly along Garden Tract Road to twin culverts leading to Drainage Zone 19 outlet ditch (North Richmond Area). W-2: DRAINAGE ZONE 19 OUTLET Ditch from Garden Tract Road to third timber bridge located about 600 feet westerly (North Richmond Area). W-3• EDWARDS Edwards Creek (a) from S.P.R.R. culverts to Loring Avenue, (b) from inlet of box culvert under Crockett Boulevard to downstream end of basin of School District's check dam (Crockett Area). W-4• RODEO - WILLOW Ditch located about 1100 feet north of Hawthorne Drive, from Rodeo Creek to two pipes under Willow Avenue (Rodeo Area). W-5- WILART PARK Ditch along east side of Wilart Park tract from freeway pipe to behind 3136 Wilart Drive (Richmond - San Pablo Area). W-6: CLARK ROAD DITCH Ditch starting at inlet of culvert at Clark Road and Jana Vista upstream 400-feet + . W-7: ELM OOD ROAD DITCH Ditch starting at inlet of culvert at Canyon Road upstream 300-feet + of culvert inlet at Elmwood Road. -I- Microfilmed with board ordet 0026` WEST COU'TY (CC)14T ) ROAD DITCH znn-feet + W_R. �A PALO���-'�� Dit 4� teat cb sta+.n9 at inlet nlet of Culvert at Clark Road and Jana Vista u W-7' ELM�Opp R DAD DITCH Upstream Ditch starting inlet at f culvert at- Elmwood (myon Road uPstre 300-feet ± of -t- .0crofilmed with board ordet 00, WEST COUNTY (DONT.) W-8: LA PALOMA ROAD DITCH Ditch starting at outlet of culvert at Appian Way downstream 300-feet + to junction with Appian Creek. W-9: APPIAN CREEK - FOSTER LANE Creek starting at the Foster Lane slide upstream 450-feet + to Garden Lane. W-10: APPIAN CREEK - GARDEN LANE Creek starting at Garden Lane upstream to first crossing of Appian Way. W-I1: APPIAN CREEK - APPIAN WAY 1 Creek starting at first crossing of Appian Way upstream to second crossing of Appian Way. W-12: APPIAN CREEK - APPIAN WAY II Creek starting at second crossing of Appian Inlay upstream to Rincon Road. W-13: APPIAN CREEK - RINCON ROAD Creek starting at Rincon Road upstream 250-feet ± to 24-inch culvert. W-14: PEBBLE DRIVE DITCH A. Ditch starting at inlet of culvert at Appian Way upstream 600-feet + to culvert outlet at the apartment complex. B. Ditch starting at inlet of culvert at the apartment complex upstream 50-feet +. W-15: WILDCAT CREEK - MARKET STREET PARK Creek starting at city of Richmond city limits upstream 1700-feet + to the Market Street Park. W-16: WILDCAT CREEK - 3RD STREET Creek starting at the Market Street Park upstream to 3rd Street. W-17: WILDCAT CREEK - SOUTHERN PACIFIC RAILROAD Creek starting at 3rd Street upstream to the Southern Pacific Railroad, -2- 00269 WEST COUNTY (CONT.) W-18: 381 OCEAN VIEW AVENUE Ditch and stilling basin. W-19: WILKE CREEK (NEW) Creek starting at May Road culvert upstream 700-fest ± to Richmond city limits. W-20: GREENWOOD DRIVE DITCH (NEW) From street D.I.,at ,:2411A Greenwood Drive, downstream 120-feet + to San Pablo city limits. NORTH CENTRAL COUNTY NC-I: AIRPORT - GOLF COURSE (a) Ditch along west side of airport from Arnold Highway bridge southerly to Bolt course, thence along edge of golt course to culvert under freeway; (b) tributary parallel to freeway on golt course side from freeway culvert to Concord Avenue; (c) outlet ditch from Arnold Highway bridge to Grayson Creek (Pacheco Area). NC-2: BUCHANAN INDUSTRIAL PARK Ditch starting at outlet of pipe behind former site of Standard Oil Station, thence northerly and easterly about 500-feet along boundary of Buchanan Industrial Park to inlet of new pipe (Pacheco Area). NC-3: CHESTNUT AVENUE Ditch at right angles to Chestnut Avenue approximately opposite Chestnut Court, from Chestnut Avenue southerly about 350-teet to right angle bend, thence easterly about 300-teet, southerly about 150-feet, and easterly about 200-feet to outlet of pipe draining West Street (Concord Area). NC-4: CLEARLAND HEIGHTS Lined channel along east side of tract (West Pittsburg Area). NC-5: DE NORIMND1E MANOR Ditch along west tract line from culvert behind supermarket to 123 De Normandie Way - Morello Avenue; also outlet ditch fret Pacheco Boulevard to chain link tence about 200-feet downstream (do not clean tence or trash rack) Martinez Area). -3- 00270 NORTH CENTRAL COUNTY (CONT,)_ NC-5• EAST PLEASANT HILL ROAD Ditch along East Pleasant Hill Road from about 200-feet north of outlet of rrc -s 4-111v ^t -t —1- r 1-ne tn Alt- hr— C-o k ('*- -tin-- Ar -1 NC-4: CLEARLAND HEIGHTS Lined channel along east side of tract (Hest Pittsburg Area). NC-5: DE NORMANDIE MANOR Ditch along west tract line from culvert behind supermarket to 123 De Normandie Way - Morello Avenue; also outlet ditch fret Pacheco Boulevard to chain link tence about 200-feet downstream (do not clean rence or trash rack) (Martinez Area). -3- 00270 r x ..---...