Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 12231975 - R 75J IN 3
i7 2w +r I r i t i r t"; THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, DECEM]W 23, 1975 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINE?, CALIFORNIA. PRESENT: Chairman W. N. Boggess, presiding; Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid. ABSENT: Supervisor J. E. Moriarty CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Hoard consideration prepared by the Clerk, County Administrator and Public Works Director. JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS IST DISTRICT CHAIRMAN ALFRED AS.SAN lAOLO COMA COS FA COT NTY J VICE CHAIRMAN SKENNY 2N0 DISIS CON MA 1 COUNTY JAMES E. MORIARTY.LAFAYETTE JAMES R.OLSSON.COUNTY CLERK SRO DISTRICT AND FOR AMC EX OFFICIO CLERK OF THE OOARO WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL AIN DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. PITTSOYIIG BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING STN DISTRICT P.O. BOX 911 Weav^ A T�tepFione MARTINEZ CALIFORNIA 94553 Numbar 372-2371 TUESDAY DECDIM 23, 1975 The Board will meet in all its capacities - pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees including Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) on the proposal that the Director, Human Resources Agency, be authorized to utilize a Social Service staff member on detached ditty basis to perform legislative liaison work in social services and health fields during calendar year 1976. 9:45 A.M. Recess. 10:30 A.M. Hearing on proposed formation of a special fire protec- tion zone within the Contra Costa County Fire Protection District for the purpose of raising tax revenue for payment of water, related costs and specific charges. 10:35 A.M. Hearing on appeal of qtr. Alfred Burda in behalf of residents of vicinity of Valley View Court, El Sobrante area, from Board of Appeals approval with: conditions of Minor Subdivision 73-75. 10:45 A.M. Hearing on proposal that an identifying symbol be approved for use on county stationery. 11:00 A.M. Consider final recommendations of the Administration and Finance Committee on the impact and scope of various proposed reductions in Social Service programs. 11:10 A.M. Decision on appeal of Mr. James G. Halverson from condition imposed by Planning Commission in connection with the approval of the final map for Subdivision 4610, Danville aria (decision deferred from December 16). 11:15 A.M. Hearing on appeal of Phoenix Properties, Inc. from Board of Appeals denial of Application No. 2003-75 for approval of site plan and elevations with certain variances, Orinda area (continued from December 16). ITEMS SUB14ITT E D TO THE BOARD Items 1 - 8: CONS-MIT 1. APPROVE Annexation No. 75-12 (Madden and Mathews Annexations, Danville ares) to County Service Area L-45, pursuant to Government Code Section 56261. E�: v + . r Board of Supervisors' Calendar, continued December 23, 1975 2. AUTHORIZE changes in the assessment roll, as recommended by the County Auditor. 3. FIX January 20, 1976 at 11:20 a.m. for hearing on recommenda- tion of Planning Commission with respect to rezoning request of Coleman & Isakson (1986-RZ), Alamo area. 4. FIX January 13, 1976 at 10:30 a.m. for hearing on proposed annexation of a portion of Oak Grove Road to the City of Walnut Creek (continued from November 24, 1975). 5. ACCEPT as complete construction of private improvements in Minor Subdivision 215-73, Alamo area, and exonerate bond. 6. ADOPT ordinance (introduced December 16, 1475) repealing section of the County Ordinance Code which mandates certain animal control procedures for non-contracting cities. 7. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 151762. 8. DENY the following claims: Billy Ann Baldwin; Robert G. McEntorffer; and application of Barbara Mallory for leave to present late claim. Items 9 - 12: DETER!4INATION (Staff recommendation shown following the item. ) 9. LETTER from Chairman, Committee on Corporate Social Responsi- bility, Institute of Life Insurance, New York, advising that life and 'health insurance companies will consider long- term mortgage loans to hospitals seeking grants under the Community Hospital- Medical Staff Sponsored Primary Care Group Practice ?rag--am of the Robert Wood Johnson Foundation. REFER TO DIRECTOR, HUI`.Ai: RESOURCElS AGEIFCY, AND COUNTY COUNSEL 10. MEMORANDUM report from County Counsel (in response to Board referral pertaining to conflict between State law and local ordinance) stag that the County Ordinance related to holding-period recuirem:ents for impounded animals does not reauire amendment. ACKAO LEDGE R:-;CEI'-"T 11. LETTE.ri from Regional Health Administrator, Public Health Service, U.S. Department of Health, Education, and Welfare, advising that the Notice of Intent to apply for Health Systems Agency designation submitted by Alameda and Contra Costa Counties (Health Service Area No. 5) has complied with all requirements. AC1TC%L3DGD RECEIPT 12. LETTER from President, Comprehensive Health Planning Associa- tion of Contra Costa County, commenting on draft of Contra Costa County Solid 'taste Management Plan which was adopted by the County Solid ::'aste Management Policy Committee on November 5, 1975. ACK1OWI DG:. RECEIPT Items 13 - 15: INFOR'KATION (Copies of communications listed as info--mation items have been furnished to all interested parties.) 13. ANNOUNCrI'fL. IENT from County Supervisors Association of California of Federal Affairs Forum for county officials to be held January 21 and 22, 1976 in San Francisco. 0M e i a Board of Supervisors' Calendar, continued December 23, 1975 14. NOTICE from State Department of Health of public hearing to be held January 12, 1976 on the Child Health and Disability Prevention Program and the Early and Periodic Screening, Diagnosis and Treatment Program. 15. NOTICE from U.S. Environmental Protection Agency of public hearings to be held January 14 and 15, 1976 on the Draft Environmental Impact Statement for East Bay Dischargers Authority Water Quality Management Program. Persons addressing the Board should complete the form provided on zne rostrum anc furnish 'the- er__ V:ith a written copy of zheir presenzazion. DEADIMIE FOR AGE DA ITEKS: '1WNESDAY, 5 P.M. NOTICE OF ?METIVGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bay Conservation and Develow-lent Co-mission lst and 3rd Thursdays of the month - phone 557-3686 Association of Bav Area Governments 3rd Thursday of the month - phone S41-9730 East Bay Regional Park District lst and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District lst Wednesdav of the month - phone 771-6000 Hetronolitan Transnortation Commission 4th Wa dnesdav of the month - phone 849-3223 Contra Costa County :later District 1st and 3rd t:ednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00004 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building P—tinsP. r-lifnrni- ist t"teanesaav ox the raonth - vhone 1-11-b000 Metropolitan Transportation Commission 4th Wdnesday of the month - ohone 849-3223 Contra Costa County `tater District 1st and 3rd t:ednesdays of the month; study sessions all other Wednesdays - phone 682-5950 O f I OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Hoard of Supervisors Subject: Recommended Actions December 23•, 1975 From: Arthur G. Will, County Administrator 6 I. PERSONNEL ACTIONS I. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Civil 035 -- Kennelman-Project Service (Class only) II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting R. Rainey Phoenix, Arizona International Sheriff-Coroner 1-18-76 to 1-23-76 Association of Chiefs of Police Workshop R. Minden Quantico, Virginia FBI Academy Sheriff-Coroner 3-21-76 to 3-26-76 Seminar (Federal funds) R. Barsotti Shreveport, Louisiana Classifications Sheriff-Coroner 1-18-76 to 1-23-76 and Fingerprint (Grant funds) Retrieval Systems Training III. APPROPRIATION ADJUSTMENTS 3. Internal Adjustments. Changes not affecting totals j for the following budget units: Public storks Depart- went (Road Construction, Equipment Operation, County Service Area R-7, County Service Area M-17, Plant Acquisition-Memorial Buildings) , County Administrator. f - 3 f ' 0M f To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-23-75 Page: 2. Y•. Aarsotti ;,hreveport, Louisiana Classifications Sheriff-Coroner 1-18-76 to 1-23-76 (Grant funds) and Fingerprint Retrieval Systems Training III. APPROPRIATION ADJUST-MNTS 3. Internal Adjustments. Changes not affecting totals for the rolioz,ing bunget units: Public storks De art- (Road(Road Construction, EauipMent Operation, County Service Area R-7, County Service Area M-17, plant Acquisition_-Mlemorial Buildings) , County Administrator. 00 • r To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-23-75 Page: 2. III. APPROPRIATION ADJUSTMENTS 4. Social Service Department. Add $68,056 for child care and training aid for recipients. This appro- priation is financed by increased Federal and State revenue of $65,844 and additional County funds in the amount of $2,212- 5. Bethel Island Fire Protection District. Add $1,300 from district funds for acquisition of used vehicle. 6. Public Works (Equipment Operation) . Add $200;000 for Sheriff's patrol vehicles which due to high mileage and condition must be replaced. 7. Office of Economic Opportunity. Add $34,665 for Head Start programs; this budget adjustment is fully financed by additional Federal funds. IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMENT/RATES " 8. Home and/or Effective Denartment Institution Rate Date Human Devereux Schools $1,068 12-24-75 Resources Santa Barbara, CA Agency Probation Kendra Family Home $306 12-23-75 Oakland, CA VI. CONTRACTS AND GRANTS 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period State of Additional use of $216 Specified California Concord National dates (12) !Military Guard Armory by .,: during period Department Health Department 1-1-76 to for WIC Project 12-31-76 clinics 000 R, To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-23-75 Page: 3. VI. CONTRACTS AND GP_kNTS 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period State of Driver Training $3,495.84 1-6-76 California services to through Highway Patrol County Sheriff- 5-6-76 Coroner California Use of Marsh -- 12-23-75 Department of Creek Rehabili- Continuing Parks and tation Center Recreation firing range by Department personnel City of Pinole Activity #28 $27,000 10-6-75 Community to Development 6-30-76 Program State of To allow Social -- 10-6-75 California Service Department to Employment to provide clerical 9-30-76 Development training to two Department WIN enrollees Contra Costa Continuation of $197,800 10-1-75 — County Associ- workshop activi- (75% to ation for the ties for mentally Federal) 9-30-76 Mentally retarded adults Retarded, Inc. Young Women's Continuation of $8,500 7-1-75 Christian child day care (90% to Association services for Federal) 6-30-76 of Contra AFDC enrollees Costa County = 10. Authorize Director, Human Resources Agency, to execute agreements for professional services with three addi- tional physicians for County Medical Services. r t' Tb: Board of Supervisors From: County Administrator Re: Recommended Actions 12-23-75 Page: 4. VII. LEGISLATION None. VIII.REM. ESTATE ACTIONS None. IX. OTHER ACTIONS 11. Authorize County Counsel to provide legal defense for the County in Contra Costa Medical Systems, Inc. v. County of Contra Costa, et al. , Contra Costa Superior Court No. 158214. 12. Authorize County Auditor-Controller to transmit to the City of Martinez all unencumbered funds, as defined in Government Code Section 25210.90, of ; County Service Area RD-1, as the total territory of that service area has been annexed to that city. 13. Accept Head Start Handicapped Supplemental Grant in the amount of $9,625, of which $7,700 is the Federal share and $1,925 is the non-Federal share, for the Head Start Program year January 1, 1975 through December 31, 1975. 14. Fix the following dates and times for Board review of the second year Community Development Block Grant Program: January 13, 1976 at 11:00 AM - Presentation, of Program January 20, 1976 at 2:00 PM - First Public Hearing January 26, 1976 at 7:45 PM - Second Public Hearing 15. authorize refund of $1,500 cash bond to guarantee landscape and irrigation improvements at 4800 Blum Road, Pacheco, to Contra Costa I, 2499 North Main Street, Walnut Creek, as recommended by the Director of Planning. 16. Authorize County participation in proposed exercise to test earthquake response capabilities on April 30, 1976. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 PM 0"Q CONTE COSTA COUNTY PUBLIC Tt?GPX%S DEPARTMENT Martinez, California December 23, 1975 E X T R A B V S I N E S S REPORTS Report A. BUCHANAN FIELD SECURITY SERVICE Concord Area In resuonse to Board of Supervisors Order of e November 24, 1975 'authorizing security for the Airport and increasing tie-down rates) , informal proposals were reviewed by a cczi dttee represented by the Public Works Department and Aviation Liaison Committee with technical advice and assistance by the Saeriif's Department. The most favorable proposal meeting the County's requirements in providing a uniformed guard and guard dog for one 8-hour shift was submitted by Mt. Diablo Patrol of 963 Moraga :toad, Lafayette. it is recommended that the Board of Supervisors authorize the Public Works Director to negotiate a contract with IRt. Jia€la £°atrol for security services at 3uchanan Field from January I, 2976 to June 30, 19 76. (A) SUPERVISOMAIT, DISTRICT V Item 1_ CORRECTION TO AGENDA ITEM 11 - PROSPECT AVENUE - ACCEPT MAINTEVATIGE AGREE.&W.N' ' - Danville Area Paragraph three of this item should read Therefore, it is recommended that the Board of Supervisor: deterr.�ire that the obligations of McGuire and Hes�er, under the Maintenance Agreement, have been fulfil ed as of December 18, 1975. (RE: 110 Ik Order 8500 - Project 4Io. 6028 - Storsr. Drainage Zone 10) (Cj EXTRA BUSINESS Public Works, Denarti^ent � Page 1 of 2 December 23, 1-975 0"9 o 1 Item 2. LEES E E-1 - ACCEPT DEED Brertwood. Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept Grant Deed and Right of Way Contract dated December 19, 1975 from Edward A. H. and Edward Arthur Prewett, and authorize the Public Works Director to execute the contract on behalf of the District. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $5,000 payable to Title Insurance and. Trust Company, Escra'w No. CD 236675. Payment is for 1.05 acres of land and damage to a row of walnut trees, (FX: Work Order 8514) . (RP) EXTRA BUSINESS Public Works Department Page 2 of 2 Decexber 23, 1975 00010+ i i CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California December 23, 1975 AGENDA REPORTS REPORT A. CONCORD BOULEVARD - ADULT CROSSING GUARD - Concord The Board of Supervisors, through its Order dated November 24, 1975, referred to the Public Works Director for report, a petition submitted by Mrs. Jackie Howard, 4984 Hames Drive, Concord, concerning traffic conditions on Concord Boulevard at Ayers .Road. The petitioners ex- pressed their concern about the safety of school children who are required to cross this intersection on their way to and from the Ayers School. The petitioners asked: (1) what agency has the authority to authorize an adult crossing guard; and (2) that an adult crossing guard be provided at the intersection of Concord Boulevard and Ayers Road. Due to the recent development of an adjacent subdivision, a small ;portion of this intersection lies within the City of Conco- .'_; however, the major part is within the County's jurisdici _on. The Board of Supervisors could authorize employme: of an adult crossing guard. Some tim: =go, in the interest of protecting school children, the Board of Supervisors declared this inter- section "a four-way stop." In addition the Board of Supervisors previously authorized the installation of an overhead four-way red flasher light to supplement the stop signs. Following receipt of the petition, the Public Works Department collected new traffic count data and on December 3, the Department made an on-site review of the traffic flow during all of the school take-up and dismissal times. It was found that almost 100 percent of the traffic, both vehicular and pedestrian, observed and complied with the four-way stop control. A check of the accident records showed that only two reported accidents occurred at this intersection within the past four years, neither of which involved a pedestrian. Based on the above facts, the Public Works Department has no basis on which to recomrend hiring an adult crossing guard at this time. This intersection will be kept under surveillance for changing traffic conditions. (Clerk to send copy of this report to Mrs. Jackie Howard, 4984 Raines Drive, Concord, and to Mr. Ralph Lopez, Adminis- trative Assistant, Fit. Diablo Unified School District.) (TO) 'A G E N D A Public Works Department Page 1 of9 December 23, 1975 00011 ;Y II ' Report B. MINER ROAD - CONCRETE SPILL - Orinda At the request of Supervisor Moriarty, the Board of Supervisors, through its Order dated December 2, 1975, referred a letter from Mr. Richard D. Spight, 500 Miner Road, Orinda, to the Public Works Director for report. In his letter Mr. Spight expressed his concern about an incident in which a commercial concrete truck spilled wet concrete on Miner Road, and a subsequent unsatisfactory response from the concrete company. As a result Mr. Spight has suggested that: (1) the County restrict the size and loads of trucks in areas of hilly terrain; or (2) the County consider the possibility of requiring a performance bond from all concrete companies to insure that such spill- ages would be cleaned up promptly. The incident occurred during the middle of November. Shortly after the spillage occurred, the Public Works Department was notified and County Road Maintenance personnel checked the area and found that it had already been satisfactorily cleaned by the company. The Department generally receives good cooperation from the concrete suppliers on spillage problems. Unfortunately, the Department many . times is unable to determine exactly who is responsibile for the spillage and therein lies the problem in obtaining prompt remedial action. Spillage of any foreign substances (with the exception of clean water- and feathers from live birds) , is already pro- hibited by the California Vehicle Code. The enforcement of such violations fall under the jurisdiction of the California Highway Patrol. Mr. Spight's suggestion to enact a County ordinance which would restrict the size and loads of vehicles in hilly areas is not feasible since the Legislature has preempted the entire field of motor vehicle legislation. The Cali- fornia Vehicle Code severely limits the County's authority to regulate truck loads. The Department would welcome information on spillage so that contact can be made with the responsible parties. Also it is the Department's understanding that if a private individual witnesses such an occurrence, the individual could file an action against the violator through the office of the District Attorney. (No Board action required.) (Clerk to send copy of this report to Mr. Richard Spight and to the Highway Patrol.) (TO) SUPERVISORIAL DISTRICT I Item 1. GREENWOOD DRIVE - TRAFFIC REGULATION - San Pablo Area At- the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2165 be approved as follows: Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling on GREENWOOD DRIVE (Road A1075K) , San Pablo, are hereby required to yield the right of way to traffic on Rollingwood Drive. (TO) A G E N D A Public Works Departme- Page 2 oT 9 December 23, 1975 OJ012 E SUPERVISORIAL DISTRICT II Item 2. GLORIA TERRACE - ACCEPT INSTRUMENT - Pleasant Hill Area It is recommended that the Board of Supervisors accept for recording only the Offer of Dedication for drainage purposes dated November 10, 1975, from Albert S. Bolwer. This Offer of Dedication was a requirement by the Board of Adjustment for the filing of the Parcel Map for Subdivision MS 102-73. Subdivision NS 102-73 is located on Gloria Terrace, approximately 600 feet southeast of Brookwood Drive, in the Pleasant Hill area. (RE: Assessor's Parcel No. 166-220-32, 39, 46, 47) (LD) Item 3. CARQUINEZ SCENIC DRIVE - ACCEPT CONTRACT - Martinez Area The work performed under the contract for the Carquinez Scenic Drive slide repair project three miles west of Martinez, was completed by the Contractor, Remmil Corpora- tion of Oakland, on December 11, 1975, in conformance with the approved plans, special provisions and standard speci fications at a contract cost of approximately $44,000.00. It is recommended that the Board of Supervisors accept the work as complete as of December 11, 1975. It is further recommended that a 45-day extension of contract time be granted due to circumstances beyond the Contractor's control. (RE: Project No. 2191-5823-75) (C) Item 4. CHRISTIE ROAD - INCREASE CONTINGENCY FUND - Rodeo Area It is recommended that the Board of Supervisors approve an increase of $5,000.00 in the contract contingency fund for the Christie Road Slide Repair project in order to provide for the importing of borrow material needed to complete the work and to mai;-ztain the contingency fund balance to allow for other unferseen work. Sufficient funds for this increase are available in the slide repair item authorized by the Board in the current road budget. (RE: Project No. 2383-5833-75) (C) item 5. SUBDIVISION 4250 - ACTION AGAINST BOND - El Sobrante Area The Frontage Improvement/Road Improvement Agreement for Subdivision 4250 expired on January 1, 1973. The Developer has been notified by letter dated April 3, 1973, to complete the work as required by the Frontage Improver-ant/Road improvement Agreement. No further work has been accr.mplished since issuance of said notification. (Continued on next page) AGENDA Public Works Department Page 3 of 9 December 23, 1975 ON13 { �I Item 5 Continued: Therefore, it is requested that the Board of Supervisors 'authorize the Public Works Director to perform the corrective work by contract; to use the $3,000.00 cash bond as needed to defray• the County's cost of doing the work; and authorize the County Counsel to recover any cost in excess of $3,000.00 from the developer. The total cost of corrective work is presently estimated to be $20,000.00 plus the cost of preparing plans, speci- fications, solicitation of bids, and any cost involved in recovering monies from the surety. Owner: Kaiser Aetna, 12730 San Pablo Avenue, Richmond, California 94805 Location: Subdivision 4250 is located between Valley View Road and Joan Vista, east of Shirley Vista. (LD) Item 6. SUBDIVISION 4203 - ACCEPTANCE - Martinez Area The construction of improvements in Subdivision 4203 has been satisfactorily completed. The $500.00 cash deposit as surety under the Subdivision Agreement, -evidenced by Deposit Permit Detail No. 120354 dated September 27, 1974, is to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as a County road Kelly Avenue widening which is shown and dedicated for public use on the rtap of Subdivision 4203 filed October 17, 1974 in Book 174 of Liars at page 3. Subdivision agreement dated October 15, 1974. Subdivider: Ted P. Scott, P. O. Box 4658, Walnut Creek, CA 94596 Location: Subdivision 4203 is located at the northeast corner of the intersection of Kelly Avenue and Yale Street. (LD) SUPERVISORIAL DISTRICT III Item 7. NORTHGATE ROAD - ACCEPT NEEP - Ualnut Creek Area It is recon^ended that the Board of Supervisors approve the exchange of a water line easement between Contra Costa County and Barbara J. Orcutt: (1) Accept Quitclaim Deed dated December 15, 1975, from Barbara J. Orcutt, for the relocated easement in the County road right of way; (2) The Board Chairman be authorized to execute Grant of Ease- ment on behalf of the County to Barbara J. Orcutt to replace that easement quitclaimed above. (Continued on next page) A G E N D A Public Works Department Page of 9 December 23, 1975 oJO14 Item 7 Continued: The exchange is made pursuant to Streets and Highways Code Section 960.4 and is considered a Class 5 Cate- gorical Exemption to Environmental Impact Report requirements. (RE: Work Order 4586) (R') SUPERVISORIAL DISTRICT IV Item 8. PINE-GALINDO CREEK - ACCEPT DEED - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors for the Contra Costa County Flood Control and Water Conservation District, accept a Grant Deed, Quitclaim Deed, and Right of Way Contract dated December 8, 1975, from Frank J. Enea et al., and authorize the Public Works Director to sign the Contract on' behalf of the District. It is further recommended that the County Auditor be authorized to draw a .arrant for $19,775.00 zoned for light industrial land usage payable to Title Insurance and Trust Company, Escrow No. CD-241983. (Deliver Warrant to Real Property Division for further handling.) (RE: Work Order 8690) _. (RP) Item 9. LAUREL DRIVE - APPROVE AGREEMENT - Concord Area w it is recommended that the Board of Supervisors approve the Deferred Improvement Agreement for Land Use Permit 2117-75, and authorize the Public Works Director to execute it on behalf of the County. The Deferred Improvement Agreement is a condition of approval as required by the Board of Adjustment. Owner: Howard A. Jensen, 5229 Laurel Drive, Concord, CA 94521 Location: Land Use Permit is located on the north side of Laurel Drive approximately 1,900 feet east of Ayers Road. (RE: Assessor's Parcel No. 117-040-18) (LD) A G E N D A Public Nlorks 'Department r Fage 5 cl 9 December 23, 1975 00015 t 3' SUPERVISORIAL DISTRICT V Item 10. PACIFICA AVENUE AND PORT CHICAGO HIGHWArY -ACCEPT CONTRACT - West Pittsburg Area The work performed under the contract for the resurfacing of Pacifica Avenue from Port Chicago Highway to Wharf Drive, and Port Chicago Highway from Pacifica Avenue to Willow Pass Road, was completed by. the contractor, Oliver de Silva, Inc. , of Hayward, on October 21, 1975, in con- formance with the approved plans, special provisions and standard specifications at a contract cost of approximately $98,000.00. It is recommended that the Board of Supervisors accept the work as complete as of October 21, 1975. The work was completed within the allotted contract time limit. (RE: Project No. 3481-4250-75) (C) Item 11. PROSPECT AVENUE - ACCEPT MAINTENANCE AGREEMENT - Danville- Area On December 18, 1973, the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, entered into a Maintenance Agree- ment with McGuire.and Hester of Oakland, in connection with paving work done on Prospect Avenue, Danville, as part of Drainage Zone 10's storm drain project. The Agreement was secured by a $5,000 surety bond. The Public Z:orks Department has inspected the subject paving and has found that it has performed satisfactorily during the two-year period covered by the Agreement. It is therefore recommended that the Board accept the work as complete as of December 18, 1975. (RE: Work Order 8500 - Project No. 8028 - Storm Drainage Zone 10) (C) Item 12. LINES E AND E-1 - CONDEMIATION ACTION - Brentwood Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt a Resolution of Necessity to condemn and authorize the County Counsel to institute a condemnation action to obtain immediate possession of all remaining right of way parcels required for the construction of Lines E and E-1. (RE: Work Order 8514) (RP) A G E N D A Public Works Department Paged of 9 December 23, 1975 00016 MEN Item 13. SUBDIVISION 4014 -- ACCEPTANCE - Clayton Area The construction of improvements in Subdivision 4014 has been satisfactorily completed, with the exception of minor deficiencies and a $300.00 cash bond (Deposit Permit Detail No. 129724, dated October 3, 1975) has been deposited to insure correction of the abovementioned deficiencies. The $500.00 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 117638, dated June 7, 1974, is to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. . It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is complete. b. Accept as County roads the following named streets which are shown and dedicated for public use ba the map of Subdivision 4014, filed March 21, 1975, in Book 177 of Maps at page 35. AIt. Whitney tray (36/56/0.26) Mt. Whitney Court (32/52/0.38) Mt. Wilson Way (36/56/0.07) Mountaire Parkway (40/60/0.09) , Mt. Eden Place (32/52/0.04) Mt. Lee Place (32/52/0.02) Road Group 5465 Total Mileage 0.86 mile Subdivision Agreement dated I-larch 18, 1975 Subdivider: Rahlves Organization, 1460 Uashington Boulevard, Concord, CA 94521 Location: Subdivision 4014 is located on the east side of Mountaire Parkway, south of Marsh Creek Road. (LD) Item 14. DANVILLE BOULEVARD - TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2166 be approved as follows: Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of DANVILLE BOULEVARD (Road 15301A) , Danville, beginning at a point 42 feet south of the centerline of Del Amigo Road and extending southerly a distance of 65 feet; Thence, parking is hereby limited to 2 hours, from 7:00 a.m. to 6:00 p.m. , Sundays and - Holidays excepted, on the west side of DANVILLE BOULEVARD beginning at a point 107 feet south of the centerline of Del Amigo Road and extending southerly a distance of 125 feet_ (Continued on next page) A G E N D A Public Works Department Page 7 of 9 December 23, 1975 00017 Item 14 Continued: I (T. R. No. 1846 pertaining to the existing "No Parking Anytime" zone along this portion of Danville Boulevard is hereby rescinded.) (TO) Item 15. PACIFICA AVENUE - ACCEPTANCE - West Pittsburg Area The construction of improvements in Land Use Permit 89-72 has been satisfactorily completed. The $500.00 cash deposit as surety under the Road Improvement Agreement, evidenced by Deposit Permit Detail No, 106953, dated April 3, 1973, is to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is complete. b. Accept as County roads the 'ollowing named streets which have been deeded by :urate instrument recorded on April 11, 1973, in Volu:.:e 6911 of Official Records on page 513 (et seq.) . Mariners Cove Drive (40/60/0.16) Pacifica Avenue Widening Road Group 5094 Total mileage: 0.16 mile Road Improvement Agreement dated April 17, 1973. Subdivider: Westward Builders, 13201 San Pablo Avenue, San Pablo, CA 94806 Location: Lard Use Permit 89-72 is located on the south side of Pacifica Avenue west of Port Chicago Highway. (LD) GENERA-To Item 16. MAINTENANCE AGREE_I►lENT - CITY OF WALNUT CREEK - APPROVE AMENDMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the revision to the Joint Exercise of Powers Agreement - Maintenance of Certain Streets - as requested by the City of Walnut Creek, and authorize its Chairman to sign on its behalf. The revision deletes tree pruning from the definition of maintenance activities. The City has recently, by Ordinance, deleted tree pruning from the services it provided fronting property owners. (NOTE TO CLERK OF THE BOARD: Please return one signed copy to the Public Works Department for forwarding to the City of Walnut Creek.) (M) A G E N D A Public Works Department Page 8 of 9 December 23, 1975 04018 z I-Elm Item 17. ORINDA COMMUNITY CENTER PARI: - APPROVE AGREELIENT or da Area `AZ ,iiukui L.W �.Ly„l on its behalf. The revision deletes tree pruning from the definition of maintenance activities. The City has recently, by Ordinance, deleted tree from the services it provided frontin from g property owners. (NOTE TO CLERK OF THE BOARD: Please return one signed copy to the Public Works Department for forwarding to the City of Walnut Creek.) (M) A G E N D A Page 8 of 9 Public Works Department December 23, 1975 00018 m Item 17. ORINDA COMMUNITY CENTER PARK - APPROVE AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve the Consulting Services Agreement with Harding-Lawson Associates for soils testing for the Orinda Community Center Park in Orinda, and authorize its Public Works Director to sign the Agreement. This Agreement will provide for soils testing on an as- earned basis to a maximum amount of $400.00. This amount may not be extended without further authorization by the Public Works Director. (RE: Work Order 5230) (B&G) Item 18. MONTALVIN MANOR PARK - APPROVE AGREEMENT - Richmond Area It is recommended that the Board of Supervisors approve the Consulting Services Agreement with Harding-Lawson Assoc- iates for soils testing for the Montalvin Manor Park, Phase I, in Richmond and authorize its Public Warks- Director to sign the Agreement. This Agreement will provide for soils testing on an as-earned basis for a maximum amount of $400.00. This amount may not be extended without further authorization by the Public Works Director. - (RE: Work Order 5213) (B&G) Item 19. