HomeMy WebLinkAboutMINUTES - 09141976 - R 76H IN 4 7976
SEPTEMBER
TUESDAY
A
w
THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN
REGULAR SESSION AT 9:00 A.H., TUESDAY, SEPTEMBER 14,
1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING,
MARTINEZ, CALIFORNIA.
PRESENT: Chairman J. P. Kenny, presiding;
Supervisors A. M. Dias, J. E. Moriarty,
E. A. Linscheid.
ABSENT: Supervisor W. N. Boggess.
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.
Ot"
I .
JAMES P.KENNY,RK?IMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY
1 ST DISTRICT CHAIRMAN
ALFRED M.CIA&EL SOBRANTE CONTRA COSTA COUNTY EDMUND A LINSCHEIO
2ND DISTRICT VICE C..uRNAN
JAMES E.MORIARTY.LAFAYETTE ANDra 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
47H DISTRICT BOARD CHAMBERS.ROOM 107•ADhIMSTRATCU BU6DING CHIEF CLERK
EDMUND A UNSCHOD.PITTSBURG PO BOX 911 PHONE 14131372.2371
STH DISTRICT MARTINEZ CALIFORNIA 94553
TUESDAY
SEPTE IME R 14, 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 :ublic Works Director,
9:00 A.M. Consider recommendations of the County Administrator.
9.15 A. Consider 'Iltems Submitted to the Board.11
9:15 A.:i. Ccnsider recommendations and recuests of Board members.
9:30 A.M. Consider recommendations of Board Committees including
Administration and Finance Committee (Supervisor
J. =. Kenny serving in place of Supervisor W. N. Boggess
and Suaervisor J. E. Yloria_rty) on revised foster home
placement policy.
9:45 A.M. Recess.
10:30 A.I•:. Consider comments of County Administrator prepared for
Board response to report of the 1976-1977 Grand Jury.
11:00 A.M1. Receive bids for Pavement Marking Demonstration Project,
various County roads.
11:30 n.:;. Presentation on final report on Contra Costa County Study
of =e=ale Offenders conducted by Bay Area Quest Program,
Inc.
I^=":S TO THE BOARD
Items 1 - 9 CONSENT
1. AuTHO'.UZ. changes in the assessment roll.
2. ADO?_ the fa11o:•:ing rezonin ordinances (introduced September 7):
No. 76-64, 2016- Z, Alamo area; and
No. 76-65, 2011-RZ•, Pleasant Hill area.
3. ADOPT Ordinance (introduced September 7) amending the Ordinance
Code to prohibit refuse accumulation.
4. AUTHORIZE execution of ag--eement for construction of private
improvements in Minor Subdivision.157-75, I:oraga area.
5. AUTHORIZE extension of time in which to file final map of
Subdivision 4704, Danville area.
6. DENY the claims of Kevin B. Bettis and Dixie M. Snow; and the
amended claim of Ruth A. Johnson.
0M
MENOMONEE
...... .....
Board of Supervisors' Calendar, continued
September 14, 1976
7. FIX October 5, 1976 at 11:00 a.m. for hearing on appeal of Mario
Pedroza et al from Planning Commission conditional approval
of tentative map for Subdivision 4872, Vine Hill area
(James D. Snow, applicant).
8. FIX October 12, 197E at 11:05 a.m. for hearing on appeal of
Environment Coordinators, Inc., from Board of Appeals denial
of said company's appeal of Conditions Nos. 5-C and 5-E imposed
by the Board of Adjustment in connection with approval of
L.U.P. T2049-76, Danville area.
9. FIX October 19, 1976 at the times indicated for hearings on
Planning Commission recommendations with respect to the follow-
ing rezoning requests:
10:30 a.m. Enterprise Realty, 1969-3Z, Walnut Creek area;
10:35 a.m. larry Buckley, 2001-R;, =,1 Sobrante area; and
10:40 a.m. Amador associates, LTD, 2014-3Z, San Ramon area.
Items 10 - 11: DETETROINATION
(Staff recommendation shown following the item.)
10. from Director of Planning (in response to Board
referral) recommending refund of a 5300 park dedication fee
paid by Fr. R. H. Myers in connection with issuance of a
building permit for Parcel No. 433-030-011. APPROVE
�.ce�?�n'DATIeN
11. LETTER from Director, State Office of Emergency Services, sugges-
time that the County might wish to issue a press release in
coordination with the telephone company relating to a brochure
on earthqualke safety. R pER TO PUBLIC INFORMATION OFFICER AILD
DIR30TOR, OFFICE OF Z:MRGZNCY SERVICES
Items 12 - 13: T_"iFCIRU:A^ION
(Copies of co.0^._cations 1,siea as 1"t-Ration items
have been furnished to all interested parties.)
12. Director, State cepa:t=ezt of :arks and lRecreation,
advising that a public hearing will be held September 17 in
San Francisco with respect to SB 174, the Roberti-Z'berg Urban
Cpen-Space and Recreation Program, and transmitting procedural
glide for grant applications available under said program.
13. KE!-.C~UNIrUN from :resident, California Hlard Hat :•:orkers Associa-
tion, urging sutport of proposed amendment to Section 1309 of
the Bay Area Air ?ollution Control District Rules and
Regulations to require approval of permission to construct
proposed facilities when new or modified air quality source
standards are satisfied and significant economic benefits will
be derived.
Persons add_ressina the Board should complete the
form provided on the rostrum and furnish the Clerk with a
written copy of their presentation.
D"DE42)LINE F0 AGENDA IT3IS: V I ESDAY, 5 P.M.
00003
OFFICE i - O? COUNTY ADMI\-TSTRIATOR
COX_RA COSTA COUNTY
Administration Building
,Xartinez, California
To: Board -of Supervisors Subject: Recormendec Actions
September 14, 1976
Fro=: Arthur G. Will,
County Administrator
T. ='L AC== S
Xane.
1. :\ame and Destination
Dena_tment and- Date Meeting
Dorothv Northeg, Missoula, Montana Seminar o: the
Sherif-Coroner 9-16-76 to 9-15-76 Narthwest Association
(time onl V) of Forensic Scientists-
Manuel
cientis=sIlan uel Ramos, Ventura, California Mexican ;L-merican
Member, Juice::--_ 9-23-/6 to 9-26-76 Correctional
Justice Co=issio n association Conference
APPROPRTAT_TON ADJ'JS"�--'=1x:'S
2. Audi_or-Cortrcller (County Dena:tments) . Adjust appropriations
for salaries ant wane bea__its, anterce-pa_tmentai labor and
._-o--1 ear axne::c_tu=es _n accordance .:it: nal excoanditures
and add 530.9.630 ;:o reserves for fiscal year 1975-1976.
3. Authorize Chai^an, Board of Supervisors tor-t
execs• e Pa_..gal
Release of Uen taken to guarantee repayment of the cost of
services rendered h-v the County to Sam S. and Lois J. Gri^.sle_v,
as reco.:--:iend--d2 by the CountV Lien Co=ittee.
G. =-0.R3. AtiD CARS
4. Lore and/or E_fective
Denar=-.ezt institution Bate Date
H=a. _,.tor Schools, Recd=-:g $1,050 9-15-76
Resources
Lu.Tan Western Institute of $1,050 9-15-76
Resources Hwman Resources,
Sebastopol
00004
.............. �----
. .. . .. . .. .... .
y
To: Board of SUDervisors
From: County Administrator
Re: Recommended Actions 9-14-76
Page: 2.
VI. CONTRACTS AND GR.;.TTS
` . Approve and authorize Chairman, Board of Supervisors, to
execute agreements between County and agencies as follows:
Agency Purpose Amount Period
Sonja Blackman Workshop for $70 9-23-76*
Head Start
teaching staff
* (one day only)
Katherine B. Continuation of $8,100 8-1-76
Robertson electromyographic to
services for 6-30-77
County Hospital
Datierts
Philip Peltzman, Continuation of $4,800* 7-1-76
Ph.D. audiology services to
for developmentally 6-30-77
disabled children
*(90% State funds)
State of Continuation of $120,000* 7-1-76
California, fa_nily planning to
Department of services 6-30-77
Health * (100% State funds)
VII. LEGISLATION
None.
VIII.REAL ESTATE ACTIONS
None.
Ia. OTHER ACTIONS
6. As recommended by the County Counsel, authorize the County
Auditor-Controller to make payment to Contra Costa Medical
Systems, Inc. , in the amount of $59.20 for reimbursement of
legal costs in lawsuit concerning emergency Prepaid Health
Plan ambulance trans'aortation.
7. Declare partial set of Deerings Annotated California Codes
as surplus property, and authorize County Purchasing Agent
to sell said property pursuant to County Ordinance Code
Section 1106.2-212.
00005
To: Board o= Supervisors
From: County Administrator
Re: Recommended Actions 9-14-76
Page: 3.
IX. OTHER ACTIONS - continued
8. Authorize Chairman, Board of Supervisors, to sign modi-
fications to the County's C'T4 Title IT_ grant with the
U. S. Department of Labor to obligate $303,756 in
trans-tion auarter funds and to de-o i� to 52,18"9,468
which will ce included in a newV_ant _=Plication to be
submitted for a Federal =iscalYear beginn_n;
October 1, 1976.
9. Adopt resolution. authorizing J. P. Ren.:ny, Chairman, Board
C= Suoery lsors, to s`Cn a^I_^.l-catlons and _=lamed doc-ments
fnr _::nds .:nd"er the Public i-Or-s :. ._+_CST..=^t Act of 1976.
_0. Accent -*a resi=na`io. of Lt. CJ.=ander 2aLi: P elss from
the .11=1^.01ism 'rdviscry Bon=d; author;-- issuance Of
Cert1=1;ate of Appreciation; and consider an=oin Ment
of t.s. Barbara Chase to =i1'_ --he vacanc-:, as reco=ended
by the Alcoholis-m Advisory Board.
NOT
Chairman to as{ -or any com--ents _nterestad
citizens in attendance at the meeting subilec_ to
carrying forward any particular -tem to a later
specified time if discussion by citizens becomes
lengthy and interferes with cons iderat--on o=
otherCalendar 'items.
7_.ADI"!X- `OR AGE-E=n 1 }'S: 5:00 p M.
..r
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
September 14, 1976
EXTRA BUSINESS
REPORTS
Report A. COUNTY SERVICE AREA R-6 - Orinda Area
The Board of Supervisors, by its Order of August 31, 1976, referred to
the Public Works Director and County Counsel a letter from Carl Weber,
Chairman, Citizens' Advisory Committee of County Service Area R-6. The
letter requested that the County undertake condemnation p+-oceedings and
acquire the 4-acre parcel of vacant land located between Bear Creek Road
and Briones Reservoir for open space and nature conservancy, wildlife
study and education.
The staff from County Counsel, County Administrator and Public Works
Department have met to discuss the matter and concluded that additional
information is required and letters have been requested from both the
Service Area Citizens' Advisory Cormittee and the Sleepy Hollow Land
Conservancy as to the amount and extent of funding the private conservancy
donor and the Advisory Committee are willing to agree upon for the acqui-
sition costs, if the County is to provide the services.
Upon receipt of the additional information, a recommendation will be made
to the Board.
`E (RP)
SUPERVISORIAL DISTRICT I
Item 1. EL PORTAL DRIVE - CONVEY PERMIT - San Pablo Area
It is recommended that the Board of Supervisors approve a Temporary
Construction Permit to East Bay Municipal Utility District for temporary
storage of District equipment and material on a 40 X 100 foot area of
County property between E1 Portal Drive road right of way and San Pablo
Creek channel slope and authorize the Public Works Director to execute
the permit on behalf of the County.
The permit is for the duration of the water district's construction of a
blow-off line_ The storage area will be fenced and restored to its prior
condition as required by the City of San Pablo Parks and Recreation which
maintains the landscaping at that site.
(continued on next page)
EXT!L1 BUSINESS Public !-corks Department
Page 1 of 2 September 14, 1976
00007
Item 1 continued:
The lead agency (MUD) has determined that the District project has no
significant affect on the environment.
(RE: Work Order 4586-663)
(RP)
SUPERVISORIAL DISTRICT III
Item 2. COUNTY SERVICE AREA R-6 - APPROVE LEASE AGREEMENT - Orinda Area
It is recommended that the Board of Supervisors approve the Lease
Agreement between the County and Christian Heritage Schools and authorize
the Chairman of the Board to execute the Lease on behalf of the County.
The term of the Lease Agreement is for three years commencing September 1,
1976, ending August 31, 1979, at a monthly rental of $1,350 for the first
two years. The third year of the lease will be adjusted based on the
Bureau of Labor Statistics Consumer Price Index for the Pline Bay Area
Counties. In no event shall the increase exceed seven and one-half percent.
The Lease Agreement covers a portion of the premises at the Orinda Community
Center.
(SAC)
EXTRA BUSINESS Public Works Department
Paged September 14, 1976
00008
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
September 14, 1976
A G E N D A
REPORTS
None
SUPERVISORIAL DISTRICT I
No Items
SUPERVISORIAL DISTRICT Ii
Item 1. TARA HILLS DRIVE MOBILE MANOR - APPROVE AGREEMENT AND ACCEPT
DEED - Richmond Area
It is recommended that the Board of Supervisors:
1. Approve the Agreement with Charles Goldman et al. ;
2. Accept a Grant Deed from Charles Goldman, et al.
The Agreement and the Grant Deed represent a mutually acceptable
solution for discharging the objections of the Tara Hills mobile
Manor with respect to the construction of the Tara Hills Drive
Road Acceptance Project and frontage improvements along San Pablo
Avenue adjacent to Tara Hills Mobile Manor.
T:r. Alan H. Liebert, on behalf of the owners, has indicated that he
will appear at the Board's meeting and will personally present
the Aareement and Deed.
Owner: Charles Goldman, et al. , 1533 South Roxbury Avenue, Los
Angeles, CA 90035
Location: The northwest quadrant of the San Pablo Avenue-
Tara Hills Drive intersection.
(LD)
SUPERVISORIAL DISTRICT III
Item 2 BANCROFT ROAD - APPROVE AGREEMENT - Walnut Creek Area
It is recommended that the Board of Supervisors approve and
authorize its Chai=-man to execute an Agreement between the
County and the Contra Costa Water District.
The Agree-gent provides an easement for widening the east side .
of Bancroft Road over the Contra Costa Canal right of way. The
road widening is being done by the developers of Countrywood
Shopping Centex- at no cost to the County.
(Dote to Clerk of the Board: Please have the Chairman execute
both copies o-f the ngreezent and return the--,i with the Board
authorization to Land Development Division for further processing.)
(LD)
A G E N D A Public Works De(M t
i9
item 3. GE_A_RY ROAD - EXECUTE AGREE_'•'ZNT - b:alnut Creek Area
It is recommended that the Board of Supervisors approve and
authorize its Chairman to execute a Joint Exercise of Powers
Agreement between the County and the City of Walnut Creek for
resurfacing and pavement traffic delineation on the County
portion of Geary Road, from Melillo Cresta Drive to Creston Road.
The Agreement provides for the City of Walnut Creek to design the
project and administer the contract. The County will pay the
actual construction cost for work within County jurisdiction,
estimated at $3,700, plus its proportional share of engineering
and administrative costs.
(RE: Project No. 3751-4359-661-77)
(Note to Clerk of the Board: Please return the 3 or-iginal copies
of the Agreement to the Public Works Department for further
processing. )
(RD)
Item 4. BA_`'CRO. RO:J - APPROVE AGREEMENT - Walnut Creek Area
It is recon-mended that the Board of Supervisors approve and
authorize its Chairman to execute an agreement between the County
and the United States of America, Bureau of Reclamation.
This Agreement provides an easement for the widening of the west
side o Bancroft Road over the Contra Costa Canal right of way.
The extension of the siphon and the widening of the road is being
done by the developers of adjacent subdivisions at no cost to the
County.
(Note to Clerk of the Board: Please have the Chairman execute
all three copies of the Agreement and return all three to Public
Works, Land Development Division, for -f rther processing.)
(LD)
SUP£RVISORIr.L DISTRICTS III AND V
Item 5. ^Ra;,T BOUL=VA&D/W1LLG4-`: PASS RO?.D :'E'DIAN LANDSCAPING - APPROVE
; ,;�2ZS 1D :_LV%£wTTS£ FOR BIDS - Ealnut Creek and Pittsburg Areas
it is reco:m,:aended that the Board of Supervisors approve plans
and specifications for the Treat Boulevard/i•:illow Pass Road Median
Landscaping project and advertise for bids to be received in
four weeks, and opened at 11:00 a.m. on Tuesday, October 12, 1976.
The Engineer's estimated construction cost is $40,000.
The work consists of installing shrubs, trees and an irrigation
syste.-a in median islands located in the Walnut Creek and Pittsburg
areas. Included in this work is construction of new median
pavement and color treatment of new and existing median pavement.
This project is considered exempt from Environmental Impact Report
reauire:ments as a Class lc Categorical Exemption under County
Guidelines. It is also recommended that the Board of Supervisors
concur in this finding.
(RE: Project No. 4861-4324-661-76)
(RD)
A G E N D A Public Works Department
Page 2 of 3 September 14, 197
SUPERVISORIAL DISTRICT V
Item 6. LINES E & -E-1 - -ACCEPT DEED - Brentwood Area
It is recommended that the Board of Supervisors, as ex officio
the Board of Super-visors of the Contra Costa County Flood Control
and Water Conservation District, accept a Director's Deed dated
August 24, 1976, from the State of California'for additional
right of way along Lines E and E-1.
(RE: Work Order 8514-2521)
(RP)
Item 7. BAILEY ROAD - ROAD CLOSURE - Pittsburg Area
It is recommended that the Board of Supervisors authorize the
Public Works Director to close Bailey Road from West Leland
Boulevard to Myrtle Drive for the period of September 21 through
September 24, 1976, to facilitate the removal of a cattle pass.
Removal of the cattle pass is in accordance with the Agreement
between Warren Smith and Contra Costa County, dated August 19, 1976.
This will be a complete around-the-clock road closure. All
signing will be installed in accordance with the State of
California and the Contra Costa County Manuals of Warning Signs,
Lights and Devices. This maintenance work is a Class 1 Categorical
Exemption from Environmental Imnact Report requirements.
(RE: Work Order 6094-661) (M)
Item 8. LIVORNA ROAD - ACCEPT DEED - Walnut Creek Area
it is recommended that the Board of Sunervisors accept Grant Deed
and Right of Ldav Contract dated August 30, 1976, from Robert E.
Patmort, et al. , and authorize the Public Works Director to sign
the contract on behalf of the County.
It is further reco^.+-nended that the County Auditor be authorized
to draw a warrant for $1,750.00 in favor of First California Title
Company, Escrow =82898, and deliver same to the County Real Property
Agent for payment.
Payment is for 5,510 square feet of residential land, a 10,763
square root drainage easement, and miscellaneous trees.
(RE: Project =4234-4257-663-75)
(RP)
GENERAL
Item 9. 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.
NOTE
Chairman to ask for any comments by
interested citizens in attendance at
the meeting subject to carrying forward
any particular iters to a later specific
time if discussion by citizens becomes
lengthy and interferes with consideration
of other calendar items.
A G E N D A Public Works Department
1Ta7ge'-3 of 3 September 14, 1976
00011
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).
00012
■
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 197.6—
In
9Z6In the Matter of .
Ordinance(s) -Adopted. ,
This being the date fixed to adopt the ordinances)
indicated, which amend(s) the Ordinance Code of Contra Costa
County and was (:sere) duly introduced and hearing(s) held;
The Board ORDERS that said ordinances(s), is (are) •
adopted and the Clerk shall publish same as required by law;
Ordinance
Number Subject Idewspaper
76-68 Relating to refuse accumu- CONCORD DAILY
lation to include a TRANSCRIPT
prohibition against animal
excrement.
PASSED on September 14, 1976 by the following, vote of the Board:
Supervisors AYES NO ABSENT
J. P. Kenny (X) ( )
A. M. Dias (X) ( )
J. E. 1+oriarty
�i. H. Boggess ( ) ( ) X )
E. A. Linscheid (X) ( ) ( )
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid_
Witness my hand and the Seal of the Board a:
Supervisor
ofnxed this14th day of September . 19 76
/ J'./R. OLSSON, Clerk
By �tv C--.114 .' Deputy Clerk
H za 32:74 -•+s-n+ Helen C. Marshall
00013
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Zoning Ordinances Passed Date: September 14, 1876
This bein�gg the date fixed to consider adoption of the
following ordinances) rezoning property as indicated, which was
'(were) duly introduced and hearing(s) held;
The Hoard orders that this'(these) ordinance(s) is (are) '
Passed, and the Clerk shall have it (them) published as indicated
below:
Ordinance Application ,
Number_ Applicant Number Area Newspaver
76-64 George Martinovich 2016-RZ Alamo VALLEY PIONEER
76-65 Paul Seto 2011-RZ Pleasant CONTRA COSTA
Hill TIMES
PASSED on September 14, 1476 by the following vote:
AYES: Supervisors A. M. Dias, J. E. Moriarty,
E. A. Linscheid, J. P. Kenny.
NOES: None.
ABSENT: Supervisor W. ti. Boggess..
I HEREBY CERTI'r'SC that the foregoing is a true and correct
record and copy of action duly taken by this Board- on the above date.
ATTEST: J. R. OLSSON, County Clerl-c
and ex officio Clerk of the Hoard:
on September 14. 1976
By: Deputy
Bonnie Boaz 4
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 1976
In the Matter of
Authorizing Appropriation
Adjustments.
IT IS BY THE BOARD ORDERED that the appropriation
adjustments attached hereto and by reference incorporated herein,
are APPROVED.
PASSED by the Board on September 14, 1976.
I hereby certify that the foregoing is a true and corred 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 14tbday of September fq 76
J. R. OLSSON, Clerk
gy ti Deputy Clerk
D—orot 11yr
evonald
H..-t 3n6,sm 00015
I hereby certify, that the foregoing is a true and correct copy of an order entered on the
minutes of said Hoard of Supervisors on the date ofaresaid
Witness my hand and the Seat of the Board of
Supervisors
affixed this 1hthday of September 19 76
J• R. OLSSON, Clerk
��C
By a�
T oT rO y on�� Deputy Clerk
H•24 3/76 15m
00015
r y
CONTRA COSTA COUNTY 0 1975-76
APPROPRIATION ADJUSTMENT
I DEPARTMENT OR BUDGE TUNIT Permanent Salary Adj. Page 1
RESERVED FOR AUDITOR-CONTROLLER'S USE
Card Special ACCOUNT 2. IMECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase
Code Ouoritm) Fund Budaefunif Obiecr 54•b_Acct t CR X IN 66)
01 1003 OR-1011. 98.5
002_ 10,784
003_ 4,666
004- 7,016
010- 28,794
011- 41,985
015- 3,317
016- 3,849
020- 1,983
030- 11,098 -
03S-
1,098035- 7,745
043- 4,710
055- 20,646
060- 408
061- 2,193
062- 20,317
074- 13,203
075- 830
076- 7,773
079- 3,126
145- 1,387
145- 2,925
149- 4,272
ISO- 10,075
200- 9,431
210- 13,454
212- (�j�/� �* 1,319
7,466
14- 00016
214-
928
_
® CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
DEPARTMENT OR EUDGEF UNIT Page 2
I RESERVED FOR AUDITOR-CONTROLLER'S USE
Card Spcdal ACCOUNT :. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase
Fend Decrease
Code 0.=tjtvl BudaetUnit Ob rr Sic Acct. CR X IN 661
01 1003 215-1011 5,362
237- 3,332
240- 2,914
242- 42,855
243- 14,544
245- 13,386
246- 150
247- 9,909
255- 102,366
1120 255- 145,750
1003 256- 3,963
25'- 42,391
260- 15,731
262- 5,592
263- 12,551
264- 173
26S- 10,478
300- 53,456
1120 303- 30,994
1003 308- 40,278
310- 12
313- 29,480
314- 899
316- 4,685
313- 548
1120 320- 546
1 321- (�f►(i 744
1003 324- 00017 43,814
327- 4,046
r n _.co cror r r
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
1. CHPARTMENT OR BUDGET';N:T Page 3
RESERVED FOR AUDITOR-CONTROLLEWS USE
Card Special ACCOUNT OWECT OF EXPENSE OR FIXED ASSET ITEMIncrease
Code QuandFund Bu
t 1 daetUmt Cbiect Sub.Actr, Decrease (CR X IN 66)
01 1003 335-1011 S,174
340- 8,996
355- 921
357- 13,629
4 SS9- 19,296
362- 1,029
1 364- 501
366- 46,984
450- 39,494
472- 2,332
475- 2,412
sol- 436,583
502- 679,051
S03- 273,677
S01- 27,949
505- 7,796
506- 5,101
507- 68,247
SOS- 4,873
909- 3,811
540- 80,937
5'0- 7,333
577- 660
579- 1,71E
SS1- 64,357
582- 36,185
583- 11,629
S89- 00018 660
591- 846
t
T.
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I DEPARTMENT OR FUDGE r UNIT Page 4
RESERVED FOR AUDI TOR-CON TROL LE R'S USE
Card Spenol ACCOUNT 2 03JECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase
Code QJantitvl Fund &daetUart Ob'ect Sib.Acct. CR X IN 66)
01 1006 601-1011 5,016
1003 602- 180
1206 620- 20,184
1003- 630- 328
I 650- 40,635
654- 610
659- 56,775
01 1006 993-9970 Reserve for Contingencies Supt.
Schoold Fund 5,016
1120 994-9970 Reserve for Contingencies Rev. SharinT 176,546
1206 991-9970 Reserve for Contingencies Library 20,184,
1003 990-997n Reserve for Contingencies General 1,024,293,-
01
,024,293,-
01 1003 990-9970 Unrealized Fevenue 525,088
PROOF -Comp. K_P. VER.-
3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each)
TOTAL ----- - -- —
ENTRY To adjust Permanent Salary appropriations to reflect final
expenditures for Fiscal 1975-76 and place the balance in the
Date cescript an Reserve for Contingencies.
Permanent 50` of Social Service Administration and 1000 of Grant
Program reductions are unrealized revenues.
Salaries Adj.
501 (436,5S3) 257 102,366
502 (679,051) 316 (4,6855)
APPROVED: SIGNATURES DATE 503 273,677 324 (43,814)
AUDITOR I-- ; —�fq r 504 (27,949) 531 (64,357)
CONTROLLER: �� :?I�� 1'� r- SEP 9 75 505 7,796 582 (36,185)
COUNTY 506 5,101 583 (11,629)
7 507 (6S,247) 839 (660)
ADMINISTRATOR: - 50S (4,$73) 589 846
BOARD OF SUPERVISORS ORDER: 509 (3,311)(�.ii,n_1t1) (58,!18)
YES: ' P�vitvra Keaay, Dlsa, Moriarty,
161!!oft LAnaclicul (466,970)
(525,088)
CD t '4'r
J. R. OLSSON. MIMI( ,,bY� s. � �.�,i� EP 9 76
Title Date
Deputy
0019 Clerk S gnatvre 0Approp.Adj. 5406
(M 129 REV. 2/75) U 1.J7 Journal No,
• i rr instructions onReverse Side
t CONTRA 'COSTA -COUNTY 0
APPROPRIATION ADJUSTMENT 1775-76
I DEPARTMENT OR BUDGET UNITRESERVED FOR AUDITOR-CONTROLLER'S USE Social Security Adj. Page I
Cotd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase
Code Qaonwvl Find &daeW.o Obroc,t Sob.Acct. (CR X IN 66)
01 1003 001-1042 75
002- 1,035
003- 301
004- S06
010- 313
011- 3,043
015- 727
016- 1,922
020- 148
030- 290
035- 629
043- 724
04.1- 236
046- 107
055- 942
060- 77
061- 298
062- 176
074- 1,699
075- 153
076- 129
07`x- 7,955
1.3 5- 274
14S- 220
149- 68
ISO- 367
200- 513
210- 00020 1,967
PROOF Comp._ KP: VER.. 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost aF each)
a
CONTRA COSTA COUNTY
APPROPRIATION AOJUSTMENT
I DEPARTMENT OR DUDGEf UNIT Page 2
RESERVED FOR AUDITOR-CONTROLLER'S USE
Cord Special ALCOUNT 2. OWECT OF EXPENSE OR FIXED ASSET STEMDecrease Increase
Code Ouanwv) Funa &daerUnir Object S_,b.Acct. CR X IN 66)
01 1003 212- 315
580
214- 751
21S- 1,032
237- 305
i 240- 336
242- 3,105
243- 1,690
245- 797
246- 14
247- 4,480
255- 2,449
1120 25S- 494
1003 256- 934
257- 1,990
260- 84
262- 44
1 263- 18
I 264- 110
265- 297
300- 441
1120- 303- 501
1003 308- 478
j 310- 44
313- 1,647
314-1042 108
316- OWIG1 1,403
318- ; 29
1120 320- 533
PRDOF Cotnp._ K,P_ VLR. 3. EXPLANATION OF REQUEST(If capitol autloy,list items and cost of each)
J—..I t It o,deal outlay,list items and cost of each)
r
COUNTY
COSTA
CONTRA. .
APPROPRIATION ADJUSTMENT
I GEPARTh!ENT OR 3:1DGEi U'ilT
Page 3
Increase
RESERVED FOR AUOITOR•CONTROLLEWS USE 2. 0BJCCT OF EXPENSE OR FIXED ASSET ITEM' Decrease (CR X IN 66)
CCOUNT
Cord Saeaoi F.Rd 63
One
�.,Nantih�l BudaetUn�e Obiect Sub.Acct.
1120 321-1042 2,436 737
C) 3'4- i
1003 149
1,106
335- 31
340-
355- 2,$$0 10
357- 55
355- S6
559- 19
362- 3,299
364- 121
366- 375
450- 11
472-
475- 26,839'
S01- 42,677 14,810
502- 1,404
503- 360
' 504- so
505- 5,57$
S06- 1,039
507- 1,017
SOS- 22,792
509- 1,200
540- 735
570-10422S
557- 000221,336
579-
SSI- Ii$'items and cost of each)
Camp. K.P. VER. 3. EXPLANATION OF REQUEST t I4 capita!outlay,
PROOF
+dlSd�a n
+ 1 CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I CEPARTMENT GR BUDGET UNIT Page 4
RESERVED FOR AUDITOR-CONTROLLER'S USE
Card Spec-al ACCOUNT 2. 58JECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase
Cede Q antitvl F` d S daetUn't Ob"Ct k b.Acct. CR X IN 66)
01 IC03 582-1042 1,211
583- 1 511
' 539- 10
S91- + SO
1006 601- 410
1003 602- 7
1206 620- 165
1003 630- 22
6SO- 2,654
654- 40
65Q-
506- 5,578
5, 1,039
SOS- 1,Olt
SOn- 22,79_
540- 1,200
570-1042 735
25
5S7- OQ22
579- VV 1,336
U
5S1- If capitol cull"'list items and cost of each)
COn p X.p• VER. 3. EXPLANATION OF REQUEST
PROOF -- -
CONTRA COSTA COUNTY i
APPROPRIATION ADJUSTMENT
I. CEPARTMENT, OR BJ[*ET UNIT Page 4
RESERVED FOR AUDeTOR-CONTROLLER'S USE
Cord Special ACCOUNT 2. 'OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decease Increase
Code Quonntvl F'nd B daerL`mr Ob,e:r S o.Acct. CR X IN 661
Ol IC 3 582-1042 1,211
t SS3- 1 511
' 589- 10
591- ' SO
1006 601- 410
1003 602- 7
1206 620- 165
1005 630- i 22
650- I 2,654
654- 40
659- 820
01 1006 993-9970 Reserve for Contingeiicies Supt.
Schools Fund 410
1120 99.1-9970 Reserve for Contingencies Rev. Sharin 525,
1206 991-9970 Reserve for Contingencies Library 165
1003 t 990-9970 Reserve for Contingencies General 131,471 -
01
31,471 -O1 1003 990-9970 Unrealized Revenue 40,494 -
PROOFK-P, VER- :. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each)
TOTAL - �-� -- --
--- -
ENTRY To adjust Social Security expense appropriations to reflect
final expenditures for Fiscal 1975-76 and place the balance
Dote D"cnp"an in the Reserve for Contingencies.
Social Security 50% of Social Service administration and 100% of Grant
Program reductions are unrealized revenues.
Adj.
501 (26,839) 257 ( 1,990)
502 (42,677) 316 ( 1,403)
APPROVED: SIGNATURES DATE 503 14,810 324 ( 2,436)
AUDITOR= j"�{��. } �, SO4 ( 1,404) 581 ( 1,336)
CONTROLLER: " "' f P. �i'\` SEP 9 76 SOS 360 582 ( 1,211)
COUNTY $ 1 Q 157 506 50 583 (Sll)
�e��ADMINISTRATOR: 501 ( 5,573) 589 10
a0S ( 11039) 591 5o
BOARD OF SUPERVISORS ORDER: 509 ( 1,017) ( 3,827)
YES:3UP""t`a"XM23'. Dism Mariart (63,334) (31,667)
�R Ltnaaell Y (40,494)
CFP 1 _.* ,9- 000M4� - N. 6093 r
^9s SEP 9
J. R. OLSSON. CLERIC Sty - i. �' •l ti�� t.r 1 ( ;�.: ilr w��( ���.,� 7B
at9 Signm re Uricr Date
Deputy Cletk Jpu;� i di. 5407
(M 129 REV. 2/75) •Ser Instructions In Reverse Side
„ r
CONTRA"COSTA COUNTY
APPROPRIATION ADJUSTMENT 1975-76
I GEPARTMENI CR BUDGET UNIT
RESERVED FOR AUDITOR-CONTROLLER'S USE Retirement Contribution Adj. Page 1
Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM” Increase
Code Quantitvl Fund f3udaetUnit Q6iecf Su E.Acer. Decrease (CR X IN 66)-
01 1003 001-1044 5
002- 1,655
003- 728
004- 3,046
` 010- 1,775
oil- 4,894
015- 316
016- 125
020- 123
030- 1,213
035- 1,763
033- 162
055- 2,256
060- 946
061- 257
062- 2,372
074- 2,038
075- 86
076- 1,121
079- 411
145-104.1 14
14s- 372
149- 37
ISO- 1,390
200- 1,631
210- 4,037
212- 750 lVlULLIIIG
213- 'i0no 914
214- rY 631
PROOF Coma• K.P, Y--ER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each)
— '
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I DEPARTMENT CP BUDGE[UNIT Page 2
RESERVED FOR AUDI TOP-CON TROLLER"S USE
Card Special ACCO::NT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase
Code Ouonw I F"nd B.daetUn t Object 5�b.Acct, CR X IN 667
01 1003 215-1044 597
237- 420
240- 157
2442- 3,031
-'4J- 539
245- 1,309
-'46- 32
247- 2,433
255- 9,449
1120 255- 26,089
1003 256- 1,485
257-1044 4,621
260- 2,756
26" 628
263- 1,350
264- 425
265- 1,123
300- 4,583
1120 303- 6,674
1003 305- 3,003
310- 20
313- 3,993
314- 1,219
! 3316- 1,236
( 31S- so
1120 320- 101
j 321- 275
1003 324- 00025 4,951
PROOF Comp. K.P. VER. 3. EXPLANATION OF REQUESTI
fcapital outlay,list items and cost of each)
d
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I CEPARTMENT OR BUDGET UNIT
RESERVED FOR AUDITOR•CONTROLLER'S USE Page 3
Card Special Fund 22
ACCOUNT BJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Incuease
Code Quontif 1 BudaetUnit Object SJb.Acct. (CR X IN 66)
01 1003 327-104.5 451
335- j 120
34")-
785
355- 175
357- 2,001
359- 2,745
362- 143
36-1- 53
J66- 4,943
450- 5,807
472- 307
;75- 387
SO1- 26,493
502- 60,625
503- 23,789
504- 1,935
505- 851
506- 919
507- 15,54a
X05- 410
953
I 540- 37,90")
570-
35
57"-10.14 445
579- j 38
551- 2,651
532- 1,833 1,333
ss3- 413
589- 60
PROOF Comp, �,P, VER. 3_ EXPLANATION OF REQUEST(11 capital outlay,list items and cost of each)
i
• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
CEPaRT:+ENT OR CUDGET UrrT Page 4
RESERVED FOR AUDITOR-CONTROLLER'S USE
Card Specnol ACCOUNT ?. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase
Code Q�anwv) FL"d Budaet Un,t Object S.:b_Accr_ (CR X IN 66)
01 1003 591-1044 55
1006 601- 316
1206 620- 7,325
r 1003 630- j 40
650- I 3,567
654- i 136
659- 4,172
1006 993-9970 Reserve for Contingencies Supt.
Schools Fund 316
1120 994-9970 Reserve for Contingencies Rev. Sharin 32,937
1206 '1)91-9970 Reserve for Contingencies Library 7,325
1003 990-9970 Reserve for Contingencies General 130;512
1003 990-9970 Unrealized Revenue 53,003
PROOF _Clyr p. K.P. —VER.- :. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each)
TOTAL To adjust Retirement Expense appropriations to reflect final
ENTRY expenditures for Fiscal 1975-76 and place the balance in the
Dote Descnpt,oa Reserve for Contingencies.
50` of Social Service Administration and 100% of Grant
Program reductions are unrealized revenues.
501 (26,498) 257 ( 4,621)
502 (60,625) 316 ( 1,236)
(
APPROVED: SIGMA IBES DATE 593 2S,799 324 4,951)50•t (1.935) 531 ( 2,651)
r
AUDI70 SEP 9 •-a SOS 851 582 ( 1,333)
CONTROLLER: Sn{t 919 553 (413)
COUNTY S 1 }gl 507 (15,54:) 539 (60)
ADMINISTRATOR: 5C" 419 591 55
509 (953) (15,710)
BOARD OF SUPERVISORS ORDER: (-•1,5,>6) (3',293)
JupevoYES (53,003)
W _ �,
C.CR art. N. Bey « z u�' 1—x: 4 .c-�i ) SEP
J. R. OLSSON. CLERK 76
F-PT
by
I Craig Sr,norure Isle Date
Deputy Clerk �Approp.Adj. 5.403
11(M 129 REV. 2/75) Journal No.
• rr brstsucfiru»oa Rrrrrse Side
® CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
1975-76
I GEPARTrrENT GP��DGEF UNIT Health Insurance Adj.
RESERVED FOR AUDITOR-CONTROLLER'S USE Page !
Card Special
Code QuonwF nd A;COUNT 2. OBJECT OF EXPENSE OR FIXED AS ITEM•
BudaerUmr Obiecr fib.acct. Decree I^crease
01 100; nn) inr,n
501 (26,493) 257 ( 4,621)
502 (GQ,G25) 316 ( 1,236)
5'?3 23,7F9 324 ( 4,951)
APPROVED: SI AT IRES DATE501 531 ( 2,651)
AUDITOF */ SEP g -5 505 351 5E2 ( 1,333)
CONTROLLER: 5f)fi 919 54a (413}
COUNTY .S Q 1937507 (15,54;} 589 (60)
ADMINISTRATOR: 410 591 55
5Q9 (953) (15,7IQ}
BOARD OF SUPERVISORS ORDER: (7.5,5.:6) (37,'-03)
C53,nn3l
YEK,'upers•L+ors hctirc•. DL*is.
SEP 9 78
N.
1,
J. R. OLSSON. CLERIC 6, ��' `2'c+ S.gnatvre the Date
�� OJ-JA pfo.dj, 5403
A ly Clerk -
(M 129 REV. 2/75) sec Instructions on Rererse Side
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
1975-76
I cEFADT.,E%T ca t-�'.DGEf UNIT Health Insurance Adj. Page 1
RESERVED FOR AUDITOR-CONTROLLER'S USE
Cod Special ACCOUNT 2. DBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase
Cade Quant.10 F,rd Bud3etUmt Ob"CT Si.Acer. Decrease CR X IN 66)
01 1003 001-106P 114
002- 411
9031- 342
004 1,252
010-
011- 766
397
015- 848
Q16-
0,0- 1,810
12d
030-
347
035- 1,186
043- 1,1Q1
055- 298
060- 173
061- 71
062- 429
07.1-
05- 96
Q'6- 304 335
079-
2.15- 740
34u- 102
537
149-
I80- 341
200-1 X360 1,133
210- i,SQ7
21`- 270
412
psi
213- 06% 168
214- i� 83
PROOF _COn p _ K P^ t ER. 3. EXPLANATION OF REOUEST(If capital Outlay,list items and cost of each)
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
1 GEPARTRtEtiT CR flUOGc"f U'i+T
RESERVED FOR AUDITOR-CONTROLLERS USE Page 2
Cord Spec,ol :ACCOUNT 2. DWECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase
Code Ouonwvl Fund S A.etUn.t Ob,ct Sib.Acct. (CR X IN 66)
01 1003 21S-1060 197
237- 326
240- 633
242- 90
243- 864
245- 453
246- 10
2•17- 1,621
255- S,520
1120 255- 6,687
1003 256- 767
i 257- 265
260- 502
262- 77
263- 133
264- 192
265- 412
300- 1,718
1120 303- 1,922
1003 30&- 849
310- 13
i 313- 327
314- 3,334
31(1- 1,480
100; 31S-1060 10
1120 320- 1,085
321- 951
1003 324- (� t]Q 968
j 327- 00029 137
PROOF Comp._ K.P. VER. 3. EXPLANATION OF RKXIEST(If capital outlov,list items and cost of each)
VER.- 3. tx .-t.
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I GEPARWENT OR BUDGE UNIT Page 3
RESERVED FOR AUDI TOWCONTROL LER'S USE
Card Spec,al ACCOUNT 2 OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase
Codd Quantity} Fund $ud�etEJn;t Obirct gib.Ae_r. Decrease CR X IN 66)
01 1005 335-1060 407
340- 1,259
355- 262
357- 1,165
359- 1,319
362- 122
364- 36
366- 3,225
450- 3,890
472- 97
475- 541
501- 13,004
502- 25,680
503- 10,893
504- 1,071
505- 445
506- 502
507- 2,767
505- 667
509- 4,508
540- 9,609
570- 2,034
577- 254
579- 1 134
551-1060 11,831
532- 200
5S3- 619
556- (�tta 104
1006 601- MOM v 400
PROOF Comp.
_K-P.
—-
K.P. VER. 3. EXPLANATION OF REQUEST t If capital outlay,list items and cost of each)
-- - I -
n s st at
.tz.
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I DEPARTtaEt1T OP.BL'OGET inti,*
Page 4
RESERVED FOR AUDITOR-CON 7ROL LER'$USE
Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase
Cade Quantity) F`'�d B�daetUnrt Obrect S�6,Acct. CR X IN 661
01 1206 620-1060 2,635
( 1003 630- 41
650- 1,286
654- 16
659- 2,170
01 1006 993-9970 Reserve for Contingencies Supt.
Schools Fund 400
1120 994-9970 Reserve for Contingencies Rev. Sharin 8,475 .
1206 991-9970 Reserve for Contingencies Library Fund 2,635 ,
1003 990-9970 Reserve for Contingencies General Fun 15,633
01 1003 990-9970 Unrealized Revenue 25,398
PROOF Comp, K,P_ _V_ER_. 1 EXPLANATION OF REQUEST(If capital outlay,list items and cost of each)
TOTAL --- To adjust Employee Health Insurance appropriations to reflect
ENTRY final expenditures for Fiscal 1975-76 and return the balance
Date Descript a„ to the Reserve for Contingencies.
50. of Social Service Administration and 100°% of Grant
llealth Insurance Program reductions are unrealized revenue.
Employees 501 (13,004) 257 265
502 (25,680) 316 1,480
503 10,393 324 (968)
APPROVED: SIGNa RES DATE 50.1 (1,071) 581 (11,831)
AUDITO EP 9 - 505 445 582 200
CONTROLLER: 506 (502) 583 (619)
COUNTY `SE 1 v 1976 517 (2,767) (11,473)
ADMINISTRATOR: so-. (667) (13,922)
509 .1,50s
BOARD OF StQPERY�50R5$4 QEq (27,$45)
YES:�n PEs .enact. tn.. 1.••rt,rty.
SE? 1 ' 'p7
W. N. B
J. R. OLSSON, CLERIC by 9 70"
ep �t9 S.gnat-e � Date
X0031 Jourop.nal AdjNo. 5409
(M 129 REV. 2/75) Journal No.
•Ca•r Irrstrucnarrs rim Rrca•rsr S
ra
�a
CONTRA COSTA COUNTY 1975-76
APPROPRIATION ADJUSTMENT
DEPARUaEN7 DP EUDCEr UNIT Employees' Life Insurance Page 1
RESERVED FOR AUDITOR-CONTROLLER'S USE
Cotd Specks Z. 05JECT OF EXPENSE OR FIXED ASSET ITEM� Increase Q ontit l Fu8u
nd Decrease
dcetUn.t Ob.c.r Sub.Acct. (CR X IN 66)
01 1003 001-1062 294
002— 146
003— 797
004— 31
t 010—
871
011- 120
015-
223
016-
1,S48
020- SS
030-
; 035- 515
1,174
316
043—
174
055— 185
060— I 240
061— 27
062— 194
1 074—
533
075— , SS
174
079—
14S— 206
143— 55 120
249— S5
180— 1,152
200— 4 131
210- tt,,((�� 740
212- QV17Vss��2 740
213-
' � 490
214— I 610
PROOF _Cor•._- K,P• \'ER. 3. EXPLANATION OF REQUEST{If capital outlay,list items and cost of each)
N
• CONTRA COSTA COUNTY S
APPROPRIATION ADJUSTMENT
GE ARTMENT CR BUDGE I UNIT Page 2
RESERVED FOR AUDITOR-CONTROLLER'S USE
Cord Spec�ol Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase
Code Quand &,
t 1 dar•tUnn Ob,ea Sub.Acct. (CR X IN 66)
01 1003 215-1062 675
237— 76
j 240— 294
! 242— 427
I 243— 286
245— 349
{ 255— 1,063
j 256— S5
I 260— 675
262— 805
J 263— 597
I 264— 675
i 265— 555
300— 239
308— 1,678
313— 120
314— 762
316— 65
1120 320— 174
321— 239
i 1003 324— 120
335— 350
340— 653
355— 55
357— i 1,575
359— 55
362— 206
364— 10
366— OU 033 239
PROOF Comp. K.P, VER. 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each)
iCONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I. DEPARTMENT OP BUDGE P Ut=T Page 3
RESERVED FOR AUOITOR-CONTROLLER'S USE
Cord Special ACCOUNT 2. OWECT OF EXPENSE OR FIXED ASSET ITEM' Increase
Fund Code Quantity) FuBudoerUmr Ohiecr Sub.Accr. Decrease CP.X IN 66)
Ol 10033 450- 1 C' 2X490
472- 174
475- 55
501- 1,250
502- 2,645
j 503- 261
504- 52
S06- 131
507- 1,000
If SOB- 522
I 509- 649
540- 2,268
570- 294
577- 109
579- 120
S81- 94
SS2- 75
5S3- 224
5S6- 19
1006 601- 211
1206 620- 1,432
1003 650- 2,783
659- 1,000
1006 993-9970 Reserve for Contingencies Supt.
Schools Fund 211
1120 994-9970 Reserve for Contingencies Rev. Sharin 413
1206 991-9970 Reserve for Contingencies Library Fu 1,432
1003 990-9970 Reserve for Contingencies General Fun 29,241
PROOF oQp. - -K-P- _VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each)
TOTAL AA--
ENTRY 1'o adjust Employee Life Insurance appropriations to reflect
final expenditures for Fiscal 1975-76 and place the balance
Dote Descnpnan in the Reserve for Contingencies.
Lmp. Life
Ins. Adj.
APPROVED: SIGNATUIUS DATE
AUDITOR— EP 9 76
CONTROLLER:
COUNTY ti r I 0 197
ADMINISTRATOR:
BOARQ OF SUPERVISORS ORDER:
YES:7upeh'L+o^s t:r':L:S• Dlrrs, \,�.Tt•.
�!b L•r...,,
NO:. y)'6,e— S E r 'q
�CrG�aitrC .W. N. Bocge3s �f13`1 \ SEP 3 ]6
J. R. OLSSON, CLERK by y
�D _ SignatuewTiO. Date
lY Cle f' 0()„A
AP°,°„i N;: 5410
(M 129 REV. 2/75) - Ser Instructions on Reverse Side
CONTRA COSTA COUNTY 1975-76
APPROPRIATION ADJUSTMENT
RESERVED FOR AUDITOR-CONTROLLER'S USE I. DEPARTMENT 0?Bi;CGE(UN;T
Prior Year Accounts Page I
Card Spedal ACCOUNT 2. O-WECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase
Code Qoonutvl Fund $udaetUnit Omct S�e.Acct. CR X IN 66)
O1 1005 016-1090 Salt Gap Ben Pr Yr 131
' 062- ' 3
074- 781
07S- 472
076-
300
079- ; 406
149- 5
240- 114
Z43-
417 .
255- ! 500
2-56- 713
305- 475
313- 403
314- ! 415
3'4- ' 85
1 333- s 105
366-
410
450- III 11,540
J 10,930
501—
50 -
3- 1 570
504- I 164
505- } 596
I 507- i 33
503-
15
J09- {� 175
540- t ; { OU035 3,359
SS9- 1,502
PROOF Comp, I K,P. VEP.- 3. EXPLANATION OF REQUEST(if capital outlay,list items and cost of each)
I ,..
I-;
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
!- DEPARTMENT OR BUDGET U iT Page 2
RESERVED FOR AU DI70R-C pNTROLLf A'S USE
Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase
F unci Decrease
Code Quantitvl 8vdaerUnir O6-ecr S:b.Acct.
01 1003 630-1090 Sal L Flap Ben Pr Yr 69
650- 8
659-
2,619
001-2150 Sery b Suppl 393
002- 16
!
003-
32
004- 2,085
I 010- j 332
t
011- 6,950 .
' 012- i I 630
015- 307
III 016-2.150 Sery Suppl Pr Yr 5,305
{ 0'-0- 65
030- I 339
! 035- { 1,575
036- 3 1,427
043-
1,476
044- 1,200
046- 1 52
055-
2,344
059- 1 706
060- z 9,714
061- ! b
062- 133
063- j 115
070-
2,163
071- 1 898
074- QUul 13
075- 104
Comp. K.P. VER. 3. EXPLANATION OF REQUEST(11 capitol outlay,list items and cost of each}
OI each)
CONTRA COSTA COUNTY 0
APPROPRIATION ADJUSTMENT
1. DEPARTMENT OR BUDGE l UNIT Page 3
RESERVED FOR AUDiTOWCONTROLIER'5 USE
Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase
Code Qoanatcl Fund BudmUnn Ob re i b. ccr CR X IN 66)
01 1003 076-2450 Sery 6 Suppl Pr Yr 539
077- 79
079- 315
135- 1,475
145- 13
1410- 1,822
149_ 417
ISO- 97,617
158- 525 .
ISO- 308
200_ 2,578
210_ 1,120
212- 2,225
213- 1,156
214- 1,731
215- 1,158
237_ 42
238- 4,523
240- 90
242- 13,637
243- 8,023
245- { 15
2-47- 198
255- 374
256- 19
257- 1,844
260- l/IJOV� 216
i j
262_ i 39
263- 307
3. EXPLA
Corp. K.P. VER. NATION OF REQUEST(If capiral outlay,list items and cost of each)
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I. DEPARTMENT OP.BUDGET UNIT page 4
RESERVED FOR AUDI TOR-CONTROL LER'S USE
Card Special ACCOUNT 2 5EUECT OF EXPENSE OP FIXED ASSET ITEMDecrease Increase
Code OuantitO Fu:d &.d_efzj-f Ob=ect S.,b.Acct. f CR X IN 66)
01 1003 264-2450 Sery F Supp! Pr Yr 31
265- t 3
300- ( 3,759
307- 299
30S- 2,958
310- 183
313- I 1,166
314- ; j 14
316- ; " 297
i ' 548
335- 333
f 340- 297
355- f 82
357- 204
355- 5,533
359- 145
362- 33
j 364- 9
366- 28
450- 1,818
451- 5,560
472- 60
5501- 5,069
502- I,956
503- 18,505
I 504- E 293
505- 317
506- O"(� 824
' 507- 3,494
• r— v P VEVv Z. FXPLANATION OF REQUEST 1 If cwiral outlay,list items and cost of each)
x� st of ch)
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I t:EPARTttENT OP BUDOEL UNIT
RESERVED FOR AUDITOR-CONTROLLER'S USE Page 5
Cord Special ACCOUNT 2 D?;ECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase
Code Ouanto 1 Fund SudaerUnrr Ob,cr Si o-Acrr. tCR X IN 66)
01 1003 SOS-2450 Sery Suppi Pr Yr 23
509- 1,980
533- 165
540- 140,892
` 570-2450 142
577- 284
579- 4 33
551- 613
552- y f 714 .
1 SS3- 115,565
SS9- i j 95
630- 165
? 650- 140
6S.1-
771
65S- 3,867
701- 214
721- 54
312-3590 Other Charges 1,186
509- t 19
S40- j 8,863
550- 40,070
533- 5,284
010-7790 Fixed .Assets 88
016- 1,350
OS6-7790 Fired Assets Pr Yr 511
099- 1,404
105- 1,154
119- pp 475
340- 0003a7 161
F— I v P r.co -jPI ANATION OF REOUEST t if cooitat.,toy,list items and cost of cads)
CONTRA COSTA COUNTY 0
APPROPRIATION ADJUSTMENT
I DEPARTMENT OP. CLIME[UNIT Page 6
RESERVED FOR AUDI TOR-CONTROLLER'S USE
Card Speoal ACCOUNT DaJECT OF EXPENSE OR FIXED ASSET ITEM• Increase
Code O.mnervl F1°d Ei dacrllmr 0eie:r c_A;n. Decrease [CR X IN 661
01 1003 012-SS90 Cost Applied ti, 4,480
035-
1,427
055-
j i 636
190- i 62
I
242- ( 34 �.
506- 6,419
SOS- 5,269
150-
47,541
01 1003 540-2310 Tran to 540 2450 140,892
533- Tran to 583 2450 115,565
01 1003 995-9971 Res for Cont Pr Yr Gen fund 22,158 ,
01 1120 290-2450 Sery E Suppl Pr Yr 2,794
320- 60
321- 212
572- 2,851
572-359^ Other Charges 175
01 1120 994-9970 Reserve for Contingencies Rev. Sharing 5,622
01 1006 601-2450 Sen• ; Suppl Pr Yr 323
01 1006 993-9970 Reserve for Contingencies Supt.
Schools 323
00040
C
or . t ;-I rl I;sr itaes and cost of each
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
1. DEPARTMENT OR BUDGET UNIT Page 7
RESERVED FOR AUDITOR-CONTROLLER'S USE
Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase
Code Quantic I Fund BudaetUnit Object Sob.Acct. CR X IN 661
01 1206 620-24SO Sery 'v Suppl Pr Yr 154
1 i 113-7190 Fixed Assets Pr Yr 202
01 1206 996-9971 Res for Cont Pr Yr Library Fund 48
PROOF _ _ _ _K•P• _E'.ER-_ 3. EXPLANATION OF REQUEST(If capital outlay,fist items and cost of each)
TOTAL
ENT To adjust various "Prior Year" accounts appropriations
to reflect final expenditures for Fiscal Year 1975-76.
Date
APPROVED: SIGNATURES DATE
AUDITOR- / SEP 9 76
CONTROLLER:
COUNTY SEP 1 1976
ADMNlSTRATOR:
BOARD OF SU PERVISORS ORDER:
YES:3u,p— , 1iewty, Dtas, Moriarty,
-AIWP104 t-n:t beld.
N0 >9n S t 1 1D?6j
I,ZIa;.*xt W. N. B� ess /' t. � SEP 9
J. R. OLSSON, CLERK `�by e i•J �.`�' Y Vlsr� +�a�cti <� r ,�'� 76
CtO S,gnoture L`l� /� Tid. Date
V V O`tl Approp.Adj. 5411
(M 129 REV. 2/75) DePLIY Clerk Journal No.
•
See lustrrtctiotrs rim het-erse Side
t
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT 1975-76
I. CEPARTMENr OJR OUDGEr UrIIT Interdepartmental Labor Pg. 1
RESERVED FOR AUDITOR-CONTROLLER'S USE
Catd $aeoai ACCO-rtT OBJECT OF EXPENSE OP FIXED ASSET ITEM' Decrease Increase
Cade Quant,10 F`"° 131d-etun.T cc,ect 1 c_Acct. CR X IN 66)
01 1003 004-1081 Labor Received Adj. 9,724
044- 1 16,000
046- 350
060- 1,370
061- 240
062- 2,568
074- 3,475
075- 4,157
076- 343
079- 4
�J5- 17,700
242- 3,850
246-
9,409
257- 56
307- 4,505
308- 574
320- 210
313- 3,361
314- 7,486
316- 7,627
313- 76
1120 320- 1,277
1120 321- 6,158
1003 324- 2,618
327- 2,203
335- (�t,('�A�] 160
358- 0()OA9 56,466
566- 1 600
451- 11 357 218
® CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
L`PARi!.IE::7 ORB DGEi U'IiT Pg. 2
RESERVED FOR AUDITOR-CONTROLLER'S USE
Cord Speaol Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrecse Increcse
Code Quomlt 1 Bud.erUmt 06--e S:,E.Acct. /CR X IN 66)
01 1003 472-10S1 Labor Received Adj. 34,627
SO1- 65
503- 1,834
506- 3,559
S07- 5,593
540- 38,707
570- 815
577- 3,341
583- 4,840
589- 263
650- 16,816
654- 1,080
010-1032 Provided 18,300
043- 15,650
061- 3,354
062- 41
079- 6,024
iso- 11,471
'15- 160
247- 5,611
257- 3,850
303- 4,211
314- 3,804
1120 320- 4,211
1120 321- 1,915
1003 324- 574
3S7- 00043 56,466
4S0- 350,834
451- I 4,377
A _
4i
® CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
I. DEPARTMENT OR CUDGEL UNIT Pg. 3
RESERVED FOR AUDITOR-CONTROLLER'S USE
Card Special ACCOUNT 2. OBJECT OF EXPENSE OP FIXED ASSET ITEMDecrease Increase
Code Ouontity) Fund BiudaetlJn.t Object Sub_Acct. CR X IN 66)
01 1003 472-10R2 Labor Provided Adj. 13,448
I SO1- ; 43,516
502- I 86
503- 10,212
SO4- 8,000
509- 16,126
570- 64
650- I 37,385
6S9- i 1,052
01 1120 994-9970 Interdepart'1 Labor 9,731
01 1003 990-9970 Interdepart'1 Labor 9,731
PROOF Comp.- K.P_ _VER._ 3. EXPLANATION OF REOUEST(If capital outlay,list items and cost of each)
TOTAL
ENTRY To adjust Labor Provided and Labor Received appropriations.
Date Cesc„pt,c, to reflect final expenditures for fiscal 1975-76.
1s shown
APPROVED: SIEIRES DATE
AUDITOR S I 9
76
CONTROLLER:
COUNTY E P 1 976
ADf.1tNISTRATOR:
BOARD OF SUPERVISORS ORDER:
YES: >@n Ile-My. Dtys. btotinrts•.
Morwtas. Lir--c;a,i;i
��II Cwt' t t ?Oi
140./.E' c- 1T-
ice,, N. Bo
J. R. . mss .• -: .� t � ) Cr. �;C�.��� SES 9 76
i,Apry S.gnarute Thle -T� Date
r ((�� Approp.Adj.
(M 129 REV. 2/75) �� perk QVO Journal No. 5412
44
•See Instructions orf Kererse Side
A
i
hi
. f
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans )
and SDecifications for the Treat )
Boulevard/Willow Pass Road Median )
Landscaping Project, Walnut Creek ) RESOLUTION N0. 76/800
and Pittsburg Areas. )
(Project No. 4861-4324-661-76)
}
WHEREAS Plans and Specifications for the Treat Boulevard/
Willow Pass Road Median Landscaping Project in the Walnut Creek and
Pittsburg areas
have been filed with the Board this day by the Public Works Director;
and
WHEREAS the general prevailing rates of wages, which shall
be the minimum rates paid on this project, have been approved by this
Board; and
WHEREAS this project is considered exertpt from Environmental
Impact Report requirements as a Class IC Categorical Exemption under
County Guidelines, and the Board concurs in this finding; and
IT IS BY THE BOARD RESOLVED that said Plans and Specifica—
tions are hereby APPROVED. Bids for this work will be received on
October 12 1976 at 11 :00 a.m. , and the Clerk of
this Board is directed to puMsh Notice to Contractors in the manner
and for the time required by law, inviting bids for said work, said
Notice to be published in THE VALLEY PIONEER
PASSED AND ADOPTED by the Board on September 14, 1976
Originator: Public Works Department
Road Design Division
cc: Public Works Director
County Auditor-Controller
WHEREAS the general prevailing rates of wages, which shall
be the minimum rates paid on this project, have been approved by this
Board; and
WHEREAS this project is considered exempt from Environmental
Impact Report requirements as a Class 1C Categorical Exemption under
County Guidelines, and the Board concurs in this finding; and
Ii IS BY THE BOARD RESOLVED that said Plans and Specifica—
tions are hereby APPROVED. Bids for this work will be received on
October_12 _1976 at 11 :00 a.m. , and the Clerk of
this Board is directed to publish Notice to Contractors in the manner
and for the time required by law, inviting bids for said work, said
Notice to be published in THE VALLEY PIONEER
PASSED AND ADOPTED by the Board on September 14 , 1976
Originator: Public Works Department
Road Design Division
cc: Public Works Director
County Auditor-Controller
RESOLUTION P;O. 70/0'00
00045
E BLVD.—WILL0W PASS ROAD
r-- 1
L E _D _ _
PROJECT N0. 4861-4324-661-76
---SE f
J. R OISSON� - -
NTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT
- — _
MARTINEZ, CALIFORNIA jT
aux somm of SUKV4 Gota"cc
--- ----__.._.-- _
TA Co. NOTICE TO CONTRACTORS
--------- NOTICE IS HERERy GIVEN BY ORDER OF THE BOARD OFR ^
CONTRA COSTA COUNTY, THAT THE CLERK OF SAID BOARD WILL' RECEIVEBIDSRUNTOIL'
11 O'CLOCK A.ti. ON OCTOBER 12. 1976. FOR THE FURNISHING OF A L
MATFRIALS• FOUIPAtENT• TRANSPORTATION AND SERVICES FOR LL LABOR,
TRFAT ROULFVARD/WILLOW PASS ROAD MEDIAN LANDSCAPING l
RF.S01'UT1021 t;0. 761800
00045
f
TREAT BLVD&-WILLOW PASS ROAD
PROJECT N0. 4861-4324-661-76
SEP
f NIRA COSTA COUNTY PUBLIC WORKS DEPARTMENT
MARTINEZ9 CALIFORNIA
I L our _ ---_--._--- ------•-- _
CWK meati of wPONOM NOTICE TO CONTRACTORS
_ NOTIrF IS HEREQY GIVEN BY ORDER OF THE BOARD OF SUPERVISORS OF
CONTPA COSTA COUNTY9 THAT THE CLERK OF SAID BOARD WILL RECEIVE BIDS UNTIL'
11 O'CLOCK A.Rt. ON OCTOBER 129 19769 FOR THE FURNISHING OF ALL LABOR*
IM'ATFRIALSs FOUIPMEMTs TRANSPORTATION AND SERVICES FOR
TRFAT ROULFVARD/WILLOW PASS ROAD MEDIAN LANDSCAPING
THE PROJECT IS LOCATED ON TREAT BOULEVARD (WALNUT CREEK AREA)
ANn WILLOW PASS ROAD AT PORT CHICAGO HIGHWAY (PITTSRURG AREA)
THE WORK SHALL RF DONE IN ACCORDANCE WITH OFFICIAL PLANS AND
SPFCIFICATIONS PREPARED IA REFERENCE THERETO.
RIGS ARE REOUIRFO FOR THE ENTIRE WORK DESCRIBED HEREIN.
ENGINEERS ESTIttATE
ITFM FSTIMATFD UNIT OF
NO* OUANT I TY MEASURE
1 LS SIGNING AND TRAFFIC CONTROL
2 l90?A SOFT ASPHALT CONCRETE ISLAND PAVING
. 3. .,.. -- ---226- 4 SOFT - PORTLAND-'CEMS-NT`COHCRETE'-ISLAND -`— -
PAVING
4 79'370 SOFT PLOPSTONE ISLAND PAVING
S 19+600 SOFT ISLAND SURFACING
6 69320 SOFT LANDSCAPE MAT
7 - LS IRRIGATION!-SYSTEM iTREAT 6LVD.)