�.. ...,.. _ f� NORTH CENTRAL COUNTY (CONT.) NC-6: EAST PLEASANT HILL ROAD Ditch along East Pleasant Hill Road from about 200-feet north of outlet of cross culvert at Barber Lane to Alhambra Creek (Martinez Area). NC-7• HOWE - PALM (a) Ditch from culvert under Pacheco Boulevard located about 350-feet east of Howe Road southerly and westerly to Sycamore Street (extended); (b) ditch from Veale Avenue westerly along north line of Martinez Little League Ball park property to junction box; (c) ditch on vacant lot between 667 and 701 Palm Avenue. Right of entry required. NC-8: PAC14ECO FIREHOUSE Ditch behind firehouse. from Blackwood Drive to Grayson Creek (Pacheco Area). NC-9: PLEASANT HILL MANOR Ditch along west and north sides of tract to culvert under Willow Pass Road (Pleasant Hill - Concord Area). NC-10• SANTA FE - MONTEREY Open ditch portions of system from intersection of Almond and Santa Fe Avenues to about 60-feet upstream of Monterey Avenue (Martinez Area). Right of entry required. NC-II: VINE HILL GARDENS Ditch from Sewage Plant Road to Rodriques Avenue (Martinez Area). Right of entry required. NC-12: YGNACIO VALLEY OUTLET Open ditch portions of Storm Drain Maintenance District No. I system from Pine Creek at Fox Way to Treat Boulevard (Concord Area). NC-13: MORELLO HEIGHTS DRIVE DITCH Ditch along north side of A.T. & S.F. Railroad from Morello Avenue upstream 500-feet + to drainage structure. NC-14: NIAD.IURTY DRIVE DITCH Ditch from end of Macamurty Drive downstream 400-feet ± to main ditch. NC-15: GALINDO CREEK From blest Ridge Park Drive upsiream 200-feet + above East Ridge Park Drive to Concord city limits. -4- 002'71 1CALNUr CREEK AREA WA-I: ACALANES VALLEY ESTATES Ditch along north tract line paralleling EaNIUD right of way from Reliez Creek to two side drains approximately 600-teet upstream (Latayette - Walnut Creek Area). WA-2: ALVARADO - WOOTEN Ditch starting at intersection of Alvarado Avenue and Wooten Drive, thence northerly and easterly about 300-teet to tirst cross tence (Walnut Creek Area). Right of entry required. WA-3: ARLENE GARDENS Ditch from drop inlet about 500-feet north of Arlene Drive southerly across Arlene Drive to two pipes under Orchard Lane (Walnut Creek Area). Right of entry required. WA-4: CASTLE HILL ROAD Ditch from Castle Hill Road opposite end of Meadow Lane, northerly to Tice Creek (Walnut Creek Area). 1dA-5: DALE COURT Ditch paralleling extension of Dale Court from "bullring" to pipe outlet about 200-teet upstream (Walnut Creek Area). WA-6: ESSENAY AVENUE Ditch from Larkey School culvert to about 100-feet upstream of Essenay Avenue (Walnut Creek Area). WA-7: HOOKSTON - BUSKIRK Open ditch portion of system from intersection a.' Hookston Road and Buskirk Avenue to Walnut Creek Manor fence line (Walnut Creek - Pleasant Hill Area). WA-B: KENDALL ROAD Ditch along southerly side of 179 Kendall Road (Walnut Creek Area). WA-9: LAS JUNTAS - BUSKIRK Ditch from outlet of culverts under BART station across Las Juntas Way to box culvert behind office building at 3126 Buskirk Avenue (Walnut Creek - Pleasant Hill Area). -5- 002t12 WALNUT CREEK AREA (CONT ) ws-Itl• l*r9nI IA -- WILLOW Ditch along southerly side of 179 Kendall Road (Walnut Creek Area). WA-9• LAS JUNTAS - BUSKIRK Ditch from outlet of culverts under BART station across Las Juntas Wa culvert behind office building at 3126 TBuskirk tats Hill Area), Avenue (Walnut � Y to bo Creek - p l easantx -5- WALNUT CREEK AREA (CONT.) WA-10: MAGNOLIA - WILLOW Ditch starting at easternmost leg of Magnolia Way, thence westerly and southerly to private bridge about 100-feet west of Willow Avenue; also side ditch draining Park Avenue (Walnut Creek Area). Right of entry required for part of this work. WA-II: MAYHEW PARK Ditches: (a) along east tract line, thence along Mayhew Way to cross culvert; (b) in center of tract from south tract line across Ludell Drive to ditch (a) (Pleasant Hitt - Walnut Creek Area). IIA-12: McCONNELL ACRES Gerry Court and Golden Hill Court outlet ditch along south tract line of McConnell Acres, thence southerly to Mountain View Boulevard (Walnut Creek Area). Right of entry required for oft-tract portion of this work. WA-13: NORLYN (Revised) Ditch behind 120 through 160 Norly n Drive (Walnut Creek Area), also side ditch between 150 and 160. IIA-14: RELIEZ VALLEY ESTATES Ditch from EB&NIUO right of way across Acalanes Avenue and Palomeres Street to Ortega Street; also outlet ditch leading to culvert under freeway ramp(Lafayette - Walnut Creek Area). Right of entry required for part of this work. WA-15• SANS CRAINTE (a) Sans Crainte Creek main channel from San Ramon Creek to culvert under San Miguel Drive located just north of Margaret Drive intersection; (b) side ditch from main channel across Herron Avenue to Celeste Avenue; and (c) side ditch along west side of San Miguel Drive from main channel to Rudgear Road (Walnut Creek Area). Right of entry