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. 2. It is requested that the Board of Supervisors consider attached "Calendar of mater Meetings." No action required. (EC) CALENDAR OF WATER MEETIXGS TIME ATrF-XDAXCE DATE DAY SPONSOR PLACE RE.%LARKS Recommended Authorization Jan. 9 Fri. California 9:00 a.m. Regular Meeting Staff 1976 hater Sacramento Commission 00019 r i VUUl� 1 is w: In the Board of Supervisors of Contra Costa County, State of California December 23 jg 75 In the Matter of Ordinance(s) Adopted. This beirg the date fixed adopt. the ordinar.ce(s) indicated, which amend(s) the Ordinance Code of Contra Costa Count; and i- as (were) duly introduced and hearing(s) held; The Board ORDERS that said ordinances(s) is (are) adopted and the Clerk small publish same as required by law. Ordinance Number Subject Newspaper 75-53 Animal Control in Cities, THE INDEPENDENT eaealin- lection 41(-0.016 to allow contractual arrange- _ men:s wit-!3 cities for animal control. PASSED an December 23 , 1475 by the follo.dng vote of the Board: Supervisors AYES HO ABSEENT J. P. Kenny A. i1. Dias J. E. Moriarty ( ) ( ) ( { ) T,. N Boggess ( X) ( ) ( ) E. A. Linscheid ( ( ) ( } hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Supervisors off'ixed this '3rd day of December , lg 75 J. R. 0lSSON, Clerk qDeputy Clerk +4 34 arra . ys-s� Bonnie Foaz VOM i In the Board of Supervisors of Contra Costa County, State of California December 23 ig 75 In the Matter of Approving Personnel Adjustments. tents. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on December 23, 1975• 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 23rd. dwof December , 19 75 OLSSON, Clerk By "roy )le-c-iLn Deputy Clerk H 24 12174 - 15-U na 00021 r POS i T I Oh AD .; USTME_: NT REQUEST tic: S Department CIVIL SERVICE 3udget Unit 035 Date 12/3/75 Action Requested: _Cancel class Kennelman-Project Proposed effective date: ASAP Explain why adjustment is needed: Classification is no longer being utilized. Estimated cost of adjustment: Contra COSia Count' Amount: 1 . Salaries and wages: RECEIVEY 2. Fixed tAsseh: (ti-st i ter s and cost) n►=f' _ 4 t975 Osfice of $ County Administrator Estimated total Signature for Department He Initial Determfation of County Administrator D= e: December 8, 1975 To Civil Service: Request recommendation. To—unty Administra or Personnel Office and/or Civil Service Commission Date: December 17, 1975 Classification and Pay Recommendation Remove the class of Kennelman-Project. The above action can be accomplished by amending Resolution 75/592, Salary Schedule for Exempt Personnel, by removing the class of Kennelman-Project, Salary Level 261 (817-993). Can be effective day following Board action. f Asst. Personnel-Di rector Recommendation of County Administrator Date: 12-24-75 Delete the class of Kennelman-Project, Salary Level 261 ($817-993) from Exempt Personnel Salary Schedule. Co =. s a r Action of the Board of Supervisors Adjustment APPROVED ( on );�v ? i�fr5 J. I.R. CLSS0N,1_Co=ty Clem : i- ? 1975 _ B Date: ��C Y= h Jr�ji •FWY Clerk APPROVAL 06 thi-5 adju.strv?,t ctalistitateb an Apptolaiiion Adjustment and Pele,00022 R�:So.Cu�iott Ami-::drr�t.�st. ..N' a In the Board of Supervisors of Contra Costa County, State of California December 23 , i9 75 In the Matter of Authorising 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 December 23, 1475• 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 of fixed this 23rd day of December , ig 75 J.1i OLSSON, Clerk By 't _ Deputy Clerk H 24 rsna • 15-M Dorothy-MacDonald 00023 �4 1 k . CONTRA cosTw C(>KJHTY APPROPWATION ADJUSTMENT I_ DEPARTMENT OR BUDGET UNIT Pub iC Works RESERVED FOR AUDITOR-CONTROLLER'S USEITEM` Increase ACCOUNT OBJECT OF EXPENSE ITR FIXED ASSET Decrease r CR X IN bbl_ card Special Code OuontFund it 1 BudaetUnn Obiec+ >ub•Ae.t_ FC3111� (�RAT►QIISi 43,000 41 1 1005 453-7756 033 Motor Grader 30,000 1 034 Loader with backhoe PUBLIC WORKS 054-2310 Professional Services 73,000 (Luts Study-CCOPiete 20,000) (Central Danville Plan 7,500) (Central Corridor 5,404) (Preventive Mice Corridor 5,000) (Unscheduled 35,500) Comp K.P. VER 3 EXPLANATION OF REQUEST(ti capitol ou+lay, fist items and cost of each) PROOf - - - TOTAL ENTRY Rep'ace 14 year aid t„atar grader and 10 year old Loader backhoe which are beyond economical repair. The net Dote + cost to fund replacement, after trade-in and release depreciation reserves at fiscal year end approxate the cost to rebuild the units. Equip 7406-Grader Equip 7652-Backhoe Est Replace Cost 47,000 37,0004000 tl�) APPROVED SIGNATURES DATE Less Trade in 34,444 43,440 AUDITOR- _.__ =_ CONTROLLER (16 794 Depreciation (2gJ__L --�----L COUNTY ADMINISTRATOR- NET S 22,896 S 13,206 BOARD OF SUPERVISORS ORDER= `� l=vbOrs t=Y. DUS, YES: lae+R+�w. NO: ! �1GZ' Public Works p►rector 12(►at 75 J. R.OLSSON CLERIC Title Dare b Saaru+r Approp.Adj. Journal Na. h1 12� Re.. ? oa • ♦.r t+tst.uc tir,ns vu Krrt ersr 5idr 00424 -1100.0 h • CONTRA COSTA COMM APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub 1 is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Fund Increase Code Quantic ) BudoetUn,t object 5.,a.Aect. (CR X IN 66)_ COUNTY SERVICE AREA R-7 01 2754 2754-7712 003 I. Park - Rec plan fm 007 8100 i ( 7700 007 1. Park Land to 003 8100 COUNTY SERVICE AREA 2489 2489-7700 002 2. Sea View site acq 1000 S f 7712 >! 2. Sea View Park Const 1000 SELECT ROAD CONSTRUCTION 1053 661-7900 533 3. Balfour Road 500 995 3. Design Eng 500 PROOF _=°_ _ _ _X_P_ _VER._ 3. EXPLANATION OF REQUEST(if capital outlay, list items and cast of each) TOTAL ENTRY 1. W.O. 5242 Park and recreation plan - Alamo-Danville- Date Desct,pt-on San Ramon Area. 2. W.O. 5246 Park site acquisition from Richmona Unified School District. 3. W.C. 4322 Construct RR Xing gates at BO 62.2 APPROVED: SIGNATU S D TE AUDITOR- t{w CONTROLL -/---�-- COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Senas. Dias, M....RI. $Og$'eS� L:II.irl:etii. 'NO:. J ,,, � J. R. OLSSON CLERK �- _ d? Public Works Director�2,[17/75 Title Dae IRtslrwcltrirts urt Ret Approp.Add. M 129 Rev. 2,oS l ra' rr�r �idr r 00025Journal No. t � � V i M 129 Rev. 2,6S; ' Jou al ,.o. 0- \,r f•tsirrsctr,.•rs �.n Rrt rnr lidr / 0025 ORION 3` CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET U!ttT� / / RESERVED FOR AUDITOR-CONTROLLER'S USE e'4 eJ Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund BudaetUnit Object S.r_Acct. (CR X IN 66)_ 01 1003 128-?710 602 EnLry tali roof-Cone 1 ,670 128-7710 503 4indow sash-Concord 1 ,092 V yi 128-7712 736 Pave Driveway- Concord 2,762 PROOF -�D _ 1_ER._ a. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - -- rhis appropriation adjustment is requested ENTRY in order to increase the scope of the paving Date Desct,pt.on project. The pavement at the hall has seriously deterioriated beyond a minor repair. :iso a small lawn area is currently used as a pca•kirU area. It is proposed to pave this APPROVED: SI GNi.i�ES DATE AUDITOR- 4 t L-, ►''1 -7> CONTROLLER: s G COUNTY N CFO e++ •n ADMINISTRATOR: Nblyl(Iinn a� BOARD OF SUPERVISORS ORDER: oC' — m_ YES: ;%WM titXln} tit �3o�Tcs$r I.Inst.htid, A n0 —� I•=i _ S J. R. OLSSON CLERK ! �' Si�fLM.re Tate Date Approp.Ads. 5-V 7; Journal No. J v M 129 Rev. 2 oS? 1 re Irstructiors on Ret erse fide NOS CONTRA COSTA COUNTY APPROPRIATION APJLISTMENT I. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROt_4ER•5 USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Code Quontity) Fund BudaetUno Ob4ect S i Acct. (CR X IN 661 01 -01- 1003 003-7551 003 Typewriter, Elec. $70. sion— - 130. 70, 1003 003-2310 Prof. & Personal Services -$288 - E� PROOF LOtr'p _X_P'_ VER. EXPLANATION?- EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To provide supplementary appropriation Date nese":"°' for purchase of new typewriter; total cost of model 893 requested is $720. Also, an- additional $130 is needed for the ary APPROVED: SIGNA!IYRES DATE AUDI TOR— CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: -A4) t3A= Kms. Dias, -Mali" / +-� Boggess. Idnsr3ieid. NO% o� J. R. OLSSON CLERK Signature Title u Date ftpprop.Adj. j/TL, M 129 Rca, 2 081 Journal No, S.er lastraclir rs ax Reterse Side 0 0027 z . µ. • CONTRA COSTA COON Y . APPROPRIATION ADJUSTMENT tui Social Service Department Increase RESERVED FOR AUDITOR-EONTROI�ER 5 USE F- �F *?_tiSE OP FIXED ASSET ITEM• Decrease (CR X IN 661 ` anal i+CCOliT+T Cord 5P� Fund Code Qu°mi»,) BudaetUn,t Ob-71 8-`e-""•" s68s056 .5C)1 ,tinn and Training Aid Recipients ni inner 4T' *411 APPROVED: SIGN/AI E5 DATE AUDI TOR- � , CONTROLLER: '�'' COUNTY ADMINISTRATOR: y� ` J BOARD OF SUPERVISORS ORDER; YES: 4upm 1CR i Kms, Diss, on �. R. 0`SSON C4ERK Sqnalure ,1 r15 i M 1:4 Rry. ? n$) Talc DateApprop.Adj, /J 1 rr Irrstrrt Ituats us► Ifrtrrsr Tidr Journal No, OOO� L.s+.NnP.7t' eViY..""1 l" 'H,R 't ,•-xy..+iS. v441� S' Y x CONTRA COSTACOUNTY APPRoPmAT1oN ADJUSTwENT Social Service Department RESERVEO FOR AUDITOR-CONTROLLER'$ USE Card Special ACCOUNT __w= al` E ENSE Oa FIXED ASSET)TVA' Decrease Jacrease Code Quantity) Fund BudaetUnit Ot r.e a r. I CR X IN 66) r 01 1003 -a83=3317 Education and Training Aid Recipients $68,056 01 1003 994-9970 Reserve for Contingencies, General Fund $68,056 01 1003 990-9970 Appropriable New Revenue $65,844 PROOF �mp'_ _ _i' 777- =. EXPLANATION OF REQUEST( if capital outlay, list items and cost of each) "— TOTAL _ To make available the increased Federal WIN Child Care ENTRY allocation per State Employment Development Department Da,e letter of 12/3/75 (copy attached). FrF.�c c Vy 6�k-r t��j, / ,� y8� �/ ,z sa APPROVED: St G"A TLJtPkS\ DATE AUDI TOR --- -^s CONTROLLER: - t COUNTY ADMINISTRATOR. BOARD OF SUPERVISORS ORDER: 1 YES: 8slpcnisass Kcans, 10iss. kltraytyll►a Bo�ess. I:.ncctlrill. NQ. -T for R. E. Jornlin, � } hhcl��� J. R. OL SON', CLERK :> ; r� Director 12/15/75Dote S ---• Title DDate 0 A ours Adj./ (M 129 REV. 2%75) , s 0028 laurnal N. f » Journal No. � (M 129 REV. 2/75) �.. L - F'. ,•,• �sclr W\J!V<) . W. .. r 7o DEC s STATE OF C4AtIFOAN1A—HEALTH AND WEtiA[E AGENCY EDMUND Cr. GROWN JR., Governor EMPLOYMENT DEVELOPMENT DEPARTMENT SACRAMENTO MIA December 3s 1975 j - 20:29:ma � • Mr. Robert E. Jornlin DEC 1975 Director Contra Costar County Social Service Department • 2401 Stanwell Drive -200 Concord, CA 94520 Dear lir. Jornlin: ADDIT101ML FISCAL YMR 1975-76 ttM SOCIAL SEWICES ALLOCIMON The 1hployment Development Department is in receipt of your letter of October 14, 1975 >~hich requests an additional allocation of $98,340 of FY 1975-'7b IM-1 Social Service funds. We are pleased to inform you that we are allocating Contra Costa County the additional funds requested. the following is you. County's revised allocation: Child Care SAU Total $135,500 3145,000 5280,500 As stated in the original allocation letter, you may request a shift of Hands between Child Care and W.U. This request for shifting of funds must, however, include justification for such a shift and must assure that local tU Child Care needs will be met. If there are any questions regarding this allocation, please contact George Fisher, (916) 322-3550. Since , I WS STAIX..LL Deputy Director Administration Branch A L-�, `f T!:s r?per o�r: _f c2 ------ '9//,c •�z A r , 44 173 00029 CONTRA COSTA COMTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Bethel Island Fire District RESERVED FOR AUDITOR-CONTROLLER'S USE Increase Special ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Card Fund (CR X IN 66) Code Quandt 1 BudoetUn+t Ob cct S.,Ia.Acct. r-z < A -1' n rlrlr 1 Inn nn . A -& -jt ,,egarding this allocation, please contact George usher, (916) 32.2-3550• Since , Deputy Director Administration Branch 1 y .00 7 u 00029 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Bethel Island Fire District RE5ERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Cade Quantit ) Fund Budoet Unit Object Sub-Acct. (CR X IN 66) 01 2003 2003-7753 006 Sedan, 4 door 1,300.00 01 2003 2003-9970 For sedan 1,300.00 antru Usia Counq PROOF _to'!'p_•__ _K_P__ _VER.- s. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL ENTRY Date Desct,pt,an To provide for 1 sedan to be purchased from County. Sale from County to District approved by Board of As -t). vP Suaervisors on December 9, 1975. APPROVED: ! SIGNATUR ES DATE AUDITOR- t ► -�/rt c y •-'� CON1 ROLLER: ' �—�--- 00UN1Y ADMINISTRATOR: BOARD OF SUPERVISORS OPOER: YES: Re:uty, l+ias :,i"+wre7, Bogge&% Linscheid. ie NO:. No:. DEC 2 3 1975 J. R. OLSSON CLERK S.gna re Titl Data Aoprop.Ad i M 129 Rev. 2 091 • See frestrtletious on Rrtrise Side 4 j t.1 129 Rev. 2 C5) lofilik , a.4 Jif 1 CONTRA COSTA COUNTY APPROPRIAT110M ADJUSTMENT �• RESERVED FOR AUDITOR-CONTROLEESNS USE DEPARTMENT OR BUDGET UNIT Public Yorks Cad Special ACCOUNT Code Quontitvl Fund 2 DBIECT OF EXPENSE 0; FEXED ASSET ITEM" BudaetUn.t Object S„r A :t_ Increase Decrease (CRXIN 66) RESERVE FQR MMT tNGr&w-, 01 1003 990-3970 Reserve for Contingency 200,000 t�wlPMEVT OKMTICWS 01 33 063-7753 006 Sedan Patrol y C Z 175,500 K-9 Patrol Wagons 24,500 r PROOF C6^w._ +<"ER. 3_ EXPLANATION OF REQUEST t!f C r/ TOTAL - - - capital outlay, list items and cost of each) ENTRY Date Descr,ptian To replace Sheriff's Department vehicles deleted from 1975-76 equipment budget which must now be replaced because of mileage and condition. 30 - Dodge Coronet (CHP type) patrols with 360 C. I.D. engines. APPROVED: SIGNATURESDATE 3 - age Coronet ((gyp type) patrols with AUDITOR440 C.I.D. engines: .. �� CONTRDZLER: }� 1 /S 4 - K-9 Dodge stationwagon 360 C.I.D. engine. COUNTY ADMINISTRATOR: BOARD OF SUPER\,ISORS ORCfR: YES: -%PC^UOr4 lie wu y. I q" %ft"„6W �fi,�'�, I.lnschetd, NO:. LJEC on J�LSSON, �t<,g� �`�j � O Public Works Director 12/15/75 S.�nar.,re Title , 2,o&) iDore M 129 Rev. Jou nal No. rr lastr�ctir,vs uu !."rt ersr Nide_ 00'131 s„ CONTRA COSTA COUNTY � APPROPRIATION ADJUSTMENT I_ DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER`S USE nffiCe Of Economic Opoo `tunity -Pea( Start and Cord =41 ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Fund BudoetUno Obiect 5�,6.A„t_ Decrease (CR X IN 66) "1 iril nrl01 1n11 n r y r. L.VIRl1 ► 11..I. 30 - Dadge Coronet (CHp type) patrols with 360 C. I.D. engines. APPROVED: SIGNATURES DATE 3 - Dodge Coronet (04p type) patrols with AUDI TOR- ? i "0 C.I.D. engines CONTROLLER: 1� '� , ' - 4 - K-9 age stationxagon 363 C. I.D. engine. COUNTY ADMINISTRATOR: 1= ' BOARD OF SUPERVISORS ORCER: YES: `4LWCM'UOM Heal, !-las, Ntandmr B099=% LlaSe-held. �t ff OEC) 2 v i'Jl, NO% on J. R. OLSSON CLERK �►- �� Pleb l i c Works D i rector 12/15/75 S+�nar re Title LU Date k M 129 Rev, 2 06) �urnol Nal. �w/ ee ittstrtrrtrorts ort Ret erse Side - 00031 v S' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE nffice of Economic O#DOrtunity -Head Start and Card Special ACCOUNT Z. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Q amity) BudaetUno Obnect iva.A.c+_ (CR X IN 66) nl lnn3 11n4- lnll Pert-anent Salaries �15,nnr1 1913 Tenloorary Salaries 1 ,581 f lnaa 'ped nld ADe Survivors Insurance 8Sn 1na4 petirer%--nt contributions 1 ,5711 lnr,n Insurance Contributions 55n ?Inn nffi ce rxoense 2,PP@ 2,556 1>111 Telenhone Fxchanne Service 5nO 2131 ''inor enuiorent -Tanned 61p ----- ? Toshiba printing calculators t100. ea model SBC-1nn3PA hell L vowel l tare- recordels 1111. ea. model 465-B 226n pent of Real Property 2,4nn ?3111 ruto "i leave rr Dloyees 1 ,?2n 231^ professional ' personal Services 7,290 I 775X0 'Iffice Fouioment M 1 Kodak Slide projector model AF n c?gn. I 7752 CCS rurniture and Furnishinns 46r-- ►56 1 desk A e�19F 170 (:'sell executive chair 154. 5y (_icc'p steel bookcases q "'38. ea =411 2 lenal cabinets 5 drawer n c170 ea. = S34t1. 1 lenal cabinet ? drawer a 511)2. 99n_on7n nFSFRVF Fno rn'►TI1l5FI`1CIFS 534,6F5 or)_no7n ftpp°^pgTAg�r PF`!F'r�+r 134,F65 PROOFSTE-_ K.P. VER._ S. EXPLANATION OF REOLIEST If capital outlay, list items and cost of each) TOTAL - -- - To adjust for additional Federal monies received for ENTRY I'ead Start Dronram after 7/1/75. "onies are to be used Dote Descnpt an for the penular "ead Start orooram and the Head Start Ilandi canned proora.m. 1 Vodak slide nroiect 13 e?Rn. model AF-? 1 desk " el5F. legal cabinets 5 drawer ^ 'Mn. ea = e34n 1 lPqal cabinet 9 drawer n lln?. 1 executive chair APPROVED: SIGNATURES DATE AUDITOR-_ ( eke abcv 7rc'Jfuw' I..)a5. ClPFrcVec( b�! CONTROLLER: EC Y hCti�rc( `r�Fr �'��� .5/« <zs, COUNTY > 'Z tE �?Fc. }lc:uS tS IGG zi of r dFru1 �UndF� ADMINISTRATOR: " L�"(` r { G 't(,,. �.:1.k'.•.�.-C.. �J �C' c.LQQP[� lC CC:Lf P G O (( BOARD OF SUP ERVI:ORS ORDER: ir:�'•t=.� fr �tLa►n4rtl�'/ �rVECPS c�w►in►,S�tu�ICH , YES:kXJPerVb4 s Kenny. DL-L.,:. %wnw t*, (f DEC J. R. OLSSON CLERK OFO 7i rector 12-4-75 Ilk_11kar +�nar re Title / p Date Approp.Adj. sob J M 129 Rev. 2 o6) Journal No. ' Sr.° Irtstnrtlturts on Ir;eterse Side 00032 k� MOT M-77MM 3 I 2 F 3 bEFORE THE 3CARD OF SUPERVISORS OF THE COUFlTY OF CONTRA COSTA 4 STAT OF CALIFORNIA S In the Matter of Resolution ) ? for Condemnation of Real ) CONDERUATION ?roperty :or Flood Control ) RESOLUTION 110. 75/1038 8 Purposes, Lines E and E-1, ) 9 Marsh-Kellogg, Creed:, ) W.U. #8514, Brentwood area. ) 10 ) u 12 i The Board of Supervisors of Contra Costa County as ex officio 13 the Board of Supervisors of Contra Costa County Flood Control and 14 Water Conservation District, by vote of two-thirds or more of all 15 its members, RESOLVES THAT: 16 It finds and determines and hereby declares that the public 17 interest and necessity require: 18 The acquisition, construction and completion by the Contra 19 Costa County Flood Control and Water Conservation District, of a 20 public improvement; and in connection therewith and necessary 21 therefor, the acquisition of fee simple title to real property, 22 land other Interest(s) in real property as described in Appendix(es) 23 attached hereto; 24 Said proposed public improvement is planned and located in the 25 manner which will be most compatible with the greatest public good, 26 and the least private injury; 27 This hoard shall acquire in the name of the District the said 28 real property and interest(s) therein by donation, purchase, or by 29 j� condemnation in accordance with the provisions for eminent domain 30 ii Ln the Lode o Civil Procedure; 31 he County Ccunsel of Contra Costa County is hereby authorized 32i ?:i d ernoo::ere' : JJ To acqu-4-re in the nal'ne of th.e District, by conde^natio^, the 34 11 title heranal-ter --czc- bed in and wo the said realproperty or 3C5 interest(s i t:ae.'C:.. ;:: :.= :c%oda::ze .:;tz: the provisions for eminent domain in t..e :,c::e of „i.l_ __oce:iure and th.. ..or_st_tutlon of � 00033 i I Pa 1 2 3 "alifornia, for flood control and storz drainage purposes; i 4 To prepare and prosecute in the District's name such proceed- i z ings in the proper court as are necessary for such acquisition; 6 and 7 To apply to said court for an order fixing the amount and 8 nature of such security as it may direct, and to deposit such 9 security as so directed, and for an order permitting the District 10 to take immediate possession and use of said real property therein 11 for said public uses a-nd purposes; 12 The said real property and Interest(s) in real property are 13 more particularly described in Appendix "A" attached hereto and by 14 this reference :rade a part hereof to the sage extent as if herein 15 set forth in .cords and figures. 16 17 PASSED AM ADOPTED on December 23, 1975, by the following vote: 18 AYES: Supervisors - J.P. Kenny, A.H. Dias, Marren id. 19 Boggess and E.A. Linscheid 20 NOES: Supervisors - None 21 ABSENT: Supervisors - J. E. Nor'-arty 22 23 I HEREBY CERTIFY that the foregoing resolution was duly and 24 regularly* introduced, passed and adopted by the vote of two-thirds j 25 or more of the Board of Supervisors of Contra Costa County, 26 California, as ex officio the Board of Supervisors of Contra 27 Costa County Flood Control and dater Conservation District, at a 28 meeting of said Board on the date indicated. 29 Dated: DEC 2 3 1975 30 i 31 32 J. it. Olsson, County Clerk and 33 ex officio Clerk of the Board of Supervisors of 34 Cor_tra Co..ta County, California 1 35 t 36 3y. �! •ori.. . SA:s Deputy 00034 4arsh Creek - Lines E & E-1 APPE11DIX "A" j PARCELS 728, 729A and 730A Drainage Easements) 'NEON1 A portion of that parcel of land described in the deed to the Lone Tree Irrigation District as Parcel Two in Book 39 at page 16 of Official Records of Contra Costa County, recorded April 22, 1926 and a portion of the parcel of land quitclaimed to the Southern Pacific Railroad Company in Book 284 at Page 33 of Official Records of said County recorded May 13, 1931 and a portion of the 100 feet in width right of way of the Southern Pacific Railroad Company described in Book 23 of Deeds of said County at page 516 recorded August 2, 1872 which lies southerly of the County of Contra Costa road known as Lone Tree Clay, described as follows: Commencing at a street monument in said Lone Tree 'Way at the mid-section line of Section 2 Township 1 North, Range 2 East, I1t. Diablo Base and Meridian, said monument being shown on a Contra Costa County Public �- Works Departrient drawing filed under Number PA-6971-68 in the office of the said Public Works Department (said monument being designated on the drawing as Station 327 + 15.12); said monument bears North 880 55' 44" West 885.00 feet from another street monument in Lone Tree Way designated as Station 336 + 00.12 as shown on said drawing (PA-6971-68); thence from said point of commencement (327 + 15.12) South 460 03' 28" East 124.91 feet to a point on the northeasterly line of said Parcel Two (39 OR 16), said point being the POINT OF BEGINNING of the following description: i Thence from said POINT OF BEGINNING South 340 45' 58' East 26.47 feet y along said northeasterly line; thence leaving said northeasterly line South 55' 14' 02" West 11.00 feet; thence North 840 06' 38" West 34.93 feet to a point on the northeasterly line of said Southern Pacific Railroad Company- 100 feet in width right of way; thence South 73* 01' 54" West 105.02 feet to the southwesterly line of said Southern Pacific Railroad Company right of way; thence North 34* 45' 58" West 15.75 feet along said southwesterly line; thence leaving said southwesterly line Horth 73' 01' 54" East 105.02 feet to the north- easterly line of the said Southern Pacific Railroad Company right of way; thence continuing North 73° 01' 54" East 39.39 feet to the POINT OF BEGIPNHING. a PARCEL 728A (Drainage Easement) A portion of the 100 feet in width Southern Pacific Railroad Company s right of way described in the deed recorded August 2, 1872 in Book 23 of Deeds at page 515 in the office of the County Recorder of Contra Costa County, State of California, which lies within a portion of the southeasterly 1/4 of Section 2, Township 1 North, Range 2 East, Hount Diablo Base and Meridian, Contra Costa County, State of California, described as follows: f uof Milimed with board ordatt 035 �,,.. v ..... Commencing at an - EastBayoiwaaUtility bisdisk in the . f th ri htcfYOf the Southern Pacific Railroad we,t. +(-1.u_ "eet to the southwesterly line of said Southern Pacific Railroad Company right of way; thence Korth 34. 