9 LS IRRIGATION SYSTEM (WILLOW PASS kD.)
9 6s3?0 SOFT MULCH
-'-- 10 - 2? EA - TREE PLANTER--
11
LANTER- ___.-..-___11 70 EA SHRUB PLANTER
12 21 EA RED IRONi HARK (15 GALLON)
13 - 4P EA AARON'S BEARD '91 •GALLON:) __
14 18 FA BLUE PFITZFR JUNIPER t15_GhtV4 -
N — 1 Microfilmed with board order
• � i
NOTICF TO CONTRACTORS tCONT.I
-.----ITFM' '----ESTIMATEn_ UNIT
NO. QUANTITY MEASURE ITEM
N_._..._._ FA -TULIP_TR EE-f15-GALUONf----- --
16 1 EA SOUTHERN MAGNOLIA (30-INCH BOX)
17 In EA ROCK ROSE (5 GALLON)
- 18 19_' EA SAGELEAF ROCK7ROSE-(5-GALLON) -
19 27 EA DESERT GUM (5 GALLON)
EA TRAILING AFRICAN DAISY Il GALLON)
PLANT ESTABLISHMENT
N - 2 00047
-- NOTi CF-TO`CONTRACTORSCONT_ --
FACH PROPOSAL IS TO'BE Tri-ACCORD'ANCWE TTH TFfE'PCANS AND SVC
FICATIONS ON FILE AT THE OFFICE OF THE CLERK, OF THE BOARD OF SUPER-
VISORS9 RQOM 1n3, COUNTY_AOMINISTRATION BUILDING•-651 PI��E STREET.
"ARTINF7• CALIFORNIA. - ---
T •- nj .. • - - _
—N — Z ..._ 00047
----` Nc7Ti fF TO CONTRACTORS (CONT.) -- —-� •------- .-- —_ ._..__.__
FACH PROPOSAL- IS TO RE IJi-'ACCORI)1s10E '+LITH TtiE-PCANS AhJ0-5E =
FICATIONS ON FIL= AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER-
VISORS9 ROOM 1039 COUNTY ADMINISTRATION P.UILDING9 651 PINE STREET.
RMARTINF79 CALIFORNIA. _ _ -
THF PLANS AND SPECIFICATIONS MAY RE EXAMINED AT THE OFFICE OF
— ____THF_CLFRK OF THF BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPARTMENT.
ST14 FLOOR OF SAID COUNTY AD`!INISTRATION RUILDING. PLANS AND SPECIFICA-
_ (NOT INCLUDING STATF STANDARD SPECIFICATIONS OR OTHER DOCUMENTS
INCLl1DFn AY RFFFRFNCEI AND PROPOSAL FORMS9 MAY BE OBTAINED BY PROSPEC- —'
TIVF RInDFRS AT THF PURLIC WORKS DEPARTMENTS 5Th FLOOR• COUNTY ADMINIS-
TRATION BUILDING• UPON PAYMENT OF A PRINTING AND SERVICE CHARGE IN THE
AMOUNT OF FOUR AND 76/lOn DOLLARS (S4.76) (SALES TAX INCLUDED) WHICK —
AMOUNT SHALL NOT RF REFUNDABLE. CHECKS SHALL BE MADE PAYABLE TO ' IHE
COUNTY OF CONTRA COSTA' • AND SHALL BE !fAILFD TO PUBLIC WORKS DEPARTMENT,
5TH
FLOOR* ADMINISTRATION RUILDING9 MARTINEZ9 CALIFORNIA 94553.
EACH BID SHALL BE MADE ON A PROPOSAL FORM TO BE OBTAINED AT
____T_iiF. PURLTC WORKS DEPARTMFNT+ 5TH FLCOR9 COUNTY ADMINISTRATION BUILDIti-G.
RIDS ARF REOUIRFD FOR THE ENTIRE WORK DESCRIBED HEREIN. AND NEITHER
—
PARTIAL NOR CONTINGENT RIDS WILL RE CONSIDERED._._.-
A PROPOSAL GUARANTY IN THE AMOUNT OF
TFN (101 PERCENT OF AMOUNT BID
SHALL ACCOMPANY THF PROPOSAL. THE PROPOSAL. GUARANTY MAY BE IN THE FORM
— OF A CASHIFR'S CHECK• CERTIFIED CHECK OR BIDDER'S RON69 MADE PAYABLE TO
THF ORDFR OF 'THF COUNTY OF CONTRA COSTA. '
THE ARO%i -�!EhT I ONED SECUR'I TY SHALL BE G I VE1V AS A GUARAfJTEE
THAT THE BIDDER WILL ENTER INTO A CONTRACT IF AWARDED THE WORKS AND WILL
PE FOPFFI.TFD BY THF RIDDFR AND RETAINED BY THE COUNTY IF THE SUCCESSFUL
RTnnFR REFUSES• NEGLECTS OR FAILS TO ENTERINTO SAID CONTRACT OR TO -
FURNISH Tmr NFCESSARY BONDS AFTER BEING REOUESTED TO DO SO BY THE BOARD
Or SUPERVISOPS _OF CONTRA COSTA COUNTY.
PIn PROPOSALS SHALL RE SEALED AND SHALL RE SUBMITTED TO THE
— .-_-CLFRY_OF"THE ROARS OF SUPFRV I SOBS 9 ROOM 103•__COUNTY-AM I N I STRAT
BUILDING• 651 DINF STRFFT• MARTINFZ9 CALIFORNIA9 ON OR BEFORE THE
17TH DAY OF OCTOP.ER9 19769 AT 11 O'CLOCK A.M. -
AND._WILL._RE- OPFNFD IN PUBLIC AND AT THE TIME_-DUE_IN._THE.,CHAMBERS.OF THE
POARD OF Sl1PFRVISORS• ROOM 1079 ADMINISTRATION RUILDING9 NARTINEZ9
rALIFORNIA• ANn THFRF REAn .AND RECORDED. ANY BID PROPOSALS RECEIvED
^_ AFTFR THF TIMF SPFCIFTFD IN THIS NOTICE WILL-_BE_.RETURNED,_.UNOPENED. .
t
I
00048
s
, NOTICF TO CONTRACTORS (CONT•1
-----------------------------
THF SUCCESSFUL BIDDER WILL HE REQUIRED TO FURNISH A LABOR--AND-
MATERIALS
ABORAND`MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE CC :TRACT
_ PRiCF AND A FAITHFUL PFRFORNIANCE POND IN AN AMOU::T EQUAL TO UNE HUNDRED_
---PFRCFNT OF THF CONTRACT PRICE, SAID BONDS TO BE SECURED FROM A SURETY
C0N•PANY AUTHORI?^D TO 00 BUSINFSS It: THE STATE OF CALIFORNIA.
BIDDFRS ARE HERF.RY NOTIFIED THAT PURSUANT TO SECTI0.v 1773 OF--
THF
F -THF LABOR CODE OF THE STATE OF CALIFORNIAs OR LOCAL LAW APPLICABLE
__ _ THFRFTO• THE SAID BOARD HAS ASCERTAINED THE GENERAL PREVAILING RATE OF
- � - PER nIFU WAGFS AND RATFS FOR L=GAL HCLIDAYS AND OVERTIME WORK I14 THE
LOCALITY IN W14ICH THIS WORK IS TO RE PERFORMED FOR EACH TYPE OF WORKMAN
OR tAFCHANIC R=QUIRFn TO EXECUTE THE CONTRACT_ WHICH WILL BE AWARDED TO
'—THF SUCCESSFUL R I nDFR. THE PREVAILING RATE OF PER ►.)IEA: WAGES IS ON FILE
WITH THF CLERK OF THE BOARD OF SUPERVISORS+ AND IS INCORPORATED HEREIN
pY RFFFQFNCE THFRFTO% THE WAIF AS IF SET FORTH IN FULL HEREIN.
FOR ANY CLASSIFICATION NOT INCLUDED IN THE LISTS THE ,IMINIMUM
NAGE SHALL AF TNF GENERAL PREVAILING RATE FOR THE COUNTY.
THF SAID BOARD RESERVES THE RIGHT TO REJECT ANY AND ALL BIDS
_ OR ANY PORTION OF ANY RID AND/OR WAIVE ANY. IRREGUL_ARITY_IN-ANY BID ^�
RECFIVFn.
BY ORDER OF THE HOARD OF SUPERVISORS
OF CCNTRA COSTA COUNTY
J.R. OLSSON
COUNTY CLERK AND EX-OFFICIO CLERK
OF THE BOARD OF SUPERVISORS
-- -
BY
__----_.----- -
DEPUTY
�ATEn- 5`t� 11976 -
PIIRLICATION DATFS— _
-------------------------------
------------------------------- -- -- -- - -- — - k
i
r
N — 4 00049
-- - -- --- - _-- TREAT SLVD.-wILLO'd PASS RUAD — -
• PROJECT NO. 4961-4324-661-76
SIDS DUE CCTCBER 129 1476
- — ------- AT 11 O'CLOCKR.:h. - —
ROC;4 103. COUNTY ADMINISTRATICN
RUILDING9 651 PINE STREET.
MARTIhEZ9 CALIFORNIA 945:3
TO THE ROARO OF SUPERVISORS OF CONTRA COSTA COUNTY
MARTINEZ* CALIFORNIA
P R 0 P 0 S A L
----
TRE AT-90-lj:FVARp/wji Law PASS' �O�D .vECIA1Y Lr1NOSCAPjiiG
NAMF OF =I-NP9'Q
---------------------------
QUSINFSS
------------------------------
pLAC= Q= R=SIOENCF
T 0 TwF =OAQf 0= SUPERV I SCRS CF CONI T RA COSTA COUNTY
TNF tI%lf:ERSIG`:En9 AS RIDf)ER9 DECLARES THAT THE ^v:iLY PERS.^XS OR
cAATIFS I4TEgFST=n Iy THIS ORCPOSAL AS PRINC:PALS ARE THCOSE t:A"CC ►+[_REIN-__
THAT THIS PROPOSAL 15 MAI_ '91 THC'JT CCLLUS I C WITH ANY OTHEI P ERSCoN r FIRM
OR CCQcOgiTj0v- THAT HF HAS CAREFULLY ExAVINEC THE LOCATICiv OF THE PR:;-
�._ _A!�2_SPFCI=IC�TI0::8 A.c.� IEPR :—AGREES_. _IF jr.jiS___._
DROPOSAL IS ACCFPTE'J, THAT HE WILL COUTRACT WITH THE CC'UNTY OF CONTRA
COSTA TO PROVIDE ALL NFCESSARY MACHINERY9 TCOLS9 APPARATUS AND OT?,hR M:-;AAS
-- o=cgnl5ai:CS.TO�. a':f�T9_r�0 ALL TffE_%C<x_At:O Fc,'P IS aL. THS t�aT:RI��S—
SPFCIFIFD IN TPV CONTRACT. IN THE PANNE4 AND TIME PRESCRIEED9 AND ACCJRD-
IUG TO THE RFOUIRF%EtITS OF THE EhSINEER AS THEREIN SET FORTH. APIC THAT HE
WILL TAK= IN GULL-_aaY%'F.NT THEREFOR AN X-'CUNT BASED _W' THE UNIT PRIES
SPFC I F I Fn HEZF I riRi LOW FCZ
Tri
VA'c;:+JS I TE!!S G= ;IOR!C 9 THE TOTAL V�lii::. �+r —
SAID OK AS FSTI,*'ATE") HERE:h RE!%G 3
-------------------
.".IND T4= =OLL:.W"In U%?T �''R:C ] -11:9 Tr ii j T-
--- ---- ---- --- 1976_- -
J. R OL%QV
CLERK BOAW OF SuffAv m
00050
j aluumOmliad with hoard orck
x
........................ .........................
• PROPOSAL (CONT. ) (PRICE t:OT TO EXCEED THPEF (3) DECIMALS!
---------------------------------------------------------------------T--------
_ I TEM _TOTAL
ITEM FSTIMsTF(' 11141T OF ----- �ICi I•: I :::
Nn• C(IANTTTY k-*FASURE ITE!' FIGURES) FIGURESI
1 LS STG:I fG a!:�TR ��IC C:.�:TRCL
7 3on7A SOFT ASPHALT CONCRETE ISLa::u PAVI G
a 776 SOFT PORTLA%0 CE fFNT CONCRETE ISLAND
PAVING---- — ---
4 7937n SCFT PLCP$Tu1= iSLAt:D P.IVI�:o
------------------------------------------------------------ -----------------
5 14661(` SOFT ISLAND SURFACI,%G
LA_:�SrAPE t_I_T
-- --- - ----------- -------------------------------------'�---------j---------
---
-- — LS I(ZRiv--6 SYSTE;0 (:RcI.T BLVD.! —!
a LS !RRIGATICN SYSTEM (wILLO-A PISS RD*) ------------------
------------------------------------------------------------- -------a--------
c 5.17'l SS9 T -GULCH
1 77 FA TaE= PIA..T=R
----------------------- -------------------
11
-----------------!1 — —79 FA SHRUB PLANTER
---- � ---
--—]7--+ �3----FA_ P=D_IRCN PARK (:5_GALLG )----------f—_--
----9---=------ ---------------------------------------
---�------:�-------
LLC
----------—------------- -------
- 2 00051
PROPOSAL (TONT*) (PRICE NOT TO EXCEED THREE (3) DECIMALS)
+--------+------_ -
i -..--- __--- _ ITEM TOTAL
ITFa FSTIMATFn UNIT OF PRICE( IN II(:
Nn. QUANTITY MFASURF ITEM FIGURES) FIGURES)
34- 1R EA BLUE PFITZER JUNIPER-(15 GALLOti)
15 q FA TULIP TREE (15 GALLON)
------- ------
------ ------
--
16 1 EA SOUTHERN +MAGNOLIA 130-INCH BOX)
l7 - In EA ROCK ROSE (5 GALLON)
IR IQ FA SAGELEAF ROCK ROSE (5 GALLON)
------ -NN------N---------------------------------------- - ------ ----Nw
19 ?2 FA DESERT GUM 15 GALLON)—
-- - -- --- - .,
2A 132 FA TRAILING AFRICAN DAISY (1 GALLOt,)
21 12 MTH PLANT ESTABLISHMENT 250.00 3,000.00
NOTF—PLEASE SHOW TOTAL ON PAGE P-1 TOTAL
-------------------------------------------------------------
..��---
- - R _ 3 00052
-
-illim oil lill I
DROPOSAL (CONT. )
I y CA..F O A n I SC F :•f:CY EEN U`:I T P i C°S A::v T C7%»L5� TrE: U":i T-- —
c
PRIrFS SHALL P4FVAI(.•
IT [S UN?E75TOCn��ti7 .".vREcJ Tii�1T TH~rCUA:iTITIcS Ur'riORK�J:,'DcR^
P _ 3 00052
----------------
IN CASE Q: A n I SCREPA.-XY =FT-WEEN U.P.-IT P i C°5 A::v TC7l.LS+ TrE Uti i T-- —
PRIrFS SHALL PRFVAI(.•
IT IS UN?E75TOCti7 Av�CcO THAT TN~rCUA:;TITIcS Us riORK�J1,'DER
FACH ITFM ARF APPROXIMATE ONLY. BEING GIVE:+ FOR A BASIS OF CG:-PARISC4
OF PROPOSAL* ANn T!—= RIGHT IS 4ESERVE_D TC TH= COUNTY TO INCREASE_ OR DE—
CREASF THF AMOUNT OF WCRK UNDER ANY I TEO AS MAY SE RECUiREb. i"i ACCGR'D=
ANCE WITH PROVISIONS SFT FCITH IN THE SPECIFICAT:ONS FCR Tr.IS PRO.;ECT.
IT IS FURTHERUNnERSTCOD AND AGREED THAT THE TOTAL iN&UUni OF—
MONEY SFT FORTH =OR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID Fu!2
THE PROJECT s 70=S NOT CONSTITUTE AN AGP.EEN:E'JT TO PAY A LUMP SUY FOR 7HE
WbRi( I�tiLF55 (T 5°ECIFICALLY S�5:�7E5. _
IT iS HERFRY AGREED THAT THE UtiDEISIG�NEC+ AS 9I_DDERs SHALL
-- cl!RN I SH A- LAa0RAho vATER I ALS BOND I N A`i AMOUNT EOYA'L TC F:FTY PERCEI T ur
THF TOTAL AMOUNT OF THIS DgCPOSAL AND A FAITHFUL PERFGRMANC.E 9JT:D TC 3E
_ONF_ HllN74Fn PFCC_ ENT O= TF1= TOTAL AMCLINT OF THIS PROPOSAL* TO T C:3vNTY
--- QF CCM!TRA COSTA +ti^ AT Pi►� EXPENSE Tv SAID CCUNTY. EXECUTED 3Y 1. AESPUNS— -
IRLE SUP=TY ACCFPTA?LF TO SAID CCUNTYs IN THE EVENT THAT T1+IS PRCPGSAL
IS ArCF0TFn =- SAII C.Ct1`TY OF CCNTRA COSTA.
IF THIS PROPOSAL SHALL SE ACCEPTED AND THL uNDERSIGKED SHALL
FAIL TO C^N:TQAC7 AA. .F^.PFC,atr+-_AND TO CINE THE TWO 90.--IDS IN THE SUMS To _-
QE nFTERmIMFn AS AFS-FSAII)s WITH SURETY SATISFACTORY TO THE 9(:AR' JF
SuPEPVI50'4Ss WITHIN SFVE% (7) n AYSs NOT iNC:.L'D: G SU-NDAYS. AFTER Tn=
ojrOER WAC QF_C_FIV=.0 `DTIC= FQ`v TrE BOARD GF SUPERVISORS_THAT THE CO_:_.- _
TRACT IS PEA^Y FC; SIGNATURE9 THE 00A;0 OF SUPERVISGRS MAYS AT ITS
OPT I0k e n=TEPM I NF THAT THE R IDDER HAS A'a,•:DC`:cJ THE C:?(TRACTS AND
THPRFUPON THIS DZCDCSAL ANn THE_ACC=a_TAN+CE T1-E7EC= SHALL BE NULL_ _AN:
VOID AND THE =O7FF;TURF OF SUCH SECURITY ACC:;.MPANYIXG THIS ?ROPCSAL SHALL
00FRATF AMn THF SA•r= SHALL PE THE PRCPERTY Or TF+E COUNTY OF CJVTOA CUSTA.
SUPCONTVArTS ---
THF CONTRACTOR_AGREES s RY SEEM I_SS IC�`1 OF THIS PROPOSAL+ TO CON—__
=O? i TO THE RFCUtRFti'F:lT$ OF SECTICNI 4100 ThR0UG4 4113 OF THE GOVERN.'JE+Nr -
CODF DE=TAINING TO SURCONTRACTORS s EXCEPT AS PROV I DED UNDER SECTION
_A n!t.5s _TWE SAME AS IF INCORPORATED HEREIN. FOR ALL TRAFFIC SIGNAL A.su __-
$TRFcT LIGHT!N!G 'rlO�Ks A CdvPLETE LIST OF SU9C0hTRACTORS IS RECUIREO ANC
THF "IDn=Q WILL PE ExP=CTE7 TO PERFORM WITH HIS OWN FCRCES ALL jTE;45 CF
---WORK FO?_WNIrH NO SUSCCNTPACTC?_:S LISTED. _— _--•,_______
THE FOLLOWING IS A COMPLETE LIST OF ITEMS INVOLVING TRAFFIC
_ SIGNAL ANn STRFET LIG►1TIN:G WOR< TO RE SUBCONTRACTED ON THIS PROJECT. IF A_
PORTI01 OF Y ITES CF WCRC IS DONE BY A SUBCONTRACTOR# ;rE VALUE OF THE
WORK SURCONTPACTEC MILL RE RASED ON THE ESTIVATED COST QF SUCH P-:RTIUN OF
TN= rCNTQACT +TFIAs nETFR"INEC FZON! t NFCRX-AT IU:: SURF ITTED 9Y THE C0:4-
T2ACTn4 s S'.1?JFCT TC APPROVAL :+Y THE ENGINEE<s --- -- —
TH= 11VCFRSIG%Sr's AS 0:COER+9 !:ECLARES_ THAT He HAS NCT ACCc-PTE7 _
LNY QID FROM ANY $Ln. ONTRat'C.i JR AT_ i T4.<,,J i .,s\'! RID DEYJSiTv:'tY+
TH= nY—LAWS* RL'LFS OR QEGULATIC:`:S 0* V—:CH %RCrfIEIT OR PcEVE.%T TmE C:),%—
T � I .r O.. CCS 1 ^ + ..
_ RACTO�t =oC'�' C:.!ti5 ,.F?.�.a ANY a I_D FR _ ANY Siii. .TZ CT�.'1 7%t :'•A7EQ.:�L�:•�.s
wNIrH IS%CT'PPCCFSS=r TrRCUGH SAID AID DE�JS:TURYs GR i+HICH PPEVE.iT ANY —
St1DC"Cr•1T?AC:OP CQ MATE?IALuAN FPCIt '.I!MING TO ANY C2NTRACTUR WH.i 00-S N::T
!15F T�+E FACILITISS 0= OR ACCEPT SIDS FROM' :iR TH.RCl;G1 SUCH 5Iij .r.EFUSITuRY.
- --- -- - P - A 00053 -----..__
r
f
SAL (CONTe )
---------------
N0. ITFV SUFCCNTRACTOR ADDRESS
ACCOMPANYING THIS pnO?OSAL IS A PROPOSAL GUARANTY IN THE
--- - - -- - --- TEN- (10) PERCENT OF AMOUNT BI0 +-- _..._. __.__-• -
--------------------------------------------------------------
—__..___ ,_ -.__(CAS►?iFR!S-_CHECK.- CEPTIFIED CHECK OZ _SIDCCR'S_FGNO ACC PTAELE)
THE NA"ES OF ALL PERSO%S INTEREST=O IN 7rE FOi:GvI%:u PROPCSAL
AS POINCIPALS AIF AS FOLL("dS-
IMPOOTANT NOTIC.
-- -- iF T!4E nlDDFP 04 CTMER INTERESTED PERSON IS R CURPi(AAT IG;:V
cTATF LFSAL HAVE OF COqPORATIO•`:• ALSO NAvES OF PRESIDCNT# SECRETARY.
TPFASt!RFZ• A%n MANA_G"_T_HEREOF. I= A CO_ :'ART%61%SHIP+ STAT_ TRUE NAME
OF-FIR► . IF G•OnFR JR OTHER INTERESTED PERSON I5 A: INDIVIDUAL. STATE _ -
cIRST A`:) LAST yAMF IN FULL.
-N---N---------N-----N---------------------------
---------------------------------------------------
-------------------------------------------------
----------------------------------------------------
UUNSED TO DC OR SU-nCuN'TRACT ALL CLASSES OF WORK !NVOLVED
IP 7ttF v T r ACCO'VW.-, - •' •^T ZCJ"' P3Z riC REGI-STRA-
- __ _...RGJFr •...I : ..[ iiTH- .. ._.••. ._ :.moi..C _—•-_J- H _ -
TION OF rONTPACTORS. LICENSE NO. (CLASS- i•
-----------------------------------
---------------------------------------------
----------------------------------
------------------------------------
(SIG+NATURE CF BIDDER;
DLAts CF AFS!nFNCc-
HSTF i3
P 5 00054
Treat Boulevard - Willow Pass Road
Median Landscaping
Project No. 4861-4324-661-76
For Pre-Bid Information, Contact:
Road Design Division
Phone (415) 372-2131
-----------------------------------
-------------------------------------
---------------------------------
------------------------------------
(SIO+NATURE C= 510DER---------------------------------------------------
alar'=
naTF i3
OU054
Treat Boulevard - Willow Pass Road
Median Landscaping
Project No. 4861-4324-661-76
For Pre-Bid Information, Contact:
Road Design Division
Phone (415) 372-2131
SPECIAL PROVISIONS
FOR CONSTRUCTION ON COUNTY HIGHWAY
TREAT BOULEVARD - WILLOW PASS ROAD
MEDIAN LANDSCAPING PROJECT
COUNTY ROAD N0. 4861 S 5181
FILED
S EP /4i 1976
O�
Cnk§RtA
W7"
RS
VERNON L. CLINE, PUBLIC WORKS DIRECTOR
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
MARTINEZ,
ORNIA
October 12, 1976 M crof itmed with board 014eE
00055
Treat Boulevard - Willow Pass Road
Median Landscaping
Project No. 4861-4324-661-76
1 N D E X
SECTION A - DESCRIPTION OF PROJECT PAGE
1 . Location A-1
2. Description of Work A-1
3. Contract Documents A-1
4. Beginning of Work, Time of Completion E
Liquidated Damages A-1
5. Permits A-2
SECTION B - GENERAL PROVISIONS
1 . Definitions and Terms B-I
2. General B-1
3. Proposal (Bid) Requirements and Conditions 8-1
4. Award and Execution of the Contract B-3
5. Scope of Work B-3
6. Control of Work B-4
7. Control of Materials B-4
8. Legal Relations and Responsibility B-5
9. Prosecution and Progress B-9
10. Measurement and Payment B-ll
SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL
1 . Definition C-1
2. Labor C-1
3. Equipment Rental C-1
SECTION D - CONSTRUCTION DETAILS
1 . Lines and Grades D-1
2. Public Convenience, Public Safety and Signing 0-1
3. Materials D-4
4. Obstructions D-4
5. Clean-up D-4
6. Remove Asphalt Concrete Pavement D-5
7. Earthwork D-5
8. Landscaping D-6
9. Irrigation System D-10
10. Asphalt Concrete D-16
11 . Island Surfacing D-17
12. Portland Cement Concrete and Plop Stone
Island Paving D-18
13. Planters D-19
ATTACHMENTS
cc 306
cc 3052
00056
a
i
SECTION A - DESCRIPTION OF PROJECT
1 . LOCATION
The project is located in the Walnut Creek area on
Treat Boulevard between Carriage Drive and Bancroft Road, and in
the West Pittsburg area on Willow Pass Road at the intersection
with Port Chicago Highway.
2. DESCRIPTION OF WORK
The work consists of surfacing median islands, construc-
ting shrub and tree planters in the island areas, installing an
irrigation system in each of the project locations and planting
shrubs and trees and such other items or details, not mentioned
above, that are required by the Plans, Standard Specifications, or
these special provisions to be performed, placed, constructed or
installed.
3. CONTRACT DOCUMENTS
The work embraced herein shall conform to the Plans
entitled,
"Treat Boulevard - Willow Pass Road Median Landscaping,"
the Standard Specifications of the State of California, Business
and Transportation Agency, Department of Transportation, dated
January, 1975, insofar as the same may apply, these special pro-
visions the Notice to Contractors, the Proposal , the Contract, the
two contract bonds regjired herein, any supplemental agreements
amending or extending the work, working drawings or sketches
clarifying or enlarging upon the work specified herein, and to
pertinent portions of other documents included by reference thereto
in these special provisions.
4. BEGINNING OF WORK, TIME OF COMPLETION E LIQUIDATED
DAMAGES
Attention is directed to the provisions in Section
8-1 .03, "Beginning of Work," Section 8-1 .06, "Time of Completion,"
and Section 8-1 .07, "Liquidated Damages," of the Standard Specifi-
cations and these special provisions.
The Contractor shall comnence work upon receipt of
directions to proceed as stated in the "Notice to Proceed" issued
by the Public Works Department and shall complete the work within
the allotted time of:
35 WORKING DAYS
counting from and including the day stated as the starting date in
the,"Notice to Proceed." DUU57
A - 1 V
SECTION A - DESCRIPTION OF PROJECT
4. BEGINNING OF WORK, TIME OF COMPLETION b LIQUIDATED
DAMAGES (Continued)
The Contractor shall pay to the County cf Contra Costa
the sum of $75.00 per day for each and every CALENDAR DAY of delay
in finishing the work in excess of the number of working days
prescribed above, and authorized extension thereof.
5. PERMITS
Grading - The Contractor shall comply with the appli-
cable provisions in the County Grading Ordinances (Title 7-Division
716 of the Contra Costa County Ordinance Code) in the process of
disposing of the excess material as fill on private property within
the County.
Full compensation for conforming to permit
requirements shall be considered as included in the price paid for
the item in which the permit is required.
A - 2
o0058
_s _.
REVISED 5-5-76
SECTION B - GENERAL PROVISIONS
1 . DEFINITIONS AND TERMS
As used herein, unless the context otherwise requires,
the following terms have the following meanings:
a. AGENCY means the legal entity for which the work is
being performed as 5-aicated on the Notice to Contractors , Proposal
and Special Provisions.
b. BOARD OF SUPERVISORS means the governing body of
the Agency.
c. ENGINEER means the Contra Costa County Public Works
Director (Road Commissioner-Surveyor; ex officio Chief Engineer) ,
or his authorized agent acting within the scope of his authority,
who is the Agency's representative for administration of this contract.
d. STANDARD SPECIFICATIONS (S.S.) means the Standard
Specifications o the State of California, Business and Transportation
Agency, Department of Transportation, (hereinafter sometines referred
to as S.S. ) , dated January, 1975. Any reference therein to the State
of California or a State agency, office or officer shall be inter-
preted to refer to the Agency, or its corresponding agency, office
or officer acting under this contract.
e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING WAGE
RATES means the latest edition of the Equipment Rental Rates and
General Prevailing gage Rates of the State of California, Business
and Transportation Agency, Department of Transportation, adopted
annually by the Board of Supervisors of Contra Costa County, and
on file in the office of the Clerk of the Board of Supervisors .
f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 .
2. GENERAL
a. State Contract Act. Unless otherwise specified in
Section A of these special provisions, or elsewhere by special order,
the provisions of the State Contract Act (Government Code Section
14250 et seq.) shall not apply to this contract, and reference
thereto in S.S. Sec. 1-1 .40 is hereby waived.
b. Standard Specifications. The Standard Specifications
(S.S.) referred to above are by reference fully- incorporated herein
except to the extent that they are modified herein.
3. PROPOSAL (BID) REQUIREMENTS AYD CONDITIONS
The provisions of S.S. Sec. 2 shall apply except as
modified herein.
B - 1 00059
=mom
,mor
_.
MUNI
SECTION B - GENERAL PROVISIONS
3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont.)
a. Examination of Plans , Specifications,
Contract and Site of Work (S.S. 2-1 .03)
Records of the Department referred to in the second
paragraph of S.S. Sec. 2-1 .03 may be inspected in the office of the
Public Works Director for the County of Contra Costa, Martinez,
California.
b. Proposal (Bid) Forms (S.S. 2-1 .05)
(1) The provisions of S.S. Sec. 2-1 .05 concerning
the pre-qualification of bidders as a condition to the furnishing
of a proposal form by the department shall not apply.
(2) All proposals (bids) shall be made on forms
_to be obtained from the office of the Public Works Director, at
the address indicated on the Special Provisions; no others will be
accepted.
(3) The requirements of the second paragraph in
S.S. Sec. 2-1 .05 are superseded by the following:
All proposals (bids) shall set forth for each
item of work, in clearly legible figures , an item price and a total
for the item in the respective spaces provided, and shall be sinned
by the bidder, ►•rho shall fill out all blanks in the proposal (bid)
form as therein required.
(4) The requirements of the last two paragraphs
of S.S. Sec. 2-1 .05 shall not apply.
C. Proposal (Bid) Guaranty (S.S. 2-1.07)
The requirements of S.S. Sec. 2-1 .07 are superseded
by _the following:
(1) All proposals (bids) shall be presented under
sealed cover.
(2) Each proposal (bid) must be accompanied by a
Proposal Guaranty in an amount equal to at least 10 percent of the
amount bid. Guaranty may be in the form of cash, certified check,
cashier's check, or bidder's bond payable to the specific Agency.
d. Competency of Bidders (S.S. 2-1 . I1 )
The requirements of S.S. Sec. 2-1 .11 shall not apply.
Attention is directed to S.S. Sec. 7-1 .O1E and the
requirements of law referred to therein relating to the licensing of
Contractors.
B - 2 00060
SECTION B - GENERAL PROVISIONS
3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont.)
d. Competency of Bidders - Cont.
All bidders must be contractors holding a valid
license to perform the required work as provided by the Business
and Professions Code, and nay be required to submit evidence to
the Agency as to their ability, financial responsibility, and
experience, in order to be eligible for consideration of their
proposal .
4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3)
The provisions of S.S. Sec. 3 shall apply except as
modified herein.
a. Award of Contract (S.S. 3-1 .01)
As used in S.S. Sec. 3-1 .01 "Director of Public
Works" means the Board of Supervisors .
b. Contract Bonds (S.S. 3-1 .02)
The successful bidder shall furnish a Faithful
Performance Bond 1n the amount of the total bid and a Labor and
.Materials Bond in an amount of at least fifty percent (50%) of the
total bid, each in the form approved by the Agency.
c. Execution of Contract (S.S. 3-1 .03)
Within seven (7) days after its submission to him,
the successful bidder shall sign the contract and return it, to-
gether with (1) the contract bonds , and either (2-a) a certificate
of consent to self-insure issued by tTie Director of Industrial
Relations , or (2-b) a certificate of Workmen's Compensation
Insurance issued by an admitted insurer, or (2-c) an exact copy
or duplicate thereof certified by the Director or the insurer. A
sample copy of the Agreement (Contract) to be executed by the
Contractor can be obtained from the County Public 'Works Department,
at the address indicated on the Special Provisions.
d. The Guaranty of the successful bidder will be
returned within fifteen (15) days after the contract is finally
executed and approved, and Guaranties of other bidders will be
returned promptly after the execution of the contract.
5. SCOPE OF WORK (S.S. 4)
The provisions of S.S. Sec. 4 shall apply except as
modified herein.
In lieu of the provisions in the third paragraph in
Section 4-1 .035, "Increased or Decreased Quantities ," of the
Standard Specifications , the following shall apply:
B - 3 00061
1
SECTION B - GENERAL PROVISIONS
5. SCOPE OF WORK (S.S. 4) (Cont.)
If the total pay quantity of any major item of
work required under the contract varies from the
quantity shown on the Proposal by more than 25
percent, in the absence of an executed contract
change order specifying the compensation to be paid,
the compensation payable to the Contractor will be
determined in accordance with Sections 4-1 .03B(1 ) ,
4-1 .03B(2) , or 4-1.03B(3) , as the case may be.
A major item of work shall be construed to be any
item, the total cost of which is equal to or greater than 10
percent of the total contract amount, computed on the basis of
the Proposal quantity and the contract unit price.
6. CONTROL OF WORM. (S.S. 5)
The provisions of S.S. Sec. 5 shall apply.
7. CONTROL OF MATERIALS (S.S. 6)
The provisions of S.S. Sec. 6 shall apply.
8. LEGAL RELATIONS AND RESPONSIBILITY (S.S.7)
The provisions of S.S. Sec. 7, except as modified by
the agreement ( Contract) or these special provisions, apply to
this project.
a. Insurance
(1 ) The Contractor, before performing any work
under the agreement, shall, at no expense to the Agency obtain
and maintain in force the following insurance:
(a) With respect to the Contractor's
operations:
• u - 4
00062
SECTION B - GENERAL PROVISIONS
8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7)(Cont. )
a. Insurance (Cont. )
(i) regular Contractor's Public
LiabilitX Insurance for at least Two Hundred Fifty T o- usand
Dollars $250,000) for all damages arising out of bodily injuries
to or death of any one person, and at least Five Hundred Thousand
Dollars ($500,000) for all damages arising out of bodily injuries
to or death of two or more persons in any one accident or occurrence;
and
(ii) regular Contractor's Property Dama e
Liability Insurance for at least Fifty Thousand Dollars ,000)
for all damages arising out of injury to or destruction of property
in any one accident or occurrence and, subject to that limit per
accident or occurrence, a total (or aggregate) coverage of at least
One Hundred Thousand Dollars ($100,000) for all damages arising out
of injury to or destruction of property during the policy period;
and
(b) With respect to Subcontractors'
operations, Contractor shall procure or cause to be procured in
their own behalf:
(i) regular Contractor's Protective
Public LiabilitX Insurance for at least Two Hundred Fifty Thousand
o ars 00) for all damages arising out of bodily injuries
to or death of any oneperson, and for at least Five Hundred
Thousand Dollars ($500,000) for all damages arising out of bodily
injuries to or deaths of two or more persons in any one accident
or occurrence; and
(ii) regular Contractor's Protective
Property Dama a Liability Insurance for at least Fifty Thousand
Dollars ,000) for all damages arising out of injury to or
destruction of property in any one accident or occurrence, and,
subject to that limit per accident or occurrence, a total (or
aggregate) coverage of at least One Hundred Thousand Dollars
($100,000) for all damages arising out of injury to or destruction
of property during the policy period; and
(c) Without limitation as to generality of
the foregoing subdivisions (a) and (b), a policy or policies of
Public Liability and Property Damage Insurance in amounts not less
tnan 250,000/ 500,000 Public Liability and $50 ,000
Property Damage Insurance, insuring the contractual liability of
Contractor under the provisions of this Section as hereinafter
stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL
NAME THE SPECIFIC AGENCY AS A NAMED INSURED.
u - 5
00063
r�
SECTION B - GENERAL PROVISIONS
8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.)
a. Insurance (Cont.)
(2) Form, Term, Certificates
(a) The insurance hereinabove specified shall
be in form and placed with an insurance company or companies satis-
factory to the County, and shall be kept in full force and effect
until completion to the satisfaction of and acceptance by Agency of
all work to be performed by Contractor under the agreement.
(b) The Contractor shall furnish, or cause to
be furnished, to the Agency certificate(s) of insurance or certified
copies of the policies of insurance hereinbefore specified. Said
certificate(s) shall provide for notice of cancellation to the Agency
at least ten (10) days prior to cancellation of the policy.
b. Public Safetv
The provisions of S.S. Sec. 7-1 .09 shall apply
except as modified under Section D - "Public Convenience, Public
Safety and Signing" of these special provisions.
Maintenance of all project signing, portable de-
lineators, flashing lights, and other safety devices, shall be the
responsibility of the Contractor at all times. The Contractor shall
respond promptly, when contacted by the Engineer, or other public
agencies , to correct improper conditions or inoperative devices.
Failure to frequently inspect and maintain lights
and barricades in proper operating condition when in use on the
roadway, or failure to respond promptly to notification of im-
properly operating equipment, will be sufficient cause for
suspension of the contract until such defects are corrected.
All expenses incurred by the Agency because of
emergency "call-outs ," for correcting improper conditions or for
resetting or supplementing the Contractor's barricades or warning
devices, will be charged to the Contractor and may be deducted
from any monies due him.
c. Preservation of Property
The provisions of Section 7-1 .11 of the Standard
Specifications shall apply to all improvenents , facilities , trees
or shrubbery within or adjacent to the construction area that are
not to be removed.
1ikiVV a
SECTION B - GENERAL PROVISIONS
8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. )
c. Preservation of Property (Cont.)
The last two sentences of paragraph 2 of Section
7-1 .11 of the Standard Specifications are superseded by the
following:
If the Contractor fails to make the
necessary repairs to damaged drainage or
highway facilities in the vicinity of the
construction area or to other damaged
facilities or property within the rights-
of-way or easements shown on the plans , the
Engineer may make or cause to be made such
repairs as are necessary to restore the
damaged facilities or property to a condition
as good as when the Contractor entered on the
work. The cost of such repairs shall be
borne by the Contractor and may be deducted
from any monies due or to become due the
Contractor under the Contract.
d. Rights-of-Way and Easements
The rights-of-way, easements , rights-of-entry,
fill permits and other permits acquired by or on behalf of the
Agency are, as far as can be determined, adequate for the perfor-
mance of the work under this contract. Any additional rights-of-
way, easements , or permits which the Contractor determines are
necessary or convenient for the performance of the work shall be
obtained by the Contractor at his expense.
e. Access to Construction Site
The Contractor shall make his own investigation of
the conditions of existing public and private roads and of clearances ,
permits required, restrictions, road and bridge load limits , and
other limitations affecting transportation and ingress and egress to
the job site. The unavailability of access routes or limitations
thereon shall not become the basis for claims against the Agency or
extensions of time for completion of the work.
f. Responsibility for Damage
The provisions of the sixth , seventh, and eighth
paragraphs of S.S. Sec. 7-1 .12, regarding retention of money due
the Contractor shall not apply.
a - 7 00065
SECTLOLLNB - GENERAL PROVISIONS
$• LEGAL RELATIONS AND P.ESPOrISIBILITY (S.S. 7) (Cont. )
° n- In h.. e+ - -.1
Vel III l.- 1 -4U Is -U, I ..r L" a%.{.1Uis , i
other b site. The unavailabilitypoftation accessaroutesrorslaimitations ress to
the job site.
thereon shall not become the basis for claims against the Agency
or
extensions of time for completion of the work.
f. Responsibility for Dama e
The provisions of the sixth , seventh, and eighth
paragraphs ofsall
Shec. 7apply:regarding retention of money due
the Contractor
a - 7 0006
SECTION B - GENERAL PROVISIONS
8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. )
g. Damage by Storm, Flood, Tidal :,lave or Earthquake
Subparagraphs A, C, E and F of Section 7-1 .165,
"Damage by Storm, Flood, Tidal :lave or Earthquake," of the
Standard Specifications are amended to read:
1 . Occurrence--"Occurrence" shall include tidal
waves , earthquakes in excess of a magnitude of 3.5 on the
Richter Scale, and storms and floods as to which the
Governor has proclaimed a state of emergency when the
damaged work is located within the territorial limits to
which such proclamation is applicable or, which were, in
the opinion of the Engineer, of a magnitude at the site of
the the work sufficient to have caused such a proclamation
had they occurred in a populated area or in an area in
which such a proclamation was not already in effect.
2. Protecting the Work from Damage--Nothing in
this section shall be construed to relieve the Contractor
of his responsibility to protect the work from damage.
The Contractor shall bear the entire cost of repairing
damage to the work caused by the occurrence Yhich the
Engineer determines was due to the failure of the Contractor
to comply with the requirements of the Plans and Specifica-
tions , take reasonable and adequate measures to protect the
work or exercise sound engineering and construction practices
in the conduct of the work, and such repair costs shall be
excluded from consideration under the provisions of this
section.
3. Determination of Costs--Unless otherwise
agreed between the Engineer and the Contractor, the cost
of the work performed pursuant to this Section 7-1 . 165
will be determined in accordance with the provisions in
Section 9-1 .03, "Force Account Payment," except that there
shall be no markup allowance pursuant to Section 9-1 .03A,
"Work Performed by Contractor," unless the Occurrence that
caused the damage was a tidal wave or earthquake. The
cost of emergency work, which the Engineer determines
would have been part of the repair work if it had not
previously been performed, will be determined in the same
manner as the authorized repair work. The cost of repairing
damaged work which was not in compliance with the require-
ments of the plans and specifications shall be borne solely
by the Contractor, and such costs shall not be considered
in determining the cost of repair under this Subsection E.
3 - 8 00066
f�
F,
SECTIGN B - uEIIERAL PROVISIONS
8. LEGAL RELATIONS AND RESPO'ISIBILITY (S.S. 7) (Cont.)
4. Payment for Repair 'Work--:Then the Occurrence
that caused the damage was a tidal wave or earthquake,
the County will pay the cost of repair, determined as
provided in Subsection E, that exceeds 5 per cent of
the amount of the Contractor's bid for bid comparison
purposes.
When the Occurrence that caused the damaoe was a
storm or flood, the County will participate in the cost
of the repair determined as provided in Subsection E in
accordance with the following:
(a) On projects for which the amount of the
Contractor's bid for bid comparison purposes is
$2,00 ,000 or less , the County will pay 90 per
cent of the cost of repair that exceeds 5 per
cent of the amount of the Contractor's bid for
bid comparison purposes.
(b) On projects for which the Contractor's
bid for bid comparison' purposes is greater than
$2,000,000, the County will pay 90 per cent of
the cost of repair that exceeds $100,000.
9. PROSECUTION AND PROGRESS
The provisions of S.S. Sec. 8 shall apply except as
modified herein.
a - 00067
r
SECTION B - GENERAL PROVISIONS
9. PROSECUTION AND PROGRESS (Cont. )
a. Subcontracting (S.S. 8-1 .01)
The items of work in the Engineer's Estimate
preceded by the letters (S) or (S-F) are designated as "Specialty
Items."
b. Assignment (S.S. 8-1 .02)
Neither the contract, nor any monies due or to
become due under the contract, may be assigned by the Contractor
without the prior consent and approval of the Board of Supervisors ,
nor in any event without the consent of the Contractor's surety or
sureties , unless such surety or sureties have waived their right
to notice of assignment.
c. Beginninu of Work (S.S. 8-1 .03)
In lieu of the provisions of S.S. Sec. 8-1 .03, the
Contractor will be issued a "Notice to Proceed" by the Engineer
within five (5) working days of the date the contract is approved
by the Agency and the working days charged against the contract
shall be counted from the day stated as the starting date in the
"notice to Proceed. " The Contractor shall not start work prior
to the date stated in the "Notice to Proceed" unless a change to
an earlier date is authorized in writing by the Engineer.
d. Progress Schedule (S.S. 8-1 .04)
The Contractor shall submit to the Engineer a
practicable progress schedule before starting any work on the
project and, if requested by the Engineer, supplementary progress
schedules shall be submitted within five (5) working days of the
Engineer's written request.
e. Time of Completion (S.S. -8-1 .06)
The following days are designated as legal holidays :
January 1 , February 12, 3rd Monday in February,
last Monday in May. July 4, 1st Monday in September,
September 9, 2nd Monday in October, November 11 , 4th
Thursday in November, December 25,
and any other day established as a general legal holiday
by proclamation of the Governor of California or the
President of the United States.
8 - 10
00068
r
vvwv
SECTION B - GENERAL PROVISIONS
9. PROSECUTION AND PROGRESS (Cont. )
e. Time of Completion (S.S. 8-1 .06) (Cont.)
If any of the foregoing holidays falls on a Sunday,
the following Monday shall be considered to be a holiday.
10. MEASURE14ENT AND PAYMENT (S.S. 9)
The provisions of S.S. Sec. 9 shall apply, except as
modified herein.
a. Determination of Rights (S.S. 9-1 .045)
The provisions of S.S. Sec. 9-1 .045 shall not apply.
b. Partial Payments (S.S. 9-1 .06)
In lieu of conflicting provisions of the third
paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec.
11-1 .02, the Agency will withhold 10 percent from any estimated
amount due the Contractor.
c. Payment of Withheld Funds (S.S. 9-1 .065)
The provisions of S.S. Sec. 9-1 .065 shall not apply.
d. Final Payment (S.S. Sec. 9-1 .07)
(1) Upon satisfactory completion of the entire
work, the Engineer shall recommend the acceptance of the work
to the Board of Supervisors. If the Board accepts the completed
work, it shall cause a Notice of Completion to be recorded with
the County Recorder.
(2) Thirty-five (35) days after the filing of
the Notice of Completion, the Contractor shall be entitled to the
balance due for the completion and acceptance of the work, if he
certifies by a sworn written statement that all claims for labor
and materials have been paid, and that no claims have been filed
with the Agency based upon acts or omissions of the Contractor,
and that- no liens or withhold notices have been filed against
said work or the property on which the work was done. Payment of
the balance due will be made on the day following the regular day
for payment of County bills by the County Auditor.
e. Adjustment of Overhead Costs (S.S. Sec. 9-1 .08)
The provisions of S.S. Sec. 9-1.08 shall not apply.
B - ll
00069
SECTION B - GENERAL PROVISIONS
10. MEASUREMENT AND PAY14ENT (S.S. 9) (Cont.)
f. Clerical Errors (S.S. Sec. 9-1 .09)
The provisions of S.S. Sec. 9-1 .09 shall not apply.
9. All prior partial estimates and payments shall be
subject to correction in the final estimate and payment.
B - 12
00070
SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1.03)
The provisions of S.S. Sec. 9-1 .03 shall apply except
as modified herein.
1 . DEFINITION. As used here, "force account" means
the method of calculating- payment for labor, equipment and/or
materials based on actual cost plus specified percentages to cover
overhead and profit for work not included as a bid item in the
contract. When extra work is to be paid for on a force account
basis, compensation will be determined in accordance with the
provisions of S.S. Sec. 9-1 .03 as modified herein.
2. LABOR.
a. The actual wages to be paid, as defined in
S.S. Sec. 9-1 .03A(la) , will be considered to be the prevailing
rates in effect at the time the labor is performed, and no
revision of payment for labor already performed will be made for
any retroactive increases or decreases in such rates.
b. Premium wage rates will not be paid for any
labor employed on force account work unless such rates have been
approved, in writing, by the Engineer.
The labor surcharge percentage to be a plied
to the actual wages paid as provided in Section 9-1 .03A(lb� of
the Standard Specifications will be 20 percent for all work,
except that for the following types of work said labor surcharge
will be as shown below:
Type of Work Performed Labor Surcharge Percent
Cleaning and painting metal 'bridge - - - - - 29
Concrete construction - bridoe - - - - - - - 31
Erection of structural metal for metal
bridge, excluding sign bridge - - - - - - - �9
Piledriving, not including cast-in-
drilled hole piles - - - - - - - - - - - - 26
3. EQUIPMENT RENTAL
The provisions of S.S. Sec. 9-1 .03A(3) shall
apply except as modified herein.
a. No payment will be made for idle time due to
breakdown, lack of operator, weather conditions prohibiting work,
or other circumstances beyond the control of the Agency.
b. Equipment shall be delivered to the extra
work site equipped as ordered.
C. Idle time waiting for the arrival of trans-
porting equipment to move the rented equipment will not be paid
for.
C - 1 0001
SECTION D - CONSTRUCTION DETAILS
1 . LINES AND GRADES
1 . 1 TrPAt Bnul ---rd
- - - - - 26
3. EQUIPMENT RENTAL
The provisions of S.S. Sec. 9-1 .03A(3) shall
apply except as modified herein.
a. No payment will be made for idle time due to
breakdown, lack of operator, weather conditions prohibiting work,
or other circumstances beyond the control of the Agency.
b. Equipment shall be delivered to the extra
work site equipped as ordered.
c. Idle time waiting for the arrival of trans-
porting equipment to move the rented equipment will not be paid
for.
C - 1 00011
SECTION D - CONSTRUCTION DETAILS
1 . LINES AND GRADES
1 . 1 Treat Boulevard
One complete set of stakes for the following item
will be set by the Engineer after notification by the Contractor
as specified in Section 5-1 .07:
Offset centerline stakes at each 50-foot station
within the median island planting areas.
The Engineer shall be the sole judge of the
adequacy and sufficiency of the stakes and marks for the purpose
for which they are set. If the Contractor requests additional
stakes, hubs, lines, grades or marks other than those set by the
Engineer, the cost of labor, equipment and materials required to
comply with the Contractor's request shall be deducted from any
monies due or to become due the Contractor.
The cost of labor, equipment and materials in-
volved in resetting stakes destroyed or displaced because of the
following reasons, will be deducted from any monies due or to become
due the Contractor:
(a) Negligence in use of construction equipment.
(b) Stakes ordered by the Contractor that are not
used for a long period of time and are lost
in the interim.
(c) Poor planning of sequence of operations by
the Contractor.
1 .2 Willow Pass Road
The location of all planters shall be marked by
the Contractor in accordance with the approximate locations shown
on the plans. The Engineer will confirm these locations within two
(2) workdays time. Only after such confirmation shall the existing
pavement be cut to install the planters.
2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING
2.1 General
Section 7-1 .09, "Public Safety," of the Standard
Specifications is modified as follows: All signing and traffic control
warning and safety devices shall conform to the requirements set
forth in the current "Manual of Warning Signs, Lights and Devices
for Use in Performance of Work Upon County Highways," issued by
the Public Works Department, Contra Costa County, California.
D - 1 OOT12
n
1
wo
g3
SECTION D - CONSTRUCTION DETAILS
2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING
2. 1 General (Continued)
In lieu of the conflicting provisions in Section 7-1.08,
"Public Convenience," and 7-1.09, "Public Safety, of the Standard Specifications, the
Contractor shall bear the entire cost of furnishing, (except those
signs shown on the plans to be County-furnished) installing,
maintaining and removing all signs (including County-furnished
signs) , lights, flares, barricades and other warning and safety
devices.
Signs shown on the plans to be furnished by the
County, together with 4" x 4" wood posts, galvanized carriage
bolts and brackets for assembly shall be picked up by the Contractor
at the County Maintenance Yard Sign Shop on Shell Avenue between
Marina Vista and Pacheco Boulevard in Martinez between the hours of
7:30 a.m. and 4:00 p.m. The Contractor shall notify the Engineer
at least one (1 ) working day in advance of the time he proposes
to pick up the signs, posts and fasteners.
Signs shall be erected and covered with burlap
prior to commencing any other work on the contract. Covering
shall be removed immediately preceding the start of work when
directed by the Engineer.
Wood posts shall be securely set a minimum of
2' - 6" in .the ground and shall be located so that the attached
sign is at least two feet clear of the edge of pavement. Signs
shall be placed on the post to provide a five-foot clearance between
the sign and the pavement or ground surface, except that when signs
are located in sidewalk areas, or where there are pedestrians, the
clearance shall be seven feet. Exceptions to the location pro-
visions of this paragraph shall only be on the written approval of
the Engineer.
Upon completion of the project and at a time directed
by the Engineer, the signs, barricades and lights shall be taken
;:,,. .down and dismantled; and the County-furnished signs and posts shall
be delivered to the County Maintenance Yard Sign Shop on Shell Avenue
between the hours of 7:30 a.m. to 4:00 p.m.
Lane closure shall conform to the provisions in
Section 7-1 .092, "Lane Closure," of the Standard Specifications
except that the taper length for each lane width of closure shall
be determined by the Contractor and approved by the Engineer prior
to its use.
D - 2
00073
�d
SECTION D - CONSTRUCTION DETAILS
2. PUBLIC CONVENIENCE. PUBLIC SAFETY AND SIGNING
2.2 Treat Boulevard
The Contractor may close one 12-foot wide lane for
his construction operations (east-bound only during morning rush-
hours, 7 - 9 a.m, and west-bound only during evening rush-hours,
4-6 p.m.) Within the limitation of the rush-hours, either one of
the lanes may be closed. At the end of the day' s work and when
construction operations are suspended, a paved passageway shall
be maintained through the work equivalent to the original road
width to provide for public traffic.
2.3 Willow Pass Road
The Contractor shall maintain a paved passageway
through the work equivalent to the original width to provide for
public traffic at all times.
2.4 Payment
Full compensation for conforming to the pro-
visions in Section 7 of the Standard Specifications and these
special provisions, including full compensation for furnishing all
labor, including flagmen, materials, tools, equipment, and incidentals,
and for installing, maintaining and removing all signs, lights and
barricades as shown on the plans, as specified herein, and as
directed by the Engineer, including picking up, hauling and returning
County-furnished signs, and posts, shall be considered as included
in the contract lump sum price paid for Signing and Traffic Control ,
and no additional compensation will be allowed therefor.
The replacement cost of all County-furnished
material lost or damaged between the time it is removed from and
returned to the Shell Avenue Maintenance Yard Sign Shop shall be
borne by the Contractor and may be deducted from any monies due or
to become due to the Contractor under the contract.
Payment shall be made in increments of the contract
lump sum price for Signing and Traffic Control in the following
manner:
First and Second Increment - 25 percent of the lump
sum price each upon satisfactory completion of
installation of signs and barricades at the Treat
Boulevard and Willow Pass Road work sites.
Third and Fourth Increment - 25 percent of the lump sum
price each upon completion of the work at each site and
satisfactory removal and dismantling of signs, barricades,
posts and framing and delivery of County-furnished
materials to the Shell Avenue Maintenance Yard Sign Shop.
D - 3
000'74
SECTION D - CONSTRUCTION DETAILS
3. MATERIALS
Samples and/or manufactuer's supportinq data shall be
LV
Payment shall be made in increments of the contract
lump sum price for Signing and Traffic Control in the following
manner:
First and Second Increment - 25 percent of the lump
sum price each upon satisfactory completion of
installation of signs and barricades at the Treat
Boulevard and Willow Pass Road work sites.
Third and Fourth Increment - 25 percent of the jump sum
price each upon completion of the work at each site and
satisfactory removal and dismantling of signs, barricades,
posts and framing and delivery of County-
furnishe
materials to the Shell Avenue Maintenance Yard Sign Shop.
D - 3
000'74
SECTION D - CONSTRUCTION DETAILS
3. MATERIALS
Samples and/or manufactuer's supporting data shall be
_ submitted for written approval by the Engineer at least four (4)
working days prior to delivery of materials to the job sites.
4. OBSTRUCTIONS
Attention is directed to the presence of water, sewer,
and gas pipe lines, overhead utilities and traffic signal pullboxes,
detector loops and conduits in the construction area. The Contractor
shall protect all traffic signal components and shall repair any
damage to the traffic signal system at his expense.
The Contractor shall give the utility companies two
(2) working days advance notice before work may start. Notification
of several utility companies may be accomplished by calling Under-
ground Service Alert (USA) toll free number 800-642-0123.
The work specified shall be so conducted as to permit
the utility companies, the water district and the sewer district
to maintain their services without interruption.
Abandoned pipe lines, conduits, culverts and foundations,
if encountered, shall be removed and disposed of off the job site,
in accordance with the provisions in Seciton 7-1 . 13, "Disposal of
Materials Outside the Highway Right of Way," of the Standard
Specifications.
Full compensation for conforming to the requirements of
this special provision , not otherwise provided for, shall be
considered as included in the prices paid for the various contract
items of work, and no separate payment will be made therefor.
5. CLEAN-UP
All construction debris, materials, and equipment in
the area of construction and any adjacent areas used by the Contractor,
shall be removed and disposed of outside of the construction area
in accordance with the provisions in Section 7-1 . 13, "Disposal of
Material Outside the Highway Right of Way," of the Standard Specifi-
cations and these special provisions.
Full compensation for clean-up shall be considered as
included in the prices paid for the various contract items of
work requiring clean-up, and no separate payment will be made therefor.
D - 4
000'7,5
SECTION 0 - CONSTRUCTION DETAILS
6. REMOVE ASPHALT CONCRETE PAVEMENT
The Contractor shall remove all asphalt concrete paving
from the median islands as shown on the plans, as specified herein
and as directed by the Engineer.
Asphalt concrete paving, immediately adjacent to isolated
pot holes in the various median islands, shall be removed so that no
ragged or broken edges remain.
Asphalt concrete paving to be removed within the
travelled way shall be cut to a minimum depth of three (3) inches
with an abrasive type saw or with a rock cutting excavator designed
for this purpose. Cuts shall be neat and true with no shatter out-
side the removal area.
Removed asphalt concrete shall be disposed of in
accordance with the provisions in Section 7-1 . 13 "Disposal of
Material Outside the Highway Right of Way," of the Standard
Specifications.
Full compensation for removing all asphalt concrete in
median islands shall be considered as included in the contract unit
price per square foot for "Asphalt Concrete Island Paving", and no
additional compensation will be allowed therefore.
Full compensation for removing asphalt concrete to
place irrigation conduit or island surfacing shall be considered
as included in the contract lump sum price paid for "Irrigation
System", and the contract unit price per square foot paid for
"Island Surfacing", and no additional compensation will be allowed
therefor.
7. EARTHWORK
Earthwork shall conform to the requirements of Section
19, "Earthwork", of the Standard Specifications and these special
provisions.
It is anticipated that there will be approximately 60
cubic yards of excess excavated material from the Willow Pass job
site and approximately 100 cubic yards of excess excavated material
from the Treat Boulevard job site which shall be disposed of in
accordance with the provisions in Section 7-1 . 13, "Disposal of
Material Outside the Highway Right of Way." of the Standard
Specifications.
D - 5
0001,76
SECTION D - CONSTRUCTION DETAILS
7. EARTHWORK (Continued)
Native material used as backfill around the irrigation
conduits, shall be free from rocks and broken concrete and any
other sharp-edged objects which may damage the conduit.
Payment for all earthwork, required for the complete
installation of the landscaping at both sites as shown on the plans
and specified herein, shall be considered as included in the various
contract items requiring such earthwork and no additional compensation
will be allowed therefor.
8. LANDSCAPING
Landscaping shall conform to the provisions in Section
20 "Erosion Control and Highway Planting" of the Standard Speci-
fications and these special provisions.
8. 1 Backfill Mix
Backfill mix shall consist of topsoil , soil
amendment and sand mixed to the proportions shown on the plans.
8. 1 . 1 Top Soil
Topsoil shall conform to Section 20-2.01 of the
Standard Specifications and shall be a top quality screened material
obtained from a local commercial source. Contractor shall submit
a sample for approval by the Engineer prior to topsoil delivery to
the site.
8. 1 .2 Soil Amendment
Soil amendment shall conform to the provisions of
Section 20-2.25 of the Standard Specifications, except that 95% -
100% of the material shall pass a 6.35 mm sieve.
8. 1 .3 Sand
Sand shall be clean, washed medium graded silica.
type.
8. 1 .4 Payment
Full compensation for furnishing and placing the
backfill mix in the planters at the Willow Pass Road site, and the
plant holes as shown on the County Standard Plan CC 7,052 at the
Treat Boulevard site, shall be considered as included in the contract
price per each paid for the various trees and shrubs requiring
backfill mix and no additional compensation will be allowed therefor.
D - 6
000'77
a '�
U - 6 �'y
000 I
" fEScy,y;»;y4
SECTION D - CONSTRUCTION DETAILS
8. LANDSCAPING (Continued)
8.2 Fertilizer
Fertilizer tablets shall be 21-gram size with a
guaranteed analysis of:
Nitrogen 20.00%
Phosphoric Acid 10.00%
Water Soluble Potash 5.00%
Combined Sulfur 1 .60%
Iron .35%
and shall be applied at the following rates:
I tablet per one-half inch caliber of specimen
material
I tablet per 1-gallon can
3 tablets per 5-gallon can
5 tablets per 15-gallon can
Insert tablets up to two (2) feet deep, but not less than 8-inches
deep and spaced equidistantly around the drip line.
Full compensation for furnishing and placing the
fertilizer tablets in the backfill mix shall be considered as
included in the contract price per each paid for the various trees
and shrubs, and no additional compensation will be allowed therefor.
8.3 Mulch
Mulch shall be derived from the bark of fir or
redwood, three-quarter (3/4) to one (1) inch maximum size, and
shall be spread to a three (3) inch depth over the areas shown on
the plans, including planters and plant holes.
The contract unit price per square foot paid for
"Mulch" shall include full compensation for furnishing all labor,
materials, tools, equipment and incidentals, and for doing all the
work involved in placing the mulch complete in place as shown on
the plans, as specified in the Standard Specifications and these
special provisions and as directed by the Engineer.
D - 7
0008
SECTION D - CONSTRUCTION DETAILS
8. LANDSCAPING (Continued)
8.4 Perforated Pipe Sumps
Perforated pipe sumps shall be placed in tree
planters and plant holes for trees as shown on the plans and
County Standard Plan CC 3052.
Perforated drainage pipe shall be six (6) inch
diameter plastic with holes spaced evenly about the circumference.
Caps shall be installed on each pipe with a 1-1/2-inch hole drilled
in the top for watering.
Full compensation for furnishing and installing the
perforated pipe sumps complete in place as shown on the plans and
specified herein shall be considered as included in the contract
unit price per each paid for the various trees and no additional
compensation will be allowed therefor.
8.5 Weed Control
Weed control shall be applied to the soil before
placing the landscape mat.
The Contractor shall apply a post-plant pre-
emergent herbicide mixture of Trifluralin and Diphenamid. The
Trifluralin shall be in emulsifiable concentrate equal to four
pounds active ingredient per gallon of concentrate. The Diphenamid
shall be a wettable powder equal to 80 or 50 percent active in-
gredient per pound of concentrate. The herbicide mixture shall be
applied to the soil at the following rates: 1-1/2 oz. Trifluralin
and 4.5 cx. Diphenamid 80W or 5.75 oz. Diphenamid 50W per 1000 sq.
ft. , Sufficient water should be added to the mixture to insure
adequate coverage. Within 2 to 3 hours after applying the herbicides,
1/2 to 1 inch of overhead sprinkler irrigation shall be applied.
a. Any plants or soil which in the opinion of
the landscape architect have been damaged by
applying or lack of applying control chemicals
shall be replaced by the Contractor at his expense.
b. Weed oils, granular or pelleted weed control
chemicals and chemicals with a "Danger" pesticide
label will not be allowed.
Full compensation for applying weed control as
specified herein shall be considered as included in the contract
unit price per square foot paid for "Landscape Mat", and no
additional compensation will be allowed therefor.
D - 8
000'79
SECTION D - CONSTRUCTION DETAILS
8. LANDSCAPING (continued)
8.6 Landscape M-r
I 111c11 in X11- UP1n1un vi
the landscape architect have been damaged by
applying or lack of applying control chemicals
shall be replaced by the Contractor at his expense.
b. Weed oils, granular or pelleted weed control
chemicals and chemicals with a "Danger" pesticide
label will not be allowed.
Full compensation for applying weed control as
specified herein shall be considered as included in the contract
unit price per square foot paid for "Landscape Mat", ar.d no
additional compensation will be allowed therefor.
D - 8
000' 9
SECTION D - CONSTRUCTION DETAILS
8. LANDSCAPING (continued)
8.6 Landscape Mat
Landscape mat shall be 100% textile glass fiber,
known as "Weed-chek", by Brighton By-Products Co. Inc. , and shall
be installed directly on the subgrade soil with "T" pins supplied
by the manufacturer.
Before placing the landscape mat, local despressions
or mounds shall be removed so that the mat rests on a relatively
smooth surface.
The contract unit price per square foot paid for
"Landscape Mat" shall include full compensation for furnishing all
labor, materials, tools, equipment and incidentals, and for doing all
the work involved in installing the mat complete in place, including
subgrade preparation, clearing and grubbing and weed control , as shown
on the plans, as specified in the Standard Specifications and these
special provisions and as directed by the Engineer.