required. WA-16: S.P.R.R. - VIA ROBLES Ditch along east side of Southern Pacific Railroad from end of Via Robles to about 600-feet southerly (Walnut Creek Area). Right of entry required. WA-17: TICE VALLEY - OLYMPIC DiTch behind Texaco Station from Tice Valley Boulevard to Olympic Boulevard (Walnut Creek Area). Right of entry required. -6- 00273 WALNUT CREEK AREA (COM.) WA-18: WALNUT BOULEVARD Ditch starting at culvert under Sierra Lane, thence northerly along east side of Walnut Boulevard to right angle bend opposite Brasero Lane, thence easterly and northerly to southeast corner of 125 Marshall Drive; also through 1099 Ygnacio Valley Road (Walnut Creek Area). Right of entry required. WA-19: WEBB - LANCASTER Ditch from about 200-feet downstream of Webb Lane to about 300-feet upstream of Lancaster Road (walnut Creek Area). Right of entry required. WA-20: WOODSIDE ACRES Tract outlet ditch along east side of Southern Pacific Railroad just south of Mayhew Road (Walnut Creek - Pleasant Hill Area). WA-21: PINE CREEK - LANE DRIVE Creek from BART crossing upstream to Lane Drive. WA-22: DIABLO VIEW ACRES DITCH Ditch from culvert at Diablo View Road upstream 900-feet ±, WA-23: UPPER WALNUT BOULEVARD DITCH (New) From Homestead Avenue upstream to Eckley Lane. WA-24: TICE CREEK (New) From improved channel (Orchard Lane) upstream to Tice Valley Boulevard. WA-25: BINGHAM DITCH (New) From culvert at Rudgear Road upstream 500-feet ±. SOUTH CENTRAL COUNTY SC-1- CAMEO ACRES Ditches in Cameo Acres and adjacent tracts: (a) Main ditch from Clydesdale Drive just east of ,Maiden Lane to a point approximately 200-feet upstream trom stub end of Plaza Circle; (b) side ditch along back line of lots on west side of Vista Del Diablo (Danville Area). Right of entry required for (b). 002'M SOUTH ANTRAL COUNTY SC-x' CAMINO VERDE } -ts-rly and SOUTH CENTRAL CIO SC-i; CAMEO ACRES Ditches in Cameo Acres and ad' Drive just east of -v cls; u widen adjacent tracts. (a) Main stub end of Plaza Circle Lane to a point a ditch from Cl of Vista Det (b) side approximately 200-feet Ydesdale Diablo (Danville Ar ditch along back line of lots upstream frp,� Area) Right of on west g entry required for (b). side -7- UU;�'14 NNW SOUTH CENTRAL COUNTY SC-2: CAMINO VERDE Ditch starting at pipe inlet behind 71 Alta Loma Court, thence easterly and southerly about 600-feet to pipe outlet behind 118 Redondo Way (Danville Area). SC-3- DEAN - MARKS Ditch parallel to Marks Road from outlet of pipes at Dean Road intersection to about 200-teet downstream (Alamo Area). Right of entry required. SC-4: EL PINTADO WEST (a) Ditch from La Gonda Way opposite north end of St. Isidore's Church to 60-inch culvert under El Pintado West, (b) side ditch from (a) to end of Parrot Place (Danville Area). Right of entry required. SC-5: EL RINCON - LA OUESTA Ditch from El Rincon Road to south side of 331 La Questa Drive (Danville Area). SC-6: FAHRNEY DITCH Lined ditch parallel to southwesterly side of S.P.R.R. from San Ramon Creek (at trestle south of Danville) southeasterly about 1600-teet to upstream end of lining (Danville Area). SC-7: FAIRWAY DRIVE Ditch from Clydesdale Drive along north side of church property to Fairway Drive, thence northeasterly about 400-feet to golf course maintenance road (Danville Area). Right of entry required for part of this work. SC-8• GARY WAY Ditch in Jones Walnut Acres tract from end of Gary Way northerly to tract line, thence easterly to S.P.R.R. (Danville - Alamo Area). SC-9- GLENWOOD Tract outlet ditch along westerly side of Danville Highway from D.Z. 10, Line A channel to where ditch turns under subdivision fence (Danville - Alamo Area). SC-10: INA COURT Ditch from outlet of culvert draining end of Ina Court to about 300-feet down- stream (Alamo Area). Right of entry required. SC-11: LA GONDA COURT Ditch along back line of lots on south side of La Gonda Court (Danville Area). _� 00275 WAM SOUTH CENTRAL COUNTY (CONr.) i SC-12: LAS LOMITAS I ' (a) Lined channel from culvert outlet about 100-teet east of Lomitas Drive, across Lomitas Drive, thence westerly parallel to and between Camino Tassajara and Gil Blas Road, thence southerly to arch culvert under Camino Tassajara (b) short section of ditch behind 247 Ramona Road, (c) ditch along back line of 134 through 184 Molitas Road (Danville Area). NOTE: The ditch along Canino Tassajara has been replaced by a pipe. SC-13: LAURENITA Ditch along north and east lot lines of 1490 Laurenita Way (Alamo Area). SC-14• PODVA ROAD Ditch from right angle bend in Podva Road southerly along private road about 700-feet to outlet of pipe draining Ocho Rios Drive (Danville Area). SC-15: SIERRA VISTA Ditch along west line of Rancho San Ramon Heights, Unit No. 2, from end of Camino Court to Green Valley Creek, including side ditches draining ends of Camino Court and