45' S8" West 15.75 feet along said southwester) line; thence southwesterly line North 730 03' 54" East 105.02feet toathe gnorth- easterly line of the said Southern Pacific Railroad Company right of way; thence continuing North 73' Ol' 54" East 39.39 feet to the POINT OF BEGINNING. PARCEL 728A (Drainage Easement) A portion of the 100 feet in width Southern right of way described in the deed recorded Pacif ic2Railroad 1872 Company AugusBook 23 of Deeds at page 515 in the office of the County Recorder of Contra Costa County , State of California, which lies within a portion of the southeasterly 1/4 of Section 2, TO?mship I North, Range 2 East, Hount Diablo Base and Meridian, Contra Costa County, State of California, described as follows: Microfilmed with boord ordac a -1- 00035 A Commencing at an East Bay Municipal Utility District brass disk in the intersection of the rights of way of the Southern Pacific Railroad Company and the East Bay Municipal Utility District (said intersection being approximately 0.65 miles southeasterly along the Southern Pacific Railroad Company right of way from the County of Contra Costa road known as Lone Tree )lay), said East Bay Municipal Utility District brass disk being in the west headwall of the railroad crossing and is stamped P-2993 + 02.92; said brass disk bears North 89* 23' 28" Hest 1709.89 feet from another brass disk set in the top of a 5 feet by 5 feet concrete manhole structure in the said East Bay Municipal Utility District right of way, said brass disk being stamped P-2980 + 41.79 and is approximately 0.8 miles westerly from the intersection of State Highway 4 and said EBMUD right of way; thence from said point of commencement (P-2998 +02.92) North 520 18' 09" West 138.90 feet to a point in the southwesterly line of said Southern Pacific Railroad Company right of way, said point being i the POINT OF BEGINNING of the following description: A strip of land 15 feet in width, the centerline of which is described as t follows: Thence from said POINT OF BEGINNING North 65" 26' 45' East 101.6I feet to a point in the northeasterly line of the said Southern Pacific Railroad Company right of way. The side lines of said strip shall lengthen or shorten as required to intersect with the railroad right of way boundary lines. PARCELS 730, 734, 736, 737, 738, 741, and 742 Fee and PARCELS 729, 732, 735 and 740 Drainage Easements A portion of the Southeast 1/4 of Section 2 and the South 1/2 of Section 1, Township 1 North, Range 2 East, Mount Diablo Base and Meridian and a portion of Lots 204, 205 and 206 as shown on the map entitled "Brentwood Irrigated Farms Amended" filed August 4, 1920, in Book 17 of Maps at Page 372 in the office of the County Recorder of Contra Costa County, State of California, described as follows: i t Commencing at a street monument in the County road known as Lone Tree Hay at the mid-section line of the above-mentioned Section 2, said monument being shown on a Contra Costa County Public Works Department drawing filed under Number PA-6971-63 in the office of the said Public Works Department f (said monument being designated on the drawing as Station 327 + 15.12); said monument bears North 88' 55' 44" West 885.00 feet from another street monument in Lone Tree flay designated as Station 336 + 00.12 as shown on said drawing (PA-6971-68); thence from said point of commencement (327 + 15.12) North 80° 51 ' 52" East 35.91 feet to the POINT OF BEGIPREIItG of the following description: '1 t t -2- 00036 s i A strip of land varying in width, being bounded on the Southwest by the Southwesterly boundary line of that parcel of land described as Parcel two in the deed to the Lone Tree Irrigation District, recorded April 22, 1926, in Book 39 of Official Records of Contra Costa County, at page 16, and bounded on the Northeast by the following described line: Thence, from said POINT OF BEGINNING, South 340 45' 58" East 817.38 feet to a point which shall hereinafter be referred to as point "A-1". A strip of land 90.5 feet in width, the Northeasterly line of which is parallel with and 90.5 feet Northeasterly (right angle measure) of the Northeasterly boundary line of the Southern Pacific Railroad Company, 100 feet in width right of way, described in the deed recorded August 2, 1872, in Book 23 of Deeds of Contra Costa County, at Page 516, said northeasterly line of the 90.5 feet in width strip of land being described as follows: Thence, from said point "A-1", continuing South 340 45' 58" East 19.14 feet to a point which shall hereinafter be referred to as point "B-1". A trapezoidal shaped strip of land bounded on the Southwest by the Northeasterly boundary line of said Southern Pacific Railroad Company right of way, and on the Northeast by the following described line: Thence from said point "B-1", South 27° 15' 55" East 233.64 feet to a point to be hereinafter referred to as point "C-1", said point "C-1" being 60 feet Northeasterly, right angle measure, from the said Northeasterly line of said Southern Pacific Railroad Company right of way. A strip of land 60 feet in width, the northeasterly line of which is parallel with and 60 feet Northeasterly (right angle measure) of the Northeasterly line of said Southern Pacific Railroad Company right of way, the North- easterly line of the said 60 feet in width strip of land being described as follows: Thence from said point "C-1", south 34' 45' 58" East 607.64 feet to a point to be hereinafter referred to as point "D-1". A strip of land bounded on the Southwest by the Northeasterly boundary line of said Southern Pacific Railroad Company right of :lay and on the Northeast by the following described line: Thence, from said point "D-1" South 38° 50' 51" East 176.00 feet to a point to be hereinafter referred to as point "E-1"; thence from said point "E-l" South 33° 47' 00" East 80.00 feet to a point to be hereinafter referred to as point "F-1"; thence, from said point "F-1" South 33° 29' 49" East 200.00 feet to a point to be hereinafter referred to as point "G-1"; thence from said point "G-1" South 330 47' 00" East 993.49 feet to a point to be hereinafter referred to as point "H-1"_ -3- 00037 I III Said point "H-1" if further described as bearing North 3 341 24 East 1'7^ -- 1, t f - -•n r--t R_•• miriral 11tilitu nice+";-'f -•'- 144-410-- 11 U141 adid point "C-1", south 34' 45' 58" East 607.64 feet to a point to be hereinafter referred to as point "D-10. A strip of land bounded on the Southwest by the Northeasterly boundary line of said Southern Pacific Railroad Company right of gray and on the Northeast by the following described line: Thence, from said point "D-1" South 38' 50' 51" East 176.00 feet to a point to be hereinafter referred to as point "E-1"; thence from said point "E-l" South 33' 47' 00" East 80.00 feet to a point to be hereinafter referred to as point "F-1"; thence, from said point "F-1" South 33' 29' 49" East 200.00 feet to a point to be hereinafter referred to as point "G-1"; thence from said point "G-1" South 33' 47' 00" East 993.49 feet to a point to be hereinafter referred to as point "H-10 . -3- 00637 a. Said point "H-1" if further described as bearing !forth 3' 34' 24" East 173.85 feet from an East Bay Municipal Utility District brass disk in the intersection of said Southern Pacific Railroad Company right of gray and the East Bay Municipal Utility District right of way. Said East Bay Municipal Utility District brass disk being in the west headwall of the railroad crossing and is stamped P-2998 + 02.92- A strip of land bounded on the southwest by the Northeasterly line of said Southern Pacific Railroad Company right of way; on the South by the Northerly line of the 100 feet in width right of way granted to the East Bay Municipal Utility District in the deed recorded December 21, 19259 in Book 17, at Page 403 of Official Records of Contra Costa County; on the northwest by the previously described strip of land and bounded on the Northeast by the follotting described line: Thence from said point "H-1" southeasterly along the arc of a tangent curve concave to the northeast with a radius of 183 feet through a central angle of 29' 44' 37", a distance of 95.00 feet to a point which shall hereinafter be referred to as point "J-1"; thence, radially from the end of the previously described curve and radially to the beginning of the hereinafter to be described curve, North 26' 28' 23" East 11.00 feet; thence, Southeasterly along the arc of a curve, concave to the Northeast with a radius of 172 feet through a central angle of 6' 39' 4416, a distance of 20.00 feet (a radial line to the end of said curve bears South 19' 08' 41" !,lest); thence, North 46' 35' 30" East 38.47 feet; thence, South 81' 16' 37" East 15.00 feet; thence. South 29' 02' ,26" East 38.59 feet to a point which shall hereinafter be referred to as point "K-1". A strip of land 40 feet in width, the Northerly line of which is parallel with and 40 feet Northerly of the Northerly line of those parcels of land described in the following two deeds to the East Bay Municipal Utility District, Book 17 of Official Records of Contra Costa County at Page 403, recorded December 21, 1925, and Book 17 of Official Records of Contra Costa County, at Page 95, recorded September 18, 1925. The Northerly line of said 40 feet in width strip of land being described as follows: Thence, from said point "K-1" South 89' 23' a3" East 3091.67 feet to a point to be hereinafter referred to as point "L-1". Said point "L-1" being 40 feet Northerly (right angle measure) of the Northwesterly corner of that parcel of land described in the deed to Olinto Harducci, recorded Mune 19, 1975, in Book 7541 at Page 460 of Official Records of Contra Costa County. -4- eta i, k^f I I„ A strip of land 70 feet in width, the Southerly line of which is the Southerly line of said Narducci parcel , that portion of said strip lying Southerly of the Northerly line of said Narducci parcel (7541 O.R. 460) being bounded on the West by the Westerly line of the said Narducci parcel. The northerly line of said 70 feet in width strip of land being described as follows: Thence from said point "L-1" continuing South 890 23' 08" East 639.90 feet to a point to be hereinafter referred to as point "M-1". A strip of land varying in width, the Southerly line of which is the southerly line of said Narducci parcel (7541 Q.R. 460) the Uortherly line of said strip being described as follows (that portion of the said strip lying Southerly of the Northerly line of said Narducci parcel is bounded on i the East by the Easterly line of the said Narducci parcel): Thence, from said point "M-1" North 89* 06' 55" East, 383.56 feet to a point to be hereinafter referred to as point "N-1". Said point "N-l" is furi-.er described as bearing North 7° 16' 15" East 115.82 feet from a brass disk set in the top of a 5-foot by 5-foot manhole structure in said East Bay Municipal Utility District right of way. Said manhole structure is apprcximately 0.5 miles West of the intersection of State Highway 4 and said East Bay Municipal Utility District right of way. Said brass disk is stamped P-2954 + 83.58- - A stri of land 54 feet in width, the Northerly line of which is described a- %,I lows: Thence, from said point "N-1", South 890 23' 08" East 445.46 feet to a point on the Easterly line of that parcel of land described in the deed to Olinto Narducci, recorded December 6, 1933, in Book 371, at Page 67 of Official Records of Contra Costa County. Said point shall hereinafter be referred to as point "O-In. Said point "O-1" being the terminus of the above described 54 feet in width strip of land. Said point "O-1" being also on the Westerly line of PARCEL "B" as shown in Book 16 of Parcel Maps at Page 18 filed April 20, 1971, in the office of the County Recorder of Contra Costa County. A strip of land 20 feet in width, the easterly line of which is described as follows: (the Westerly line of said strip shall lengthen as required to intersect the Northerly line of the previously described 54 feet in width strip of land lying between said points "11-1" and "0-1"). .r -5- 3 ��D39 ij �r f'? Thence from said point "O-l" North 1" 19' 02" East along said easterly Narducci property line (371 O.R. 67) being also the Westerly line of said Parcel "B" (16 P.H. 18), 853.17 feet to a 2-inch iron pipe monument at the northwest corner of said Parcel "B" (16 P.M. 18). Said monument shall hereinafter be referred to as point "0". PARCELS 744, 745, 746, 747, 755 and 756 (Fee) A portion of Lot 207 of "Subdivision dumber Five of Brentwood Irrigated ' farms Amended" filed August 4, 1920, in Book 17 0► Maps at Page 372, in the office of the Recorder of Contra Costa County, State of California, and a portion of the south 1/2 of Section 1, Township 1 Horth, Range 2 East, Mount Diablo Base and Meridian, described as follows: Commencing at Contra Costa County Flood Control and Water Conservation District 2-inch brass disk monument stamped "FCD 66244" situated at the i northwesterly right of way line at Station B.C. 278 + 75.97 as shown on the map ED-97 which is on file in the office of the Contra Costa County Flood Control and Water Conservation District, said monument bears South 7° 09' 29" West 581.40 feet from an East Bay tanicipal Utility District monument, said monument being a brass pin set flush with the ground surface with a steel fence post 2.0 feet north as a marker. The pin location is approximately 35 feet west of the centerline of State Highway 4 and 45 feet south of the centerline of the County Road known as Grant Street in the 100 feet in width East Bay Municipal Utility District right of way. Thence from said point of commencement (FCD 66244) ` South 18° 26' 11" East 39.74 feet to the POINT OF BEGINNING of the following description: A strip of land 73 feet in width lying 25 feet easterly and 47 feet westerly of the following described line: Thence from said POINT OF BEGINNING North 20 19' 01" East 85.00 feet to a point to be hereinafter referred to as point "IA"_ ' A strip of land 31 feet in width, the easterly line of which is described as follows: Thence, from said point "lA", continuing North 2" 19' 01" East 10.00 feet to a point which shall hereinafter be referred to as point "IB". A uniformly tapering strip of land lying contiguous to and easterly of the previously described line and is bounded on the east by the following described line: f J 0040 , %r Said line is distant (right angle measure) 26 feet from said point "IA" and 19 feet from said point "18". A strip of land 50 feet in width lying 19 feet easterly and 31 feet westerly of the following described line: Thence, from said point "18", continuing (forth 2° 19' 01" East 318.25 feet; thence, northwesterly along the arc of a tangent curve concave to the southwest with a radius of 105 feet through a central angle of 910 41' 53", a distance of 168.05 feet to a point which shall hereinafter i be referred to as point "IC". Said point "1C" being 19 feet (right angle measure) southerly of the southerly line of the 100 feet in width right of way described in deed to the East Bay Municipal Utility District, recorded November 16, 1925, in Book 13, at Page 156 of Official Records of Contra Costa County. i Said point "1C" being further described as bearing South 57° 50' 03" 1-lest 173.60 feet from the previously described East Bay Municipal Utility District brass pin monument located approximately 35 feet west of the centerline of State Highway 4. A strip of land 64 feet in width lying 19 feet northerly and 45 feet southerly of the following described line: Thence, from said point "IC" tangent to said last mentioned curve, North 890 22' 52" hest 213.77 feet along a line parallel with and 19 feet southerly (right angle measure) of the prev'ously mentioned southerly line of the 100 feet in width East Bay Municipal Utility District right of way, (13 O.R. 156); thence northwesterly along the arc of a tangent curve, ' concave to the northeast with a radius of 95 feet through a central angle of 75° 37' 07", a distance of 125.38 feet to a point which shall hereinafter be referred to as point "1D". A strip of land 58 feet in width lying 27 feet northeasterly and 31 feet southwesterly of the following described line: Thence, from said point "1D", tangent to said last mentioned curve, north 130 45" 45" West 88.80 feet; thence northwesterly along the arc of a tangent curve concave to the southwest with a radius of 50 feet through a central angle of 750 37' 07", a distance of 65.99 feet to a point which i shall hereinafter be referred to as point "IE"; thence, tangent to said last mentioned curve, along a line parallel with and 31 feet northerly of the 5 feet in width strip of land, described in the deed to Contra Costa County, recorded Clay 6, 1971, in Boole 6375 of Official Records, at Page 733, as shotwi on "PARCEL B" in Boot; 16 of Parcel Maps at Page 18, filed April 20, 1971 , North 89° 22' 52" !Nest 523.15 feet to a point which shall hereinafter be referred to as point "1F". Y -7- ou041 tl�)U�1 r ------------- A strip of land 50 feet in width which lies 23 feet northeasterly and 27 feet southwesterly of the following described line: Thence from said point "1F' northwesterly along the arc of a tangent curve, concave to the northeast with a radius of 100 feet through a central angle of 90' 41 ' 54", a distance of 158.30 feet to a point which shall hereinafter be referred to as point "1G". Said point "1G" lies 27 feet easterly (right angle measure) from the westerly line of the previously mentioned "PARCEL B" (lo' P.M. 18). A strip of land 65 feet in width lying 23 feet easterly and 42 feet westerly of the following described line: Thence from said point "1G", tangent to said last mentioned curve, north V* 19' 02" East 765.68 feet to a point which shall hereinafter be referred to as point "1H". Said point "1H" being further described as bearing South 880 40' 58" East 27.00 feet from a 2-inch iron pipe monument at the northwest corner of said "PARCEL B" (16 P.M. 18). Thence from said point "1H" (continuing the said 65 feet in width strip of land) northerly along the arc of a tangent curve, concave to the west with a radius of 800 feet through a central angle of 6* 28' 2811, a distance of 90.40 feet; thence, tangent to said last mentioned curve, North 5° 09' 26" !lest 352.88 feet; thence northerly along the arc of a tangent curve, concave to the east with a radius of 800 feet through a central angle of 6° 28' 28", a distance of 90.40 feet to a point which shall hereinafter be referred to as point "1J". Said point "1J" being further described as y bearing North 88° 40' 58" best 23 feet from a 1-inch iron pipe monument a at the northwesterly corner of Parcel Two as described in the deed to Charles P. Newsom, et ux., recorded July 7, 1958, in Book 3188, at Page 418 of Official Records of Contra Costa County. Thence, from said point "1J" (continuing the said 65 feet in width strip of land), Horth 1° 9' 02" East 124.34 feet to a point which shall + hereinafter be referred to as point "1K". A strip of land 57 feet in width lying 20 feet easterly and northerly and 37 feet westerly and southerly of the following described line: Thence from said point "i!C" northwesterly along the arc of a tangent curve, concave to the south-test with a radius of 100 feet through a ' central angle of 90° 36' 06", a distance of 158.13 feet to a point which shall hereinafter be referred to as point "1L-1". Point "IL-I" is further a described as bearing North 62" 31' 51" East 79.16 feet from an iron pipe monument at the southwesterly corner of that parcel of land described in the deed to Robert N. Manson, et ux., recorded April 14, 1955, in Book 2515 of Official Records of Contra Costa County, at Page 271. i -8- i 00042. >r V V NJ si 77 i Said point "1L-1" being the terminus of the above described 57 feet in width strip of land. Thence from said point "1L-1" North OQ 42' 56" East 22.00 feet to a point which shall hereinafter be referred to as point "1L-2". A strip of land varying in width being bounded on the east by the previously described 57 feet in width strip of land at said point "IL-1" on the south by the northerly line of the parcel of land described in the deed to Jane Elizabeth Lamport recorded July 23, 1949, in Book 1416 at Page 62 of Official Records of Contra Costa County, and on the north by the following described line: Thence from said point "1L-2" North 88" 47' 53" West 358.08 feet; thence North 88° 16' 46" West 300.01 feet; thence North 880 05' 18" West 300.01 feet; thence North 88' 24' 46" Hest 230.35 feet to a point which shalt hereinafter be referred to as point "1N-1". An irregular shaped parcel of land being bounded on the east by the above described strip of land at said point, "IN-1" on the south by said Lamport Parcel (1416 O.R. 62) on the crest by the westerly line of "PARCEL D", as said parcel is shown in Book 14 at Page 39 of Parcel Flaps filed November 6, 1970, and on the northeast by the following described line: Thence from said point "1N-1" northwesterly along the arc of a tangent curve, concave to the northeast with a radius of 70 feet through a central angle of 800 33' 06", a distance of 98.41 feet to a point which shall herei;after be referred to as point "1P-1". Said point "1P-1" is further described as bearing north 34* 58' 57" East 115.90 feet from a 1-1/2 inch iron pipe monument tagged L.S. 3014, said iron pipe monument being on the westerly line of said "PARCEL D" (14 P.M. 39) at the northerly end of the course with a bearing and distance of North 0* 42' 15" East 40.39 feet as shown on said Parcel Imap (14 P.M. 39). A strip of land bounded on the south by the previously described stip of land at said point "1P-1", on the west by the westerly lines of Parcels A and D as said parcels are shown on the previously mentioned parcel map (14 P.M. 39) and on the east by the following described line: Thence, from said point "1P-1" tangent to said last mentioned curve, North 70 51' 40" west 458.45 feet; thence Horth 7° 02' 34" West 372.66 feet to a point on the southerly line of the 32.5 feet in width strip of land deeded to Contra Costa County as shown on said parcel map (14 P.M. 39), said point shall hereinafter be referred to as point "1Q-1". The westerly line of the described strip shall extend to intersect the southerly line of the said 32.5 feet ir width strip of land. Said point "1Q-1" being the terminus of the described strip of land and said point being further described as bearing south 75° 15' 23" :zest 206.26 feet from a Contra Costa County street monumentnear the intersection of Lone Tree May and Anderson Lane. -9- ti X 0043 E ... a 1{ - Z t WRIM p Said street monument has a stationing of 380 + 15.28 as shown on the drawing with a file number of PA-6971-68, Sheet 9 of 9, which is on file in the office of the Contra Costa County Public Works Department. PARCELS 743A and 7436 (Drainage Easements) A portion of that parcel of land described as Parcel No. 2 in deed to the East Bay Municipal Utility District recorded November 16, 1925 in Book 13 at page 156 of Official Records of Contra Costa County, State of California, described as follows: Commencing at an East Bay Municipal Utility District monument, said monument being a brass pin stamped "2938-1963" set flush with the ground surface with a steel fence post 2.0 feet north as a marker, said pin location is approxi- mately 35 feet west of the centerline of Highway 4 and 45 feet south of the i centerline of Grant Street in said East Bay Municiapl Utility District right of way (13 OR 156); said brass pin monument bears South 890 22' 52" East 1632.21 feet from another East Bay Ainiciapl Utility District monument, said monument being a brass disk set in the top of a 5 foot square manhole structure located in the East Bay Municipal Utility right of way approximately 0.5 miles west of said Highway 4 (said brass disk being stamped P-2954 + 83.58); thence from said point of commencement (2938-1963) North 860 07' 21" West 439.87 feet to a point on the northerly line of the said East Bay Municipal Utility District right of way (13 OR 156), said point being the POINT OF BEGINNING of the following description: �i Thence from said POINT OF BEGINNING, leaving said northerly line, South 130 45' 45" East 42.98 feet; thence southeasterly along the arc of a tangent curve, concave to the northeast with a radius of 71 feet through a central angle of 75* 37' 07", a distance of 93.71 feet; thence, radially to the end of said curve, South 0* 37' 08" West 5.00 feet to a point on the southerly line of said East Bay Municipal Utility District right of way (13 OR 156); thence, along said southerly line, North 89* 22' 52" West 160.14 feet; thence leaving said southerly line north 13° 45' 45" gest 103.24 feet to a point on the said northerly line of said East Bay Municipal Utility District right of way (13 OR 156); thence South 89" 22' 52" East 106.33 feet along said northerly line to the POINT OF BEGINNING. 3 r. -10- S s 1 V u€►MA V U134% oil. PARCEL 744A (Fee) A portion of that parcel of land shown as "PARCEL B" in Book 16 of PARCEL MAPS at Page 18, filed April 20, 1971, in the office of the Recorder of Contra Costa County, State of California, described as follows: Commencing at said point "1F" which was previously described under the heading "Parcels 744, 745, 746, 747, 755 and 756" above, thence from said point of commencement south 0' 37' 08" nest 27.00 feet to a point which shall hereinafter be referred to as point "1F-1". Said point "IF-1" being the POINT OF BEGINNING of the following description: Thence from said POINT OF BEGI191ING South 0" 37' 08" Test 4.00 feet to a point on the northerly line of the 5 feet in width strip of land described in the deed to Contra Costa County, recorded May 6, 1971, in Book 6375 of Official Records, at Page 733, as shown on "PARCEL B" in Book 16 of Parcel Maps at Page 18 filed April 20, 1971; thence North 89' 22' 52" best 128.62 feet along said northerly line to a point on the westerly line of said "PARCEL 8": thence, along said westerly line, Borth V 19' 02" East 132.56 feet to a point of cusp, said point shall hereinafter be referred to as point "1G-1"; said point 9G-1" bears north 88' 40' 58" hest 27.00 feet frau said point "1-G" which was previously described under the heading "Parcels 744, 745, 746, 747, and 756" above; thence from said point "1G-1" southeasterly along the arc of a curve (a radial line to said point "1G-1" bears north 880 40' 58" west), concave to the northeast with a radius of 127 feet through a central angle of 90' 41' 54", a distance of 128.56 feet to the POINT OF BEGINUING. PARCEL 745A (Fee) A por:.ion of that parcel of land described in the deed to Ralph Martin, et ux., recorded February 26, 1965, in Book 4812, at Page 717 of Official Records of Contra Costa County, State of California, described as follows: Commen,:ing at point "IA' as said point was previously described under the heading "Parcels 744, 745, 746, 747, 755 and 756 (Fee)"above; thence from said point of commencement North 87' 40' 59" West 47.00 feet to the POINT OF BEGINNING of the following description: ?hence from said POINT OF BEGIn3ING North 2' 19' 01" East 328.25 feet; thence North 18' 18' 45" !Fest 46.00 feet; thence North 66' 27' 23" West 46.74 feet to a point on the southerly and westerly line of the strip of land previously described under the heading "Parcels 744, 745, 746, 747, 755 and 756 (Fee)"; thence along said southerly and westerly line the -11- 00045 EL s 1 following courses: North 0' 37' 08" East 14.00 feet; thence southeasterly f F �i Vi U, igLial Records of contra Costa County, State of California, described as follows: Commen.:ing at point "IA' as said point was previously described under the heading "Parcels 744, 745, 746, 747, 755 and 756 (Fee)"above; thence from said point of commencement North 87' 40' 59" West 47.00 feet to the POINT OF BEGINNING of the following description: Thence from said POINT OF BEGINNING North 2' 19' 01" East 328.25 feet; thence North 18' 18' 45" West 46.00 feet; thence !forth 66' 27' 23" West 46.74 feet to a point on the southerly and westerly line of the strip of land previously described under the heading "Parcels 744, 745, 746, 747, 755 and 756 (Fee)"; thence along said southerly and westerly line the -11- 06045 r following courses: Borth 0' 37' 08" East 14.00 feet; thence southeasterly along the arc of a curve (a radial line to the point of beginning of said curve bears north 0' 37' OS" east), concave to the southwest with a radius of 74 feet through a central angle of 91' 41' 53", a distance of 118.43 feet; thence, tangent to said last mentioned curve, sorth 2' 19' 01" Rest 328.25 feet; thence, north 87' 40' 59" Nest 16.00 feet to the POINT OF BEGINNING. PARCEL 7458 (Fee) A portion of that parcel of land described in the deed to Ralph Martin, et ux., recorded February 26, 1965, in Book 4812, at Page 717 of Official Records of Contra Costa County, State of California, described as follows: All of the said Martin parcel which lies easterly of the easterly line of the 50 feet in width strip of land lying between points "1B" and "1G" as described under the heading "Parcels 744, 745, 746, 747, 755 and 756 (Fee)" above. PARCEL 747A (Fee) A portion of the parcel of land described in the deed to Jane Elizabeth Lamport, recorded July 23, 1949, in Book 1416 at Page 62 of Official Records, Contra Costa County, State of California, described as follows: Beginning at point 9K" as said point was described under the heading "Parcels 744, 745, 746, 747, 755 and 756" above; thence, from said POINT OF BE&INNING North 88' 40' 58" Nest 42.00 feet; thence, South I' 19' 02" Nest 0.05 feet to the point of cusp of a curve with a radius of 63 feet (a radial line to the beginning of said curve bears South 88' 3 40' 58" East); thence, from said point of cusp northwesterly along the + arc of the curve, concave to the southwest with a radius of 63 feet through a central angle of 90' 36' 06"f a distance of 99.62 feet; thence, radially to the end of said curve. North 0' 42' 56" East 37.00 feet; thence South 89' 17' 04" East 5.00 feet to said point "IL-I" which was described under the heading "Parcels 744, 745, 746, 747, 755 and 756" above; thence, North 0' 42' 56" East 22.00 feet to said point "1L-2", which was described under the heading "Parcels 744, 745, 746, 747, 755 and 756" above; thence, South 89' 39' 21" East 49.61 feet; thence South 51' 30' 19" East 93.72 feet; thence. South 1' 19' 02" West 66.20 feet; thence, North 88' 40' 58" West 23.00 feet to point "1K", the POINT OF BEGINNING. i i -12- 4t)045 w �a ��U4b :. . ...... .... ... _a ------------------ PARCELS 757 and 761 ,Fee) A portion of PARCEL "A", as shown on the map filed November 13, 1968 in the office of the Contra Costa County Recorder, in Book 6 of Parcel Maps at Page 18; and a portion of that 30 feet in width strip of land described as Parcel First in the deed to the Lone Tree Irrigation District, recorded August 15, 1923, in Book 457 of Deeds at Page 264, all records of Contra Costa County, State of California, described as fol 1 ows: Comwncing at a Contra Costa County street monmment near the intersection of Lone Tree Nay and Anderson Lane, said street monument shown with a stationing of 380 + 15.28 on a Contra Costa County Public Works Department drawing (file number of PA-6971-68. Sheet 9 of 9), said street monument bears North 89" 21' 51" !lest 600.00 feet from another Contra Costa County street monument with a stationing of 386 + 15.28 as shown on said drawing (PA-6971-68); thence, from said point of cowencement (380 + 15.28) Horth 89° 16' 44" Nest 301.18 feet; thence North 0° 43' 16" East 22.5 feet to the POINT OF BEGINNING of the following description. Said POINT OF BEGINNING being on the easterly line of that said 30 feet in aridth strip of land described in the deed to the Lone Tree Irrigation District (457 D 264). A strip of land 70 feet in width lying 37 feet westerly and 33 feet easterly of the following described line: Thence from said POINT OF BEGINNING along the easterly line of said 30 feet in width strip of land the following two courses; North 0" 43' 16" east 31.20 feet and Borth 190 20' 44" Nest 864.53 feet to a point which shall hereinafter be referred to as point "1R". A strip of land 30 feet in width, the easterly line of said strip being described as follows: Thence, from said point "1R", North 29° 43' 44" Rest 525.31 feet along the easterly line of said Lone Tree Irrigation District parcel (457 D 264) to its northerly line. The westerly line of the said strip of land shall extend to intersect with the northerly line of the Lone Tree Irrigation District parcel (457 D 264). -13- 00047 Wow ,o PARm 79;7A M-P) Thence, from said point "1R". North 29° 43' 44" West 525.31 feet aloe the easterly line of said Lone Tree Irrigation to its northerly line. The westerly line of the said strip of land shall District parcel (457 D 264) extend to intersect with the northerly line of the Lone Tree Irrigation District parcel (457 D 254). -13- 00047 PARCEL 757A (Fee) A portion of the parcel of land shown as PARCEL "A" in Book 6 of Parcel Maps at Page 18, filed november 13, 1968, records of Contra Costa County, State of California, described as follows: Commencing at a Contra Costa County street monument near the intersection of the County roads known as Lone Tree Way and Anderson Lane, said street monument shown with a stationing of 380 + 15.28 on a Contra Costa County Public Works Department drawing (file number PA-6971-68, Sheet 9 of 9), said street monument bears North 89" 21' 51" hest 600.00 feet from another Contra Costa County street monument with a stationing of 386 + 15.28 as shown on said drawing (PA-6971-68); thence from said point of commencement (380 + 15.28) North 89' 16' 44" Hest 301.18 feet; thence North 0° 43' 16" East 53.70 feet; thence North 190 20' 44" West 181.61 feet along the westerly line of "PARCEL A" as shown on said Parcel Map (6 P.M. 18); thence North 70' 39' 16" east 33.00 feet to the POINT OF BEGINNING of the following description: Thence from said POINT OF BEGINNING North 70° 39' 16" East 10.60 feet; thence easterly along the arc of a tangent curve, concave to the south with a radius of 37 feet through a central angle of 200 04' 0011, a distance of 12.96 feet to a point on the southerly line of "PARCEL B" do said map (6 P.M. 18); thence South 89° 16' 44" East 176.32 feet Along said southerly line to a point on the westerly line of the parcel of land described in the deed to Kenneth E. Reeves, et ux., recorded March 10, 1954 in Book 2281 of Official Records at Page 471; thence North 3° 14' 16" East 31.95 feet along said Reeves westerly line; thence leaving said westerly line northeasterly along the arc of a curve (a radial line to the point of beginning of said curve bears North 53" 05' 24" best) concave to the southeast with a radius of 39 feet through a central angle of 530 48' 40", a distance of 36.63 feet to a point on the northerly line of said Reeves' parcel; thence tangent to said last mentioned curve south 89" 16' 44" East 109.03 feet along said northerly line to a point on the westerly line of Anderson Lane; thence North 20 16' 54" East 51.02 feet along the westerly line of Anderson Lane; thence leaving said westerly line North 89' 16' 44" Hest 7.39 feet; thence southwesterly along the arc of a curve (a radial line to the point of beginning of said curve bears South 89* 16' 44" East) concave to the northwest with a radius of 29 feet through a central angle of 90" 00' 00" a distance of 45.55 feet; thence tangent to said last mentioned curve brth 89' 16' 44" hest 74.08 feet; thence North 0' 43' 16" East 1.00 foot; thence southwesterly along the arc of a curve (a radial line to the point of beginning of said curve bears North 0° 43' 16" East), concave to the southeast with a radius of 62 feet -14- 0()448 .. 