8.7 Planting
Trees and shrubs shall be planted with the backfill
mix specified on the plans and in accordance with County Standard
Plan CC 30$2.
The contract unit price per each paid for the
various types of trees and shrubs shall include full compensation
for furnishing all labor, materials, tools, equipment and incidentals,
and for doing all the work involved in planting the trees and shrubs
complete in place, including the required earth work, backfill mix,
fertilizer and perforated pipe sumps and stakes and ties, as shown
on the plans, as specified in the Standard Specifications and these
special provisions and as directed by the Engineer.
8.8 Plant Establishment
Plant establishment period shall be Type 1 , and
shall end one year after the completion of all construction
operations.
Maximum weed population within the planted areas and
the landscape mat shall be three (3) weeds per square yard, and no
weed shall renain over two (Z) full weeks (fourteen day period) .
A program for control of weeds, insects, and diseases shall be
developed by the Contractor and submitted with supporting manufacturer's
data for written approval by the Public Works Director. Such
program will be adhered to unless written approval to change said
program is granted by the Public Works Director. Application of
weed, insect and disease control chemicals shall be within the season(s)
best suited to the insects, diseases and vegetation in qu—inn.
The contract unit price per square foot paid for
"Landscape Mat" shall include full compensation for furnishing all
labor, materials, tools, equipment and incidentals, and for doing all
the work involved in installing the mat complete in place, including
subgrade preparation, clearing and grubbing and weed control , as shown
on the plans, as specified in the Standard Specifications and these
special provisions and as directed by the Engineer.
8.7 Planting
Trees and shrubs shall be planted with the backfill
mix specified on the plans and in accordance with County Standard
Plan CC 3052.
The contract unit price per each paid for the
various types of trees and shrubs shall include full compensation
for furnishing all labor, materials, tools, equipment and incidentals,
and for doing all the work involved in planting the trees and shrubs
complete in place, Including the required earth work, backfill mix,
fertilizer and perforated pipe sumps and stakes and ties, as shown
on the plans, as specified in the Standard Specifications and these
special provisions and as directed by the Engineer.
8.8 Plant Establishment
Plant establishment period shall be Type 1 , and
shall end one year after the completion of all construction
operations.
Maximum weed population within the planted areas and
the landscape mat shall be three (3) weeds per square yard, and no
weed shall remain over two (2) full weeks (fourteen day period) .
A program for control of weeds, insects, and diseases shall be
developed by the Contractor and submitted with supporting manufacturer's
data for written approval by the Public Works Director. Such
program will be adhered to unless written approval to change said
program is granted by the Public Works Director. Application of
weed, insect and disease control chemicals shall be within the season(s)
best suited to the insects, diseases and vegetation in question.
D - 9 000an
00
SECTION - CONSTRUCTION DETAILS
8. LANDSCAPING (Continued)
8.8 Plant Establishment (Continued)
tants or soil which in the opinion of the
Any new or existing p applying or lack of
Public Works Director have been damaged by
applying control choilsalgranulars shall borrpelletedeplaced bweedecontrolcchemicals
his expense.
and chemicals with a "Danger" pesticide label will not be allowed-
Trees
llowe .Trees or shrubs susceptible to wind
StandardCCshall
be kept adequately staked or guyed per County
-rinellr-'liv ttn nrovonr girdling.
program will be adhered to unless xri U16.11program is granted by the Publictten approval to change said
Works Director. Application of
weed, insect and disease control chemicals shall be within the season(s)
best suited to the insects, diseases and vegetation in question.
D 9 00000
M
SECTION D - CONSTRUCTION DETAILS
8. LANDSCAPING (Continued)
8.8 Plant Establishment (Continued)
Any new or existing plants or soil which in the opinion of the
Public Works Director have been damaged by applying or lack of
applying control chemcials shall be replaced by the Contractor at
his expense. Weed oils, granular or pelleted weed control chemicals
and chemicals with a "Danger" pesticide label will not be allowed.
Trees or shrubs susceptible to wind damage shall
be kept adequately staked or guyed per County Standard Plan CC 3052.
Ties shall be loosened periodically to prevent girdling.
Where the supporting stakes have been broken, or
where a replacement tree is planted, the stakes shall be of wood of
uniform size, reasonably free of knots, and capable of standing in
the ground at least two years, and they shall be 2"x2" square and
not less than 10' in length. See attached County Standard Plan
CC 3052 for replacement planting.
All areas shall be kept litter-free. Litter pick-
up shall be done at two-week intervals or less as required to
maintain a presentable appearance as determined by the Public
Works Director.
Measurement for "Plant Establishment" shall be per
month.
An amount of money will be withheld from monies due to
the Contractor on completion of all construction operations. This
amount will subsequently be paid to the Contractor at the rate of
$250.00 per month for plant establishment work. If, in the opinion
of the Engineer, any of the work is inadequately performed, this
money will be used to have the inadequate work corrected and the
cost thereof shall be deducted from the monthly payment.
The amount of money to be withheld will be $250.00 for
each month between the acceptance of the contract as complete (except
for the plant establishment work) and the end of the plant establish-
ment period described above.
9. IRRIGATION SYSTEM
The irrigation system materials and installation shall
conform to the requirements of Seciton 20-5 "Irrigation Systems, of
the Standard Specifications and these special provisions.
D - 10
00081
t�
SECTION D - CONSTRUCTION DETAILS
9. IRRIGATION SYSTEM (Continued)
9. 1 General
The scope of work covered by this specification
consists of furnishing all labor, materials, supplies, tools and
transportation, performing all operations in connection with and
reasonably incidental to the complete installation of the sprinkler
systems as shown on the plans. The work shall include but shall
not necessarily be limited to the following:
A. Purchase and coordinate the installation of
the new water meter and installation of back-
flow preventer assemblies.
B. Installation of the irrigation systems complete
with all piping, valves, fittings,emitters,
automatic controls, and sleeves.
C. All excavation, trenching, backfilling,
disposing of excess material , and restoration
of surfaces altered by the work.
All work and materials shall be in full accordance
with the latest rules and regulations of the Uniform Plumbing Code,
published by the Western Plumbing Officials Association; and other
applicable State or local laws or regulations. Nothing in these
plans or specifications is to be construed to permit work not
conforming to these codes.
When the specifications call for materials or con-
struction of a better quality or larger size than required by the
above-mentioned rules and regulations, the provision of the speci-
fications shall take precedence over the requirements of the said
rules and regulations.
The Contractor shall furnish without any extra
charge any additional material and labor when required by the
compliance with these rules and regulations, though the work be
not mentioned in these particular specifications or shown on the
plans.
Certain numbers on the drawings and in the specifica-
tions are taken from the catalogs of the manufacturers named.
Equipment equal in quality and utility will be accepted.
Within fifteen (15) days after the "Notice to
Proceed" is given to the Contractor, a list of all materials
supported by the catalog data, prints, etc. , giving size, capacity,
etc. , shall be submitted for approval .
D - 11
}
00082
SECTION D - CONSTRUCTION DETAILS
9. IRRIGATION SYSTEM (Continued)
9. 1 General (Continued)
Staked layout by the Contractor of emitters and
valves shall be approved by the Engineer before trenching is started.
Before the installation of any irrigation system
component, the manufacturer's installation instructions for that
component shall be furnished the Engineer.
Where underground utility or storm drain lines
interfere with irrigation trenching and pipe work, the Contractor
shall adjust the trench depth to pass below these utility or storm
drain lines.
All pipe shall be assembled free from dirt and pipe
scale. Field cut ends shall be reamed only to full pipe diameter
with rough edges and burrs removed.
Solvent-weld joints shall be prepared by deburring
pipe end and cleaning pipe and fittings of dust, dirt and moisture.
Pipe shall be dry-inserted into fitting to check for mis-sizing.
Pipe should enter fitting 1/3 to 2/3 depth of socket. Solvent-
weld cement shall be applied according to manufacturer's instructions.
Joints shall be cured a minimum of 15 minutes before handling and
at least 24 hours before allowing water in pipe.
Factory-formed threads only will be permitted on
plastic pipe or fittings.
Openings in pipeline shall be capped or plugged as
pipeline is assembled to prevent entrance of dirt or obstruction.
Caps or plugs shall be removed when necessary to continue assembly.
Concrete thrust blocks shall be provided at all
changes in direction of main line according to manufacturer' s
recommendations, and where necessary to resist pressure.
Where pipes pass through sleeves, removable non-
decaying plugs shall be provided at ends of sleeve to prevent
entrance of earth.
Lines shall be thoroughly flushed before installing
heads.
Emitters shall be located as shown on the plans and
details, and shall be adjusted for proper distribution.
The controller shall be located at the location
shown with exact placement to be determined by the Engineer.
° - 12 00083
.ynsJr�c a«
MINN_
SECTION D - CONSTRUCTION DETAILS
9. IRRIGATION SYSTEM (Continued)
9.2 Tests
The Contractor shall apply the following tests,
with risers capped, after the welded plastic joints have cured at
least 24 hours. During testing the piping shall be center loaded
with a small amount of backfill to prevent arching or slipping of
the system under pressure. No fittings shall be covered during
tests.
A. Test main (constant pressure) lines
hydrostatically at 125 psi minimum. Lines
will be approved if test pressure is main-
tained for four (4) hours. The lines shall
be restored to the original test pressure
and the amount of water required to do so
shall be measured. Approved tables of
allowable loss will be consulted, and the
lines will be approved or not approved as
such results may indicate. The Contractor
shall make tests and repairs as necessary
until test conditions are met.
B. Test lateral lines with water at line
pressure and visually inspect for leaks.
Retest after correcting defects.
9.3 Materials
Main lines shall be polyvinyl chloride (PVC) 1120,
schedule 40. Schedule 40 PVC couplings shall be used on schedule
40 pipe. Lateral lines shall be polyethylene, rated at 80 p.s. i .
Piping within paved roadway surfaces shall be placed in sleeves
consisting of 1-1/2" PVC 1120, schedule 40.
9.4 Control Components
The backflow prevention device shall consist of
two gate valves and two check valves, all with flanged cast iron
bodies. Check valves shall have field testing cocks, interior
surfaces coated with zinc, all brass closing members with soft
neoprene discs and stainless steel hinge pins. Test cocks and
other fittings and nipples shall be red brass. Components of
device shall be factory matched. The size shall be as shown on
the plans.
D - 13
00084
I
i
SECTION D - CONSTRUCTION DETAILS
9. IRRIGATION SYSTEM (Continued)
9.4 Control Components (Continued)
Water Control System shall be composed of the
following:
1 . Strainer and Pressure Regulator shall be
Wilkins 1500 YSBR with 100 mesh screen,
I" size. The regulators shall be set at
35 p.s. i .
2. Pressure Gauge shall be Marsh 0-1001 and
shall be mounted on the downstream side.
3. Valve and Controller shall be Waterwatcher 11
14010, 1" size and shall have battery included.
4. Filter shall be Drip-eze, I" size.
5. Gate valves shall be brass, rated at 100 p.s. i .
6. 1/8" � tubing shall be polyetheylene, attached
to 1/2" polyethylene pipe with a 1/8" grommet.
7. Emitters shall be Sub-terrain 1ST-1 , with one
gallon per hour flow.
8. Flusing End Plug shall be Agricultural Product
1700 CFETC-31.
Note: Items 1-4 shall be installed in 24" x 36"
concrete boxes w/concrete covers.
Note: Item 5 and Item 8 shall be installed in
8" diameter concrete valve boxes with covers.
9.5 Cover and Backfill Requirements
Irrigation conduit shall be placed in a trench
` six (6) inches in maximum width. The trench walls shall clear the
conduit by two (2) inches. The top of the installed conduit shall
be a minimum of twelve (12) inches below finish grade.
Trench backfill shall be as follows:
a. Conduit in travelled roadway - Backfill shall be
Class B concrete, as specified in Section 90
"Portland Cement Concrete", of the Standard
Specifications, within two (2) inches of finish
grade. The remaining two (2) inches shall be
backfilled with asphalt concrete.
- 14 00085
SECTION D - CONSTRUCTION DETAILS
9. IRRIGATION SYSTEM (Continued)
9.5 Cover and Backfill Requirements (Continued)
b. Conduit in island with asphalt concrete
paving Backfill shall be commercial quality
fine sand within two (2) inches of finish grade.
The remaining two (2) inches shall be backfilled
with asphalt concrete.
C. Conduit in mulched areas - Backfill may be native
material to bottom of landscape mat.
d. Conduit in island with PCC paving - Backfill may
be native material within six inches of
finish grade. The remaining backfill shall be
aggregate base, Class 2 and P.C.C. as shown on
County Standard Plan CC 306.
e. Conduit in island with plop stone paving - Back-
fill may be native material within seven (7)
inches of finish grade. The remaining backfill
shall be as shown on the plans.
9.6 Payment
The contract lump sum prices paid for "Irrigation
System (Treat Boulevard)", and "Irrigation System (Willow Pass Road)",
shall include full compensation for furnishing all labor, materials,
tools equipment and incidentals, and for doing all the work involved
in installing the irrigation systems complete in place, including
the installation fees for the water meters, providing and installing
the backflow preventer assemblies, all piping, sleeves, fittings,
emitters, automatic controls, final adjustments of emitter locations
to insure complete coverage, all excavations and backfilling, and
restoration of surfaces altered by the work, all tests and the
"AS BUILT" irrigation plans, as shown on the plans, as specified in
the Standard Specifications and these special provisions, and as
directed by the Engineer.
A complete set of "AS BUILT" plans shall be
furnished by the Contractor to the Engineer at the completion of
the installation of the irrigation systems. These plans shall show
the locations, distances and depths of the various components of the
irrigation systems with respect to existing facilities.
D - 15
00086
FIRM
SECTION D - CONSTRUCTION DETAILS
10. ASPHALT CONCRETE
Asphalt concrete shall be Type B conforming to the pro-
visions in Section 39, "Asphalt Concrete," of the Standard Specifications
and these special provisions.
Unless otherwise directed by the Engineer, asphalt binder
to be mixed with the mineral aggregate shall be steam-refined paving
asphalt having a viscosity grade of AR 4000 and shall comply with
the "Materials" section of these special provisions.
Aggregate shall conform to the grading specified in
Section 39-2.02, "Aggregate," of the Standard Specifications for one-
half-inch maximum, medium grading for the top layer of the surface
course. Aggregate shall have a sodium sulfate loss of less than
9.6% when tested in accordance with Test Method No. CCC 214 (AC) .
Asphalt concrete for any one course shall be supplied
from one plant.
Paint binder shall be asphaltic emulsion, Type RSI .
Spreading and compacting of asphalt concrete shall be
performed by any method which will produce an asphalt concrete
surfacing cf uniform smoothness, texture, and density.
The Contractor shall not perform paving operations when
the weather is rainy or foggy. It shall be the Contractor' s
responsibility, based on weather predictions, to schedule his paving
operations to avoid paving in the rain or fog. If the day's
operations are cancelled because of predicted rain or fog, a non-
working day will be charged regardless of actual working conditions.
Asphalt concrete shall not be placed on any surface
which contains ponded water or excessive moisture.
In the event the Contractor elects to pave; and rain or
fog forces a shut down, loaded trucks in transit shall return to
the plant and no compensation will be allowed therefor.
The Contractor shall furnish and use canvas tarpaulins
to cover all loads of asphalt concrete from the time that the mixture
is loaded until it is discharged from the delivery vehicle.
Conforms between existing pavement and newly constructed
pavement shall be made by cutting the existing pavement to a neat,
smooth line at the conform line and constructing a vertical-face
butt joint.
D - 16
00087
SECTION D - CONSTRUCTION DETAILS
10. ASPHALT CONCRETE (Continued)
P-
fog forces a shut down, loaded trucks in transit shall return to
the plant and no compensation will be allowed therefor.
The Contractor shall furnish and use canvas tarpaulins
to cover all loads of asphalt concrete from the time that the mixture
is loaded until it is discharged from the delivery vehicle.
Conforms between existing pavement and newly constructed
pavement shall be made by cutting the existing pavement to a neat,
smooth line at the conform line and constructing a vertical-face
butt joint.
D - 16
00087
SECTION D - CONSTRUCTION DETAILS
10. ASPHALT CONCRETE (Continued)
Payment
The contract unit price per square foot paid for "Asphalt
Concrete Island Paving" shall include full compensation for
furnishing all labor, materials, tools, equipment and incidentals,
and for doing all the work involved in constructing the asphalt
concrete island paving complete in place, including removing
existing asphalt concrete pavement, any required earth work, and
asphalt concrete surface repair of isolated pot holes, as shown on
the plans, as specified in the Standard Specifications and these
special provisions and as directed by the Engineer.
11 . ISLAND SURFACING
Island surfacing shall be applied to the median islands
at the Willow Pass Road work site. The surfacing shall be applied
after the landscaping and irrigation system has been completed.
The surfacing materials in these special provisions
have been specific to Chevron Asphalt Company products, however,
similar materials from California Products Company and Flintkote
Company shall be considered equal .
All surfaces to receive island surfacing shall be
thoroughly washed and swept.
Surfacing materials shall conform to and shall be
applied as follows:
a. One coat of LayKold Waiktop (Chevron Asphalt Company) ,
black fibrated filled asphaltic emulsion shall be
broomed on the island surfaces to fill cracks and
depressions and allowed to thoroughly set before
applying color coats.
b. Two coats of LayKold Colorcoat 100, unfilled
acrylic shall be broomed onto the surface at the
rate of nine (9) gallons per thousand (1 ,000)
square feet.
The contract unit price per square foot paid for "Island
Surfacing" shall include full compensation for furnishing all labor,
materials, tools, equipment and incidentals, and for doing all the
work involved in installing the island surfacing complete in place
as shown on the plans,as specified in the Standard Specifications
and these special provisions and as directed by the Engineer.
D - 17
O008S
SECTION D CONSTRUCTION DETAILS
12. PORTLAND CEMENT CONCRETE AND PLOP STONE ISLAND PAVING
Portland cement concrete and plop stone island paving
shall conform to the requirements of Section 26, "Aggregate Bases,"
Section 73, "Concrete Curb and Sidewalks", and Section 90-10, "Minor
Concrete," of the Standard Specifications and these special provisions.
12.1 Aggregate Base
Aggregate base shall be Class 2, 3/411 maximum
grading.
12.2 Concrete
Concrete shall contain not less than 470 pounds of
cement per cubic yard.
Spreading and finishing of portland cement concrete
surfacing shall be performed by any method which will produce a
portland cement concrete surfacing of uniform smoothness, and
texture equal to the existing adjacent surface.
12.3 Plop Stone
Stones shall be smooth river-washed, varying in
size from six (6) inches minimum to ten (10) inches maximum. The
stones shall be embedded at least one half of their diameter.
Spacing between stones shall be between three (3) to six (6)
inches. When placing the stones, the Contractor shall make every
effort to as much as possible copy the appearance of the existing
plop stone paving on the islands located on the other side of
Bancroft Road.
12.4 Payment
The contract unit price per square foot paid for
"Portland Cement Concrete Island Paving" shall include full com-
pensation for furnishing all labor, materials, tools, equipment
and incidentals, and for doing all the work involved in constructing
the Portland cement concrete island paving complete in place,
including any required earthwork, class 2 aggregate base and portland
cement concrete and concrete finish, as shown on the plans as specified
in the Standard Specifications and these special provisions and as
directed by the Engineer.
The contract unit price per square foot paid for
"Plop Stone Island Paving" shall include full compensation for furnishing
all labor, materials, tools, equipment and incidentals, and for
doing all the work involved in constructing the plop stone island
paving complete in place, including any required earthwork, Class 2
aggregate base, stones and portland cement concrete, as shown on the
plans, as specified in the Standard Specifications and these special
provisions and as diredted by the Engineer.
on
D - 18 0000U
M
D - 18
SECTION D - CONSTRUCTION DETAILS
13. PLANTERS
Tree and shrub planters shall be constructed on the
median islands at the Willow Pass Road site.
The holes for the planters shall be cut in the new
and existing pavement, and the excavated material shall be
disposed of off the job site, in accordance with the provisions
in Section 7-1 . 13, "Disposal of Materials Outside the Highway
Right of Way", of the Standard Specifications.
The tree planters shall consist of metal headers
(1/8" x 4") with metal stakes, Ryerson Steel Curbing,or equal .
The shrub planters shall consist of concrete manhole
tapers (24" x 36") two (2) feet high and shall be set as shown
on the plans.
Any overcuts in the pavement outside of the planters
shall be patched with asphalt concrete. Patches shall blend with
the adjacent concrete surfacing.
The contract unit prices per each paid for "Tree Planter",
and "Shrub Planter", shall include full compensation for furnishing
all labor, materials, tools, equipment and incidentals, and for
doing all the work involved in installing the tree and shrub planters
complete in place, including any necessary earthwork, pavement
cutting and patching and disposal of material as shown on the plans,
as specified in the Standard Specifications and these special pro-
visions, and as directed by the Engineer.
D - 19
00090
•_� i`•N
jj Z k 2 4 3Es. �
t F • ; _ a i e �•� L� 1 F: +s•7 : • 2 ; f a^� F�
c�S.---
� � :� is t �: t• T ii y.- .a .!' yr�..f 1 -•,
. y i =', { * iFk �}'s _Ii �� = °' -Tk :yam � �i 4 S ` wj3"":ao••t O
a ?_;i y a- • c •?i .i -_r-''f"•L -a - 'Z''
7-
i `E>;;k f ii.i•:ii'xi ? !`. ..1Y } ii '"�� N :' s
1-
i ' •y s D 00
�� V � � G 2s<rfY S2 � ytfl y.•
aj
G^ • d e _. i ►- i F i _t O kt ai; �. • 7la ww
3j WOa-
ay _
z
O b•wf�\I� b ' � ¢�� c��'��^'['uj +a2 - •!�fuASY
7.Oil •"� w ' ! T = ¢v *tea 3_" f' _ 4,e 3
S��' y N a u •T
it
:i i=. l ` �.x�J i f " � ��� alb :y •r z
}} s Z
mid
Y: •k � -'i da '
,} w
•tree;'• �\ r �� s{ a
j yi ,y cc
to
Cc•".r�:�..�r,.1'7'-."._=y�'1"1 at �S'V .: �a'1`1 w ' 4 • "`!"' w { i •a' <c
y O. .;7,{O st -y k f �.,}t1:.s7; _ [ a �• i
Y •• \,_� "!�„� � a _ k �i .Y'1 _ N 1 is I =� � t i•
y a�r � w 'w 3 S•t jy�' rf� ! [. O �x 6 �� `_- {i Et/ +l l[
J '
N
Z J
'a � mZ` •N
! i �•_� a 1 F '3 S � Orii u�p tN
^! i k-
o'- y a f•?f ay; ,? _• *: _is-.--�� :L � a+�+� � «+ <•t i v N
►�� ; f � t= + •L y i# w .i•/,t,}�t�*..�<(�r;; }, . `• t i •” TTT"a• ' o .)3 "j u tlyj'�O
2.i ; _ ±_} rS *a � ` 'i 3'�•S.i 1 [T 1.. 'moi •_. 2� m` ••}A
+= s _�D� • , S = �si k. •�w w�af.'+ Z� _� .L.l � w u` a.bid V
�S 3 s • l=kj T *y• ?i c
i
•t1_.'` p: 'r-5,i p � i � ! 'i r 3 S i�t �r`�r.-._ ' •,t
E / 9 f Y1 /•�/// lq 6 1
N
N
af• � C 1
d •.p
•� � • ' �q • '� M w3 N J '��A
' tit S =' � :`f .:•: ` G—.T-:'�` -.ate !
' � •f � ] = 'i� sit ` � �y !' �+�� a '
3�a + 'tt> a •{1 fl a �� 1—:'=:� :i;"", �4a1+ i
Y sat$ �E�� � �i� i. � ' i Gi r{ '� ,•- � L js
�,lc�toiStiitt:-• »3i SS` �' 3i f F `�'a�rs � fi
E;t�SS e4kA� tR q ,.+ !E � ��SS �%itis Yr`u• 3 n 'a.
3 �%ter! •}4 �: r� ,4 1 ar;
� ! ��• ��� ase a � �%a
c ,max• _t � ,�, a � :34 v
Ia
0-1
ox
us
s •! 3
s�
'r ,t "apaW ;f ii _ �'t'♦so� oll bg� , Ef•'t� I�°� ~
Ails s
17
ts
i•� � ♦;� t t '_ O ..•},-++l .w �4 lis"' >,� � ���i r
�•is « i; J t r° S' ` �S t
ij.
c..
e
G i Z Qry O n A I� Os Q
z y „ O A J Q V C QIz
•"~1:` ' Ii a •a-V Z O = .'. { J .�'. Fr- f V fx
Cc 0 S Joc�1 s
•'� I L Zia'• 31 rt
u a ` 'tet A a J12Z
a _ l 4)
a
i � � �• .f' � 2 A i � o J �n 4 a t
CS V $ F i!r L E 6 d •: q � !y F 6 d K r
'3 d i J J �- t1 u •• J �.t J iy 4 ta
z
iaNpi � s] tt a � ali
^
` s .� 'a� z S ] 't ti a r q ' a3 0 2 pp� n
tjL at
•'~ ��ice. �.„,. • . •0 ti CL
LL
Ir� a• Li
u
10
7..
-z Li n
C
2 � eools`
a
+ t� o ba n< VO J G Q a
1 J
1 a 2 i
titCY
0.
Li
Li
trY�
a ..
7z
u _` `" J w£ «. , .Z^ri.:• 2 " o M ¢i a •„-':J1 tJ
j A J K i 0 U J X117 I 4 U_
}•7 J tl Z Z < J b
77—
z ° ZO
Li ?
CL
•,:, r�} e i ?I I W
Li -j Aw LLI
< aSn LY
m •= t� W �iXk a
00093
III THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Fixing Rates for ?
Foster Home Care. ) RESOLUTI04 NO. 761801
14HEREAS Section 900 of the Welfare and Institutions Code of the ,
State of California authorizes the Board of Supervisors to establish the
maximum amounts which the Juvenile Court may order the County to pay for
the support and maintenance of wards or dependent children of the Juvenile
Court or of minor persons concerning whom a petition has been filed in
accordance with the provisions of the Welfare and Institutions Code; and
WHEREAS the Board of Supervisors wishes to establish an objective,
systematic method for determining the maximum amount which the Juvenile
Court may order the County to pay for such care; and
WHEREAS the Board of Supervisors wishes to establish the maximum amount
for the payment of care of children placed in foster homes licensed by the
Contra Costa County Social Service Department or the State Department of
Health;
NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that, as recommended by
the Administration and Finance Committee (Supervisor J. P. Kenny, serving
in place of H. N. Boggess,and Supervisor J. E. floriarty), the following
maximum monthly rates for foster home care in Contra Costa County shall apply
effective September 1, 1976, except for additional amounts established by the
Foster Care Rate Setting Policy as contained herein:
Age Rate
0 - 6 $150
7 -12 $170
13 -21 $200
BE IT BY THE BOARD FURTHER RESOLVED that in accordance with regulations
of the State Department of Health, children placed by Contra Costa County
Probation or Social Service departments in other counties of the State shall be
paid for at the rates established by the Board of Supervisors of such other
counties.
BE IT BY THE BOARD FURTHER RESOLVED that a revised rate setting policy
shall take effect September 1, 1976, or as soon thereafter as it can be
administratively implemented by the Social Service and Probation departments.
This rate setting policy shall provide that the County Welfare Director and
County Probation Officer, or their designees, shall be responsible to set the
amount of any additional rate to be paid based on specific criteria which shall
include but not be limited to the level of physical and emotional problems
presented by the child, the level of auxiliary services needed by the child,
and the ability and willingness of the foster parents to provide for the needs
of the child.
The payment of these additional rates shall follow a formula developed by
the County Welfare Director and County Probation Officer which shall be approved
in advance by the County Administrator. Payment of any additional rates shall
be made within the appropriations provided for this purpose by the Board of
Supervisors.
The County Uelfare Director and County Probation Officer are authorized
to adopt regulations to implement this resolution.
Until a given case is reviewed under this revised policy, the rate paid
for a child shall remain at the level authorized on September 1, 1976.
oo094
� I
BE IT FURTHER RESOLVED that the Social Service Department is AUTHORIZED
to pay a per diem rate for children placed in emergency foster homes for
shelter care on the following schedule:
Acme Rate
0 - 6 S8
7 -12 S9
13 -17 $10
Length of stay and payment in emergency foster home care is strictly
limited by Social Service Department policy.
BE IT FURTHER RESOLVED that the Social Service Department is AUTHORIZED
to pay, with the limitation of a maximum of ten subsidized emergency care
foster homes, each such hone at the subsidized rate of $50 per bed, not to
exceed $250 per home for each month.
BE IT FURTHER RESOLVED that the Director, Human Resources Agency, is
AUTHORIZED to execute agreements with parents of licensed emergency care foster
homes for the placement of children through seventeen years of age eligible for
the special emergency placement board and care rate.
BE IT FURTHER RESOLVED that the Social Service and Probation departments
are AUTHORIZED to provide needed initial clothing for each child placed or
re-placed in a foster home or institution, provided that a limit of one
allowance per child per year is not exceeded. The maximum allowance shall be:
Agee Allowance
0 - 6 $117
7 -12 $180
13 -21 $239
BE IT FURTHER RESOLVED that resolution No. 76/638, which established a
schedule of rates for institutions used for placement of delinquent and
disturbed children (effective July 1, 1976). is HEREBY AMENDED by deleting the
following sentence from said resolution: "Placement in any institution whose
monthly rate exceeds $1000 requires the specific approval of the Board of
Supervisors."
BE IT FURTHER RESOLVED that the Director, Human Resources Agency, and
County Probation Officer are ordered to report to the Board quarterly,
beginning with the quarter ending December 31, 1976, on the number of children
in institutional placements at the beginning of the quarter, the number placed
and removed during the quarter, and the number remaining in institutional
placement at the end of the quarter. They shall also report on the number of
foster home payments made in excess of the basic rates set forth above and
shall include a report on the status of the foster care and institutional
placement budgets.
BE IT. FURTHER RESOLVED that the rates specified in this resolution shall
be interpreted to be maximum amounts to be paid with lower or going rates to
be paid wherever feasible.
BE IT FURTHER RESOLVED that resolution No. 75/755, which fixed foster
home care rates effective September 1, 1975, is HEREBY CANCELED effective
September 14, 1976.
PASSED AUD ADOPTED on September 14, 1976, unanimously by the
Supervisors present.
cc: Director, Human Resources Agency
Social Service Department
Probation Department
County Auditor-Controller
County Administrator
RFSOLUT101 49. 76/801 00095
The Board of Supervisors Costa
Chaff man m"''
Vosta James R.Olsson
County Administration Building County and
Ex Officio
io Cl Clark of the Board
P.O.Box 911
fArsMartinez.California 94553 County Chi Geraldine Russell
� ChiGeraldine
Clerk
Jamos P.Kenny-Richmond (415)372-2371
1st District
t
Alfred M.Dus-El Sobrame
2nd District
Jam«,E.Moriarty-Ufavette
3rd District
►Marren N.floggess-Concord
4th District
Edmund A.t-inscheid-Pittsburg September 14, 1976
5th District
REPORT
OF
ADMINISTRATION AND FINANCE CO,`-1MITTEE
ON
FOSTER CARE RATE SETTING POLICY
On August 31, 1976, at the recommendation of the County Administrator,
the Board referred to our Committee a proposed resolution which establishes a
new method of setting foster care rates and which changes the manner in which
the Board controls the placement of children in residential institutions.
The Committee (with Supervisor Kenny substituting for Supervisor Boggess)
met with the Human Resources Director and County Administrator on September 7,
1976 to discuss this proposal. From the discussion, the Committee concluded
that the present method of setting foster care rates is inappropriate and leads
to inequitable rates being set without regard to the problems presented by the
children nor considering the skills of the foster parents. The Committee has
also concluded that the present Board review process for special foster home
rates and institutional rates does not give the Board members the kind of over-
view needed to determine the effectiveness with which the program is being
administered.
The attached resolution accomplishes the following changes from past
practice:
1. All foster care rates are to be frozen at the September 1,
1976 payment levels.
2. During the 1976-1977 fiscal year, there is to be no increase
in the basic foster care rates set for the 1975-1976 fiscal
year. These rates are:
Age Rate
0 - 6 $150
7 -12 $170
13 -21 $200
3. A revised rate setting policy is to be established effective
September 1, 1976 or as soon thereafter as it can be implemented.
The schedule is to be adopted jointly by the County Welfare
Director and Probation Officer only after the prior approval of
the County Administrator and within the annual appropriation made
for this purpose by the Board of Supervisors. The policy shall
00096 Microfilmed v.,Xh board order
i
M1,.
-2-
3. cont'd
provide for an objective method of setting rates along
the lines of the proposal presented by Mr. Van Marter to
the County Administrator. A copy of this proposal is attached
for the information of the Board members.
4. Increases the age limit for children who may be placed in
emergency foster homes from age 7 to age 18 and increases
per diem payments for emergency foster care from $7 for
age 0-6 to $8 for age 0-6; $9 for age 7-12; and "10 for
age 13-17.
5. Increases initial clothing allowances by 6%.
6. Eliminates the present system whereby special foster care
rates in excess of $50 per month require prior approval of
the Board of Supervisors.
7. Eliminates the present system whereby institutional placements
in excess of $1000 per month require prior approval of the
Board of Supervisors.
8. Institutes a reporting system whereby the Human Resources
Director and the County Administrator will report quarterly
to the Board of Supervisors, beginning with the quarter ending
December 31, 1976, on the number of institutional placements
made during the quarter and the number of children removed from
institutions during the quarter, along with statistics on the
number of foster home payments made above the basic rates and
the total BHI payments made relative to the BHI budget
appropriation.
The Committee recommends adoption of the &*teehed resolution.
JAMES P. KENNY JAMES E. MORIARTY
Supervisor District I Supervisor District III
0U097Microfilmed with board order
iugust o, 1915
Arthur G. 1:111
County Administrator
C. L. :'an :!ar`ar, Director
L-YISiu^ S TO ROSTER CARE RA-1z SETTIIIG POLICY
Attached is the proposed revised Beard Resolution which we propose to
discuss with the Adainistration and Finance Ccm,itt_e and then present
to the Board on Sept-amber 7. 1975. This resolution provides for the
following changes :rcm existing policy:
1. Revises rata setting policy effective Sep}_ember 1, 19755
alto„ the lines previously discussed with Gary Brown.
2. Freezes all fostar care payments at Septaxber 1, 1976
levels until each is reviewed under the new policy.
3. Increases per diam for emergency foster care from $7 for
age 0-5 to $3 for age 0-6; $9 for age 7-12; and SIG for
age 13-17.
4. Authorizes increase in age of children Who raay be placed
in urgency foster Pones from 7 to 13.
5. Increases initial clothing allowances by 5:.
No enarge is :rade in basic foster care rates. No change is made in subsidy
for arergency foster carr nor for nuvriser of emergency foster cars penes
auti:orized.
We believe that these changes can be financed from the BE funds provided
for in your 3udget Message, including the S51,900 funded policy item which
normally provides for an increase in foster care rates. We believe that
establishing tie proposed policy in secting foster tare rates, along �-A th
the other changes indicstad above will reduce the population or the Shelter
further, will reduce our need to rely on institutional placerren s as heavily,
and will provide a :sore objact1ve method of deterining h" .much a foster
parent will be paid.
Your support of this proposal with the Ad-iinis*ration and Finance Cor,=ittee
and befare the Board of Supe:^iisors is requested.
CLYM:c?g
cc: R. E. Jornl in, Welfare Director
John Davis, Prcbation OiFieef - -
nQ Microfiimed'wrth b6biit`"order
r
k
t
r
PROPOSAL FOR SEiTI\G FOSTER CARIE ELITES FOR CHMMEN WITH SPECIAL NEEDS
Fiscal Year 76-77
I. BACKGROUND I.NFOR.�TION
Foster family care began as an alternative to institutionalization for the
relatively normal child whose parents were unable to care for him. Over a
period of time children placed in foster homes not only have increased in
numbers, but in the variety and intensity of their problems. Statistics
from the State Department of Health provided to them by California Counties
demonstrates that 46-6% of all the children in California in placement have
known behavior, emotional or physical problems. Studies from other states
show the percentage of children in care who require additional care beyond
that given normal children ranges up to 52% of all the children placed. If
this present trend continues, foster parents will get less and less satis-
faction from their job and will require and demand increases in financial
remuneration.
Recently, a study was completed on reasons foster parents drop out of the
, foster care program. Fifteen out of twenty-three foster parents who dropped
out of the program expressed dissatisfaction with foster care because the
children were too emotionally disturbed and that emotional disturbance
affected their own family relationships. Eight of the fifteen did not renew
their license because they did not receive sufficient finds for the care of
the child.
Historically, foster parents have not been reimbursed for their titre and for
the amount of care they provide a child. Only recently have our payments
begun to r_eet•the actual cost of care. In order to acquire and retain
foster hooves, agencies will have to consider payment for services rendered
by foster parents. In the last fire years, there has been, on a national
and local basis, increasing recognition of the need for foster parents to be
ra m.^uerated for services provided to children with specialized problems.
Each child has his own unique situation and zany of these children have special-
ized problems which require differing amounts of care and supervision. The
concept of a fee for service, over and above the.cost of care, to foster
parents is a relatively recent phenomenon-in our society and is being discussed
and debated at length across the country. Experimental projects, such as the
Crsey Foundation in Seattle and the Gaudet Program in New Orleans, have served
to illustrate different approaches and philosophies-in this area. These pro-
grams range from outright salary grants to foster parents to elaborate scaling
of skills and efforts of the foster parents as well as the kind of problem the
child has. As far as can be determined at this time there is little if any
evidence in the United States of a broad area-wide policy and/or program with
service fees for foster parents. This proposal recommends service fees paid
to foster parents which relate to a point system to be determined by the a^ount
of care and supervision a child needs and the foster parent provides.
In the past, specialized payments in Contra Costa County have usually been set
according to demand and availability of the kind of care needed rather than by
a policy rule or definition. Because of this, inequities have developed in
the rates paid for various types of care. Because of an absence of clear guide-
lines whereby a specific amount is established for the care and seperrision a
child requires, a social worker has had to use personal judgement in accordance
00099 Microfilmad v'✓ith board order.
Proposal__. -2-
with the demands of the foster parent_ 'The discrepancy of payments has
created-proble:s a=on-- foster parents; some of them seeing themselves as
being used by the Social Service Depa:-t=ent in an unfair way. Too often
the pay=ert- of svecial rates has been based on the availability of care
and type and severity of emotional and/or physical problems of the child
rather than the time, skills and special training the foster parent brings
to each situation coupled with the problems of the child.
Contra Costa CoL^ity Board of Supervisors has, in recent years, increased
foster rates in order to close the ;,aa between actual cost of carir.- for a
child and the reimbursement foster parents receive_ Yet because of the
spiraling economy, foster parents are not reimbursed for the actual cost of
care =uch less provided with money to remunerate thea for the care and
supervision they provide the child- Although it would be the wish of both
foster parents and agency staff to pay each foster parent the actual cost
of care plus a "service fee", this is financially prohibitive for the county.
II. CURPON T RATE STRUCTURE
For those children who require special care, the Board of Supervisors has
rade available various alternatives for sreciali_ed rates. liose alterna-
tives are as follows:
A. Five Percent Allowance for Care and Suner:•ision
By order of the Board of Supervisors the Social Service Depa rzmert and
Probation Department are able to pay up to $50 per month, in addition
to the re—lar board rate, in extra care and supervision allowances in
S% of the cases- This is for foster parents caries for children who
present "extra health or behavioral problems". This allowance can be
paid in approximately 40 cases_ Monthly controls are maintained in
order to insure that the alloted number is not exceeded. This So does
not meet the needs of the number of children requiring a special rate.
B. Special Board Approval
In special situations, in the worker's and supervisor's jud-gement, where
the child requires extra care and supervision because t=.e child presents
severe behavior or ecotional prebleras, a special rate is requested for
a specific child_ These requests are usually for ar;ownts over $50 a
month. the worker provides a ti.-riteup detailing the specialized require-
ments, the writeup is routed to County Administrator acid Board of Super-
visors for approval. This procedure usually tares between two to three
weeks. As of March 1, 1976, there are 29 children receiving these rates.
C_ Mental Hy
r_iene Homes
the third avenue of special rates for handicapped children are those who
are placed, because of a disability, in a -specially licensed mental
hygiene I:o ae. These homes are licensed by the State Department of Health
and are specifically for children with emotional and/or physical ha.^.dicaps
and/or retzrdation, which necessitates special care and training. The
board rate is $2S0 umless other approval is received by the Board of
Supervisors.via II B mentioned above.
00.100 Mi -,d V;rith board order .
r
Proposal cont----- -3-
III. RECONNENDATIONS
A. Adopt and establish method of providing service fees to foster parents
for those children who require extra care or supervision. The categories f
recommended are adopted from a point system proposal developed by
C:zadrk ana Shaw, Medical Director of the Children's Aid Society of
Vancouver, British Coluybia (see appendix A). The Social Service Depart-
ment is proposing that there be no increase in the board rtes for fiscal
year 76-77 but that this difficulty-of-care rate be adopted. The diffi-
culty-of-care rate would be added to the monthly rte for children in
foster care (see appendix B). _ .
These difficulty-of-care rates should be adjusted annually by the same
percentage as county employees receive rate increases.
B_ Abolish special rate approvals as describes in II, above. This would
not only cut down on administrative costs involved in worker and super-
visor preparation and routing of forms to the Board of Supervisors but
also would save the Board's tire and cut down on the a-mount of time re-
qui-r---d to get the necessary approval_
C_ Centralize the Rating Respensibility
The responsibility for determination of special rates should rest with
one person. This individual would be someone who would perform this
activity for the entire county. This person should be someone other than
the placing- social worker. This appears to have a number of advantages.
First, the coordinator because she will routinely harhdle all such requests
for all units, would be in a position to judge and evaluate comparative
degrees of disability. Secondly, this arrangement would make it possible
to set the rate at the time of the placement request before the foster
home is chosen. This allows the rate to be based on the needs of the
child and the care the foster parents are to give rather than pressure
from particular foster parents. Thirdly, this person would not have a
placement caseload and therefore would have little ongoing contact with
the foster parents. The advantage to this is that preshm.ably the coordi-
rotor will be better able to be objective since she does not have a close
relationship with the foster parent and with the child. Finally, the
placereent coordinator would be in a position tq evaluate the overall effects
of the pro--ram in terms of budgetary needs and recruitment of foster parents.
In order that the rate setting worker would have the necessary information
regarding the child the placement worker would complete a writeup detailing
the problems of the child which require extra care by the foster parent,
the frequency of behavior, and what extra care foster parents will provide.
From this writeup, the rater would complete the fora to be sent to the E'd
for
pay (see Appendix Q.
D_ Extra Care and Shope rvision Rate will usually be set at tir-- of placement
z+nd reviewed annually. Pate can be adjusted or set after the placement
if both social worker, foster parent and coordinator agree that the com-
ponents in III C above do in fact exist.
00101 Microfilmed v.;th board order
t , rfi Y' i
Proposal cant----- -4-
IV. CONCLUSI01
Some of the advantages of this program have been detailed above. In additional
point to be considered is the fact that institutional costs are continuing
to rise even though nu=bar of children in placement is being reduced. I£ we
are to pay foster parents for the service they provide, and if that payment
remumerates ten for their sertices, we believe we will be able to not only
recruit core foster ho=es but also be able to maintain some children in foster
homes that =ay be placed in institutions.
The Social Service Bepart=ent is not requesting a rate increase for all foster
parents but instead to substitute this proposal. Although approximately 50;
of parents would not gat a rate increase, those who would are those who are
actually pro:ridir_g special care for the children in their homes_ AdL:.ttedly,
there will be some foster parents who will probably suffer as decrease and
this will present problems of appeal. We believe the overall advantages of
this program greatly outweigh the disadvantages that it might have for a few
foster parents.
• 1VAO Microfilmed vAth Board Order
RM:mn
. .. ....... ........
Appendix A
DESCRIPTION OF LEVELS OF (:.laic
E=otional
A. These are children uha periodically exhibit excessive dependency, passivity,
lack responsiveness and the ability to relate.-
B. Children at this level require abnormal amounts of attention and affection,
have nerd for a regimental program, such as behavior modification. Such
children often hs.--- school problems, difficulty with peers, moodiness, fre-
quent enuresis. Foster parents often have to provide an abnormal a- wart. of
- structure (e.g. constant repetition and follow through on instructions).
C. These children exhibit extreme attention-seeking behavior, stealing, drug
use, encopresis, dent--Lctive behavior, extreme hyperactivity, sexual acting-
out, r Lr Sting away, withdrawal. etc.
D. These are children iho need foster has-& .chile awaiting institutionalization
or as a last alternative to institutionalization. These children show extreme,
bizar-e behavior, may be self-destructive and require exceptional care.
E. Children at this level show severely disturbed behavior, such as frequent
running away, depression, attempted suicide, fantasizing, or inappropriate
behavior. They may be dangerous to themselves or others, and cannot be main-
tained in a normal family setting.
physical
A. These children reed some help with putting on braces or prosthetic devices,
help with buttons, laces, etc. but basically self-caring.
B. These children need help with dressing, bathing, general toilet reeds, as
well as sore help in a_bulation. They exhibit feeding problems such as ex-
cessive intake, suctioning, extremely slow eating or require help and/or
supervision due to rental retardation, physical or emotional handicap. They
night, require a skilled foster parent who can adainisier medication and/or
tuba or gavage feedings. Foster parent may be required to provide up to one
hour of physical therapy per day. - -
C. These children nerd appliances for drainage or ileal conduit, or a colostomy.
They right need .spir�tion, suctioning, hist tent, etc. They are non-ambulatory,
needing constant attendance, and/or prescribed phtsical therapy, one to two
hours per day, by foster parent.
D. These are children awaiting institutionalization, or placed in a foster home
as a last alterative to institutionalization. They require custodial care,
physical therapy two to three hours per day. They may have uncontrollable
seizures.
E. Due to the severity of their physical handicap, these children are unnable to
tolerate a no--=I faaily setting, and require ongoing care. Such children
possibly nz:�d ?: hour supervision.
Auxiliary
A. Foster parents must provide special diets or supplements that require extra
expense and are not covered under any other program. Regular but infrequent
O0103AAWQofi:mad w.tlt board order
-2-
(less than monthly) trips must be made to physician, psychiatrist, therapist,
etc-
B. Foster parents must provide special equip=ent for a particular child, and
must provide the child with a regular and consistent tutoring program at home.
There is unusual wear and tear on the home, and need for occasional periods
of relief by an adult. Therapeutic appointcents rust be met every two to four
weeks-
C. There is extreme rear and tear.on the home, frequent hospitalizations, thera-
peutic visits every two weeks or more often.
D. These children exhibit either emotional or physical problems of such severity
that the foster parents must make extraordinary adjustments in their family
life style to accommodate the foster child. Such adjustments may include, but
not be limited to, ongoing regular attendance at supportive group meetings,
physical changes in the home (such as building r- ps, installing lifts, etc.)
and ongoing coasultation with child care professionals. 7-hese children require
foster parents who have shown in the past to possess skill in adapting family
life to the needs of each child_
00104 MiCrofiimed with board -
~ ' ' Appendix B
DIFFICULTY OF CAPE _
RATE SCHEDULE
1976
Cats-on + A I S C D E
a= Ca_e ±zni��2 Moder�tc Irtensise Pre-Institutional Iresti_utiana2
F=otional S is 30 60 175
Physical ! 5 1S 30 60 173
auliary S 10 IS 60
Proposed 1976 Proposed 19.6
Faints Daily Monthly Points Daily `•Lon_:ly
5 $1.00 $30.00 105 8.00 20.00
?0 1.35 40.50 110 8.35 250.:D
1S 1.70 51.00 115 8.70 261.00
20 2.05 61_50 120 9.05 271.50
25 2.40 72.00 125 9.50 282.00
30 2.75 82.50 130 9_75 292_50
35 3.10 93.00 135 10.10 303.00
40 3.45 103.50 140 10.45 323.50
45 3.80 114.00 14S 10.80 324.00
50 4.15 124_50 ISO 11.15 334.50
55 4.50 135.00 155 11.50 345.00
60 4.65 145.50 160 11.85 355.50
65 5.20 156.00 165 12.20 366.00
70 5:55 166.50 170. 12.55 376.50
75 5.90 177_00 1755 12.90 387.00
SO 6.25 187.50
85 6.60 198.00
90 6.95 208_50
95 7.30 219.00 _ -
100 7.65 229.50
"crowmeu %vuu oo:ud.actlek
0()145 .
Appendix C to be completed
by Rating Coordinator
JUSTIFIGlTIOV FOR DIFFICULrt OF CARE RATE
Child's Name Date
Indicate by checking the appropriate space ( ) behavior or
needs which best describe the child. Only one level for each
categor/ of care (emotional, physical or auxiliary) =--y be
chosen.
I. Emotional Care '
( ) Level A (S points)
Excessive dependency ( ) Passivity, lack of responsiveness ( )
Inability to relate ( ) Other [ )
( ) Level S (15 points)
Abnormal affection/attention ( ) Structured, regisental program ( )
Enuresis ( ) School problems ( ) Difficulty with peers ( )
Other ( }
( ) Level C (30 points)
Extreme attention seeking behavior ( ) Stealing ( ) Drug use ( )
Encopresis ( ) Destructive behavior ( ) Sexual actino out ( )
ilithdrawal ( ) Other ( )
( ) Level D (60 points)
Requires exceptional care ( ) Specif-
y
( } Level E (175 points) '
Severely disturbed, cannot be maintained in a family setting ( )
Specify
II. Physical Care
O Level A (5 points)
Help with buttons, laces, etc. ( ) Kelp with braces, prosthetic
devices ( ) Other ( )
O Level B (15 points)
Help with hygiene, dressing ( ) Feeding ptoblecs ( ) Medication ( )
Tube or gavage feeding ( ) Up to one hour physical therapy daily ( )
Other ( ) Specify
00106 Microfilmed :.'•`�_ ci^trd a- ';:::,=.:-
0010b FAicrofi!mLc! ``r l anrd o^
( )
Le-it-1 C (30 points)
Colostomy, ileal conduit ( ) Aspiration, suctioning ( ) Non-
.-ou?=o_-; O Constant attendance O Pny s ic2l therap•r on: to
two hoLrs dally ( ) Otccr ( )
O Le:_I D (60 points)
C•;Lstodiu1 care ( ) L`ncontrollable seizures O Physical therapy ,,o
to tame hours daily ( ) Other ( )
O Lz el is (175 points)
Cannot be raintained in faaily setting ( ) Specify
III. Au_xilia_y Cain
( ) Level A (5 points)
Special diet ( ) Regular (less than monthly) therapeutic trips ( )
Other
( )
L---.,el B (10 points)
S7ecial equipment ( ) Uome tutoring ( ) Unusual wear and tear ( )
Palief by adult ( ) Other ( )
( ) Level C (15 -points)
Extre=e ::ear and tear ( ) Frequent hospitalizations ( ) Bi-weeZly
therapeutic .isits ( ) other ( )
( } Level D (50 points)
Extraordinary life style adjustments by foster parents ( )
Speciry
Total Points RATE
Enot oral Foster Care Rate
Physical Extra Care $ Supervision
Auxiliary
TOTAL RATE
TOTAL
RATER'S SIGNATURE
00107 rn:crofi!mea ys#h bwrd- 0rder
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE-OF CALIFORNIA
In the Matter of Applications )
Pursuant to the Public Works ) RESOLUTION NO. 76/802
Employment Act of 1976 )
WHEREAS Title I of the Public Works Employment Act of 1976
provides, among other things for 1001,4. Federal funding of certain
eligible public works projects by counties, if successful appli-
cation for funding is made; and
WHEREAS Contra Costa County is an eligible applicant and
area pursuant to said Act, by reason of substantial unemployment
and a need to construct public works projects in excess of
available local funds;
NOI•l, THEREFORE, BE IT RESOLVED that County staff is instructed
to prepare applications for construction grants for eligible public
works projects pursuant to the Public .forks Employment Act of 1976;
and
BE IT FURTHER RESOLVED that the Chairman, Board of Supervisors,
and/or the Director of Public Works of Contra Costa County are
designated as the official representatives of the County and are
authorized to file and sign said applications, including all
understandings and assurances contained therein, and related
documents, and to act in connection with the applications and
provide such additional information as may be required.
PASSED and ADOPTED by this Board on September 14., 1976.
Orig.: County Administrator
cc: Economic Development Administration
Director of Planning
Public ::orks Director
Director of Personnel
County Auditor-Controller
R-vSOLUTIO:: 210. 76/8C2
00108
r ,
Y
IN THE 'BO&RD;OF SUPERVISORS
- OF,
CONTRA C,OSTA
In, the. matter" of. Chan go
of:t he :43sessmant Roil
of.Contra Costa County 1
RESOLUTION
NO: 7f3o3 7
r '
i ISREAS 'tts co=ty ��sSeSsO ' having filed �t�th this Board 7 y
raquests for -additians.: of. escans,a ses=ent§,
id4��, RuFOR!:, BE IT RESQLTI.F } thdt the`tCounty Aub tor_1s � *t
directed to.add the' folloxirig escmpeA a,33e3!;Ments
For the. '1scal Xeai.1976. ??
It ,has'been ascertained°froom ;records apt;the ass�ssor's'OLYzc
that: the i'o?louing; homeowner' eScea�p#ion c1gams were incorrectlgalZc red
Th ;afore, -Qscaoe asse:.sments shoul3"be;mztde pur3uunt, ; o Sscti on 531 f ` '"
Q .thetevenue and Taxation Code; ;,and; penit� off' 25 <iercent of'the y y `.
amount o�' fih� ascane assasr et2t;should be;VR 1.44 as prove c c.� fin Sac �qn
50 of the Revenue_ and:;Ta�cati ou Code Tntcsrest on taXcs slioczlcl tie ad3ed
In,`accar.�'ancri'xzLh`,S9ction:"S n of ,th Ravenda and;Taacxi ionhCode Ther.
43osssaes hrivssr.'no.tiied
$
Tax, L'tCtttCtilIt OSILZt:
Parc31 3vumbcr
Ares Escaue (R3cT Oltl';r 1ssessee
112 2Q -007-2 : . 0? 2 7 t37;50 .uoHr�r�1;
11540 02QO4 L7,50X37,:54 Caats Dsnol"L 2
tr1A,R
115 355 -, ?-2 02002 " $1750 '37,:50 , ,Wirth,'µAesmax�d �IKood:, r zy1 �
09 ? 30797 06141 175 �7 ,50. Conroy, Dsry1 t� :& Rarbaza
I hereby consent; to,the aboaa�,
chanes dfcr;corrections 4
-::
Cov tv lissssQr- ZRodgc+rs?. By `�
�.ud-tor
T41 Collector
Adopted by t�Board;on S EP 11976 _ a
r
Pag 6r'7
F;SOb3^LQ�� ATO
--
��
-__-__-
J• y� - Y Sim .a Yat a
V
.,. ,,;.
�,U
:sx ? .
s % T _
'}2
,�
sfi
�� � 1 f jT .
ybRL
' t: 3
�''7.�...k �w�� -
I! t L
{l t ; � .
L'I THF`BQARD OF SUPE.RVZSORS: i k . „aIlpte
OF
:" CO.ITRt1. COSTA
_.... t
--
COU:[TY,E STATE,:OF CALIFORNIA ` �'"4,
�, -
1 y�
In .the Mt tter :of changes 3 ,; �` -
of the: sscs.�ent,Ro11' _)
= -M!
o£ Contra Costs CPuntg" } BFSOLIITIO�I NO 76/804 ��,`
��,'�y -
I 1 1WfMRF.BS, tnt� County Assessor_,having filed Frith tEii Board K�$ °-
requests for addit�o*�,..of escape assessments, r��� _
wV I
r x -3 ti
NQ�,it, THE�ORE, B£ IT S$SOL1rEA that thea County A:�Bitor is 4 „ .
directe11
11 d to :add "the follow ng oscape mssessmenta_ : � ��I- � -
�r ° .,
For the`Fi1.scal Ysa,T 19r.76 77 few
�,
It. ha iieen-ascert�ed froza records zn ths'Asssssar°s o�rzce - =
tort the ;folloFrin homeoWne'r'.. 3aeutoa c7as i�csre"incQrrectl a1loFied. -
Therei6r, csce. e. assessments stiould tie' mad2e ursuant�tP Section 31 1.
I
tho-`Revenue: and `Taxati.on Code: Interest``on ti�xp.0 ,,shoulc ba a3decl` -
%}�urvuazit to;:section 5US of the Revenue and`:Trusion Code r� The asse�I'll I.,ee '
kava bean.not �'i eid. 111
1. >f` R„4
11 I , P
`li� I'sx Rate Aaaount of .- � Y n %x -
Percel`. umoer Area Eacaao Asses, 6;6 ri 7
OQ -02 -601=2 ?9102 17 0=; 'oust,. Aiarvzn S A , " ml*, a k�z ;
_ 115 371 X01,-2 D2oO1 _ 1750 , �arinash, Donald G Sw CokP .4 rll
13�' .1�2 025..-1 . 2002 1750 Qscrusor , y .on >Jr�r` �aiice��
1 0 .0 2 .021 7 09Q10:` 1750 us , 'DPnsld>; , r . A
lbs 150 O0 =1 naoo0 1750 ' FSrst �lalnu �erae��Kueu�zl �a _
w
C�P CiI'Ap, :eETIT2a ' ?A,7 t
189 X30 022 ? OgOI�$ 1TS0< Aiernethg, Katherine S.k �
2.18 '�2 006;7 66101,: _ 1750 i t?avZs _:Rob11117s V. .A .1" I2 � � -
f .
268;-W Q11- °8300t#. : 756 r ` 4rallano, ?�!a,G E� Jos;S s
273 232 004-,9 83031 750 S.Lee, Geo»ge L s`.aura-�"IT .1. ,
c/o`LsQ, Ra er A: �N °� ~
2 26 17a 020 '0 85168 1750 Jgnes, Robert '_ 'L 1, Y ,, � ' 11
520 '282 002=3 08001 1750` a 41eb1) brace r f --�
OM
SSR 691 008-9 0$001 17$0 arz�rl n, Frad Lfll�0. Jr ,dG rI-sonati .. .
X72 lfl0 011 :l� 8506 1756 Sandford, John L D.d1kor r i
_
r;I
t n
Y
4 axe yG
_ngreb� co 38n� tP ' {rabova,11 - .
change.. an��Pr coraractnons
R': 0 -S A .7 �'�ss stant Assessor JQffi� B CL�iUSE'i, County, ConnsaL ' `14 -
t/9 8-3� NIT
1 flY
V 1 }3L
§ ��
°a W
Ct?ny to Assessor {Rodgers) H�, tF
`3' X CO11aCtQr r '
r r, a,
SEP1 X1975 � ''�
_ �,
• «.r.....w.. .. r4
laco�tcd by ih�8rord on F �,,,.
„', r. --
1
$r-
z r, '-
c' �e 1 O" l E
k
-I
SLi7W.i+t�'TIM N:f - 7�1 Q� % s" $t�'�`trmaavak
$��
�' a }`
�� > M .��•� 11,`'a, y,"2?k 5rk ° `x m i at"',,�ry;i .'�`,r�t tea .. �'Y'°',wtc`Y�S3„ { �._.rrrr -
'4s,C5 xs:r" ' +i•`> r s J ens ors ''-�,"- r' " �_, '1'�'X r r ��
��-, y ��a 11 ;
a, ,n"I-taC ''r ,rata ' ':. t�; 'c k �" � � �.IS� �� %!.M+ `;.- F 'I I:;
,L,`sz,-'I�,u<,>,.,t'H ,t '�3'.5.� .._a ...:..�. .r_F.�+fS,,,e�' e "SW. ,•1f0�e. '�e,� �,- s J 24 ': - .S�R'�...t ai�fs ,:'t'.i3i� ski,. �y,. .i:,ft: �l�i t:7
��1��,
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. 76/305
it'HERE.AS, 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 California Revenue and Taxation Code, the following defects
in descriptions and/or form and clerical errors of the assessor
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 business inventory
exemption allowed in accordance with Section 219 as indicated; and,
further, in accordance with Section 4985 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 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 Amount
Class of Assessed Assessed of
Property Value Value Change
Code 06000 - Assmt. No. 2001
James E. Bridges
Pers Prop $ 130 $ -0- -$ 130
Code 08001 - Assmt. No. 2094
Jo Ann Ogden
Pers Prop $ 530 $ 440 -$ 90
Imps 1,110 750 - 360
Rus Inv Ex 7S 7S -0-
R. 0. SEATON, Assistant Assessor
tS/31/76
cc: Assessor (Giese)
Auditor
Tax Collector
Page 1 of 3
0011.E
x
Original Corrected Amount
Class of Assessed Assessed of
Property Value Value ' Change
Code 12083 - Assmt, No. 3564
Forrest R. Emmons
Imps $29,600 $ -0- -$29,600
Pcrs Prop 32,395 61,995 + 29,600
Bus Inv Ex 4S0 30,050 - 29,600*
Penalty 6,155 6,155 -0-
*Pursuant to Section 219 Rev/Tax Code
It has been ascertained by audit of the assessee's 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 accordance 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 49852 any uncollected delinquent
penalty, cost, redemption penalty, interest, or redemption 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:
Code 02002 - Assmt. No. 4579
Richard Weinstein, D.D.S.
Pers Prop $ 2,520 $ 2,520 $ -0-
Imps 6,315 4,175 - 2,140
Code 09000 - Assmt. leo. 2155
Leasit Inc.
Pers Prop $ 2,665 $ -0- -$2,665
Code 09013 - Assmt. No. 2006
William Boaman
Pers Prop $ 8,215 $ 6,530
Bus Inv Ex 2,755 2,755 -0-
For the Fiscal Year 1975-76:
Code 09013 - Assmt. No. 2001
William Boaman
Pers Prop $ 7,275 $ 5,570 -$1,705
Bus Inv Ex 2,270 2,270 -0-
�r r
'. Assistant Assessor-
Page 2 of 3
00112
For the Fiscal Year 1974-75:
Original Corrected Amount
Class of Assessed Assessed of
Property Value Value Change
Code 09013 - Assmt. No. 2021
William E. Boaman
1611 Newell Ave.
Walnut Creek, CA 94596
Pers Prop $ 6,575 $ 4,960 -$1,615
Bus Inv Ex 2,020 2,020 -0-
I hereby consent to the above
�J
ul A�l changes and/or corrections:
R. 0. SEATON, Assistant Assessor JOHN B_ AU N, County Counsel
B
Y
L' eputy
SEP 1-� 19i6
Page 3 of 3
Adopted by ti:_Board on.._SEP 14 1916r...
Page 3 of 3
01113.
IN THE BOARD OF SUPERVISORS
nF
Page 3 of 3
00113
a
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Changes )
of the Assessment Roll ) RESOLUTION NO. 76/307
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 :.he 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 as stated below.
For the fiscal years 1975-76 and 1976-77, in Tax Rate Area
79151, Parcel No. 133-132-002-3, has been erroneously assessed to
the Berkeley Baptist Divinity School due to error in overlooking
transfer of title to this property. Therefore, this assessment
should be corrected to show the assessee as James F. and Nelda
Champion, 1125 Northgate Road, Walnut Creek, California, who
n I - ina• '-
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA '
In the clatter of Changes )
of the Assessment Roll ) RESOLUTION NO. 76/397
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 :.he 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 as stated below.
For the fiscal years 1975-76 and 1976-77, in Tax Rate Area
79151, Parcel No. 133-142-002-3, has been erroneously assessed to
the Berkeley Baptist Divinity School due to error in overlooking
transfer of title to this property_ Therefore, this assessment
should be corrected to show the assessee as James F. and Nelda
Champion, 1125 Northgate Road, Walnut Creek, California, who
acquired title by document recorded on December 5, 1974, in Book
7381, Page 197, of the Official Records of Contra Costa County.
I hereby consent to the above
' changes and/or corrections:
R. 0. SEATON JOHN B. CLAUSEN, County Counsel
:Assistant Assessor n /
t9/7/76 By /
Deputy
SEP I= 19;0
Copies to: Assessor (Mrs. Mettle)
Auditor
Tax Collector
Page 1 of 1
00114
i
rt THE 13OAM) OF SUaP_-WISMAS
OF
CUK s3A CO "l COMITY, STATK Oar CATAKIMNIA
In the Natter of Channes !
oft`e rssoss:Int Roll )
of Con`ra Gostn Cqunty MOLUTI7'i NO. 76/?civ
the Co•.lnty Aas3s3ar aavini; filed wlL. Is Boa.rd
rigucita for corrections of erroneous ssmessnents, said reguonts having
been conaantod to by County Coune»l;
11M, TMEMP RI S, B? IT Rr M;rM that the County Auditor is
authorized to correct the following assoonnents
?br the Fiscal Year 1476-77
It has been ancortainsd fro:. Lhn nss+esaresnt roll and from
osepirs in the Assessor's Office what-was intan4ed and :chat should have
boon assessed; end, therefore, pursuant to Bev-anu a and Tal.astion Code
Section 11831, the following defects iz description and/or form and
claries.l errors of the Assessor on the roll should be corroeted.
