Loading...
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.