1 w i i I i through a central angle of 570 14' 39", a distance of 49.96 -feet; thence, radially to the end of said curve, North 56° 31 ' 23" Kest 1.00 foot; thence, from said radial line, southwesterly along the arc of a curve, concave to the northwest with a radius of 37 feet through a central angle of 57" 14' 39", a distance of 36.97 feet; thence tangent to said last mentioned curve, North 89* 16' 44" Kest 159.37 feet; thence South 19° 20' 44" East 33.94 feet to the POINT OF BEGINNING. PARCEL 796 (Fee) A portion of that parcel of land described in the deed to Rudolph J. Vera and Carmen L'era, his wife, and to Louis J. Mendoza and Catherine 1a1endoza, his wife, recorded January 11 , 1965 in Book 4780 at Page 137 of Official Records of Contra Costa County, State of California, described as follows: A strip of land 6 feet in width lying contiguous to and southwesterly of the right of tray for the County of Contra Costa road known as Fairview Avenue. Said strip is 196 feet in length being bounded on the northwest by the County of Contra Costa road known as Lone Tree Kay. The southeasterly line of the said 6 feet in width strip of land being perpendicular to the southwesterly right of way line of Fairview Avenue. PARCEL 795.1 (Fee) A portion of the State of California road known as State Highway 4, being shown as Road No. 7 on the map entitled "Subdivision Number Five of Brentwood Irrigated Farms Amended" filed August 2, 1920 in Book 17 of Maps at Page 372 in the office of the recorder of Contra Costa County, described as follows: Commencing at a Contra Costa County Flood Control and Water Conservation District 2-inch brass disk monument stamped "F.C.D. 66244" situated at a point on the northwesterly right of way line of the parcel of land described in deed to the Contra Costa County Flood Control and Water Conservation District (said agency shall hereinafter be referred to as the Flood Control District) recorded May 15, 1966 in Book 5077 at Page 209 of Official Records; said monument being at Station B.C. 278 + 75.97 of the northwesterly right of way line as shown on Drawing ED-97 which is on file in the office of the Flood Control District; -15- 9 ` 00049 Mom mug5y- said monument bears north 55° 54' 53" east 174.54 feet from another Flood Control District monument stamped "F.C.D. 66245" situated on the said northwesterly Flood Control District right of way line (5077 O.R. 209), said monument ("F.C.D. 66245") being at Station E.C. 280 f 83.00, 58 feet northwesterly of point 2K as shown on said drawing (ED-97); thence from said point of commencement ("F.C.D. 66244") north 410 43' 20" east 60.51 feet to a point on the southwesterly right of way line of the said State Highway 4. Said point being the POINT OF BEGINNING of the following description: Thence from said POINT OF BEGINNING, along said southwesterly right of way line, south 330 22' 19" east 9.60 feet to a point which shall hereinafter be referred to as point "A"; thence, leaving said line, north 2° 19' 26" east 189.62 feet; thence north 3' 24' 16" crest 56.38 feet to a point on the westerly line of said State Highway 4; said point shall hereinafter be referred to as point "B"; thence south V 52' 41" west 224.20 feet along the westerly line of said State Highway 4 to an angle paint thereon; thence south 330 22' 19" east 17.17 feet along the southwesterly line of said State Highway 4 to the POINT OF BEGINNING. Portions of the 100 feet in width right of way of the Southern Pacific Railroad Company described in the deed recorded August 2, 1872 in Book 23 of deeds at page 516 in the office of the Recorder of Contra Costa County, State of California, being described as follows: PARCEL 728T (Temporary Construction Easement) A strip of land 5 feet in width lying contiguous to and southwesterly of the northeasterly line of the said 100 feet in width right of way (23 D 516). Said strip being bounded on the southeast by a line which is parallel with and 15 feet southerly of the northerly line of the 100 feet in width right of way of the East Bay !Municipal Utility District described in the deed recorded December 21, 1925 in Book 17 of Official Records at page 17 and said strip being bounded on the northwest by the southerly prolongat=on of a line which is parallel with and 5 feet westerly of the course with a bearing and distance of south 0° 24' gest 13.60 feet in the Quitclaim Deed to the Southern Pacific Railroad Company recorded May 13, 1931 in Book 284 at pagiE�33 of Official Records of Contra Costa County. -16- i vk Fm7 00UJu h_ PARCEL 72BU (Temporary Construction Easement) Strips of land 12.5 feet in width, lying contiguous to and southerly and northerly of the southerly and northerly lines respectively of that parcel of land previously described above under the heading of "Parcels 728, 729A, and 730A," lying within the said 100 feet in width right of way of the Southern Pacific Railroad Company (23 D 516). EXCEPTING THEREFROM: All of the above "PARCEL 728U" which lies within the previously described "PARCEL 728T." PARCEL 728V (Temporary Construction Easement) Strips of land 22.5 feet in width, lying contiguous to and southeasterly ' and northwesterly of the southeasterly and northwesterly lines respectively of that parcel of land previously described above under the heading of "PARCEL 728A" lying within the said 100 feet in width right of gray of the Southern Pacific Railroad Company (23 D 516). EXCEPTING THEREFROM: All of the above "PARCEL 728V" which lies within the previously described "PARCEL 728T." PARCEL 730T (Temporary Construction Easement) A portion of that parcel of land described in the deed to the Southern Pacific Railroad Company recorded May 13, 1931 in Book 287 at Page 2 of Official Records and a portion of that parcel of land quitclaimed to the Southern Pacific Railroad Company in the deed recorded May 13, 1931 in Book 284 of Official Records at Page 33, all records of Contra Costa County, said parcels being on the southeast 1/4 of Section 2, Township 1 North, Range 2 East, Mount Diablo Base and Meridian, County of Contra Costa, State of California, described as follows: Commencing at a street wanuwant in the County road known as Lone Tree a Way at the mid-section line of the above mentioned Section 2, said i monument being shown on a Contra Costa County Public storks Drawing filed under Number PA-6971-68 in the office of the said Public Works Department (said monument being designated on the drawing as Station 327 + 15.12); said monument bears north 88° 55' 44" west 885.00 feet from another street monument in Lone Tree Way designated as Station 336 + 00.12 as shown on said drawing (PA-6971-68); thence from said point of commencement (327 + 15.12) south 63* 49' 28" east 53.03 feet to the most northwesterly corner of the said parcel (287 O.R. 2); thence south 88° 55' 44" east 76.10 feet i along tha northerly line of said parcel (287 O.R. 2) to a point, said point being the POINT OF BEGINNING of the following description: -17- 00051 All of the above Southern Pacific Railroad Company Parcels which are bounded on the northwest by the northerly line of said parcels (287 Q.R. 2 and 284 O.R. 33) and which lie westerly or southwesterly of the following described line: Thence from said POINT OF BEGINNING south 34* 45' 58" east 810.50 feet; thence south 27° 05' 08" east 205.76 feet; thence south 34° 45' 58" east 567.68 feet to a point on the easterly line of the said Southern Pacific Railroad Company parcel (287 O.R. 2), said point being the southeasterly terminus of said described line. Said terminus point being further i described as bearing north 160 02' 28" west 227.73 feet along the easterly line of said parcel (287 O.R. 2) from the most southerly corner of said parcel (287 O.R. 2). EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCEL 730" and that portion of the quitclaim parcel (284 O.R. 33) which lies westerly of a line parallel with and 5.00 feet westerly of the course with a bearing and distance of South 24* 00' hest 13.60 feet in said deed (284 O.R. 33). PARCEL 732T (Temporary Construction Easement) A portion of that parcel of land described in the deed to the Lone Tree Irrigation District as Parcel One recorded April 22, 1926 in Book 39 at Page 16 of Official Records of Contra Costa County, State of California, being described as follows: A strip of land 12 feet in width which lies contiguous to and northeasterly of that parcel of land previously described above under the heading of "PARCELS 729, 732, 735, 737, 733, 741, 742 and PARCELS 729, 732, 735, and 740." PARCEL 734T (Temporary Construction Easement) A portion of that parcel of land described in the Decree of Distribution of the Estate of Leland S. Gann to Ileece Gann and Mildred Ford recorded August 11, 1958 in Book 3208 at Page 372 of Official Records of Contra Costa County, State of California, being described as follows: A stip of lard 8 feet in width lying contiguous to and northeasterly of that parcel of land previously described above under the heading of "PARCELS 729, 730, 732, 734, 735, 736, 737, 738, 740, 741,, and 742". Said strip being bounded on the southeast by the easterly boundary line of the said Gann and Ford parcel (3208 O.R. 372) and on the northwest by a line through r t -18- .t O( 052 i point "G-1" bearing north 56" 13' 00" east, said point "G-l" being previously described above under the heading of "PARCELS 729, 730, 732, 734, 735, 736, 737, 738, 740, 741, and 742'. A strip of land 12 feet in width lying contiguous to and northeasterly of the parcel of land previously described above under the heading of "PARCELS 729, 730, 732, 734, 735, 736, 737, 738, 740, 741, and 742". Said strip being bounded on the southeast by previously mentioned line through point "G-1" bearing north 56' 13' 00" east and bounded on the northwest by the westerly boundary line of the said Gann and Ford parcel (3208 O.R. 372). r PARCEL 736T (Temporary Construction Easement) t A portion of that parcel of land described in the deed to Waiter Leo lippee and Sylvia R. Rippee, his wife, recorded November 12, 1968 in Book 5748 at Page 218 of Official Records of Contra Costa County, State of California, being described as follows: A strip of land 8 feet in width lying contiguous to and northerly of the northerly line of the parcel of land described above under the heading of "PARCELS 729, 730, 732, 734, 735, 736, 737, 738, 740, 741, and 742". PARCEL 737T (Temporary Construction Easement) A portion of that parcel of land described as Parcel Two in the deed to Joseph Sarmento and Filomena Souza recorded April 9, 1969 in Book 5849 at Page 214 of Official Records of Contra Costa County, State of California, being described as follois: A strip of land 8 feat in width lying contiguous to and northerly of the northerly line of the parcel of land described above under the heading of "PARCELS 729, 730, 732, 734, 735, 736, 737, 738, 740, 741, and 742". PARCEL 738T t Temoorary Construction Easement) A portion of that parcel of land described in the deed to Emanuel P. Razeto recorded February 21, 1966 in Book 5062 at Page 470 of Official Records of Contra Costa County, State of California, tieing described i as follows: a -19- 00053 � I �l�ltlaru� a a t A strip of land 13 feet in width lying contiguous to and northerly of s the northerly line of the parcel of land described above under the heading of "PARCELS 729, 730, 732, 734, 735, 736, 737, 738, 740, 741, and 742". t PARCEL 740T (Temporary Construction EaseMnt) A portion of that parcel of land described in the deed to the Lone Tree Irrigation District recorded August 15, 1923 in Book 448 of Deeds at Page 84, Records of Contra Costa County, State of California, being described as follows: A strip of land 8 feet in width which lies contiguous to and northerly of the parcel of land previously described above under the heading of "PARCELS 729, 730, 732, 734, 735, 736, 737, 738, 740, 741, and 742". PARCEL 741T (Temporary Construction Easement) A portion of that parcel of land described in the deed to Olinto Narducci recorded December 6, 1933 in Book 371 at Page 67 of Official Records of Contra Costa County, State of California, being described as follows: A strip of land 8 feet in width lying contiguous to and northerly of the northerly line of the parcel of land described above under the heading "PARCELS 729, 730, 732, 734 , 735, 736, 737, 738, 740, 741, and 742" which lies between points "L-i" and "O-1" mentioned therein. A strip of land 8 feet in width lying contiguous to and westerly of the westerly line of the parcel of land described above under the heading of "PARCELS 729, 730, 732, 734, 735, 736, 737, 738, 740, 741, and 742" which lies between point "O-1" mentioned therein and the northerly line of the said Narducci parcel. i y EXCEPTING THEREFROM: All of the above "PARCEL 741T" which lies within the previously mentioned "PARCELS 729, 730, 732, 734, 735, 736, 737, 738, 740, 741, 742" and under the heading of "PARCEL 7407". a t i -20- i r 1 00054 i PARCEL 743V (Temporary Construction Easement) The northerly 15 feet of those parcels of land described in the deeds to the East Bay Municipal Utility District recorded December 21, 1925 in Book 17 at Page 403 of Official Records and recorded September 18, 1925 in Book 17 at Page 95 of Official Records, all records of Contra Costa County, State of California. t i t PARCEL 743U (Temporary Construction Easement) i A portion of that parcel of land described in the deed to the East Bay Municipal Utility District recorded November 16, 1925 in Book 13 at Page 156 of Official Records of Contra Costa County, State of California, being described as follows: The southerly 15 feet of the above East Bay Municipal Utility District z parcel, said strip being bounded on the east by that parcel previously described above under the heading of "PARCEL 743 B" and bounded on the west by the County of Contra Costa road known as Lone Oak Road. S PARCEL 743T (Tentoorary Construction Easement) A portion of that parcel of land described in the deed to the East Bay Municipal Utility District recorded November 16, 1925 in Book 13 at Page a 156 of Official Records of Contra Costa County, State of California, being described as follows: The southerly 15 feet of the above East Bay Municipal Utility District parcel , said strip being bounded on the east by the State of California road known as State Highway 4 and bounded on the west by a line with a bearing of north 00 37' 08" east which originates at the most southeasterly corner of that parcel previusly described above under the heading of "PARCEL 743A". i .j A strip of land 10 feet in width which lies contiguous to and northeasterly of the previously mentioned "PARCEL 743A". Said strip being bounded on the southeast by the above described 15 feet in width strip of land and bounded on the northwest by the northerly line of the said East Bay a Municipal Utility District parcel (13 O.R. 156). s -21- i 00055 U NJJ PARCEL 744T (Temporary Construction Easement) A portion of that parcel of land described in the deed to Tony Cutino et al., recorded May 11, 1971 in Book 6378 at Page 399 of Official Records of Contra Costa County, State of California, being described as follows: A strip of land 8 feet in width lying contiguous to and northerly of the parcel of land previously described above under the heading of "PARCELS 744, 745, 746, 747, 755, 756". Said strip being bounded on the west and east by lines bearing north 00 37' 08" east through points "l F" and "IE" respectively, said points being previously described above under the heading of "PARCELS 744, 745, 746, 747, 755, 756". A strip of land 66 feet in width lying contiguous to and northe --ly of the parcel of land described in the deed to Contra Costa County recorded May 6, 1971 in Book 6375 at Page 733 of Official Records, said strip being bounded on the east by the easterly boundary line of the said Cutino parcel (6378 O.R. 399) and bounded on the west by the parcel of land previously described above under the heading of "PARCELS 744, 745, 746, 747, 755, 756" and by the above described 8 feet in width strip of land. A strip of land 12 feet in width lying contiguous to and northwesterly and easterly of the parcel of land previously described above under the heading of "PARCELS 744, 745, 746, 747, 755, 756". Said strip being bounded on the southeast by the line bearing north 00 37' 08" east through said point "1F" and bounded on the north by the northerly line of the said Cutino parcel (6378 O.R. 399). PARCEL 745T Temporary Construction Easement) A portion of that parcel of land described in the deed to Ralph Martin and Lillian Martin, his wife, recorded February 26, 1965 in Book 4812 at Page 717 of Official Records of Contra Costa County, State of California, being described as follows: A strip of land 8 feet in width which lies contiguous to and westerly and southerly of the westerly and southerly lines of the parcel of land previously described above under the heading of "PARCELS 744, 745, 746. 747, 755, 756". Said strip being bounded on the south by the southerly line of the said Martin parcel (4812 O.R. 717) and bounded on the north by the northerly line of the said Martin parcel. -22- oo05S i � .... lot.. i PARCEL 746T (Temporary Construction Easement) A portion of that parcel of land described in the deed to Alastair Mackenzie and Janet E. MacKenzie, his wife, recorded June 17, 1975 in Book 7539 at Page 321 of Official Records of Contra Costa County, State of California, being described as follows: A strip of land 8 feet in width which lies contiguous to and westerly of that parcel of land described above under the heading of "PARCELS 744, 745, 746, 747, 755, 756". i PARCEL 747T (Temporary Construction Easement) A portion of that parcel of land described in the deed to Jane Elizabeth Lamport recorded July 23, 1949 in Book 1416 at Page 62 of Official Records of Contra Costa County, State of California, being described as follows: A strip of land 8 feet in width lying contiguous to and westerly and southerly of the westerly and southerly lines, respectively, of the parcel of land previously described above under the heading "PARCELS 744, 745, 746, 747, 755, 756". Said strip being bounded on the south by the southerly line of the said Lamport parcel (1416 O.R. 62) and bounded on the west by the southerly prolongation of a line which is parallel with and 10 feet westerly of the course with a bearing and distance of north 0' 42' 15" east 40.39 ' feet as shown for "PARCEL D" in Book 14 of Parcel Maps at Page 39, Records of said County. PARCEL 755T (Temporary Construction Easement) - A portion of that parcel of land described in the deed to Jerry L. Shaver and Carol L. Shaver, his wife, recorded June 19, 1975 in Book 7541 at Page 35 of Official Records of Contra Costa County, State of California, being described as follows: A strip of land 10 feet in width which lies contiguous to and is northerly and eastrly of that parcel of land previously described above under the heading of "PARCELS 744, 745, 746, 747, 755, 756". Said strip being bounded on the east by the easterly line of the t said Shaver parcel (7541 O.R. 35) and bounded on the north by the northerly line of the said Shaver parcel (7541 O.R. 35). 8 F 6 # -23- i 0 X057 UJUILJI r mPF PARCEL 756T (Temporary Construction Easement) All of Parcel "A" as shown in Book 14 of Parcel Maps at Page 39 filed November 6, 1970 in the Office of the Recorder of Contra Costa County, State of California. EXCEPTING THEREFROM: All of said Parcel "A" which lies within the parcel previously described above under the heading of "PARCELS 744, 745, 746, 747, 755, 756". PARCEL 757T (Temporary Construction Easement) A portion of that parcel of land described in the deed to Lewis C. Evans and Nita K. Evans, his wife, recorded February 4, 1971 in Book 6310 at Page 94 of Official Records of Contra Costa County, State of California, being described as follows: A strip of land 8 feet in width which lies contiguous to and northeasterly of the northeasterly line of the parcel of land described above under the heading of "PARCELS 757, 761". Said strip of land being bounded on the north by the parcel of land previously described above under the heading of "PARCEL 757A", and bounded on the south by the southerly line of the said Evans parcel (6310 O.R. 94). PARCEL 795.1T (Temporary Construction Easementj Beginning at the above described point "A" under the heading of "PARCEL 795.1"; thence from said point of beginning along the easterly line of said "PARCEL 795.1" the following two courses, north 20 19' 26" east 189.62 feet and north 3° 24' 16" west 56.38 feet to the above mentioned point "B"; thence north 4' 52' 41" east 69.42 feet along the westerly line of said State Highway 4; thence, leaving said westerly line, south 3° 24' 16" east 125.57 feet; thence south 2' 19' 26" west 163.32 feet to a point on the southwesterly line of said State Highway 4; thence north 33* 22' 19" west 17.14 feet along the said southwesterly line to said point "A", the point of beginning. PARCEL 796T (Temporary Construction Easement) ' A strip of land 10 feet in width lying contiguous to and southwesterly ' of the right of way for the County of Contra Costa road known as ' Fairview Avenue. Said strip is 200 feet in length being bounded on the northwest by the County of Contra Costa road known as Lone Tree May. The southeasterly line of the said 10 feet in width strip of land being perpendicular to the south%esteriy right of way line of Fairview Avenue. EXCEPTING THEREFROM: All of the above which lies within the above described "PARCEL 796". -24_ 00058 ' 9 . IN TSE BOARD OF SUPERVISORS CONTRA COSTA COUNTY,- STATE OF CALIFORRIA In the Matter of Completion RESOLUTION HO. 75!1039 of iu:provements and declaring j certain road(s ) as County road(s ) -Subdivision Clayton Area: j WHEREAS the Public Works Director having notified this Board that with the exception of minor deficiencies, for which a $300 cash bond (Deposit Permit Detail No. 129724 dated October 3, 1975) has been deposited to insure correction of same, improvements have been completed in Subdivision 401)i, Clayton area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; NOW, THEREF 0. M, Br IT RESOLVL'D that the improvements in the following subdivision have been completed for the purpose of establishing a ter-. -nal period for filing of liens in case of action under said Subdivision Agreem9nt: Subdivision Date of Aareemsnt . 1.014, Clayton area March 18, 1975 (United Pacific Insurance Company - Bond No. U 760158) -_ BE IT Flit THER RESOLVED that. the $500 cash deposit as surety ' (Auditor=s receipt to. 117638 dated--- .Tune 7. 1971c be RETAIMED for one year pursuant to the requirements or Section 91,;-4.406 of the Ordinance Code. - BE IT FURTHER RESOLVED that the hereinafter described roads) , as shorn and dedicated for public use on the map of Subdivision 4014 filed March a1; 1975 in Book 177 of map.* at page , Official Records of Contra Casta County, State of California, (is (are) accented and declared to be County Road(s) of Contra Costa Count MT. WHITNEY WAY (36/56/0.26) MT. WHITNEY COURT (32/52/0.38) MT. WILSON WAY '(36/56/0.o7) - MOUNTAIRE PARKWAY (40/60/0.0q) • MT. EDEN PLACE (32/52/0.01.) MT. LEE PLACE (32!52/0.02) PASSED AND ADOPTED by the Board on December 23, 1975. cc: Subdivider Recorder Public Works Director xESoLVT?oe: no. 75!1039 0OQ59 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 N0. 75/1040 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; NGh', THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: . For the Fiscal Year 1975-76 It has been ascertained by information from the assessee 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 on the roll if the property had been reported accurately; therefore, that portion of the property inaccurately reported should be assessed as escaped assessment pursuant to Section 531.4 and that property belonging on the local roll which has escaped assessment should be added pursuant to Section 531, together with interest on taxes in accordance with Section 506 of the Revenue and Taxation Code; and, FURTHER, business inventory exemption allowed as indicated in accordance with Section 219 of the Revenue and Taxation Code. Payless Drug Stores 8000 Edgewater Drive Oakland, CA 94621 For the Type of Assessed Pursuant to Code-Assmt3 Year Property Value '� RR&T Section a- I97U=7I* Pers Prop ;151 Imps 6,845 531.4; 506 11003-8011 1971-72* Pers Prop 7,100 531.4; 506 Imps 6,575 531.4; 506 11003-8012 1972-73 Pers Prop 4,315 531.4; 506 Pers Prop 190 531; 506 Bus Inv Ex 57 219 Imps 5,735 S31.4; 506 Assessee has been notified. *Assessee has waived statute of limitations. R. 0. SEATON, Assistant Assessor t 12/16/75 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION N10. 75/1040 Page 1 of 2 00060 z 1 %wz.► r..,p 19U 531; 506 Bus Inv Ex 57 219 Imps 5,735 S31.4; 506 Assessee has been notified. *Assessee has waived statute of limitations. R. 0. SEATON, Assistant Assessor t 12/16/75 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION MO. 75/1040 page l of 2 00060 F. 1 1 Payless Drug Stores 8000 Edgewater Drive Oakland, CA 94621 For the Type of Assessed Pursuant to Code-Assmt-2 Year Provertty Value RR§T 'Section 1 a 10=3� Pers Prop S 1,840 531.4; 506 Pers Prop 1,870 531; 506 Bus Inv Ex 842 219 12012-8016 1970-71* Pers Prop 900 531.4; 506 12012-8017 1971-72* Pers Prop 5,710 531.4;. 