Further, in aceordance with =,ction 11.985(x) of tho :tereuuA and Taxation
Coda, any uneollact••d dalinqu-:nt pens?yl, Co:,'., roder.ption pornalty,
intarost, or 7•a$•'nptton J h3r311tofor? or he.-nlfter mr. ic�h-Cod duo to
such arror shemll b3 csncel:ed upon tht• =%')wir.- that pmyriont of` the
cor rectAd or additional amount was naft :ri th;n 30 days from th•. date
the correction Is ontored an the roll or abstract record as it was
Impos;itl^ to complete valid procedt�ras i:ett:ited grlor to tho
dolinquaney d oto.
it had "en ascart%1:v.d frog: aeAprr: In tha Assensorts Office
th=tpurcuant to Hovtnan and Taxatton Code Somt.ion U (a), claimants
for ti+e ho:-iooWn�r's proparty tat ese.nptl-ri ••aha !Y17d 2 clan aubsegnent
to April 15, 1976, and +rhoea the bao3jaor hs:, ascertsined to be eligible
shouli be allowed $1,400 or 80o o. tM aaseneod value, ao atatefd below.-
Parcel
elow:1*arcel *lumbar Tax Hate grout .•.Ilav An-josame
'R'_`-3 Cnatilloro, Rlatnio H. & Joan
089-076-J11-9 ±7013 �F00 :ieic�esa, it„nth• S. w Lhura 0.
132-183-0'11-” 01M? $1'}00 Aint-vin, Ciel V. 8e 4;ai1
16;_2_311-006-8 09052 400 Popp, meal
170-273-062-4 09055 311&00 Plnil%, Fino I. & Sylvia K.
191-020-0??-? 66065 ALkf10 Walsh, kirhand U. & 3nlly C.
a16-290-n3?4: f,6nM 41401 ?%t--aen, Richard R.
265-070-039-3 830'73 11 Y,i-Iti r, 11w1:1 3-tt;i;ew A.
Galter B. & %aretta
q 'rem:, Jam•ea =,. Carol A .
37'+ ?1l-q13-9 C��53 ,7•lie.�I� •JCI')'», ^r•;� 1.. i� JRasL•�!rl.?
r,_,ao-r, Agn-3." :..
rain :r ;-r-ba:- d•:n!t
'7 -
3' ,.7 7••-hal s�:�v.'�. :jl:' 't '••'.51:•7C7, w7 •+•tn:: f• yuC
00115 -
. . .
------ .................. ................. ........... ........ ...................
Bo:1t Mo. CP "112 T3, Tsm Rate Area'0,30-01, Bill ?lo. 1084, ara,c:ss,:d to
C. r it=;7!:r:l1•.'., should h^ aiil red nXimnti on
4.1 th-,, --nowit Oi '.��?,400.
_oat Cr );:, ^11, Tax :tats. ?`nea 07013, Bill No. 0!E35, zJ:lesJed to
Hi ans Jorg Wehrli, should hj alliwed a partial ho.lec,,.In.r'c exemption in
the amatin. of $1,.400.
:coat "o. C? 9759 FFD, lax Rats: Area 53009, B_11 170. 0►_irlO, aaseased to � ..
John i1•= :al 11 owl3d n. partial hAm-m-Jn-ar-1.'. oxamp`ion in'-
tile `anowlt of a1,!}o0.
_URTHE•R, the followin.- as.3P3sa3 wz
allowed an incorrect
e-option th_rou h clerical error. On Parcel Wo. 089-212-010-0, Tax
Hata Area 07013, Larry J. Nonroe should be all^1•rcd a homcowner's
exanption in the: mmount of $1,750. The partial exomption of .;,1,400
not: an the roll should be removed.
I hereby consent to the above
/ charger. and/or corr.ctions:
SE TM, Assictant Assezaor JDq;! R. CIaAUSEN, County Counsel
L/9-b-7o _
Ccs:• to: Assessor (Rodgers)
Audi t or . Dsouty
Tax Collector
SEP 14 1976
Adopted by t;:a Board on......._..-.-...-----...--.
c: 2
00116
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the ;-latter of Changes )
of the Assessment Roll } RESOLUTION NO.
of Contra Costa County )
WHEREAS, the County Assessor having filed with this Board
requests for correction of erroneous assessments, said requests
having been consented to by the County Counsel;
NOW, THEREFORE, BE IT RESOLVED that the County Auditor is
authorized to correct the following assessments:
For the Fiscal Year 1976-77
It has been ascertained by audit of the assessee's records
that the assessee omitted to report the cost of personal property
and/or other taxable tangible property accurately to the extent
that this omission and/or error caused the assessor not to assess
the property or to assess it at a lower valuation; therefore, that
portion of the property which was inaccurately reported should be
entered as escaped assessment pursuant to Section 531.4 of the
Revenue and Taxation Code; and, further, that portion of the Business
Inventory Exemption which was incorrectly allowed because of such
erroneous or incorrect information should be entered as escaped
assessment pursuant to Section 531.5 of the Revenue and Taxation
Code; and all entries made pursuant to the above cited sections of
the Revenue and Taxation Code should have added interest on taxes
pursuant to Section 506 of the Revenue and Taxation Code; and,
FURTHER, it has been ascertained by audit of the assessee's
books of account or other papers that there has been a defect of
description or clerical error of the assessee which caused the assessor
to assess taxable tangible property at a substantially higher valuation;
therefore, such error on the roll should be corrected in accordance with
Section 4331.5 of the Revenue and Taxation Code; further, Business
Inventory Exemption in accordance with Section 219 of the Revenue and
Taxation Code should be allowed as indicated below; and, in accordance
with Section 533 of the Revenue and Taxation Code, the assessed values
erroneously or illegally assessed should be offset against the pro-
posed escaped assessment for the same tax year; and, if such values
exceed the proposed escaped assessment for the same year, the County
Auditor should be directed to cancel all or any portion of any tax,
penalty, or costs on that portion in error as if it had been levied
erroneously in accordance with Section 4936 (a) (2) and, if paid, a
refund on that portion should be made pursuant to Section S096 of the
Revenue and Taxation Code.
P.. 0. SE�VTON
Assistant Assessor
Page I of 2
'+'1t •M1T�. t ..I �n f
00117
In Tax Rate Area OS005, Parcel No. 373-182-001-7, assessed
to Young F Co. Mfg. , c/o Lester Young, 535 Escobar Street, Martinez,
California, should have entered thereon the following escape
assessments and/or corrections:
Original Corrected Amount
For the Assessed Assessed of Pursuant to
Year Type of Property Value Value Change RFT Section
1973-74 Improvements $ 3,260 $ 8,250 -$ 10 4831.5
Business Inv. Ex. 1,678 1,498 + 180 531.5; 506
+T 170 533
1974-75 Improvements $ 8,575 $ 8,710 +$ 135 531.4; 506
Personal Property 13,020 25,110 +12,090 531.4; 506
1975-76 Improvements $14,335 $14,830 +$ 495 531.4; 506
Personal Property 35,410 42,525 + 7,115 531.4; S06
Business Inv. Ex. 8,007 11,015 - 3,008 219
+T4—,60-2- 533
1976-77 Improvements $23,620 $23,825 +$ 205 531.4; 506
Personal Property 39,015 54,130 +15,115 531.4; 506
Business Inv. Ex. 5,152 12,402 - 7,250 219
+S8,07-0 533
Assessee has been notified.
I hereby consent to the above
changes and/or corrections:
R. 0. SE TO` JOHN B,?C AU ', County Counsel
Assistant Assessor ,r
t9/7/76 By J
UUCC Deputy
ri:.0" ki t.i�uozird on.........0_1;%�37V /!
Copies to: Assessor (Mrs. kettle)
Auditor
Tax Collector
Page 2 of 2
00118
C ..i l:♦ COSTA C,-U.;...' .i._, 5 U vcl—a_--N. "1.7 LA .
.:i. t"e ;:atter of Changes )
of the Assessment doll 75/?p^
of Contra Costs County
'
_--AS, the County Assessor havir_o filed with this board
requests for correction of erroneous assessments, said requests
hsr_n;•, been consented to by the County Counsel;
1'* '-'ESOLVED that the County Auditor is
authorized to corre::t rho follouin:g sssess^ents:
For the Fiscal Year 1976 - 1977
It has beer. 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 t--- :oll should be corrected; and in accordance with Sections
ii8•* and 5095 of the Ravenue and Tozation �.oae, the assessee may
f11_e a claim for cancellation or refund;
The following boats and aircraft were crronsously asse33ed
In our countJ. Since the situs of each has bean determined to be
another County where they have been assessed for the 1976-77
fiscal year, these assessments should be corrected to zero value.
Ori_inal
Code and Aircraft or Asaesaed
Assort. ::o. AaaaSsae coat :;o. Value
08001-08!,2 is A. Freeze C? 9110 CS $ 310
l4VOZ-UO04 ivar. iIsy CL 1773 AG 530
53.09-0279 Roger L. Sperry C:' ?257 1G .�; 390
53J09-9OC9 Dennis C. Leans C"r' 0112 CC 1,460
55097-701,3 L. Larl surcell C,? 1u50 :-:.i S 220
79111-A2393 Robert D. i:1_ite 1:3 :5`.'97H :i 7f400
79111-ABO24. i•:. Lebeouf A,. `4568D y16,000
020:;1-0522 Raymond :.orris C:' x318 x 1,800
820tt-0787 Kenneth S idwell C:•' 0595 820
S3004-0105 :-red Gobe_';son C? 5001 140
$502$-01[3 Davis C. Car.:tle C? 03J6 SE :00
Assistant sxnessor
cc: Assessor (U.Tese)
udi for
'_'nx Co?lector
s'a ,e 1 of 3
....SOL. r•LCaI NO. 74/30n
00119
. ...... ... .. .
;:.
The following assessments were erroneously levied. Since
the boats and aircraft listed below were not owned by the assessees
on the lien, date, these assessr4nus should be corrected to zero
value.
Original
Code and Boat or :assessed
Assam. ito. Assesses Aircraft No. Value
01002-COi6 lean S. ?ichards OF 6533 -EC S, 450
06001-0410 Donald Smith OF 6673 CT 4 120
53004-A3505 Erhardt Zinks, ..D./ AC X13488
Don 1-4 Tillotson/
Harry ?atten it :73,200
60019-UU03 Harold F. Davis OF 3077 Ci 6 170
6202?-0001 0. A. Blackwell C. 1966 11 :r 260
72006-0001 John K. Kealy CF 7224 RF ?90
79111-A2299 .:orzsr. ?in'rley AC %-2378A -x3,800
G2044-0205 Dr. W. C. Lawson C7 5103 CJ 4 140
85028-0009 Richard L. .Pones OF 2983 CA : 190
J i D, Fi; -EM, in accordance t�r_th Section 4965 of the Revenue
and Psxot-ion Code, any uncollected delinquent pansltf, cost,
redemption penalty. irter:st, or redemption fee, heretofore or
hareafter attached dug to such error, should be cancelled if it
Is izoossible to complete xalid procedures initiated prior to
delinquency date, upon the showin.- t_at payment of the corrected
or additional anount was cede within. 30 flays from the date
correction is entered on the roll or abscenct record:
Lue to incorrect information regarding the dascription of
each of the followIng boats, the highest values were used in
estImstir_g assessed valuations. :after receiving more detailed
information and upon physical e---c.aninations, it has been determined
that the following correctiurs should be made.
Original Corrected
Code and Assessed Assessed
Ass:nt. No. Assesses host Pio. Ilalue z/alue
06002-UU16 Loyd Christopher CF 799U FJ &- 790 $ 350
60007-0004 Louise 1. Zis=ernan C? 3-605 B,1 f1,61T0 Y 750
6204!-0213 ::alter E. : cCaslin OF 4647 CU iia 350 Z� 0
.•UF EIZM, in accordance .nitre Section 275 (c) , claimants for the
ha:reo:;ner's property tax. exemption. who filed a claim subsequent to
April 15, 1976, and :,hon the Assassor has ascertained to be eligible
should be allowed 60,0 of the assas3ed value, as sbount;1ow:
Code 081001 - Assessment No. 9UO7, boat Cr 2587 F7 is assessed to
zerbert B. Laun,-r, assessed valeta .; 00. An escaped assessment number
was used In enroll-;n," this assessment wb2ch the co_.pat-er will not accept
..r, allo:sin,r. s i 0:3.0:+Lair' s .YE3:1D�?On; therefore, this assessmant muaber
s'-•.cald b: chanSad to Zode OdOO2 - Aseassmant Nilo. 1202, and would be
a to-wed the hone caner'S avenotlun.
:3nessed V91u-- - -.!emo'io_1 - -:72i%
Za4-4k 2:
:.' Seaton.
.Ass stsnt Jkssessor
ateeof3
00120
Code 53009 - Assessment ;:o. 9005, boat C^ 2_t69 :;C is erroneously
assessed to Glenn Savall and Bob roust, jr., assessed value �20U.
This boat was enrolled as an escape assessment for 1971.E-75 fiscal year
on our 1976-77 roll. Since this boat was purchased after the lien date
of 1974, this assessment should be corrected to zero value.
A_:D, FURTI-I-M, the followin boat and airersft were erroneously
assessed in our county. Since the situs of each has been determined to
be another county where they have been assessed for the following fiscal
years, these assessments should be corrected to zero value.
Original
Fiscal Code and Aircraft or Assessed
Year Assent. ::o. Assessee Boa -
t Iio. jfal��e
1975-70 06001-0524 Donald S!nith Cr 6673 Ci S 130
1975-70 79111-A2332 Aor^.an Pirkley AC 2378A y2,500
I hereby consent to the above
changes and/or corrections.
joH: B. CT
Count, Couns
R. 0. Seaton U
assistant Assessor
SEP 14 1976
Ac!op;.d by t:h_Board on.__-..-__-._-__-. _.._
:a 3of3
F 00121
3 ,
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Changes ]
of the Assessment Roll ) RESOLUTION NO. 76/810
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; and, FURTHER,
in accordance with Section 4986 (a) (2) the County Auditor should
be directed to cancel all or any portion of any tax, penalty, or
costs on that portion in error as if it has been levied erroneously.
In Tax Rate Area 0203331, Parcel No. 147-341-025-4, assessed
to Thomas E. & Harriet L. Hoselton, c/o Alma E. DeVora, 1940 Risdon
Road, Concord, California, has been erroneously assessed with
Improvement value of $150. It has been discovered that the well
and pressure system which represented such improvement value was
removed prior to the 1976 lien date. Therefore, this assessment
should be corrected as follows: Land $2,075 (no change) ; Improve-
ments $-0-; making a total assessed value of $2,075.
R. 0. SEATON
Assistant Assessor
Copies to: Assessor (Mrs. Kettle)
Auditor
Tax Collector
Page 1 of 2
00122
In Tax Rate Area 07025, Parcel No. 085-155-009-5, assessed
to John S. Jr. $ Luella W. Thomas, has been erroneously assessed
with Land value of $950 and Improvement value of $825, due to
error in basing this assessment on incorrect description of prop-
erty. It has been discovered that Improvements located on such
property suffered extensive fire damage prior to the 1976 lien date.
Therefore, the Land value should be corrected to be assessed as
vacant land and the Improvement value should be removed as follows:
Land $4S0; Improvements $-0-; making a total assessed value of $450.
I hereby consent to the above
changes and/or co rections:
R. 0. SEATON JOHN B. U nsel
Assistant Assessor
t9/7/76 By
Deputy
SES' 14 1976
Adoptad by?'.:^Boa:d on..... -•
Page 2 of 2
r 00123
.. ........... :
T-:: KARM Cr SU?-7EViS0-.S
Or
Ci':IRA COS7M. COUNTY, ST.A.T3 C? C_LI CHNIR
in 'he i:atter of C'naruges ) R: ;:(LT;IOli d:R. 76/811
of tna ssess::ent :oll )
of Contra Costa County )
the Countylsssssor having Piled with this Board
requests for addition of esca?e assessments:
;:C::, '"r._'i�rM, BE IT RrSOLI:B that the County Auditor is
directed to add the following escape assessments:
For the iscal Year 1976 - 1977
It has been ascertained from gapers in the Assessor's office
that property belonging on the local roll has escaped assessment;
n-d
s , therefore, pursuant to the Revenue and Taxation Code, Section
[31, escaped assessments should be added to the unsecured roll as
follows: (Assessees have all been notified.)
Code 02002 - assessment No. 9006 1976-77
Vdward ;later
2300 acacia Br.
Concord, Cz 9=x520
Boa,. C 2569 FW - Assessed Value ')370
Code 02002 - assessment No. 9007 1976-77
Joseph P. Stuart
1214 :'a_,ia Lr.
San _'rar_cisco, C_. 94132
?oat G? 6641 FR - :assessed Value ;630
Code 02002 - -,ssessrn-ent 'ro. 9008 197' 77
James D. Lindsay
1487 Bassett Dr.
Concord, C=. 9L521
?oat C 3273 .Z - Assessod Value ,;710
Code 02002 - Assesament No. 9009 1975-76
:.aril3n Ecoff
10339 Greenview ' r.
Oakland, :Y 94605
Boat 'G? 3079 ^•, ! - Assessed %slue ..590
Code 02-002 - .'assessment I:o. 9010 1976-77
ari1;:n ;c o:f
10339 Graenvies: .r
oskl::rd, 9.4-60_'4
^oat !. 3079 `:slue ,560
cc:
'.'ax Boll ,c or
image 1 of 5
00124
i
Ceds 02002 - Assessment No. 9011 1976-77
Ken 3ardollt
50 Lod7e Dr.
Conco-rd, C3 91,520
"os.t CF 2191 A3 - :ssessed Value 3,250
Code 02025 - Assessment ::o. 9001 1976-77
Robert Strol=eier
1260 Traud 'Jr.
Concord, CA 94518
Boat SCP 2511 MI - Assessed Value q- 00
Code 05001 - assessment V'o. 9003 1976-77
Steve Dear
Janes ,IacDonald
3385 Joshua :.nods 11.
Concord, C!; %513
Boat CF 3201-L CJ - Assessed Value IA800
Code 05001 - Assessment Yo. 9009 1976-77
Ray ':.Tnberly
1715 Holla^_d Cir.
Walnut Creek, CA 94596
Eoat C 1'09 C": - Assessed Value 41300
Code 05001 - ssessment No. 9010 1976-77
James J. '':orris
142 Tilb3rt Ct.
,•ar t;ne s, Ca 94553
Boat C:2 901.=-7 AC - Assessed Value 1010
Code 08001 - Assessment No. 9018 1976-77
Fic'na:d Craig
Joyce Yee
1;357 Paseo Larc-h Vista
Sam Lorenzo, CK 9!,500
Boat C? 3347 711 - Assessed Value ?130
-ode 08001 - _ssess ent -1;o. 9019 1976-77
Harr-v Cranie
530 33rd :t.
Ricb-nond, 94.80!
-oat C 0320 "_' - Assessed Value ?370
-L70_Ol - Assessment ^io. 9020 975='?7
Robert '"'alrf-
5013 -'arsdisz Rd.
. d-_s*mos--
;177 _A - Assessed 'value '-)1050
(;ode 08001 - Assessment :o. 9021 1976-77
..7allacr� '`arlin-
19 Ce bta='e ;are.
^Ol
7- oat .',L!43 Assessed ' aluo .;610
Page 2 of 5`
00125 ;
4;
I
M
a
rode C6101 - :assessment ::o. 9022 1976-77
:'era age
2595 ';avin ad.
,yn Pablo, C'ti 94306
Boat 9419 .•: - =ssessed Value ,120
Code 09000 - Assess-hent No. 9002 1576-77
Robert Fastorino
1403 Locust St.
Walnut ;.reek, CA 9't596
7oat 6750 74 - "ssessed Value 1?1330
Code 11017 - 4ssessnent 20. 9002 1976-77
Robert J. ;;aldwell
5216 ?riverside
Sar_ Pablo, C 94806
moat ?_ 0290 :;p - :assessed Value : 270
Code 12012 - issessment No. 9001 1976-77
David S. -vans
257 Cleveland I?r.
?leasart mill, GA 94523
`oat C:' 9620 e'r - yssessed :value .570
Code 53009 - Yssessmert P:o. 9011 1976-77
:enc •'rues
1346 '2alboa
Livermore, C=i 94550
E-oat 't-�0-263 Assessed Value 2610
g poo ,+ 10//*14 -77
Code --33�-- �:ssess hent No. 9012 1976
Drnle Knight
general »alivery
�ethel lslard, C:! 01511
boat C 0422 - ':ssessed Value 670
Code 53009 - Assessment No. 9013 1976-77
',ichael '.:est
2 ) N -t'k.cn .•L.
_'ayward. CA 945! 4
Eoat ' 0771 ES - .ssessed '.Glue ,;2750
Code 60007 - Assessmant ho. 9002 1976-77
Ga;-oral Lennol
R 1, =os D 215
Enron, :'i 94514
?oat '._ 6805 Cn - Assessed "aloe : 33a0
Code 72001 - Assessment No. 9002 1976-77
;eorr- _ Clou-h
9537 '. -1vrn .d
--oat �1S � ,c= - __ssessed `fslue ;300
j,
R r ?t1GC 1
!e 3 o- r
0012
C-�dc ?5010 - _?saessmant :o. 9001 1976-77
Feb s.as
2100 Leerea Ct.
`_'urloc:. CA 95330
`H=ost u 3570 .. - Assessed Value 120
Code 79111 - Assessment_ ss-o. (_8029 1975-76
Turr_sr l ation
57604 unryslones Fir.
Yucca "allay, Ca 92284
Aircraft :.3: 17 ^ - :assessed Value ;j14800
Core 79172 - ::sses=ent i;o. 9002 1975-76
rU
Gino C^.n'ct
5170 Jo^:ar Dr.
Concord, C3 94521
Boat C_ 1775 --- - ---essed 'jalue ;1300
Code 79172 - _.ssessTent No. 9003 1976-77
Nino Cantot
5170 Vonar Dr.
Concord, C'_ 94521
Boat ('�' 1775 7,- - assessed '='alue ;1230
Code 79184 - Assesmient No. 9001 1976-77
3ary Clyner
530 !;t. Dell :r.
Clayton,
Boat 4572 R - :assessed 1.7alue, .:950
Code 82003 - _ssessment i o. 9001 1976-77
Tony J. s'odri; ues
Rt 1, Box 1
Oakley, f,-% 94561
Fort r~; .32--3 ... - Assessod Value '120
Code 82038 - assessment :do. 9033 1976-77
Tiz^othy J. Kurphy
15650 itoblas Dal Cro
SaratoSa, C_: 95070
:oat C�' 4346Ia - assessed falue ;1390
Code 32033 - Assessnent No. 9034 1976-77
Richard Dickinson
3672 Ronald Ct.
rLr:ont, C'_ 94538
:1oat +'_ <<690 'C - assessed :'al e ;300
Code 320_;41 - ?.s essmer_L ?;o. 900.3 1976-77
en t Dai .
1522 Los _l os -,v.
srl 1 r mar:=e, 010
_'oat C. 0263 - A.sessed "alue ;1000
;aze 4 of 5
00127
s
Code 320 Assersnent ;o. 9009 1976-77
Theodore =-rossa
414; ,ast -In '
e = ,
!�tocktcn, CA 95204
.oat C= 8802 i - :.ssesscd 'Yluc 520
^ode t,??'t!i - assessment :=o, 9010 1976-77
Ray LaRue
10573 :n-lewood Dr.
C;akland, C:, %605
?oat r_ 6792 ?R - Assessed "slue :1100
Coda >a20i)1 - =ssessment _;o, 0011 1976-77
Fetor ::ayes
2721 ^ef ield -
{;astro 'allay, C=:�9454-#6
:?oat . '. 8037 Ar, - :iS'se3sed Value .?I 60
Code 35015 - 3sessment No, 9001 1976-?7
Janes A.
4379 Santa Rita
:.,'1 .:obrante, C.t. g4803
r3oat !!:, 5682 `K - "assessed Value 200
Code 35028 - Assessrient fIo. 9002 1976-77
Carol _ann Cross
2654 ?:evin M.
"an `'ablo, u 9-410c
Boat 0349 7 ='ssessed Value 1310
Coda &444 - _,-ses ment No, 9001 1976-77
;,:orris ?---tee
159 %;;c,anor e
Bentwood, C' 0,4513
?oat 23.3-201 =sses ed 'talue .;500
Code +' O - I:ssossment No. 9002 1976-77
::orris :artee
159 .,yctu-ore
Rrentwood, 3
,oat 28a---02 - _assessed 1-slue ;1670
AM� . SEP 14 1976
::� C. Seaton Auoptedbyt'naBca d ----....._».....»...
ss;sts�zt .issessor
``p 5 o 5
00128
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Changes )
of the Assessment Poll )
of Contra Costa County ) RESOLUTION NO. 76/312
WHEREAS, the County Assessor having filed with this Board
requests for addition of escape assessments;
NOW, TIiEREFORE, BE IT RESOLVED that the County Auditor is
directed to add the following escape assessments:
For the Fiscal Year 1976-77
It has been ascertained by audit of the assessee's records
that the assessee failed to report accurately taxable tangible
property, to the extent that this failure caused the assessor not
to assess the property or to assess it at a lower valuation than
he would have entered upon the roll had the property been reported
accurately, therefore, that portion of the property as to which
the cost was inaccurately reported, in whole or in part, should be
entered on the roll as escaped property in accordance with Section
531.3 of the California Revenue and Taxation Code; and that portion
of the taxable tangible property which was inaccurately reported
should be entered as escaped assessment pursuant to Section 531.4;
together with interest in accordance with Section S06; and business
inventory exemption allowed in accordance with Section 219 as
indicated:
Hastings Clothing Company
135 Post St.
San Francisco, CA 94108
Class Assessed
Code-Assmt.Q For Year Property Valuation
02006-SO21 1973-74 Pers Prop $ 3,855
02006-8022 1974-75 Pers Prop 5,725
02006-8023 -4976 76 7.2— Pers Prop 4,520
Less Bus Inv Ex 2,260
P. Vasilios Pappas
dba V P's Restaurant
2215 Church Ln.
San Pablo, CA 94806
11022-8006 1975-76 Pers Prop $ 1,490
Imps 4,40S
11022-8007 1976-77 Pers Prop 1,98S
Imps 5,775
Assessees have been notified.
R. 0. SEA'1 , Assistant Assessor
t9/8/76
cc: Assessor (Giese)
Auditor
Tax Collector Page 1 of
00129 -
Shell Oil Company
Western Tax Region
P. 0. Box 3397 Terminal Annex
Los Angeles, CA 90051
Class Assessed
Code-Assmt.1 For Year Property Valuation
02002-8019� Pers Prop 820
08001-8128 1973-74 Pers Prop 450
76024-8001 1973-74 Pers Prop 6,390
76024-8002 1974-75 Pers Prop 6,900
Vine Hill Hardware, Inc.
3503 Pacheco Blvd.
Martinez, CA 94553
76050-8001 1973-74 Pers Prop $ 3,270
76050-8002 1974-7S Pers Prop 1,010
76049-S001 1976-77 Pers Prop 3,950
Less Bus Inv Ex 1,935
Western Dynamics Corp.
P. 0. Box S696
Concord, CA 94524
79065-8002 1973-74 Pers Prop $ 4,490
79065-5003 1975-76 Pers Prop 4,220
Less Bus Inv Ex 2,105
Assessees have been notified.
It has been ascertained from papers in the Assessor's 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; and, business inventory exemption allowed as indicated in
accordance with Section 219; and, further, as indicated, 10% penalty
on net tangibles for failure to file within the time required by law
per Section 463:
Code 02002 - Assmt. No. 8097 For Year 1976-77
Roy W. Tic Ivor
dba Roy's Furniture
1469-D Marclair Dr.
Concord, CA 94521
Assessed valuation - Pers Prop $ 800
Less Bus Inv Ex 375
Plus 10% Penalty 43
Code 02002 - Assmt. No. 8098 For Year 1976-77
H. E. Erausquin
Donald McCaskill
dba Japanese Automotive Pitstop
1753 Concord Ave.
Concord, CA 94;20
Assessed valuation - Pers Prop $ 66S
Plus loo Penalty 67
Assessees have been notified.
R. 0. SEAT \, Assistant Assessor
Page 2 of`j
001,30
i
Code 66035 - Assmt. No. 8003 For Year 1976-77
Juanita $ Jack Burows
dba Red Carpet Realtors
801-A San Ramon Blvd.
Danville, CA 94526
Assessed valuation - Pers Prop $1,120
Assessee has been notified.
Code 02002 - Assmt. No. 8099 For Year 1976-77
Peter Rizzuto
Joseph Deschenes
dba Morrell Realty
3350 Clayton Rd.
Concord, CA 94519
Assessed valuation - Pers Prop $ 280
Plus 10% Penalty 28
Code 02002 - Assmt. No. 8100 For Year 1976-77
Richard C. Pruett
dba Ace Pool Service
2295 Hemlock Ave.
Concord, CA 94520
Assessed valuation - Pers Prop $ 645
Plus 10% Penalty 65
Code 02002 - Assmt. No. 8101 For Year 1976-77
Gordon L. Wilson
dba Gordon's Delicatessen
c/o American Towing Co.
2650 Cloverdale Ave.
Concord, CA 94518
Assessed valuation - Pers Prop $ 210
Assessees have submitted signed business property statements.
SEP 1.11976
Adopted by th:!Hoard on._____.__._._.................
R.0. SEATONP Assistant Assessor
Page 3 of+3
00131
00131
IN THE BOARD OF SUPERVISORS
OF
CON'TR.4 COSTA COUNTY, STATE OF CALIFORNIA
In the matter of Changes )
of the Assessment Roll )
of Contra Costa County ) RESOLUTIO`: NO. 76/81,
WHEREAS, the County Assessor having filed with this Board
requests for addition of escape assessments;
NOW, THEREFORE, BE IT RESOLVED that the County Auditor is
directed to add the following escape assessments:
For the Fiscal Year 1976-77
It has been ascertained from papers in the Assessor's 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; and, business inventory exemption allowed as indicated in
accordance with Section 219; and, further, as indicated, l00
penalty on net tangibles for failure to file within the time
required by law per Section 463 Revenue and Taxation Code:
Code 02002 - Assmt. No. 8091 For Year 1976-77
Fd Bell
1874 Larkspur Ct.
Concord, CA 94519
Assessed valuation - Pers Prop $ 65
Plus 10% Penalty 7
Code 02002 - Assmt. No. 8093 For Year 1976-77
Deborah Pasley
dba Pamper Parlor
2172 Solano Way
Concord, CA 94520
Assessed valuation - Pers Prop $100
Imps 225
Plus 10% Penalty 33
Assessees have been notified.
'790 Boutiaman Tubular Scaffold Co. For Year 1976-77
8739 E. Artesia Blvd.
cl-,x1- 7V Bellflower, CA 90706
d Assessed valuation - Pers Prop $16,000
Less Bus Inv Ex 7,200
Plus 101. Penalty 880
Assessee has submitted signed business property statement.
A
R. 0. SEATON, Assistant Assessor
tS/31/76
cc: Assessor (Giese)
Auditor
Tax Collector
Page I of
76/313
00132
Code 02002 - Assmt. No. 3095 For Year 1976-77
Joseph G. Hendrickson, III
dba Diablo Fire Protection
P. 0. Bos 5372 '
Concord, CA 94S20
Assessed valuation - Pers Prop $200
Plus 10% Penalty 20
Code 02011 - Assmt. No. 8002 For Year 1976-77
David R. F Jolene E- Kelly
dba The Tub
3203 Inverness Dr.
Walnut Creek, CA 9459S
Assessed valuation - Pers Prop $260
Imps 800
Code 03095 - Assmt. No. 3001 For Year 1975-76
C F T Trucking, Inc.
c/o C. E. Fletcher
1916 Broadway
Oakland, CA 94612
Assessed valuation - Pers Prop $5,630
Assessees have been notified.
Code 02002 - Assmt. No- 8094 .•sr Year 1976-77
Contract Coordinating Services Inc.
2401 Stanwell Dr. 1460, Ste. 3
Concord, CA 94520
Assessed valuation - Pers Prop $460
Plus 10' Penalty 46
Code 09000 - Assmt. No. SOSO For Year 1976-77
Terry Macken
William F. Kleisath
2067 Pit. Diablo Blvd.
Walnut Creek, CA 94596
Assessed valuation - Pers Prop $4,985
Plus M Penalty 499
Code 09000 - Assmt. No. 5031 For Year 1976-77
Richard J. Radigonda
dba Rich's Auto & Truck Repair
1145 Bont Lane
Walnut Creek, CA 94S96
Assessed valuation - Pers Prop $1,320
Less Bus Inv Ex 30
Imps 1,210
Plus 10'. Penalty 250
Code 6600S - Assmt. No. 3001 For Year 1976-77
Grady G. Gooch
dbn Grad- Gooch Stables
2707 Turnstone Dr.
Pleasanton, CA 9:1566
Assessed valuation - Pers Prop $11S
Assessees have submitted signed business property statements.
R. 0, SEATON, Assistant Assessor
Pave 2 of
00133
Code 66003 - Assmt. No. 8002 For Year 1976-77
Donald R. Atkinson
Donald S. Dana
Jay Forni
C. J. Forsyth
dba Meadow Lake Stable
1S15 Laurence Rd.
Danville, CA 94526
Assessed valuation - Pers Prop $1,620
Less Bus Inv Ex 75
Code 66003 - Assmt. No. 8001 For Year 1975-76
D. R. $ N. Atkinson
D- $ G. Dana
J. 6 B. Forni
J. C. 6 B. B. Forsyth
dba Meadow Lake Ranch
1515 Lawrence Rd.
Danville, CA 94526
Assessed valuation - Pers Prop $3,325
Less Bus Inv Ex 350
Code 79063 - Assmt. No. 8001 For Year 1976-77
Jack George
Jerry Perkins
Dave Jacobs
dba Aljax Scaffold
110 - 2nd Ave. South Bldg. B
Pacheco, CA 94553
Assessed valuation - Pers Prop $16S
Plus loo Penalty 17
Code 79172 - Assmt. No. 8001 For Year 1976-77
Troy R. Sullivan
dba Sullivan Septic Tank Service
5281 Concord Blvd.
Concord, CA 94521
Assessed valuation - Pers Prop $120
Assessees have submitted signed business property statements
It has been ascertained by audit of the assessee's records
that the assessee failed to report accurately taxable tangible
property, to the extent that this failure caused the assessor not
to assess the property or to assess it at a lower valuation than
he would have entered upon the roll had the property been reported
accurately, therefore, that portion of the property as to which
the cost was inaccurately reported, in whole or in part, should be
entered on the roll as escaped property in accordance with Section
531.3 of the California Revenue and Taxation Code; and that portion
of the taxable tangible property which was inaccurately reported
should be entered as escaped assessment pursuant to Section 531.4;
together with interest in accordance with Section 506; and business
inventory exemption allowed in accordance with Section 219 as
indicated:
R. O. SEATO\, Assistant Assessor
Pape 3 of
00134
Parker M. & Harry D. Holt, et al
dba Holt Leasing Company
P. 0. Box 8130
Stockton, CA 95208
Class Assessed
Code-Assmt.p For Year Property Valuation
T976-77 ersP Prrop 3TU-
62037-8007
U -62037-8007 1976-77 Pers Prop 725
79044-8001 1976-77 Pers Prop _1,250
82024-8002 1976-77 Pers Prop 635
Assessee has submitted signed business property statement.
Isabelle & E. F. Gill
dba Delta Cleaners
P. 0. Box 782
Brentwood, CA 94513
10001-3005 1973-74 Pers Prop $ 480
Imps 2,090
10001-8009 1974-75 Pers Prop 450
Imps 1,960
10001-8010 1975-76 Pers Prop 2,580
Micropump Corporation
1035 Shary Ct.
Concord, CA 94518
02002-8069 1972-73** Pers Prop $ 4,650
02002-8087 1973-74 Pers Prop 59,530
02002-8058 1974-75 Pers Prop 27,230
Imps 6,610
02002-8089 1975-76 Pers Prop 11,080
Less Bus Inv Ex S,28S*
Imps 2,460
Jasmine Restaurant, Inc.
14272 San Pablo Ave.
San Pablo, CA 94806
11022 (11003)-8002 1972-73** Pers Prop $ 200
Imps 2,350
11022-8003 1973-74 Pers Prop 240
Imps 2,370
11022-8004 1974-75 Pers Prop 200
Imps 2,140
11022-8005 1975-76 Pers Prop 230
Imps 2,280
Evola's Pittsburg Drug, Inc.
3721 Railroad Ave.
Pittsburg, CA 94565
07013-802S 1975-76 Pers Prop $ 3,323
Less Bus Inv Ex 1,590*
Assessees have been notified.
*Pursuant to Section 219 Rev/Tax Code.
**Assessees have waived statute of limitations.
44��—
R. 0. SEATON, Assistant Assessor
Page 4 of
00135
Michael S. Evola, Jr., et al
dba Evola's Pittsburg Drug
3721 Railroad Ave.
Pittsburg, CA 94565
Class Assessed
Code-Assmt.# For Year Property Valuation
07013 (07001)-8026 1972-73** Pers Prop $ 1,740
07013 (07001)-8027 1974-75 Pers Prop 1,415
Mrs. Frank Nordell
1825 Beach Park Blvd.
Foster City, CA 94112
82038-8002 1976-77 Imps $ 370
Assessees have been notified.
Lammers Veterinary Hospital, Inc.
13128 San Pablo Ave.
San Pablo, CA 94806
11007-8001 1975-76 Pers Prop $ 2,630
Security Pacific National Leasing
c/o Texaco Inc.-Tax Dept.
3350 Wilshire Blvd. , Rm. 1010
Los Angeles, CA 90010
79111-8028 1976-77 Pers Prop $ 6,490
Assessees have submitted signed business property statements.
**Assessee has waived statute of limitations.
04440�_
Adoptedby the Board on. SEP 1 1976
R. 0. SEATON, Assistant Assessor
Page 5 of
00136
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Changes )
of the Assessment Roll ) RESOLUTION NO. 76/8111
of Contra Costa County )
WHEREAS, the County Assessor having filed with this Board
requests for addition of escape assessments;
NOW, THEREFORE, BE IT RESOLVED that the County Auditor is
directed to add the following escape assessments:
For the Fiscal Year 1976-77
It has been ascertained from papers in the Assessor's office
that property belonging on the local roll has escaped assessment;
and, therefore, pursuant to Section 531 of the Revenue and Taxation
Code, escaped assessments should be added to the secured roll as
stated below.
FURTHER, it has been ascertained by audit of the assessee's
records that the assessee omitted to report the cost of personal
property and/or other taxable tangible property accurately to the
extent that this omission and/or error caused the assessor not to
assess the property or to assess it at a lower valuation than he
would have entered upon the roll were the cost of the property
accurately reported or had the property been accurately reported;
therefore, that portion of the property which was inaccurately
reported should be entered as escaped assessment pursuant to Section
531.4 of the Revenue and Taxation Code; and, all entries made
pursuant to Section 531.4 of the Revenue and Taxation Code should
have added to the tax thereon interest in accordance with Section
506 of the Revenue and Taxation Code.
In Tax Rate Area 08009, Parcel No. 408-060-006-9, assessed
to Dennison Eastman Co. Inc. , c/o Mr. Hendrickson, 3451 Collins
Avenue, Richmond, California, should have entered thereon the
following escape assessments:
Original Corrected Amount Pursuant
For the Assessed Assessed of to
Year Type of Property Value Value Change R$T Sec.
1976-77 Personal Property S209,840 $210,860 $1,020 531
Assessee has been notified.
C��tll-ll
R. 0. SEATON
directed to add the following escape assessments:
For the Fiscal Year 1976-77
It has been ascertained from papers in the Assessor's office
that property belonging on the local roll has escaped assessment;
and, therefore, pursuant to Section 531 of the Revenue and Taxation
Code, escaped assessments should be added to the secured roll as
stated below.
FURTHER, it has been ascertained by audit of the assessee's
records that the assessee omitted to report the cost of personal
property and/or other taxable tangible property accurately to the
extent that this omission and/or error caused the assessor not to
assess the property or to assess it at a lower valuation than he
would have entered upon the roll were the cost of the property
accurately reported or had the property been accurately reported;
therefore, that portion of the property which was inaccurately
reported should be entered as escaped assessment pursuant to Section
531.4 of the Revenue and Taxation Code; and, all entries made
pursuant to Section 531.4 of the Revenue and Taxation Code should
have added to the tax thereon interest in accordance with Section
506 of the Revenue and Taxation Code.
In Tax Rate Area 08009, Parcel No. 408-060-006-9, assessed
to Dennison Eastman Co. Inc. , c/o Mr. Hendrickson, 3451 Collins
Avenue, Richmond, California, should have entered thereon the
following escape assessments:
Original Corrected Amount Pursuant
For the Assessed Assessed of to
Year— Type of Property Value Value Change RFT Sec.
1976-77 Personal Property S209,840 $210,360 $1,020 531
Assessee has been notified_
R. 0. SEATON
:Assistant Assessor
Page 1 of 2
7'T31` 00137
In Tax Rate Area 79031, Parcel No. 096-032-028-1, assessed
to Earl E. F Gertrude E. Phipps, 2640 willow Pass Road, Pittsburg,
f �lifnrni�, should have entered thereon the following escape
R. 0. sEATON
Assistant assessor
Page 1 of 2
0" 00137
NNW
In Tax Rate Area 79031, Parcel No. 096-032-028-1, assessed
to Earl E. & Gertrude E. Phipps, 2640 Willow Pass Road, Pittsburg,
California, should have entered thereon the following escape
assessments:
Tax Original Corrected Amount Pursuant
For the Rate Assessed Assessed of to
Year Area Type of Property Value Value Change R&T Sec.
1972-73 79012 Improvements $11,690 $11,855 +$ 165 531.4; 506
Personal Property 29,280 30,640 + 1,360 531.4; 506
1973-74 79012 Improvements $11,635 $11,790 +$ 1SS 531.4; S06
Personal Property 29,665 32,115 + 2,450 531.4; 506
1974-75 79012 Improvements $11,605 $12,120 +$ 515 531.4; 506
Personal Property 34,200 36,540 + 2,340 531.4; 506
1975-76 79031 Improvements $16,505 $16,620 +$ 11S 531.4; 506
Personal Property 37,995 41,265 + 3,270 531.4; 506
Business Inv. Ex. 18,330 20,010 - 1,680 219
+$1,705 S33
Assessee has been notified and has consented to waive the statute
of limitations contained in Section 532 of the California Revenue and
Taxation Code.
R. 0. sEAi SEP 1-119176
Assistant Assessor Ac:optedby th:!Board on......._---
~
t9/3/76
Copies to: Assessor (Mrs. fettle)
Auditor
Tax Collector
In Tax Rate Area 79031, Parcel No. 096-032-028-1, assessed
to Earl E. $ Gertrude E. Phipps, 2640 pillow Pass Road, Pittsburg,
California, should have entered thereon the following escape
assessments:
Tax Original Corrected Amount Pursuant
For the Rate Assessed Assessed of to
Year Area Type of Property Value Value Change R&T Sec.
1972-73 79012 Improvements $11,690 $11,855 +$ 165 531.4; 506
Personal Property 29,280 30,640 + 1,360 531.4; 506
1973-74 79012 Improvements $11,635 $11,790 +$ 155 531.4; 506
Personal Property 29,665 32,115 + 2,450 531.4; 506
1974-75 79012 Improvements $11,605 $12,120 +$ 515 531.4; 506
Personal Property 34,200 36,540 + 2,340 531.4; 506
1975-76 79031 Improvements $16,505 $16,620 +$ 115 531.4; 506
Personal Property 37,995 41,265 + 3,270 531.4; 506
Business Inv. Ex. 18,330 20,010 1,680 219
+ 1,705 533
Assessee has been notified and has consented to waive the statute
of limitations contained in Section 532 of the California Revenue and
Taxation Code.
R. o. SEA7•0N SEP 2-1119176
Assistant Assessor pc:optrd by tn:!Hoard on..._..._---_._.._
t9/3/76
Copies to: Assessor (Mrs. Kettle)
Auditor
Tax Collector
Page 2 of 2
00138
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Changes )
of the Assessment Roll ) RESOLUTION NO. 761/315
of Contra Costa County )
WHEREAS, the County Assessor having filed with this Board
request for correction of erroneous assessments, and whereas said
request was granted by resolution as cited below authorizing the
Auditor to correct the roll as stated therein;
NOW, THEREFORE, BE IT RESOLVED that the Board authorizes
the County Auditor to amend such correction as stated therein:
For the Fiscal Year 1976-77
By Board Resolution No. 74/1020, dated December 3, 1974,
an escape assessment was added to Parcel No. 216-313-004-6 for the
1974-75 tax year in the amount of $2,500 improvement value.
However, the Assessor did not inform the correct assessee of the
entry. Therefore, the Assessor petitions the Board to authorize
the Auditor to cancel all uncollected delinquent penalties, interest,
or redemption fee heretofore or hereafter attached due to Assessor's
error. Further, such action should be entered pursuant to Revenue
and Taxation Code Section 4985 as it existed at the time of entry,
which stated "upon the further showing that payment of the corrected
or additional amount was made within 30 days from the date that the
correction was entered on the roll or abstract record." (Corrected
tax statement should be mailed to Ditz-Crane, Inc. , c/o Crocker
Homes, Inc. , 6375 Clark Avenue, Dublin, California 94566, attention
Art Nottingham.)
I hereby consent to the above
changes and/or corrections:
R. 0. SEATON JOHN B CLAU15 ', County Counsel
Assistant Assessor
t9/2/76 By
Deputy
Copies to: Assessor (Airs. Kettle)
Auditor SEP 1.1 1976
Tax Collector Adoptzdbyd:_Sczirden.............._.__....._....._
Page I of I
00139
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Changes )
of the Assessment Roll ) RESOLUTION NO. 7:6/3i6)
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 that there has been a defect in
description and/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 accordance
with Section 4831.5 of the Revenue and Taxation Code; 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 the delinquency date, and upon
the further showing that payment of the corrected or additional
amount was made within 30 days from the date that the correction
is entered on the roll or abstract record.
In Tax Rate Area 08021, Parcel No. 405-320-003-8, assessed
to Wells Fargo Bank, Tre. , c/o Taubman Co. , Inc. , has been
erroneously assessed with Improvement value of $1,933,125, due to
assessee's error in not itemizing engineering and architectural
costs which should have been excluded from the improvement value.
A corrected business property statement has been received indicating
such costs. Therefore, based on such information, this assessment
should be corrected as follows: Land $236,675 (no change) ; Improve-
ments $1,877,675; making a total assessed value of $2,114,350.
I hereby consent to the above
changes and/or corrections:
it. �O.&SE-4 T OJOHN B. AUSEN, County Counsel
Assistant Assessor `—
t9/3/76 By �� lleputy
Copies to: Assessor (Mrs. Kettle)
Auditor
Tax Collector
SEY 1 1 1976 Page 1 of 1
:adopted by the Board on.-------------------
00140
IN THE BOARD OF SUPERVISORS _
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Changes )
of the Assessment Roll ) RESOLUTION NO. 75/317
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 as stated below.
In Tax Rate Area 11017, Parcel No. 411-313-001-9, has been
erroneously assessed to Ronnie R. & Frances J. Vance, due to
oversight in not processing document transferring title. Therefore,
this assessment should be corrected to show the assessee as
Donald J. McNamara, P. 0. Box 3161, Walnut Creek, California, who
acquired title by document recorded on August 20, 1975, in Book
7597, Page 732, of the Official Records of Contra Costa County.
I hereby consent to the above
changes and/or corrections:
R. 0. SEAT N JOHN B. hL US , County Counsel
Assistant Assessor
t9/3/76 BY Im
� Deputy
Copies to: Assessor (,Mrs. Kettle)
Auditor
Tax Collector
5VP1 = 19176
CIl_...............'_'...............»
Page 1 of 1
00141
i-.
III THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUIITY, STATE OF CALIFORNIA
Re: Partial Release of Lien ) RESOLUTIOII NO. 76/818
Against )
PARTIAL RELEASE OF LIEU AILD
LOIS J. GRIMSLEY ) RESOLUTION AUTHORIZING SAIJE
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On March 6, 1962, Lois J. Grimsley executed a reimbursement
agreement and notice of lien in favor of Contra Costa County which
was recorded on June 4, 19622 in Volume 4132 of Official Records
at page 57.
n
Lois J. Grinsley desires that said lien be released as to the
1� following real property located in this County so that they can
sell it:
a
That parcel of land in the City of Martinez, County
of Contra Costa, State of California, described as
follows: Lot 40, as shorn on the map entitled,
"Subdivision 2542, City of Martinez, County of Contra
Costa, California", filed Decenber-14, 1960 in the
office of the County Recorder of said County in Book
.� 80 of Maps, at Page 23.
The Lien Committee has considered and recommends this partial
release.
NOW THEREFORE, Contra Costa County, the owner and holder of the
reimbursement agreement and notice of lien above-mentioned hereby
releases the same as to that property described herein, and it is
ordered that the Chairman of the Board sign the documents necessary
to constitute and effectuate the partial release.
PASSED AND ADOPTED 027 September 1h, 1079
GAB:s
cc: Auditor
Administrator
County Counsel
RESOLUTION IIO. 7419,tR
I
00142
PARTIAL RELEASE OF LIEU
Pursuant to the above Resolution, the above-described partial
release of the County's lien against Lois J. Grimsley is hereby !Wade.
P
Chi of the Bod of upervisors
of the County of Contra sta,
State of California
ilnlac�nEccatEnr
STAtE Cf CAt1fOt M sY ruwc=My
fs>K1u cmu aum (C.G.1191,list.1154
J. P.
i.Irr4Q fts hvs a0^!71. %"_ to cf. ax.1 Yro.. It1
aar tr s a.r^..•t-.__ .-.:�rW*d ar0^C CWW7'.r"-2¢at1
.a "C'Ui — .•-tis d G.�='aa a: cY':::ra an :1 a:94
�yi"C:. '.t•�`n .:.►:7 :.;tl+a ta.f 41X1 as aC'
t.+:to-':.4= c.>:."Vi S S.=Kw-t.
J.S_ficSt�ON.�Cavnty 004 i E:ekoe Ctrk of wM+�
Ma Gaig
00143.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COU1\7Y, STATE OF CALIFORNIA
In the natter of Changes )
of the Assessment Roll ) RESOLUTION NO.
of Contra Costa County )
WHEREAS, the County Assessor having filed with this Board
requests for correction of erroneous assessments, said requests
having been consented to by the County Counsel;
NOW, THEREFORE, BE IT RESOLVED that the County Auditor is
authorized to correct the following assessments:
For the Fiscal Year 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
he 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 delin-
quency 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; and, FURTHER, in accord-
ance with Section 4986 (a) (2) the County Auditor should be directed
to cancel all or any portion of any tax, penalty, or costs on that
portion in error as if it has been levied erroneously.
In Tax Rate Area 62006, Parcel No. 354-072-001-2, assessed
to Faustina Beach and Ethel Hanson, has erroneously been enrolled
with Homeowner's Exemption value of $3,500, due to computer program-
ming error in not rejecting negative values on parcels involving more
than one exemption at the time such exemptions were merged with the
secured assessment roll. Therefore, this exemption should be
corrected to reflect the value of the property as follows: Land
$1,500 (no change) ; Improvements $1,750 (no change) ; Homeowner's
Exemption $3,250; making a net taxable assessed value of $-0-.
I hereby consent to the above
/ ` r changes and/or
/or corrections:
l
R. 0. SEATON JOHN B CLAUSEY, County Counsel
Assistant Assessor ,�� (/
19/13/76 By
Deputy
copies to: Assessor (Mrs. Kettle)
Auditor
Tax Collector
- i = 1�10
-- Page I of 1
b.;;.._ 4ciG on - ------------
OU
17z4
.... ......
!*L BOAM) UP
C?
GOLIA Zoul"TZ, S7_-1.ALYE OF GALT-.-1CR!4Lk
!r t-.e '-attar of GhanGas
of the Assescment oll -.iMSCUTT01: -jO. 7613320
of Contra Costs County
the County Assessor having filed with this L-o3zd
requests for addition of escape assessments:
wa, -&'Z-4,77 "J"L,
k"" IT REMCIMM that the County Auditor is
directed to add t1te following escape aszessmz;_-jtg:
FOr the Fiscal Year 1976 1977
It his beer_ ascertained from papers in the Assessor's Office
that promert.T balanaing0 on the local roll has escaped assessixen 16;
W
and, ther9fors, pursuant to the Revenue and Tax3tLo'n Code, section
531, escaped assessments should be added to the unsecured roll as
follows:
Code OICO2 - Assessment laid. 9002 1976-77
joe A. _`:air_ aUt
3100 jacim-an _`;1.
A .ti ouah, C.1 94509
Bout Z? 0305 �Z- - Assessed Value -�180
Rode 02002 Assessnent No. 9012 1976-77
George B. ::arable
1893 Ashdale Dr.
Concord, 3.-1 94519
Boat 07 6986 AK - Assessed Value --�340
Code 0.5031 - Assessment 111o. 9001 1976-77
,annie ". imInt;re
Janice NaMritire
2253 1:16dan Lak-03 Ct.
Eartinez, CA 54553
Lost W^7- CM4 FU - Assessed Value .:i750
-ode 53UO9 - A3sess=--nt No. 902!,, 19753-77
Dennis L. Eintth
9363 Gavern Ln.
3acrs.,:_-nto, CA 953829
Eoat 3514 Vs.! - Assessed Value 7"5390
R. L.. Seaton
a%_-s!z'ant Assessor
Assessir (-j-'Use;
--'011eCtor
i-age 1 of 2
00145
'Oda 53v0- Assessment !-o. 9015 1975-77
Ted Sanderson
Ft 1, Box 521"
Antioch, CA 94509
.oat CY 1752 CV - Assessed :'slue $1800
It
Code 6060080 - ; sses=ent No. 91101 1970-77
Richard F. Schul-nmn
91 ",arousal 21.
San Ramon, CA 94583
Bost CF 4.059 E4 - Assessed Value X050
Code 76071 - Assessment Io. 9001 1976-77
W. A. Reed
3063 I-'.smo-;on Rd.
.-art-nez, CA 94553
Boat C? 1055 BR - Assessed Value ;$130
Code 79063 - Assessxent r.o. 90U1 1975-77
Howard W. taller
361 Avenida Flores
?a-heco, CA 94553
most CF 8OC6 AC - Assessed Value -.130
code 79111 - A.6330 1976-77
William F. Bottoms
1603 'Herson
RicIrnond, CA 94804
Aircraft . ,
�'It � - Assessed Value
955
,,ode 0^2044 - 9012 1975-77
Harry E. -inunt-in';'ton
Rt 2, Box 467
Cah.31-ay, CA 945061
Boat CF 2823 SU - Assessed Value 1�170
Code 8204 - ASSeSX.rsnt No. 9013 1973-74,
.iallaca J. Valentina
4611 Drury Ct.
Frarnont, CA 94:538
'-4:ost CF 7041 yJ - Assessed Value 5020
code 820.4-4 - Assessment No. 9011,, 1976-77
William Ray-viond Jones
-11dred H. .tunes
1221 Dewin,-, Ln.
1.ialnut Creek, CA ti?4595
moat Cr 012hl V'C - Assessed Value x450
Note: Assessaas have been notified of these sc!ditiona and
r4.F,ht of oop-331.
e3ton
...-Z*st3nt assessor
SEP 1
on..
-:;a,-e 2 of 2
40146
BOARD 0? SUPERVISORS, COMMA COSTA COUNTY, CALIFORNIA
Re: Approval of settlement )
agreer..ent and acceptance )
of (rant deed, Tara 11ills Dr. )
Nobile Manor, richmond-Pinole Area ) RESOLUTION HO. 76/821
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On Septenber 14, 1976 Mlr. Allan H. Liebert appeared before
this Board on behalf of the owners of the Tara :hills Drive Mobile
Manor property and asked that the Board annrove a "Settlement
Agreer:.ent" and accept a grant deed for certain real property from
him and his principals (Charles Goldman, et. al.) to resolve
and settle the dispute that ),as been pending between the County
and the owners of the Tara Hills Drive Manor concerning the
development of their property.
The said Settlement Agreerent is hereby approved and the
Chairman of the Board is hereby authorized and ordered to execute
the same for and on behalf of the County of Contra Costa. Said
grant deed is hereby accepter: and the Clerk of this Board is
ordered to have said deed and the Settlement Agreer..ent recorded,
together ulth a certified cony of this resolution.
Joon receipt of the sur. of t31,000 by the County Treasurer
:s required by pararraph 4 of the 'e~t?enent Agreement, said sum
shall be utilized b..r the Public Uor:_s Department as required by
the Settlement Af-reerent.
PASSED on September 14, 1976 unanimously by Supervisors present.
^r
cc: Mr. Charles Goldman
Mr. Allan H. Liebert
County Recorder
County Counsel
Public Works
County Treasurer
County Administrator
O0..147
SETTLEMENT AGREEMENT
This agreement is entered into this day of Septem-
be r , 1976, by and between CHARLES GOLDMAN and FREDA GOLDMAN,
husband and wife; SAMUEL GOLD14AN and SYLVIA GOLDMAN, husband
and wife; and ALLAN H_ LIEBERT, individually, and as Trustee
for the S.A.L. JULY 1975 TRUST; and the E.R.G. JULY 1975
TRUST (hereinafter referred to jointly and severally as
+� "Property Owners") , and the COUNTY OF CONTRA COSTA (herein-
after referred to as "County") .
WHEREAS, Property Owners own that certain real prop-
erty described in the Deed from Goldman, et al. to Goldman,
et ux., et al. , recorded June 27, 1967, in Volume 5398 of
Official Records at page 604 in the office of the County
Recorder of Contra Costa County; and
WHEREAS, on or about the 21st day of May, 1968,
Property Owners and County entered into a Road Improvement
Agreement and a Road Construction Agreement; and
WHEREAS, certain disputes have arisen concerning
the validity of said :agreements and the obligations and
duties allegedly created thereby; and
"%v ornzrs OF Jrl ( I
AWN H.UEBERT
LOS ANGELES 1
00148 itis.ac,filmzd .Yitn Eiaara ord-zr
WHEREAS, it is the mutual intent and desire of the
parties hereto to settle by the execution of this agreement,
all of their respective claims, one as to the other, save and
except those items specifically set forth herein to be per-
formed at some date subsequent to the execution of this agree-
ment.
NOW, THEREFORE, IN CONSIDERATION OF THE ABOVE PREMISES
AND OTHER GOOD AND VALUABLE CONSIDERATION, RECEIPT OF WHICH IS
HEREBY ACKNOWLEDGED, IT IS HEREBY AGREED AS FOLLOWS:
1. Effective Date.
This agreement shall be effective only when it is
executed by each of the Property Owners and properly accepted
and approved by resolution of the Board of Supervisors of and
for the County of Contra Costa.
2. Total Release to Effective Date.
County hereby agrees to release and waive any and all
claims for road improvements or related work of any kind on
San Pablo Avenue, which may have been required under the terms
of the May 1968 contracts, or either of them, or the Land Use
Permit or any other governmental regulation or condition through
and including the date of the execution of this agreement, on
San Pablo Avenue contiguous to the property owned by Property
a
UW OFFICES OF � 1
AWN H.LIEUC,RT 2.
LOS ANCCLC9 O0149
Owners and/or the intersection of Tara Hills Drive and/or that
area commonly referred to as the entrance to the Tara Hills
Mobile Manor.
3. County to Develop San Pablo Avenue.
County hereby agrees, at its sole responsibility and
expense, within three (3) years from date of acceptance of this
agreement, to make all improvements along San Pablo Avenue,
generally in accordance with the work outlined on Exhibit "A"
attached hereto and incorporated herein by reference. In the
event that said work is not commenced within three (3) years
from date of acceptance of this agreement, County agrees, upon
written demand from Property Owners, to refund to Property Owners,
monies actually paid to County by Property Owners together with
interest thereon at the rate of seven percent (7%) per annum
from date said funds are paid to the County.
4. Payment to County.
Property Owners agree to pay to County, as set forth
herein, the total sum of $31,000.00 in full, final and complete
discharge of all obligations of Property Owners to improve,
develop or maintain any of the improvements on San Pablo Avenue.
The sum of $31,000.00 shall be paid by delivering a
check to the County Treasurer within thirty (30) days from the
date that this agreement becomeseffective.
yyy777 u
LAW OFFICES OF
ALLAN H.UESER7
LOl ANGELEY 3.
00150 = -
i
In the event the payment is not paid when the same
shall become due, then interest shall accrue at the rate of
seven (7Y) percent per annum from and after the due date.
5. Future Development.
It is understood and agreed that it is the present
intent of the County to possibly develop an extension of Tara
Hills Drive over that certain portion of real property, the
legal description of which is attached hereto, marked Exhibit
"B", and incorporated herein by reference.
Property Owners are considering the possibility of
making a gift of that certain real property described in
Exhibit "B" of this agreement to the County. County expressly
represents and warrants that the legal description contained
in Exhibit "B" is the correct legal description for the possible
future extension of Tara Hills Drive. County agrees that if
for any reason whatsoever said legal description is incorrect,
County will provide the correct legal description and execute
all necessary documents to correct legal title.
County specifically warrants and represents that the
legal description contiianed in Exhibit "B", attached hereto
conforms to the configuration for the proposed sixty-foot road
as shown on Exhibit "C", attached hereto, and does not in any
way, affect Parcels A, B and C of Exhibit "C".
tww orriecs or
{
ALLAN NGXL T 4. O0151 �:
It is agreed that Property Owners will, at a future
date to be determined in accordance with the provisions of
this agreement, at their expense, make the following improve-
ments:
(a) Install approximately 650 lineal feet of
curb and gutter;
(b) Install approximately 650 lineal feet of
four-foot six-inch wide sidewalk or bike path or parkway
measured from the curb face;
(c) Install approximately 5,200 square feet
of street paving to pave an eight-foot wide parking lane
along the curb;
(d) install street lighting as required along
the frontage; and
(e) Install utility distribution services
underground.
It is specifically understood and agreed that the
improvements that are to be made by Property Owners shall be
only along the north side of the proposed extension of Tara
Hills Drive.
Section 6 to and including Section 16 of this agree-
ment are intended to and shall apply only to the work outlined
in this Provision No. 5 and shall become effective at the time
of the future development.
uw ornccs or .`
ALLAN H.LIEQER7
Los&NGE"s 5. t- ,
00152
6. Relocation of Utilities.
Property Owners agree at their expense to relocate
utility facilities that exist on the subject premises as of
the date of acceptance of this agreement or that may here-
after be erected by Property Owners or with the consent of
Property Owners.
7. Engineering and Staking.
County agrees, at its expense, to furnish to
Property Owners, engineering which will consist of the follow-
ing-
(a) Preliminary design and establishment of
grades and drainage for the proposed street; and
(b) One (1) staking of curb line grade.
It is specifically understood that replacement of
curb stakes, if any, will be at the expense of Property
Owners_
8. Deferment.
It is understood and agreed that the work provided
for to be performed herein is and shall be deferred until
the following conditions occur:
(a) The County owns the right-of-way for
the extension of Tara hills Drive; and
a,w on�ecs or �s.
AU."H.uCEICRT 6- O0153
LG,AN""S
(b) Property Owners or their successors in
interest develop that presently unimproved property lying
northerly of the proposed extension of Tara Hills Drive; or
(c) An Assessment District is formed for the
proposed extension and development of Tara Hills Drive; or
(d) The proposed extension and development of
Tara Hills Drive is otherwise funded by the County and Tara
Hills Drive is constructed to its ultimate planned width.
Notwithstanding anything herein to the contrary, it
is specifically understood and agreed that as further con-
sideration for entering into this agreement, Property Owners
shall not, without their express written consent, have their
property or any portion thereof included within any proposed
Assessment District formed to assess the cost of improvements
abutting or upon that certain real property described as
Parcels A and S in Exhibit "C", which is incorporated herein
by reference.
9. Effect on Title.
(a) It is understood and agreed that this
agreement is an instrument affecting the title of the real
property owned by Property Owners and lying northeasterly
of the proposed extension of Tara (fills Drive, commonly
referred to as Parcel!. A and f3, as shown on Exhibit "C" .
LAW
JA OFFICESOF
AWti N.UECi.RT 7.
LOS"GtE to
00154
i
(b) All of the terms, covenants and conditions
herein imposed shall be binding upon and inure to the benefit
of the successors in interest of Property Owners. Upon the
sale or division of the property described hereinabove as
Parcels A and B of Exhibit "C" hereto (that portion of the
real property described in the Deed recorded in Volume # 5398
of Official Records, at page 603 in the Office of the Contra
Costa County Recorder and lying northerly of the real property
described in Exhibit "B", attached hereto) , the terms of this
agreement shall apply separately to each parcel and the owner
of each parcel shall succeed to the obligations imposed on
Property Owners by this agreement.
(c) Upon an annexation to any city, Property
Owners shall fulfill all of the terms of this agreement upon
demand by such city as though Property Owners had contracted
with such city originally. Any annexing city shall have all
of the rights of a third party beneficiary.