Sierra Vista Place (Danville Area). SC-16: S.P.R.R. - NORTH OF ALAMO Ditches along east side of railroad from Hillgrade Avenue to twin culverts under tracks about 600-teet north of Cervato Drive and from West Livorna Road to 36-inch railroad cross culvert located about 1,000-teet south of Ridgewood Road, also side ditch along north side of West Livorna Road from railroad to West Livorna section of Lunada Lane (Alamo Area). Right of entry required. SC-17: S.P.R.R. - SAN RAMON GOLF COURSE Ditches along west side of railroad: (a) from Alcosta Boulevard northerly to golt course property line; (b) from Oak Creek northerly to outlet of culvert draining Sedgefield Avenue (San Ramon Village Area). SC-18: VIA DON JOSE Ditch along back line of lots on north side of Via Don Jose (Alamo Area). SC-19: WOOOVIEW Ditch from southerly stub end of Cervato Drive section of Lunada Lane easterly to S.P.R.R., thence along westerly site of railroad to twin culverts under tracks located about 600-feet north of Cervato Drive (Alamo Area). -9- 002 t'6 SOUTH CENTRAL COUNTY (CONT.) vrr draining Sedgefield Avenue (San Ramon Village Area). SC-18: VIA DON JOSE Ditch along back line of lofts on north side of Via Don Jose (Alamo Area). SC-19- womVIEW Ditch from southerly stub end of Cervato Drive section of Lunada Lane easterly to S.P.R.R.. thence along westerly site of railroad to twin culverts under Tracks located about 600-feet north of Cervato Drive (Alamo Area). -9- 00276 SOUTH CENTRAL COUNTY (CONT.) SC-20: LOVE LANE DITCH Ditch from culvert outlet downstream 182-teet +. SC-21: SAN RA ON CREEK (Revised) Creek from bridge at Greenbrook Drive upstream to Drop , 12. SC-22: NORTH BRANCH GREEN VALLEY CREEK Creek from junction with main channel upstream to Green Valley Court. SC-23: GREEN VALLEY CREEK - FREEWAY Creek from freeway upstream to Bueno Court. SC-24: GREEN VALLEY CREEK - BUENO COURT Creek from Bueno Court upstream to first crossing of Diablo Road. SC-25: GREEN VALLEY CREEK - DIABLO ROAD I Creek from first crossing of Diablo Road upstream to new flood control channel. SC-26: GREEN VALLEY CREEK - DIABLO ROAD II Creek from second crossing of Diablo Road upstream to the junction of the North Branch of Green Valley Creek. SC-27: GREEN VALLEY CREEK - GREEN VALLEY ROAD Creek from Culvert at Green Valley Road upstream to Clydesdale Drive. SC-28: LA TIERRA BUENA DITCH (New) From El Pintado upstream to Highway 680 right of way fence. SC-29: CONI CREEK (New) From Harlan Drive downstream 2,500-teet ± to the Greenbrook Unit 6 Rancho San Ramon tract line. SC-30: ENTERPRISE DITCH (New) From culvert at Marrimac Place downstream 300-feet ± to tract line. SC-3i: ERSELIA TRAIL DITCH Mew) From culvert at 220 Erselia 'frail upstream. 400-tee" +. w ' EAST COUNTY E-1: BYRON - CAI4IHO DIABLO Ditch from culvert under Camino Diablo just east of Byron Highway to about 400-feet easterly (Byron Area). Right of entry required. ORINDA AREA OR-I: OVERHILL DITCH Ditch from culvert at Overhill and Glorietta Boulevard downstream 150-teet +. OR-2: DARYL DRIVE DITCH (a) Ditch from culvert at Daryl Drive and Glorietta Boulevard downstream 100-teet +. (b) Ditch from culvert at 034 Daryl Drive downstream to main ditch. OR-3- IVY DRIVE DITCH (a) Ditch tram culvert at 176 Ivy Drive upstream 200-feet +. (b) Ditch from culvert at 176 Ivy Drive downstream 175-feet ± to main ditch. (c) Main ditch 175-feet + upstream of junction. (d) Main ditch 125-feet ± downstream of junction. OR-4: EASTON COURT DRAINAGE Structures at W5, rill and 4122 Easton Court. -It- �Ui�rjc In the Board of Supervisors of Contra Costa County, State of California August 10 , 19 7 In the Matter of Rental Agreement for County-owned House, 2565 Oak Road, Walnut Creek W. 0. 5252-926 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement, dated August 2, 1976, with Christine L. Garrison, Elizabeth M. Leister, and Christine R. Schmid for rental of County-owned property at 2565 Oak Road, Walnut Creek, on a month-to-month, as-is basis at a rate of $375.00 per month commencing September 1, 1976. PASSED by the Board on August 10, 1976. 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 oforesoid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors of6xed this 10th doy of August , i9 76 JAMES R. OLSSON Coun Clerk cc: Public Warks Director e y �, Deputy Clerk Real Property Division y - �- dd4 County Audita,-Controller o biebr witttier _ M235173-ISM 002179 In the Board of Supervisors of Contra Costa County, State of California August 10 , 1976 In the Matter of Implementation of Government Code Section 31641.04 (AB 2617) Related to Retirement Credit. The Board on July 6, 1976 having requested its Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) to review and submit recommendations on the proposal that the Board take action to implement Government