506 12012-8018 1972-73 Pers Prop 3,355 531.4; 506 Pers Prop 340 .531; 506 Bus Inv Ex 102 219 12012-8019 1973-74 Pers Prop 1,060 531.4; 506 Pers Prop 1,940 531; 506 Bus Inv Ex 873 219 Assessee has been notified. *Assessee has waived statute of limitations. Adopted by the Boaid on DEC 2 3 1875 N, Assistant AssessFr RESOLU T ION O. 75/1040 Page 2 of 2 00061 WOW IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Changes ) of the Assessment Roll ) RESOLUTION NO. T5/1041 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 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, further, in accordance with Section 4836.5 of the Revenue and Taxation Code, a certificate should be created having the effect of a judgment lien against other properties. Further, in accordance with Section 4985 (b) of the Revenue and Taxation Code, as there is an increase of tax for a prior year of over $100 or over 50% of the tax on such property, due to the correction of the error, and as the error was made without fault on the part of the assessee, no penalty or interest shall attach to the amount of such increase for a period of one year from the date of notice to the assessee. For the fiscal years 1972-73 through 1975-76, in Tax Rate Area 02002, Parcel No. 126-OSI-035-7, has been erroneously entered as nontaxable property in the name of the City of Concord, due to error in erroneously coding the property as belonging to the City of Concord. Therefore, this assessment should be corrected to enter the Nll M4A.J E. F. WAM KA County Assessor Copies to: Assessor (Airs. Kettle) Auditor Tax Collector Page 1 of 2 Rr.S0T_,'JTI0.X NO. 75/1041 run 00062 assessee as Edward J. Craig, 1920 Monument Boulevard, Concord, California, who acquired title by document recorded on November 1, 1971, in Book 6510, Page 532, of the Official Records of Contra Costa County. Further, the following assessment should be enrolled as an .escape assessment: Land $4,625; making a total assessed value of $4,625. Assessee has been notified. Further, this correction is a lien against the following parcels and against any other real property in Contra Costa County owned by Edward J. Craig on the date said certificate is recorded_ Parcel No. 051-230-004-7 Parcel No. 071-102-044-6 Parcel No. 071-102-045-3 DEC 2 3 j975 Parcel No. 126-051-034-0 Adopted by the Board on._.... --_, , Parcel No. 126-OS1-036-5 I hereby consent to the above changes and/or corrections: WANAKA JOHN L SEN County Counsel County Assessor L12/9/75 By e y Page 2 of 2 RESCLUTIC 10. 75/1041 00063 fx 5 loonr Page 2 of 2 .RZ1.;,CL TIO': 10. 75/1041 00063 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ratter of Changes ) of the Assessment Roll ) RESOLUTION N0. 75/2042 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 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to 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 4956 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied errone- ously; and, if paid, a refund on that portion should be made pur- suant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 79063, Parcel No. 125-220-002-5, has been erroneously assessed to Petroleum Facilities Inc. , due to error in overlooking document transferring title. Therefore, this assessment should be corrected to show the assessee as Standard Oil Co. of Ca. , 225 Bush Street, San Francisco, California, who acquired title by document recorded on April 23, 1974, in Book 7207, Page 754 of the Official Records of Contra Costa County. E. F. WANAK.4 County Assessor Copies to: Assessor (Airs. fettle) Auditor Tax Collector Page 1 of 3 EESOLUi.Ion IO. 75/10+11 } 0u064 M e r' In Tax Rate Area 02002, Parcel No. 130-140-029-5, has been erroneously assessed to Laila E. Galloway, due to error in over- looking document recorded on February 5, 1975, in Book 7426, Page 470, of the Official Records of Contra Costa County, which transferred title to the City of Concord for street and highway purposes. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. In Tax Rate Area 02002, Parcel No. 130-140-030-3, has been erroneously assessed to Donald W. Galloway, due to error in over- looking document recorded on February 5, 1975, in Book 7426, Page 470, of the Official Records of Contra Costa County, which transferred title to the City of Concord for street and highway purposes. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. In Tax Rate Area 02002, Parcel No. 130-140-031-1 , has been erroneously assessed to Laila E. Galloway, due to error in over- looking document recorded on February S, 1975, in Book 7426, Page 470, of the Official Records of Contra Costa County, which transferred title to the City of Concord for street and highway purposes. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. In Tax Rate Area 02002, Parcel No. 130-190-020-3, assessed Joseph Cuneo et al. , has been erroneously assessed with Improvement value of $8,660, due to error in lack of information regarding a portion of the Improvements which were destroyed by a fire prior to the 1975 lien date. Therefore, this assessment should be corrected as follows: Land $29,700 (no change) ; Improvements $4,300; less the existing Homeowner's Exemption of S1,750; making a net taxable assessed value of $32,250. In Tax Rate Area 02010, Parcel No. 145-250-071-1, assessed to Cherrywood Homeowners Assn. , has been erroneously assessed with Land value of $525, due to error in enrolling this assessment on property which is designated as a common area in a planned unit development, the value of which is prorated to other property in accordance with Section 2188.5 of the Revenue and Taxation Code. Therefore, this assessment should be corrected to remove the land value, leaving a no value assessment. In Tax Rate Area 02010, Parcel No. 14S-2S0-072-9, assessed to Cherrywood Homeowners Assn. , has been erroneously assessed with Land value of $35, due to error in enrolling this assessment on property which is designated as a common area in a planned unit development, the value of which is prorated to other property in accordance with Section 2158.5 of the Revenue and Taxation Code. Therefore, this assessment should be corrected to remove the land value, leaving a no value assessment. T. F. IVANAKA County Assessor Page 2 of 3 RF_SOL;T_^ : . O. 758042 x 00065 In Tax Rate Area 08001, Parcel No. 514-280-006-8, has been erroneously assessed to Stanley H. F Renee S. Judd, due to error in overlooking document transferring title. Therefore, this assess- went should be corrected to show the assessee as: Stanley H. Judd, 2310 Powell Street 0406, San Francisco, California, who acquired title by document recorded on October 4, 1974, in Book 7338, Page 686 of the Official Records of Contra Costa County. In Tax Rate Area 85064, Parcel No. 572-022-002-8, assessed to Amelia D. Johnson, has been erroneously assessed with incorrect Improvement value due to error in basing this assessment on an incorrect description of the property. Therefore, this parcel should be corrected for the following years as cited below: Assessed Value From To For the Year 1972-73 Land S 3,130 S 3,1 (no change) Improvements 7,290 6,250 Total fl ,420 For the Year 1973-74 Land $ 3,380 $ 3,380 (no change) Improvements - 7,875 6,750 Total 11, 55 $10,MO For the Year 1974-75 Land $ 3,380 $ 3,380 (no change) Improvements 7,875 6,750 Adopted by the Board on DEC 23 197jota1 11,255 Tl0,230 77_ I hereby consent to the above changes and/or corrections: C �1�., -+C,- AN kA JOHN C EN o my Counsel County Assessor tl2/11/75 By eputy Page 3 of 3 Rs.SOLJTI0': No. 75/1044. 00066 I IN THE BOARD OF SUPERVISORS • OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Changes ) RESOLUTION NO. 75/1043 of the Assessment Roll ) of Contra Costa Counts j 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, TIZREFORE, BE IT RESOLIJED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from the assessment roll and from papers in the assessor's office xi at was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxa- tion Code 46311 the follcraing defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, pursuant to Section 4985, the assessor requests the Board of Supervisors to order the auditor to cancel any uncollected delin- quent penalty, cost, redemption penalty, interest, or redemption fee which has attached heretofore or hereafter because of such error and because of assessor's inability to complete valid pro- cedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 3C days from the date correction is entered on the roll or abstract record. Code C9o13 - Assessment No. 9GC1, boat CF 3386 FF is assessed to Gregg BeGell, assessed value $%G. This assessment was erron- eous due to error in submitting the assessed value to Data Processing. Therefore this assessment should be corrected to show an assessed value of Wo. I hereby consent to the above changes and/or corrections. Adopted by the Boord on.- D E C 2 3 1975 JOMN B. CLAU SMT Coun Coun* I fic 1Z AR x E. F. ;1anaka Deputy County Assessor Copies to: Assessor Niess) Auditor Tax Collector �g Page 2 of 1 00067 j^ IN THE BOARD OF SUPERVISORS OP CONTRA COSTA COUNiw, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION N0. 75/1044 of the Assessment Roll ) of Contra Costa County ) WIWEAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, WEEE-. 0RE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1975 - 1976 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: Code 01CC2 - Assessment No. 9CC-7 1975-76 Robert L. Ruffell 627 W. 13th Antioch, CA 94509 Boat CF 5867 EC - Assessed Value $120 Code 02CO2 - Assessment No. 9038 1975-76 Harold E. Tildes 4002 Bellwood Ct. Concord, CA 9!;519 Boat CF 1811,. D3 - Assessed Value $630 Code 08OC1 - Assessment No. 9030 1975-76 George Gouzil 6%. Templeton Daly City, CA 9401 Boat CF 311.5 FP - Assessed Value *6G00 NOTE: Assessees have been notified of these additions and their right of appeal. Adopted by the Board on._._..DEC 2 N R. 0. Seaton Assistant Assessor cc: Assessor (Giese) Tax Collector Audi for RES-30L T-10. No. 75/10414 Wage 1 oi' 1 Q 00068 00068 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/1045 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 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore . or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record. In Tax Rate Area 08003, Parcel No. 561-161-008-9, assessed to Rufus F Comilla Robinson, 2887 Lincoln Avenue, Richmond, California, has been erroneously assessed with Land value of $2,315, due to error in incorrectly calculating the assessment with an extra digit. Therefore, this assessment should be corrected as follows: Land $230; making a total assessed value of $230. Adopted by the Board on_..___P.E_ 2—319.5— I hereby consent to the above zo&<t�_ changes and/or corrections: R. 0. -SF-ATON JOHN B CL S N County Counsel Assistant Assessor tl2/16/75 By ep t Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector R SOLI U7IO:Z ':O. 75/1045 Page 1 of 1 00069 { I11 TIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STA'"E OF CALIFORNIA In the Matter of Changes RESOLUTION 110. 75/1046 of the Assessment Noll � of Contra Costa County WHEBEAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NO.1, `fiis'ERIIEFORE, BE IT RESOLIM that the County Auditor i s authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 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 1831 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 14.980 and 5096 of the Revenue and Taxation Code, the assessee may . file a claim for cancellation or refund: Code 79111 - Assessment No. A2C20, aircraft #85516 is erroneously assessed to Reece Barnes, assessed value $2,350. S_nce this aircraft was sold prior to the lien date, this assess- ment should be corrected to zero value. Code GULl - Assessment No. X4.91, boat CF 2890 CTd is erron- eously assessed to David D. Nolan, assessed value $1,110. Since the situs of this boat has been determined to be Alameda County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 82038 - Assessment No. 0614a boat CF 11,58 ED is erron- eously assessed to Long point Rod & Gun Club, assessed value 12,150. Since the situs of this boat h1as been determined to be Alameda County where it is being assessed for 1975-76, this assessment should be corrected to aero value. I hereby consent to the above DEC 23 1975 changes and/or corrections. Adopted by the Board ori.. ..,,.,.»... JOHN B. CLAU SEN Coun�Znl�e% R. 0. Semon Deouty Assistant :.ssessor cc. Assessor {Giese) Tax Collector Auditor r 715/13=� Page 1 of 1, o(0070 f I hereby consent to the above Adopted by the Board on- DEC 2 3 1975 changes and/or corrections. JOHN B. CLAUSE Coun, Co 1 R. 0. Semon Deputy Assistant ASSessor cc: Assessor (Giese) Tax Collector Auditor RES^ ."L i4I Page I of 1; 00070 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. 75/1047 ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from records in the Assessor's Office that the following homeowner's exemption claims were erroneously allowed. Therefore, escape assessments should be entered on the assessment roll pursuant to Section 531.1 of the Revenue and Taxation Code. Interest on taxes should be added pursuant to Section 506 of the Revenue and Taxation Code. The assessees have been notified. For the 1974-75 Fiscal Year: Parcel Number Tax Rate Area Remove Assessee 020-040-003-4 72005 $1750 SOMERHALDER, Arthur J. & Helena For the 1975-70 Fiscal Year: Parcel Number Tax Rate Area Remove Assessee 020-040-003-. 72005 $1750 SO_MERHALDER, Arthur J. & Helena 128-221-004-4 02002 $1750 JAHNKE, Robin James 180-1441-010-9 98002 $1750 CARPENTER, Floyd R., Estate of c/o Carol Jones 255-680-034-6 15002 $1750 BRUNER, Jeffrey A. 505-353-002-7 03000 $1750 EGGLING, Edward L. Jr. & Sue B. 538-012-001 -7 08001 $1750 Atchison Village Mutual Homes c/o CRF i, Ola 0. 538-012-004-7 08001 $1750 Atchison Village Mutual Fomes Adopted by the Board on DEC 2 3 1975 c/o PERRY James B. -- - I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSErN, County Counsel t/12-17-75 AL Cops to: Assessor (Rodgers) By Auditor Deputy Tax Collector age l of l 4 u R SOLUT ON NO. 75/!047 000'71 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the mutter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/1048 WHEREAS, the County Assessor having filed with this. Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; N i $ Tffi -.FORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what Was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 1831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below. 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 as it was impossible to conplete valid procedures initiated prior to the del_nquency date, upon the showing that payment o£ the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. The following homeowner's exemption claims should be allowed as the claim forms could not be timely submitted for machine processing: Parcel Number Tax Rate area Allow Assessee 1!:7-194-028-6 79115 $$1750 WHITLn, Norman B. & Barbara J. 159-130-026-1 76051 1750 BARRIER, C. H. & +villa X. 36?-111-010-8 76004 $1750 ARNAUD, Margaret K. The following assessees have been found to be eligible for the homeowner's exemption in accordance with Section 166 of the Revenue and 'laxation Code. The assessees have filed notarized statements to the effect that they timely mailed a homeowne i s exemption claim to the Assessor. Therefore, the exemptions should be allowed as follows: Parcel Number Tax Rate Area Allow Assessee 097-113-005-9 79031 $1750 HEATH, Michael G. & Catherine F. 1;31-133-33.0-�a 08018 $1750 ALLEN, William W. Sr. ALLEN, William W. Jr. R. 0. 3_Vk ' , Assistant Assessor Page 1 of 2 RESOLUTION NO. 75/1043 000'72 i t. It has been ascertained from papers in the Assessor's Office that pursuant to Revenue and Taxation Code Section 275(c), claimants for the homeowner's property tax exemption who filed a claim subsequent to ripril 15s 1975, and :Thom the Assessor has ascertained to be eligible should be allowed $1,400 or 80% of the assessed value, as stated below. Parcel Number Tax Rate Area Allow Assessee 1j3-213=0?7-4 12058 1 00 JAMIKE, Roger W. DEC 2 3 Iq JA�iKE, Robin James Adopted by ffie Board o� - I hereby consent to the above 40x4a changes and/or corrections: R. 0. SEATO-N, Assistant Assessor JOHN B. CLAUSMI, County Counsel t/12-i7-75 Copy to: Assessor (Rodgers) By Auditor Deputy Tax Collector Page 2 of 2 RESOLUTION O. 75/1048 0ou 13 i:1 if2E' 1?CCrd a -)U-:-P sirs r Of Contra Costa Covnlj, State of California in iLe tAoY.er o� Amending Resolution Dumber 75/523 Rr.SOLU�'1QI� PIQ. 75/1049 Establishing Rates to be Paid to Child Care Institutions IMREAS this Board on June 30, 1975 adopted Resolution Number 75/323 establishing rates to be paid to child care institutions for the Fiscal Year 1975-76; and h1HERE.kS the Board has been advised that certain institutions should be added to the approved list; NOW. THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution Number 7a/S23 is hereby amended effective December 23,. 1975 as detailed below. ADD THE FOLLONIN4 FAMILY HOME !1[MLY RATE Kendra Family Howe $ 306.00 Passed by the Board on December 23, 1975. cc; Probation Officer Human Resources Director Social Service County Administrator County Auditor-Controller Superintendent of Schools (P) BRS RESOLUTIOAN 1:0. 75/1048 00074 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Proposed Annexation of Contiguous RESOLUTION NO. ?5/1050 Uninhabited Territory to the City of Walnut Creek (Gov. C. Sec. 35200, (Oak Grove Road Portion 35203, 35204, 35205 Annexation) and 35206) The Board of Supervisors of Contra Costa County RESOLVES THAT: NOTICE IS HEREBY GIVEN that a written petition has been filed with this Board by the City of Walnut Creek requesting the annexa— tion of the contiguous uninhabited territory described in the petition to the City of Walnut Creek. At 10:30 a.m., Tuesday, January 13, 1976, in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, the Board of Supervisors will conduct a public hearing upon the petition and proposed annexation to the City of ► alnut Creek of the territory described in Exhibit "A" attached hereto and by reference incor— porated herein. At the hearing the testimony of all interested persons or taxpayers will be heard for or against the annexation of the territory as described in Mbit "A" attached hereto, to the City of Walnut Creek. At the conclusion of the hearing, the Board, by resolution, may order the said territory annexed to the City. The Clerk o_' this Board is hereby directed to give notice of said proposed annexation by publishing a copy of this resolution in the CONTRA COSTA TILS, a newspaper of general circulation for five (5) consecutive days if a daily newspaper, or two (2) con— secutive weeks if a weekly newspaper. PASSED on December 23, 19759 unanimously by the Supervisors present. RAB:rjs cc: City of 'Walnut Creek County Assessor County Administrator County Counsel RESOLUTION NO. 75/1050 Q0Q7J E u.C,L AGiNCY F LR.LATIti CiM?ILi;iIUI 203-705 �i Contra Costa County, California Revised Description ,C Dates 11/13/75 Bys -/ SIT "A" Oak Grove Road Portion Annexation to the City of Walnut Creek Being a portion of Rancho San Ramon, more particularly described as follows; Beginning at a point on the eastern boundary of the City of Walnut Creek, said point being the intersection of the southwestern line of Valley Vista Road with the eastern line of the parcel of land described in the deed to the City of 'Walnut Creek, recorded August 8, 1974, in Book 7293, of Official Records, page 164; thence, leaving said City boundary, along the eastern line of said City parcel (7293 O.R. 164) as followss South 8002.43" East, 123.22 feet; Southerly along a tangent curve to the left, having a radius of 458.00 feet, through a central angle of 13017'17", an arc distance of 106.22 feet; tangent to said curve. South 21020'00" Fast, 228.19 feet and Southerly along a tangent curve to the right, having a radius of 542.00 feet, through a central angle 5012'4311, an are - distance of 49.30 feet to the southeastern corner thereof, said point also being on the eastern boundary of the City of Walnut Creek; thence Westerly, Southerly and Disterly, along said boundary of the City of Walnut Creek, 686 feet, more or less, to the southwestern corner of Lot 6, Tract 4373, recorded July 25, 1974, in l:;ap Book 171, at page 28, said point also being on the eastern line of Oak Grove Road; thence, leaving said City boundary, South 100040 East, along said eastern line of Oak Grove Road, 244.09 feet to a point on the eastern boundary of the City of Walnut Creek; thence Westerly, Southerly and Westerly, along said City boundary, 580 feet, more or less, to the Western line of Oak Grove Road; thence, leaving said City boundary, Vortherly, along said western line of Oak Grove Road, 1580 feet, more or less, to a point on the center of C edro Lane, 000'73' t r i — 2 — ..said ;point being on the eastern boundary of the City of Walnut Creek; thence .easterly, Northerly and Southeasterly, along said City boundary, 130 feet, more or less, to the point of beginning. Containing 2. 7 acres, more or less. 00077 . . „ _BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA in the Matter of Annexation ) RESOLUTION NO. 7511051 No. 75-12 to County Service )' Area L-145 ) (Gov.C. §556261 & 56450) RESOLUTION ORDERING CHANGE IN ORGANIZATION BY ANNEXATION NO. 75-12 .TO COUNTY SERVICE AREA L-45 The Contra Costa County Board of Supervisors RESOLVES THAT: Annexation leo. 75-12 and County Service Area L-45 are located entirely within Contra Costa County. This change in organization by Annexation No. 75-12 to County Service Area L-45 had� been proposed by the representatives of the owners by application and filed with the Executive Officer of the Local Agency Formation Commission. The reason for the proposed annexation is to provide the said territory with extended street lighting services. Or. December 10, 1975 the Local Agency Formation Commission approved proposed Annexation No. 75-12 to County Service Area L-45 lsubject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also declared the said territory to be legally uninhabited and assigned the proposal the designation of "Annexation No. 75-12 to County Service Area L-45". Further, the Ccmmission, pursuant to Government Code §56201, authorized this Board to annex the territory described in Exhibit "A" without notice and hearing by this Board. This Board on December 23, 1975 heard the determination of the Local Agency Formation Commission read aloud. This Board hereby Finds that this proposed a-nnexation is in the best interest of the people of County Service Area L-45. This Board hereby finds that the territory to be annexed is uninhabited. This Board hereby ORDERS this annexation to County Service Area L-45 without. election and without being subject to confirmation by voters. The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. After receipt of the Secretary of State's certificate of filing for this matter, the Cleric is directed tc record a counterpart original of the Clerk's certificate of completion and the original or counterpart original of the Secretary of State's certificate of filing with the Contra Costa County Recorder in accordance with *Government Code §56473. PASS£D on December 23, 1975 by unanimous vote of Supervisors present. '%TjW.-me KESt?LUTT!C i NO. 75/1051 APPtNDif "Al" Microfilmed with board order 00078 00078 !f. 1 HEPvBy CERTIFY that the foregoing is a true and, correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Sea? of the Board of Supervisors affixed this day of 19? J. R. OLSSO:F, Cl,-r,-.RK BY Deputy Clerk ccs Richard W. Moulds. Consulting Civil EhOneer P. 0. Dox 2??, Danville, CA 94526 Rap P. Mathews. 604 Sawn Ramon Valley Blvd., Danville. CA 94526 Secretary of State State Hoard of Equalization County Administrator County Assessor Public Works Director County Auditor-Controller County Recorder Pacific Gas & Electric Company .Resolution No. 75/1052 00079 .ttei 1?/lil�l5 By: . EM3Brf "An Annexation 75-12 to Counts Service Area 1,45 (Two Parcels) Parcel one. - _ a portion of Kanto-San Ramon, described as,follows; Beginning at the intersection of the center of Hemae Avenue with the center of Danville Boulevard; thence South 40045• West, along the center of Henze Avenue, 253.1;L fear. to the eastern right-of-way line of the Southern Pacific Railroad; thence tforth = _ 24,0234 Nest, along said eastern right-of u.-ay, 24?.50 feet to the. . northwestern corner of the parcel of land described in the deed to Palmer Brown madden, et ux, recorded September 2y, 1975, in liook 7635, of official P.ecords, page 255; thence north b5o 45• ' East, along the northern line of said Madden parcel ('Jo35 O.R. 255) 199.32 feet to the center of Danville Boulevard; thence South 390 - ^ 30' East, along said-center of Danville Boulevard, 182.82 feet . to the point of beginning. _ Contaaning-1.10 acres, more'or less. Parcel I.No. Being a portion of Rancho San na~on, described as followst Beginning at the intersection of the eastern extension or the northern line of pct 3872, filed August 28, 1969, in Hap Boom I27, at page 46, uAth the center of Podva Lane, said point being an angle point on the northern boundary of County Service Area L-45; thence, leaving said boundary of County Service Area 1..45, north 12041• hest, along the center of Pbdva Lane, 170 feet, more or less, to the western right-orvay line of San P.moa valley Boulevard, as 3t existed on April 14, 1974; thence Southeasterly, along said western right-of-uray, 555 feet, more or less, to the most eastern corner of the parcel of land described in the deed to Kay P. Hathews, et ux, Miarofilmed with board ordee 00080 - 2 — recorded 2recorded Auggust 31, 1973. in Book 7036, of Ofxiciab Records, Imae 271; thence South W05i' gest, along the southern line of said Hatheus parcel. (1036 O.R. 271). 296.69 feet to the center. of Fbdva Iane, said point being on the eastern boundary oD Countp Service Area 1,45; thence North 12a'41' West, along said boundary of county Service Area 1,:5, 240 _teat, amore or less, to the point of begirming• ' containing 1.1b acres, more or less. 00081 VVV�i __111111111k _7 bA BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COS'T'A STATE OF CALIFORNIA In the matter of: A RESOLUTION ACCEPTING PST PROPOSAL FOR SALE OF REAL PROPERTY Resolution No. 75/1052a NMIONLY DESCRIBED AS THE WEIMAR MEDICAL ER, WEIMAR, PLACER COUNTY, CALIFORNIA; UTHORIZING EXECUTION AND DELIVERY OF DEED; ACCEPTING PROMISSORY NOTE; AND ACCEPTING DEED OF TRUST (H.6 S.§3307, G.C. S25520, et seq.) The following Resolution was duly passed by the Board of Supervisors of the County of Contra Costa , State of Cali- fornia, at a regular meeting hel on _ December• 23__ , 197 , by the following vote on ro1r call: Ayes: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. it. Boggess. Noes: 3o ne. Absent: Supervisor J. E. Moriarty. Signed and approved after i ssage. 4 gess Chairman, Boar o u ors Attest: J. R. OLSSON, CLERK By �- ' , Deouty, Clerk ' WHEREAS, the Counties of Amador, Colusa, Contra Costa, El Dorado, Inyo, Nevada, Placer, Plumas, Sacramento, Sierra, Sutter, Solano, Tuolumne, Yolo, Yuba, individually and acting by and through the Weimar Hospital Central Committee, on the dates hereinbelow set forth, each adopted a resolution of inten- tion to seal their respective interests in that certain property 1 commonly described as the Weimar Medical Center, Weimar, Placer County, California, and described with more particularity in the Quit Claim Deed attached hereto and incorporated herein by this reference, to wit: 1 1 cc: Public i'sOr S S�+i recto. Real Propert.y Division j County Auditor-Controller County Counsel Count; Admi ristrator0�p82 . r -2- Number Number of Resolution Exempting Resolution of Sale from California Intention for Environmental Quality Sale of Weimar - County Act of 1970 Medical Center Date f Amador 3932 3933 11/10/75 1 ''- "S 7S-Q6 11/13/75 ` `=,t _e7 WHEREAS, the Counties of Amador, Colusa, Contra Costa, E1 Dorado, Inyo, Nevada, Placer, Plumps, Sacramento, Sierra, Sutter, Solano, Tuolumne, Yolo, Yuba, individually and acting by and through the Weimar Hospital Central Committee, on the dates hereinbelow set forth, each adopted a resolution of inten- tion to seal their respective interests in that certain property commonly described as the Weimar Medical Center, Weimar, Placer County, California, and described with more particularity in the Quit Claim Deed attached hereto and incorporated herein by this reference, to wit: cc : Public ::Or s Director Real ?ropertr Division j County Auditor-Controller jCounty Counsel County Admi ni st'rator - m-o-,...".- `'`i^ s .,.•-w P a-i: ,afry!