10. Performance of Future Obligations.
Property Owners shall perform the work and make the
payments required by County at such times and in such manners
as are set forth herein or as may be modified by agreement
with the Board of Supervisors. Property Owners shall cause
I.Aw 0"1=2 or
ALLAN H.LIE6ER7
ws w"aa cs
00155
plans and specifications for the improvements on the proposed
extension of Tara Hills Drive to be prepared by competent
persons legally qualified to do the work and to submit said
improvement plans and specifications for approval prior to
commencement of the work described herein and to pay County
inspection fees.
The work shall be done in accordance with County
standards in effect at the time said plans are submitted
for approval.
Property Owners agree to commence the work within
one (1) year from the date notice is given by the Director
of Public Works and to notify the County at least forty-
eight (48) hours prior to commencement of said work. In
the event Property Owners fail to construct any improvements
required under this agreement, County may, at its option,
do the work and collect all of the costs from Property
Owners. If County sues to compel performance of this agree-
ment or to recover the cost of completing the improvements,
Property Owners shall pay all reasonable attorneys' fees,
costs of suit, and all other expenses of litigation incurred
by County in connection therewith. Permission to enter onto
LAW OFFIMs or Y .J i t^
AWN H.LIMERT 9. _�/ 1 t
Las AhGCtCs � "
O0156
OL COmp1 L'Lliiy L11L 1.. .y Lai
l ment or to recover the cost
Property Owners shall pay all reasonable attorneys' fees,
costs of suit, and all other expenses of litigation incurred
by County in connection therewith. Permission to enter onto
_53-
9. _ J
LAW OFlICLS O► 11 {/'��
LLLAU
N H. EDERT OuiSV
LO}AN GCLCS
the property of Property Owners is granted to County and/or
its contractor as may be necessary to construct such improve-
ments.
11. Review by Supervisors-
If Property Owners disagree with the requirements
set forth in any notice to commence installation of improve-
ments, they shall within thirty (30) days of the date of
notice being received by Property Owners, request a review
of the requirements by the Board of Supervisors of the
County. The decision of the Board of Supervisors shall be
binding upon both the County and Property Owners.
12. Acceptance by County.
County agrees to accept the improvements specified
herein on Tara Hills Drive Extension when same are constructed
and completed in accordance with County standards and/or re-
quirements and are installed within rights of way or easements
dedicated and accepted by resolution of the Board of Super-
visors.
13. Bonds.
Prior to approval of improvement plans on the Tara
Hills Drive proposed extension , Property Owners
may be required to execute and deliver to the County a faithful
LAW OFlICCS OF 10- �r1
ALLAN H.ULUERT
LOT,AMGX1XS 00157
performance bond and a labor and materials bond in an amount
and form acceptable to County to be released by the Board of
Supervisors in whole or in part upon completion of the work
required and payment of all persons furnishing labor and
materials in the performance of the work.
Any performance bonds heretofore posted by Property
Owners or their predecessors are hereby released and exoner-
ated.
14. Insurance.
Property Owners shall maintain, or shall require any
contractor or subcontractor engaged to perform the work, to
maintain at all times during the performance of the work
called for herein, a separate policy of insurance in a form
and amount acceptable to the County.
15. Indemnity.
The Property Owners shall assume the defense of and
indemnify and save harmless the County, its officers, agents,
and employees from every expense, liability or payment by rea-
son of injury (including death) to persons or damage to prop-
erty suffered through any act or omission, including passive
negligence or acts of negligence, or both, of the developer,
his employees, agents, contractors, subcontractors, or anyone
directly or indirectly employed by either o: then, or arising
uw orriers or
AUJ%N H.JE3ERT
Las ANGMES 11.
M58
and employees from every expense, liability
or payment by rea-
son of injury (including death)
to persons or damage to prop-
son including passive
erty suffered through any act or omission,
negligence or acts of negligence,
or both, of the developer,
ag^-nts, rs, subcontractors, o
contractor anyone
his e_^.alaree,. them, or arising
dir4ctly or indirectl.; e ployed hY e=then o=
oF.,Gx.sE �1. 0U15S
ALL,I\N H.L/E3ERT
Los wNGCLLs
Pk it
in any way from the work called for by this agreement. This
provision shall not be deemed to require the Property Owners
to indemnify the County against liability for damages arising
from the sole negligence or wilfull misconduct of the County
or its agents, servants, or independent contractors who are
directly responsible to the County.
16. Representations and Warranties.
This agreement is fully integrated and sets forth
all of the agreements between the parties hereto and each
party represents there have been no representations or war-
ranties not specifically contained herein.
This agreement specifically supersedes all prior
agreements and any proposed agreements, negotiations or
settlement proposals preceding this agreement.
17. Section 1542 - Civil Code Waiver.
Each of the parties hereto specifically waives the
provisions of Section 1542 of the Civil Code of the State of
California and releases the other from any and all claims of
any kind or nature whatsoever arising out of the Land Use
Permit and/or the Contracts of May 21, 1968, through and in-
cluding the effective date of this contract.
Section 1542 of the Civil Code of California provides
{,J1W 0FF1GCi OF
12. `
7LLAN H.LIEBERT
•.LOL wNGELr3 00159
as follows:
"A general release does not extend to claims
which the creditor does not know or suspects to
exist in his favor at the time of executing the
release, which, if known by him, must have materi-
ally affected his settlement with the debtor."
18. Modification.
This agreement may only be modified in writing by
addendum that is executed by each of the parties hereto or
their successors in interest and adopted and approved by
the Board of Supervisors of County in an appropriate and
lawful manner.
19. Attorneys' Fees, Etc.
In the event there is any dispute or default con-
cerning any of the terms or provisions of this agreement and
said dispute or default results in the institution of liti-
gation, the prevailing party in said litigation shall be
entitled to reasonable attorneys' fees and court costs.
20. validity.
This agreement shall be construed under the laws of
the State of California and in the event that any portion of
the agreement is for any reason whatsoever found to be in-
valid or unenforceable, the remainder of the agreement shall
f.r
LAW OFFICCS OF .w,'•l_I
ALLAN A T 00160
LOS ANGELES ELMS 13.
z�;
be given full force and effect to the extent that it is not
inconsistent with the intent of the parties hereto.
21. Uotices.
All notices provided for herein shall be deemed
given when the same shall have been posted in the United
Statesmail, postage prepaid, certified mail, and addressed
as follows:
Property Owners: Address:
Charles Goldman 1553 South Roxbury Drive
Los Angeles, California 90035
Allan 11. Licbert, 200 Westwood Professional Bldg.
Esquire 1033 Gayley Avenue
Los Angeles, California 90024
or such other place as may from time to time be made known to
County by Property Owners, and
Countv: Address:
Office of County P.O. Box 69
Counsel Martines,
Attn: Victor J. California 94553
Westman, Esq.
or such other place as may from time to time be made known to
Property Owners by County in writing.
22. Binding on Successors.
This agreement is and shall be binding upon the heirs,
assigns, administrators, successors in interest of Property
Ir
LA\V OFFIC[S OF 14 �
AWN N.LIE6ERT _. .._
LOS ANGC"%
00161
Owners and County.
Each party and their heirs, assigns, administrators,
successors in interest shall execute, when requested by the
other party hereto, any additional documents necessary to
carry out the effect and intent of this agreement.
23. Short Form Agreement.
The Property Owners agree that at the request of
the County, a short form of this agreement shall be executed
by Property Owners for recording with the County Recorder.
Entered into at Martinez, California, this � day
of September, 1976.
APPROVED FOR CONTRA COSTA COUNTY:
B - J P Kenn`1,
4intrea
res
an, Boaid of fSupervisors
Costa CouVON,
State of Califor
ATTEST: J. R. OLS County
Clerk and ex officio Clerk of
the Board of Supervisors
By
JemLEMIer Deputy
APPROVED AS TO FORM:
JOHN B. CLAUSEN, County Counsel
By
Deputy
L.AW omcri of
ALJ-AN H.ULMERr
LAS ANCT%= 15. M62_62
By7i
P Y
J L fi+litl2i
APPROVED AS TO FORM:
JOH.1 B. CLAUSEN, County Counsel
By Deputy
LAW OFFILIL OF 15.5. ^�
ALLAN H.LI ET'�T
LOS AN=%XS %n62
i
APPROVED BY TARA HILLS MOBILE
MANOR
(A Partnership)
Signatures to be notarized
L RLES/GOLDMAN
FREDA GOLDMAN
AMUEL GOP MAU
1
SVtVIA GOLD'•IAN� /
L"T��X'
ALAN H. LIEBERT, Individually,
and as Trustee for the S.A.L.
JULY 1975 TRUST and the E.R.G.
JULY 1975 TRUST
*'* NOTICE ***
This agreement is not binding on any of the parties
hereto until it has been accepted by proper and lawful resolu-
tion by the Board of Supervisors of and for the County of
Contra Costa.
uW OFF=s ar
ALLAN H.LIESERT
LOi Ar4"Lrs 16.
00163
STATE OF CALIFORNIA )
COUNTY OF �.• ��r4 � SS
On this the '6��.day of September, 1976, before me, the
undersigned Notary Public, personally appeared CHARLES GOLDMAN,
known to me to be the person whose name is subscribed to the
within instrument and acknowledged that he executed the same for
the purposes therein contained.
IN WITNESS WHEREOF, I hereunto set my hand and official
seal.
SW;ycomn'
OFFICIAL SEAL
ECARlA A GRANT COHENATARY PUBLIC LINpPAL OFFICE 11U LOS � '9Notary Public in 'an for said State
sion Expires May 9.1980
STATE OF CALIFORNIA )SS
COUNTY OF
On this the /"T/ day of September, 1976, before me, the
undersigned Notary Public, personally appeared FREDA GOLDMAN,
known to me to be the person whose name is subscribed to the
within instrument and acknowledged that she executed the same for
the purposes therein contained.
IN WITNESS WHEREOF, I hereunto set my hand and official
seal-
s F'=�� OFFICIAL SEAL
E � CARLA A GRANT•COHEII
A L4�"' NQrwr Puacrc — CAUFO
PRINCIPAL OFFICE IN RNfA
L LOi ^t1titLIS COU1ffy -
MY COMMissien Elpirn rimy 9 19E0 Notary Public in nd for said State
STATE OF CALIFORNIA )
COUNTY OF ' - �. ,- =_� )SS
On this the day of September, 1976, before me, the
undersigned Notary Public, personally appeared SAMUEL GOLDMAN,
}mown to Ile to be the person whose narae is subscribed to the
within instrument and acknowledged that he executed the same for
the purposes therein contained.
I1: WITNESS :aiEREOF, I hereunto set my hand and official
seal.
S �:\ OFF.CIAL SZAL `
C NLA A. GRWIT-COHErl
v.w osrlcca o "`'' hQfARY f'UBL.0 — GAUFOR;:/A
ALLAN H.LICU T ',�'�'•� 1
PRINCIPAL MF,CE
LOS Ali:l LI:1 IOT �t`QFLf? cu.,t,r,r Notary Public in nd forssaid State
1'e C'rr^ii'a E-pi'-s may 9, 15.:9
17. 001 64
V4
STATE OF CALIFORNZ�1 )SS
COUNTY OF
� cf
On this the �� day of September, 1976, before me,
the undersigned Notary Public, personally appeared SYLVIA
GOLDMAN. known to me to be the person whose name is subscribed
to the within instrument and acknowledged that she executed
the same for the purposes therein contained.
jS
$ �+�, OFFICIAL SEAL
A �` CARLA A GRRPJT-COVEN
Lt, NOTARY PUBLIC - CAUFQR47A
PRINCIPAL OFFICE LV /Notary Public ,�n and for said State
" LQv Ah:,FtES CUJNTY
r'Y C'Mr-;ssicn E&pirea#13I° ISf9
STATE OF CALIFOF�23A / ) ss
COUNTY OF -' C- _J
On this the 7day of September, 1976, before me, the
undersigned Notary Public, personally appeared ALLAN If. LIEBERT,
known to me to be the person whose name is subscribed to the
within instrument and acknowledged that he executed the same
for the purposes therein contained.
_ OFFICIAL SEAL
S .-��f CARLA A GRAUT-CONEN
E \.Y NOTARYPUBLIC - CAUFOR.vIA
PR
A
INCIPAL OFFICE IH
LOS ANGUES COUNrr
L t'y Cnruni;ssort;,r;res„t3y 9, 14"4
ddotary Public i )nd for said State
LAW OFFICES of
ALLAN N.LILUERT
LO)ANG&L"
00165
—.iL%-
.. "' :Y.ce!gadi�L'Yfy •enc"
SCHEDULE OF EXHIBITS
EXHIBIT CONTENTS
A outline of Improvements Along
San Pablo Avenue
B Legal Description of Property Which
May Be Developed As Extension of
Tara Hills Drive
C Property Lying Northeasterly of
Possible Tara Hills Extension
LAW arnc"or
ALLAN H.UrLERT (/ IV
LOS ANGELES s.-.:.'�,�I'
M 00166
f.
` San Pablo Avenue
.
.12 sort he_rein due
escribed shall be perEorAed on San Pablo
montage of the sr�hjPcr A
nrn� rt, ,lor.4 the '
f -
"w o,Fmn oMRT
. 0U166
San Pablo Avenue
al
work herein described shall be performed on San Pablo Avenue along the
fronta4e of the subject property.
1. Construct approximately 930 L.F. of Ty-Pe Sl-6 curb. The neer curb shall
extend from the existing curb at Tara Hills Drive southerly to a point just
south of the fire access driveway, where it intersects the cut bank. The
curb line shall be 40 feet from the centerline of San Pablo Avenue from
Tara Hills Drive to Station 426+00. It then varies between Station 426+00
and 425+00, at which point the curb lire shall be 28 feet from the median
curb line. It shall continue at 28 feet from the median curb to the
southerly end of the median, from whence it shall continue southerly at
30 feet from the centerline of San Pablo Avenue.
2. Construct approximately 7,200 S.F. of sidewalk 6 feet in width. The side-
walk shall be constructed for the entire frontage of the Mobile Manor.
From the southerly property line to the fire entrance, it shall be located
at the top of the cut slope near the fence. From the fire entrance to
approximately Station 426+00 it may be located within the gulley or
monolithic with the curb, and northerly of Station 426+00 it shall be
noralithic with the curb. The sidewalk shall have a cross slope to drain.
'- thin the gulley areathere shall be a concrete drain ditch or, if there
is sufficient bottom width, the bottom of the gulley can be graded to form
an earth ditch with the lo:; point at the toe of slope and a minimum of four
feet from the sidewalk edge.
5. Construct a standard concrete driveway apron between the curb and sidewalk
at the fire entrance.
S. Construct approximately 5,300 S.F. of pavement widening. The pavement shall
be 23 feet wide between the new curb and redian and 30 feet bett.een the new
curb and the centerline of San Pablo Avenue where there is no median, plus
appropriate transitions. The pavemenn.shall continue at 30 feet gide from
centerline for the remainder of the frontage.
S. Correct all construction deficiencies on Tara Hills Drive between Station 4+24
and San Pablo Avenue, as indicated on the attached July 25, 1975 deficiency
rcDar t.
6. I=o:ovement plans shall be submitted to the Public Works Department, Land
Development bivision, for review and approval.
NOTE: Provision 6 of this Exhibit "A"
shall not be binding upon the
County-
EXHIBIT "A"
0016"
—' Page 1 of 4 '�"
ti
E{{
l
i-::W72?- U 't -TRACT INSPFCTION DEFiC1ENCY REPT'
� Tract No.
7
Insp,zted b. /1 :'�/.,i f' .J,l /L•-rtS '���
Duro:
1. Grn3ing 6. Storms Dain ll. Misc.Drinage Structures
2. Surfacing 1. Inlets 12. Fire Hyo ats
3. Cur! and Gutter 8. Manholes 13. Driveway /
». Sidewalks 4. Survey Monum-nts 14. Utilify Box
5. Sid.--al.Ar--es 10. Stmet Signs cnJ Batrlcades 15. Other Items
ITEM No. LOT No. / r 7^'DESCRIPTION
1 �hsct-Qi [d l<f �G.r�'.�GU�.. c��� /V.Ci�C� �:fts ?�•s�C,L. �it;,
Ff p? 4- -�t�t/� .rG G 2iucc cre Z crus/s� �'g�.,t?si.
`"•?-�--=ls.+rwrf%.c.G:t/ �fi�.cu-.'�cc�G'. --=•�r%�-o �L�'.,��rrc.,2C�Gd4it
k_ •« t
r I
it c .e •n if
�;I. � .L_�i.r:.raL� «L� S/-, 17�.+Z.�'��✓,iLL��L.zli?��J.�"`'`�/�L. ./✓O �`i t^4-C.
�.✓,�i'l22 c �it c/�i�X ✓ �'j Wi=t Lr�. . Grrtl �R c LG '
JY.+:.:� /,2 2.%L !i.:.U���,r �-�. S f�1r'•••'<, '2= 'Ge. / �fCL'C��-
/r/�.Ci ( LG7•?��:sr� .•�✓JAY!s' .71-%z:}•!f !P//st
EXHIBIT "A" oo168
1'— Page 2 of 4 --
C. (:.7:).SCS t�?�`�'—`�'!'� 'TRACT tNSP=CTION DEFICIENCY REPO
Tract Na.
Dote. _! —7 TJ-
1. Grading 6_ Ston Drain 11. Nisc.D�:ncge SL-uchrres
2. Surfocing 7. Inlets 12. Fit--4ydrsnts
3. Curb and Gutter 8. Manholes 13. Driveway
4. SidewolRs 9. Survey Monuments 14. Utiliry Box
S. Side»a!k:seas 10. Street Signs and Berrieades 15. Other Items
ITEM No. I LOT No. DESCRIPTION
tad U.zy, cum�r �r�� �/r���,pu.�e�:cc�t fG�rr�+.��•
J
FXHIBIT "A" OU169
'—" P1ye 3 of 4
FXIIIBIT ..A.. 00169
Page 3 of 4 '•f¢',
if "f N T F SS Circle Dar
R�SIII�N? �NG1N.'ER'S DaiLY R=PG3T
,S G." - ,�•�i=l !rte,-�__.__._ I1��L fT/�Ct✓.Y/l i�-C�+, ~. C�C O ��O�
�� J moi•
�_..��L�=✓ A i;Ili
-.� n /� lr' _3 -t �• .>� s-
i 16
. -7iy
���d��T !��t-�G-�-_'.�.�Y_Lf'rJ3 ✓. /. SII•n �L��/� { .L
107,
Wit• � -/ � '�'''�').�!'[�1�J��•ir::. /.ClS .tL l i3 .i'�:� CC'
>=✓rl•'—•aa`�"+ •/l�*J C•'_ ms's / 1{mss.{. �1f/'�J �t/ff./ L:�J )r+ 7^-'
Gj _ L�.:+�► �•sst/�.,ti.�� G�� l'�' �:'! ��:ycu2 �/ L'dt[Lost_
1r-`�-?�:.��c.��f=-�.�crl�:����-tom ,y��._./-17�G�� .• -:.�s.��i..v�_
EXHIBIT "A" 00170 Rnyf r�nra•iv. rf•.
--- P a g R_ 4 of 4 -- `
1 _ $I
_ _ _ s •.µ,,,.,,ms .
Farczon of Lot 2 as saiG tot is shown. on Che map accompanying the report of
reFarees in action in partition, Superior Court, County of Contra Costa,
entitled Elizabeth Buckley, plaintiff==, vs. Peter Garrity, et al, defendants,
filed "arch 26, 191C°, and being a portion of Section 20, Township 2 North,
P.arge 4 Uest, t•:ount Diablo Base and M.2ridian, described as follo:is:
Cwiimencing at a point on the northwesterly line of San Pablo Avenue at the
southeasterly extension of the northeasterly boundary of Montalvin t';anor,
Unit No. 2, filed Juiy 23, 1953 in Boost 51 of 'laps at page 26, Records or
Contra Costa County, California; thence, from said point of coi-nrancement,
along said northwesterly line of San Pablo Avenue as follows: (forth 45' 15'
13" East (the bearing North 45' 15' 13" East being taken for the purpose of
this description) 54.44 feet, forth 42' 19' 55" East, 392.94 feet, north 40'
58' 15" East, 209.38 feet, forth 48' 57' 55" East, 295.13 feet and northeasterly
along a tangent curve to the right, having a radius of 4350.00 feet, through a
central angle of 3' 16' 15", an arc distance of 248.33 feet to a point from which
the radial line of a tangent curve to the left, having a radius of 60.00 feet
bears North 37' 45' 50" West, said point being the true point of beginning of the
herein described parcel of land; thence, from said true point of beginning,
leaving said northwesterly line of San Pablo Avenue, northeasterly along said
tangent curve through a central angle of 88' 43' 36" an arc distance of 92.91
feet; thence, tangent to said curve (lorth 36' 29' 26" hest, 133.73 feet; thence,
northwesterly along a tangent curve to the left, having a radius of 160.00 feet,
through a central angle of 42' 24' 25", an arc distance of 118.42 feet; thence,
tangent to said curve (forth 78' 53' 51" lfest, 548.42 feet; thence, northwesterly
along a tangent curve to the right, having a radius of 230.00 feet, through a
central angle of 46' 54' 19 an arc distance of 188.29 feet to a point on the
southeasterly line of the strip of Iand described in the dead to San Francisco
and San Joaquin Palley Railvay Com.pany, recorded September 17, 1898, in Book 79
of Deeds, at page 303, Records of said County; thence, along said southeasterly
line North 71' 06' 11" East, 52.20 feet to a point from which the radial line of
a non-Tangent curve to the left, having a radius of 170.00 feet bears North 53'
15' 05" East; thence, southeasterly along said curve through a central angle of
42' 03' 57", an arc distance of 125.06 feet; thence, tangent to said curve South
73' 53' 51" East, 593.82 feat; thence, southeasterly along a tangent curve to the
right, hating a radius of 210.00 feet, through a central angle of 42' 24' 2511,
an arc distance of 155.43 feet; thence, tangent to said curve South 36' 29' 26"
East, 146.42 feet; thence, southeasterly along a tangent curve to the left, having
a radius of 20.00 feet, through a central angle of 89' 041' 56", an arc distance of
31.10 feet to a point of cusp on said northwesterly line of San Pablo Avenue, from
which point the radial line of a curve to the left, having a radius of 4350.00
feet, bears South 350 3 ' 22" East; thence, along said northwesterly tine of San
Pablo ;,venue; southwesterly along said curve, through a central angle of 2' 11'
23", an arc distance of 165.35 feet to the true point of beginning.
Containing an area of 1.620 acres (70,56 square feet) of land, more or less.
y
EXHIBIT "B" 00171
0
obi
1
ti d,IU'e ul G f�
oint of besinnin9-
the true P or less.
3a eeL a to f. land, jror2
►�°-
70,564 square feet}
,�ainin9 an area os 1.620 acres t
CQI.L
i \
00
EXEiIBIT tea» y �`
j r
n
P
. . � � -�,,�� ;� ,•ter%';--_� �„ ----
•a ' to � �' l� �f 'J. .-'1 �,,,,,,,�j=j~:•J_z•-rte i�-
RECORDING REQUESTED BY
CONTRA COSTA COUNTY
r A%D W"C" "tCQwWb"^IL TO•
1 Contra Costa County
Public Works Department
Real Prererty Division
Gth Floor, Admin. Building +
sw. LMartinez, California 94583) i
MYt T.tT 3l�ikrl"tS TO
Sn.°t
:.n a
SPACE ABOVE THIS LINE FOR RECORDER'S USE
I
Individual Grant Deed
T()Iv-a c••,. Ta. THISFORM FURNISHEOBYTICORTITLE INSURERS
The undersigned grantor(s) declare(s): "r
Documentary transfer tar is $ No talc due`
t
( ) computed on full value of property conveyed,or
( ) computed on full Value less value of liens and encumbrances retraining at time of sale.
( ) Unincorporated area: ( ) City of and
As an irrevocable qift,
/IiQS,tYYXffi'2YBf.`E{6'C0.`7SDHR�f ,receipt of which is hereby acknowledged. CHARLES GOLDMAN and
FREDA GOLDMAN, his wife, and SAM GOLDMAN and SYLVIA GOLDMAN, his wife,
and ALLAN 11. LIEBERT, individually, and as Trustee of the S.A.L. July
1975 Trust, and as Trustee of the E.R.G. July 1975 Trust.
hereby GRANT(S) to
CONTRA COSTA COUNTY, a political subdivision of
the State of California t
the following-described real property in the unincorporated area of the
CounlJ of Contra Costa ,State of California:
i
FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED
HERETO AND MADE A PART HEREOF.
T1:ttrd ._SaptamhQr__13.._19zCi
e
; ._les yGoldman
STATE of CaLIF(1R\!1
kij�ei� da Go dm}n
COt:\fl' uF_.LQS_�IIgLlE_ �5S //�ice
13-,�.191�t-.—In'forr nrr.rltt undr•t-
a'ai2k dman
__._CHARLES_G4I.O�tAh�__ r�EDA. GOLD_4�,tiL_ Sy 'vaa Gotde`tan�,
Ir-
_ ani' .��''s`l�li._-i..LEf3�R^►_.__-_.__._� / - F /,�' IT i. , _
Arlan H. Liebert, Individually
Ln—n I,. we
--'- and as Trustee of the S.A.L. July
t•.i•c•tl,r I.r:vn —t°S,.•.r:uuu S 3r£•e:L-1Tii,.+l t.•tice within
in-tru:.-nt a::,1.IcLlt,.wlr.l;:••.I ti,at__th_('v._._._r�^.'�t..l ihrv�tr. 1975 Trust and Of the E.R.G. July
C�11\{:•:rnchsud�n!r,�:i:i aL 1975 Trust.
r� OFFICIAL SEAL
C
AP A GRA;Ii C�JHE+1
{ �..-. ,�• �(� _\,. � RINCIPAL OFFIC_ IN
CARLA A. GRAINT-CbFiEt: 0.46 Expires Say 9, iS?.
-i
vm
Ct
m
rn
Ln M �?
�{ o GCL
nm
�3
.i 1
i
sn
x:n o D
o> �Ln !�
-.
o
tl,
cor
Vj
r m
O
m
-i
o CJ 2
o -iul:33C
m
O�t�1'74
Tara Hills Drive
Rd. Group i{o. 0975
EXHIBIT "A"
Portion of Lot 2 as said lot is sho:m on the reap accompanying the report of
the referees in action in partition, Superior Court, County of Contra Costa,
entitled Elizabeth Cuckley, plaintiff, vs. Peter Garrity, at al, defendants,
filed March 26, 1908, and being a portion of Section 20, Township 2 Korth,
Range 4 best, Mount Diablo Base and Pderidian, described as follows:
Commencing at a point on the northwesterly line of San Pablo Avenue at the
southeasterly extension of the northeasterly boundary of Flontalvin Flanor,
Unit No. 2, filed July 23, 1953 in Book 51 of Flaps at page 26, Records of
Contra Costa County, California; thence, from said point of co=encec--nt,
along said north:i?steriy line of San Pablo Avenue as foliows: North 450 15'
13" East (the bearing North 451" 15' 13" East being taken for the purpose of
this description) 54.44 feet, North 421" 19' 55" East, 392.94 feet, North 400
58' 15" East, 209.38 feet, Porth 48° 57' 55" East, 295.13 feet and northeasterly
along a tangent curve to the right, having a radius of 4350.00 feet, through a
central angle of 3° 16' 15", an arc distance of 248.33 feet to a point from which
the radial line of a tangent curve to the left, having a radius of 60.00 feet
bears north 37° 45' 50" Vast, said point baing the true point of beginning of the
herein described parcel of land; thence, from said true point of beginning,
leaving said northeasterly line of San Pablo Avenue, northeasterly along said
tangent curve through a central angle of 88° 43' 36" an are distance of 92.91
feet; thence, tangent to said curve Porth 36' 29' 26" West, 133.73 feet; thence,
northwesterly along a tangent curve to the left, having a radius of 160.00 feet,
through a central angle of 42' 24' 25", an arc distance of 118.42 feet; thence,
tangent to said curve North 781" 53' 51" gest, 548.42 feet; thence, northwesterly
along a tangent curve to the right, having a radius of 230.00 feet, through a
central angle of 460 54' 19", an arc distance of 188.29 feet to a point on the
southeasterly line of the strip of land described in the deed to San Francisco
and San Joaquin Valley Railway Company, recorded September 11, 1898, in Book 79
of Deeds, at page 308, Records of said County; thence, along said southeasterly
line North 71° 06' 11" East, 62.20 feet to a point from which the radial line of
a non-tangent curve to the left, having a radius of 170.00 feet bears North 531"
15' 06" East; thence, southeasterly along said curve through a central angle of
420 03' 57", an arc distance of 125.06 feet; thence, tangent to said curve South
780 53' 51" East, 593.82 feet; thence, southeasterly along a tangent curve to the
right, having a radius of 210.00 feet, through a central angle of 420 24' 2511,
an arc distance of 155.43 feet; thence, tangent to said curve South 35° 29' 26"
East, 146.42 feet; thence, southeasterly along a tangent curve to the left, having
a radius of 20.00 feet, through a central angle of 89" 04' 56", an arc distance of
31.10 feet to a point of cusp on said north:•:esterly line of San Pablo Avenue, from
which point the radial lire of a curve to the left, having a radius of 4350.00
feet, bears South 35' 34' 22" East; thence, along said northwesterly line of San
Pablo Avenue; southriesterly along said curve, through a central angle of 2C, 11'
28", an arc distance of 166.35 feet to the true point of beginning.
Containing an area of 1.620 acres (70,564 square feet) of land, more or less.
00175
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 Z
In the Matter of
Appeal of Mario Pedroza and Kate
Olsen from Planning Commission NOTICE OF HEARING OT: APPEAL
Conditional Approval of Tentative
Map for Subdivision 4872, Vine
Hill Area.
L. Thomas, 0•.fner.
.5eEREAS on the 29th day of June, 1976 the Planning
Commission approved with conditions the tentative map for
Subdivision 4872 filed by James D. Snow; and
11HEREAS Mario Pedroza and Kate Olsen have timely
filed an aDDeal from said action;
NOIN, THEREFORE', IT IS ORDERED that a hearing be held
before this Board in its Chambers, Room 107, Administration
Building, Pine and Escobar Streets, Martinez, California on
Tuesday, the 5th day of October, 1976 at 11:00 a.m. and the Clerk
is DIRECTED to give notice to all interested parties.
PASSED by the Board on September 14, 1976.
I hereby certify that the foregoing is o true and correct copy of an order entered on tha
minutes of said Board of Supervisors on the date aforesaid.
cc: J. Snow Witness my hand and the Sea's of the Board of
L. Thomas Supervisors
Y. Pedrosa affixed thisl4thday of September—, 19 70
K. Olsen
Ferguson—t:ollman
Harvey E. Bragdon _ , J. R. OLSSOV, Clerk
R (-
. Berti By:.y\ .- 1 `-,t . Deputy Clerk
Director of Planning r, ,
Ronda A_ .�a.._
0�1�0
BEFORE THE PLANNING MMMISSIOA OF THE COUNTY OF CONTRA COSTA
�j STATE OF CALIFORNIA
!In the Flatter of the Application for Approval
!of the Tentative Clap of Subdivision Number 4872/
WHEREAS, a request by James D. Snort (applicant) for approval of a tenta-
tive subdivision map in an A-1 Small Farms District (proposed R-10 Single Family
iResidential) was received by the Planning Department on May 3, 1976; and
I-MEREAS, with the application was a request for 2 variances for average
lot width from the requirements of the Zoning Ordinance; and
�I k'HEREAS, after notice thereof having been lawfully given, a public E
i f
jhearing was held by the Planning Commission on June 8, 1976 and June 29, 1976, i
1whereat all persons interested therein might appear and be heard; and
IWHEREAS, the Planning Commission having fully considered and evaluated
jall the testimony and evidence submitted in this matter; and j
i WHEREAS, the Planning Commission finds that the request to have a f
r
variance for 2 lots with an average width less than 80 feet is reasonable and f
€is not the grant of a special privilege, that there are special circumstances
'applicable to the subject property because of the topography which warrants the
granting of the variances, and thatthe variances meet the intent and purpose j
of the General Plan.
14011 THEREFORE, BE IT RESOLVED that the Planning Commission approves the
i
iapplication and request for variance of James D. Snots for approval of the tenta-
tive map of Subdivision 4872, subject to conditions as listed in Exhibit "A",
which is attached hereto and made a part thereof; and I
Ii BE IT FURTHER RESOLVED that the reasons for this approval are as follomsF
I
f
(1) The proposed subdivision conforms to the General Plan.
i
(2) The develop�ient of this subdivision conforms to the proposed
rezoning for the area.
r
' Microfilmed with board order
i
001'7"1
s
f
.,ion �I
4812 (3) The subdivision is a Single-Family development, in keeping
age 2 with the existing development of the area.
�� -h
BE IT FURTHER RESOLVED, that the tentative map of Subdivision 11 ' r
1911U wnan 1..,.iun aNN+uv-. Llie
lapplication and request for variance of James D. Snow for approval of the tenta-
Itive map of Subdivision 4872, subject to conditions as listed in Exhibit "A",
which is attached hereto and made a part thereof; and I
BE IT FURTHER RESOLVED that the reasons for this approval are as follows,
f
i (1) The proposed subdivision conforms to the General Plan.
f
(2) The development of this subdivision conforms to the proposed l
rezoning for the area.
t
Microfilmed with board order !�
00177
.ion �� f
4872 (3) The subdivision is a Single-Family development, in keeping
with the existing development of the area.
age 2
(� BE IT FURTHER RESOLVED, that the tentative map of Subdivision Plumber
14872 be CONDITIONALLY APPROVED subject to the conditions as listed in Exhibit
"A", only as to lot design and layout, street alignment and widths, and tenta-
tive design of the subdivision. The foregoing conditional approval expressly
does not include matters required to be approved in the Improvement Plans.
The foregoing approval was made in the motion of Commissioner Jeha,
seconded by Commissioner Milano, and adopted at the Planning Commission meeting
iof June 29, 1976, by the following vote:
I
ANDREW H. YOUNG
Chairman of the Planning Commission
County of Contra Costa, State of California
i
ATTEST: Anthony A. Dehaesus
ll Director of Planning
Norman L. Halverson
l; 1Chief, Subdivision Administration
RECEIVED
976
otssorl
+
o� su PESEVISOV3
max go so
COSS• O.
-Y....
i
�I -
'Miaoiilmad v0
t0
178
o+aer
txhibi t
Conditions for Approval of Subdivision 4872
1. Approval is based on the tentative map received by the Planning Department
on May 3, 1976 for 8 lots on 2.43 acres.
2. Zoning variances are approved for 10,000 square foot lots and lot width
modifications to accommodate the design of the proposed lots.
3. Exception from the County Ordinance Code is granted to have a private
street with a right-of-way width of 32 feet with 25 feet of pavement,
terminating in a partial cul-de-sac having a 30-foot radius and 50 foot
pavement width.
Paving shall consist of 6-inches of base rock and 1 -inches of asphaltic
concrete and conform to all County private road standards. Inspection
shall be by the County Building Inspection Department. Fees shall be
So of the estimated cost-of construction.
4. In accordance with the provisions in Section 94-4.414 of the Ordinance
Code, the owners of all existing easements within areas to be dedicated
or deeded to Contra Costa County for road purposes shall consent to the
dedication/deeding of the right-of-way.
5. All utility transmission, distribution, and service facilities shall be
installed underground. (Ordinance Code Chapter 96-10)
6. Sidewalks shall be construction on Milano Way. (Ordinance Code Chapter
96-S)
7. The t%Tical section for Milano Way is not shown. Milano Way presently
consists of 20 feet of pavement in a 50-foot right-of-way and is planned
to be a 40-foot curbed street with sidewalks in a 60-foot right-of-way.
The typical section shall show a 20-foot half width road section and a
30-foot half width right-of-way. (Five feet of additional right-of-way
shall be dedicated.)
8. Any off-site cork to develop Milano Place shall be the responsibility
of the developer. Prior to recording the Final Map, the applicant shall
submit a development plan on Milano Way to the County Planning Department
for review and approval. Should off-site grading be necessary, the appli-
cant shall submit documented proof of permission to do so.
9. No surface storm water flows shall be permitted ;:o flow from lots within
the subdivision onto adjacent land.
10. Duly recorded drainage releases from all affected downstream property
ou-ners for the concentration and discharge of storm water at the rear
of Lot 3 shall be on file with the Public 11orks Department in a_-ordance
with Section 914-2.006c of the Ordinance Code prior to filing the Final
Map.
Miaoii4ClaC1 puurd order
00179
MMM�
Conditions of Approval of Subdivision 4872 Page 2
11. The requirements of the Contra Costa Consolidated Fire District shall be
complied with prior to recording the Final Map.
12. Park Land Dedication fees shall be paid in lieu of dedication of park
lands in accordance with the Park Land Dedication Ordinance.
RGHtlsw
6-4-76
Maolilrned with board order
00180
In r r �:n — p t{ f Planninrr Commission kkin%e
-OI [�.1 a Andrew If.Young
Al:rmn—Ob irman
County AdrniniclrMion Building.A7r1h Lying C0 a 9Pdiiam L.MIGlnO
V.D.Box 9i Coty P111"InuJ- vwo Chairman
tMartinez. California 9. un
553 Donald E Anderson
Moraga
Anthony A.Deharsus Director of PlanningAlbert R.Compaglia
rAartinet
_ Richard J.Jeha
Phone: 3,72-2091 EI sobranto
Jack Stoddard
_ nichmond
William V.Wallon 111
Pleasant Hitt
July 30, 1976
Mario Pedroza, Chairman
Milano hay Area Neighborhood Assn.
22S5 Arnold [give
Martinez, California 9-1553
Dear Mr. Pedroza:
11tis letter acknowledges receipt of your letter of appeal, received in
our office on July 12, 1976 and the $60.00 filing fee for Subdivision
4S72.
Please be advised that the requested appeal will not be scheduled for
a hearing until after the Board of Supervisors has heard the rezoning
request (2017-IZZ) filed by Thomas and Snow to rezone the 'Phomas property,
upon which Subdivision 4872 was filed, to Single Family Residential Dis-
trict (R-10).
The re-zoning request is scheduled to be heard by the Board of Supervisors
on August 10, 1976, in Room 107 of the County Administration Building at
10:45 a.m.
Should you have any questions relative to the above, please contact our
office.
Sincerely yours,
Anthony A. Dehaesus
Director of Planning
'lorman L. Halverson
Chief, Subdivision Administration
NUI:Isw
cc - Subdivision 4872
2017-1:Z
Rachel Berg
hate Olsen
Bob Hodgson
Microfilmad t.,ith board order
00181
L. URA COSTA (.01INTl PLAhK[hG pkPAi, .ENT .
NOTICE OF
Completion of Environmental Impact Report
Negative Declaration of Environmental Significance
Lead ?Agency Other Responsible Agency
Contra Costa County
c/o Planning Department
P.O. Box 9S1
Martinez, California 94553
Phone (415)22B 3t1QQ:iL'Xt;X 372-2024 -
Phone
EIR Contact Person Pinrclaret C:uiltc_r__
Contact Person
PROJECT DESCRIPTION:
SUBDIVISION 4372 (Ousters: ti.•trtin, Thomas S Jackman) A proposed subdivision
of S lots ori 2.13 acres in a Light A4ricultural District (,1-1). Variances are
requested to have 3 lots with less than area and with required by zoning
ordiu:utce and a lots with less titan depth required by zoning ordinance. - Rezoning
request filed (2017-1112) to remia the property to single randy Residential
9istrict (R-10). Variances are requested to have 2 lots with less th.n the
avert-
tc lot :width required in a R-10 zune. Subject property fronts 129' -on
the fest side of `Marro i:av, appro::. 1,200' north of Arnold Drive in the
Urtinez/Vine this area. (i.•T 3200)
•rne project will not have a sl,rtificant effect on the environment because:
Since tete ^achecu/fine hill Amendment to the Cenral Plast has designated this
area for :.icdimt density homing develo,rtent and the project is consistent
with this goal, the decision has already been made to eliminate the present
rural-a-tricultural quality of this area. There are no apparent physical
constraints to develupuent.
It is determined from initial study by rr.,-,..,.,,. ,•,,,,, ,, of the
Planting Department that this project does not have a significant
effect on the environment.
Justification for negative declaration is attached. '
771 The Environmental Impact Report is available for review at the below
address:
Contra Costa County Planning Department
4th Floor, Forth ding, Administration Bldg.
[line 6 Escobar Streets
M
t-a�rtinez, California (� r
�/ I V t � '� 131(l) Final date for rev iew/appeal tr�J�NMul LSO rl
Da a Posted ' �-•
Bytrot. P_��- IU':16i►--
Planning Departmen R resentative
% Microboard board order
AP9 '1/74
Board of Supervisors JUL Zt 4 !•5
Contra Costa ..�.....y
County Administration Bldg.
-- tin
Justification for negative declaration is attached.
The Environmental Impact Report is available for review at the below
address:
Contra Costa County Planning Department
4th Floor, North Bing, Administration Bldg.
Pine 4 Escobar Streets
Martinez, California
n r1
Da a Posted ' 1'r��-•� (L. J� 1(!) Final date for review/appeal "1 2 �✓ `�
By
Planning Departmen R resentative
:
44s ,
I•Aicro Mboard order
AP9 `1/74 (J j
?J .- 'r
40
'
. Hoard ofSupervisors Jei '�•� `
Cofitza Costa ZV,..4yf
County Administration Bldg.
Martinez, Ca.
Dear Sirs,
We would like to appeal the approval granted by the County
Flanning Commission to Subdivision n 4872. Our opposition
is based on the following:
1. The amendment to the County General Plan which
showed the Milano Way area as moving to a con-
dition of medium density was mistaken. This area
is a stable area of low density. The concept
that this area is moving to medium density is con-
trary to what the Milano Way residents wish, as
attested by the attached letter signed by an over-
whelming majority of the residents.
2. An environmental impact report, altho requested
by our group, was not made to assess the impact
of this subdivision on this area.
3. The proposed subdivision world be located on a
hillside. Severe drainage problems already ex-
ist below this slopq, creating a marshy area
every winter. These drainage problems would be
aggravated by drainage from the roofs and paved
areas of the proposed subdivision.
4. The subdivision would not be in harmony with the
character of the neighborhood. Any new homes
built in this area should be of assessed valuat-
ion similar to that of neighboring homes, and of
the same approximate lot size (one-half acre and
larger.)
5. The proposed subdivision plan presumes an exempt-
ion from county ordinance provisions as to width of
roadway. There is no reason that this exemption
should be granted.
Fuller explanation of our objections is given in the attached jutt
letter, addressed to the Director of the Planning Depart-
ment. It was signed by members of 23 of the 25 families rc�lL.nt
resident on Milano Lay.
n
Sinc�re;y,
��,.
• s/ter--•—
i
F;ar10 vedroza, Gtlairman
Milano Uay :, ea Leighborhood Assn.
Kate Glsen, Secretary
O"ig3ofilmad v44n Fnard order
In the Board of Supervisors
of
Contra Costa County, State of California
Seotember 14 , i4
In the Matter of _
Appeal of Environment
Coordinators, Inc. from NOTICE OF HEARING ON APPEAL
Action of the Board of
Appeals on Application No.
L.U.P. 2049-76, Danville Area.
Danville Pioe & Garden Supply, . r.
WHEREAS on the 10th day of August,"1976 the Board of
Appeals denied the appeal of Environment Coordinators, Inc. from
Conditions Nos. 5—C and 5—E imposed by the Board of Adjustment
in connection with approval of L.U.P. No. 2049-76 (to establish a
garden supply business and equipment rental business); and
WHEREAS within the time allowed by law the Environment
Coordinators, Inc. filed with this Board an appeal from action
taken by the Board of Appeals;
NOW, THEREFORE, IT IS ORDERED that a hearing be held
on said appeal before this Board in its Chambers, Room 107,
Administration Building, Martinez, California on Tuesday, the
12th day of October, 1976 at 11:05 a.m. and the Clerk is DIRECTED
to give notice to all interested parties.
PASSED by the Board on September 14, 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.
cc: Environment Coordinators, Witness my hand and the Seal of the Board of
Inc. supewnom
Danville Pipe & Garden affixed thi514thday of September ig 76
Supply
San Ramon Valley Planning
Committee J. R. OLSSON, Clerk
San Ramon Valley Chamber $y ,,,.4_ ....� L,0 Deputy Cleric
of Commerce I Ronda Amdahl
Valley Action Forum
Director of Planning
Mr. Harvey Bragdon
H-24 3/76 lim
00184'
BEFORE THE BOARD OF APPEALS
CONTRA COSTA COUNTY, CALIFORNIA
In The Matter Of land Use Permit Application #2049-76
ENVIRONMENT COORDINATORS, INC. (Applicant),
Danville Pipe & Garden Supply (Owners)
WHEREAS, on March 19, 1976, Environment Coordinators, Inc. (Applicant), Dan-
ville Pipe & Garden Supply (Owners), 112049-76, file a land use permit application to
establish a garden supply business and equipment rental business; and
WHEREAS, the property is described as being a 150-ft, by 150-ft., parcel front-
ing at the northeast comer of Crow Canyon Road and Hilscher Road, in the San Ramon
Area; and
WHEREAS, said property is located in a Retail Business District (R-B); and
WHEREAS, after notice thereof having been lawfully given, the Board of Adjust-
ment considered the application at public hearing on July 7, 1976, whereat all interested
persons might appear and be heard; and
WHEREAS, a Negative Declaration of Environmental Significance was posted on
April 20, 1976; and
WHEREAS, on July 7, 1976, the Board of Adjustment APPROVED said application
with conditions; and
WHEREAS, on July 12, 1976, the applicant appealed Conditions 15-C and 115-E,
regarding landscaping requirements; and
WHEREAS, on August 10, 1976, the Board of Appeals considered the appeal of the
aforementioned conditions; and
WHEREAS, the Board of Appeals having fully reviewed, considered and evaluated
all the testimony and evidence submitted in this matter DENIED said appeal upholding the
conditions as imposed by the Board of Adjustment; and
NOW, THEREFORE, BE IT RESOLVED that the appeal. of Cortditious 105-C & "5-E�
ENVIRONMENT COORDINATORS, INC., is DENIED for the following reasons:
The land use permit procedure for outdoor uses is required in the R-B District to
provide assurance that such a use is attractive and compatible with adjacent developments.
It is of particular importance to scruitinize the proposed development in a prominent
location in a generally virgin area. This development will have far-reaching precedent-
setting implications. Properly developed, it could be quite attractive; however, without
the imposition of adequate screening and landscaping conditions, an outdoor storage area
iraicros„incu wars uoura oraer
00185
ENVIRONMENT COORDINATORS, INC., 12049-76
would not be acceptable in this location.
BE IT FURTHER RESOLVED that the permit is granted to the applicant as per Board
of Adjustment approval on July 7, 1976, with the following conditions imposed:
1. Development shall generally be as shown on the revised plans submitted dated
by the Planning Department, June 3, 1976, subject to final reviewe and approval by the
County Zoning Administrator prior to the issuance of a building permit or the commencement
of any site preparation and subject to the conditions listed below:
2. Prior to the issuance of a building permit, elevations and architectural design
of buildings and structures shall be subject to final review and approval by the County
Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such
objects as air conditioning equipment, television aerials, etc., or screened from view.
3. Exterior lights shall be deflected so that lights shine onto applicant's property
and not toward adjacent properties.
4. All signs are subject to the review and approval of the County Zoning Admin-
istrator subject to the following:
a. There may be one sign permitted on the face of the building or roof that
does not extend above the roof line.
b. There may be an additional low-profile sign permitted, designed in con-
junction with a landscaped mounded area at the corner. If permitted,
the sign may not exceed 4-Feet in height from the finished grade of the
mound.
c. The total signing for the proposed use may not exceed 50-sq. ft. Direct-
ional signs shall be exempt from the total square footage limitation.
5. Comply with landscape and irrigation requirements, as follows:
a. Prior to the issuance of a building permit, a landscape and irrigation
plan shall be submitted for review and approval by the County Zoning
Administrator. A cost estimate or copy of contract for landscaping improve-
ments shall be submitted with the plan. Landscaping and irrigation shall
be installed prior to occupancy.
b. If occupancy is requested prior to the installation of the landscape and
irrigation improvements, then either: (1) a cash desposit; (2) a bond; or,
(3) a letter of credit, shall be delivered to the County for 1009'0 of the
estimated cost of the uncompleted portion of the landscape and irrigation
improvements. If compliance is not achieved after six (6) months of
occupancy as determined by the County Zoning Administrator, the County
shall contract for the completion of the landscaping and irrigation improve-
ments to be paid for by the held sum. The County shall return the unused
portion within one (1) year of receipt or at the completion of all work.
C. There shall be a minimum on-site frontage landscaped width of 10-ft., between
the south side of the driveway adjacent to the employee parking and the east
side of the building. Adjacent to the pick-up and customer parking areas, a
-2- fkcroji.mari with boaP d8S
I_-
ENVIRONMENT COORDINATORS, INC., 12049-76
4-ft., minimum, on-site landscape area shall be provided.
Additionally, at the corner there shall be a 25-ft:, radius beginning at the
inside edge of the required 10-ft., minimum landscape area.
D. The area between the inside edge of the sidewalk and the property line shall
be incorporated into the landscaping and irrigation design.
E. Around the entire perimeter of the site, 5-gallon trees of an umbrella variety
shall be planted 20-ft., on center, except at the corner a cluster of 5-gallon
evergreen trees shall be planted in an attractive designed mounded area.
F. In conjunction with the landscaping and irrigation plan, the applicant shall
submit for the Zoning Administrator's review and approval, the perimeter
fence which shall be a solid 6-ft., fence.
6. Bulk storage of bark, fertilizer, and similar materials shall be contained in
manner acceptable to the Zoning Administrator.
7. The applicant shall comply with the requirements of the San Ramon Fire Pro-
tection District.
8. The applicant shall comply with the requirements of the Building Inspection Dept.,
including compliance with Section 1704 of the 1973 Edition of the Uniform Building Code
regarding the roof.
9. Prior to the issuance of a building permit, the applicant shall comply with the
requirements of the Alquist-Priolo Act.
10. Comply with the requirements of the Public Works Department, as follows:
A. Convey to the County by Grant Deed, 13-ft., of additional right-of-way
on Crow Canyon Road, as required for the planned future width of 124-ft.
B. Relinquish abutter's rights of access along Crow Canyon Road except for
the existing ingress-egress easement at the southeast corner of the property.
C. In accordance with Section 94-4.414 of the Ordinance Code, the owners
of all existing easements within areas to be conveyed to Contra Costa Co.,
shall consent to the conveyance of those areas and shall subordinate their
rights to the rights of the public in the conveyed areas.
D. The above instruments, which must be executed by the owners before any
building permit can be issued, will be prepared by the Public Works Dept.,
Land Development Division.
E. Submit site grading and drainage plans to the Public Works Dept., Land
Development Division, for review prior to the issuance of any building
permit.
F. Construct curb, 6-ft., 6-inch widewalk (width measured from curb face),
necessary longitudinal drainage, and pavement widening on Crow Canyon
Road. The face of the curb shall be located 10-ft., from the widened
right-of-way line.
G. In accordance with the Frontage Improvement Poiicy approved by the
-3-
f•J{1G01l.tltCu tinttl board order
00187
90187
MOWN
,t►7frjye.�
3
ENVIRONMENT COORDINATORS, INC., =2049-76
Board of Supervisors, the Subdivider must construct the pavement widening
adjacent to the curb on Crow Canyon Road to a maximum width of 20-ft.
The County will assume the responsibility for the balance of the pavement
widening, provided that the subdivider dedicates the right-oF-way widening
and constructs the curb and sidewalk.
H. Construct curb, 6-ft., 6-inch (width measured from curb face), necessary
longitudinal drainage, and pavement widening on Hilscher Way. The face
of the curb shall be located ten (10) feet from the widened right-of-way
I ine.
I. Collect all storm water flows entering and originating within the subject
property and convey them in a drainage facility to the existing drainage
ditches on the Aerojet property to the northeast, subject to modification
if agreeable to the Public Works Dept. If a satisfactory solution cannot
be reached, this condition may be brought back to the Board of Adjust-
ment.
J. Prevent storm drainage, originating on the property and conveyed in a con-
centrated manner, from draining across the sidewalk or on driveways.
K. Install all new utility distribution services underground.
L. Install street lights on Crow Canyon Road and Hilscher Way. The final
number and location of the lights will be determined by the Traffic Eng-
ineer. This property shall be annexed to County Service Area L-45 for
the maintenance and operation of the street lights.
M. Submit improvement plans to the Public Works Dept., Land Development
Division, for review; pay an inspection fee and applicable lighting and
fire hydrant fees. Overall curb grade plans will be prepared by the
Public Works Dept., for use by the applicant in the preparation of
specific improvement plans.
N. If occupancy is requested prior to construction of improvements, the appli-
cant shall excecute a Road Improvement Agreement with Contra Costa Co.,
and post the bonds required by the Agreement to guarantee completion of
the work.
O. Prior to the issuance of any Building Permit, furnish proof to Public Works
Dept., Land Development Division, of the acquisition of all necessary rights
of entry, permits, and/or easements for the construction of all off-site,
temporary or permanent, drainage improvements.
P. An encroachment permit shall be obtained from the Public Works Department,
Land Development Division, for driveway connections within the rights-of-
way of Crow Canyon Road and Hilscher Way.
The foregoing was given by vote of the Board of Appeals on Tuesday, August 10,
1976, in a regular meeting as follows:
-4-
Microfifined with board order
00188
ENVIRONMENT COORDINATORS, INC. #2049-76
AYES: Commissioners - Milano, Anderson, Walton, Compaglia,
Stoddard, Young.
NOES: Commissioners - None.
ABSENT: Commissioners - Richard J. Jeho.
ABSTAIN: Commissioners - None.
ANDREW H. YOUNG
Chairman of the Planning Commission of the
County of Contra Costa, State of California
DATE: August 27, 1976. ATTEST:
1
Antho y At. Dehoesus, irector�of Planning,
(n�ra Cos Coynty Planning Department.
j OC • : J
4
t
-5-
Microfilm card order
Mal a u y Ueparit nullCo. I Planninq c.......is.innurmt—
�o� �I a .Andre.ll.Ynan.j
Co ,�� ,�..n�...
1�/,•1r.umslraiion 3uildnty,Milli Win!) wiuiam t.r+il..n..
P.O.t'.�).lIUY rl�.l I'dl•au..q •J,..-f L,.rman
1,9arGnt..Cafilntnta 9 t5 i3 Counly Donvd E.An,Srre..
J Oman,
Anthony A,Deharsus Director of Planning
Albert It.Con.pagba
►adrr.r.r•,
Phone• 372-2031 lliehard J.Jeha
El Sobt.inta
Jack Stoddard
Rirhmorul
williarn V.Ylalton III
August 26, 1976 Pfcasanf tldf
Environment Coordinators, Inc.
1645 Carmel Drive
Walnut Creek, California 94596
Gentlemen:
This letter acknowledges receipt of your letter of appeal dated August 12, 1976,
and the filing fee relative to Land Use Permit Application 12049-76, 'and the
Board of Appeal's denial of your appeal of Conditions 5-C and 5-E.
Receipt for the appeal was issued you on Receipt No. 469979, dated August 25,
1976.
The material relative to your appeal is being forwarded to the Clerk of the Board
of Supervisors with duplicate copy to each Board member.
The Clerk of the Board will list your appeal on the Board's calendar and a time
and date will be set for public hearing before the Board on your appeal.
The Clerk of the Board will notify you and all other interested parties of that
time and date. Questions relative to the appeal should be directed to the Plann-
ing Department. Questions on the appeal date and time should be directed to the
Clerk of the Board at the following telephone number: 372-2371.
Should you have questions on any of the above information, do not hesitate to
call either office.
Very truly yours,
Anthony A. Dehoesus
Director of Planning
By:
AICD/G B/v
cc: File 2049-76 Gunther Boccius, Chief,
Mr. Daryl Morrow Zoning Administration
San Ramon Valley Planning Committee
Micro.t.m.=u %.a1 boa(ci oraer
00190
E IV V I R O N M E N TC O O R cD 1N .'ti UT O R
ARCHITECTURE - LAND PLANNING
1 64 5 CARMEL DRIVE - WALNUT CREEK. CA 94j$f&,6rj -�(41)rV)7931-9166
August 12, 1976
Gunther Boccius
Chief, Zoning Administration'
Contra Costa County Planning Department
P. 0. Boz 951
Hartinez, Cel 94553
RE: LAND USE APPLICATIO.V. NO. 2049-76
FNVIRO,VIM COORDINATORS (APPLICANT
DAUVILLE PIPE & GAMIN (OMM)
Dear Sir:
This is a letter of appeal of the decision of the Planning Commission
on August 10, 1976, of use permit application No. 2049-76. We specif-
ically appeal two (2) conditions regarding landscaping. (Conditions
,C and 5E.
The basis for our appeal is as follows:
These conditions go gray beyond the implied intent and require-
mentis for landscape coverage outlined in the Contra Costa
County Regulation 82-16.012 covering planters and landscaped
strips adjacent to street rights-of-way.
Sincerely yours,
FNVIIIOMINT
James P. Gibbon
JFG:blh
77Z < lel>q/7f
Microfilmed with board order
00191
Planning DepartmentCOr��.l a Ptannin7 Cummi:sion Umber-
Rndrew H.Young
Cntuy Administration Bildin ,Notth Worn ALtnrn - Ch.nm.mCv�� WilliamLrdao11.0. P.11,tnm;-
Cnaroaan
Martinez.California 9.1553 County Donald E.Anderson
J Gtonga
Anthony A.Dehaesus Director of 1'13nn-nq Albert R.Compaglia
j tlartiner
Richard l.leha .
Phone: 372-2031 El sobtanle
.tack Stoddard
Richmond
William V.Walton III
August 11, 1976 Pleasant H.11
Environment Coordinators, Inc.
Post Office Box 4095
Walnut Creek, California 94596
Gentlemen:
This letter is to advise you that on Tuesday, August 10, 1976, the Contra Costa
County Board of Appeals reviewed your appeal of Land Use Permit Application
¢2049-76, specifically Conditions 5-C and 5-E regarding landscaping as imposed
by the Board of Adjustment on July 7, 1976.
The Board of Appeals DENIED your appeal by unanimous vote (Commissioner Jeha was
absent).
Ordinance Code Section 26-2.2406 states that an aggrieved party may appeal a
decision of the Board of Appeals to the County Board of Supervisors.
An appeal by you of the Board's decision requires a written notice stating YOUR
REASONS for the appeal and an appeal fee of $50.00 with your letter.
An appeal and fee must be received by the Planning Department Office within fifteen
(15) working days from the date of the Board of Appeal's action---in this instance by
5:00 PM, August 31, 1976.
If no appeal is received within the date and time specified, the action of the Board
of Appeals becomes final at that date and time.
Should you-have questions on any of the above information, do not hesitate to call
this office for clarification.
Very truly yours,
Anthony A. Dehoesus
Director of Planning
By. ;�lt2rlil•J f5l�l�ftC4
Gunther Boccius, Chief,
AAD/GB/v Zoning Administration
cc: File #2049-76
Mr. Daryl Morrow
Microiiimad viith board order
pU192
CONTRA COSTA COi1K•TY !'LANNING DEPARTMEPif
NOTICE OF
Completion of Environmental Impact Report
QNegative Declaration of Environmental Significance
Lead Agency Other Responsible Agency
Contra Costa County
c/o Planning Department
P.O. Box 9S1
Ptartinez, California 94553
Phone (41S)22k-)5.Q 1J�T-X\\C i72_2034
Phone
EIR Contact Person truce Rown-ITI
Contact Person
PRO.IECT DESCRIPTION:
ENVIRONMENT COORDINATORS (Applicant) - DANVILLE PIPE E SUPPLY CO. (Owner), County
File 2049-76: The applicant requests approval to estab ish a garden supply business
and equipment rental. Subject property is described as follows: A 150' X 150'
parcel fronting at the northeast corner of Crow Canyon Road and Hilscher Road, in
the San Ramon area. (R-B) (CT 3451) (Parcel X218-102-03)
The project will not have a significant effect on the environment because:
The proposed facility can be permitted in this zoning district, would apparently
not adversely affect wildlife or vegetation native to this area, and would
apparently have a positive socioeconomic impact on the area. A well designed
and well landscaped structure would be very desirable at this site, as the site
is not only very prominent when viewed from the Crow Canyon Road overpass, but
this first development in the area east of the Crow Canyon Road interchange
would greatly influence the aesthetic impact of future developments nearby.
For this reason outdoor storage should be closely regulated. The project is
located within the Calaveras-Sunol fault seismic study= zone as designated by
the State Geologist. The applicant must therefore have a seismic study pre-
pared for his project.
It is determined from initial study by truce RQwman of the
LPlanning Department that this project does not have a of
effect on the environment.
Justification for negative declaration is attached.
The Environmental Impact Report is available for review at the below
address:
Contra Costa County Planning Department
4th Floor, Korth Wing, Administration Bldg.
Pine f Escobar Streets
NOL ({�� Martinez, California �^ t
Dat Post F-1 OL 2� tn' Final date for review/appeal ►` Y 5, 1g`�
By
Planning Department Relresentative
AP9 1/74 Miuoiumad vrith boo W113
e s
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Report of the PlanninR Commission
on the Request of Enterprise
Realty, Applicant, (1969-RZ) to
Rezone Land in the Walnut Creek
Area.
Zola M. Hansen, Owner.
The Director of Planning having notified this Board that
the Planning Commission recommends approval of the request of
Enterprise Realty to rezone property fronting 260 feet on the
vest side of Cherry Lane, approximately 300 feet north of
Walden Road, Walnut Creek area, from Single Family Residential
District-15 (R-15) to Single Family Residential District-12
(R-12) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday. October 19, 1976 at 10:30 a.m. in the Board Chambers,
Room 107, County Administration Building, Pine and Escobar Streets,
Martinez, California and that the Clerk publish notice of same as
required by lav in THE CONTRA COSTA TIMES.
PASSED by the Board on September 14, 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: Enterprise Realty Supervisors
Z. H. Hansen
Director of Planning affixed thil§th day of Sevtenber 1976
List of Nacres Provided
by Planning J. R. OLSSON, Clerk
By / •• Deputy Clerk
Robbie Terre
H-24 3/7615m 00194
1
Resolution No. 59-1976
RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA,
STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE
REQUESTED CHANGE BY ENTERPRISE REALTY (APPLICANT) ZOLA M. HANSEN (OWNER),
(1969-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING
FOR THE WALNUT CREEK AREA OF SAID COUNTY.
WHEREAS, a request by ENTERPRISE REALTY (Applicant), ZOLA M. HANSEN
(Owner), (1969-RZ), to rezone land in the Walnut Creek Area from Single Family Residential
District-15 (R-15) to Single Family Residential District-12 (R-12), was received by the Planning
Department Office on August 12, 1975; and
WHEREAS, after notice thereof having been lawfully given, a public hearing was
held by the Planning Commission on November 25, 1975 and on August 17, 1976, whereat all
persons interested therein might appear and be heard; and
WHEREAS, a Negative Declaration of Environmental Significance has been filed
on this application; and
WHEREAS, the Planning Commission having fully reviewed, considered and evalua-
ted all the testimony and evidence submitted in this matter; and
NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to
the Board of Supervisors of the County of Contra Costa, that the rezoning request of ENTER-
PRISE REALTY (Applicant), ZOLA M. HANSEN (Owner), (1969-RZ), be APPROVED as to the
change from Single Family Residential District-15 (R-15) to Single Family Residential District-12
(R-12), and that this zoning change be made as is indicated on the findings map entitled:
RECOMMENDATION FOR A PORTION OF THE DISTRICTS MAP FOR THE EAST PLEASANT
HILL AREA, CONTRA COSTA COUNTY, CALIFORNIA, INSERT MAP NO. 16, which is
attached hereto and made a part hereof; and
BE IT FURTHER RESOLVED that the reason for this recommendation is as follows:
(1) The request is consistent with the General Plan and existing development in the vicinity.
BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission
shall sign and attest the certified copy of this resolution and deliver the same to the Board
of Supervisors as required by the Planning Laws of the State of California.
The instruction by the Planning Commission to prepare this resolution was given
by motion of the Planning Commission on Tuesday, August 17, 1976, by the following vote:
00195
Phicrofllmed with board order
Resolution No. 59-1976
AYES: Commissioners - Compaglia, Milano, Stoddard, Anderson,
Walton, Young.
NOES: Commissioners - None.
ABSENT: Commissioners - Richard J. Jeha.
ABSTAIN: Commissioners - None.
I, Andrew H. Young, Chairman of the Planning Commission of the County of
Contra Costa, State of California, hereby certify that the foregoing was duly called and
held in accordance with the low on Tuesday, August 24, 1976, and that this resolution was
duly and regularly passed and adopted by the following vote of the Commission:
AYES: Commissioners - Stoddard, Walton, Anderson, Compaglia,
Young.
NOES: Commissioners - None.
ABSENT: Commissioners - Jeha, Milano.
ABSTAIN: Commissioners - None.