Code Section 31641.04 (Assembly Bill 2617) which permits retirement credit to be granted certain employees considering early retirement, the cost of same to be borne by the County; and The Committee having this day submitted its report on the matter in which it is recommended that the Board: 1. Introduce for first reading an ordinance adopting and making applicable in this County the provisions of Government Code Section 31641.04; 2. Plan to adopt said ordinance on August 17, 1976; 3. Instruct the County Counsel and Director, Human Resources Agency, to prepare for adoption by the Board a resolution setting forth those Civil Service classifications, within specified County departments, which will be eligible for additional service retirement credit pursuant to the aforesaid Government Code section; 4. Order the Director, Human Resources Agency, to include in his September 30, 1976 report on the status of the Social Service funding deficit, the cost of imple- menting Government Code Section 31641.04 based on the number of employees who have decided to retire pursuant to the provisions thereon; and Supervisors E. A. Linscheid and A. I.I. Dias having noted that they had opposed the Board action of June 22, 1976 endorsing the concept of Assembly Bill 2617, and having again expressed their opposition to the proposal for implementation of the code section cited; and The Chairman having called for a vote on the Committee recom- mendations, the Board by unanimous vote kAIVED full reading of the proposed ordinance, and by the following vote APPROVED the remaining Committee recommendations: AYES: Supervisors J. E. Mori-arty, W. N. Boggess, J. P. Benny. ALOES: Supervisors A. M. Dias and E. A. Linscheid. ABSENT: ::one. 0020U 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 August 10, 1976. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of August, 1976. J. R. OLSSON, CLERK Maxine M. Ne el Deputy Clerk cc: Board Committee County Counsel Director, Human Resources Agency Director of Personnel County Administrator 00281 r :? ANN �, The Boa.;d of Supervisors Contra Jams P.Kenny; Chairman � •• : + _ Costa Jame R.Olsson County Administration Building t County Clerk and S Ex Officio Clerk of the Board P.O.Box 911 Martinez.California 94553 County Mrs Geraldine Russell Chief Clerk .Tams P.Kenny-Richmond (415)372.2371 I.District Alfred M.Dias-EI Sobrante 2nd District R C r'T VD James E.Moriarty-Lafayette 3rd District Warren N.Boggess-Concord 4th District IJ L 10 �C b Edmund A.Linscheid-Pittsburg 5th District AUGUST 10, 1976 J• ->-� QE3' 80" 0=sup<2V11° 35 CST outy REPORT OF ADMINISTRATION AND FINANCE C014MITTEE ON ASSEMBLY BILL 2617 On July 6, 1976, the Board referred to this Committee Mr. Van starter's recommendation that the Board adopt an ordinance and resolution to implement Assembly Bill 2617. Assembly Bill 2617 permits the County to pay into the retirement system the increased retirement pay an employee would receive and allows an employee up to two years additional retirement credit. The Board is empowered to place restrictions on the period of time during which an employee may take advantage of this provision, to specify which classifications may be included, and how much service credit an employee may receive, up to two years. Thirteen employees in the Social Service Department who would be eligible to retire have indicated an interest in doing so under the provisions of Assembly Bill 2617. The County will be required to pay approximately $108,000 into the retirement system for these employees. If additional employees retire, this amount would be increased but the offsetting salary savings would produce a net savings to the County. Implementation of Assembly Bill 2617 also reduces the need for layoffs in the Human Resources Agency. Having carefully considered this matter, the Committee recommends that the Board do the following: 1. Introduce for first reading the ordinance which is attached which has been prepared by the County Counsel. 2. Plan to adopt the attached ordinance at their meeting on August 17, 1976. 3. Direct the County Counsel and Director, Human Resources Agency, to prepare a detailed resolution for adoption by the Board. Microfilmed with board ordet OU;'b1. r 4. Order the Director, Human Resources Agency, to include in his calculations for numbers of positions to be eliminated September 30, 1976 the cost of implementing Assembly Bill 2617. WARREN N. BOGGESS- JAMES E. MORIAR7 Supervisor District IV 4�Supervisor District III 00283 OtUIIIiIiICE NO. 76- (Retirement Credit- for Laid-Off Employees) The Contra Costa County Board of Supervisors ordains as follows: SECTTOII I. Adopt Govt. Code §31641.04. Pursuant to subsection (e) of Government Code Section 31641.0Tats. 1976, Chap. 363) , Section 31641.04 is hereby adopted and made applicable in this County beginning on July 13, 1976. SECTION II. Resolutions Authorized. Because the final version of Section 3_1641.04 refers to both ordinances and resolutions as proper methods of adoptin.