�I.SN,x;.au., , -2- Number Number of Resolution Exempting Resolution of Sale from California Intention for Environmental Quality Sale of Weimar County Act of 1970 Medical Center Date Amador 3932 3933 11/10/75 Colusa 75-95 75-96 11/13/75 Contra Costa 75/900 75/899 11/12/75 E3. Dorado 381-75 382-75 11/10/75 Inyo 75-149 75-150 11/04/75 Nevada 75-373 75-374 11/12/75 Placer 75-550 75-551 11/04/75 Plumas 75-2781 75-2782 11/04/75 Sacramento 75-1107 75-1106 11/12/75 Sierra 75-70 75-71 11/04/75 Sutter 75-212 75-213 11/12/75 Solana, None None 11/04/75 Tuolumne 122-75 123-75 11/03/75 Yolo 75-140 75-141 11/10/75 Yuba 1975-364 1975-363 11/12/75 Weimar Hospital Central Committee - 75-9 10/09/75; and WHEREAS, it appears that each of the aforesaid Counties and the Weimar Hospital Central Committee have complied with the provisions of the Environmental Quality Act of 1970, and have given notice of the intended sale by publication and posting within the time and manner -prescribed_ by law; and WHEREAS, on December 18, 1975, at 10:00 o'clock a.m, at the Weimar Medical Center, Weimar, Placer County, California, written proposals and oral bids for the purchase of said real property were received. Said written proposals and oral bids are set forth in Exhibit "A" , attached hereto and incorporated herein by this reference. NOW, THEREFFORE, THIS BOARD FINDS, DETERMINES, ORDERS AND RESOLVES AS FOLLOWS: 1. That VICTOR M. BULLARD r is found to be the highest and best responsible bidder for the afore- said real property; and 2. That the Chairman of this Board is hereby authorized and directed to execute the attached Quit Claim Deed on behalf of this Board conveying the above-named County's interest in said real property. Said Deed is attached hereto as Exhibit "B", and is incorporated herein by this reference. 3. That this Board accepts the Promissory Note of VICTOR M. BULL RD and PAULINE E. BULLARD, his wife in t e amount oz Fire Hundred Twenty-Five Thousand one y"na,pa Ten and 92/100 Dollars ($525, 110.92) , as the balance of the purchase price for said property. A copy of said Promissory Note is attached 'hereto as Exhibit "C ', and is incorporated herein by this reference. 00083 a b � Po., ,f -3- 4. That this Board accepts the Deed of Trust executed by VICTOR M. BU'LLARD and PAULINE E. BULLARD, his wife s In the amount of Five Hundred Twenty-Five Thousand One Hundre Ten and 92/100 Do _ars to secure the a_oresai Promissory Note. A copy of said Deed o Z Trust is attached hereto as Exhibit "D", and is incorporated herein by this reference. i 5. That upon default by Trustor in the aforesaid Deed of j Trust, in payment of any indebtedness secured thereby or in per- formance of any agreement thereunder, this Board hereby authorizes and enpn "era the Counties of Sacramento and/or Placer to give the Trustee thereunder, on behalf of this Board, written notice of default and election to sell said property, and to execute any other necessary documents incident to said sale. 6. That the Clerk of this Board is hereby authorized and directed to forward a certified copy of this Resolution to- gether with the aforesaid Deed, to JACK DEPEW , Treasurer of Sacramento County, 827 7th Street, Sacramento, Cali- . fornia 95814, who shall act as Escrow Agent for this sale. Said Treasurer of Sacramento County is hereby authorized to deliver said Deed to the successful bidder, upon the following conditions: (a) That the Promissory Note and Deed of a Trust executed by the successful bidder for the balance of the purchase price and any necessary escrow instruc- tions be approved as to form by the legal counsel for this Board; and (b) That each of the aforesaid Counties owning or claiming an interest in said Weimar Medical Center, within thirty (30) days after the adoption of this Resolution, execute and deposit a Deed with the Sacramento County Treasurer conveying its respective interest in said property to the above-named successful , bidder. 7. That the Sacramento County Treasurer is hereby authorized to apportion and disburse the proceeds from the sale of the above-described property to the aforesaid Counties in a accordance with the schedule and in the time and manner herein- a after set forth, to wit: (a) The proceeds from the sale of said property shall be deposited in a special trust fund, I hereinafter "Fund" in the Sacramento County Treasury under the supervision and control of the Sacramento County Treasurer, hereinafter "Treasurer". a 00084 i w.. • ya • (b) The Treasc_cs shall first pay all necessary and proper cots and expenses incurrc3 in selling said property. (e:) With-In :.o:: i.;Z" tip.::: 30 for more than 60 days of Lar Ll-.,q: ::.,1.: of las:: been consuu mated, Treasurer shall apportion and di.,tri'r•uto tho not sale proceeds in excess of '100.000.03 to the ow-na: couatics in accordanco wittE ESe i- lowing d!WI riliution schodula: i Pcireent J Percent Equity Percent Equity County Equity Land improvements ** Personal Pro- perty ref I Am actor 2.271 1.72% 1.321% Colusut 5.751 3.03% 1.215% ;i Contra Coat& 22.69 17.1961 -- 1:1 Dorado 2.686 - 3.184% 6.6021 111yo 2.15% 1.6822 0.578% Nt•v.atla 1.90% - 2.125% 1.5073 PJ-4cnr 4.241 5.263% 6..7753 I•l.uiu.ir: 3.17% 3.03 . 6.457% Nacramanto ' 31.021 37.8722 54.807% a:rr.a 0.GG1 0.6632 0.859% i :;olano 7.0926 7.450% 3.468% a'utter 1.25% 5.0812 7.689% ,Tuolumne 3.03x• ,,1.338% Yolo 8.371 6.568% 4.843% Yuba 3.701 3.79x% 3.8790 Total 100% 1001 1003 1 (d) Thereafter, Treasurer shall maintain a minimum Fund balance of $100,000.00 and shall apportion and distribute all accruals to tate fund ir. execus of said minimum balance to the owner counties. Said a;3port:o.=icnt and distribution shall • ' be made in accordance with the above: equity schedule and shall' be madu noc less than sa=_4-an uall_r. "• (c) No later the:.. GO days after the total purchase price has been paid, Treasure= shall pay all necessary charges j against the fund and shall ren der a final accounting and apportion and di::tribute the balance =e.a:i.inq in the fund to the owner counties as set forth in the above t:quity schedule. f 40.,6257. of the proceeds from the sale of the real property and . rovewen is are allocated to the land. Ref. Proposal for Distribution dated October 9, 1975, prepared• by Bartig, Basler a nay, Certified Public Accountant:; (as adjusted by the mutual consent of Contra Costa a.-A Sacramento Counties) . "* 59.375% of the procceda f.-Gra the s%-:lo. of the real property and improvements are al'acated to Cho ::aprovements. Ref. Bartig, Thaler 6 Ray Report,' :;upra. "•" Tualumno an.t Contra Ct•..:..a .:..unci•• . tl•• not claim any 3ntefrant JJ((in a• t ju% proteelo.{11 i. ..m 114%% 1..1{.r te{ f`{ 1 ..•• �•r•1'It1•itA t `rt•Ir{rr.1 a f V0OV5) ODU( u c EXHIBIT "A" I SCHEDULE OF WRITTEN PROPOSALS AND ORAL BIDS � I t On December 18, 1975, at 10:00 o'clock a.m. at the Weimar Medical Center, Weimar, California, the following writ- ten proposals and oral bids were received for the purchase of the Weimar Medical Center and personal property: NAME OF BIDDER TOTAL BID FOR REAL AND PERSONAL PROPERTY */ 1. Victor M. Bullard $ 775,000 2. Wilma Lukasko 550,000 j The following oral bids were received: i 1. Edward J. Daley Foundation $ 813,750 2. Victor M. Bullard 8150000 3. Edward J. Daley Foundation 8200000 4. Victor M. Bullard 821,000 S. Edward J. Daley Foundation 822,500 ' 6. Victor M. Bullard 823,500 7. Edward J. Daley Foundation 825,000 S. Victor M. Bullard 826,000 4 9. Edward J. Daley Foundation 827,000 10. Victor M. Bullard 828,000 1.1. Edward J. Daley Foundation 829,000 { 12. Victor M. Bullard 830,000 13. Edward J. Daley Foundation 831,000 { 14. Victor M. Bullard 8320000 15. Edward J. Daley Foundation 8330000 16. Victor M. Bullard 834,000 17. Edward J. Daley Foundation 835,000 18. Victor M. Bullard 836,000 19. Edward J. Daley Foundation 840,000 20. Victor M. Bullard 841,000 21. Edward J. Daley Foundation 845,000 22. Victor M. Bullard 846,000 23. Edward J. Daley Foundation $50,000 24. Victor M. Bullard 851,000 25. Edward J. Daley Foundation 855,000 26. Victor M. Bullard 860,000 27. Edward J. Daley Foundation 862,500 28. Victor M. Bullard 863,500 29. Edward J. Daley Foundation 865,500 30. Victor M. Bullard 8660000 IF 16711 of the purchase price is allocated to the real property and improvements and 1/11 of the purchase price is allocated to the personal property, to wit: 10/11 X $866,000 = $787,272.73 1%11 X $866,000 = $ 78,727.27 Total $866,000.00 00086 41 SILVVJ3L.12ftJ t.3�:iL01AV pl /YtIL WF1EN RECORDED MAIL TO.- Victor M. and Pauline E. Bullard P• O. Box 104, Placerville, CA 95667 MAIL TA% STAT FMEIlTS 2,0: Victor M. and Pauline E. Bullard . P. O. Box 104, Placerville, CA 95667 0OCIIN&MRY TRANSFER TAX � 23. r uwa&-s •,. A 855,000 24. Victor M. Bullard 860,000 25. Edward J. Daley 862,500 26. Victor M. Bullard dation 863,500 27. Edward J• Bullard 865,500 28. Victor M. Foundation 866,000 29. Edward J. Daley 30. Victor M. Bullard rice is allocated to the real purchase p 11 of the purchase T 7-- 10 1 of the p to Wit: property and improverseth and 11 price is allocated to the personal property, 10/11 X $866,000 = $787,272.73 1/11 X $866,000 = $ 78,727.27 Total $866,000-00 0008s _ tia�vnyiiv t.�.susosau of nu:.r WHEN RECORDED MAIL TO: Victor M. and Pauline E. Bullard P. O. Box 104, Placerville, CA 95667 MA1L TAX STATEMENTS TO: Victor M. and Pauline E. Bullard P. O. Box 104, Placerville, CA 95667 DOCUMENTARY TRANSFER TAX $ Computed on full, value of Title Order No. property conveyed. Or computed on full value less Escrow No. liens and Encumbrances remaining at time of sale. Signature of Delarang or Agent Determining Tax; Firm Name QUITCLAIM DEED County of Contra Costa , a Political Subdivision of the State of California, does hereby transfer, convey, release and for- ever quitclaim unto VICTOR M. BULLARD and PAULINE E. BULLARD, his wife, . all its right, title, interest and estate, in and to the property described in Exhibit "A" attached hereto and incorporated herein by this reference. IN WITLESS WHEREOF, THE COUNTY OF CONTRA COSTA , A Political Subdivision of the State of California, as caused these presents to be executed by the Chairman of the Board of Supervisors of said County, attested by the Clerk of the Board of Supervisors, they being hereunto duly authorized by law and by Resolution No. 75/1052a —, heretofore adopted. DATED: January F, 197E A'TTES'T`: J. R. OLSSON, CLERK COUNTY OF CONTRA COSTA A Political Subdivision of the State 9 of California Cry?a Denuty Clerk, Boar of Supervisors By: 'J_ p. Kenny ST,�TE OF CALIFORNIA ) Chaz , Board o pde sors 3 )ss. i COUNTY OF ) On this rth day of January 197 5 , before me,Clifford P_ lohnson , �a ?rotary Public andmor the County of Contra Cosa, State of California, residing therein, duly commissioned and sworn, per- sonally appeared Ja-e-7 P. Kenny kno:m to me to be the Chairman of the Board of Supervisors of Csntra ",r4a County, and known to me to he the person who executed tn- •. s_th2n 2nstrument on behalf of said COUNTY 1 Or CONTPA CosTIA and acknowledged to e that sugh COUNTY OF CONTRA COSTA I execute L.!!l '!!lll�uuu�nuuutuuiubuu�urah . t / OFFiC.aL. SEAL. CLIr�ORD P. JOHNSON NO.ARY P::9� Li lC-CaFaqN1A = , CcJynr 0;: Cowrea costa _ ;:ota:y Public t wi r - !y - LLIn Lh.lJ , . OP CONTRA COSTA `•Q a :'V Public 77 .. .., , . TAV . a,. k q e EXHIBIT A PARCEL ONE: The East onc•-half of the Southeast one-quarter of the Northwest one- quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&bt. EXCEPTING TIII'HU.FROM the most Northerly 4 acres thereof. The Southwest one-quarter of the Northeast one-quarter of Section 28, Township 14 Nrrth, Range 9 East, M.D.B.01. EXCEPTING THEItEFROM the most Northerly 8 acres thereof. The Northwest one-quarter of the Southeast one-quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&M. EXCEPTING TI EREFRO 1: BEGINNIAiG at a 3/4 inch iron pipe which marks the Southwest corner of the lot herein described and from which Point of Dvginning the quarter section corner on the South line of Section 28, Township lh North, Range 9 East, M.D.B.&M. bears South 15' 50' 30" West o distance of 2520.23 feet; and running thence North 20 25' East 150.0 feet to a 3/4 inch iron pipe which narks the Northwest corner of the lot; thence South 870 35' East 350.0 feet to a 3/4 inch ;iron pipe which marks the Northeast corner of the lot; thence South 2° 25' Rest 150.0 feet to a 3/4 inch iron pipe which marks the Southeast corner of the lot; thence North 870 35' West 350.0 feet to the Point of Beginning. The Southwest one-quarter of Section 28, Township 14- North, Range 9 Fast, AI.D.B.&M. The Northwest one-quarter of Section 33, Township 14 North, Range 9 East, M.D.B.&M. PARCEL TWO: Tho Northwest quarter of the Northeast quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&M. PARCEL THREE: Thr North 8 acres of the Southwest quarter of the Northeast quarter and the North 4 acres of the East half of the Southeast quarter of the Northwest quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&M PARCEL FOUR: l BEGINNING at n 3/4 inch iron pipe which marks the Southwest corner of the lot hereby conveyed and from which Point of Beginning the quarter section corner on the South line of Section 28, Township 14 North, j Rnnge 9 East , M.D.B.&M. bears South 15` 50' 30" West a distance of 2520.23 feet; and running thence ?north 2* 25' East 150.0 feet to a 3/4 i inch iron pipe which marks the Northwest corner of the lot; thence South 87° 35' East 350.0 feet to a 3/4 inch iron pipe which marks the North- cost corner of the lot ; thence South 2° 25' West 150.0 feet to a 3/4 inch iron pipe which marks the Southeast corner of the lot; thence North 87' 35' West 350.0 feet to the Point of Beginning. O '088 77 . . 4i a. EX1HIBIT A line at Enginevr1r, Station "B3" 79+60.13 E.C. of the Department of Public Works' 1953 Survey from 1 mile West of Applegate to near heather Glen, rand III-Pia-37-A,B; thence from said Point of Beginnin.-, North 36" 17' 15" East 660,59 feet to a point that is 119.22 feet Northwest- arly, measured at right angles from the aforesaid base line at Engineer's Station 11133" 86+20.00 P.C.T. Parcel No. 2: All that part of that certain real property described in said— ec�ecs dated May 26, 1955 and-July 291 1955, lying within the following; described boundaries: BEGINNING • BEGINNING at a point from which the South quarter corner of said Section 28 bears South 30° 59' 34" Hest 2899.38 feet, said point of beginning is also 153.60 feet Northwesterly, measured at right angles from the base line at Engineer's Station "B3" 136+50.00 P.O.T. of the Uepartment of Public Works' 1947 Survey from 1 mile East of Auburn to 0,4 mile South of Colfax, road III-Pla-37-B; thence (1) from said point of beginning, from a tangent that bears North 04° 43' 05" East along a curve to the right with a radius of 160.00 feet, through an angle of 23° 00' 50", an arc length of 64.27 feet (the chord of which curve bears North 160 13' 30" East 63.84 feet) ; thence (2) North 27° 43' 55" East 171.26 feet; thence (3) South 62° 40' 22" East 64.67 feet; thence (4) .South 270 19' 38" West 235.30 feet; thence (5) North 61° 11' 00" West 53.60 feet to thePoint of Beginning. PARCEL SEVEN: BEGINNING at a point on the East boundary line of the Colfax, Auburn Road, said point being directly East from the Southwest corner of the Southeast quarter of the Northeast quarter of Section 28, Township 14 North, Range 9 East, M.D.B.011. , Placer County, California, thence in a Northerly direction along the said East boundary line of said right of way to a point where a junction is formed with the West boundary line of the right of way of the Central Pacific Railroad; thence in a Southerly direction along the West boundary line of said right of way to a point where a junction is formed with the West boundary line of the California State Highway, thence in a Southerly direction along said West boundary line to the Southline of the Southeast quarter of the Northeast quarter of Section 28; thence West along said South line to the Point of Beginning. The above described land being bounded on the East by the West boundary lines of the rights of way of the Central. Pacific Railroad and the California State liightivay, on the West by the Colfax Auburn County Road and on the South by the South boundary line of the Southeast quarter of tho Northenst quarter of Section 28, Township 14 North, Range 9 East, EXCEPTING FROM the hereinabove described parcels of land the following described portions as conveyed to the State of California by the deeds recorded September 18, 1959 in Book 810, pages 375, 381, 387, 393, 399, 405, 411, 417, 423, 429 and 435. Those portions thereof lying within a the 400 foot Congressional Grant Railroad right of way. EXCEPTING FROM the hereinabove described parcels of ?and, the following described "cemetery property" : 0009 v, t . . EXHIBIT A /LIARCEL FIVE: A portion of the Southeast quarter- of the Northeast quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&M. BEGINNING at the most Northerly Northeast corner of the parcel described hereby, a point in the approximate centerline of County Road 119B which is distant South 750 33' 03" West 675.09 feet from a point which is distant 114.90 feet Easterly measured radially from Engineer's Station 11A3" 151/28.00 P.O.C. of the baselifte survey of Highway Forty Freeway, Road III Pla 37 B, (the tie of record from the last mentioned point to a 2 inch bronze disk marking the quarter section corner on the South j lino of Section 28, Township 14 North, Range 9 East, M.D.B.&M. is South 30° 23' 39" West 4389.65 feet) ; thence from said Point of Beginning South 70 14' East along the approximate centerline of the said County Road for a distance of 259.48 feet; thence North 83° 31' 30" East 36.5 feet , more or less, to the Westerly line of the Central Pacific Railroad right of way; thence Southerly along the Westerly line of said railroad right of gray on the arc of a curve to the left having a radius of 1346.01 feet for a distanco of 521 feet, more or less, to the Westerly line of the California State Highway as it was constructed in 1929; thence Southerly along the Westerly line of said highway on the arc of a curve to the loft having a radius of 1040 feet for a distance of 252.6 feet, mora or less, to a point 40 feet left, measured at right angles, from the centerline survey of said highway at Engineer's Station 163/89.5; thence South 0° 40' 'West along the Rest line of said highway for a dis- tance of 9 feet, more or less, to the South line of the •Southeast quarter of the Northeast quarter of said Section 28; thence Westerly along the South line of the Southeast quarter of the Northeast quarter of said Section 28 for a distance of 306 feet, more or less, to the Southwest corner of the Southeast quarter of the Northeast quarter of said Section 28; thence Northerly along the Rest line of the Southeast quarter of the Northeast quarter of said Section 28 for a distance of 1010 feet, more or less, to a point which bears North 86° 13' West from the Point of Beginning; thence South 860 13' East for a distance of 93 feet, more or less, to the Point of Beginning. PARCEL SIX: A portion of those certain tracts of land in the Southeast quarter of Section 33, and in the Northeast quarter of the Southeast quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&lf. , acquired by the State of California by (1) deed dated January 16, 1954, recorded March 24, 1954 in Volume 647 at page 541; (2) by deed dated May 26, 1955, i recordad June 28, 1955 in Volume 678 at page 266; and (3) by deed dated July 29, 1955, recorded August 29, 1955 in Volume 683 at page 82, all Official Records of Placer County described hereinbelow as Parcel No. 1 and Parcel No. 2. i Marcel No. 1: All that part of that certain real property described in sM dooddated January 16, 1954, lying Northwesterly from the line described as follows: B£GIMNING at a point from which the North quarter corner of said Section 33 boars North 02" 47' 23" East 2884.72 feet , said point of beginning is ' also 150.00 feet Northwesterly, measured at right angles fro ase • C8tlBT_w PJKNMM= AND EASEMM I A poroma of Sectica 28, To-.n&:ei;. 01 rworth Swage 9 East, m6 D.B.6:t., County or Placar, Stag: of C211tocaia, described as foUmm.- NARCBL e>Z: =U".21LNG at a Wet. L..: the .:.-.t-i�.+st canterlino of said Section, 38, said pout being :.:: : 57 a 2" bons pipe with a W brass cap stagped Placer County Comer :Za. 22 t:.War JuLl of Sanatorium, as dmm is Book 2 Surveys Pa,;-- 2! o! ,.I Official fteords of Placer County. from whic:. the L'ert : etA:.::. of :aid Section 28 (Comer So. l3, 11k.2 Surveys Pap 27 0.ILP.C.) bate: North 86' S1' 22" West. 1966.85 test ' (Rocord • Ibrth 88' 51' 22" .zt. IV.A.57 feet), TMU from amid point of L-Shining North 89' 21' 56" East i 197.78 feet.. E South O1. OS' 38" s..:�t. 405.00 fact; i TM= IRorth 88' 51' 220 Ik4t, 707.69 teat; 11lEMCE North Ol' 08' 3S" DL.t, 398.86 tat to a point as • the Eamo4kst ematerline of said Sect3oa 28; 20=1 along said acutcrlim South Sr 51' 22" East, 510.00 feet to the Point of C. r,VX:.L ':+V: An cascom for road purposes and iaeidfiu ms dormto inciudLog utility rightsover, under, oa and across all that real Property situated in rho Canty of Placer, State of Califorais, bonded and described as folloers: A strip of land for.y (40) feet in width, lying twenty (M • toot ou each side of dee tol:er-ing werlbed lino; WAMI RM= at a pots: on the North liar of the above desedbed mum 0118 from which said commer tin. 12 bests South 89' 21' 56" awt, • 20.01 feet; MICE from acid point of being North 02' 13' 01" zast, i 657.96 feet; North 39' 44' W" Ea.:i, 283.04 fact; mmm North 71' 00' 51" E.—.t, 1b2.32 fart; Worth 41' 47' 43" S•-:t, 224.23 foot; • 2UE= South 85. 19' 26" r.-A, 219.88 fret; ?!1>M South 58' 19' 34" Ea::t, 191.71 fest; i 00091 . . PRO EXHIBIT A CEMETERY PROPERTY AND EASEMENT T11FNC£ South SO 09 52" E.: t, I93.k..7 feet, TIMSCE South 75' 34' 17" Erst, 237.82 feet; T'=CE Horth 66' 16' 45" Lr-st, 323.73 feet; *nMNCC South 59' 18' 49" Lz. t, 324.35 feet; i THOCE South C4' 32' 41" r-2zt, 184.46 feet; 21MNCE South 19' 55' 21" West, 253.28 feet; 1 4 THENCE South 37' 32' SC" :=t, 196.05 feet; 7E:SCE South 59' C9' 0=" i:st, 314.87 feet to a point in County Rond C 2005 from uhich n Cs?i fonia Department of Transportation concrete right of way =-.x _cnt 293.37 feet left (reasured at right angles) of Enginara Station g314C•1-74.30 as chourn on those highway plans III-PIA-37+, approved Jam:c 4, 1956 hears North 73' 47' 15" Nest, 48.53 feet, and said Corner No. 12 teary South 84' 17' 05" Rest, 2203.05 feet. y i 1 q*1 I Y 1 i 000912 '4j ..• I ....:........... . REAL PROPERTY IgNOTE (Ccimlai-need Principal Plus Interest in Installments) 3 ' $f,?,.110.92_ F _ Auburn California, December 18 , 1975 f Fait VALUC Hr%(:1:1Vr.D, I aromise to pay in lawful money of the United States of .lmeri.ra, to the Counties of AMADOR, COLUSA, CONTRA COSTA, EL DORADO, I nyta, NRVADA, IDLYWER, PLUnAS, SACRAMENTO, SIERRA, SOLANO, SUTTER. , TUOLUDWE, 1oW anal Y118A, or order, at 827 - 7th Street, Sacramento, California 95814 Lhe rrincipal sum of _ Dive Hnnfted TWen*!3C::ZjyA Thnsymand 13rVas 11unj2rgd rVen and92 100-------------------------------------------------------- Dollars plus Interest in liEe lawful money from close of escrow at Seven Icer cent (71) per annum on the amounts of principal sum remaining un-va id from time to timr_. I•r i ne i.pa L payable in quarterly installments of Six Thousand ?jXe fWadged •:iixLv-Three .end 89 100---Doliars ($6,563.89 or more each, plus n- terrs:t an Lhr last day of each and every calendar quarter beginning Rac:h taal?wnt- nhall be credited first, to the interest then due; and the re- mainder to the principal sum; and interest shall thereupon cease upon the amount no t,aid on said principal sum. AND I agree that in case of default • i!s the paysm*sat of any installments when due, then the whole or said princi- iatl .gum then remaining unpaid, together with the interest th.:t shall have accrued thereon, shall forthwith become due and payable at the election of the holder of this note, without notice. AND I agree, iC action be insti- tuted an this: note to pay such sum as the Court may fix as Attorney's fees. T1175 TIOT s is secured by a deed of trust of even date herewith to JJWK DIVAN* , Treasurer of Sacramento County, as Trustee. I. TSU_.I.ARD (0093 ...+ter..-...Y WIZEN R=RDED MAIL TO: JACK DEPEN& TreAsurer, Sacramento County . 827 - 7th Street Sacramento, CA 95814 --------------- ------------------ ------------- 00093 ,h- n x- WHEN RECORDED MAIL TO.- JACK O:JACK DEPEW, Treasurer, Sacramento County 827 - 7th Street Sacramento, CA 95814 i 4 3 i DEED OF TRUST WITH -ASSIGNMENT OF RENTS This DEED OF TRUST, made December 18, 1975 , between Victor M. Dullard and Pauline E. Bullard, herein called TRUSTOR, whose adcTrc ii -is-post Office Box 104, Placerville, California 95667 , JA�CK�DEPESI , TREASURER OF SACRAMENTO COUNTY, Herrin called TRUSTEE, and the Counties of Amador, Colusa, Contra Costa, EI Dorado, Inyo, Nevada, Placer, Plumas, Sacramento, Sierra, Solano, Sutter, Tuolumne, Yolo and Yuba, herein called BENEFICIARY, WITNESSETH: that Trustor grants to Trustee in Trust, with Power of Sale, that property in the County of Placer, State of 3 California, commonly described as the Weimar Medical Center, Weimar, Placer County, California, and described more particularly in Exhibit "A" attached 'hereto and incorporated herein by this reference. t Together with the rents, issues and profits thereof, subject, however, to the riqht, power and authority hereinafter given to and conferred upon Beneficiary to collect and apply such rents, issues and profits. For the Purpose of Securing (1) payment of the sum of $ 525,110.92 with interest thereon according to the terms ( of .z firomissory note or notes of even date herewith made by Trustor, payable to order of Beneficiary, and extensions or renewals thereof, and (2) the performance of each agreement of Trustor incorporated by reference or contained herein. To protect the security of this Deed of Trust, and with j re.:pect to the property above described, Trustor expressly makes each and all of the agreements, and adopts and agrees to perform and be bound by each and all of the terms and provisions set forth in subdivision A, and it is mutually agreed that each and all of the terms and provisions set forth in subdivision B shall inure to and bind the parties hereto, with respect to the property above described. Said agreements, terms and provisions contained in said subdivision A and B, hereinafter set forth are :Wade a part of this Di-ed of Trust For all purposes, and Beneficiary may charge for a statement regarding the obligation secured hereby, provided the charge therefore does not exceed the maximum allowed by law. a 00094 90094 _ .4 a i 't t A. To protect the security of this Deed of Trust, Trustor agrees: (1) To keep said property in good condition and repair; not to remove or demolish any building thereon; to complete or restore promptly and in good and workmanlike manner any building which may be constructed, damaged or destroyed thereon and to pay when due all claims for labor performed and materials furnished therefor; to comply with all laws affecting said property or requiring any alterations or improvements to be made thvreon; not to commit or permit waste thereof; not to cut, harvest, remove or aell or permit the cutting, harvesting or removal of any timber whether merchantable or not, upon said property without the express written consent of Beneficiary; not to con ' it, suffer or•perinit any act upon said property in violaVion of law; to cultivate, irrigate, fertilize, fumigate, prune and do all other acts which from the character or use of said property may be reasonably necessary, the specific enumerations herein not excluding the general. (2) To provide, maintain and deliver to Beneficiary fire insuratnce satisfactory to and with loss payable to Beneficiary. The amount collected under any fire or other insurance policy may be applied by Beneficiary upon any indebtedness secured hereby and in such order as Beneficiary may determine, or at option of Beneficiary the entire amount so collected or any part thereof may be released to Truster. Such application or release shall not cure or waive any default or notice of default hereunder or invalidate any act done pursuant to such notice. (3) To appear in and defend any action or proceeding purporting to affect the security hereof or the rights or powers of neneficiary or Trustee; and to pay all costs and expenses, including cost of evidence of title and attorney's fees in a reasonable sum, in any such action or proceeding in which BenefiViary or Trustee may appear, and in any suit brought by Beneficiary to foreclose this Deed. (4) To pay: at least ten (10) days before delinquency all taxes and assessments affecting said property; when due, all incumbrances, charges and liens, with interest, on said property or any part thereof, which appear to be prior or superior hereto; all costs, fees and expenses of this Trust. Should Trustor fail to make any payment or to do any acct. as herein provided, then Beneficiary or Trustee, but without obliyation so to do and without notice to or demand upon Trustor and without releasing Trustor from any obligation hereof, may: make or do the same in such manner and to such extent as either i f -2- QQQ9j � F may deem necessary to protect the security hereof, Beneficiary or Trustee being authorized to enter upon said property for such purposes; appear