Chairman of the Planking Cqmmission of the
County of Contra Costa, Stat of California
ATTEST:
Secretary of the Planning Commission of the
''County of Contra Costa, State of California ----�
2-
00196 ltiicrofi:med •.lith baard order
rte_ - .. I!! =800'
I /� Ll
; `�', IR-12 I
I � � 3
.� r
��i i -! 1 1- i ! I
r l .�,.�....... 1
OF
�i
CREEK
C Rezone
ham V/5 To e-/2 A�I�-/
1, A.H. YO_UA16 Chairman of Ike Contra Costa County
Planning Commission, State of California, do hereby certify
that this is a true and correct copy of A PORPOA/Of PISMIC75
MAP FOR T/YE EAST PLEA5AAlr itL AA'Eq,e ulzeq cam
covAIrY, CAUFoa v1q, iNsE.er MAP NO. /!a
indicating thereon the decision of the Contra Costa County Planning
Commission in the matter of E"76RPR/SE ,PE*Z7Y
/969 RZ
Ct� cr?i of IN Co tra Costa County
i' Planning Commission State of Calif.
ATTEST: '
L Secret r • of the. 'ontru Costa ounty Map
Planning Contrnf'ssion, State of Calif. F��IC��IIC�J Me�iN (�01 97
CO\ .,'► COSTA Cuut{fY PLA.N.NIr.(; DEPAIt'Ca}1:,.P
XM ICE OF
�Colipletion of Environmental Impact Report
xx
t�lNegative Declaration of Environmental Significance
Lead Agency Other Responsible Agency
Contra Costa County
c/o Planning Department
11.0. Box 9S1
Martine:, California 4.1543
Phone 372-2024
Phone
E1R Contact Person ,lelvin J. Bobier
Contact Person
PR00.JELT DESCRIPTION:
ENTERPRISE REALTY (Applicant) - ZOLA M. ILLNSE,N (Owner): COUNTY FILE:
1964-R7: A descriptive parcel fronting 260 feet on the west side of
Cherry Lane, approximately 323 feet north of Walden Road, and backing
456.5 feet on the east litre of the Southern Pacific Railroad right-
of-way, in the halnut Creel: area. (CT 3332) (Assessor's Number
172-100-06 and 07)
The project will not have a significant effect on the environment because:
Tile few large trees which are not walnuts--e.g., live oaks--can be
saved by good design on R-10 lots. Many of the black walnut trees
can bu saved also. The English walnuts appear to be dying. The area
is close to the Pleasant hill BART station and is planned as medium
density single family in the General Plans of both the County and
ltaltuit Creek.
It is deteivilned from initial study by tleivitt J. Bobier of the
=Plannir2;; Department that this project does not have a significant
effect on the environment.
Justification for negative declaration is attached.
The Environmental Impact Report is available for review at the below
address:
Contra Costa County Planning Department
4th Floor, North ping, Adiministration Bldg.
Pine G Escobar Streets
Martinez, California
Final crate for reviewjappcal (,;,J 't ,
Planning 11.:partmint Representative
ins il•7A
00198 with board order
c
In the Board of Supervisors
of
Contra Costa County, State of California
effect on the environment.
I-- I .lustification for negative declaration is attached.
177771 The linvironmental Impact Report is available for review at the below
address:
Contra Costa County Planning Department
.1th Floor, t:orth ging, Administration Bldg.
Pine G Escobar Streets
Martinez, California
Date I' ted �`j' =' `_` i'-+►' Final date for review/appeal
Planning Depa`tmEnt Representative
00198 Microfi►med with board order
10'n ►/7d
e o
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Report of the Plrnning Commission
on the Request of Amador
Associates, Ltd., Applicant,
(2014—RZ) to Rezone Land in the
San Ramon Area.
Mabel I. McDonald. Owner.
The Director of Planning having notified this Board
that the Planning Commission recommends approval of the request
of Amador Associates, Ltd. to rezone 3 acres fronting 504 feet
south of Greenbrook Drive, San Ramon area, from General Agri—
cultural District (A-2) to Single Family Residential District
(R-10);
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday. October 19, 1976 at 10:40 a.m. in the Board Chambers,
Room 107, County Administration Building, Pine and Escobar Streets,
Martinez, California and that the Clerk publish notice of same as
required by law in THE VALLEY PIONEER.
PASSED by the Board on September 14, 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.
cc: Amador Associates, Ltd. Witness my hand and the Seal of the Board of
M. I. McDonald Supervisors
Director of Planning affixed thisl4thday of_ September 19 76
List of Names Provided
by Planning 1/11
J. R. OLSSON, Clerk
By Deputy Clerk
—Robbie Glrt errez
H•24 3/776 ISm 00199
w
r
Resolution No. 58-1976
RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA,
STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE
REQUESTED CHANGE BY AMADOR ASSOCIATES, LTD (APPLICANT), MABEL 1. MC DONALD
(OWNER), (2014-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE
ZONING FOR THE SAN RAMON AREA OF SAID COUNTY.
WHEREAS, a request by AMADOR ASSOCIATES, LTD. (Applicant), MABEL I.
MC DONALD (Owner), (2014-P.Z), to rezone land in the San Ramon Area from General
Agricultural District (A-2) to Single Family Residential District-10 (R-10), was received in
the Planning Department Office on April 27, 1976; and
WHEREAS, after notice having been lawfully given, a public hearing was held
by the Planning Commission on Tuesday, August 17, 1976, whereat all persons interested
therein might appear and be heard; and
WHEREAS, a Negative Declaration on Environmental Significance has been completed
for this application; and
%YHEREAS, the Planning Commission having fully reviewed, considered and evaluated
all the testimony and evidence submitted in this matter; and
NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to
the Board of Supervisors of the County of Contra Costa, that the rezoning request of AMADOR
ASSOCIATES, LTD. (Applicant), MABEL 1. MC DONALD (Owner), (2014-RZ), be APPROVED
as to the change from General Agricultural District (A-2) to Single Family Residential District
(R-10), and that this zoning change be made as is indicated on the findings map entitled: A
PORTION OF THE DISTRICTS MAP FOR THE SAN RAMON AREA, INSERT MAP NO. 21, AND
MT. DIABLO DIVISION, SECTOR 7,which is attached hereto and made a part hereof; and
BE IT FURTHER RESOLVED that the reasons: (1) The San Ramon Area General
Plan, including the current draft proposal, shows the area for medium density single family
residential. (2) The request is consistent with the general plan and existing development in
the area for residential use.
BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission
shall sign and attest the certified copy of this resolution and deliver the same to the Board
of Supervisors as is required by the Planning Lays of the State of California.
The instruction by the Planning Commission to prepare this resolution was given
Microf!.nad with board oAP200
Resolution No. 58-1976
by motion of the Planning Commission on Tuesday, August 17, 1976, by the following vote:
AYES: Commissioners - Milano, Stoddard, Compaglia, Anderson,
Walton, Young.
NOES: Commissioners - None.
ABSENT: Commissioners - Richard J. Jeha.
ABSTAI N: Commissioners - None.
I, Andrew H. Young, Chairman of the Planning Commission of the County of
Contra Costa, State of California, hereby certify that the foregoing was duly called and held
in accordance with the law on Tuesday, August 24, 1976, and that this resolution was regularly
and duly passed and adopted by the following vote of the Commission:
AYES: Commissioners -Stoddard, Walton, Anderson, Compaglia,
Young.
NOES: Commissioners - None.
ABSENT: Commissioners -Jeha, Milano.
ABSTAIN: Commissioners - None.
Chairman of the Plan 'ng CRmmission of the
County of Contra Costa, S tVe of California
ATTEST: r
r
Secreta of the Planning Comm issiori of the D
County Contra Costa, State of California �LL ` = -= _
i
i � 4
-
-2-
f tiuo,,,rt-ci vritn baard order
00201
41
co N
1964-RZ 1" =200'
Rezone
From A-1 To M.
f?
k
� Va k T
3 �
f,
O
per
�D
!,
A. V4. `t'QUNG , Chairman of the Contra Costa County
Planning Commission, State of California, do hereby certify
that this is a true and correct copy of A FbRT10N OT
TUE DISTRICTS MAP FOIL.IUF-SDN lZMAGM AP-64, IN,S£RT
MAPNO.21,bNo W. UTABLo DIVtS1ON.SECtb2 7
indicating thereon the decision of the Contra Costa County Planning
Commission in the matter of AMb-0061 45SM%ATES, LTD.,
2014-V!Z
Chairman of the Contra Costa County
Planning Commission, State of Calif.
ATTEST:
Secretary of the Contra Costa County
Planning Commission, State of Calif. Findings Map
� �j
CO\ . COSTA COJYTY PLANNING DEPARTk
NUI•ICf: OF
Completion of Environmental Impact Report
XY Negative Declaration of Environmental Significance
Lead Agency Other Responsible Agency
Contra Costa Countv
c/o Planning Department
P.O. Box 9S1
Martinez, California 94553
Phone (415)k'a.1d?EXZ7QMl-A- 372-2024
Phone
EIR Contact Person Brune omrnan
Contact Person
PROJECT DESCRIPTION:
AMADOR ASSOC. (Applicant) - MABEL b PAUL McD0NALD (Owners), County File r2014-
RZ: The applicants request to rezone 2.99 acres from General Agricultural
District (A-2) to Single Family Residential District (R-10). Subject property
fronts 500'± on the hest side of Camino Ramon, opposite the west terminus of
Franciscan Drive, in the Danville area. (CT 3451)
The project will not have a significant effect on the environment because:
The proposed residential use would be consistent with surrounding residential
land uses. The San Ramon General Plan has designated this area for low-density
residential use. The site is within a flood prone area and is also located
within a seismic study area (Calaveras-Sunol Fault), and within the 65 and
70 db(A) noise contours emanating from the state freeway. Corrective measures
should be taken during the design and construction of homes for this site to
reduce the severity of these constraints.
It is determined from initial study by R r R n of the
tii a a-•..
lXY Planning Department that this project does not have a significant
effect on the environment.
Justification for negative declaration is attached.
The Environmental Impact Report is available for review at the below
address:
Contra Costa County Planning Department
•lth Floor, North }ding, Administration Bldg.
Pine 5 Escobar Streets
Martinez, California
Da_c Posted ' f\ C � ��C Final date for review/appeal `.�t%�� `t 1,10
P�
Planning Departt,eht epresentative
00203
hticrofi'=J v4oh board order
ADO 1/7-t
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Report of the Planning
Commission of the Request on
Mr. Larry Buckley, Applicant
and Owner, (2001-RZ) to Rezone
Land in the E1 Sobrante Area.
The Director of Planning having notified this Board that
the Planning Commission recommends approval of the request of
Hr. Larry Buckley to rezone property fronting approximately
110 feet on the south side of San Pablo Dam Road, approximately
700 feet east of Greenridge Drive, E1 Sobrante area, from Two-
Family Residential District-1 (D-1) to Multiple Family Residental
District-4 (M-4);
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, October 19, 1976 at 10:35 a.m. in the Board Chambers,
Room 107, County Administration Building, Pine and Escobar Streets,
Martinez, California and that the Clerk publish notice of same as
required by law in THE INDEPENDENT.
PASSED by the Board on September 14, 1976.
1 hereby certify that the foregoing h a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: r. L. Buckley offixed thia4th day of September 1976
Director of Planning
List of Names Provided J. R. OLSSON, Clerk
by Planning
By - .�—� Deputy Clerk
Rob ie gdtierrer�
H-24 5/76 15m 00204
Resolution No. 57-1976
RESOLUTION OF THE PLANNING COXMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA, INCORPORATING FINDINGS AND RECO,%L%IFNDATIONS ON THE REQUESTED CHANGE
BY LARRY BUCKLEY (APPLICA,\T & 011NIER), (2001-RZ), IN THE ORDINANCE CODE SECTION
PERTAINING TO THE PRECISE ZONING FOR THE EL SOBRAhTE AREA OF SAID COUNTY.
WHEREAS, a request by LARRY BUCKLEY (Applicant & Owner), (2001-RZ), to
rezone land in the E1 Sobrante area from Two-Family Residential District-1 (D-1)
to Multiple Family Residential District-4 (M-4) was received by the Planning
Department Office on February 5, 1976; and
WHEREAS, after notice having been lawfully given, a public hearing was held
by the Planning Commission on August 17, 1976, whereat all persons interested therein
might appear and be heard; and
WHEREAS, a Negative Declaration of Environmental Significance was posted
February 27, 1976 for this proposal; and
WHEREAS, the Planning Commission having fully reviewed, considered and
evaluated all the testimony and evidence submitted in this matter; and
NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the
Board of Supervisors of the County of Contra Costa that the rezoning request of
LARRY BUCKLEY (Applicant & Owner), (2001-RZ), be APPROVED as to the change from D-1 to
M-4 and that this zoning change be made as is indicated on the findings map entitled;
A PORTION OF THE DISTRICTS M4P FOR THE SOBRANTE AREA INSERT, M''XP NO. 3, which is
attached hereto and made a part hereof; and
BE IT FURTHER RESOLVED that the reason for this recommendation is as follows:
(1) The request for Multiple Residential M-4 is consistent with the General Plan.
BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission
shall sign and attest the certified copy of this resolution and deliver the same to
the Board of Supervisors, all in accordance with Goverpnent Code of the State of
California.
Microfilmed with boor order
Resolution No. 57-1976
The instruction by the Planning Commission to prepare this resolution
was given by motion of the Planning Commission on August 17, 1976 by the following
vote:
AYES: Commissioners - Milano, Anderson, Walton, Compaglia, Stoddard,
Young.
NOES: Commissioners - None.
ABSENT: Commissioners - Richard J. Jeha
ABSTAIN: Commissioners - None.
I, Andrew H. Young, Chairman of the Planning Commission of the County of
Contra Costa, State of California, hereby certify that the foregoing was duly called
and held in accordance with the law on August 24, 1976, and that this resolution was
duly and regularly passed and adopted by the following vote of the Commission:
AYES: Commissioners - Stoddard, Walton, Anderson, Compaglia, Ybung.
NOES: Commissioners - None.
ABSENT: Commissioners - Jeha, Milano.
ABSTAIN: Commissioners - None.
%�,� NCA
Chairman of the P1 in Commission of the
County of Contra Cotta, tate of California
ATTEST:
Secretary of he Planning Commission of the t
;Qoynty of Conga Costa, State of California
J
00206 hticrofiimed with board order
Vv
i r
` V ; 2001
SAIV
PA BLO
DAM
Rezone
From D-L To"
.¢
! ! t
D — I
` M2-
1,
A.A. YO-U� (' , Chairman of tl.o Contra Costa County
Planning Commission, Stotc os California, do hereby certify
that this is a true and correct copy of.A_ppRTI04 O-E TN£
sr 1 MqP - 3
indicating thereon the decision of the Contra Costa County Planning
Commission in the matter of J- RPzt)CKL y
Ci :i,rr -o' tht otic::, Costa
County
Picrining Commission, State of Calif.
ATTESI:,)
' cteto'ry`of the Confer Costa Canty
Findings Mac
Plannin Commrss,an, Stare oCColif. t'
t
n!;ImAse
CON'. COSTA COUNTY I'LANNING DEPARTMI
NOTICE OF
Completion of Environmental Impact Report
X\ Negative Declaration of Environmental Significance
Lead Agency Other Responsible Agency
Contra Costa County
c/o Planning Department
P.O. Box 951
Martinez, California 94553
Phone (41S)-1X,%XX9MtAC X i72-2024
Phone
EIR Contact Person Bruce Bowman
Contact Person
PROJECT DESCRIPTION:
LARRY BUCELEY (Applicant and Owner) - COUNTY FILE 2001-RZ: An applica-
tion to rezone .29 acres from D-1 to M-4. Subject property fronts
110 feet on the southwest side of San Pablo Dam Road, approximately
700 feet south of Greenridge Drive in the E1 Sobrante area. (CT 3610)
(Assessor's Number 435-070-007)
The project will not have a significant effect on the environment because:
The impact of an M-4 use would not appear to be significantly greater
than that for a duplex, for which the site is currently zoned. Similar
nultiple-family uses have also been approved nearby.
It is determined from initial study by Bruce Bowman of the
YX Planning Department that this project does not have a significant
effect on the environment.
e� Justification for negative declaration is attached.
The Environmental Impact Report is available for review at the below
address:
Contra Costa County Planning Department
4th Floor, North Wing, Administration Bldg.
Pine & Escobar Streets
Martinez, California
Dat Post l—t�. 21_ 1916 Final date for review/appeal tqy k-u
11 y
Planning Departm nt representative
U0208 fv'icrofitm-J with board ordw
APQ 1/74 V �GVCC77
i
In the Board of Supervisors
of
Contra Costo County, State of California
September 14 , 19 76
In the Matter of
Granting Permission to Close Bailey
Road in the West Pittsburg Area for
Four Days For Removal of Cattle
Pass.
W.O. 6094-661
IT IS BY THE BOARD ORDERED that the Public Works Director be
permitted to close Bailey Road in the West Pittsburg area to all traffic
around the clock from September 2I, 1976 through September 24, 1976 between
West Leland Boulevard and Myrtle Drive for the purpose of removal of a cattle
pass. Removal of the cattle pass is in accordance with the agreement between
Warren Smith and Contra Costa County dated August 19, 1976 with all signing to
be in accordance with State of California and Contra Costa County Manuals of
Warning Signs, Lights and Devices.
PASSED by the Board on September 14, 1976.
1 hmby certify that the foregoing h a true and correct copy of an order entered an 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
Maintenance Division Supervisors
affixed this14thday of September , 1976
cc: Public Works Director
County Administrator
County Counsel J. R. OLSSON, Clerk
By C2 . Deputy Clerk
ranam
H•24 3176 15m 00209
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Approving and Authorizing Payment for
Property Acquisition. Livorna Road,
Project #4234-4257-663-75,
Walnut Creek Area.
IT IS BY THE BOARD ORDERED that the following settlement and Right
of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to
execute said contract on behalf of the County:
Contract Payee and
Grantor Date Escrow Number Amount !`
Robert E. Patmont, August 30, 1976 First California $1,750.00
et al Title Co.
Escrow (82898
The County Auditor-Controller is AUTHORIZED to draw a warrant in the
amount specified to be delivered to the County Principal Real Property Agent.
The County Clerk is DIRECTED to accept deed from above-named grantor
for the County of Contra Costa.
The foregoing order was PASSED on September 14, 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 the Board of
Real Property Division Supervisors
cc: County Administrator affixed this 14tbay of September__, 19 76
Public Works Director
County Auditor-Controller J. R. OLSSON, Clerk
By Deputy Clerk
NT In&taham
H•24 i/;(ISm 00210
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Approval of Agreement for
Private Improvements in
Minor Subdivision 157-75,
Moraga Area.
'ITHEREAS an agreement with Dana G. Leavitt, 611 Hiner Road,
Orinda, California 94563 for the installation and completion of
private improvements in Minor Subdivision 157-75, Horaga area, has
been presented to this Board; and
WHEREAS said agreement is accompanied by a cash deposit
in the amount of $300 for the full amount of the costa for completion
of the improvements required by the Board of Adjustment in approval
of said minor subdivision and a cash bond in the amount of $150 as
required by Section 66499.3(b) of the Subdivision Map Act, Building
Inspection Department Receipt No. G471154, dated August 25, 1976
covering the tvo amounts.
NOW, THEREFORE, on the recommendation of the Acting
Director of Building Inspection, IT IS BY THE BOARD ORDERED that
said agreement is APPROVED and the Chairman is AUTHORIZED to execute
same on behalf of this County.
PASSED by the Board on September 14, 1976.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dale aforesaid.
cc: ':r. D. G. Leavitt Witness my hand and the Seal of the Board of
Building Inspection Supervisors
Department (3) affixed this 14tMoy of Septamber , 19 76
J. R. OLSSON, Clerk
Deputy Clerk
Robbie GVierratn
H•24 3/7615m 00211
`M 1
I•I_TIM'. SUDDIVTS- 0-t! AOg;;;ger.::;I; (Sl) Minor Subdivizion: /V.j. /S• J- f
(51) Subdivider:
(Private Improvements) OIL ill^.nr po,!J, Grirdn, (gig 94553
(fl) Effective Date:
(52) Completion Period: 49A,t,C r/
(53) Deposit: (faithful pert.)$ 3e,::2�_-_
f—.nent Bond) S
1. Parties & nate. Effective on the above date, the County of
Contra Costa, California, hereinafter called "County', and the abo•re-
named SWI)dividor, mutually promise •and agree as follows concerning
this subdivision:
2. Trnrovemont` • Subdivider shall canL-tr uct, install and complete
private road and street Improvements, tract drainage, street signs,
fire ;iydrants, and all improvements as required by the County
Ordinance Code, especially Title 9 and including future amendments,
and all improvements required in the approved parcel map improvement
plan of this subdivision on file in the County's Building Inspection
Department. .
Subdivider shall complete this work and Improvements (hereinafter
called Iluor:a" within the above completion period from date hereof as
required by Section -922-4.808 of the County Ordinance Code, in a good
workmanlike manner, in accordance with accepted construction practices
and in a narner equal or superior to the requirements of the County
Ordinance Code and rulings made thereunder; and where there is a con-
flict between the irLprovement plan and the County Ordinance Code, the
stricter requirements shall govern.
3. Improvement Security. Upon executing this agreement, Subdivider
shall, in accordance uAth Sectlon 922-4.6011 (3) of the County Ordi-
nance Code, deposit as security with the County at least the above-
specified amount, +•:hick is the total estimated cost of the work, in
the foray of a cash deposit, a certified or cashier-'s check, or an
acceptable corporate surety bone?, guaranteeing his faithful perfor-
mance of this agreement.
4. Indennity. Subdivider shall hold harmless and indemnify the
indetanitees from the liabilities as defined in this section:
A - The indemnitees benefited and protected by this promise are
the Counts, and its special districts, elective and appointive boards,
commissions, officers, agents and employees;
B - The liabilities protected a;;ainst are any liability or claim
for damage of an;; .:_nd allegedly suffered, incurred or threatened
because of actions defined below r and including personal injury, death,
property, dar..ag e, inverse condemnation, or any co::birat_on of these, and
regardless of whetter or not such liability, claim or damage was
unforeseeable at any time before the County approved the parcel map
improvement plan or accepted the Improvements as co."~pleted, and
including; the defense of any suit(s), action(s) or other proceeding(s)
concerning these;
C - The actions ca:usinr liability are any act or omission (negli-
gent or non-nod. i gent) in connection. ::ith the m tto.-Z co cr----d by
agreement and attributable to the Subdivider, contractor, subcontrac-
tor, or any officer, agent or employee of one or more of them;
D - Hon-Conditions: The promise and arreenent in this section is
not conditioned or dependent on whether or not any Inde:-zitee has
prepared, supplied, or approved any plan(s) or specification(s) in
connection with this work or subdivizion, or has insurance or other
Indemnification covering any oft ese natters, or that the alleF;ed
da-iag;e resulted partly from any negligent or willful misconduct of
an;; Indemnitee.
5. Cots. Subdivider shall pay when due all the costs of the work,
including; insp actions thereof and relocatinC existing; utilities
required thereby.
5. Ilonnerform..arce and Costs. If Subdivider fAils to complete the
w01.11 and t:;�:):`.a It:..c 11L� WILiti:t th.. tll.:t spec"Med In this arre-cment or
extensions granted, County may proceed to complete then by contract
-�- 00212
... ..... .:
or othe:-i:ise, and Su:divider shall pay the costs and charges there-
for irzradiately upon denand. If County sues to cc-pel per_orrznce
of this agreement or recover the cost of completing the i-pro:•ements
s.
Subdivider shall paY all reasonable attorneys, fe S, CCStS Or
Shit,
and all other expenses of litigation Incurred by County in connection
therewith.
7. Assirnnert. if before these improvements are co=lete•d this
minor subdivision is annexed to a c,ty, the County :.ay assi n to that
city the County's r�.�ht s under this a7reermnt and/or any deposit or
bond securin.- t:^.en.
8. ::'arr ante. Subdivider warrants that the said 1:provemeat plan
is adeq=uate to acco:::)_ish this -.or% CS - ro:nised in Sectio 2; and if,
at any time before the County's acceptance of the i-pro7e-efts as
complete, the ir..provewent plan proves to be inadequate in an;; respect,
Subdivider shall =a.:e changes necessary to acco=p1{sh the work as
promised.
9. 1.o Waiver by Co::n.v. Inspection of the work and/or materials,
or approval o: wort. _and/or materials inspected, or stat_-ent by any
officer, agent or e-ploree of tale County indicating the worrk or any
part thereof camolies •:ith the requirements of t =s afire=ent, or
acceptance of the whole or any part of said wort and/or =aterials, or
payments therefor, or any combination or all of these acts, shall not
relieve the Subdi:r_d.r of his obligation to full:-1 this ccntract as
prescribed; nor stall the County be thereby estopped from bringing
any action for da_ag_s ar;sirg from the failure to cor.pl�: with any of
the terms and conditions hereof.
10. Record :San. _n consideration hereof, County shall accept said
parcel nap for Pilin. :zith the County Recorder.
COU?'^I OF CONTRA COSTA SUBDIVIDER: ;(see note below)
By
al rsan, Board o: 'per visors � V
ATTEST: J. R. OL•SSC:F ounty Clerk By `% °ter''? �•�
& ex officio Cler o ,.:le Board (Designate of=i^_al capacity
f in the business)
By
� �fl G ti ?tote to Subdivider: (1) Execute
Deputy aCs:.^.Orsledrfe f r- =Oil; a^.d
(2) If a corporation, attach a
0i?0 certified cony o: (a) `.Ie by-laws
JaXi B.cirwsL14.C:Udy •.zisei or (b) the resoluticn of the
Gerald A.c_sz, . i:oard o,,� D _hent ors, at:t::o:j_wing
�'r"'`'' execution of t:.i s contract and
of the bonds rear:=:ed hereby.
State of California ) (Acknowled :-ent b,: Corporation,
County of San Frzncicen ) ssPartnership or _rdi:•idual)
On August 13. 1976 , the person(si whose rame*s4 is/ax-_
s!Zncd abo a for 5:.. _:i•.ider and. :who is known to ^e to be t!-%e individ-
ual and officer or narzner as stated ab-ove who si,ned this instru :eft,
and ac;:ro::ledged tore that he executed it and that the corporation or
partnership named atove executed it.
"• .:•y t7rr1 1:.. cR � �
Ti MA P. is Zylphz R. Thompson
-Notary Public for sa'd .Counzy and State
A:• n f iter :!
Sda..s?w �1��wt..L12/74)
1.1JB:b:a -2-
00213
In the Board of Supervisors
of
Contra Costa Counter, State of California
centerber 111 , 19 7F
In the Matter of
Granting Extension of Time in which
to File the Final Flap for Subdivision
4704, Danville area.
On the recommendation of the Director of Planning, IT IS BY TIM
BOARD ORDERED that the request of Donald B. F1cGlamery for a one-year extension
of time in which to file the Final Flap for Subdivision 4704, Danville area, is
GRANTED, thereby extending the final filing date to September 30, 1977.
PASSED by the Board on Seotember lh, 1?76.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this lf' day ofSeptember l9 7 '
Orig.: Planning Department
cc - Donald B. DicGlamery
Director of Planning orf. R. OD_SSOV, Clerk
Public Works Director By ♦_/yam,�'�- o ;1 %yin Deputy Clerk
,... 00214
i. .. .5.., V v• -
NEON
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Conveyance of Temporary Permit to
EBMUD for Storage of Construction
Material and Equipment.
(E1 Portal Drive, County Road No. 0871)
W.O. 4586=603
On recommendation of the Public Works Director IT IS BY THE BOARD
ORDERED that the Temporary Construction Permit to East Bay Municipal Utility
District is HEREBY APPROVED for temporary use of a small portion (approximately
40 feet x 100 feet) of county-owned property to be fenced by the Utility District
and used for temporary storage of construction material and equipment in connection
with the District's construction project of a blow-off line, pursuant to the
terms and conditions contained in the Permit.
IT IS FURTHER ORDERED BY THE BOARD that the Public Works Director be
authorized to execute the Temporary Permit on behalf of the County.
PASSED by the Board on September 14, 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
Real Property Division Supervisors
affixed this14th day of September , 1976
cc: EBMUD (via Real Property)
Public Works (2)
County Administrator J. R. OLSSON, Clerk
By Deputy Clerk
N. I#graham
H-24 3/7,615m 00215
` eat,
TEMPORARY C0NSTRUCTI0;1 PERMIT
Date:
Project: EB.-,UU North P.eservoir
Blowoff Line
Road: El Portal Dr. #0871
East Bay 11unicipal Utility District
2130 Adeline Street ,
Oakland, CA 9=:623
Gentlemen:
Permission is hereby granted to East Bay Municipal Utility District, its
contractors and their authorized agents, to enter and bring the necessary
workmen, tools and equipment on the property of the undersigned, as shown
in red on the attached asap, for the purpose of erecting a fenced storage
yard and using the yard for District equipment and material necessary for
construction of the subject blowoff line.'
It is understood and agreed that the Utility District will leave the
premises in a clean and orderly condition and will replace in kind an,
existing improvements that may have been disturbed or removed during the
course of the work, including but not limited to trees and landscaping,
curbs, gutters and sidewalks.
It is further understood and agreed that Utility District shall defend,
indet*.enify and save hapless the County from and against any and all claims,
demands and causes of action and any expense incident- to the use of the
property covered by this Permit.
This parnit shall remain in force and effect until December 31, 197E or
until conclusion of the subject project, whichever first occurs.
Phase sign and return both copies of this letter signifying acceptance
of the provisions contained herein. After Board of Supervisors approval
you will be sent a fully executed copy.
COUTPA COSTA COUNT f
ubl is '.dor'
The p_rnission hereby given is
accepted subject to the
provisions set forth herein.
EAST SAY 1�1;;ICIPP1 UTILITY DISTRICT ;:p.:�,r ,;vp«p�•r�
1r) ,
�LEROY J01iGEN!jiH
Manager. Land Division
September 7. 1976
00216
r
0
r•T z
r' o -4 cs
Mlo
ti
IN
•-s /�;, P} \ ,� o s;Q-`,` , ,gyp
.d y. ` ;s• n zio rs.
lel
^ f ''"` �a
3
cogBGN
c 4lb c`- 4 s•; H
o1 p 7ijr
yr-
.r_
I_ p k JJ�Son�aµ
`=r
OA
i! f' Y riiij i
t4 SAM Aix
OAtIO' i;.:�•
i o "AY 40 .-!rte AQ1 C :%•.; :i%�
•� r i
ATACM�
as p � ,,.-. J..,•_
nor."_ •., J.r..
J�'j
IkSSSaDEE. o fi:ftlAT
ZZ
1�t
SAY PA8:0 DAM ,r•
•'J
In the Board of Supervisors
of
Contra Costa County, State of California
September 14, ____, 1976
In the Molter of
Bids for the Pavement Marking
Demonstration Project, Various
Areas.
(Project No. 4267-661-75)
This being the time to receive bids for the Pavement
Marking Demonstration Project, various areas; bids were received
from the following and read by the Clerk:
Rileys Striping Service, Concord
Modern Alloys, inc., San Ramon
J. F. Hourigan Company, Belmont
Consley b Montigny Company, Inc. , El Monte
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 September 14, 1976.
1 hereby certify that the forepainp Is a true and correct copy of an order entered on the
ndnutes of sold Board of Supervisors on the date aforesaid
Originator: Public Works Department Wilness n y hand and the Seal of the Board of
Road Design Division Supervisors
cc: Public Works Director affixed this 14tWay of September , 19
County Auditor-Controller
J. R. OLSSON, Clerk
By_
a wham�._..+ deputy Clark
H-N 3/76 ISm
00218
------------------
Nr
In the Board of Supervisors
of
Contra Costa County.. State of California
September 14� . 19 70;
In the Matter of
Agreement with Contra Costa County
Water District, Bancroft Road
Widening at Contra Costa Canal
Right of way,
Walnut Creek Area.
IT IS BY THE BOARD ORDERED that an agreement with Contra Costa County
Water District for an easement in connection with the additional widening of
the east side of Bancroft Road over the Contra Costa Canal right of way, is
APPROVED and the chairman is AUTHORIZED to execute it.
PASSED BY THE BOARD on September 14, 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.
Originating Department: Witness my hand and the Seal of the Board of
Public Works Supervisors
Land Development Division affixed this—jAthday of September . 1970
cc: Public Works Director-LD J. R. OLSSON, Clerk
Recorder (Via P.W.)
Contra Costa County Water District.'BY: � . Deputy Clerk
(Via P.N.) K,IN
County Administrator
H-24 3/;6 lim 00219
GRAW OF EASBnT
TRIS INDENMWZE, made this 14th day of September 1976, by
and between CC%MX OC6TA O0M Y WER DISTRICT', a public body, herein called
"District", and the OMM Y OF CCUMA, COSTA, a political subdivision of the State
of California, herein called "County";
1. The District hereby grants to the County a permanent non-exclusive
surface easement on the terms and conditions hereinafter set forth, for the
purpose of constructing, operating and maintaining a county street and appurtenant
works over the real property in Contra Costa County, State of California,
described in Exhibit "A" attached hereto and incorporated herein.
2. The easement hereby granted is subject to all valid and existing
easements, licenses, grants, exceptions, reservations and conditions affecting
the area of the easement.
3. The County acknowledges that the District now maintains a 20-inch water
main within the easement and may hereafter install additional underground
facilities therein. If, in the course of constricting, reconstructing, repairing
or changing the grade of said street, said water main or additional facilities
are damaged, the County will bear the full cost of necessary repairs. If it
becomes necessary to loner or otherwise relocate said water main or additional
facilities to accommodate changes in the grade of said street, the County will
bear the full cost thereof.
4. In the event the District makes any excavation within the easement, the
District or its contractors will restore the surface of the ground and r--plara
any County facilities re.^.o,.ed or damaged.
5. Subject to the provisions of Para7,—_-.3h 4 hereof, the County wrill indemnify
and hold District, its officers and employees, harmless frm and against all
liability or claims thereof for loss of or damnage to property or injury to or
-I- Microfilmed with board order.
00220
death of persons proximately caused-in whole or in part by any negligence of the
County or its contractors, or by any acts for which the County or its contractors
are liable without fault, in the exercise of the rights herein granted; except
in those instances where such loss or damage or injury or death is proximately
cause in whole by any negligence of the District or its contractors, or by any
acts for u%ich the District or its contractors are liable without fault.
7. Except as otherwise provided herein, the terns and conditions of this
agreement shall inure to the benefit of and be binding upon the successors and
assigns of the parties hereto.
IR' TtiIUMS 110M OF, the parties hereto have executed this Grant of Easement
as of the day and year first above written.
CONTRA COSTA CM-'TY WATER DISTRICT
CI4Byl � /
Craig Z .andali, Fresildeilt
ATTEST:
.Potts, Sec tasyAUu 4 1575
(SE..AL)
COLMY OF MVM COSTA
P,k-,4.1/
amen P. Kenny, Chairman
Board of Supervisors
ATTEST:
J. R. Olsson, County Clerk
By
'-auty
Form. Approved: J. B. Clausen, County Counsel
By/�-f� 7 1—
Deputy 99
-2- 0011;F.1
z
RESOLUTION NO. 76 - 29
RESOLUTION OF TETE BOARD OF DIRECTORS OF CONTRA COSTA
COUNTY WATER DISTRICT AUTHORIZING EXECUTION OF GRANT OF
EASEME14T TO CONTRA COSTA COUNTY FOR WIDENING OF BMCROFT ROAD
BE IT RESOLVED by the Board of Directors of Contra Costa County
Water District that the President and Secretary of this District be,
and they hereby are, authorized to execute for and on behalf of this
District, a grant of easement to the County of Contra Costa over a
parcel of land containing approximately 152 square feet for widening
Bancroft Road. Said easement shall be in the form presented to this
Board and shall be delivered upon receipt by the District of the
sum of $300.
I hereby certify that the foregoing resolution was duly and
regularly adopted by the Board of Directors of Contra Costa County
Water District at a regular meeting thereof held on August 4, 1976
by the following vote:
AYES: Randall, Weir, Stitt, Lasell, Boatmun
NOES: None
ABSENT: None
IN WITNESS WHEREOF, I have hereunto set my Nand this 4th day
of August, 1976
John L. Potts
Secretary to Board of Directors of
Contra Costa County Water District
00222
U V F,NN
Iloilo
_. IT--
DESCRIPTION OF PARCEL A s i
Portion of 4112 O.R. 507
Contra Costa County California
A portion of Rancho San Miguel situate in the unincorporated '
territory of Contra Costa County, California described as follows:
All that portion of that certain parcel of land granted in
fee to Contra Costa County Water District, as said certain percel
of land is described in that certain deed recorded in Volume
4112 of Official Records at page 508 in the office of the County
Recorder of Contra Costa County, more particularly described as
follows:
Beginning at a point marking the intersection of the
Northeasterly line of that certain county road known a,s BQncroft
Road (40 feet in width), With the Northwesterly line of said
certain parcel of land; thence, from the said point of beginning
along said Northwesterly line North 610 50' 58" East 10.07 feet
(the bearings of this description being referenced to the
California Coordinate §System Zone 3) ; thence, leaving said
Northwesterly South 34 51' 57" East 15.10 feet to the South-
easterly line of said certain parcel of land; thence, along said
Southeasterly line South 610 50' 58" West 10.07 feet to said
Northeasterly line of Bancroft Road; thence, along said North-
easterly line North 340 51' 57" West 15.10 feet to the point of
beginning.
OU223
00223
;p
i
40'
t
h ,ARC',EL A
COjYTR,4OSTA Ld
lv6r5osaE lrzor 1147IRDlST..GIlc't;1R.507
u U,SA 4V.9ag SO
Sz soy
o PLAT 729ACM1,0411 "
DESCRIPTIONSO W PUhiIUN C!"
Q RANCfIO SAN 111I6JEL
nQ A14RCN, 197S
S,aHT/N.2 t rN^M,vs.�v
L�,:�i.`�.7,:T/Nti C%Jlf EYCIN�f..S'J 11/C
t D4aMN ef. GNLt4LD JOD
suLt �`o dJ' DarE rAMC(t
00224
In the Board of Supervisors
of
Contra Costa County, Stote of California
September 14 , 19 76
In the Matter of -
Joint Exercise of Pavers Agreement
with Cities of Walnut Creek and
Pleasant Hill for Resurfacing Geary
Road, Walnut Creek Area.
(Project No. 3751-4359-661-77)
As recommended by the Public Works Director, IT IS BY THE
BOARD ORDERED that its Chairman is AUTHORIZED to execute a Joint Exercise
of Powers Agreement with the Cities of Walnut Creek and Pleasant Hill for
resurfacing and pavement traffic delineation on Geary Road, the County.s
estimated share of the cost of the work being $3,700 plus engineering and
administrative costs.
PASSED by the Board on September 14, 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.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Road Design Division Supervisor
affixed this 14th da f September , 19 76
cc: Public Works Director y oJ. R. OLSSON, Clerk
City of Walnut Creek
City of Pleasant Hill By , Deputy Clerk
County Administrator S.rrc�t s
County Auditor-Controller
00225
i
AC.REf BENT
STREET RESURFACING - GEARY ROAD BETWEEN THE
INTERSECTION AT RAIN STREET AND AT PLEASANT HILL ROAD
Effective on , 1976, the City of Walnut Creek,
a Municipal Corporation, the City of Pleasant Hill, a Municipal. Corporation,
and the County of Contra Costa, a Political Subdivision of the State of
California, hereby mutually agree as follows:
1. Parties. The Participating Jurisdictions for this agreement are:
Walnut Creek
Pleasant Hill
Contra Costa County
The City of Walnut Creek will be the coordinating agency.
2. Purpose. The resurfacing of Geary Read is of mutual interest to the
Participating Jurisdictions. The street lies partly within the areas of each
Participating Jurisdiction. Resurfacing and pavement traffic delineation on
Geary Road within the limits shown on Exhibit A attached hereto is proposed.
3. Responsibilities. Walnut Creek shall provide all engineering necessary
to prepare plans and specifications, field construction, inspection and contract
administration for the entire project. Walnut Creek shall publicly solicit bids
and award the contract for construction of the asphalt concrete overlay to a
private contractor. Placement of pavement delineation shall be performed by
Walnut Creek work forces in accordance with drawings entitled, "Pavement Delinea-
tion (Geary Road) 76-77 Street Resurfacing."
Street base failures within the jurisdiction of Contra Costa County shall be
repaired by Contra Costa County. The street base failures within the jurisdiction
of Pleasant Hill and Walnut Creek shall be repaired by Walnut Creek work forces_
For the work that is publicly bid, the specifications (contract documents)
for the construction work shall include provisions requiring the successful bidder
to (1) name all Participating Jurisdictions as insureds on any required insurance
certificates, and (2) promise to hold harmless and indemnify all Participating
Jurisdictions from liabilities in the same manner as he must provide such for
Walnut Creek.
Walnut Creek shall obtain Contra Costa County's and Pleasant Hill's approval
of the completed plans and specifications including pavement delineation drawings,
prior to advertising for bids. All contract change orders affecting the design or
cost of the County and or Pleasant Hill's portion of the work shall require prior
written approval of each of these Participating Jurisdletions.
4. Financial Responsibility. Contra Costa County and Pleasant Hill agree
to pay to the City of Walnut Creek their respective share of the cost of the con-
struction work within their jurisdiction, plus their proportional share of the
cost of design, inspection, contract administration and overhead as shown on
Exhibit B. Design, inspection and contract administration costs shall be based
on the same percentage as the final construction cost share. All other costs
of the project shall be borne by Walnut Creek. The estimated cost of the project
for cacti Participating Jurisdiction is shown on Exhibit B.
5. Accountability. Each party is strictly accountable for all funds and
must report all receipts and disbursements.
6. Acceptance of Work. Final acceptance of the work provided for hereunder
shall be made by Walnut Creek after approval by cacti Participating Jurisdiction.
Microfilmed with board order
00226
AGREEMENT - 2
7. Payment. Contra Costa County's and Xleasaat Hill's share of all costs
of the project is payable upon completion of construction and detailed billing by
the City of Walnut Creek. The City of Walnut Creek shall maintain and make
availat,le to each Participating Jurisdiction upon request complete financial
records of the project.
8. Mainte:iance Responsibility. Walnut Creek shall authorize final accep-
tance of the contract work as complete, at which time the County, Pleasant Hill,
and Walnut Creek shall, within their respective limits, immediately accept complete
maintenance responsibility for the roadway and all appurtenances so constructed
as described herein.
IN WITNESS WHEREOF the parties have executed this agreement by their duly
authorized officers.
COUNTY OF CONTRA COSTA CITY OF PLEASANT HILL
By BY.
Chaizpan, Board of Supe o{s Mayor
ATTEST:: J ATTEST:
J. R. Olsson, County Clerk
By ;�7 BY
puty City Clerk
RECO?24ENDED FOR APPROVAL: APPROVED AS TO FORM:
B , By
.f�Vernon L. Cline, c or! D rector City Attorney
APPROVED AS TO FORM: CITY 0£ WALNUT CREEK
John B. Clausen, County Counsel
By.J&W A,24� BY
-
Deputy Mayor
ATTEST:
B
City Clerk
APPROVED AS TO FORM:
BLv
Y
r City Attorney /
01=7
OW K P.t.iK BG I/p
7 `r
co
r
GEARY ROAD ,�
T 7'R-=AT
s�'covD AYE 'J
MIRD AV`
SAAJ LUIS RD. r.�Q
a-
VO Scs1LE
y
`^ �r
a
<@ 2
Y gv.
f Ysu rro
t ,
l
f m
R
o AVs
V
.LEGEND qf,
A.C_OVERLAY, /-'4 AV45A' 156
7W1CK,VESS- c
0
. . APP CITY ENG4%EER CHECKED BY DR�XN BY +s' DATE
RY R
{F� p PF-WRFACIN6 l9�m
a STANDARD DETAIL
Luninuta
C�� t �F.JDATE APP. REViSiOs<1 DESCRIPTIt7N
0228 SCALE: No &444 SHT. OF
E'alIBIT "B"
.LEGEND : yEtiL s�
ENWAMAt OySRI-AY, /4 A14SUCE
Tf!/CfCNESS- -o
G�
O
APP CITY EN a&—ER CHECKED BY DRA'XN BY DATE
a Exnwr A
o GEARY RA R��CINC? 197 - �?
LU In ! j STANDARD DETAIL
Q
C-0� tV NO. DATE APnP. s�c�Q REVISION DESCRIPTION
U0 228 SCALE. ,SM.
NO 4 SHT f OF
E!�iIBIT "B"
The estimated cost for each Participating Jurisdiction is as listed below
Pleasant
City Hill County Total
1. Base Failure Repair -- $ 8,000
2. Asphalt Concrete Overlay $35,900 $14,650 $ 3,500
3. Pavement Delineation $ 1,310 $ 750 $ 200
4. Design,Inspection, Contract $ 3,600 $ 1,460 $ 350
Administration (107. x cost
of item 2)
$40,810 $24,860 $ 4,050 $69,720
ROTES:
A. Item 1, 2 and 3 include a 157. contingency allowance.
E. Item 1 includes cost only to Pleasant Hill since Walnut Creek and Contra Costa
County will perform base failure repair work, with their own work forces.
C. Items 1 and 3 do not have related design and inspection costs.
D. All items include overhead costs:
00229
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 If,-
In the Matter of
Agreement with United States of
America, Bureau of Reclamation,
Bancroft Road Widening at
Contra Costa Canal Right of Way,
Walnut Creek Area.
IT IS BY THE BOARD ORDERED that an agreement with the United States of
America, Bureau of Reclamation, providing for an easement in connection with
the widening of the west side of Bancroft Road over the Contra Costa Canal
right of way, is APPROVED and the chairman is AUTHORIZED to execute it.
PASSED BY THE BOARD on September 14, 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.
Originating Department-_ Witness my hand and the Seal of the Board of
Public {forks Supervisors
Land Development Division affixed this__14 of_,September 19 76
cc: Public Works Director-LD
U.S. Bureau of Reclamation (Via P.K.) J. R. OLSSON, Clerk
County Administrator By !i > Deputy Clerk
H•24 ii7c;lim 0U230
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originating Department• Witness my hand and the Seal of the Board of
Public {forks Supervisors
Land Development Division affixed this 14tiday of_Seotemher 19 76
cc: Public Works Director-LD
J. R. OLSSON, Clerk
U.S. Bureau of Reclamation (Via P.W.)
County Administrator BDeputy Clerk
H•?S ii7o ISm 0U230
r
Contract Pio. Y14-06-200-8539A
UNITED STATES
DEPARMENT OF TIM INTERI03
BUREAU OF RECL4IIATIO-1
Central Valley project, California
FASEM>rZVT TO CONTRA COSTA COUNTY TO PEMUT
WIDENING OF BANCROFT ROAD - MIZPOST 37.28
CONTRA COSTA CANAL
t -
}
T To.,, TNnrNT"Rr `
f
i t.lec..
U.J. &il CSU VL K��.1 . s' l ue uty� J P '!
County Administrator By `
00230
H.24 ii7t;ISM
t
Contract Pio. Y14-06-200-8539A
UNITED STATES
DEPARDMIT OF THE IfrMI03
BUREAU OF RECLAMATION
Central Valley Project, California
EASEMENT TO CONTRA COSTA COUNTY TO PEMIT
WIDENING OF BANCROFT ROAD - 11IIEPOST 37.28
CONTRA COSTA CANAL #
MIS INDENTURE, made as of this day of
19 , in accordance with the Act of Congress approved June 17, 1902
(32 Stat. 388) and acts amendatory thereof or supplementary thereto,
all such acts being commonly known and referred to as the Federal
Reclamation Laws, by and between THE UNITED STATES OF AMERICA, Grantor,
acting by and through its Bureau of Reclamation, Department of the
i .
c _
Interior, hereinafter styled the "United States," represented by the
t- '
officer executing this instrurent on its behalf, hereinafter referred
to as the Contracting Officer, and the COIJN77 OF CONTP.A COSTA,,
California, a political subdivision of the State of California, here-
inafter styled the "County," acting by and through its Board of
Supervisors:
1,11Mi SSETH, THAT: I
i
WHEREAS, the United States has constructed and the Contra
Costa County Water District, hereinafter styled "District," is
presently operating, as part of the Central Valley Project, a certain "
feature ],noun as the Contra Costa Canal in Contra Costa County;
f
jt
i
!T
t
Mivofiimed with board or&r 00231
UMEREAS, the District has requested the United States to
grant to the County, an easement to widen the street Imown as
"Bancroft Road" uhich crosses the Contra Costa Canal at Milepost
37.28; and, -
- WHERF-kS, the United States has determined that the County's
request is not adverse to the interests of the United States, and
such use is not, at this time, incompatible with the purpose for
-which the right-of-way is acquired and is being administered.
NOW, THEREFORE, in consideration of the premises and
subject to the terms and conditions hereinafter set forth, the
parties agree as follows: _:-
1. The United States hereby grants to County, without warranty
of title, a permanent easement for and consents to County entering
upon, constructing, operating and maintaining said County street
and appurtenant works over, on, across, and through that portion of
the Contra Costa Canal right-of-way described as follo-as:
A tract of land in Rancho San Miguel, being a
portion of that certain Tract No. 2 described
in the Grant Deed from Paul Bancroft, et ux
ml and Phillip Bancroft, et ux to THE UNITED SZkTES
OF AMERICN, dated August 24, 1938, recorded in
Volume 469 at page 250, Official Records of the
! ( County of Contra Costa, State of California, more
�( particularly described as follows:
p �!
Beginning at a point marking the intersection of
o '!, the centerline of that certain county road known
as Bancroft Toad with the Southeasterly boundary
►moi 2
. t
00232
of said Tract No. 2; thence, from said point of
beginning along said Southeasterly boundary South
61°04' gest 55.38 feet; thence leaving said South-
easterly boundary North 350401 gest 62.4 feet to
the Northwesterly boundary of said Tract Ito. 2; -
thence along said Northwesterly boundary North 61*
04" East 55.38 feet to said centerline of Bancroft
Road, thence along said centerline South 35'40'
East 62.4 feet to the point of beginning.
The above described parcel of land is graphically shown on the
attached sketch which is outlined in red and entitled Easement--
Bancroft Road Widening. March 1976, a print copy of which is
marked Exhibit "A" attached hereto and made a part hereof.
2. The easement granted is subject to existing rights-of-way
in favor of the public or third parties for high-rays, roads, rail-
roads, telegraph, telephone, and electric transmission lines,
canals, laterals, ditches, flumes, siphons and pipelines on, over
and across said land.
3. All construction vork to be performed hereunder shall be
accomplished under the supervision and to the satisfaction of the
Contracting officer by and at the expense of the County, and all
construction and all major reconstruction, alterations and repairs
shall be in accordance with plans previously approved by the Con-
tracting officer, or his representative.
3
I
00233
'' - f69r;itit
i
• rhnri- iIny this easement,
construction and all major reconstruction, alterations and repairs
shall be in accordance with plans previously approved by the Con-
tracting Officer, or his representative.
3
i
00233 `
4. If, during the construction authorized by this easement,
a situation develops which, in the opinion of the County, the
United States or the District, presents a threat to the safety of
property of the United States or any third party or parties, the
County will take immediate action to eliminate the threat. In the
event that the County does not immediately provide the necessary
protection, the United States and/or the District shall have the
right, after notifying the County, to take such corrective actions
as may be necessary to eliminate the immediate threat and the
County will, upon receipt of an itemized statement, reimburse the
United States and/or the District for all costs incurred by them,
or either of there, in connection with said action.
S. Said County facilities to be constructed or reconstructed
by or for the County hereunder shall be maintained in a good and
safe condition and to the reasonable satisfaction of the Contracting
Officer by and at the expense of the County, and all construction
and all major reconstruction, alterations, and repairs of said
County facilities on said canal right-o£-way shall be in accordance
with plans previously approved by the Contracting Officer_ The
County will, from time to time, upon request from the United States,
promptly repair or alter any part of said County facilities so as
to preclude dam-age to the facilities of the United States and the
t
k
t
00234
District, and the County agrees to perform all such repairs or
alterations at its expense without regard to cause thereof. This
provision shall not, however, relieve the County from the duty of
inspecting and keeping said facilities in a proper and safe condi-
tion without the request of the United States or the District, nor
place upon the United States or the District the duty of inspecting
or maintaining any of said County facilities. In the event the
County should fail to promptly make such repairs or maintain said
facilities within 30 days after request therefor by the United
States, the United States may, at the election of the Contracting
Officer, enter and make such repairs or perform such maintenance
at the expense of the County.
6. iiie County hereby agrees to indemnify and hold harmless
the United States, its agents and employees, from any loss or
damage and from any liability on account of personal injury, death,
or property damage, or claims for personal injury, death, or
property damage of any nature whatsoever and by whomsoever made
arising out of the County's activities under this agreement.
7. The waiver of a breach of any of the provisions hereof
shall not be deemed to be a waiver of any other provision hereof
or a subsequent breach of such provision-
5
00235
8. Tile grant of easement herein contained shall not constitute
arising out of the County's activities under this agreement.
7. The waiver of a breach of any of the provisions hereof
shall not be deemed to be a waiver of any other provision hereof '
or a subsequent breach of such provision-
5
00235
8. The grant of easement herein contained shall not constitute
nor be construed as any surrender or subordination to the County of
the jurisdiction or supervision of the United States or the District
over the remaining interest of the United States in the land herein
described.
9. The rights and privileges granted herein shall inure to
the benefit of and be binding upon the successors and assigns of
the parties hereto.
10. The County warrants that no person or selling agency has _
been employed or retained to solicit or secure this contract upon
an agreement or understanding for a commission, percentage, broker-
age, or contingent fee, excepting bona fide employees or bona fide
established commercial or selling agencies maintained by the County
for the purpose of securing business. For breach or violation of
this warranty, the United States shall have the right in its
discretion to recover the full amount of such commission, percentage,
brokerage or contingent fee.
11. No member of or delegate to Congress or Resident Commissioner
shall be admitted to any share or part of this agreement, or to any
benefit that may arise therefrom but this provision shall not be
construed to extend to this easement if made with a corporation
for its general benefit.
6
00236"
12. The attached statement marked Exhibit "B" entitled
Reclamation Land-Use Stipulation, wherein the County is referred
to as "permittee" is by reference incorporated herein and made a
part hereof.
• 13. The attached statement marked Exhibit "C" entitled
Environmental Requirements is by reference incorporated herein
and rade a part hereof.
IN WITNESS WHEREOF, the parties hereto have caused this
agreement to be executed as of the day and year first above written.
THE UNITED S NTES OF ENUMCA
By
Regional Director
Hid-Pacific Region
Bureau of Reclamation
COUNTY OF C0*EM COSTA
l-�'VOTED: By .
P Kenn
coaTE`a cosTa cocrrrY •
[?3TER DISTRICT By
By.
r
00237
MMMMMMMM
a Ilk,
c`
{Tract ".requircd'�
P,aUL Pt!ll:1P BANCR .'�
r . Y
Rtservair-'
{~+ GOsta Genal �L
f Gant
I<E Y IWAP
�f
!ir
All
i
•o 4y
` � 2 0- 25-0
CON ,,�---- -- -- ���
f S. Gt -
/
00238
`� EaSeft2er.�'-'F�utaet e7'�
.l 1
NIu,��� jR'1G
• • y
I
2s�trt _
oR 25-0 -
Cj. A CD57TA EA/✓'4L v h�
/ 4zz
' nC.
Ea-se"nerf--Bllt1C1'C1
/ �r Roj, �Llic�e�tiin
}
1"Iwre.h W-11,
7G•
"• ou /`Vlj
s{►Srt
-
f,Z�ilblr
RECLAMATION LAND-USE•STIPULATION
There isreserved to the United States, its successors or assigns. the prior right to use any
of tic faada herein described to construct,operate. and maintain all structures and facilities ..cl�d-
iog, but not limited to, canals,wastewsys.!acetals,ditches,roadways,eieettiesl transmission lines. '
dams, dikes,resetso4s, pipelines. telephone and tcic;rapb lines,communication structures generally,
substations,switebyards,po•erplaacs and say other appurtenant irrigation and power structures and
facilities, without any payment made by the United States or its successors for such tight.
The perm*-9cee further agrees that if the construction of any of all of such struecutes and facil-
ities across,over of upon said land* should be made more expensive by reason of the existence of
improvements or works of the permittee thereon, such additional expense ra to be estimated by the
Secretary of the locetiot, whose estimate is to be final sad binding upoo the parries bereto_ Vichin �-
tbirry days after demand is rade upon the permittee for payment of soy such MUDS. the pctmitece will
wake payment thereof to the United States or any of its successor*or assigns constructing such struc-
tures and facilities across,over,of upon said lands. As so alternative to psyzenc, the permittee, At
its sole cost and expense and witbia time limits established by the Goreraaent,may remove or adapt -
facilities constructed and operated by is oa acid lands to accommodate she afocemcationed atructusse
and facilities of the United States.
The permittee shall hear the cost to the Government of any costs occasioned by the failure of
the pcnaittee to remove of adapt its facilities within the time limits specified.
These is also reserved to the United States the right of its officers, ageots, employees.
licensees and permittees,at all proper times and places freely to have ingresa to, paasage over,and
e,;res&frog all of said lands for the purpose of exercisin3,enforcing and ptoteetins the rights
reserved betein.
The peraittce further•Stec* that the United States, its officers,sgeate, sad employees sad
its aeccessors and sssitas shall not be held liable for any dazzage to the permittee's improvements
or works by reason of the exercise of the rights bete reserved;not shall anything contained in this
paragraph be eonsrtued as in any msaaet limiting other reservations io favor of the United States
contained in this permit.
i
i
00239
d
s
I
ENVIRO'QiENTAL REQUIREIREUTS
1, county shall plan, construct, operate, main-
tain, and manage all structures and facilities on the premises herein
described so as to minimize adverse environmental consequences. In
so doing, careful consideration will be given to alleviating poten-
tial harmful effects on, but not limited to, landscape, soils, water,
air, mineral, timber, or population or other animate resources.
Prior to any artificial modification of the environment on the
said premises, count} will submit a draft detailed
statement of environmmental impact to the Regional Director, Mid-
Pacific Region, Bureau of Peclamation, and such other reports as may
now or hereafter be required. Such detailed statement shall state
clearly and concisely, but not be limited to, (1) the environmental
impact of the proposed action, (2) any adverse envirowental effects
that cannot be avoided. (3) alternatives to the proposed action,
(4) the relationship bet.een local short-term uses hereunder and
the maintenance, and (5) any irreversible and irretrievable commit-
ment of resources involved hereunder.
No such artificial r3dification of the environment shall be
undertaken without prior approval of the Bureau of Reclamation in
writing.
00240
2. County shall correct or modify any pollution
of soil, air, or water and deterioration of living.or inanimate
resources caused by or resulting from exercise of the privileges
granted herein in accordance with rules, regulations, and directives
of the Secretary of the Interior, including but not limited to
aesthetic qualities of the environment, and in compliance with all
Federal laws. Increased cost will not justify noncompliance with -
environmental quality controls required by the United States.
3. County shall comply fully with all applicable
Federal laws, orders, and regulations and the laws of the State of -•
California all as administered by appropriate
authorities, concerning the pollution of streams, reservoirs,
ground nater, or water courses with respect to thecal pollution
or the discharge of refuse, garbage, sewage effluent, industrial
waste, oil, dine tailings, mineral salts, or other pollutants, and
concerning the pollution of the air with respect to radioactive
materials or other pollutants.
2
00241
4. In the use of pesticides on the land covered by this
contract, the ' Countir. . .. .. .• shall comply with all provisions
os Federal and State pesticide laws and any amendments thereto.
County is specifically prohibited from using on said
land any and all pesticides named on the "prohibited List" attached
hereto and any amendment thereto. Further, in the use of all
pesticides on lands owned by the United States, the Coiirity' _
shall submit plans for such use annually and shall obtain prior '
written approval of the Contracting Officer for the United States
before implementing said plans.
3
00242
�. rt
POLICY ON PESTICIDES
Prohibited List
Aldrin
Amitrol
Arsenical Compounds (inorganic)
Azodrin
Bidrin
DDT
DDD (TDE)
2.4,5-T
Dieldrin
Endrin
Heptachlor ..
Lindane ,
Mercurial Compounds
Strobane
Thallium Sulfate
Toxaphene
(Rev. 6/2/76)
00243
t
� l
In the Board of Supervisors
of
Contra Costa County, State of California
Seztember lit 1976
In the Matter of
Approval of Surety Tax Bond(s).
IT IS BY TETE 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
4563 Concord Presley or 6297399 $50,000
Northern
California
PASSED by the Board on September lit, 1976.
hereby certify that the foregoing is a true and correct copy of on order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Tax Collector Supervisors
with copy of bond(s) ornxed this 111th day of Seotember 19 76
J. R. Ot_SSOitt, Clerk
sy 5y' .�7 . Deputy Cleric
Bonnie Boaz
31
00244
4
STATE Of CA1Ifo2NIA
Contra Costa ("
a COUNTY of
------
September 7, 1976 -before me, the undersgned, a Notary Pvblic in and for
()
.. William J. Watson
e said Stare. personally appeared —.--_ •
" Lnown to me t0 be the _Prevalent,7C}C^f
e
— f of the corporation that executed the wi•hin instrument,
< and 1.nown to me to be the Persons who e.ewted the within
instrument en behalf of the CwPwation therein named, and ac-
oknowledged 10 me that Such corporation e.ecuted the within ,
eirstrument P.usuant to its by-laws or+rescluKOn of itsboard ofC.
o direct(),$. prsseasuuuutntasrnansr-r:srnsnssssrif�msnssR
C
OFFILLLL SS.1L
TWITNESS my' d and official seat. = r SANDRA i 1_ t:1-1SAAC. � ..
o �J NOTARY PU3LIC-CALIFORMA
F MAP4-4
Signature Li.'7SI77S3ssI7r77fS117177r3713::iriSllfatti•t1ssL17s7aq .
Sandra N. Mc—aac
Name(Typed or Prin•ed) (M.tea tar.16.1 norvial s..1) -
1
state of California
County of Kern s:
On September 3. 1976 before me,a Noxrrf Public in and for said County and State,residing
therein duly cvrmissioned and sworn personally appeared Ross Mortensen
known to me to be Attorney-in-Fad of TH E AMER 1 CAN I IISURANCE COMPANY
the corparction described in and that executed the within and foregaing instrument,rd known to me to be the person who,executed
:he said instr-rnent in behalf of the said corporatic.- and he duly acknowledged to me tha: such corporation executed the same.
1N WITNESS WHEREOF,I have hereunto set my hand and affixed my official seat.the drt end year stated in this certificate above.
VIRGINIA D HALE
My Commission Ezpae •516/1
Not=y,Public
360272-666 �CJ :3::?'1 _'r;.._, •..:: _ rr�� ��
s. ;_.o t �'•ii•.r^., ., _� ..,,. I;:n-ilei crcfc-:
00245
4.,
IIZEMA11'5
Bond No.-!6_Z9-7-399—
FUND
r..r.o .a au�-a.Nc�vor•..u•. � `l
AMERIC
CAj\r .aarc•a•v u•,cr.:. ..._...o+..•.. ��`
I NSU It ANCL COM rA%It.> no.t o....r}.•a...•.,..... .,.,,.�.. ���
BOND FOR PAYMENT OF TAXES IN SUBDIVISION OF LAND
KNOW ALL MEN BY THESE PRESENTS
THAT WE PRESIFY OF Nf1RTHERN r,ALIFORNIA , AS PRINCIPAL, AND THE
AMERICAN INSURANCE COMPANY AS SURETY, ARE HELD AND FIRMLY BOUND UNTO THE
COUNTY OF CONTRA COSTA , STATE OF C4LIFORNIA,
IN THE PENAL SUM OF FIFTY THOUSAND AND NO/100 - - - - - - - - - - - -DOLLARS
($50,000,00) FOR THE PAYMENT OF WHICH SUM, WELL AND TRULY TO BE MADE WE
BIND OURSELVES, OUR HEIRS, EXECUTORS, SUCCESSORS AND ASSIGNS, JOINTLY AND
SEVERALLY, BY THESE PRESENTS:
THE CONDITION OF THE ABOVE OBLIGATION IS SUCH THAT WHEREAS, THE SAID
PRESLEY OF NORTHERN CALIFORNIA , THE OWNER OF A TRACT OF LAND
REPRESENTING A CERTAIN SUBDIVISION OF REAL ESTATE, TO-WIT: TRACT N0, 4563 ,
TURTLE Z'1F -Er_
INTENDS TO FILE A MAP THEREOF WITH THE COUNTY RECORDER OF CONTRA COSTA COUNTY,
AND WHEREAS, THE PROVISIONS OF THE STATE LAV REQUIRE THAT THIS BOND BE FILED
WITH THE BOARD OF SUPERVISORS OF SAID COL'4TY,"
NOW THEREFORE, IF THE SAID PRINCIPAL SHALL PAY, OR CAUSE TO BE PAID, WHEN
DUE, ALL TAXES, AND ALL SPECIAL ASSESSMENTS COLLECTED LIKE TAXES, WHICH AT THE
TIME OF FILING SAID MAP, ARE A LIEN AGAINST SUCH SUBDIVISION, OR ANY PART THEREOF,
BUT NOT YET PAYABLE, THEN THIS OBLIGATION SHALL CEASE AND BE VOID, OTHERWISE IT
SHALL REMAIN IN FULL FORCE AND EFFECT, IF LEGAL ACTION IS REQUIRED TO RECOVER
UNDER THIS BOND, THE PROTECTION AFFORDED BY IT SHALL COVER THE PAYMENT OF REASON-
ABLE ATTORNEY'S FEES,
THE PROVISIONS OF SECTION 2845 OF THE CIVIL CODE ARE NOT A CONDITION PRECEDENT
TO THE SURETY'S OBLIGATION HEREUNDER AND ARE HEREBY WAIVED BY THE SURETY,
IN WITNESS WHEREOF, SAID PRINCIPAL AND SAID SURETY HAVE HEREUNTO SET THEIR
HANDS AND SEALS THIS 3RD DAY OF SEPTEMBER , 1976 ,
PRESLEY OF UORTHERN CALI F,9RWA
LE i yam J. Vy'atson, President '
BY:
J. P. O:S'.. ;
GE-K BOA:U O�SU?_RV;XC s IHS ANFRIrp1Y I`ISIIRES'jr;: rnMRAtIY
8v_i�Wit' Cfm?O ^Jeoury / ��/ .i
ROSS MORTENSEN - ATTORNEY-14-FACT
OU246'
In the Board of Supervisors
of
Contra Costa County, State of California
Spptaribar 1L , 19 -76
In the Matter of
Contra Costa County Study
of Female Offenders.