- and effectuating its provisions in any county, and intending to lawfully and fully adopt those provisions pursuant to the authority therein and effectuate and use them in this County, the Board of Supervisors is hereby authorized to effectuate Section 310641.04 (and this Ordinance) by Resolution(s) from time to tine as necessary and as conditions may currant, which Resolution(s) shall make findings and orders and shall specify conditions and limitations, as required and authorized by Section 31'041.04 (and this Ordinance). This Board declares that it believes its present and future Resolutions on this subject are authorized by Section 31641.04 (even without this Ordinance), and that it passes this Ordinance out of an abundance of caution (based on the ambiguities in Section 31641.04) to avoid possible challenges to the validity of said Resolutions SECTIOI -TII. OPERATIVE DATIES. This ordinance becomes effective 3U days after passage, and within 15 days of passage shall be published once with the nai:!es of supervisors voting for and against it in the a newspaper published in this County. PASSED ON August , 1976, by the follo:•rino vote: AYES: Supervisors - X.OES: Supervisor:. - ABSEUT: Supervisors - Ai';'EST: J.R.OLSSO:I,County Clerk & es officio Clerk of the 3oard Chair_nan of the Boars; Dep. . G:.... (7: :! with board order 00284 .............. ............. ......... ..... SUMMW3Y OF :'RCC ZIGS 5:-=C:- ME JAZ Or SUP—pulso�.s e: cans. cosm ccu !. AU3UST 10, 1916, _c"a_'a.URM S': J. R. OL`S02i, COMMY C*..%7.A:AM -Or_3C'.O CUM Or T.LM BOARD. Approved personnel actions for Social Service Jepar—eat. Authorized placement of a Cas.-t ward at Yestern _institute of awe. Resources, San Rafael; and special board rates for dependent children of 1119 Court in the Mental iygiene Home o2 ?. Davis, Caklard, and the foster :ane of R. Cawley, Chico. Authorized G. Burt, .7r., Office of:Assessor, to conduct audits in choenix, Arizona, Aug. 14 - Sept. 4. Authorized County A3rnistra+..or or his designee to execute following subgrant radification agreements: C_.:. :T- s Title • _th State Ferso.^.nel Board to June 30, 1976; and C=A Titles 31 and y3 vith the State :aplayrent and :raining Advisory Office to Sept. 33, 1975. Approved relocation assistance ciar. of E. Cruise, et ux. Arpro-red w-ety tax bond for Sub. 4363, Concord area. Approved Traffic Re30lmti0=3 *ton. 2225 and 2226 and rescinded los. 2103 and 1133. Authorized County Health Officer to sabrit application to the State Department of Health for a» addi--o^..sl grant far the C.kild Health and Disability Prevention Program. Granted extension of line to :e=see o: Sheraton !=-"O- part to pay ren: die. Adopted C_rdinaace ::o. 76-62 exempting veterinarians from Civil Service. Authorized C!:a -.an to sign Certificates of Appreciation to =canonic CpYcrt=ity Council members who have -amYleted their tern of service. Authorized settlement of Clair- for =73.25 -. J. Farmer. Tstp-blithed County position in opposition to AB-301 -.^posing certain limitations an investigative procedures for cow lairxs against law enforcement personnel; and S3-2104 pe.-taininsr to the legal requirement of submission of mmax rerly reports by local agencies to the Attorney General cancercing the amounts, kind'are- disposition of controlled substances seized. Ast:-.ori--ed =22,L:0 in County -funds in --upport of the Alameda-Contra Costa wealth. Systems :Agency during the 1576-i7 ?Y. :Approved proposal of City of Walnut Creek to proceed with appraisal arta negoti- ations to acquire certain pro:er.f on Cas Road for paek purrposes. Deferredunitil Aug. 17 report of County Ad='-nis`rator on proposal of =cergenrf :medical Care Cot tree for development of a "Far-aredic Frograx". :Approved an inc.-ease In the contract contingency fund for the Arlington, Averse Lrrovemeats project, Kensington area. Autharized 141-4- Dezartrent to cooperate with Cif of :ialn=w Creek in an Area General Plan St-,:dy of the La.Osey mark area. Deferred for furt-her review repo—.. of ?ablic `lotus Director re bid arard for the Spay Clinic at yaz:'r-ez A ixal Control Center. Accented for record-!=; only C_fer of Zedicatioa for drainage pur-poses ir. cernec- tioa with"Sub. 1-77:. 00285- A,bss" .0, ly7o S :"-=.tars, continued ` 3ecesaed to meet i xecstive =a8e 2 x�o'�ectioa tiith discussio : Session ' cum of .andiz r o consult With tladersr �'y matters• re S ' %ssociat adopted °esolu P-^eseata.ives in ean- County �oyeeso(ARj 70/6 976%77-n3 Deferred . 