in and defend any action or proceeding purporting to affect the security hereof or the rights or powers of Bene- ficiary or Trustee; pay, purchase, contest or compromise any incumbrance, charge or lien which in the judgment of either appears to be prior or superior hereto; and, in exercising any such powers, + pay necessary expenses, employ counsel and pay his reasonable fees. (5) To pay immediately and without demand all sums so expended by Beneficiary or Trustee, with interest from date of expenditure at the amount allowed by law in effect at the date hereof, and to pay for any statement provided for by law in effect at the date hereof regarding the obligation secured hereby any amount demanded by the Beneficiary not to exceed the maximum allowed by law at the time when said statement- is demanded. B. It is mutually agreed: a (1) That any award of damages in connection with any con- demnation for public use of or injury to said property or any part j thereof is hereby assigned and shall be paid to Beneficiary who may apply or release such moneys received by him in the same manner and with the same effect as above provided for disposition of proceeds of fire or other insurance. (2) That by accepting payment of any sum secured hereby after its due date, Beneficiary does not waive his right either to require prompt payment when due of all other sums so secured or to declare default for failure so to pay. (3) That at any time or from time to time, without liability therefore, and without Notice, upon written request of Beneficiary and presentation of this Deed and said note for endorsement, and without affecting the personal liability of any person for payment of the indebtedness secured hereby, Trustee may: reconvey any part of said property; consent to the making of any map or plat thereof; j join in granting any easement thereon; or join in any extension agreement or any agreement subordinating the lien or charge hereof. a (4) That -upon written request of Beneficiary stating that all sums secured hereby have been paid, and upon surrender of this Deed and said note to Trustee for cancellation and retention or other disposition as Trustee in its sole discretion may choose and '• upon payment of its fees, Tru..tee shall reconvey, without warranty, the property then held hereunder_ The recitals in such reconveyance of any matters or Facts shall be conclusive proof of the truthful- ness thereof. The Grantee in such reconveyance may be described as "the person or persons legally entitled thereto_ " a -3- 0009S i' I� 4 I (5) That as additional security, Trustor hereby gives to and confers upon Beneficiary the right, power and authority, during the continuance of these Trusts, to collect the rents, issues and profits of said property, reserving unto Trustor the i right prior to any default by Trustor in payment of any in- debtedness secured hereby or in performance of any agreement hereunder, to collect and retain ,such rents, issues and profits as they become due and payable. Upon any such default, Bene- ficiary may at any time without notice, either in person, by agent, or by a receiver to be appointed by a court, and without regard to the adequacy of any security for the indebtedness hereby secured, enter upon and take possession of said property + or any part thereof, in his own name sue for or otherwise collect such rents, issues, and profits, including those past due and unpaid, and apply the same, less costs and expenses of operation and collection, including reasonable attorney's fees upon any indebtedness secured hereby, and in such order as Beneficiary may determine. The entering upon and taking pos- session of said property, the collection of such rents, issues and profits and the application thereof as aforesaid, shall not cure or waive any default hereunder or invalidate any act done pursuant to such notice. (6) That upon default by Trustor in payment of any indebted- ness secured hereby or in perfor-anc-e of any agreement hereunder, one or more of the counties of Amador, Colusa, Contra Costa, El Dorado, lnyo, Nevada, Placer, Plumas, Sacramento, Sierra, Solano, Sutter, Tuolumne, Yolo and Yuba, collectively referred to as "Beneficiary" under the Deed of Trust, may declare all sums secured hereby immediately due and payable by delivery to Trustee of written declaration of default and demand for sale and of written notice of default and of election to cause to be sold said property, which notice Trustee shall cause to be filed for record. Beneficiary also shall deposit with Trustee this Deed, said note and all documents evidencing expenditures secured hereby. After the lapse of such time as may then be required by law following the recordation of said notice of default, and notice of sale having been given as then required by law, Trustee, without demand on Trustor, shall sell said property at the time and place fixed by it in said notice of sale, either as a whole or in separate parcels, and in such order as it may determine, at public auction to the highest bidder for cash in lawful money of the United States, payable at time of sale. Trustee may postpone sale of all or any portion of said property by public announcement at such time and place of sale, and from time to time thereafter may postpone such sale by public announcement at the time fixed by the preceding postponement. Trustee shall deliver to such purchaser its deed conveying the property so sold, but without -4- 00097 a any covenant or warranty, express or implied. The recitals in such deed of any matters or facts shall be conclusive proof of the truthfulness thereof. Any person, including Trustor, Trustee, or Beneficiary as hereinafter defined, may purchase at such sale. After deducting all costs, fees and expenses of Trustee and of this Trust, including cost of evidence of title in connection with sale, Trustee shall apply the proceeds of sale to payment of: all sums expended under the terms hereof, '. not then repaid, with accrued interest at the amount allowed by law in effect at the date hereof; all other sums then secured hereby; and the remainder, if any, to the person or persons legally entitled thereto. (7) Beneficiary, or any successor in ownership of any indebtedness secured hereby, may from time to time, by instrument in writing, substitute a successor or successors to any Trustee named herein or acting hereunder, which instrument, executed by the Beneficiary and duly acknowlediied and recorded in the office of the recorder of the county or counties where said property is situated, shall be conclusive proof of proper substitution of such successor Trustee or Trustees, who shall, without conveyance from the Trustee predecessor, succeed to all its title, estate, rights, powers and duties. Said instrument must contain the name of the original Trustor, Trustee and Beneficiary hereunder, the book and page where this Deed is recorded and the name and address of the new Trustee. (8) That this Deed applies to, inures to the benefit of, and binds all parties hereto, their successors and assigns. The term Beneficiary shall mean the owner and holder, including pledges, of the note secured hereby, whether or not named as Beneficiary herein. In this Deed, whenever the context so requires, the masculine gender includes the feminine and/or neuter, and the singular number includes the plural. (9) That Trustee accepts this Trust when this Deed, duly executed and acknowledged, is made a public record as provided by law. Trustee is not obligated to notify any party hereto of pendinq sale under any other Deed of Trust or of any action or proceeding in which Trustor, Beneficiary or Trustee shall be a party unless brouqht by Trustee. The undersigned Trustor, requests that a copy of any notice of default and any noticP of sale hereunder be mailed to him at his address hereinbefore set forth. � -5- 00098 Executed on ; 197 at • L ss,, .luu.... t sa.. Yltiicr.l. (9) That Trustee accepts this Trust when this Deed, duly executed and acknowledged, is made a public record as provided by law. Trustee is not obligated to notify any party hereto of pending sale under any other Deed of Trust or of any action or proceeding in which Trustor, Beneficiary or Trustee shall be a party unless brought by Trustee. The undersigned Trustor, requests that a copy of any notice of default and any notic6- of sale hereunder be mailed to him at his address hereinbefore set forth. -S_ 00na =low Executed on ; 197 at California. VICTOR M. BULLARD PAULINE E. BULLARD State of. California } ss. county of y On this da of in the year one ore me - thousand nine un zea and seventy- —.---- , a Notary P �.c, State of Ca. 1 ornia, dui}•�commissacon an sworn, personally appeared VICTOR M. BULLARD persons whose names .end substINE E. o theDwithiin are subscribedn instrumento me to bandhoacknowledged to me that they executed the same. IN WITNESS WHEREOF I have hereunto set my hand and affixed my official seal in the County of the day and year in this certificate first above written. Notary P ic, State o Ca i ornia My Commission expires: -b- 0 t to • .. ... EYHZHIT A x PAIMEL ONT.: The East one-half of the Southeast one-quarter of the Northwest one- quarter of Section. 28, Township 14 North, Range 9 East, M.D.B.&M. 1:MPTING TI11:I1CFRO31 the most Northerly 4 acres thereof. a Thu Southwest one-quarter of the Northeast one-quarter of Section 28, Township 14 Ncrth, Range 9 East, M.D.B.&M. i EXCEPTING THEREFROM the most Northerly 8 acres thereof. The Northwest one-quarter of the Southeast one-quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&M. EXCEPTING THEREFROM: BEGINNING at a 3/4 inch iron pipe which narks the Southwest corner of the lot herela described and from which Point of Beginning the quarter section corner on the South line of Section 28, Township 13 North, Range 9 East, M.D.B.&M. bears South 15° 50' 30" West a distance of 2520.23 feet; and running thence North 2° 25' East 150.0 feet to a 3/4 inch iron pipe which marks the Northwest corner of the lot; thence South 870 35' East 350.0 feet to a 3/4 inch iron pipe which marks the Northeast corner o3 the lot; thence South 20 25' West 150.0 foot to a 3/4 inch iron pipe which marks the Southeast corner of the lot ; thence North 87° 35' nest 350.0 feet to the Point of Beginning. The Southwest one-quarter of Section 28, Township 14- North,, Range 9 East, M.D.B.01. The Northwest one-quarter o: Section 33, Township 14 North, Range 9 East, M.D.B.&M. PARCEL TWO: The Northwest quarter of the Northeast quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&M. PARCEL 711REE: The North 8 acres of the Southwest quarter of the Northeast quarter and the North 4 acres of the East halt of the Southeast quarter of the Northwest quarter of Section 28, Township lei North, Range 9 East, AI.D.B.&1I, PARCEL FOUR: BEGItiNING at n 3/4 inch iron pipe which marks the Southwest corner of the lot hereby conveyed and from which Point of Beginning the quarter section corner on the South line of Section 28, Township 14 North, Rnngo 9 East, M.D.B.&M. bears South 15° 50' 30" West a distance of y 2520.23 feet ; and running thence North 20 25' East 150.0 feet to a 3/4 Inch iron pipe which marks the Northwest corner of the lot; thence South 870 35' East 350.0 feet to a 3/4 inch iron pipe which marks the North- coot corner of the lot; thonce South 2° 25' Kest 150.0 feet to a 3/4 j inch iron pipe which marks the Southeast corner of the lot; thence North 87° 35' host 350.0 feet to the Point nf Beginning. -0`)100 i .._._.....,.._v._.�....��, ,. x ,w,� . •*'spa � IR EXHIBIT A line at Enginet-r's Station "B3" 79+60.13 E.C. of the Department of Public Warks ' 1953 Survey from 1 mile West of Applegate to near Iteather Clan. road ITT-pla-37-A.B; thence from said Point of Beginning, North 36" 17 ' 15" Fast GG0.59 feet to a point that is 119.22 feet Northwest- Orly, measured at right angles from the aforesaid base line at Engineer's Stntion "1331* 8(420.00 P.C.T. Harrel No. 2: All that part of that certain real property described in r;iic� r.c�Tv d:�t�•d May 26, 1955 and July 29, 1955, lying within the following described boundaries: IIFGINNING at n point from which the South quarter corner of said Section j 28 bears South 30* 59' 34" Stest 2899.38 feet, said point of beginning ;I is also 153.60 feet Northwesterly, measured at right angles from the Ease line at Engineer's Station "B3" 136+50.00 P.O.T. of the Oepartment of Public Works ' 1947 Survey from 1 mile East of Auburn to 0.4 mile South i of Colfax, road III-Pla-37-B; thence (1) from said point of beginning, from a tangent that bears North 040 43' 051' East along a curve to the a right with n radius of 160.00 feet, through an angle of 23° 00' 50", an a are length of 64.27 feet (the chord of which curve bears North 160 13' 30" hast 63. 84 feet) ; thence (2) North 270 43' 55" East 171.26 feet; I thence (3) South 620 40' 22" East 64.67 feet; thence (4) •South 271, 19' j 38" West 235.30 feet ; thence (5) North 61° 11' 00" West 53.60 feet to the Point of Beginning. { PARCEIa SF.VF.ti: BEGINNING at a point on the East boundary line of the Colfax, Auburn >i Rood. said point being directly East from the Southwest corner of the Southeast quarter of the Northeast quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&li. , Placer County, California, thence in a Northerly direction along the said East boundary line of said right of way to a point where a junction is formed with the West boundary line of the right of way of the Central Pacific Railroad; thence in a Southerly direction :Tong the West boundary line of said right of way to a point where a Junction is formed with the West boundary line of the California State Highway, thence in a Southerly direction along said West boundary line to the Southline of the Southeast quarter of the Northeast quarter of Section 28; thence West along said South line to the Point of Beginning. The above described land being bounded on the East by the West boundary _ ? lines of the rights of way of the Central Pacific Railroad and the 1 California Stnte Highway, on the West by the Colfax Auburn County Road and on the South by the South boundary line of the Southeast quarter of the Northenst quarter of Section 28, Township 14 North, Range 9 East, 1'..D.I1.&.1-1. a j EXCEPTING DRUM the hereinabove described parcels of land the following dc-scribed portions as conveyed to the State of California by the deeds recorded Soptember 18, 1959 in Book 810, pages 375, 381, 387, 393, 399, 405, 411. 417, 423. 429 and 435. Those portions thereof lying within t;ic 400 foot Congressional Grant Railroad right of way. EXCEPTING FROM the hereinabove described parcels of land, the following described "cemetery property" : 00,101 00101 EXHIBIT A 4 Itt'11, I:I VR: . A portion of the Southeast quarter of the Northeast quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&3I. URGINNING at the most Northerly Northeast corner of the parcel described hc:rvby, a point in the approximate centerline of County Road 1193 which Is distant South 75° 33' 03" hest 675.09 feet from a point which is dlutant 114. 90 feet Easterly measured radially from Engineer's Station 1110 151./28.00 I'.O.C, of the baseline survey of Highway Forty Freeway, !fond III hlu 37 it. (the tie of record from the last mentioned point to a 2 inch brotize disk marking the quarter section corner on the South lino of Section 28. Township 14 North, Range 9 East, M.D.B.&M. is South 23' 30" West 4389,65 feet) ; thence from said Point of Beginning South 7' 14' Unst along tho approximate centerline of the said County i Itoad for a distance of 259.48 feet; thence North 83° 31' 30" East 36.5 fvvt , more or less, to the Westerly line of the Central Pacific Railroad right of way; thc•tice Southerly along the: Westerly line of said railroad right of way on the arc of a curve to the left having a radius of 1346.01 I'vet. for a distance of 521 feet, more or less, to the Westerly line of tht, Californin State Highway as it was constructed in 1929; thence Southerly along the Westerly line of said highway on the are of a curve to the, left having; a radius of 1040 feet for a distance of 252. 6 feet, more or lass, to a point 40 feet left , measured at right angles, from the c.ruterline survey of said highway at Engineer's Station 163/89.5; thence South 0° 40' West along the West line of said highway for a dis- ? tnuce or 9 feet . more or less, to the South line of the -Southeast quarter of the Northeast quarter of said Section 28; thence Westerly along the South line of the Southeast quarter of the Northeast quarter of said Section 18 for a distance of 306 feet, more or less, to the Southwest corner of the Southeast quarter of the Northeast quarter of said Section 28; thoncc Northerly along the West line of the Southeast quarter of the i Nortlienst qunrtrr of said Section 28 for a distance of 1010 feet, more cu• loss, to a point which bears Borth 86° 13' West from the Point of Dt-gianing; thence South 86' 13' East for a distance of 93 feet, more or art;". to the Point of Beginning. PARCEL SIX: A portion of those certain tracts of land in the Southeast quarter of srr.tion 33. and in the Northeast quarter of the Southeast quarter of Section 28, Township 14 North, Range 9 East, U.D.B.0I. , acquired by the state of California by (1) deed dated January 16, 1954, recorded March 24, 1954 in Volume 647 at page 541; (2) by deed dated May 26, 1955, recorded June 28. 1955 in Volume 678 at page 266; and (3) by deed dated .gull• 29, 1955, recorded August 29, 1955 in Volume 683 at page 82, all Official Itec.ords of Placer County described hereinbelow as Parcel No. 1 and Marcel No. 2. 11arcel No. 1: All that part of that certain real property described in r•ia`1cT ,jL_,cc a ted January 16, 1954, lying; Northwesterly from the lute deNcribcd as follows: BEGINNING nt a point from which the North quarter corner of said Section 33 bears North 02' 47 ' 23" East 2884.72 feet , said point of beginning is also 150.00 feet Northwesterly, measured at. right angles from the base 00102 . _ w 'ti: • SNAW64046 i A CE!lBTSB�[ PROMATY AND SASS A poccloa of ectli.a 'R. :w-w..Ul gyp :+ :arth 9 But, n.D.l .&I., Cawty ..t Plat:r, SL&V? of CslIforaia, do.-cribod as folio w 1'PPtI'M G:-+:: '..tee:[:.S1:C at a jusIAt QZ centerline of said :.eeticmu 28, said &point bc:s.;; .-•:::• : %.- a r Ira* pipe with a 2Z'-" brass cap swamped Placrr Cauaty Car...-,c .%. :2 ::.: ear JuLac Swiatorino, as shim to Book 2 Surveys 7::•.: .'! •1-' z z L`:ficfal Records of Placer county, tram vbic'a Lbe Wet '. c.►.:.,.- a: :aid Section 28 (Comer No. 139 2k.2 Surveya Past 27 o.A.P.C.) ::.c- ?:mirth 38. 51' 22" Nest, 1966.85 fist (Record - North 88' 51' 22" '.:pct, 1:x5.57 teat); ?lIEfOCB free said poi:rt of b-gioning Worth 89. 21' 56" East 197.78 feet; 27110106 South 01. O:' 38" W--.t, 405.61 feet; 2== North 88' 51' 22" W,.t, 707.69 feet; 17MCS North 010 Ong 39" G.c, 398.85 feet to a point on the CAatAkGt centerline of said Sectiaa 28; TA= along acid e:.nttrlis.: South 88' 51' 22" East, 510.00 feet Lo ilio point of ACML=E. r.".r.'.L =Msa 4u eawwriLt for ro:d ;purposes and incidences theneto ioel"dlog utility ri&te over, wader, on and n=ss all that real pvAwrty situated in the coaaty of Anew, State of California, bsuodad and descrLbed as follow: A strip of lead for-ey (40) feat in vLdch. lying twenty (20) fstt oa each side of ;fie fol:ue.:nft-acrlbed Una; 1MC1MMUM at a pattit oL tit North line of the above described r%=M G= frac which said G.rak-r No. U boa= south 89. 21' S6" Iles;, 20.01 reet; 'l' CE from said point of b•:;ioaigg !larch 02. 13. 01" East, $57.96 ftet; � INS It Zurth 390 441 CA98 w1..:, 283.04 feet; TS "tCE North 71' 00' 51" 1:.-::t, 1+62.52 fent, TA= 39a:tb 41' 47' 45" .t, 224.23 fast; ME= South 85' 19' 26" :::.t, 219.8S fact; 1�1E South 58. 19' 340 "- t, 191.71 feat; 00103 . . r. 40/y.iYl� f. • PRWzrMshe ' • s...� Nor— • 193.4= test �� .5W� Og' S2" F Wit, i . Lh 75. 348 17" r st, 237.02 teat; To . r,,„ tom• 16' 45" LOAD 3Z3.73 Lectl s TIMNM North 39' 44" WV' �.e..;, 283.04 feet; TJIMCC forth 71. 40. 51" E:.:;, 152..2 fc*t; IN."'',.MC U-3::a 41' 1.7' 4 " ... .t, 224.23 feet; MWNCC South US' 19" Z5" +�.:_:, 219.85 f:et; Tl; CX South 58' 19' 341" r u.t, 191.71 feet; 001,13 -Is m--- - s►,.+. C ETEAY PROPERTY AND EAST ', =CE ,.autU 50« 099 t«" .r. ."t, 193.0 fCCt; 349 17." 11.3t, 237.82 fect; X G%cCE a0roll 6G' 16' 4S" I:{ st, 323.:3 ic:et; TIO+= S outxt 59' 18. 0." L- ..t, 324.35 feet; 184.46 feet; 111L't2CE �� MCE south 17' 5S` lee U;...r.t, 253.28 feet; 05 fe t; MIMCE South 37. 32" yc1" 1,.-sst, 196. 0�.. �_ .,t, 32�►.57 feet to a paint inrtdtiaa ;;1'�:ICZ SoUttl 59 G9 , �:far:►iu C;.nartzssnt of 2rnstspo C,on+»ty hand G =005 iraa �.s3ca 2 .07 feet let (c..R'.�StirCd at ri&t rete ri :t"t of W37 s«s;. . !� vn ass thOsc isigh"naliest. inters gtatiuc: ..;, -cl;t71956 rrs 1jorth 73'C47" 15 ausle,a) of ES a roved J:.e: « 17' 0506 plain lIY-Pt4A 37::, PP taara South 84 48.53 feet, aAd said coracr No. 12 :203.45 te1ct. f .. ....^.. ..,., ,. ... } BEFORE THE BO;kRD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA In the matter of: A RESOLUTION ACCEPTING BEST PROPOSAL FOR SALE OF PERSONAL PRO- PERTY, AUTHORIZING EXECUTION OF BILL OF Resolution No. 75/1052b SALE, AND ACCEPTING PROMISSORY NOTE AND CHATTEL MORTGAGE (H. & S. %3307, G.C. §25363, et seq.) The following Resolution was duly passed by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting held on December 23 197 , by the following vote on roll call: Ayes: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscneid, W. 11. Boggess. Noes: None. Absent: Supervisor J. E. Moriarty. Signed and approv y aft its pa e. e/ W: N. B ess Attest: J. R. OLSSON, CL_. K Chairman, Board of Zuip6rviskms s DerutyClerk .i41,ars i WHEREAS, the Counties of Amador, Colusa, Contra Costa, E1 Dorado, Inyo, Nevada, Placer, Plumas, Sacramento, Sierra, Sutter, Solano, Tuolumne, Yolo, Yuba, individually and acting by and through the Weimar Hospital Central Commitee, on the dates hereinbelow set forth, each adopted a resolution of inten- tion to sell their respective interests in that certain personal property located at the Weimar Medical Center, Weimar, Placer County, California, and described with more particularity in Exhibit C of Resolution No. 75/900 adopted by this Board on Nover..ber 12 , 1975; cc: Public Norks, Director Real Property Division County Auditor-Controller County Counsel County Ad-ninistrator 00105 oo105 i -2- Number of Number of Resolution Exempting Resolution of Sale from California Intention for Environmental Quality Sale of Weimar County Act of 1970 Medical Center Date Amador 3932 3933 11/10/75 Colusa 75-95 75-96 11/13/75 Contra Costa 75/900 75/899 11/12/75 E1 Dorado 381-75 382-75 11/10/75 Inyo 75-149 75-150 11/04/75 Nevada 75-373 75-375 11/12/75 Placer 75-550 75-551 11/04/75 s Plumas 75-2781 75-2782 11/04/75 Sacramento 75-1107 75-1106 11/12/75 Sierra 75-70 75-71 11/04/75 Sutter 75-212 75-213 11/12/75 Solano None None 11/04/75 Tuolumne 122-75 123775 11/03/75 Yolo 75-140 75-141 11/10/75 Yuba 1975-364 1975-363 11/12/75 Weimar Hospital Central Committee - 75-9 10/09/75; and WHEREAS, it appears that each of the aforesaid Counties and the Weimar Hospital Central Committee have complied with the provisions of the Environmental Quality Act of 1970, and have given notice of the intended sale by publication and posting within the time and manner prescribed by law; and WHEREAS, on December 18, 1975, at 10:00 o'clock a.m. at the Weimar Medical Center, Weimar, Placer County, California, �+ written proposals and oral bids for the purchase of said personal property were received. Said written proposals and oral bids are set forth in Exhibit "A", attached hereto and incorporated herein by this reference. NOW, THEREFORE, THIS BOARD FINDS, DETERMINES, ORDERS AND RESOLVES AS FOLLOWS: 1. That VICTOR M. BULLARD and PAULINE _E. BULLARD, his wife Is—found to be the highest and best responsible bidder for the afore- said personal property; and 2. That the Chairman of this Board is hereby autho- rized and directed to executethe attached Hill of Sale on behalf of this .Board conveying the above-named County's interest in said personal property. Said Bill of Sale is attached hereto as Exhibit "B", and is incorporated herein by this reference. •fi i w1_06 I �.3 I a v ' a r� -3- 3. That this Board accepts the Promissory Note and Chattel Mortgage of VICTOR M. BULLARD and PAULINE E. BULLARD, his wife in the amount of 1 arty- ine Thousand Three Hun3red Sixty- Three ixt -Three and 64/100 , , as t e balance or the purchase price for said property. A copy ! of said Promissory Note and Chattel Mortgage is attached hereto as Exhibit "C", and is incorporated herein by this reference. 4. That upon default by the purchaser in the afogesaid Promissory Note and Chattel Mortgage in payment of any indebtedness secured thereby or in performance of any agreement thereunder, this Board hereby authorizes and empowers the Counties of Sacramento and/ or Placer to give the Trustee thereunder, on behalf of this Committee, written notice of default and election to sell said property, and to execute any other necessary documents incident to said sale. 5. That the Clerk of this Board is hereby authorized and directed to forward a certified copy of this Resolution to JACK DEPEW Treasurer of Sacramento County, 827 7tHStreet, Sacramento, California 95814, who shall act as Escrow Agent for this sale. Said Treasurer of Sacramento County is hereby authorized to deliver said Bill of sale to the success- ful bidder, upon the following conditions: (a) That the Promissory Note and Chattel Mortgage executed by the successful bidder for the balance of the purchase price and any necessary escrow instructions be approved as to form by the legal counsel for this Committee; and (b) That each of the aforesaid Counties owning or claiming any interest in said Weimar Medical Center, within thirty (30) days after the adoption of this Resolution, execute and deposit a Bill of Sale with the Sacramento County Treasurer conveying its respective interest in said property to the above- named successful bidder. 6. That the Sacramento County Treasurer is hereby authorized to apportion and disburse the proceeds from the sale of the above-described property to the aforesaid Counties in accordance with the schedule and in the time and manner herein- after set forth, to wit: (a) The proceeds from the sale of said property shall be deposited in a special trust fund, hereinafter "Fund" in the Sacramento County Treasury under the supervision and control of the Sacramento County Treasurer, hereinafter "Treasurer". 1 00197 01, (b) The Treasurer Shail first pay all necessary and • proper costa and expenses incurred in selling said property. (c) Within not lass than 30 nor more than 60 days after the sale of laic: prrope.ty has been consummated, Treasurer shall apportion and distributo the net sale proceeds in excess of $100,n00. 00 to the ownar counties in accordance witH t eal- lowing dis-'tri tion schedule: Percent Percent Equity Percent Equity County Equity Land Improvements ** Personal Pro- perty *** Amador 2.27% 1.72% 1.321% Colusa 5.7S% 3.03% 1.215% Contra Costa 22.69% 17.196% -- �� E1 Dorado 2.68% 3.184% 6.602$ Inyo 2.158 , 1.682% 0.578% Nevada 1.908 2.125% 1. 507% Placer 4.24% 5.263% 6.775% Plumas 3.1704 3.03% 6.457% Sacramento 31.02% 37.872% 54.807% Sierra 0.66% 0.663% 0.859% Solana 7.09% 7.450% 3.468% Sutter 1.25% 5.081% 7.689% ,Tuolumne 3.03$- 1.338% Yolo 8.37% '6.568$ 4.843% Yuba 3.70% 3.793% 3.879% Total 100% 100% 100% (d) Thereafter, Treasurer shall maintain a minimum fund balance of $100,000.00 and shall apportion and distribute all accruals to the fund in excess of said minimum balance to the owner counties. Said apportionment and distribution shall be made in accordance with the above equity schedule and shall be made not less than semi-annually. (e) No later than 60 days after the total purchase price has been paid, Treasurer shall pay all necessary charges against the fund and shall render a final accounting and apportion and distribute the balance remaining in the fund to the owner counties as set forth in the above equity schedule. i 40. 6252 of the proceeds frog► the sale of the real property and 4 improvements are allocated to the land. Ref. Proposal for Distribution dated October 9, 1975, prepared by Bartig, Basler S Ray, Certified Public Accountants (as adjusted by the mutual consent of Contra Costa and Sacramento Counties) . 59. 3758 a. the proceeds from the sale of the real property and improvements a:e allocated to the improvements. Ref. Bartig, Basler & Ray Report, s::n=a. Tuolumne and Contra Costa Counties do not claim any interest in the proceeds from the sago of tre personal property. a 00108 MM" . �.. e ' k BILL OF SALE f %*MR£AS, the Counties of Amador, Colusa, Contra Costa, £1 Dorado, Inyo, Nevada, Placer, Plumas, Sacramento, Sierra, price has been paid, Treasurer shall pay all necessary charges against the fund and shah render a final accounting and apportion and distribute the Bala::ce remaining in the fund to the owner counties as set forth in the above equity schedule. i 40. 