The Board on August 17, 1976 fixed this time and date,
September 14, 1976 at 11:30 a.m., as the time for presentation
by the Bay Area QUEST Program, Inc. on the Contra Costa County
Study of Female Offenders; and
The following persons having appeared and commented on
said study:
Mr. John A. Davis, County Probation Officer
Sister Catherine Donnelly, Executive Director,
Bay Area QUEST Program, Inc.
Mr. Ed Kenny, Member, Board of Directors, Bay
Area QUEST Program, Inc.
Members of the Board expressed their appreciation for said
presentation. No Board action required, this is a matter of
record.
a matter of record
1 hereby certify that the foregoing Is a true and correct copy oyamwier 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 l4trday of September , 19 76
J. R. OLSSON, Clerk
By—i'.
y Jy Deputy Clerk
Ronda Amdahl
H-N 3/76 ISm
0024"1
In the Board of Supervisors
of
Contra Costa County, State of California
RAnr_ernhPr 1L• ' 19 2
In the Matter of
Refund of Park Dedication Fee
On the recommendation of the Director of Planning, IT IS BY THE
BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to refund
to R. H. Byers, 644 S. 14th Street, Richmond, California 94804, the $300
park dedication fee (P.D. No. 525-73) paid in connection with issuance of
Building Permit No. A-30374 on Parcel No. 433-030-011.
PASSED by the Board on September 14, 1976.
I hereby certify that the foregoing Is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc - R. H. 1•1yers Witness my hand and the Seal of the Board of
Director of Planning Supervisors
County Auditor-Controller affixed thisay of Septembe., . 19 -26County Building Inspector TT
County Administrator
J. R. OLSSON, Clerk
By r �' _ fit_`•. , Deputy Clerk
'Ronda Amdahl
It...,n<ISM 00248
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
September 14 , 19 7_6_
In the Matter of
Acceptance of Deed from State of
California, Marsh Creek -
Lines E & E-1,
Brentwood Area (for additional
Right of Way)
(W.O. 8514-2521)
IT IS BY THE BOARD ORDERED that the Director's Deed, dated August 24,
1976, from the State of California is ACCEPTED.
PASSED by the Board on September 14, 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
Real Property Division Supervisors
affixed thisl4thday ofSeDtember 19 76
cc: Public Works Director
Recorder (via R/P) J. R. OLSSON, Clerk
Director of Planning
County Assessor By Deputy Clerk
N. In am
H-24 3/76 Orn 00249
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 ' 1976
In the Matter of
Proposed Application for Public
Works Employment Act of 1976
Grant for Contra Costa County
Water District.
On the recommendation of Supervisor E. A. Linscheid,
IT IS BY THE BOARD ORDERED that the Contra Costa County Water
District is REQUESTED to submit an application for a grant under
the Public Works Employment Act of 1976 to provide funds for
construction of a fence along the Contra Costa Canal.
PASSED by the Board on September 14, 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: Contra Costa County Supe
Water District affixed this 14thday of September _ 19 76
Public Works Director
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
ruiry
H-24 3/76 iSm
00250
In the Board of Supervisors
of
Contra Costa County, Stcite of California
September 14 , 19 76
In the Matter of -
Resignation from and
Appointment to the Contra Costa
County Alcoholism Advisory Board
This Board having been advised of the resignation of
LCDR Paul I . Preiss from the Alcoholism Advisory Board due to the
pressures of added Navy assignments making it impossible for him
to attend Advisory Board meetings; and
The Alcoholism Advisory Board, on recommendation of its
membership committee, requests appointment of LIs. Barbara Chase to
fill the vacancy created by the above resignation;
IT IS BY THE BOARD ORDERED that the resignation of
LCDR Paul IV. Preiss is ACCEPTED.
IT IS FURTHER ORDERED that a Certificate of Appreciation
be ISSUED to LCDR Preiss for his service on the Advisory Board,
particularly those as chairman of the first Alcoholism Planning
Task Force.
IT IS FURTHER ORDERED that the following person is
APPOINTED to serve as a member of the Contra Costa County Alcoholism
Advisory Board for a term ending July 1, 1978 to fill the vacancy
hereby created:
Lis. Barbara Chase
435 Summit Road
Walnut Creek, California 94598
PASSED BY THE BOARD on September lit, 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 Seal of the Board of
Orig: IRti Director Supervisors
cc: LCDR Paul 1"'. Preiss affixed thisl4thday of September 19 76
!ts. B.uix-ra Chase
Advisory Baan1 (A. LaPlant)
Bill Stevenson J. R. OLSSON, Clerk
Dr. Charles Pollack
By %�/��'�� 1�: r�' Deputy Clerk
County Ackninistrator Ary r _
County Auditor-Controller
IK
00251
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
In the Matter of Authorizing
Attendance at Meeting
On the recommendation of the County Probation Officer, IT IS BY THE
BOARD ORDERED that Manuel Ramos is authorized to attend the Mexican American
Correctional Association Conference, Ventura, California, September 23 - 26,
1976.
PASSED on Septer:ber 14, 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: Probation Department Witness my hand and the Seal of the Board of
cc: Juvenile Justice/ Supervisors
Delinquency Prevention affixed this 14trday of September , 1976
Comm i ss i on
County Administrator
County Auditor-Controller J. R. OLSSON, Clerk
By22Lr.. ej Deputy Clerk
.3^y Ural
H•24 i/k:Ism
00.252
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 1976
In the Matter of '
Authorizing Attendance at
Association tteeting
IT IS BY THE BOARD ORDERED that Dorothy Northey, Sheriff-Coroner's
Department, is AUTHORIZED to attend, at personal expense, the Northwest
Association of Forensic Scientists meeting, to be held at Missoula,
Montana, from September 16, 1976 to September 18, 1976.
PASSED by the Board on September 14, 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 Department: Witness my hand and the Seal of the Board of
Sheriff-Coroner Supervisors
cc: County Administrator ofn'xed this 14th day of September, 19 76
County Auditor-ControllerJ. R. OLSSON. Clerk
�j.�
By ` :G,,,�` .cr Deputy Clerk
i
3ry Cra.�
00253
' In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 1976
In the Matter of
Authorizing Payment to Contra
Costa Medical Systems, Inc.
for Reimbursement of Legal
Costs
On the recommendation of the County Counsel, IT IS BY THE
BOARD ORDERED that the County Auditor-Controller is AUTHORIZED
to make payment in the amount of $59.20 to Contra Costa Medical
Systems, Inc. for reimbursement of legal costs in a lawsuit
concerning emergency Prepaid Health Plan ambulance transportation.
Passed by the Board on September 14, 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: Contra Costa Medical affixed this 14ti'doy of September 1g 76
Systems, Inc.
County Auditor-Controller
County Counsel / J. R. OLSSON, Clerk
Human Resources Director By Deputy Clerk
—oar*/ ra g
00254
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 1976
In the Molter of
Declaring Surplus Property
On the recommendation of County Counsel, IT IS BY THE BOARD
ORDERED that a partial set of Deerings Annotated California Codes
is DECLARED as surplus property and the County Purchasing Agent is
AUTHORIZED to sell said property pursuant to County Ordinance Code
Section 1108.2-212.
Passed by the Board on September 14, 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: Purchasing Witness my hand and the Seal of the Board of
Supervisors
cc: County Counsel affixed this 14thday of Sentember . 1975
County Administrator
J. R. OLSSON, Clerk
By1-<<i it Deputy Clerk
ti�� Craik
00255
r
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 1976
In the Matter of
Authorizing Placement for a
Dependent Child of the Court
On the recommendation of the Director, Human Resources Agency,
the Board hereby AUTHORIZES placement of a dependent child of the court
(Court Number 43545) in Western Institute of Human Resources, Sebastopol,
California, at a rate of $lOSO per month, effective September 15, 1976.
PASSED BY THE BOARD on September 14, 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: Director, HRA Witness my hand and the Seal of the Board of
cc: Social Service, Supervisors
M. llallgren affixed this 14th day of September. 19 76
County Administrator �, R. OLSSON, Clerk
County Auditor-Controller J
By ����� . Deputy Clerk
?,
JB 2ary Cra
00256
pill 1
r
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Authorizing Placement for a
Dependent Child of the Court
On the recommendation of the Director, Human Resources Agency,
the Board hereby AU HORIZES placement of a dependent child of the court
(Court Number 51941) in Victor Schools, Stepping Stones I, Redding,
California, at a rate of $1050 per month, effective September 15, 1976.
PASSED BY THE BOARD on September 14, 1976.
1 hereby certify that the foregoing is a true and carred copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid
Orig: Director, [IRA Witness my hand and the Seal of the Board of
cc: Social Service, Supervisors
Mary Hallgren affixed this 14th day of Sentember. 19 Z
County Administrator J. R. OLSSON, Clerk
County Auditor-Controller
By , Deputy Clerk
JB kla . Craig
002Y
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 1976
In the Matter of
Offer of Clinic Space by
Los Medanos Community
Hospital District.
Mr. A. G. Will, County Administrator, having submitted a
September 14, 1976 memorandum transmitting a copy of a resolution
adopted by the Board of Directors of the Los Medanos Community
Hospital District offering to apply for funds under the Public Works
Employment Act of 1976 if the Board of Supervisors indicated interest
in leasing clinic space which would be constructed in Pittsburg to
replace space currently occupied by Medical Services; and
Mr. Will having recommended that the request be referred
to an appropriate Board Committee for report;
IT IS BY THE BOARD ORDERED that this matter is REFERRED
to the Administration and Finance Committee (Supervisors W. N.
Boggess and J. E. Moriarty) for report on September 28, 1976.
PASSED by the Board on September 14, 1976.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Hoard of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Board Connittee Supervisors
Los 2•edanos Cori-unity affixed this 14thday of September , 1976
Hospital District
Director, Human Resources
Agency /� J. R. OLSSOu, Clerk
County Viedical Director By�;�,1„ ( �,, Deputy Cleric
County Adrinistrator ��
00258
r
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 1476
In the Matter of
Approving Lease Agreement with
Christian Heritage Schools,
County Service Area R-6,
Orinda Area
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute
a lease agreement between the County of Contra Costa as Lessor, on behalf of
County Service Area R-6 (Orinda), and the Christian Heritage Schools as Lessee
for a period of three years commencing September 1, 1976 to August 31, 1479, at
a monthly rental of $1,350.00 for the first two years. The third year of the
lease will be adjusted based on the Bureau of Labor Statistics Consumer Price
Index for the Nine Bay Area Counties. In no event shall the increase exceed
seven and one-half percent.
PASSED by the Board on September 14, 1976.
I hereby certify that the foregoing h 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: Public Yorks (SAC)
Supervisors
cc: Public Works Director affixed this 14th day of September , 1976
County Audi tor-Control i er J. R. OLSSON, Clerk
County Administrator By 217_ . Deputy Clerk
H 24 8/75 IOU 00259
-AMON
LEASE AGREEMENT
(Orinda School Sub-Lease)
1. PARTIES AND DATE. Effective on $EP 14 1976 the COUNTY OF
CONTRA COSTA, a political subdivision of the State of California, hereinafter
called COUNTY, for and on behalf of COU11TY SERVICE AREA R-6, and CHRISTIAN HERITAGE
SCHOOLS, hereinafter tailed LESSEE, do mutually agree and promise as follows:
2. DESCRIPTION. COUNTY in consideration of the rents, covenants and condi-
tions hereinafter expressed, and in accordance with'the Lease and Option to Purchase
dated December 17, 1974, between the Orinda Union School District and the County
and Government Code §25536, leases to LESSEE all that certain real property located
within the Orinda Union School building known and designated as 24 Orinda Way, Orinda,
California, described as Classrooms 13, 14, and 15.
3. TERM. The term of this lease shall be three (3) years commencing
September, 1976, ending August 31, 1979.
4. RENTAL. In consideration for this lease, LESSEE agrees to pay COUNTY the
following rental amounts:
(a) One Thousand Three Hundred Fifty Dollars ($1,350-00) per month for
the year commencing September 1, 1976 to August 31, 1978;
(b) The rental for the year commencing September 1, 1978 to August 31 , 1979
shall be adjusted upward to reflect the cost of living increase from September 1, 1976
to September 1, 1978, using the "Consumers' Price Index, for the San Francisco area
of the U. S. Department of Labor, Bureau of Labor Statistics." In no event shall the
increase exceed 7-1/2%;
payable monthly in advance commencing on September 1 , 1976 and on the first day of
each and every subsequent month during the term of the lease. Payments shall be
sent to COUNTY, c/o County Auditor, Central Collection Division, County Finance
Building, Martinez, California.
5. USE OF PREMISES. The demised premises shall be used during the term of
this lease for the exclusive purpose of a day school. Ho adult public school acti-
vities pursuant to Education Code Sections 5701 et seq. shall be conducted by the
LESSEE on the leased premises.
6. ALTERATIONS, FIXTURES, SIGNS. LESSEE may alter, remodel, and install and
attach fixtures and equipment to the leased premises, all at its own expense and
subject to the prior written approval of COUNTY_
Microfilmed with board order
Iof5
00260
7. REPAIRS. LESSEE shall, during the term of this lease, keep the
premises in good order, condition and repair, at its own cost and expense,
and shall restore any facilities it damages.
B. UTILITY SERVICES. COUNTY shall pay for the gas, water, electricity,
and scavenger services. LESSEE shall pay for telephone service.
9. JANITORIAL AND GROUNDS SERVICES. COUNTY shall, at its own cost and
expense, during tie term of this ease provide janitorial services for the
building and custodial and gardening services for the grounds of the leased
premises.
10. INSPECTION. COUNTY may, as necessary to protect its rights, go
upon and inspect these premises.
11. HOLD HARMLESS. LESSEE shall save, indemnify, and hold harmless
COUNTY and its officers and employees, in their capacities as such, from all
liability, claims, or causes of action arising from LESSEE's use, maintenance
or operation of the leased premises.
12. INSURANCE. LESSEE shall procure and maintain at its own cost and
expense and at all times during the term of this lease, owner's, landlord's
and tenant's public liability insurance covering and insuring all parties
hereto (naming the COUNTY as co-insured) against any accidents or injuries to
persons or property arising or occurring upon the premises demised herein, in
a minimum combined single.limit of FIVE HUNDRED THOUSAND DOLLARS ($500,000.00).
Evidence of such insurance shall be provided by LESSEE by filing with COUNTY,
by the effective date of this lease, a duly executed certificate to the effect
that the insurance required by this lease is extended in favor and consistent
with the terms hereinbefore set forth. Said policy or policies or certificates
shall contain a provision that written notice of cancellation or any material
change shall be delivered to COUNTY thirty (30) days in advance of the effective
date thereof.
13, WASTE, QUIET CONDUCT. LESSEE shall not commit, or suffer to be
committed, any waste upon said premises, or any nuisance or other act or
thing which may disturb the quiet enjoyment of the use of the surrounding
property.
14. ASSIGNtEENT OR SUBLEASE. LESSEE shall not sublease or assign any
portions of the leased premises without the COUNTY's prior written consent.
15. DESTRUCTION OF PREMISES. If the premises or any essential part
thereof is destroyed by fire, act of God, or other casualty,
2 of 5 00261
a!
this lease shall, in the case of substantial destruction of the '
premises, immediately terminate and in a case of partial destruction
or danag;e which ;prevents the occupancy of the premises by the LESSEE,
terminate at the option of the COMITY or LESSEE, upon one party
,r•,ivin.- i:ritten notice to the other. In the event of any destruction
whatsoever COUNTY has no duty to repair or restore the prenises for
use by the LES:3F during, the remaining; term of this lease.
16. SURRENDER OF PPEMISF . On the last day or the term, or
upon sooner termination or this lease, LESSEE shall peaceably and
quietly leave, surrender and yield up to the COUNTY the premises
with all structures, appurtenances, property, and fixtures in good
order, condition and repair, excepting; reasonable use and wear
thereof. LESSEE may, prior to the expiration or termination of this
lease, remove as its personal property any fixtures or sirAs
installed hereunder.
17. IIGRESS AND EGRESS. USSITE, its agents, employees, and
students shall have in-ress to and egress iron the leased premises.
However, said access rights shall be exercised so as not to inter-
fere with the COiiNTY's or its other sublessee's use or enjoyment of
the Orinda Union "drool.
18. DEFAUU--'. If LESSEE defaults in performing; the promises or
conditions herein, COUNTY nay at its option immediately cancel this
lease, t-er:ainate all LUSSEE"s rights hereunder, and re-enter the
premises and exclude all other persons therefrom. flo waiver of
default on any of the terry, covenants, or conditions in this lease
small be a waiver of any subsequent default of the'same or any other
terms, covenants, or conditions herein contained.
15. 'eA7E-. LESSEE shall promptly and timely pay all taxes and
assessiaents which nay be levied or assessed upon any interest or
property in the ownership of the LESSEE.
3 of 5
00262
. ......... ........... ..
. .... ........... .. . .
COUNTY: LESSEE:
COUNTY OF CONTRA COSTA, a
political subdivision of the
State of California
By tit. By
•hai an, Board of Supero' rs
ATTEST: J. R. OLSSON, Cl 17By .��/ PA. C G�
Designate official capacity
in the Business)
By
Deputy
RECOMMENDED FOR APPROVAL
By tet.
County Administrator-'
AwPubtic Work rector
rvice Area oor inator
APPROVED AS TO FORM:
J. B. CLLA'USEN, County Counsel
0111
By 959a
-4 of 5 - aOX3
State of California ) Acknowledgment by Corporation
County of a Rtaxedea:,a- ) ss' Partnership or Individual
On fiaqu4.t 31, 1976 . , before me, a Rotary Public of this State,
personally appeared Bwaon W. Ro44 ,
known to me to be the individual and officer or partner as stated above
who signed this instrument, and acknowledged to ma that he executed it
and that the corporation or partnership named above executed it.
[Si.-AL]
Notary Public: 5932 700 t.hZU 8t vd.
OFFICIAL,SEAL Oakland, Cali.�o�cn i e 94605
CORNEOUS WEM"
@-7 )AyC--%iGnE4m%0cLI3.1977
NOTARYPUBUC-CAUFORNIAALMIEOA COUNTY u
MOLE-.
IIJi3:lh 5 Of- 5 oo264
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Authorizing the Chairman to Execute
Modification Numbers 610 and 611 to the
County's CETA Title II Grant
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Modification
No. 610 to the County's CETA Title 11 grant (grant #06-5004-21) with the U. S.
Department of Labor, obligating $303,756 in Transition Quarter funds (although this
amount was previously planned for, it was not formally obligated); and to execute
Modification No. 611 to the County's CETA Title 11 grant, de-obligating $2,184,468
in federal funds which will be re-obligated in the near future with the submission
of a new Title If grant application covering the upcoming federal fiscal year
beginning October 1, 1976.
Passed by the Board on September 14, 1976
Orig: Civil Service
cc: County Administrator
County Auditor-Controller
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 this14thday of September , i9 75
J. R. OLSSON, Clerk
1
BDeputy Clerk
y 122,2,t�. �. ., P tY
Mar�Crai f'
00265
h
- I
r
l'.� .•'rn>,:Mi-w7 a1 iwi�:a v.•.;v..r w�n.w.ara•�w I�aw+f aY+aCa �.►:J••': TIO:• Na
1: SMET
_ Ob-5004-21 . 610 {
+ U. S. L`epart=ent of Labor
EmAdministration
Employment and Training Administration of Contra Costa
450 Golden Gate Avenue Administration Building
San Francisco Ca3'fo 061Martinez, California 94553
I'as ,:zt is vnel d i-10 bf et States or.i=r=A.De;dnraea:of Labor.xsrrowe:nG:.ir_-
.„a:I_ ,i e:r_a:tcr ted.-:: :J..C.�.:Jt tvs.•..,r 7w...sv1•w jC[ES:11t y nIF rnntra rnota
Etre:: -Cftr._' to a:Clan:ce. The Gnu t::Aire-s:o op-ria a Gt:reth-rnzwe and
Tiai:.i:; t.%aee:d”-. wt_.:h.- J.is:ara of L`:a;rteiatt. .:_)Quu;^u:e CeZyre=r3re
as:•a:aaees as a:t irlUded katia.
a2;,GsaT ret;,-,: ra+trs::: ,xrlod tL.rrt :sea'August 1, 1974 to Sestember 30. 1976
B.031-1;,I.T:0.4
Tlds anion 0% J d ec:eaws 0 daes no:chdn;i the redera.C'LEption &'7r CIL
-
7.-t- 3Y trw.,art.N.t s 303.756 to rwr y„j:j: 7-l RnR'A
C 4T4--S AND r iS^CAL YEAR
TtTa[ rtsCst...cao FY :975 TOUL
TO7G r IM 1 FT 1976 S_t:_r? t 10 1
J.�+einw• '� .
^•n,..� 11,235,100 1,1£5,195 1 739,566 2,228,057 241005 5,631,923
1 97,831 - 400,569 .416,M 1,010,161 60,751 11,986,160
•• ••IaGstiA I
..r-r V.
Eav t
sora: 11,332,931 1,5%,76411,156,414 1 3,238,218( 303,756 7,618,083
S i�.�2". •S9_ .- (..it if IS►...owere sto:a,rnt �)uc1 i sub c:t to Ara=sb,lf:;or fluu:s
and e—.-rot -:a::r:. -a..de:.i ebii ac:.)
E. Tut r::rJSE 0- TAE rY 1!171; 11TLE It UmminENtst I'V403. IS TO ESTE%: TME PAURAM TRROuCM
,lA►_arY 31, 1977, rVILISINC t:•IASETEN nE1SuiES ANE IMS:LaR7. INCLUM: MINING FREElE:
ON L1r3Fr3 WOEPE A.i:arNIATE. 1:OLtrEN, if CNaNTEES CTCICE TO E4ROLL i96171311AL rANTICI-
r1sTS A,.a 4&tL(n4T( i%t tTrEatIT'-w!t Or TROSE TONCS, T.t• •3 SO sT TMEIr OwN RISK.
Jades P. Kenny ,
t•ila ;iti Li ���•
1 Chair.-an, Board of SuDerrisors
!
,i .{1/ 19/i4/76
r. aEC:ION t6.2 rQ) OF T+:: CEI:. __+ a:. -it:.Lt T1-j: Or TY.EA•:T! .+a.. :7t:I
R' __ Lp] :�t'T1 FI CATI.: a:.. :t1 f.! :3 lr: :._ ?I;,•.Z�. C.:s '-E?TE ZEZIC:rT- OF CZ;' .I
IEEE :+
SLE
SE�TEO•_..�:t: u,•,. Atri.7:.._ rit T't: ...�:Ft'..ii0..
oo26 6 ith board order
G- \•.w V_.. \rw.•w,�.iura l:aANf YV
�:.....t.•r.\... ._t ''�•I" ��.tl f w yi.a
U-r S. Departr`=nt of.Labor y 1 Cb-5004-21 f 611
+pToyrtent and Trainin County of Contra Cotta I
450 Golden Gate lvenue9 Administration AdminPstratiort Building
San Francisco, California Martinez, California
94Toz 11! 94553
c :a::rte
L'
'r-10 by "c.• r.,... _. ._ . `
1
,L I V I J-J .. IJ2 '
1 iV.Ja. !1,}%La7s11 I,�a/ 1 a J-f
M.ti i r'L'a.1.0 y ti:.rta�r • t...of(suu:s
D.G h ac C1L1 f;air b {!a.ysno."'red s"a:arnt .•lucl iT sub. to srsabs.r.f
Yr_
S..=a '^:5::::.:: r.'ar:.:Cyi.C:trG:.1
xi e.•t:Rot ' r h'YTRL FP>:oS IS SO C:iC'<:: iM. rNING F i Otl.,t
jxt T�i`r0:C o: T+E TY I!kzc 7tiLC It $tlr LT s ,AT• 1PLL4nt�: NlPttic Ft+[EtCS
E. rt: t:aaT[TCA Ki1:tlLE1 ABC KEC[15 raNTlCI-
1 1917, L'T1LItl If CPayTIIs ti CICS TO EkNOLL A. SIOPat
J,��aT7
31. r:OrPlaTE, IFOsIt [ • , c aT TMEIN OwN MIS"
OP La,0FF0 vd[PE a� �xrS Ot TNO SC FCp Trf• 1 0 —_
ritii5 aA.l aC'Llt'a Tt i•,T TTrE at1T• r�.■o.•Y. •..: .. ..ret ••
.ta .C•• ��.Jr • 'wr.•L r .
James P. KennIFy
1 m',
s.:a. i Chair--n, Board of Sut>erlisors
4,rrL t�'a i4/176 t
Lwwi V�•L 11
r�gLATIJ.: 'Nr C=Ti"= Q r Car .17LE 11 RP=A7 ti^...
c ,•L!{: R:^ .z_ 5 LLS!c:rTS 9_
F. $i CT 19a C•^A I`'� 'JE T!'c [ :119.! :7 11.t :._ aI S..'W" CRS Si?'T
.11 P1Ga1l Ri._ Sr .�!S ^i:T'.. 75' �i$7 b0 t
.:- T1 �. and orde
,,r?•:CO,L's:c t: 11:LT :: L'rC•. RFCr.7: O((,,V P��(�
n,.+.'..w,• .• L�b:+�r�• �-^•v-:.•w..w.w.�.t�i�s.y Ir an..t wruvyC: �a.]7.t,.
..., i.... r.u+•
C?. :7 ; =T !} 06-5004-21 611
cz.ah r,a.. a�rLi
U. S. Departrmunt of Labor 1 r County of Contra Costa
Employment and Training Administration Administration Building
450 Golden Gate Avenue Martinez, California 94553
San Francisco, California 94102 f
7%:: Via.• c :a::re? i.le Cy K:: T:�ec. S:a: :e:i. .r..:a,i)r�:::.ra: or L:a:.,':}t'Ovrr•nC.^
s^ia_ atrr_.a::.. rr.•r.-! :�a:G:.ra:,:` t.�..w.y'ate...say,••:••-t _.�r9lJ.n.�l,..4f_�4.Al:Lsl._C45ta
to A:Gtarset. :�.�G:a:•t:. a=c._. :o s :s:r A U.:it,::hvm.! =. aai
to a::x a-__ is the a' _.=rar.:.it-.st. w-i::,; me Com r:e r�e
2ar;,7..r. ?::..:.•+d =cis gray.:!and 7ecir!atas«z. A.se aacIulydl Lem-n-
3:,u Gaat 3yre-+mt L=+r:z:�e priot! ty�rt Lacs' August 1, 1974!? September 30, 1976
P.OSWZ;aTION
:his r_.ios G E-+raxs Q tort sqt e:e s tier Tr,trn:o*»';s:on :sr -:It:
e:
rant �r r.•••.:++.-, s 2.a 184.468 to Imo-Zt..ry;5,ji 3.615
• C—MIX AND r:5 YZAR
T27 LE F�%est FY :975
_Y 1470 r! 1;75 1 FY TVs ( Surr I i-3
ZI
IrC.ava I
-
t
saga 412 100 1 1 186 195 D9,%6 1,357,506 4.518,367
97.8311 400,5691 .416,8;81 I ( .915.248
2
Eaw 1
jO'"' 11.3328311 1S86.764i 1.156,4141 1,35;. 021 5,433,615
D.cr.A.W:AUG%,D;
_ (:hs:it th..san Awte ss su'J;rY to 2rs9:aS.l07 of 1.1p;''s
a?d:.•t
no:.:.s::tntr s!.•..'r:•I
E. INC PtAF-C,:r Or TOE FY ING TITLE It SUPPLMETa: FCMOS !S TO CTTE%: TOE ra4CA:N TwAOtlCR
Ja11uaFY 31, 191787, L•TILI.'IrC rraT[r[P htaSusrS &AE PECC35ANT. 1P:LuntR: MIAtP: Fp!rZr3
OP LarOtFs u+[P! APPAWSIATE. hOvnttl. If :aaUT!!! OrCIVE to t/•7LL aCEITIDMAL ►,FTICI-
rayTw AMD AC=t:C=a TE Trt 9:1`t1CIT:•1!11 Or Tr•7.4c! Fe,ES, TH!V t'.0 V9 AT 70!IJ owls P114.
. hwYa �hA.•(
James P. Kenny
ttta.a 'ta:..t
1 hairman, Board of Supervisors
G - !9/14/701
F. :itTlox 9S.2 (3) OF ::1{ U-T. P.9:E5 a7:' F:CC:LATICS 6-mOS Q (1) Of
n�iL•f.1'..._ R7' �=i:!'IfRTI.?'.. SCC �al:-1 TORI Tt� rP.�S.iR� :R. S!.":E Y.ESI Oma... ..a'i-TITLE 1! Al.:I'.
.:..r•: is ME :T t?.• .. Tn::tS GF 1m.:; ,SCITIC1T10::.
board order
0026'7 fA.cro i!r 1:d ►vith
t
AP:La:.-
• C.•:.-- � �• X76071224
-�••.-_-�..-'+e^��.� ..... i. rt+* i. Oil:
oO.NTl. Tier. w.M door
A i M:1V%
w Toole rx" t:AT•JN !'! ....ai a:it:t:D 14
_ /rx
sa:1 i'" ?!?�7a
$ LE.:A:Aa t:wNan�C:T.:A% -iiijNb: L4i.OYi4 13�."ITlil'Jcfl7a NO.
S.mr+.
County of Contra Costa 94-6000-50ga
„L . Civil Service Department 6 -
e, U.-A✓P..tee : Administration Building PRO. �.• MME.- '1171• i2f312 1
: :l : Martinez, a Qwm : Contra Costa GRA14 s•TtiLt
L Zza:m : California a-:': 94553 .s.s
CETA TITLE It
L. Baa: Pnsai :..... Michael H. George
e a.i.A~Sons t 4I -2586
ITLE AM OF ArP:J=AKT,L raw- 3. TVP$Or APftJZ4KTI.T_-'171ZN:
a-Ssa:. 1-i m+w*l-..La ANOW
X A program to provide public service employment to unem- s•tas,ala:. I•N=;r.r jsrst.a.me lnsars m
a ployed and underemployed County residents (excluding the :rs� a ,�,'•�;,;r 9sIt
ysit7)a
! City of Richmond). z-9-W
Per instructions from DOL. the purpose of this modifica- 81r-ovsD :-•-
., tion is to de-obligate $2,184,468 irr federal funds rinieh =rse-:j.rr tskuma.
lDi
will be re-obligated in the grant application to Les sub- F. ZV S OF AssJS:AN==
-. mi tted for Fiscal Year 1977. "424 411rat i'-te,rras..
"s;rsemae:r'rose- botar %ler s.7+r r
s; P.ew tasmYy r A-.
a ::.AMA OF FJl3Sr^a SUTA= ttisA.ta e,i+a.:e.asi.i.rr. SS.rc-mATSO mum S.^-TYt<OF APP'JCATtON
M. I-.t'm C-11smra. f.Rlrlmptatups
Contra Costa County �lud)ing the City AMM-6111- �,� �h
of R ici mO d 600 J.6$r am"ruia!Cr C
3:. I+ROPJS� W-14M1:. 34. OIsM, =S OF. •..a.Tyra-,OF Cot"--V tFsr:ss or:hj
ia.r�ts:L sC2. r--=
1 a-tausssDs'Isn &4war184.46Q tiJL t^ . County
tr«sre
2.Arri;est1 .03 l 798.9 ke=e t Rlchm0Td s"'"`.sas:;�,
IL S:st: 1 .Q:I:S• Fw*3Ew SIAWT SJ.Pio-3r >-:.as-akAbu
Ota_ 'Y-g o* SS;iii.�Tl7K Twetsr e;Irer
et L::k. i .W i js 6 9 1/2 x.+iam 67.:667 t tee►f,A+Bic _
t.LTs{jr ( »i%�-T+••aa.•.'.S.•=A'T.2 3'aa• .sr.si Am lis.EXT.-.»�::. rwzpA:=z; tr.=:Ox num
4. 2,184.468,> .ss, fio�--,--. V. 29 76 9 14 !Grant !lumber 06-5004-21
:.TZ29PAL A::.NCY To A9MVE GT.'-+U= t law.cos.bwa.3::T's*412«.RiuA$K: ADO='
U. S. Dept. of Labor, Emp. 6 Trng. Admin., San Francisco, Ca. 94102 �'eia � xs _
a.as be aw.a!M ir..e.!.a ra:W-0.1 S r rass.•.t ti Doti:.:alar A-?$"re r.-r cruy..sa asss.law.V.-.W=a n• Jtrr.. Aut- .r
C r tau in W. alry L:.rae., to sam.oraaea maar.:TCmsa&A ael asulesem arm arilm: IDs.m, etu.•.e.
•' T!Y: Lie a'r:
oe: In accordance with CETA Regional Bulletin
t•-
Ctx+i:t=S .•s::.,az:a::L+m a:su aq,..:sary C•) NO 32-76 Submission to DOL and clear-
..5 ssa s-..r:ssS asa+assm 9 la.-owns.� G! ng r ��
ae►a m rxa..:. f houses i s simultaneous. ❑
:.rt:b=-A.11.7Ir-T I s.sl:.,rjx- :::ate,SMAM
ss z:rnN"'} `James P. !Germy 7~ wail day
sts:Txn".z j Chairman, Board of Su ryi sora z= 76 9 14
2i A..:SiLT IwUi� r APy�'.s:A. Y...r saaa:J.day
Department of Labor CC
asccnrW ss
.Oli.-JA MATSON.4-nN:T V.ASaUMSTRASTV-1 Orel..: �ZL r=rRA: AaP-t:.+T101t
5 1':St::rlCA:ION
[Eniployment and Training Administration I Region IX Area 1 (b)
=.AZ"'" 3CL 'Oona i GRA»
450 Golden Gate Ave.,*tan Francisco. Ca. 94102 099 -'0'1'O
r 3:.A-naat-.Ann �?� s ltJs3r i: ! Y.s W0,106 4167 3A. - Ta.r "0" Aar
tea.AtitlS"J^ -- - is r?jrJL 1 S`2-.1$!6_460 .t:o i 23.A:^.3N oA::s 1f ; :*x- .
- sT 76" .._g---14
$ A L TCS-C= ! 1,Z.-
z . iA1`33Ali-l-t-xs. NFO26J6-1r
=`raw .u.ci Aar• .i • ..aml
R!71 Mt ^s` 76 9 30
AoIL-M M !ark Rogers
�-.F�jsAalcs Ar�E3
D 556-6514
(L;�Tst:M.3rAw.r i r. T:U ! sR'2.1$4.450
21. %4-:ar•.1 m i.A•.r• err, ry now-4 Oar.s..A.-:•a..�..•v r.+-t a,MCPA:ASE%::A-it 0 MAL
W.l-,e•.;..-...am.Y n s.6 b.,C r j.•a.b+.a fe tar 1.6iA ti-P-M A-1;.� gX&W,6.16 aat.rlAY Ad.l
F"3SRAL .::1! (.:aa.a-s at..2.a;w►la.
!A..91.AC:SON 1 II/A
�j��/EV 1■�V{ -•r•t5.42 FD-CW a.-4 1,14C., ti:-7a
L7
.. .. ~7066.-•r..w.is S.Sh.:
( ► � � t i l � i i S L p
{ 1 `` 6ti � • ` y I C
t � ;.i � r�. _ .•tom i
.. � r it -'•e'�`� 't�•.t Lt1
N '•t* .; '" '� 1 NL "• /i [ :+ t� —AA- -A
t ts1sir
46
Ij
'L
r r
ly �:
t iy w �tr.� � 1 � ( ,r•
N CW
a
Ta
! r N ,+L'•�'„•+:♦i rSrY•'�•�'� .�•. r N A I'1 i,;�i�/t r.O l�h ..r y 'eG.+•-?..i'
i = r� JVv.
?%?,.:--"s'? Q�" :meg i✓,.:a`�'�. t 1�i „`" t
O � ` �Ai �n G M�S,.r...r � ,,.r.ss4` O ..4.rt u3!,`•4.. { i i
to
c i 193
tsi s •i. (G� �( (� C .'1 i`'Gl� {�•C"`�' � ai W a,r't i { ( t
{ w w i. ,a'�.•IL•rte• +_ Af"i( {t x`• '^* �atis"ot..
t^. •ax
POO I
ca
y MG'a s i.r z.� 'i't... •f.�.,wJ1 t«. 7 4.r ir,'..4,%i is Lt.••�:' '. t
r ♦sir r••""• { ��'' � `R{1 , � t•'�
en
iii 1 •tOt`S � t t r.yY.�'.'•t-� • „(Li � ••� . y •,•; �{{(i.;S
d M• •r �I t �•♦•• }.
� �� �%' � ( { � the � � •? �:C�gt4'.
11 ' �a • (( f ty o
� jt'�1•17aA•d (.~. i \ � � � •`r��e `fit wi �'� 7j�T3(r,•'�i
1 � � t {� j M• i3g•�1�t?
N.I.a 4 C� • {T 3;{ • t \ i 1 .91.it....t.�2.�y �..�.i�:'�� �,�.
.. V• sy `j � 'Li�_��,�(�.��� .{ { . , i i � � }..�.., •7S yrt • �i�iiSe+��
it=�• =t�••r��• 's��{%yi�!t.,�.,i�
wri I t ••S � .• � is
:9 v "02
' tAe� • �t •. "• +i�, ♦ ... i �S Z S.f•• + .t�Y:•3• r,• tw :.r:A3'i
tl• 7•"• �•' '.7S :O tit
4G;3'•!r'i".1 L St ; i
t
0269
U .
on
Pt
0 ZZ
ME
16 12
Coll
LZ
A bo
ll
awl
law, Ca
41 c3p C!
'12 ftft
No
gifts
go
0 Ca 0
POP
00270
In the Board of Supervisors
of
Contra Costa County, State of California
September lis , 1976
In the Matter of
Contract 126-004-3 with Katherine B.
Robertson For Electromyographic
Services at County Hospital
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #26-004-3 with Katherine B. Robertson, an electromyographic
technician, to provide electromyographic services for the County Hospital
from August 1, 1976, through June 30, 1977, with a Contract Payment Limit
of $8,100, and under terms and conditions as more particularly set forth
in said contract.
PASSED Bx THE BOARD on September lis, 1976.
1 hereby certify that the foregoing is a true and correct copy of on order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seat of the Board of
Orig: Human Resources Agency Supervisors
Attn: Contracts S Grants Unit 14th of September , 19 76
cc: County Administrator affixed thu ay _
County Auditor-Controller
County Medical Director J. R. OLSSON, Clerk
Contractor "
By �j'� s�� % .-y . Deputy Clerk
J.ory Croigf
RJP:dcg 002'71
Contra Costa County Standard Form
ST.aNDARD UNTILICT
(Purchase of Services)
1. Contract Identification. Number 2 " r 0 0 3
Department: Medical Services
Sub;ect: Electromyograph services
2. Parties. The County of Contra Costa California (County), for its Department named
above, and the following named Contractor mutually agree and promise as follows:
Contractor: KATHERINE B. ROBERTSON
Capacity: An individual
Address: 2925 Monument Boulevard, L50, Concord, California 94520
3. Term. The effective date of this Contract is August 1, 1976 and it
terminates June 30, 1977 unless sooner terminated as provided herein.
4. Payment Limit. County's total payments to Contractor under this Contract shall not
exceed $ 8,100
5. County's Obligations. County shall make to the Contractor those payments described
in the Payment Provisions attached hereto which are incorporated herein by reference,
subject to all the terms and conditions contained or incorporated herein.
6. Contractor's Obligations. Contractor shall provide those services and carry out
that work described in the Service Plan attached hereto which is :.neorporated herein by
reference, subject to all the terms and conditions contained or incorporated herein.
7. General and Soecial Conditions. This Contract is subject to the General Conditions
and Special Conditions (if any) attached hereto, which are incorporated herein by
reference.
8. Project. This Contract implements in whole or in part the following described
Project, the application and approval documents of which are incorporated herein by
reference: Not Applicable
9. Legal Authority. This Contract is entered into under and subject to the following
legal authorities: California Government Code 31000
10. Signatures. These signatures attest the parties' agreement hereto:
COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR
Bye J. P. Kenn By /
hairman, Board g Sup isors
(Designate official capacity in business
Attest: J. R. Olsson, Co • y Clerk and affix corporation seal)
j, State of California ) ss. '
By. ��7 County of Contra Costa )
ry Croi Deputy
ACKNOIAMGLKENT (CC 1190.1)
The person signing above for Contractor
Recommended by Department known to me in those individual and
business capacities, personally appeared
before me today and acknowledged that he/
33Y �6- 04 —/they signed it and that the corporation
Designee or partnership named above executed the
within instrument pursuant to its bylaws
or a resolution of its board of directors.
Form Approved: County Counsel
Dated:
B}• Terrence A. Carlson
Deputy a uty County Clerk
EL+Z.46ETH P. HUTCHINS
D[PUTY COUNTY CLERK n{�
(A-4617 REV 6/76) Ccntro Co;ta County, California lfV272
Microfilmed with board order
I �
Contra Costa County Standard Form
P.it-L.%iT PROVISION'S
(Fee Basis Contracts)
26-- 0 O t*
Number
1. Payment Amounts. Subject to the Payment Limit of this Contract and subject
to the following Payment Provisions, County will pay Contractor the following fee:
[Check one alternative only.]
[ ] a. $ monthly, or
[g] b. $ 8.46 per unit, as defined in the Service Plan, or
[ ] c. $ after completion of all obligations and conditions
herein and as full compensation for all services, work, and expenses
provided or incurred by Contractor hereunder.
2. PaNment Demands. Contractor shall submit written demands monthly or as
specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1.
(Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and
in the manner and form prescribed by County. Contractor shall submit said demands
for payment for services rendered no later than 90 days from the end of the month
in which said services are actually rendered. Upon approval of said payment demands
by the head of the County Department for which this Contract is made or his designee,
County will make payments as specified in Paragraph 1. (Payment Amounts) above.
3. Right to Withhold. County has the right to withhold payment to the Contractor
when, in the opinion of the County expressed in writing to the Contractor, (a) the
Contractor's performance, in whole or in part, either has not been carried out or is
insufficiently documented, (b) the Contractor has neglected, failed or refused to
furnish information or to cooperate with any inspection, review or audit of its
program, work or records, or (c) Contractor has failed to sufficiently itemize or
document its demand(s) for payment.
4. Audit Exceptions. Contractor agrees to accept responsibility for receiving,
replying to, and/or complying with any audit exceptions by appropriate County, State,
or Federal audit agencies occurring as a result of its performance of this Contract.
Contractor also agrees to pay to the County within 30 days of demand by County the
full amount of the County's liability, if any, to the State and/or Federal government
resulting from any audit exceptions, to the extent such are attributable to the
Contractor's failure to perform properly any of its obligations under this Contract.
(A-4619 REV 6/76)
0
11273
SERVICE PLAN
Number
26 - 004 - 3
The Contractor represents that she is a qualified professional electromyographic
technician and will continue to be so qualified and eligible throughout the term of
this Contract. The Contractor shall provide electromyographic services for the County
Medical Services and shall provide these services in such manner as best serves the
County Medical Services.
A unit for payment purposes, as referenced in the Payment Provisions, paragraph 1,
Payment .amounts, is one hour of electromyographic services.
SPECIAL CONDITIONS
Paragraph 19. Insurance of the General Conditions is changed to read as follows:
"19. Insurance. During the entire term of this Contract and any extension or
modification thereof, the Contractor shall keep in effect insurance policies meeting
the following insurance requirements:
a. Liability Insurance. The Contractor shall provide:
(1) A policy of comprehensive liability insurance coverage for owned
and non-owned automobiles naming the County and its officers and
employees as additional insureds, with the following minimum limits:
$25,000 for each person and $50,000 for each accident or occurrence
for all damages arising out of death, bodily injury, sickness or
disease, from any one accident or occurrence, and
$10,000 for all damages arising out of injury to or destruction of
property for each accident or occurrence.
(2) A policy of contractual professional liability insurance against
errors or emissions performed in the practice of Contractor's
profession, with limits of $200,000 for each claim and $600,000
aggregate during the policy period, naming Contra Costa County
Hospital as additional insured.
b. Additional Provisions. The policies shall include a provision for ten
(10) days written notice to County before cancellation or material change
of the above specified coverage. Said policies shall constitute primary
insurance as to the County, the State and Federal Governments, their k
officers, agents, and employees, so that other insurance policies held
by them-shall not be required to contribute to any loss covered under
the Contractor's insurance policy or policies. Not later than the
effective date of this Contract, the Contractor shall provide the
County with a certificate(s) of insurance evidencing the above liability
insurance."
Initials:
Contractor County Dept.
00274
Contra Costa Count} Standard Form
j GENERAL CONDITIONS
(Purchase of Services)
1. Complaince with Law. Contractor shall be subject to and comply with all Federal,
State and local laws and regulations applicable with respect to its performance hereunder,
including but not limited to, licensing, employment and purchasing practices; and wages,
hours and conditions of employment.
2. Inspection. Contractor's performance, place of business and records pertaining
to this Contract are subject to monitoring, inspection, review and audit by authorized
representatives of the County, the State of California, and the United States Government.
3. Records. Contractor shall keep and make available for inspection by authorized
representatives of the County, the State of California, and the United States Government,
the Contractor's regular business records and such additional records pertaining to this
Contract as may be required by the County.
4. Retention of Records. The Contractor and County agree to retain all documents
pertaining to this Contract for three years from the date of submission of Contractor's
final payment demand or final Cost Report (whichever is later) under this Contract, and
until all Federal/State audits are complete and exceptions resolved for the funding
period covered by this Contract or for such further period as may be required by law.
Upon request, Contractor shall make these records available to authorized representatives
of the County, the State of California, and the United States Government.
5. Termination.
a. Written Notice. This Contract may be terminated by either party, at their
sole discretion, upon thirty-day advance written notice thereof to the other, or
cancelled immediately by written mutual consent.
b. Failure to Perform. The County, upon written notice to Contractor, may
terminate this Contract should the Contractor fail to perform properly any of its
obligations hereunder. In the event of such termination, the County may proceed with
the work in any reasonable manner it chooses. The cost to the County of completing
Contractor's performance shall be deducted from any sum due the Contractor under this
Contract.
c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event
that Federal, State, or other non-County funding for this Contract ceases, this Contract
is terminated without notice.
6. Entire Agreement. This Contract contains all the terms and conditions agreed
upon by the parties. Except as expressly provided herein, no other understandings,
oral or otherwise, regarding the subject matter of this Contract shall be deemed to
exist or to bind any of the parties hereto.
7. Further Specifications for Operating Procedures. Detailed specifications of
operating procedures and budgets required by this Contract, including but not limited
to,monitoring, auditing, billing, or regulatory changes, may be developed and set
forth in a written Informal Agreement entered between the Contractor and the County.
Such Informal Agreements shall be designated as such and shall not be amendments to
this Contract except to the extent that they further detail or clarify that which is
already required hereunder. Such Informal Agr:.....ents may not enlarge in any manner
the scope of this Contract, including any sums of money to be paid the Contractor as
provided herein. Informal agreements may be approved and signed by the head of the
County Department for which this Contract is made or his designee.
8. Modifications and Amendments.
a. General Amendments. This Contract may be modified or amended by a
written document executed by the Contractor and the Contra Costa County Board of
Supervisors or, after Board approval, by its designee, subject to any required State
or Federal approval.
b. administrative amendments. Subject to the Payment Limit, the Payment
Provisions and the Service Plan may be a--ended by a written administrative amendment
executed by the Contractor and the County administrator or his designee, subject to
any required State or Federal approval, provided that such administrative amendments
may not materially change the Payment Provisions or the Service Plan.
(A-4616 REl' 6%76)` -1- UU275
Contra Costa County Standard Form
GENERAL CONDITIONS
-(Purchase of Services)
9. Disputes. Disagreements between the County and Contractor concerning the
meaning, requirements, or performance of this Contract shall be subject to final
determination in writing by the head of the County Department for which this Contract
is made or his designee or in accordance with the applicable procedures (if any)
required by the State or Federal Government.
10. Choice of Law and Personal Jurisdiction.
a. This Contract is made in Contra Costa County and shall be governed and
construed in accordance with the laws of the State of California.
b. Any action relating to this Contract shall be instituted and prosecuted
in the courts of Contra Costa County.
11. Conformance with Federal and State Regulations. Should Federal or State
regulations touching upon the subject of r',is Contract be adopted or revised during
the term hereof, this Contract shall be amended to assure conformance with such
Federal or State requirements.
12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General
Conditions, inspections or approvals, or statements by any officer, agent or employee
of the County indicating the Contractor's performance or any part thereof complies
with the requirements of this Contract, or acceptance of the whole or any part of
said performance, or payments therefor, or any combination of these acts, shall not
relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall
the County be thereby estopped from bringing any action for damages or enforcement
arising from any failure to comply with any of the terms and conditions hereof.
13. Subcontract and Assignment. This Contract binds the heirs, successors,
assigns and representatives of Contractor. The Contractor shall not enter into
subcontracts for any work contemplated under this Contract and shall not assign this
Contract or monies due or to become due, without the prior written consent of the
County Administrator or his designee, subject to any required State or Federal approval.
14. Independent Contractor Status. This Contract is by and between two independent
contractors and is not intended to and shall not be construed to create the relationship
of agent, servant, employee, partnership, joint venture or association.
15. Conflicts of Interest. Contractor promises and attests that the Contractor
and any members of its governing body shall avoid any actual or potential conflicts of
interest. If Contractor is a corporation, Contractor agrees to furnish to the County
upon demand a valid copy of its most recently adopted bylaws and also a complete and
accurate list of its governing body (Board of Directors or Trustees) and to timely
update said bylaws or the list of its governing body as changes in such governance
occur.
16. Confidentiality. Contractor agrees to comply and to require its employees
to comply with all applicable State or Federal statutes or regulations respecting confi—
dentiality, including but not limited to, the identity of persons served under this
Contract, their records, or services provided them, and assures that:
a. All applications and records concerning any individual made or kept by
Contractor or any public officer or agency in connection with the administration of or
relating to services provided under this Contract will be confidential, and will not be
open to examination for any purpose not directly connected with the administration of
such service.
b. No person will publish or disclose or permit or cause to be published or
disclosed, any list of persons receiving services, except as may be required in the
administration of such service. Contractor agrees to inform all employees, agents
and partners of the above provisions, and that any person knowingly and intentionally
disclosing such information other than as authorized by law may be guilty of a
misdemeanor.
17. Nondiscriminatory Services. Contractor agrees that all goods and services
under this Contract shall be available to all qualified persons regardless of age,
sex, race, religion, color, national origin, or ethnic background, and that none
shall be used, in whole or in part, for religious worship or instruction.
(A-4616 REV-6/.76) —2— r�
002 r6
Contra Costa County Standard Form
GENERAL CONDITIONS
(Purchase of Services)
18. Idemnification. The Contractor shall defend, save harmless and indemnify the
County and its officers, agents and employees from all liabilities and claims for damages
for death, sickness or injury to persons or property, including without limitation, all
consequential damages, from any cause whatsoever arising from or connected with the
operations or the services of the Contractor hereunder, resulting from the conduct,
negligent or otherwise, of the Contractor, its agents or employees, the County, its
agents or employees, or any other person or entity.
19. Insurance. During the entire term of this Contract and any extension or
modification thereof, the Contractor shall keep in effect insurance policies meeting
the following insurance requirements unless otherwise expressed in the Special
Conditions:
a. Liability Insurance. The Contractor shall provide a policy or policies
of comprehensive liability insurance, including coverage for owned and non-owned auto-
mobiles, naming the County and its officers and employees as additional insureds, with
a minimum combined single limit coverage of $500,000 for all damages because of bodily
injury, sickness or disease, or death to any person and damage to or destruction of
property, including the loss of use thereof, arising from each accident or occurrence.
b. Workers' Compensation. The Contractor shall provide the County with a
certificate of insurance evidencing workers' compensation insurance coverage for its
employees.
c. Additional Provisions. The policies shall include a provision for thirty
(30) days written notice to County before cancellation or material change of the above
specified coverage. Said policies shall constitute primary insurance as to the County,
the State and Federal Governments, their officers, agents, and employees, so that other
insurance policies held by them shall not be required to contribute to any loss covered
under the Contractor's insurance policy or policies. Not later than the effective date
of this Contract, the Contractor shall provide the County with a certificate(s) of
insurance evidencing the above liability insurance.
20. Notices. All notices provided for by this Contract shall be in writing and
may be delivered by deposit in the United States mail, postage prepaid. Notices to
the County shall be addressed to the head of the County Department for which this
Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street,
Martinez, California 94553. Notices to the Contractor shall be addressed to the
Contractor's address designated herein. The effective date of notice shall be the
date of deposit in the mails or of other delivery.
21. Primacy of General Conditions. Except for Special Conditions which expressly
supersede General Conditions, the Special Conditions (if any) and Service Plan do not
limit any term of the General Conditions.
22. Nonrenewal. Contractor understands and agrees that there is no representation,
implication, or understanding that the services provided by Contractor under this
Contract will be purchased by County under a new contract following expiration or
termination of this Contract, and waives all rights or claims to notice or hearing
respecting any failure to continue purchase of all or any such services from Contractor.
(A-4616 REV 6/76) -3-
00277
a
t
In the Board of Supervisors
of
Contra Costa County, Stdte of California
September 14, 1976
In the Matter of
Executing Special Services
Contract with Hs. Sonja
Blackman to conduct Head
Start Pre-service Training
IT IS BY THE BOARD ORDERED that the Chairman is authorized to
execute a Contract for services with tts. Sonja Blackman to conduct
a Head Start Staff Training September 23, 1976, total cost not to
exceed $70 of Federal Funds.
PASSED by the Board on September Ili, 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
Supervisors
affixed this 111th day of SentembPr. 19 76
J. R. OLSSON, Clerk
By `��' ., t�:.2 -f Deputy Clerk
Original Department:
Office of Economic Opportunity
cc: County Auditor Controller
County Administrator
Contractor c/o OEO
00278
v
J CON-ruicT EOR PU CHksE OF`SPECUiL SERVICES
1. Contract Identification_
Department: Office of Economic Opportunity
Subject: workshop for Head Start Teaching'Staff
2. Parties. The Contra Costa County Board of Supervisors (County), for its Department
naced above, and the following named Contractor mutually agree and promise as foilows:
Contractor: Sonja Blackman . . . .. . . . . . . .. .
Capacity: Individual Contractor .. . . . .. . . •' . ' . •.. .•. . . ' • • • • • . • . ••.
Address: 1975 Shattuck Avenue, Berkeley, CA 947047 " " . ' . . . . . . . . . . . .... . ..
3. Terri. The effective date of this Contract is Sepfemlief 23,- 1976 and it terminates
September 23, 1976 unless sooner terminated as provided herein.
4. Tern=nation. This Contract may be terminated by the County, at its sole discretion,
upon five-day advance written notice thereof to the Contractor.
5. Patiaeat Limit. County's total payments to Contractor under this Contract shall not
exceed $70.
6. County's Obligations. In consideration of Contractor's provision of'services"as
described below, County shall pay Contractor, upon submission of a properly documented
demand for payment in the roamer and form prescribed by County (Demand Form D-15) and
upon approval of such demand by the bead of the County Department for which this
Contract is made or his designee, according to the follo•.dm.- schedule:
( ) hour; session,••as••defined below; or .
FEE RATE: $70 _per service snit: ()o calendar. . 'Day"' ' • . ' ' (insert: day, weeuk,
........................or-'-mar;.).............
EOT TO EXCEED a total of One service units.
7.. Contractor's Obligations. Contractor shall provide the..fgJ!5?ying_.profession l services:
Consultation, specialized instruction, and traini-io in• ••Children's Literature •••••
for Pre-school for County-selected persons in the. time, place, and
tanner required by County, i,.cluding fhe provisions of say related materials and
supplies. Conduct a Workshop for Head Start Teaching Staff on selecting children's
literature that is non-sexist, non-stereotyping and culturally relevant. Provide
resource list and display books for participants to-critique and discuss. Time will
be from 8:30 am - 3:30 pm, at Montecito School, 600 F Street, Martinez.
8. Independent Contractor Status. This Contract is by and between two independent
contractors and is not intended to ani shall not be construed to create- the relationship
of agent, servant, employee, partnership, joint venture, or association.
9. Inde=ification. Contractor shall defend, save harmless, and indemnify the County and
its officers, agents, and CUloyees, fres all liabilities and clams for damages for
death, sicImess or injury to persons or property, including without limitations, all
consequential damrges, from aay cause whatsoever arising from or connected u.-ith the
operations or the services of the Contractor hereunder, whether or not resulting from
the-negligence of the Contractor, its agents or employees.
10. Legal Authority. This Contract is entered into under and subject to the following
legal authorities:
42 USC 2998
Ahest- sij;natures att,_C:,t trig parties agreemE!nto:
C0':'=:..% CGSiA COU:.iY, CALIF0'tNIa CONIRAIAOR
By
f ,J. P.
Chhan,j Board of S,upzrvi orserrf
a t
Attest: J. R. Olsson,,•Cou.ty Clerk
b
f
(Designate official capacity'}
,y � '';L<,,
Deputy Witness
F,acttrtrent —
By t� ' Date fIA'he
Designee rd ort{er
W,croSiimed vrith boa
002'79
Teras and Condicio.s Corerr_Lno Contracts for Protessio..al
or Technical Service: to a Co= nicj Action Pro3ram
his Contract is subject to all of the cord=cions listed balou_ tdaiver of any
of tease conditions oust be upon the express written approval of an authorized
representative of the Of=ic_ of Econ", in Op?orris ity, and such waiver shall
be made a part of this Contract.
1_ Termination of Contract
I£, through any cause, the Contractor shall fail to fulfill in t;w=ly
and proper manner his obligations under this Contract, or if the
Contractor shall violate any of the covenants, agreements, or
stipulations of this Contract, or if the grant from OEO under which
this Contract is cads is terminated by O-E-O, or, if the Agency herein
is the delegate agency of as OEO grantee, and the contract by which
this Contract is made is terminated by 0£0, or, if the Agency herein
is the Delegate Agency of an OEO grantee, and the contract by which
such delegation is ride is terminated the Agency shall thereupon have
the right to terminate this Contract by giving written notice to the
Contractor of such termination and specifying the effective date thereof.
If the Contractor is unable or un•.rilling to comply with such additional
conditions as uay'be lawfully imposed by OEO on the grant or contract
under which the agency is performin--the program to which these professions
services are being rendered, the `'ontractor shall have the right to
terminate the Contract by giving written notice to the Agency, signifyingg
the effective date thereof. In the event of termination all property
and finished or unfinished documents, data, studies, and reports
purchased or prepared by the Contractor under this Contract shall,
at the option of the Agency, become its property and the Contractor
shall be entitled to compensation for any unreimbursed expenses
necessarily incurred in satisfactory performance of the Contract,
Hot withstanding the above, the Contract shall not be relieved of
liability to the agency for damages sustained by the Agency by virtue
of any breach of the Contract by the Contractor, and the Agency may
withhold any reimbursement to the Contractor for the purpose of set- `
off until such ti=e as the exact amount of damages due the Agency frau
` the Contractor is a-reed upon or otherwise determined.
2. Changes
The Agency nay, from ti_e to time, request changes in the scope or
the services of the Contractor to be performed 'hereunder.
Such changes, including any increase or decrease in the as.our_t
of the Contractor's compensation, which are mutually agreed upon by
and between the Agbscy and t:e Contractor, must be incorporated in
written amendments to this Contract.
3, Travel Expenses
If the Contractor is to be reir_burzed for traval expenses, and
(1) if Lite Contractor is a public al:ancy, expeeses charged for travel
shall riot e::czel those alio::able under the customary practice in the
gove:^a_nt of ;:;tic': the agency is a part; or (2) if the Contractor is
a private a;ency, expenses charged for travel scall not exceed those
w.?ich ;could be allowed under the rules of the united Scares
Government govern-EnZ official travel by its e=p_oyaes_
OOOQO
Publ ica:i-a and P:3'.iR;Ty
4.
on d
T:a :,or.*,rac:'or •'''y i::11 is3! f x!:178 of its fu$ t'i..•. .3.r. rt3rTtGtp3'tivn ;� ?
in the aaprovad cc^auni-ty action orogran without prior r?v10V by the
ft ancy, :provided that, such pub 1 icarions a.kn-,»ladle Via. the prograsa {&��
is supported ty, funds granted by-'�cC p:rsenn, to the provisionsnof z
the Fconaaic:OPaortursity :k-i of,J9a and that fiv? capias of- each :
cation arL :Lf:tisrS': :7 OED .plus C:U tL�",.�a (•t'tv "'RCI'3: Y
the Agancy stay reasonably,'reduira
CarVria t 5 a 5 y�sf
3
If the Contract results in, a tock or other copyr ightarle-rnatPrial,the -
author is` free to coayri,ht the xork, ,but.the Office of F-Conoriic t E
•opportunitl reservas a royalty-fraa,.nen0xclusivi and 1rrevocit
license ;to raproduca, publish or otherwise usa,•and to authorize
others to. use, all copyrighte�I ratarial, and n1I rraterlal srhlch, n be,,
+ :
-the C-.
cop}r' hted r3sultin fran n#pa .
x r
5. Patents
Any d i scoy�ry or i nt�ort i on ar i s i rtcl out of or:diva l opal i n'tho'course rix
s
of,work
aided by this Contract s'uall be proTptly and:fult�< resorted y F
toltd,As�ency and to`the Diroctor of-,QEO"for>dat3rrsllnation as to
xhatha- patent rotocti on on.st h nv3r tion-or discovery, shalt be i .
souSht and hoer the ri-its in the,'invantion or discovsry, 'including
- ,
rights .tndor any ?3j3Rt issuad fi!r:raoll shall be disposed of andw
administered, ir. order to protect tha public intarest . r `4
x�
r r
7_ tabor Stilnl3rds mNNe
:111 laborars and rx3ch�s.ics elaaloy�sd 5Y contractors or sub-cotltractos W .
�.
In the construction, altaretion or r.pair, ,inclLid inn o3infiillg and
decorating of pro,';ncts, buiIdinGs and works which are federally: assisted m�
under this Contract shall 48 aai.d way3s at rates not kiss than.:thou: : ra
provaiIing on siniIiar construction in'<tho local ity,as,deforms ha � '
by.the Secretary of Labor in aceordanca with tha Davis-9econ F,ct, as 4,
amandad (40 115_i_ '27v-a-27ba-S): ,
`�',n
8 Covnant Acainst Continnant_Fn35 -
s -
. �n l 1 i nq arrancy,or oths
T.no Contractor warrants.#hat na Arson:or
ar,anization has baen ar::loyod of retained sal icit t.^, o..secures .t•ts
.�,Og.tract upon an ajr=�s°�_nt or. undarstandinr� .for a coc�misslon,
percar.#ago, brokers o' contin-rsnfi_fee. For breach or;vlolat.ion'of r.
this warrant, tha nc, s`el1 have the right to sr>riul this Contract
A- �,4X
, f.- , t0 daduct f rami the i
vii:.:lou. 1 ic..l l its or, in its discr..tion,
ccnpensat i on, or ethane i se recovar, the'fu t I alaount of•such
corxaissian,. p3tGizntl 3, brokaran� or oantin9ant fee_ f
9. DIscri:aina:ion in Enolnvm:.nt Prohibited
Tho- Contractor will not discriminate against any,�toyee ernloyed `r, g
it th�. �vrt7rr��r.C: :t this c,rtr�ct, =:r 2 tiro§t my 3-k^.i iG�nt- far ' a
.K,�a lay.• nt i n'th: ;,Lrf 3m nce a= this cantrxt 5:c-use nE rice creed,
C�Jlar, or natlan2l origin. The Ccrtractorwiil take affirmative action
to ensure that ?pp1icants are :Ioyad, and that ampl,ayeas are"treatzcf
ry
t, OQ28 z =° h
during eaplolireent, without rnciard to their racy_, cread, color, or
national origin. This rcquircoent shall apply to, but not be fi7ited
to the following: employmant, up-grading, dc.*ation, or transfer;
recruitrent or recruitment advertisinq, layoff or termination; rates
of pay or other fors of compensation: and selection for traininri,
including apprenticeship. In the even: that thn Contracftr sins
any contract trhfch would be covered by Executive Order 10925 (lurch 6.