1'!' ,Fa—a:ecce .i�y�a diel Cara IMtitem 3_0. develcF=en. c- a + e»c7 =or the Ariiagton Aver..se +,fie co=tt act coning -Lord increase in _ ; Area :.ppi ed �' ect. Ke s-=$'°n area. s - c: Alalia Creek z a =� eu to �,horized PlarZ= Byra� a-'s a-ea.nocerate v_`h C_ ! Se i a.ard `°. e S a:dy °f Dir. bid - -h General plan ,r r ?�biic 'forks octor c- ^efe"'ed for -�:r��*erv�e Ceate_. ps.'p°ses '_r. ceraec- Clinic at ::a-:'-'.e2 An _or drair-ag e Spa ' far --eco'-- °r1y� C=:er of :�ed_� on Aceep�eb. tlo__ with 00285 August 10, 1976 S•,..=..ary, continued Page 2 Recessed to nee: inExecutive Session to consult with representatives in con- nection with discussions of salary ratters; adopted Resolution No. 76/685 approving Memorandum of Understanding with Associated County Employees (ACE) for FY 1976-77 cocpensation for Engineering Technician and Fiscal Services Units. Acknowledged receipt of 'tee following: Repan of Assess=eat District Screening Co=ittee and approved recommendation to consider adoption of declaral-ion of intent to fora Assessment District 1976-1 for improvement of Sunrise ?rive, Brentwood; Report of Di-rector of Planning with respect to request of The Garin Company re incorporation of certain proposals in the East County General Flan; and report re projects funded under the State Beach, Fark, Recreational and Historical Facilities Bond Act of 1974. Approved Work Services Agreement with PGd`E for installation of street light on Fieldcrest Drive. EZ Sobrarte area (CSA L-41). Concurred in appointment of W. Thompson as Consumer Representative to the Alameda-Contra Costa Health Systems Agency Caverning Board to fill the te= of office vacated by M. Quick. Authorized Director of Flaming to rrepare the Historic Preserration Element to the General Flan at no additional cost to the County. .Authorized t..'ha_4% an to execute: :mad Star: Grant Application to Department of IME for Regional Carry Over Balance Funds; 'Vending Mach ne Flacexent Agreement with Village vending Company for Work/ ducation :-Urlough Facility, Richmond; Application for Federal funds for continuation of the Coity Food and Nutrition Program administered by the Social Service Department; Satisfaction of judgment to guarantee repayment of cost of services rendered to H. Grooms; Consulting services agreement with =coscape for preparation of ELS for proposed development of portion of Bishap Fan-ch by Dame' Construction Company. Awarded contract to :'alley Crest Landscape, Inc. for construction of irrigation systems at Pleasant %M;; and Lafayette libraries. - Authorized payment to C. LeFebvre, at ux, for settlement of Rirrht of ":ay Contract in connection with property acquisition for Olive Drive Stora Drain, Concord area. Accepted instruments from Crocker Homes, Inc. and W. Easley, et al, in connection with Sub. 4676 and 4343, respectively, and froa C. M. Block, Inc. for park purposes, CSA R-7, San Ramon. Authorized Public Works Director to: execute an agreement for progra—ing services for the county detention facility with Facility Sciences Corporation; issue purchase orders to various firs for landscaping corner of Camino Pablo and Brookside Rd., CSA M-11. Orinda area: perform routine ditch -a' enance on 96 ditches throughout the County, and said work is considered exempt from EM requirements; execute agreement with C. Garrison, E. Leister and C. Schmid for rental of certain County-owned property, Walnut Creek; refund to E. Linscbeid cash deposit as surety under Subdivision Agreement, Sub. 4494, Brentwood area. calved reading and fixed :nub. 17 for adoption of ordinance adopti.g and marling applicable in this county provisions of Gove=rent Code Section 31641 ; Instructed County Counsel and Director, Hunan Resources Agency, to prepare a resolution setting . forth those Civil Service classifications within specified departments which will be eligible for additional service retirement ere-_'t; and ordered Director. F:uman Resources Agency, to report on cost of implementing said code section based on the number of employees w:io have decided to retire pursuant to provisions thereon. . ONVU 1 August 20, 1976 Sun.-ary, continued ?age 3 Adopted the followinr nurbered resolutions: 76/676 fixing Sent. 3 at 22 a.r. to receive bids for sale of certain Countl property, 2630 Oak F.oad, Walnut Creek area; 76/978, approvinr subdivision ar-eerent with Shapel2 Industries of Northern California for Sub. 4196, San Ramon area; terr'nating subdivision agreement with aowatt Properties, !no., for said subdivision; and authorizing, Public Works Director to refund to Boise Cascade Corporaticr• cash deposited as surety in connection therewith; 761679, approving subdivision a,;:eerent with Shane12 industries of Northern California for Sub. 444l), Sar, ?a-cn area; tern1natina subdivision agreement with Boise Cascade Corporatlor• for said subdivision; and authorizing Public dork3 Director to refund to Boise Cascade Ccrooration cash dents-ted as surety in connection therewith; 76/6a0, approving subdivision a.-reerent with Shacell Industries of Northern California for Sub. 4441, San Raron area; ter••ninatlnr subdivision agreeaent with Boise Cascade Corperatiar• for said subdivision; and authorizing Public Uorks Director to refund to Boise Cascade Corporation cash derosited as surety in connection therewith; 7F/;81, arprovinr subdivision agreement with Shacell industries of Northern California for Sur. bhPl, San Ramon area; ter-Srat±rc cubdivision arreement with Boise Cascade Corcertticn: for said subdivision; and autho-!zinc Public 'Works Director to refund to Soise Cascade Corporation cast: deposited az surety in connection. therewith; 76/-77, approving Read Ircrrocerert Arreerent Pith Shacell Industries of !Northern California for Lel "ar Drive, Sub. OF!, San Ra-on area; ternInat'_ng Road 1=prore=ent Agree^eat with Soise Cascade :or=oraticn for rare; and authcrizing Public Vorrs Director to refund to -noise Cascade Ccrcoratlor• cash derosited as surety in connection therewith; 75/6'2. approving 4ddendur. :No. t to elms and snecificaticns for Ad.lnistration 3uildinr ceodel, ?apse 11i, '.a-tires 706S3. deter-inlnr, to n2ace or. `hoc. 2 bal:ot County Ordinance with respect to nrcvidir•5 funds for irrrive-eats to Cit.r-Ccunty 17ho-ourhf:re System through Aid-tc- Cities F_rorreun; -/F�4, adontinc arendnents to the County ieneral Plan in the Pittsburg, Salt ich=ond cel hts, Howe-?cad, c:ensi•-•rzon• and 3uclanan Field areas; 'F/tE6 through 7914th. au:hori%ire changes in the asressrert roll; " 7F./69S, authorizing, cancellation of rederation oeralty srd fee or. 1975-7F secured assessrent roll: 745/5_6, authorl=!= cancellation of tax liens on and transfer to unsecured roll of orenerty acquired by public agencies; 76/997 through 19/F99, authorizing earcellatien of tax liens on property acquired by nubile arercies; 75/700 through 76/702, aut•*•orizln: aha.-Fes in the assessr..enz roll; 76/703, approving anollcstion for Land and ?cater Conservation Funds for CSA R-9, Wa2nut Creek area - She2l Rldre 4ecional recreation Area; 79/704, con solidatinc revenue 21rit increase election to be held in Marara School District with General ..lection to be held r.or. 2. Referred to: Public ''Forks Director request of ?ark.ead Co=,.=Ity Association that the •rublic 2orks Dent. be authorized to conduct traffle study of Panc:ead :neighborhood in conjune- tine with City of '-.*al=t Creek; and bids received for Sear Creek Road Realig=ent Project, Briores area; Public Works Director and County Counsel request of P. Spinetta for official confirration of county's position with resrect to status of Dalton bare; County AdnInistrator letter fro^ C. 7yscr objecting to requirement of Cable-Vision Corrary that monthly charge be .raid in advance of service provided; Public Works Director and Aviatior. Liaison Corrittee request of Buchanan Airport Ra.-Car Co. for ter.-rear extension of the co-can's entire lease with the county; Director of Planning request of State Dept. of ?arks and Recreation for verifica- tion of 1970 population residing within boundaries of each functioning park district and each incorcorated city wit^in urbanized areas in the county. Deferred to Aug. 17 at 11•=5 a. decision cc request of Detelt Civil :ngineeri-- (2007-3Z) to rezone certain :and in the Danville are,. Deferred to Aug. l' at ll:45 a.r.. decision on acpea2 of Diablo ':est/Syeawore !:e!rhtors froz ?laanlnc Cgr^issicn corditlonal anrroval of tentati-e nap for Sub. Dan:-'•lle area. 0028/ I Au,ust l", 357= St=ary, continued ?age 4 Closed hearing and fixed Au:. 2k at 10:55 a.m. for decision on recd=endation of Plarn ink; Co.=-'ssicn with respect to request of J. Snow (2017-_'.Z) to rezone certain land in the Vine Hill area. Determined to continue the Hsrzn Resources Agency and instructed County Adrinistrator to continue to studs and ronitor the agency and report on same in June, '077. Referred to County ddrinistrator and Public Forks Director request o: County Supervisors Association of California that the Board support S3 100 which was a^.erded to include new revenues for local rovernment through increase in State gasoline tax rate. - Referred to Gover`-ent O-erations Coraittee (Supervisors Dias and Lirscheid) recoraendations with respect to proposal for a Comprehensive Human Services Planning and Decision-P.aking Process. Referred to Gove..•rent Oreratiors Corrittee request of A. Si?no with respect to drainage probler in the vic_nity of his prooerty, Fest Pittsburg_ area. : OU2� And the Board adjourns to meet on 1Z lf-74 at 9•DD /q/y in the Board Chambers, Room 07, Administration Building, Martinez, California. 0. K- AAAA-A J. P. ' enn , Ch irman ATTEST: J. R. OLSSON, CISRK DeputX 00269 x- The preceding docimments consist of 2$9 pages.