1961) or Executive Order 11114 (June 22, 19631, the Contractor
shall include the aqua l-employcont opportunity clause specified in
Section 301 of Executive Order 10925, as a-fended.
10. Discrimination Prohibited
Ivo parson in the United States shall, on the ground of race, creed,
color or national origin, be excluded from participation in, be denied
the proceeds of, or be subject to discrimination in the performance
of this Contract. The Contractor will comply with the regulations
promulgated by the Director of GEO, which tha approval of the
President, pursuant to the Civil Rights Act of 1964 (45 C.F.R. Part
1010).
. 11. Political Activity Prohibited
None of the funds, m torials, property or services contributed by
the Agency or the Contractor under this Contract shall be used in
the performance of this Contract for any oartisav political activity,
or to further the election or defeat of any candidate for public
office.
12. Religious Activity Prohibited
Thera shall be no raligious workship, instruction or prosalytization '
as part of or in connection with the performance of this Contract.
i3. Copliance with Local Laws
The Contractor shall comply with all applicable laws, ordin:+nces, and
codas of the State and local governments.
14. Re2gsts andf Inspections
The Contractor shall cake financial, program progress, and other
reports as requested by the Agency or the Director of OED, and-Mill
error—,a for on-site inspections by Agency or OED representatives at
the request of either.
' Initials:
v
Contractor ounty Dept.
00282
i
i
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 1976
In the Molter of
Contract 926-007-2 with Philip
Peltzman For Audiology Consultation
Services at the George Miller Centers
during FY 1976-77
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract 926-007-2 with Philip Peltzman, Ph.D., professional
audiology consultant, to provide audiology consultation services at the
George Miller, Jr. Memorial Centers, Fast and West, from July 1, 1976,
through June 30, 1977, with a contract payment limit of $4,800, and
under terms and conditions as more particularly set forth in said contract.
PASSED BY THE BOARD on September 14, 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 dote aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts 6 Grants Unit Supervisors
cc: County Administrator affixed this 14thday of September . 19 76
County auditor-Controller
County Medical Director
County Mental Health Director J. R. OLSSON, Clerk
Contractor gDeputy Clerk
RJh:a4
at . _ ,,� 004983
nrra Cor,., i:, StandcrVFortt
STA.".DXRD CONTRACT
(Purchase of Services)
26 - 007 --
1. Contract Identification. Number
Depa—rent: Medical Services
Subjc-ct: Purchase of Audiology Consultation Services for
George 'Miller Jr. Centers
2. Parties. The County of Contra Costa California (County), for its Department named
above, and the following named Contractor mutually agree and promise as follows:
Contractor: Philip Yeltzman, Ph.D.
Capacit_:: Private entrepreneur and professional audiology consultant
Address;: San Francisco General Hospital, Gard 86, Room 612, San Francisco,
California 94110
3. Term. Thc- effective date of this Contract is July 1, 1976 and it
terminates lune 30. 1977 unless sooner terminated as provided herein.
4. Payment I.init. County's total payments to Contractor under this Contract shall not
exceed $ 4800
S. County's Obligations. County shall make to the Contractor those payments described
in the Pa}=ent Provisions attached hereto which are incorporated herein by reference,
subject to all the terms and conditions contained or incorporated herein.
6. Contractor's Obligations. Contractor shall provide those services and carry out
that work described in the Service Plan attached hereto which is incorporated herein by
reference, subject to all the terns and conditions contained or incorporated herein.
7. General and Special Conditions. This Contract is subject to the General Conditions
and Special Conditions (if any) attached hereto, which are incorporated herein by
reference.
S. Project. This Contract implements in whole or in part the following described
Project, the application and approval documents of which are incorporated herein by
reference: Not applicable
9. Legal Authority. This Contract is entered into under and subject to the following
legal authorities: California Government Code 31000
10. Signatures. These signatures attest the parties' agreement hereto:
COUNTY OF CO`;T�U1 COSTA, CALIFORNIA CONRIMCTM
sy✓ P. Kenny- ",
airran, Board o Supe v sons
(Designate official capacity !n business
Attest: J. R. Olsson, County Clerk and affix corporation seal)
State of California )
MIy 992 County of Contra Costa ) ss.
Craig Leputy
AMOWLEDGII`MENT (CC 1190.1)
The person signing above for Contractor
Recosmende,+. �v c•partment known to me in those individual and
business capacities, personally appeared
before me today and acknowledged that he/
By they signed it and that the corporation
Designee or partnership named above executed the
within instrument pursuant to its bylaws
or a resolution f its board of directors.
Form Approved: County Couasel /
Dated: e
L Deeputy
Notary Public/ epu= GoufftyFML SEAL
ANN LONGMIRE
NOTARY :.:.;uC . CALIFORNIA
FRJACMAL OFFICE IN
(A- 617 REV 6!75) Microfilm:d w�4)` � o.dzUJ,.IRA COSTA COUNTY
C
111 Rr acti+pa Er;iras December 4, 1979
I
Contra Costa County Standard Form
PAYMENT PROVISIONS
(Fee Basis Contracts)
Number26 0 07 _
1. PaN=ent Amounts. Subject to the Payment Limit of this Contract and subject
to the following Payment Provisions, County will pay Contractor the following fee:
[Check one alternative only.]
[ ] a. $ monthly, or
[x] b• $ 60.00 per unit, as defined in the Service Plan, or
[ ] c. $ after completion of all obligations and conditions
herein and as full compensation for all services, work, and expenses
provided or incurred by Contractor hereunder.
2. Payment Demands. Contractor shall submit written demands monthly or as
specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1.
(Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and
in the manner and form prescribed by County. Contractor shall submit said demands
for payment for services rendered no later than 90 days from the end of the month
in which said services are actually rendered. Upon approval of said payment demands
by the head of the County Department for which this Contract is made or his designee,
County will make payments as specified in Paragraph 1. (Payment Amounts) above.
3. Right to Withhold. County has the right to withhold payment to the Contractor
when, in the opinion of the County expressed in writing to the Contractor, (r) the
Contractor's performance, in whole or in part, either has not been carried out or is
insufficiently documented, (b) the Contractor has neglected, failed or refused to
furnish information or to cooperate with any inspection, review or audit of its
program, work or records, or (c) Contractor has failed to sufficiently itemize or
document its demand(s) for payment.
4. Audit Exceptions. Contractor agrees to accept responsibility for receiving,
replying to, and/or complying with any audit exceptions by appropriate County, State,
or Federal audit agencies occurring as a result of its performance of. this Contract.
Contractor also agrees to pay to the County within 30 days of demand by County the
full amount of the County's liability, if any, to the State and/or Federal government
resulting from any audit exceptions, to the extent such are attributable to the
Contractor's failure to perform properly any of its obligations under this Contract.
(y-4619 REV 6/76)
00285
SERVICE PUB
Number 26 - 007- 2
The Contractor acknowledges that he is a qualified professional audiologist and
shall provide professional audiology services for County consisting of:
1. Clinical evaluations of hearing.
2. Clinical evaluations consisting of special testing and brain wave analysis
of infants and children to determine possible learning disorders.
The Contractor shall provide the services specified above for County referred
patients as required by George Hiller, Jr. Centers at times and places specified
by the Director of Mental Health services or his designee.
One unit,for payment purposes, shall be defined as the provision of one clinical
evaluation. The maximum number of evaluations to be performed under this contract
shall not exceed eighty (80). Contractor may bill for up to seven (7) units
of service (evaluations) per month, not exceeding $420.00. Final accounting, at
the contract's expiration, shall not exceed the Payment Limit of the Contract
($4,800).
Initials: �fY
Contractor County Dept.
00286
SPECIAL CONDITIONS
Number 26 - 007 - 2
Paragraph 19, Insurance of the General Conditions is hereby deleted.
Initials: —= —
Contractor County Dept.
00287
Contra Costa County Standard Form
GENERAL CONDITIONS
(Purchase of Services)
1. Complaince with Law. Contractor shall be subject to and comply with all Federal,
State and local laws and regulations applicable with respect to its performance hereunder,
including but not limited to, licensing, employment and purchasing practices; and wages,
hours and conditions of employment.
2. Inspection. Contractor's performance, place of business and records pertaining
to this Contract are subject to monitoring, inspection, review and audit by authorized
representatives of the County, the State of California, and the United States Government.
3. Records. Contractor shall keep and make available for inspection by authorized
representatives of the County, the State of California, and the United States Government,
the Contractor's regular business records and such additional records pertaining to Chia
Contract as may be required by the County.
4. Retention of Records. The Contractor and County agree to retain all documents
pertaining to this Contract for three years from the date of submission of Contractor's
final payment demand or final Cost Report (whichever is later) under this Contract, and
until all Federal/State audits are complete and exceptions resolved for the funding
period covered by this Contract or for such further period as may be required by law.
Upon request, Contractor shall make these records available to authorized representatives
of the County, the State of California, and the United States Government.
5. Termination.
a. Written Notice. This Contract may be terminated by either party, at their
sole discretion, upon thirty-day advance written notice thereof to the other, or
cancelled immediately by written mutual consent.
b. Failure to Perform. The County, upon written notice to Contractor, may
terminate this Contract should the Contractor fail to perform properly any of its
obligations hereunder. In the event of such termination, the County may proceed with
the work in any reasonaLle manner it chooses. The cost to the County of completing
Contractor's performance shall be deducted from any sum due the Contractor under this
Contract.
c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event
that Federal, State, or other non-County funding for this Contract ceases, this Contract
is terminated without notice.
6. Entire Agreement. This Contract contains all the terms and conditions agreed
upon by the parties. Except as expressly provided herein, no other understandings,
oral or otherwise, regarding the subject matter of this Contract shall be deemed to
exist or to bind any of the parties hereto.
7. Further Specifications for Operating Procedures. Detailed specifications of
operating procedures and budgets required by this Contract, including but not limited
to,monitoring, auditing, billing, or regulatory changes, may be developed and set
forth in a written Informal Agreement entered between the Contractor and the County.
Such Informal Agreements shall be designated as such and shall not be amendments to
this Contract except to the extent that they further detail or clarify that which is
already required hereunder. Such Informal Agreements may not enlarge in any manner
the scope of this Contract, including any sums of money to be paid the Contractor as
provided herein. Informal Agreements may be approved and signed by the head of the
County Department for which this Contract is made or his designee.
8. Modifications and Amendments.
a. General Amendments. This Contract may be modified or amended by a
written document executed by the Contractor and the Contra Costa County Board of
Supervisors or, after Board approval, by its designee, subject to any required State
or Federal approval.
b. Administrative .amendments. Subject to the Payment Limit, the Payment
Provisions and the Service Plan may be amended by a written administrative amendment
executed by the Contractor and the County administrator or his designee, subject to
any required State or Federal approval, provided that ich administrative amendments
may not materially change the Payment Provisions or the Service Plan.
(A-4616 REP, 6/76) -I-
00288
i
Contra Costa County Standard Form
GENERAL CONDITIONS
(Purchase of Services)
9. Disputes. Disagreements between the County and Contractor concerning the
meaning, requirements, or performance of this Contract shall be subject to final
determination in writing by the head of the County Department for which this Contract
is made or his designee or in accordance with the applicable procedures (if any)
required by the State or Federal Government.
10. Choice of Law and Personal Jurisdiction.
a. This Contract is made in Contra Costa County and shall be governed and
construed in accordance with the laws of the State of California.
b. Any action relating to this Contract shall be instituted and prosecuted
in the courts of Contra Costa County.
11. Conformance with Federal and State Regulations. Should Federal or State
regulations touching upon the subject of this Contract be adopted or revised during
the term hereof, this Contract shall be amended to assure conformance with such
Federal or State requirements.
12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General
Conditions, inspections or approvals, or statements by any officer, agent or employee
of the County indicating the Contractor's performance or any part thereof complies
with the requirements of this Contract, or acceptance of the whole or any part of
said performance, or payments therefor, or any combination of these acts, shall not
relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall
the County be thereby estopped from bringing any action for damages or enforcement
arising from any failure to comply with any of the terms and conditions hereof.
13. Subcontract and Assignment. This Contract binds the heirs, successors,
assigns and representatives of Contractor. The Contractor shall not enter into
subcontracts for any work contemplated under this Contract and shall not assign this
Contract or monies due or to become due, without the prior written consent of the
County Administrator or his designee, subject to any required State or Federal approval.
14. Independent Contractor Status. This Contract is by and between two independent
contractors and is not intended to and shall not be construed to create the relationship
of agent, servant, employee, partnership, joint venture or association.
15. Conflicts of Interest. Contractor promises and attests that the Contractor
and any members of its governing body shall avoid any actual or potential conflicts of
interest. If Contractor is a corporation, Contractor agrees to furnish to the County
upon demand a valid copy of its most recently adopted bylaws and also a complete and
accurate list of its governing body (Board of Directors or Trustees) and to timely
update said bylaws or the list of its governing body as changes in such governance
occur.
16. Confidentiality. Contractor agrees to comply and to require its employees
to comply with all applicable State or Federal statutes or regulations respecting confi-
dentiality, including but not limited to, the identity of persons served under this
Contract, their records, or services provided them, and assures that:
a. All applications and records concerning any individual made or kept by
Contractor or any public officer or agency in connection with the administration of or
relating to services provided under this Contract will be confidential, and will not be
open to examination for any purpose not directly connected with the administration of
such service.
b. No person will publish or disclose or permit or cause to be published or
disclosed, any list of persons receiving services, except as may be required in the
administration of such service. Contractor agrees to inform all employees, agents
and partners of the above provisions, and that any person knowingly and intentionally
disclosing such information other than as authorized by law may be guilty of a
misdemeanor.
17. Nondiscriminatosv Services_ Contractor agrees that all goods and services
under this Contract shall be available to all qualified persons regardless of age,
sex, race, religion, color, national origin, or ethnic background, and that none
shall be used, in whole or in part, for religious worship or instruction.
(A-4616 REV 6/76) -2-
, F 00289
I!
x
.Contra Costa County Standard Form
GENERAL CONDITIONS
(Purchase of Services)
18. Idemnification. The Contractor shall defend, save harmless and indemnify the
County and its officers, agents and employees from all liabilities and claims for damages
for death, sickness or injury to persons or property, including without limitation, all
consequential damages, from any cause whatsoever arising from or connected with the
operations or the services of the Contractor hereunder, resulting from the conduct,
negligent or otherwise, of the Contractor, its agents or employees, the County, its
agents or employees-, or any other person or entity.
19. Insurance. During the entire term of this Contract and any extension or
modification thereof, the Contractor shall keep in effect insurance policies meeting
the following insurance requirements unless otherwise expressed in the Special
Conditions:
a. Liability Insurance. The Contractor shall provide a policy or policies
of comprehensive liability insurance, including coverage for owned and non-owned auto-
mobiles, naming the County and its officers and employees as additional insureds, with
a minimum combined single limit coverage of $500,000 for all damages because of bodily
injury, sickness or disease, or death to any person and damage to or destruction of
property, including the loss of use thereof, arising from each accident or occurrence.
b. Workers' Compensation. The Contractor shall provide the County with a
certificate of insurance evidencing workers' compensation insurance coverage for its
employees.
c. Additional Provisions. The policies shall include a provision for thirty
(30) days written notice to County before cancellation or material change of the above
specified coverage. Said policies shall constitute primary insurance as to the County,
the State and Federal Governments, their officers, agents, and employees, so that other
insurance policies held by them shall not be required to contribute to any loss covered
under the Contractor's insurance policy or policies. Not later than the effective date
of this Contract, the Contractor shall provide the County with a certificate(s) of
insurance evidencing the above liability insurance.
20. Notices. All notices provided for by this Contract shall be in writing and
may be delivered by deposit in the United States mail, postage prepaid. Notices to
the County shall be addressed to the head of the County Department for which this
Contract is made, c/o Contracts b Grants Unit, Human Resources Agency, 651 Pine Street,
Martinez, California 94553. Notices to the Contractor shall be addressed to the
Contractor's address designated herein. The effective date of notice shall be the
date of deposit in the mails or of other delivery.
21. Primacy of General Conditions. Except for Special Conditions which expressly
supersede General Conditions, the Special Conditions (if any) and Service Plan do not
limit any term of the General Conditions.
22. Nonrenewal. Contractor understands and agrees that there is no representation,
implication, or understanding that the services provided by Contractor under this
Contract will be purchased by County under a new contract following expiration or
termination of this Contract, and waives all rights or claims to notice or hearing
respecting any failure to continue purchase of all or any such services from Contractor.
(A-4616 REV 6/76) -_3_ 0U290
i
r
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 1976
In the Matter of
Standard Agreement 429-202-2 with the
State Department of Health to Augment
Funding For Family Planning Services
in FY 1976-77
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to ,
execute Standard Agreement 429-202-2 with the State Department of Health
(State 476-55051) to augment the provision of family planning services to
persons who request such services as provided by the County Health Department
from July 1, 1976, through June 30, 1977, for a total funding amount not to
exceed $120,000, and under terms and conditions as more particularly set
forth in said Agreement.
PASSED BY THE BOARD on September 14, 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 thisl~"thday of September _ 19 76
County Auditor-Controller
County Health Officer J. R. OLSSON, Clerk
State Department of Health '
By Deputy Clerk
RJP:dg
1,EN f C T CON TRAC .t
k� rb
ST. DARa AGRE_N .?PogNEr cEA�N♦L ❑ STATE ACF.%CV 'I
.STATII OV CALIFORNIA
2,TO. 3 111E V. Itr7AI ❑ DEPT.or CEN.SER.
❑ GOMTROLLEA
THIS AGREEMENT, wade and entered into this 1st day of July _ 1976 ❑
in the State of California, by and between State of California, through its duty elected or appointed, ❑
qualified and acting ❑
TITLE OF O=FICER ACTI%Q FOR STATE ♦GEAc• vUteEl ER
Asst. `Mgr., r irancial ;Sgmt. 3razI Denartment .of Health 76-55051 _
hnrrwl(:+Ir 1-tlJnd U..,Stute_and For its
Contra Costa County(Health Department) 9 - 2 J9
hw"?! tr pri:mt the Canircc:or.
WITNESSETH: That the Contractor for and in consideraticn of the covenants,conditions,agreements,and stipulations of the State
hereinafter expressed. does hereby agree to furnish to the State services and materials,as follows:;. -
(tint forth Ynrvir-n to he rendenid by C"ntntctor,emlunt to be paid Contractor,time for performance ur completion.and attach plans and specifications,if any-1
1. The Contractor zhall provide family planning services to persons who -equest such
services and are dztermined eligible. for such services by the State Department of
Health. Family planning services shall be provided in accordance with the July 1,
1974 "Prosram Standards for Family.Planning Set;vi�.es" published by the State Depart-
ment of Health, a_copy of which has been paavided�to the Contractor. . These services
shall be provided in coordination with the CountyiNeL are Dep2rtent.
2. The period of rhis contract shall, be from,. July 1; 1976 through June 30, 1977.
3. The attached Exhibit "A"(F) entitled "Additional Provisions" is made a part hereof
by this reference., a ,-
4. In consideration of the above services performed in a manner acceptable to the State,
the State shall reimburse the Contractor not more,frequently than raonthl,:, in arrears,
upon submission of a claim in format prescribed by the State, stating the time period
covered, at rates not in excess.of those published in the I''State.Department of Health
Schedule ai Maxi---um Allowances for Medical and Related Services in Family Planning
Programs". The aa.-c+i== amount payable hereunder shall.not,e.`cceed._$ 120-2000
rte_ :>:•I•..�:�J
The provisions on the reverse side he.-sof constitute a part of this agreement.
IN WITNESS WHEREOF, this agreetrent has been execrated by the parties hereto, upon the date"CA_-I]�:YSc._ xl
STATE OF CALIFORNIA CONTRACTOR
AG[NCT CONTRACTOR tit�IT,.rw Tw Aw Aw I CQrtT'StT�T'Tt •.�CT•,5..,c)woa 1.(taw,
Department of health ContKa Costa County(Health Department)
•'r tAu TrtoRIZEO SIGNA TUNEr BY 1A ORIZED sIGNAyp,(I Er SLV 14 1916
.`7A 1J171 I P Kenn
TITLE TIT E -
Asst. Mgr., Financial Management Branch Chairman, Board of(u er•.isors
A011REss•W1 Pine Street
ICONTINUI:D ON�1_SNEZT7.EACH 9_AA.AG NAM£O� CONTRAcTORi Martinez, CA 94533
`Deperrment Of Genercl Servicas • Aye O�AT ENCU"e EKED A�PROPRIATI011 ENCUNe£AEQ IDESIGNAT= 11EAE APPLICAOLEI
Us.ONLY ?S 120,000 t STATUTES OF 1976 Vz.A,Peneral/Local Assistance
1.0 TION CODE
293 (h) l:g subjecto a roTal p^�,� t��j
nP +lea Na•- aa.Ia3a -P IQ3 tV (I ,v.��d'70 o
7 hereby eertrfy upon my own personal lntmledAe that bad�:rd fur...;
ore avci lab:e for..he pe.-sad and purpasr,of the experul i Lure s:r ted above.
{� 3•GN ATU wE OF ACCOUN TING OFFIC Ew OATS
l hereby certify that all crmdawns for exemption set forth in State Administrative Manual Section t2n9
M been complimf 1ri:h and this document is exempt from review by tl a Depurtment of Finance.
1/GNATURC OF OFFICER SIGHING ON DX"AI.F OF A1) ('�(� DATE
: ► (IIJJ��NNIJ
M.
icTo t m -with Rd o; er 33CO M 145 1735 CSp
=1 L The-C nninrtur agrre•s to indenmifv,defend:ural-.save harrnit,i the State, its of kris,agents 7 -
,' i :,1141.e-rnt2loyet-s honk:toy and all Claims and ►g!pr rp+ultfng tq any and alb contretctnrs,
sul2ibill nelors, m:►terialmen, lahore•n and any other person, firm or corporation furnishing or
serpt►lviog soul,se-rvire•s,►nateri de orsupplies io connection with the performance of this contract, ,•
alni from any and'all rlaimv and 1omK arrnaiug or resulting to any person, firm or corporation F: c
a het ua:ey lie inpirrd or clamaged by the Contractor in the performance of this contract.
7114- 01111ractur, and the agents and rmple►yees of Contractor, in the performance of this -'
at!n etini fe',42all sct'in_an inde-pe!Ideiat.capacity and noLas officers or.employees or agents of•
Stall.or C',alirornla " _. . . ageA>a
- :1. The State may termimae this agreement and be relieved of the payment of any consideration
to routr:utor.should Contractor fail to_prrform the covenants herein contained at the time and
in the mariner herein provided. In'thc"event of such termination the State may proceed with the
uurk in any man►14-r dm-meel.po2pvr hy,rhe State.The cost,to the State shall be,deducted,from;.
any scam dur the C:ekltru-tor ►nA— oris agreement, and the balance, 1. ariy, shall be paid theme
C:e►ntraetor upon ch-imu►d.
-- :,_,:: -_ ' •. � = .:-: .- ;„ - . - �- ,ice ' �,� �„
-1. Without the written consent of the Statr, this agreement is not assignable by Contractor
vithrr in whole or in Izart.
5. Timr is the-'Municv of this agiec- nt.
6. No altrratiurr or variation of the terms of this contract shall be valid unless made in writing fµi
and signed his the parties firreto,and nn oral understanding or agreement not incorporated herein,
shall 1x-bottling on any of the lzarties heirto.
Aj
i. The consideration to be paid Contractor, as provided herein, shall be in compensation for
all of C'ontractor's cslx-tuc-s incurred in the performance hereof, including travel and per diem, -
un"otherwiseezprusly so provided = --- .• _:,�._<aNr .
.i :. - _.�..: �.•� 1.:i-- -
-.: .._4
_ �(� +_4--193, ✓ao.3"_t — — _ -
• ,?rte. �►'-�•. "3._4- __ __
-3
-
_ UU293
Cage 2
Contra Costa County Health Department
Contract Number 76-55051
5. 'Funds paid under this program rust be used to further and augment the family planning
program of the Contractor, and must be used in addition to funds received from other
sources of support for this purpose and not as a substitute for them. Agencies shall
be required to show that programs or caseloads have been appropriately expanded.
6. Charges of over $90 for any individual, exclusive of faciLitating services, in a
12-month period will not be reimbursed unless prior written authorization has been
requested and received from the Office of Family Planning.
7. Billing for reimbursement for services provided under this contract shall be submitted
to the State Department of Health within three months of the date services are provided.
S. Contractor shall report all Family Planning visits under this program on a form provided
by the State, and agrees to comply with all reporting requirements established by the
State to administer this program_ Such reporting shall be done in accordance with
"Reporting of Clinic Visits to the California Family Planning Reporting System" a copy
of which has been provided to the Contractor.
9. If either party finds it undesirable to continue this Agreement, said Agreement may
be terminated by either party upon 30 days written notice to the other party.
10. For the purposes of this Agreement, voluntary non-emergency sterilizations shall be
excluded from the family planning services provided herein.
11. Eligible recipients are to meet the requirements of Section 10053.2 of the Welfare
and Institutions Code and any applicable federal or state eligibility requirements.
The State agrees to provide the contractor with the "Instructions for Certification
of Eligibility for Family Planning Services" and notify the contractor of any changes
in eligibility requirements.
12. The attached Exhibit "B" entitled "Prior to July 1, 1976 Language" is made a part of
this Agreement by this reference.
13. In Item 4 the "Schedule of Maximum Allowances for Medical and Related Services" refers
to the schedule published by the State Office of Family Planning dated April 1, 1975
and approved by the Director of the Department of Health, a copy of which has been
provided to the Contractor.
a
00294
C
Exhibir-A(F)
STATE OF G%raFOFL*IIA
DEPARTMENT OF HEALTH
ADDITIONAL PROVISIONS
(1) The Contractor will not discriminate against any employee or applicant for
employment because of race, color, religion, scx or national origin. The Contractor will take
affi adve action to ensure that applicants are employed,and that employees are treated during
employment without regard to their race, color, religion, sex or national origin. Such action shall
include, but not be limited to the following: employment, upgrading demotion or transfer;
re-cruitment or recruitment advertising; layoff or termination; rates of pay or other forms of
compensation;and selection for training,including apprenticeship.The Contractor agrees to post in
conspicuous places, available to employees and applicants for employment, notices to be provided
by the Contracting Officer setting forth the provisions of the Equal Opportunity clause.
(2) The Contractor will,in all solicitations or advertisements for employees placed by or
on behalf of the contractor, state that all qualified applicants will receive consideration for
employment without regard to race,color,religion,sex or national origin.
(i) The Contractor will send to each labor union or representative of workers with
which he has a collective bargaining agreement or other contract or understanding a notice, to be
provided by the agency Contracting Officer, advertising the labor union or workers'representative
of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the
notice in conspicuous places available to employees and applicants for employment.
(4) The Contractor will comply with all provisions of Federal Executive Order No.
11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of
Labor.
(5) The Contractor will furnish all information and reports required by Federal
Executive Order No. 11246 of September 24, 1965, and by the rules,regulations and orders of the
Secretary of Labor, or pursuant thereto,and will permit access to his books,records and accounts
by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain
compliance with such rules,regulations and orders.
(6) In the event of the Contractor's noncompliance with the discrimination clause of
this contract or with any of such Federal rules, regulations, or orders, this contract may be
cancelled, terminated, or suspended in whole or in part and the Contractor may be declared
ineligible for further State contracts in accordance with procedures authorized in Federal Executive
Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies
invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, `
regulation,or order of the Secretary of Labor,or as otherwise provided by law.
(7) The Contractor will include the provisions of paragraphs(1) through (7)in every
subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of
Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24,
1965, so that such provisions will be binding upon each subcontractor or vendor.The Contractor
will take such action with respect to any subcontract or purchase order as the State may direct as a
HAS 1197(4"M .00295
Fa
.y
t
means of enforcing such provisions including sanctions for noncompliance —provided,however,
that in the event the Contractor becomes involved in, or is threatened with, litigation with a
%ubcontractor or vendor as a result of such direction by the State, the Contractor may request in
%rriting to Elie State, who, in rum,may request the United States to enter into such litigation to
protect the interests of the Stare and of the United States.
( 8) Any reimbursement for necessary traveling expenses and per diem shall be at rates
not to exceed those applicable to regular State employees under State Board of Control rules.No
travel outside the State of California shall be reimbursed unless prior written authorization is
obtained from the State.
( 9) All equipment, material, supplies, or property of any kind purchased from funds
advanced or reimbursed under the terms of this agreement and not fully consumed in the work
described herein shall be the property of the State.At the time of purchase of equipment under the
terms hereof the Contractor shall submit a list of such equipment in accordance with the
instructions and format contained in the attached Exhibit A-1.Contractor shall at the request of
the Stare, submit an inventory of equipment purchased under the terms of this contract or any
predecessor contract for the same purpose. Such inventory will be required not more frequently
than annually.At the dose of the project covered by this agreement the Contractor shall provide a
final inventory to the State and shall at that time query the Stare as to the disposition of said
equipment. Final disposition of such equipment shall be in accordance with instructions from the
State to be issued immediately after receipt of tl:e final inventory and request for disposition
instructions.
(10) Prior authorization in writing by the State will be required before the Contractor
will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles,
supplies,equipment or services or for any fee, or other payment, for consultation of one hundred
fifty dollars(S 150) or more per day.The Contractor must provide in its request for authorization
all particulars necessary for evaluation of the necessity or desirability of incurring such cost,and as
to the reasonableness of the price or cost.For purchase of any item exceeding such minimum dollar
amount, three competitive quotations must be submitted with the request, or the absence of
bidding must be adequately justified.The Contractor must include in a written agreement with the
vendor,or the subcontractor the following clause:
Name of Vendor or Subcontractor) agrees to maintain and preserve, until three
years after termination of (Contractor's name)'s agreement with the State of
California, and to permit the State of California or any of its duly authorized
representatives to have access to and to examine and audit any pertinent books,
documents, papers and records of (Name of Vendor or Subcontractor) related to
this(purchase order)or(subcontract)."
The terms "purchase order"and "subcontract"as used in this paragraph(10)only,
excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for
public utility servic-s at rates established for uniform applicability to the general public
01) All personnel employed by the Contractor under this contract shall meet the
standards of training and experience required for comparable positions in State employment, as
determined by the State. if the Contractor maintains a local merit or civil service system,then the
personnel employed under the budget shall be subject thereto, providing such local system is
generally comparable to standards with the State civil service system as determined by the Stare.
_r 00296
ExhibirA(F)
(112) Examination of Records
(a) The Contractor agrees to maintain books, records, documents, and other
evidence pertaining to the costs and expenses of this contract(hereinafter collectively called the
•records-) to the extent and in such detail as will properly reflect all net costs,direct and indirect,
of labor, materials, equipment, supplies and services .nd other costs and expenses of whatever
nature for which reimbursement is claimed under the provisions of this contract.
(b) The Contractor agrees to make available at the office of the Contractor at all
reasonable times during the period set forth in subparagraph (c) below any of the records for
inspection,audit or reproduction by an authorized representative of the State.
(c) The Contractor shall preserve and make available his records(i)for a period of
four years from the date of final payment under this contract,and (ii) for such longer period, if
any,as is required by applicable statute,by any other clause of this contract,or by subparagraphs 1
or 2 below.
1. If this contract is completely or partially terminated, the records relating
to the work terminated shall be preserved and made available for a period of three years from the
date of any resulting final settlement
2. Records which relate to (i) litigation or the settlement of claims arising
out of the performance of this contract, or (iii) costs and expenses of this contract as to which
acception has been taken by the State or any of its duly authorized representatives, shall be
retained by the Contractor until disposition of such appeals,litigation,claims,or exceptions.
(d) Except for the records described in subparagraph(c) 2 above, the Contractor
may in fulfillment of his obligation to retain the records as required by this clause substitute
photographs, microphotographs, or other authentic reproductions of such records, after the
expiration of two years following the last day of the month of reimbursement to the Contractor of
the invoice or voucher to which such records relate, unless a shorter period is authorized by the
State or its duly authorized representative.
(13) . A final invoice and,if required by this contract,a final report shall be submitted by
the contractor within 45 days after the termination date hereof except as may be otherwise
specified herein. If a final report is required by this contract final payment hereon shall be withheld
until after receipt by the State of an acceptable report.
(14) Any inventions made in the course of or under this contract shall be promptly and
fully reported to the Chief Deputy Director, California State Department of Health. Parent
applications shall not be filed on such inventions without the prior written consent of the L
aforementioned individual.
(15) Officials Not to Benefit
No member of or delegate to Congress or the State Legislature shall be admitted to
any share or part of this contract. or to any benefit that may arise therefrom; but this provision
shall not be construed to extend to this contract if made with a corporation for its general bcncftL
-3- 0029'7
,a
k5
(16) Covenant Against Contingent Fees
The Contractor warrants that no person or selling agency has been employed or
retained to solicit or secure this contract upon an agreement or understanding for a commission,
percentage, brokerage, or contingent fee, excepting brna fide employees or bona fide established
commercial or selling agencies maintained by the Contractor for the purpose of securing business.
For breach or violation of this warranty the State shall have the right to annul this contract without
liability or in its discretion to deduct from the contract price or consideration,or otherwise recover,
the full amount of such commission,percentage,brokerage,or contingent fee.
(17) Inspection
The Smte, through its authorized representatives, has the right at all reasonable
times to inspect or otherwise evaluate the work performed or being performed hereunder and the
premises in which it is being performed.
(18) Nondiscrimination in Services,Benefits,and Facilities
The Contractor will not discriminate in the provision of services because of race,
color, meed, national origin,sex,age,or physical or mental handicap in accordance with Title VI of
the Civil Rights Act of 1964,42 U.S.C.Section 20004,rules and regulations promulgated pursuant
thereto, or as otherwise provided by state and federal law. For the purpose of this contract,
distinctions on the grounds of race,color, creed,or national origin include but are not limited to
the following: denying a p:-dcipant any service or benefit or availability of a facility;providing any
service or benefit to a participant which is different, or is provided in a different manner or at a
different time from that provided to other participants under this contract;subjecting a participant
to segregation or separate treatment in any matter related to his receipt of any service;restricting a
participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving
any service or benefit; treating a participant differently from others in determining whether he
satisfied any admission, enrollment quota, eligibility, membership, or other requirement or
condition which individuals must meet in order to be provided any service or benefit; the
assignment of times or places for the provision of services on the basis of the race,color,creed,or
rational origin of the pa.-t:cipzts to be scrsrcd. The Contractor will take affirmative action to
ensure that intended beneficiaries are provided services without regard to race,color,creed,national
origin.sac,age,or physical or mental handicap.
(19) Procedure for Complaint Process
The Contractor agrees that complaints alleging discrimination in the delivery of
services by the contractor or his or her subcontractor because of race,color,national origin,creed,
® — ser, age, or physical or mental handicap,will be resolved by the State through the Department of
Health's Affirmative Action Complaint Process.
-4- 00298
• ExhibitA(F)
(20) Notice of Complaint Procedure
The Contractor shall,subject to the approval of the Department of Health,establish
procedures under which recipients of service are informed of their rights to file a complaint alleging
discrimination or a violation of their civil rights with the Department of Health.
(21) Only Applicable to Hospitals
The Contractor will not discriminate against the intended beneficiaries of funds
monitored by the State because of race, color, creed, national origin, or sex, in accordance with
Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d,rules and regulations promulgated
pursuant thereto, or as otherwise provided by law.The Contractor will take affirmative action to
ensure that intended beneficiaries are provided services without regard to race,color,religion,sex,
or national origin. Such action shall include, but not be limited to the following: advertisement
conspicuously displayed advising the public that emergency health services are available without
regard to races color,religion,sex,or national origin and without regard to ability to pay.
(22) Only Applicable to Hospitals Accepting Medi-Cal Patients
The Contractor will not discriminate against the intended beneficiaries of funds
monitored by the State because of race, color,religion,sex, or national origin in accordance with
Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated
pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to
ensure that intended beneficiaries are provided services without regard to race,color,religion,sex,
or national origin. Such action shall include, but not be limited to the following: advertising
conspicuously displayed advising the public that Me&Cal services are available to the public
without regard to race,color,religion,sex,or national origin.
a
-5-
00299
Exhibit No.: 6
STATE OF CALIFORNIA
DEPARTMENT OF HEALTH
Prior to July 1, 1976 Language
(1) It is mutually understood between the parties that this contract may have been written
and executed prior to July 1, 1976 for the mutual benefit of both parties in order to
avoid program and fiscal delays which could occur if the contract were executed after
July 1. 1976.
(2) This contract is valid and enforceable only if sufficient funds are made available by the
Budget Act of 1976, for the fiscal year 1976-77 for the purposes of this program. In
addition, this contract is subject to any additional restrictions, limitations or conditions
enacted by the Legislature and contained in the Budget Bill or any statute enacted by the
Legislature which may affect the provisions, terms or funding of this contract in any
manner.
(3) It is mutually agreed that if the Budget Act of 1976 does not appropriate sufficient
funds for the program, this contract shall be invalid and of no further force and effect.
In this event the State shall have no liability to pay any funds whatsoever to the
contractor, or to furnish any other considerations under this contract and the contractor
shall not be obligated to perform any provisions of this contract.
a
HAS 1216 14863
00300
,t
tuna► �,
o.
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 1976
In the Matter of
County Service Area R-6
Acquisition of Open-Space Land
Orinda Area.
The Board of Supervisors by its Order dated August 31, 1976 referred
to the Public Works Director and County Counsel for report a letter from Carl
Weber, Chairman, Citizens Advisory Committee of County Service Area R-6. The
letter requested that the County undertake condemnation proceedings and acquire
the 4 acre parcel of vacant land located between Bear Creek Road and Briones
Reservoir in the Orinda Area, for open-space and conservancy purposes.
The Public Works Director this day made an. interim report
that additional information is required by staff prior to further recommendation
to the Board from both the Service Area Citizens Advisory Committee and the
private donor of the property (namely: Sleepy Hollow Land Conservancy) as to
amount and extent of funding that will be made by each for the land and all
acquisition costs, if the County is to provide the acquisition services.
IT IS BY THIS BOARD ORDERED that the interim report be accepted and further
report be made to the Board upon receipt and consideration of written information
from the R-6 Service Area Citizens Advisory Committee and the representative of
the property donor (Sleepy Hollow Land Conservancy).
PASSED by the Board on September 14, 1976.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
1 ut 1 d f rs on the date aforesaid.
Originate' uBfl �1�► � [Pepa�f'e ', Witness my hand and the Seal of the Board of
Real Property Division y
cc: Carl Weber (c/o - R/P) Supervisors
Dana Murdock, Attorney, • ?: affixed thisl4thday of Seotember , 19 76
(Sleepy Hollow Land Conservancy)
County Administrator
County Counsel J. R. OLSSON, Clerk
Public Works Dept. (2) gy Deputy Clerk
Service Area Coordinator N &7ngraham
H•Ii 3J76 11m
00301
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTHERT
Martinez, California
September 14, 1976
REPORT
Report A. COUNTY SERVICE AREA R-6 - Orinda Area
The Board of Supervisors, by its Order of August 31, 1976, referred to
the Public I:orks Director and County Counsel a letter from Carl Weber,
Chairman, Citizens' Advisory Committee of County Service Area R-6. The
letter requested that the County undertake condemnation proceedings and
acquire the 4-acre parcel of vacant land located between Bear Creek Road
and Briones Reservoir for open space and nature conservancy, wildlife
study and education.
The staff from County Counsel, County Administrator and Public Works
Department have met to discuss the matter and concluded that additional
information is required and letters have been requested from both the
Service Area Citizens' Advisory Connittee and the Sleepy Hollow Land
Conservancy as to the amount and extent of funding the private conservancy
donor and the Advisory Conmittee are grilling to agree upon for the acqui-
sition costs, if the County is to provide the services.
Upon receipt of the additional information, a recommendation will be made
to the Board.
00302
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Comments on )
the Report of the 1975-1976 ) September 111, 1976
Contra Costa County Grand Jury. )
This being the tinie to consider comments of the County
Administrator prepared for Board response to the report of the
1975-1976 Contra Costa County Grand Jury; and
Mr. C. A. Namm..ond, Chief Assistant County Administrator,
having furnished background information and having stated that
said comments were prepared to assist the Board in making its
response; and
Supervisor J. E. 1-11oriarty having indicated that the
proposed comments were satisfactory to him with the exception of
Item 13 pertaining to a partitioning proposal in the Building
Inspection Department and establishment of a Central Permits
Bureau, which item he felt should be referred to the Government
Operations Committee (Supervisors A. M. Dias and E. A. Linscheid)
for review and report on November 2, 1976, and Item 611 relating to
Social Service Department paperwork requirements, which he felt
should be reviewed further by staff, taking into account activities
of the County Supervisors Association of California; and
Supervisor J. P. Kenny having; commented on Item 10
relating to car use and having urged review of practices in
San Mateo, Santa Clara and Alameda Counties which allo:•F for a
flat reimbursement amount for car use for Supervisors and Department
heads; and
Supervisor E. A. Linscheid having; commented on recommenda-
tions Nos. 1 through 7 pertaining to County Medical Services and
having urged that specific responses be furnished; and
The Board having inquired, and County Counsel having
responded,with respect to implications of withholding action for
one t•:eek; and
The Board having otherwise considered the matter, IT IS
ORDERED that the proposals of Supervisor Moriarty and Supervisor
Kenny are APPROVED; and
IT IS FURTHER ORDERED that September 21, 1976 at 11:20 a.m.
is FIXED for additional consideration of the aforesaid comments.
PASSED by the Board on September lit, 1976.
cc: Grand Jury
Board Committee ctrl'[rtEiF cOrt
District Attorney t t••r fr;• ti: + thk k a !u!?. rr:••• k ra•re•rt ropy of
County Treasurer-Tax Collector tt" ''="'iCa: ..o sr:•••.r ..!;:,.it i rpt offire
r asd tk t it
csnty Assessor Stta�:.. ,o: t`r lr t t' '! t•.tt'rt. Han:frd of
COUP.y Clerk-Recorder tt r tf�:e sl:m tt. Ai' : :'ir J. ?: 01�:,7\", Gntn[y
t':er::% .• .e t,r;.:r,t'i•-r::t,..aLi F:a'.rt u!�SL,b'
County Sheri ft_'—Cor over hnieors,
r L••pta} C:rrk.
Director, Humn ?esources Agger.c;:
Director of Planninr- ��, fJ���_... o SFS _ '976
Veterans Ser.�ice Officer _y t'•-•;�:c:;g ����
County Probation Officer
Public V-ortrn Director
L:-ricultural Cor-ris;loner
Public Defender
County Counsel
County Auditor-Controller
County Administrator
00303
in the Board of Supervisors
of
Contra Costa County, Stc4e of California
September 14 , 19 76
In the Matter of
Opposition to Social Services
Reduction.
Supervisor E. A. Linscheid having called attention to
a September 3, 1976 letter he had received from Pis. Helen Mackintosh
on behalf of the Members of the Central County Area Council/Pacifica
Riverview Community Council, P.O. Box 230, Pittsburg, California 94565
opposing County cut-backs in social services in the West Pittsburg
area, and requesting that services in said area be maintained and
that the Social Services budget be brought back up to the level of
the 1974-1975 fiscal year;
IT IS BY THE BOARD ORDERED that the aforesaid communication
is REFERRED to the Director, Human Resources Agency.
PASSED by the Board on September 14, 1976.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
CC" Ms. It. Mackintosh Witneu my hand and the Seal of the Board of
Director, HRA Supervisors
County Administrator affixed thisl4th day of September 19 76
J. R. CLSSON, Clerk
By . Deputy Clerk
Robbie Gutierrez
�a. :, t.7,% 00M
5
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Claim for Damages.
Ms. Dixie M. Snow, 1101 Singingwood -Court #5,
Walnut Creek, California 94595 having filed a claim for
damages on August 6, 1976;
IT IS BY THE BOARD ORDERED that the aforesaid
claim is DENIED.
PASSED by the Board on September 14, 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: Claimant Witness my hand and the Seal of the Board of
Public Works Director Supervisor
Attn: fir. Broatch affixed this 14tttday of September 1976
County Counsel
County Administrator
J. R. OLSSON, Clerk
gy �•�:;i:.c c�� %i r� ; Deputy Cleric
`
Rabbit Gut/ierre�--
Fi•; -�;�.. 00305
L
TO: Contra Costa County PUBLIC WORKS DEPARTMENT
Department of Public Works r
Martinez, California 1 L E D
,-Cp0
CLAIM AGAINST COUNTY OF CONTRA COSTAL Ej1% K •
(Government Code, Sec. 910)
J. R. OlSaa"
WDARD OP SUPERV130R;
i
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:
Wednesday afternoon July 28, 1976
2. Name and address of claimant:
Dixie M. Snow
1101 Singingwood Court m.5, Walnut Creek, Ca. , 94595
3. Description and elace of the accident or occurrence: I slipped inside
entry to Walnut ree cra�`ry,al: erstepping intvomit -just outisde the
entry. Someone had thrown water on it in an attempt to clean it up, but
no one had checNiito see if the job had been done thoroughly. The Librarian
said she guessed she was to blame for not following up.
4. Names of County employees involved, and type, make and number of
equipment if known:
The Librarian in charge or Walnut Creek Library on Wed. afternoon
July 28, 1976 took down information regarding accident and as stated
above P dmitted that she should have checked to see if it had been cleaned
up properly.
5. Describe the kind and value of damage and attach estimates:
Both feet went out kom me and I.�h��i,t hard on both knees and elbow, jarring
my back as well. I have disc" uii, "arthritis in back as it is and also
some problem 'With my knees so this accident didn't help and no ones knows
the end result. Further, I was released from John 1khir hospital on Sat.
July 24th after 5 days with ulcerative colitis. The entire accident
gave my entire body a shock. I am under Dr's care for colitis plus
medication for bruises aai to knees and back. I am willing to disucss
damages with agent and if satisfactory will not turn it to a lawyer.
Signature
00306
CONTRA COSTA COUNTY
TO Mrs. Dixie Snow DATE August 3. 1976
Fooµ Public Works Dept, SWEa Claim Form
Business b Services Division
Your report of injury has been referred to the George
Hills Company for investigation. Please complete and _
return the enclosed claim form to this department. A
self-addressed envelope is provided for your convenience.
If you have any questions, please tali 372-2105. `
SIGN
PLEASE REPLY HERE
17o12�Y.9.c> - -
To Robert -dtt1avmo&- DATE August 5, 1976 -
11ed. afternoon, July 28th 1976 I slipped inside
the entry to h'alnut Creek, Library. Vater had
been thrown on vomit outzfde entry . The Librarian;
in charge that day said she guessed shetias to blame; -
for not checking to see that it had been cleaned
up properly. It was still wet and slimy when I
triEd to avoid stepping in it, but did get enough -
on wy shoes to that when stepping insidd and onto
the tile floor my feet went out and I fell very -
hard onto both knees and elbow, jarring my back`� '
severd.y as well. I had disc and back problems ,
plus knee problems and this jarring didn't help.
I was released from John rluir Hospital Sat. July
24th for :;s ve colitis. I aunde�8rc
r 's sre.4
(Gii� l- �l�lned we in airy t.ay-
l�� ,
PUBLIC ViORSS DEPAR711041
INSTBICTIONS-FILL IN TOP PORTION.;iMOVE triRICAT£IrEUO'..�AND FORWARD R£MA!NING
PARTS 117TH CARBONS TO REPLY.Fail IN LOA'ER PORTKJN AN'D V4AP OUT CA25ON5 RETAIN
TRIPLICATE WINK,AND ETURN ORIGINAL. FOWm w W Zs .
00307
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 , 19 76
In the Matter of
Amended Claim for Damages.
Attorney Jackson E. Morrison, 2150 Valdez Street,
Suite 1585, Oakland, California 94612 having filed an amended
claim for damages on August 10, 1976 in the amount of $10,000
on behalf of Ms. Ruth A. Johnson, 4113 Marin Court, Concord,
California 94520;
IT IS BY THE BOARD ORDERED that the aforesaid
amended claim is DENIED.
PASSED by the Board on September 14, 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: Claimant Supervisors
Public Works Director affixed thisl4th day of September , 19 76
Attn: hr. Broatch _
County Counsel
County Administrator ? J. R. OLSSON, Clerk
By '-�'�. i+yic,�-s n Deputy Clerk
die dutierr�z�
_ J
NOV"
A
I AMENDED CLAIM FOR DAMAGES
2 AGAINST THE COUNTY OF CONTRA COSTA
3 TO: COUNTY OF CONTRA COSTA
Clerk, Board of Supervisors
4 651 Pine Street
Martinez, California
5
6 CLAIMANT'S NAME: RUTH A JOHNSON
7 CLAIMANT'S ADDRESS: 4113 Marin Court
Concord, California
8
9 CLAIMANT'S TELEPHONE NUMBER: (415) 825-9831
10 ADDRESS TO WHICH NOTICES ARE
TO BE SENT: Pisor, Vadney, George,
11 Morrison & Bennett
2150 Valdez Street, Suite 1585
12 Oakland, California 94612
13 DATE CLAIM ACCRUED: June 16, 1976
14 PLACE CLAIM ACCRUED: The sidewalk bordering the south
side of Thornwood Drive at or
15 near the intersection of Candlewood,`
Concord, California_
16
17 AMOUNT OF CLAIM: $10,000.00
18 OTHER CIRCUMSTANCES: Claimant, on June 16, 1976, was a
pedestrian on the sidewalk border-
19 ing the south side of Thornwood
Drive at or near the intersection
20 of Candlewood_ At said time and
place, claimant tripped and fell
21 on said sidewalk, which was in a
�- state of disrepair and was in a
22 defective and dangerous condition,
F I L E D to wit: Said sidewalk was cracked
23 and raised approximately 2" from
ANG 10 1976 the surface and sufficiently .
24 camouflaged by adjacent trees and
vegetation as to render its defec-
25 K ' COSO'TACO. M tice condition unnoticeable_ The
C° said sidewalk and surrounding area
26 was negligently maintained and
controlled by the County of Contra
27 Costa, its agents and employees,
thereby proximately cuaisng plain-
28 tiff to suffer injury and damages
as hereinafter set forth.
00309
.. _ r'R .dlfaA " '•'
1 NATURE -AND EXTENT OF DAMAGES:
2 Claimant received torn ligaments
to her right shoulder, injuries to
3 her neck and multiple abrasions to
her shoulder. The full extent of
4 claimant's injuries are presently
unknown.
S
6 DATED: August 9, 1976.
7 PISOR, VADNEY, GEORGE,
MORRISON & BENNETT
8
9
JACKSON E. MORRISON
10 Attorneys for Claimant
11 -
12
13
14
is
16
17
18
19
20
21
22
23
24
25
26
27
28
-2-
00310
it
CLAIM FOR DAMAGES AGAINST COUNTY OF CONTRA COSTA
1 TO: COUNTY OF CONTRA COSTA
Clerk/Board of Supervisors
2 651 Pine Street
Martinez, CA.
3
CLAIMANT'S NAME: RUTH A. JOHNSON
4
CLAIMANT'S ADDRESS: 4113 Marin Court
5 Concord, CA.
6 CLAIMANT'S TELEPHONE NUMBER: (415) 825-9831
7 ADDRESS TO WHICH NOTICES ARE
TO BE SENT: Pisor, Vadney, George,
8 Morrison & Bennett
The Ordway Building, Suite 1585
9 2150 Valdez Street
Oakland, CA. 94612
10
DATE CLAIM ACCRUED: June 16, 1976
11
PLACE CLAIM ACCRUED: The sidewalk bordering the
12 south side of Thornwood Drive
at or near the intersection
13 of Candlewood, Concord, CA.
14 AMOUNT OF CLAIM: $10,000.00
15 OTHER CIRCUMSTANCES: Claimant, on June 16, 1976,
was a pedestrian on the
16 sidewalk bordering the south
ENDORSED side of Thornwood Drive at
17 or near the intersection of
F Candlewood. At said time
18 and place, claimant tripped
and fell on said sidewalk,
19which was in a state of
JUS 3 191 disrepair and was in a defec-
20 J. I. 0OWN tive and dangerous condition,
a eoan or SUvstvM= to wit: Said sidewalk was
21 �1Sf17�'' °0' ,N cracked and raised approx-
imately 2" from the surface
22 and sufficiently camouflaged
by adjacent trees and vege-
23 tation as to render its
defective condition unnotice-
24 able.
25 NATURE A-4D EXTENT OF DAMAGES: Claimant received torn
ligaments to her right
26 shoulder, injuries to her
00311
neck and multiple abrasions to
1
her shoulder. The full extent
2 of claimant's injuries are
presently unknown.
3
4 DATED: July 19, 1976.
5 PISOR, VADNEY, GEORGE,
MORRISON & BENNETT
6
7
8 4BY
RICHARD C. BENNETT
9 Attorney for Claimant
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
-2- 00312
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 . 1976
In the Matter of
Claim for Damages.
Attorney Lawrence W. Hutchings, P. 0. Box 1055, Concord,
California 94520 having riled a claim for damages on August 10,
1976 in the amount of $10,000 on behalf of Mr. Kevin B. Bettis,
157 La Mesa, Moraga, California 94556;
IT IS BY THE BOARD ORDERED that the aforesaid claim is
DENIED.
PASSED by the Board on September 14, 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: Claimant Witness my hand and the Seal of the Board of
Public Works Director Superyisors
Attn: Mr. Broatch affixed this i _day ofSeptember . 1976
County Counsel
County Administrator J. R. OLSSON, Clerk
County Sheriff-Coroner Deputy ByYyt�t D Clerk
Bonnie Boaz (57-
H-24 3/76 ISm 9013
I COLL, LEVY & ORLEBEKE F I L E D
220= Concord Boulevard U
2 Post Office Box 1055
Concord, Calif. 94522 AUG 10 1976
3 415/685-2440 J Mces_,S�U;T f
4 Attorneys for Claimant a oNr -
5Claim of KEVIN B. BETTIS,
Claimant
6 vs. CLAIM FOR PERSONAL INJURIES
7 COUNTY OF CONTRA COSTA
8 /
9 To the Contra Costa Board of Supervisors:
10 You are hereby notified that KEVIN B. BETTIS, whose
11 address is 157 Calle La Mesa, Moraga, California, claims damages
12 from the amount, computed as of the date of presentation of this
13 claim, of $10,000,00.
14 This claim is based on personal injuries sustained by
15 claimant on or about May 13, 1976, in the vicinity of Campolindo
16 Drive and Moraga Road in the City of Moraga, under the following
17 circumstances:
18 Contra Costa County Deputy Sheriff R. Robbins, acting on
19 behalf of the City of Moraga, and while placing claimant under ar-
20 rest, forced claimant to the ground, jumped on him, causing in-
21 juries to claimant's nose, arms and back.
22 Total amount claimed as of date of presentation of this
23 claim $10,000.00.
24 All notices or other communications with regard to this
25 claim should be sent to claimant c/o Coll, Levy & Orlebeke, P. 0.
26 Box 1055, Concord, Calitornia 94520.
27 Bated: l::gust 1976
28 COLL LZ- & ORLEBE-K-SE
Cou-LEVY a
oRLZREK[ p
ATTZ—CV%AT 4V Ey
nc..�..n..w AT a—. uii E W. HUT ' S
.T.KKT U�)314
Co„�.C..",.,,,m Attorney for CIaant
A.KA COOK ats
TKLamcma Yf•.7��0
€i3
............. ... . ........... ...
r
In the Board of Supervisors
of
Contra Costa County, State of California
se;te�-ber V: 1975
In the Matter of
Annointment to the Citizens
Advisory Cam.-4ttee for County
Service Area ►'-S.
Supervisor 3. A. Linscneid having advised the Board that
a letter had been received from ''r. Fred Roach. Chairmen, Citizens
Advisory Committee for Counter Service Area ':-'. advisir.. that
_;`. Harr_ DeVoto his resicned fro.�t the aforesaid Committee and
reco-mending that "r. Jack '1ackrod11',, 925 Discovery ?fay 3oulevard,
ly.ron. California 94514 be appointed to fill the vacancy;
I^ IS BY THE ROA3D ORDERED that '`r. "ac?:rod- t is APPOIrINED
to the Citizens Advisory Committee for County Service Area 't-3 to
renlace ;'r. DeVoto.
PASSED by the 3oard on September it. 117 6.
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 oforesaid.
cc: *r. .7. ?'3c;-roit Witness my hand and the Seal of the Board of
•.r. F. Roach Supervisors
Pua1iC :'.Or'.:s nircctor
CounLy Admin stratcr Ofrixed }his 14 gay Of_'ote-!ber 197
Public info"-±atinn Officer
It J. R. OLSSON, Clerk
By L.', f`}A; Deputy Clerk
If 24.31-6 ISM
00315
In the Board of Supervisors
of
Contra Costa County, State of California
September 14 01 1976
In the Matter of ,
Lighting of Waterways,
County Service Area M-8,
Discovery Bay.
Supervisor E. A. Linscheid having called attention to
an August 5, 1976 letter he had received from Mr. Fred Roach,
Chairman, Citizens Advisory Committee for County Service Area
M-8, Discovery Bay, with respect to Lighting of waterways in
said area and inquiring as to whether installation of naviga-
tional lighting would be possible;
IT IS BY THE BOARD ORDERED that the aforesaid
communication is REFERRED to the Public Works Director for
report.
PASSED by the Board on September 14, 1976.
1 hereby certify that the foregoing is o true and correct copy-of an order entered on the
minutes of said hoard of Supervisors on the data aforesaid
cc• Mr. F. Roach Witness my hand and the Seat of the Hoard of
Public Works Director Supervisors
County Administrator affixed thisl4th day of September_., 19 75
/ J. R. OLSSON, Clerk
Deputy Clerk
Roi bie Guclerrezr
00316
■
And the Board adjourns to meet on � � oZ l. a7S
at 9 i9 tj , in the Board Chambers, Room 107, Administration
Building, Martinez, California.
4. Fnny_, airman
ATTEST:
J. R. OLSSON, CL---td
Deputy
00317
f
SU"ARY OF PROCEEDIIIGS BEFORE THE BOARD
OP SUPERVISORS OF CONTRA COSTA COUNTY,
SEPTEdBER lb, 19T6, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFiiCIO CLERK OP THE
BOARD.
Approved appropriation adjustments for Auditor.
Adopted Ordinance T6-E8 relating to refuse accurulation to include a prohibition
against aminal excrement.
Authorized placement of Court wards at Victor Schools, Redding, and western
Institute of Human Resources, Sebastopol.
Declared partial set of Deerings Annotated California Codes surplus and authorized
Purchasing; Agent to sell same.
Authorized Auditor to make payment to Contra Costa Medical Systems, Inc., for
reirbursement of legal cost in lawsuit concerning emergency ambulance transportation.
Authorized D. Northey, Sheriff's Office, to attend Northwest Association of Forensic
Scientists meeting* in Missoula, Y:, Seat. 16-18; and M. Ramos, Juvenile Justice Com., to
attend Mexican American Correctional Association Conference, Ventura, CA Sept. 23-26.
Adopted Ordinance T6-64 and T6-65 rezoning, land in the Alamo area (2016-RZ) and
Pleasant Hill area (2011-RZ), respectively.
Accepted resignation of LCDR P. Preiss from Contra Costa County Alcoholism Advisory
Board and appointed B. Chase to fill the vacancy.
Requested Contra Costa County Hater District to submit grant application for
Public Works Employment Act ^f 19T6 funds for construction of fence along Contra Costa
Canal.
As ex officio the Board of Supervisors of the Contra Costa County Flood Control
and Water Conservation District, accepted Director's Deed from State for additional
Right of Way, Marsh Creek, Lines E & E-1, Brentwood area.
Authorized Auditor to refund to R. Myers park dedication fee paid in connection
with issuance of a building[ permit.
Fixed Oct. 5 at 11 a.m., for hearing on appeal of M. Pedroza and K. Olsen from
Planning Co.-mission conditional approval of tentative map for Sub. 4872, Vine Hill
area.
Fixed Oct. 12 at 11:05 a.m. for hearing on appeal of Environment Coordinators, Inc.,
from action of the Board of Appeals on LUP 2049-76, Danville area.
Granted one-year extension of time in which to file Final Map for Sub. 4704,
Danville area.
Approved settlement and authorized Public Works Director to execute Right of Hay
Contract with R. Patront, et al, in connection with property acquisition, Livorna Road,
Walnut Creek area.
Permitted Public Works Director to close portion of Halley Road, West Pittsburg
a_-ea, to all traffic from Sept. 21-24 for removal of a cattle pass.
Referred to Administration and Finance Co-mittee (Supervisors Boggess and Moriarty)
for report or. Sept. 29 offer of Los !Yedanos Community Hospital District for clinic
s-,ace.
Referred .o Public Forks Director bids received for Pavement Marking Demonstration
Project, various areas.
Authorized Putlic Works Director to execute ':erporar7 Construction ?emit to East
Bay Nunic/pal Utility Dintriet for use of portion of county-owned property for storage
of construction material and equip-eat.
00318
l
September 14, 1976 Summary, continued Page 2
Accepted interim report of Public Yorks Director on acquisition of open-space land
in the Orinda area for CSA R-6, and directed that further report be made upon receipt
of written information from the Citizens Advisory Committee for CSA R-6.
Authorized Chair--an to execute the following:
Agreement with State Dept. of Health to augment funding for family planning services;
Contract with P. Peltzran, Ph.D., for audiology consultation services at George
Miller, Jr., Memorial Centers, East and West;
Contract with S. Blackman to conduct Head Start staff training;
Contract with K. Robertson for electromyographic services for County Hospital;
Modification Nos. 610 and 611 to CETA Title 11 grant with U. S. Dept. of Labor;
Lease (on behalf of CSA R-6, Orinda area) with Christian Heritage Schools;
Agreement with U. S. Bureau of Reclamation for easement in connection with widening
of Bancroft Road over Contra Costa Canal right of way;
Joint Exercise of Powers Agreement with Cities of Walnut Creek and Pleasant Hill
for resurfacing Geary Road;
Agreement with Contra Costa County Water District for easement in connection with
widening of Bancroft Road over Contra Costa Canal right of way.
Adopted the following numbered resolutions:
76/600, fixing Oct. 12 at 11 a.m. to receive bids for Treat Boulevard/Willow Pass
Road Median Landscaping Project, Walnut Creek and Pittsburg areas;
7£!601, fixing rates for foster home care;
76/802, instructing staff to prepare applications for construction grants pursuant
to Public Works Employment Act of 1976;
76/803 through 76/617 and 76/819 through 76/820, authorizing changes in the
assessment roll;
76/Sle, authorizing Chairman to execute Dartial release of lien against L. Grimsley;
76/821, authorizing Chairman to execute Settlement Agreement and accepting Grant
Deed from C. Goldman, et al, for certain real property, Tara Hills Drive Mobile Manor,
Richnond-Pinole area.
Approved surety tax bond for Sub. 4563, City of Concord.
Fixed Oct. 19 at times indicated for hearings on Planning Commission recommendations
with respect to following re:oning requests:
10:30 a.m. - Enterprise Realty, 1969-RZ, Walnut Creek area;
- L. Buckley, 2001-RZ, E1 Sobrante area;
070`a r.- Anador Associates, LTD, 2014-RZ, San Rar:on area.
Denied claims of K. Bettis and D. Snow; and amended claim of R. Johnson.
Authorized Chairman to execute agreement with D. Leavitt for installation and
completion of private Improvements Jr. MS 157-75, Poraga area.
Referred to Public Works Director letter from Chairman, Citizens Advisory Committee
for CSA F e, with respect to lighting of waterways in the Discovery Bay area.
Referred to Director, Human Resources Agency, letter from Central County Area
Council/Pacifica Riverview Community Council expressing opposition to cut-backs in
social services In West Pittsburg a_-ea.
Appointed J. Mackrodt to Citizens Adlvsory Committee for CSA K-8 to fill vacancy
created by resignation of H. DeVoto.
Continued to Sept, 21 at 11:20 a.m. consideration of comments of the County
Administrator prepared for response to report of 1975-76 Contra Costa County Grand Jury;
and referred Iter_ 13 of said comments pertaining to proposals for partitioning in
Building Inspection Dept. and establishment of Central Permits Bureau to Government
Operations Committee (Supervisors Dias and Linzeheid) for report on Nov. 2.
00319
Council/Pacifica Riverview Community Council expressing opposI.lon 6o . ..-ba..., in
social services In Nest Pittsburg area.
Appointed J. kackrodt to Citizens Adlvsory Co=lttee for CSA K-8 to fill vacancy
created by resignation of H. DeVoto.
Continued to Sept. 21 at 11:20 a.m. consideration of comments of the County
Administrator prepared for response to report of 1975-76 Contra Costa County Grand Jury;
and referred Item 13 of said comments pertaining to proposals for partitioning in
Building inspection Dept. and establishment of Central Permits Bureau to Government
Operations Co=ittee (Supervisors Dias and Linscheid) for report on Nov. 2.
00319
The
preceding documents
consist of 319 pages.