6252 of the proceeds from the sale of the real property and 4 improvements are allocated to the land. Ref. Proposal for Distribution dated October 9, 1975, prepared by Bartig, Basler & Ray, Certified Public Accountants (as adjusted by the mutual consent of Contra Costa and Sacramento Counties) . »� 59. 3758 of the proceeds :roti the sale of the real property and improvements are allocated to the improvements. Ref. Bartig, Basler b Ray Report, s n a. Tuolumne and Contra Costa Counties do not claim any interest in the procoeds from the ssio of the personal property. 00108 BILL OF SALE WHEREAS, the Counties of Amador, Colusa, Contra Costa, E1 Dorado, Inyo, Nevada, Placer, Plumas, Sacramento, Sierra, Sutter, Solano, Tuolumne, Yolo, and Yuba, heretofore established a joint sanatorium for the treatment of persons suffering from - tuberculosis, in accordance with the provisions of Chapter 766 of the California Statutes of 1915, and subsequent amendments and codifications thereto. . NOW, THEREFORE, the County of Contra Costa , acting by and through its Board of Supervisors, hereby quit claims all of its right, title and interest in the personal property described in Exhibit "A", attached hereto and incorporated herein by this reference to VICTOR M. BULLARD and PAULINE E. BULLARD, his wife. Dated: Januar': 6 , 1476 COUNTY OF COFITRA COSTA. A Political Subdivision of the State of California By: Kenn Attest: J. R. OLSSON, CLE% a n, Hoard of rvisors By _ Deputy , Clerk STATE OF CALIFORNIA ) ) ss. COUNTY OF CO.ITRA COSTA ) On this 6th day of January 197 6 , before me, Cli ff'Ora P.ic:inson a Notary Public in and for the County o= aintraosta , State of California, residing therein, duly commissioned and sworn, personally appeared JAMPS P Kenny , known to me to be the Chairman of the Board '6f Supervisors of the County of Contra Coity , and known to me to be the person who executed the within instrument on behalf of said County of Contra Costa and acknowledged to me that such County of Contra Costes executed the same. 4 f fPtary Public ■mauft/ffafmfunuf ua/wtuunuuu/nunuf! tiL 5 -i6F:!'f, ALt E CI-t-r X7D P. IOHNSON _ L 1 -- LC'a^'! PUBLIC-CALIFORNIA , CCUNT7 W CONTRA COSTA t:/Ci w?n.n. F,7nts 17n{/,1911 W if/ftf/p Wff/nN1WLJ/tf////q//MMNHMYUff/�� i 00109 I� EI ''1 UUJLUy 'WINCHATTEL MORTGAGE AND PROMISSORY NOTE ' Auburn Ca 1 ifornia, _ December 18 1975 V01! VAldl:: \11 t"N'lVl:D, the undersigned promises to pay in lawful money o.. the tin i t c\d St.ste s of America to the order of JACK DEPEW Visssnt y Tr.•:s::tsrer (hereinafter, together wit any holder reo , called ento "Trust.ev") on hcha1f of the Counties of AMADOR, COLDSA, CONTRA COSTA, EL IX11tAhn, iNY0, NL•'1iADA, PLACER, PLUMAS, SACRAMENTO, SIERRA, SOLANtO, SUTTER, 11110LUMN1:, YOld) and YUBA, at its office atr&7ty_I?f&Sffia&tign&afrcpffnto, _ California, 9+814, the principal sum of n3ciredw:tpr_ Dollars 0 i9e if, i,54 ) , plus interest in i e aw u money from close cit' e•:scretw ist seven per cent (78) per annum on the amounts of principal sum roma i n i nct unpaid from time to time. 11r i nr i Na l tc:cyabb• in quarterly installments of Nine hundred Ei htv-r our and 0`1/100 Dollars ($ 984.09 , or more each, plus i est'rre:tt asci tisi.- last day of each and every cale quarter beginning f1:srcels 11 , 1`176 nn non-payment. when clue of any installment, all remaining installments at I iso\ option of Trustee shall became immic.-diately due and payable without c!c\ruand or not ice of any kind. Tit nec:ure the garment of this Note, all obligations of the undersigned _ lu\rounder, and all other obligations of the undersigned to Trustee, its staccessor:: and assigns, howsoever created, arising or evidenced, whether d i ret-t or indirect, absolute or contingont, or now or hereafter existing, c:r due or to became due (the Note and all such other obligations being la•ry i cs ro 1 lett ively cal led the 'Liabilities") , the undersigned hereby mortelacles to Trustee, and hereby grants to Trustee a security interest in, the Followin.l property as described in Exhibit "A" attached hereto and inec:rporated herein by this reference, and all accessories, parts and t4iiiipmrnt now or hereafter affixed thereto or used in connection therewith (Bert:ina f ter collectively called the "Goods") , located at the Weimar Aval i c:al Conter, Weimar, County of Placer, State of California. Until Drl.iutt (ata defined herein) , the undersigned may have possession of ttu• (:oods and use the same in any lawful manner not inconsistent with this Nate and Acireement or with any policy of insurance on any of the Goods. Thc\ undo rs i clnc•ei hereby warrants and agrees that: (1) the Goods (other than .111v thc•ri•ni which prior to the execution of this Agreement the undersigned :: ia11 have advised the Trustee in writing consist of equipment normally used in nKsre than one State) will be kept at its address shown above and wilt not he removed without the prior written consent of Trustee, except, 00110 i iii t hc• rase of mo Lor vehicles, for temporary and ordinary use thereof . iii the Stat•c of California; (2) it will not sell, transfer, lease or cit_hrrwi se dispose of any of the Goods or any interest therein except with the prior written consent of Trustee; (3) it will at all times ki-ep 1-he Goods in first. class order and repair, excepting any loss, dalmtiv or destruction which is fully covered by proceeds of insurance; (4) it will at all times keep the Goods insured against loss, damage, theft and other risks, in such amounts and companies and under such policies :and in such form, all as $hall be satisfactory to Trustee, whirls policies shall provide that loss thereunder shall be payable to Truss c•e. as its interest may appear (and Trustee may apply any proceeds cif such insurance which may be received by it toward payment of the Liabilities whether or not due, in such order of application as Trustee may determine) and such policies or certificates thereof shall, if Trustee so requests, be deposited with Trustee; and (S) Trustee may c,x:amine and inspect the Goods or any thereof, wherever located, at any rcasonable time or times. Trustee may from time to time, at its option, perform any aqreement of the undersigned hereunder which the undersigned shell fail to perform and take any other action which Trustee deems necessary for the maintenance or preservation of any of the Goods or its interest therein, and the undersigned agrees to forthwith reimburse Tru::tev for all expenses of Trustee in connection with the foregoing, t:oclether with interest thereon at the rate of 7% per annum from the date incurred until reimbursed by the undersigned. •The• uiader-Signed agrees, in case of Default, to assemble, at its expense, :ill Lite Goods at a convenient place acceptable to Trustee and to pay all co.- is of Trustee of collection of the Note and all other Liabilities and t-nforccment of rights hereunder, including reasonable attorneys` fees and l cepa l expense;:, and expenses of any repairs to any realty or other properLy Lo which any of the Goods may be affixed or be a part. IN WPTtvi:SS WHEREOF, this Agreement has been duly executed as of the day of 197 VICTOR M. BULLARD PAULINE E. BULLARD -2- 00111 Y.' UJ111 r - d BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA In the matter of: A RESOLUTION AUTHORIZING EXECUTION AND DELIVERY Resolution No. 75/1052c OF DEED CONVEYING CEMETERY PROPERTY TO THE COLFAX PUBLIC CEMETERY DISTRICT (G.C. S25365) . The following Resolution was duly passed by the Board of Supervisors of the County of Contra Costa , State of California, at a regular meeting a on December ?- 1975 by the following vote on roll call: Ayes: Supervisors J. P. Kenny, A. 'M. Dias, 'E' A. Linscheid, W. ti. Boggess. Noes: Hone. Absent: Supervisor J. E. Moriarty. Signed and approved by e a <Boara—o-F passa . G/ _ oos� Chan.rmanSup ry ors . ggv Attest: J. R. OLSSO,.�, CLERK By `" �. � Deputy Clerk V %*[EREAS, the Counties of Amador, Colusa, Contra Costa, £1 Dorado, Inyo, Nevada, Placer, Plumas, Sacramento, Sierra, Sutter, Solano, Tuolumne, Yolo, Yuba, individually and acting by and through the Weimar Hospital Central Committee, on the dates hereinbelow set forth, each adopted a resolution of inten- tion to convey, without consideration, their respective interests in that certain cemetery property located at the Weimar Medical Center, Weimar, Placer County, California, and described with more particularity in the Quit Claim Deed attached hereto and incorporated herei^. by this reference, to wit: cc : Public -.orks !rector Real ?ronertr Divjson County Auditor-Controller County Counsel County Administrator 0 }112 v vJ JL i n -2- Number 2-Number of Number of Resolution Exempting Resolution of Sale from California Intention for Environmental Quality Sale of Weimar County Act of 1970 Medical Center Date Amador 3932 3933 11/10/75 Colusa 75-95 75-96 11/15/75 Contra Costa 75/900 75/899 11/12/75 El Dorado 381-75 382-75 11/10/75 Inyo 75-149 75-150 11/04/75 Nevada 75-373 75-374 11/12/75 Placer 75-550 75-551 11/04/.75 Plumas 75-2781 75-2782 11/04/75 3 Sacramento 75-1107 75-1106 11/12/75 Sierra 75-70 75-71 11/04/75 Sutter 75-212 75-213 11/12/75 Solano None ' None 11/04/75 Tuolumne 122-75 123-75 11/03/75 Yolo 75-140 75-141 11/10/75 Yuba 1975-364 1975-363 11/12/75 Weimar Hospital Central Committee - 75-9 10/09/75; and WHEREAS, it appears that each of the aforesaid Counties and the Weimar Hospital Central Committee have complied with the provisions of the Environmental Quality Act of 1970, and have given notice of the intended conveyance by publication and posting within the time and manner prescribed by law. NOW, THEREFORE, BE IT RESOLVED: 1. That the Chairman of this Hoard is hereby autho- rized and directed to execute the attached Quit Claim Deed on behalf of this Board conveying the interest of said County of _Contra Coeta in said real property to the Colfax , Public Cemetery District, a public agency. Said Deed is attached hereto as Exhibit "A", and is incorporated herein by this reference. 2. That the Clerk of this Board is hereby authorized and directed to forward a certified copy of this Resolution, to- gether with the aforesaid deed, to the Placer County Counsel, County Administrative Center, 175 Fulweiler Avenue, Auburn, Cali- fornia 95603, who is hereby authorized to deliver said Deed to the Colfax Public Cemetery District. C 1 t10113 RECORDING RE?UESTED BY AND WIZEN RECORDED MAIL TO: Colfax Public Cemetery District c/o Robert Marson P. O, Box 732 Colfax, California 95713 MA.I T, TAY STAT PMFnTs TO: ai .r -.LULUultty or ict a in said real property to the Colfax Public Cemetery DistrPublic agency. Said Deed is attached hereto as Exhibit "A" and is incorporated herein by this reference. 2. and directed to That the Clerk of thistifiedco Hoard is hereby authorized gether with the aforesaid deed, to the pPlacerhCountyoluticounuel,to- County Administrative Center, 175 Fulweiler Avenue, Auburn, Cali- fornia 95603, who is hereby authorized to deliver said Deed to the Colfax Public Cemetery District. r 1 00113 RECORDING REQUESTED BY AND -WHEN RECORDED MAIL TO: Colfax Public Cemetery District c/o Robert Marson - P. 0. Box 732 Colfax, California 95713 MAIL TAX STATEMENTS TO: Colfax Public Cemetery District c/o Robert Marson 90 TAXES DUE: P. 0. Box 732 Colfax, California 95713 Declarant TITLE ORDER NO: ESCROW NO: Q U I T C L A I M D E E D County of Contra Costa a Political Subdivision of the State of California, does hereby transfer, convey, release and forever quitclaim unto the Colfax Public Cemetery District, a Public Agency, all its right, title, interest and estate, in and to the property described in Exhibit "A", attached hereto and incorporated herein by this reference. IN WITNESS WHEREOF, the County of Contra Costa , a Political Subdivision of the State of California, has caused these presents to be executed by the Chairman of the Board of Supervisors of said County, attested by the Clerk of the Board of Supervisors, they being hereunto duly authorized by law and by Resolution No. 75/1052c , heretofore adopted. Dated: Januiry 6. ln?F COUNTY OF CONTRA COSTA , A Political Subdivision of the Attest: J. R. OLSSON, CLERK State of California By , Deaui�y Clerk 16V Craig - By: _ _ Kenny Cha , Hoard r Su rvisors STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTO ) On this 4th day of 197 , before me, C1` s'`'oma D. zohnsnn a Notary Public in and for the County o C-OntraCostaState of California, residing therein, duly commissioned and sworn, personally appeared Jp^+es p_ Fenny , known to me to be the Chairman of the Board of Supervisors of Cc)r.t^� Ccsta County, and known to me to be the person who executed the within instrument on behalf of said County of Cnnt— Cnc*a and acknowledged to me that such County of cnntra Coatl executed the same. wnunnu n unenumn,enaf l OFFICIAL. ,,i A:. = ' CL1FF0.RD P. JOH.:SON = _` 00114u- l NOTARY MSUC-CALIFCORNIA � �`��• r C �-�•f-z. _ CJU?i:Y OF: co%TRA COSTA le ,wmm�nnnn,unua,uu�»uuuuui,r�„u� PTnt�r.r Anhl i r �, €; w EXBIBIT A L CEMETERY PROPERTY AND M EAS > ,pOrC'03.3�`r«..Ct�jC«.�$ T' {, • M. :a.,.,Ca�:t� oF. SLA 3f C�r£iforaia '� �"•cribad '` ` r5 y° y _ ""�s"ts.•»L .'S xS.s', w C»TM r,.'S 'w��.�iC CCALL`jAinei of SO CL3au. $, said -po rit- r 3 :.._:r. r .Tap; wfth rfcctnxbraz u.;Eook 2-Sar~r.. - �.zt S�aatto a ra tom►/ F ,t 2 ,. tS_ v Aj �s �> z' .. , .�� ---"� fxL:Sccar of.,placc =��yNIV , trc� U'aicb i i��..t .�� j� 'p /�,}�� �Yr�2.7 ►i.L: :C4wM�a. �/� �.CCiYAy..W. (CO=P-='Mi 'Ss?�vrY� Pagz".27" Q.R�.p �rc � � , ti cord,-,-,Nort2i SS' SIS.;: �,1 +• ` „ �-.': � .� 51. Z..a TaTCSCf, I965.8� i q ' ' �� ,�• � fra lit." a, R�. 1� 197. 8 feet- uS:x3rtb' E9� 2L. 56p East- n 7t ���nr a17IESouth DI' °x Ff tl (ZS'':33'' :�c:L, .405.aJ feeC r � � North 83- 51" o7n�`" i. w/ 7 f 1 b "#•Yfi";'� 9v, 'I I1V N - : aort»h 03 0.2' 393.SSr �Y feep fAo ', `a1�:.t C=LC".I2L3C of 5.iiY xica 8 t toy o �� ' 1Z a?oag Said .C..,zCrli«G SOU • r ��� Q fi 'F H inC �f. 88 51: 22 ..aaC SIO.QQ 4 Mixt sLo ahn po _ F —M: s�ll �L ti ...�tZ1D..L �+'�:.C:► aud_ ii'.Cs cixCCs C�ICrC s F y`- � ncudia� utility rim•.•-ave �r--•• t, ue..cs, est =d scross:aZL: haL real the_ CC_r SLa fa' CL` oFfOrSLii CC.0 o 1l,SLrij/ Of l.ZAd'�OrTY, (4(' fL !a-v-[TCh,,I11g t�cntq (2O) k s1 C3tLt1 SiI�L` O� C�iC..fD2.OG.iIij� C�::C:2�7Cc3: RC�� Orn Z•!&0C�Lfeet; psiGa, .z»c 'tioIr2.h L.isrssc of, utfhor.,8A9p:so° vcI �'• cr�icQ ich :aid;Crie {o 25GO "Point.ofzaid ��: 1Y II z ¢ scCL � o..Ibtth,.02 23 OZ "E...^.L•a �y f wi l � ��3 � iu' (aMVr�_ #�• VM1 J�•, �MM� i�•7P Qui �A�►I� ij 3 ftb��`�d fix ,� �F 777,7 th Cc 3r .'Y{�'P dJ'„-Y .t�» M>,4 riiV L '. ! -. • _ @ �~�f Rrfl it'd .5 t8� I9` .• :� S3 fCa L, � �� ���. �1�t a4�'�^Te-.}l�l�-�"Y-~E'�e tLsr' �wPV"- 4 S 4 �M✓M �� �.t e. ��k }�� 21 `� � �uF,`���t�y. �1�,e�,� � Sd�� .�v• �� ,�.,~ ,' Z f y3,r f� aah r y u h .xt �� .;ter ._� , , i �r 191.�h fcac - c... LAIa.tD1"1 n CEMETERY PROPERTY AND EASEMENT MMXCE ;o;:ta 5'"e C9' 52" S=.t, 1431.42 feet; M=CE Scluth 75e 3-':' 17" E..;t, 237.02 feet; if ONCE Nav-it t.Y tel\ tis .... .L, ✓r.�...� �C'.�.t; l.XCC JoU:1, 59" 13' 49" ...1..1., 3116.33 feet; *nMXE Saut. G4* 32 41" t&4.4 .t feet; IDIOM South 190 55' 2101 ::_st, 253.23 feet; TIIENCC South 37e 312' 50" ::a:.t, 1955.05 fret; =:CE Soi::.:: 59* v9' 01" 3'.4.37 feet to : point in Cor::ty Road G 2005 fma L%ic a C:.`_' :or:►i:. rsarment of Transportation coacm c rio.t of �:J :..,.....c;st 213.4 C..st lcr : (c.;:=urcd at rilttt a�;:c::) of Enbir.=crs S,at:o:: SS_'0-1;x,.30 $--a shc-ra oa those 11411=47 wII-: :-375, apprzv,;;d Jt .s 4, L•zrrs North 73' 47' 25" Uest, 48.53 fact, and said Comer No. 12 L.=-rs South 34e 17' 05" best, 203.05 feet. r 01,1116 wm TO CLERK L'010.TtD Off` AT ry SUPRIMISORS• at w oclock , - .. Contra. Costa County Record , T n AT I•e.n,T n • 00116 - E WHcit RF.CORP:TD, RR-KNIra - liri�lrUllaT, 14T T.-EQUa•ti-v fv" ft:» .,.a j TO CLERK BOMRD OF at - o'clock 14. SUPEIIVISORS• Contra Costa County Recordz J. R. OhSSOsi, County Recorder Fee S Official BOARD OF SUPERFISORS, CONTRA COSTA .COUNTY, CALIFOFUIIA In the I-latter of Accepting and Giving } RESOLUTIONOF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF CO: z LETION Remmil Corporation, Oakland (C.C. 03086, 3093) Project No. 2191-5824-75 RESOLUTION NO. 75/1053 The Board of Supervisors of Contra Costa County RESOLVES THAT:The County of Contra Costa on -Aufrust 4, 1975 contracted Frith Remmil Corporation, 2511 Adeline Street, Oakland, California 94607 blame and Address of Contractor) for stabilizing road embankment and reconstructinim the pavement section on Carquinez Scenic Drive in the area 3 miles northwest of the City of Martinez., Project No. 2191-5d23-75 ..1i.th Insurance Company of North America as surety, k2:ame of Bonding Company fo:L work to be performed on the grounds of the County, and The Public: Works Director reports that said -work, has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of December 11, 1975 i Therefore, said work is accepted as completed on said date, and the ' Clerk: shall file with the County Recorder a copy of this Resolution. and Votic,: as a Notice of Completion for said co.tract. . An.extension of (45 days) contract time- is granted due to circumstances. over which the Contractor has no control. PASSED AICD AMPT£D O;i December 23, 1975 CERTIFI^A3I021 and VERIr ICATIO3 I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted xnd entered on the minutes of zl:is Board's reeti r-g, on the above date. I declare under penalty of per jux-y that t',-.c foregoing is true and correct. Dated: December 23 1975 J. R. OLSSO:;, County Clerk & at Martinez, California ex officio Clerk. of the Board By In aha. Deputy Clerk. cc: nec;ora anu re Turn Contractor Mul.i for Pablic l:or3:s RESOLUTION 110. ,7511053 00117 a Form IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, - STAT OF CALIFORNIA In the Matter of Completion RESOLUTION NO. 75/1054 Of improvements and declaring ) certain road(s) as County � ) road(s) Subdivision 4203, ) Marti-nezarea. ) 11MEAS the Public Works Director having notified this Board that construction of improvements has been completea in Subdivision 4203, Martinez area, as provided in the agreement heretofore executed by this Board in conjunction with the Piling of the subdivision map-- ,NOW, TBZREPO.�, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a tergal period for filing of liens in case of action under said Subdivision Agreement: lSubdivision Date of Agreement 4203, Martinez October 15, 1974 (Financial Indemnity Company - Bond No. 231928 •L) BE IT FURTHER RESOLVED that- the $500 cash deposit as sura ty• (Auditor's receipt No. 120354 dated-Seotember27, 1974 be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. " BE IT FURTHER RESOLVED that the hereinafter described road(s) , as shown and dedicated for public use on the map of Subdivision 420 _ filed October 17_ 1974 in Book 1.74 of maps at page 3 , Official Records of Contra Costa County, State of California, (are) accented and declared to be a County Road(s) of Contra Costa County: Kelly Avenue Widening PASSED by the Board on December 23, 1975. cc: Recorder Subdivider Public Works Director RESOLUTION 310. 75/1054 € 0118 ww, �� A BOARD OF SUPE-M-11_SORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Exchanging of Water Pipeline ) Easements, Barbara J. Orcutt, ) RESOLUTION N0.- 75/1055 Northgate Road, Road No. 440613 } Work Order No. 4580 ) (S.&H.C. 5960.4) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County acquired a parcel of land as described in the deed recorded August 3, 1973, in Book 7013, at Page 834 of Official Records, Contra Costa County, State of California, for Northgate -Road. The land is subject to a water pipeline easement described and created in. the deed to Grover J. La, Velle, et ux, recorded March .29, 1944, in Book 7r-1, Page 438 of said records. The waterline easement is currently owned by Barbara J. Orcutt. This Board hereby determines and finds that it is in the County's best interest to relocate said ,rater pipeline easement to the location described in Exhibit "A" attached hereto and made a part hereof, within the aforementioned Northgate Road right of way (7013 OR 834) in exchange for the release of the existing water pipeline easement (751 OR 438). This Board hereby determines tt?at the property as described in Exhibit "A" is no longer necessary for County Highway purposes. This Board HEREBY AUTHORIZES AND APPROVES the conveyance of said water pipeline easement described in Exhibit "A" to Barbara J. Orcutt and the Chairman of the Board is hereby authorized to execute a Grant of Easement to Barbara J. Orcutt. The Real Property Division of Public Works is DIRECTED to deliver said Grant of Easement to the Grantee together with a certified copy ofthis resolution. This Board HEREBY :ACCEPTS the quitclaim deed dated December 15, 1975 from Barbara J. Orcutt for the release of the water pipeline easement described in the deed noted above. The Clerk of the Board is ordered to have it recorded, together with a certified copy of this resolution. PASSED on December 23, 1975, unanimously by the Supervisors present. EB'H:me cc : Grantee (c/o Real Property) Administrator Public Works Department (2) Recorder RESOLUTION P O. 75/1055 , 00.119 e i North Gate Road.T'4461 Orcutt EXHIBIT "A" A right of way for a water lire as an appurtenance to Parcel One, as Parcel One is described in the Quitclaim Deed to Barbara Orcutt, recorded January 17, 1975, in Book 7412 of Official Records, at page 504, Records of Contra Costa County, California; described as follows: A strip of land 5 feet in width, the westerly line of said strip being described as follows: Beginning at the southwesterly corner of that parcel of land described in the deed to Contra Costa County, recorded August 3, 1973, in 6cok 7013 of Official Records at page 834, Records of Contra Costa County, California; from which a radial line of a curve to tha left having a radius of 606.78 feet, bears South 78* 02' 17" test; thence, from said point of beginning, northerly along the westerly line of said Contra Costa County parcel (7013 OR 834) and along said curve, through a central angle of 4* 38' 17", an arc distance of 49.12 feet, thence tangent to said curve North 160 36' 00" West, 182.89 feet to the nort'nwesterly corner of said Contra Costa County parcel . 00120 �UUU LI p MaoukmeO w1iti board order RECORDING REQUESTED BY 'CONTRA COSTA COUNTY AND WHEN RECORDED MAIL-M Name Barbara J. Orcutt Strut 755 Northgate Road "!'"% Wal nut Creek, CA 94598 00120 NEED` A muor,tm a w►m bourd order 4 , RECORDING REQUESTED $Y CONTRA COSTA COUNTY AND WHEN RECORDED NAIL TO . Rama F6arbara J. Orcutt straat 755 Horthgate Road Walnut Creek, CA 94598 cat, 2tp SPACE ABOVE THIS UNE FOR RECORDER'S USE--- MAIL TAX STATEMENTS TO Narna ,i stmt DOCUMENTARY TRANtSFER TAX f J;4:tlti CONFUTED Ota FULL VALUEOF PROPERTY CONVEYED, cttr OR COMPUTED ON FULL VALUE LESS LIENS AVSD Stip ( 1 ENCU48"NtCESREMAININGATTIUrzOFSALE ___J S;gAatw•of D*ctme nt or Agent d*twm;n;ng tax. Firm Mens* North ate Road #4461 GRANT BBI OF EAS ENT, By d is invaumment&tea ____� __..______ ,fora.atuablecotcsije=ewo. CONTRA COSTA COMM. a political subdivision of the State of California, hereby GRANT5 to BARBARA J. ORCUTT the following wed Real Pmperq in the State of Catifamiz6 Cnuwtr of Contra COS_�_,,_3 Gtyof unincorporated area FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF_ { STAT;Cf CAUMMA c7:.lm COVA t.6W "3m Az= l'.G lS3j, I=tag Warren ess , -.,�: , ;, ,�..� ti CONTRA COSTA :a :' <:�:ea eei�a: ,r :r. i+n: sans. Tx ea:• tt ..::r,; . . ._..;z+ t0 -,e mat saw «1.a 4aumuL f C:csiy%eM;S EWUCta Coe%cc Baan at SrpnrM IL C'h�a,�rman 816-a-- of Supe N'""t' ar TT7E:-�� J. R. QLSSON, CTerk ...._.Mrµ . Microfilmed with rot order Deputy Cl k.... ..___.�..._. ,._^ STATE OF CAUFOM11A --------- _ _ _ 14____...before tar,the UndeaiS"d.s loom PUbtie in and for said SS. Counts•and S=to.pctsmavy a<�peares! _ > COU\n' OF .____._............ to ttte•M be the persaa........nhs�se rutne.. _ s::bsc^.bsi u� 'ae•:thia isss n:^es�nt,a:sef scLrtedeed m tssr tfaxt...._ he _.escecUtscf rhos»� maotilinao With board Ord" MAIL TAX STATEMENTS AS DIRECTED ABOVE 00121 ' ;;1i�I RFCG3PEn R!�`�ini� h T Ti wl11 i i��•T• 11"w• !«-..••., t TO CLERK BOARM OF at oclock 1q,. SUPE:3t ISORS• Contra Costa County Retort z • J. R. OLSS0�1, County Recorder Fee . S Official BOARD OF SUPERMORS, CONTRA COSTA COUNTY, CALIFMNIA In the Hatter of Accepting and Giving } RESOLUTIOU 4F ACCrPTItNCE Notice of Completion of Contract with ) and NOTICE OF CO•: PLBT1O;i Oliver de Silva Inc. Hayward (C.C. §§3086, 3093) Protect No. 3481- 250-75 RESOLUTIOI: 110. 75/1056 . The Board of Supervisors of Contra Costa County PXSOLVES THAT: The County of Contra Costa on August 19, 1975 contracted with Oliver de Silva, Inc. , 22991 Clawiter Road, Hayward, California 94545 !lame and Address of Contractor for base failure repair and pavement resurfacing on Port Chicago Highway �. between Pacifica Avenue and Willow Pass Road, and on. Pacifica Avenue between Wharf Drive and Port Chicago Highway in the West Pittsburg area with The American Insurance. Company as surety, ?lame of Bonding Co^pa*Zy - for work to be performed on the grounds of the County; and The Publi n. Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 21, 19751 . ` Therefore, said work is accepted as completed on said date, and the ` Clerk shall file with the Couaty Recorder a copy of this Resolution and Notice as a IN of Completion for said contract. PASSED Ai1D ABOPsED ON December 23, 1975 • CERTIFI^..-"�t1011 and I'ERIFICATION I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted aaZd en tcred on the minute,- of 1:1:is Board's meeting on the above date. I declare Zander penalty of perjr.ry that th.e foregoing is true and correct. Dated: December 23, 1975 J. R. OLSS01111, County Clerk & at Martinez, California 'e-y- officio Clerk of the Board Ey f Th .Pu ty er . cc: n cora amu re Burn, _ Contrac for . . Auditor. Public l:orks Adiniri:;tr;ttor RESOLUTION NO. 75/1056 Poi-.n 09.5 00122 09-5 f In the Board of Supervisors of Contra Costa County, State of California December 23 . 14 755 In the Matter of Amendment to a Joint Exercise Of Powers Agreement with the City of Walnut Creek. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an amendment, effective December 1, 1975 to a Joint Exercise of Powers Agreement with the City of Walnut Creek, to delete tree Pruning from the definition of maintenance activities as requested by the City. PASSED by the Board on December 23, 1975. I hereby certify that the fanny n V is a true and carred,copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Walnut Creek Wdness my hand and the Seal of the Board of (via P.W. ) Supervisors Public Works Director affixed this 23rd day of December Y9� County Auditor J. R. C?!_SSQN, Clerk County Administrator By Deputy Clerk N. In aham a sa errs 1G*A 001410 - .....•.a.......- .. ,.. ,z�3'i`R4,`;,.sF ,x,;xrr,'".m'r-.;^t-.'ww'- vn.-.•.,.a.. .-, ,. -..vt`n �t A',1ENi)'MI1" 'r0 C 0 1 rl R A C T Joint Exercise of Powers Agreement Maintenance of Certain Streets 1. Effective Date and Parties. Effective on December i 19T51 the City of Walnut Creek, a municipal corporation, hereinafter referred to as "City" , and the County of Contra Costa, a political subdivision of the State of California, hereinafter called "County", agree as follows : 2. Purnose. The partles desire to amend that contract they entered into, effective April 9, Ia74, entitled "Joint Exercise of Powers Agreement - Maintenance of Certain Streets". 3. Amendment. Paragraph 4. Definitions is hereby amended by deleting gree pruning". 4. Effect. Except for the amendment agreed to herein, the Contract of Anril 9, IbT4 , remains in full force and effect . COUNTY OV ,001N i' COSTf CITY OF WALNUT CREEK N. Boggess B-v , r ;, BY Chairman, Board of S .visors :a• or ATTEST: J. R. OL_SSON, Count- Clerk ATTEST: and ex officio Clerk of the City Clerk Board of Supervisors i3Y APPROVED AS TO FORM: APPROVED AS TO FORM: John B. Clausen, County Counsel �'' By -�'��' //I` Deputy Aitttor y 'v RP":bw Microfilmed with board order 00124 i ._,...- ..:,._`' •"aR'Ck`1 ;:.Y ..e=urn; , a IIS: THE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY, STATE OF CALIFORNIA AS EX OFFICIO TEES BOARD OF SUPERVISORS CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the ?:atter of Approvins, December 23 19 75 and Authorizing Payment for ) Property Acquisition(s) . ) IT IS BY THS HOARD ORDERED that the following settlement(:) and Right of Way Contract(s) are APPROVED and the Public ..orks Director is AUTHORIZED to execute said contract on behalf of the District: Contract Payee and Reference Grantor Date_ Escrow Number Amount Lines E and E-1 , Edward A. H. December 19, Title Insurance $5,000 Brentwood area, Prewett and 1975 and Trust Company (Work Order 851 4) Edward Arthur Escrow No. CD 236675 Prewett The County Auditor-Controller is AUTHORIZED to draw v;arrant(s) in the amount(s) specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s) from above-named grantor(s) for the County of Contra Costa. The foregoing order was passed December 23, 1975 I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this rd day of j)gr!e m-ber , 19 z! cc: Public 'Works Director County Auditor-Controller J. R. OLSSOt'f, CLERK County Administrator By =-,�.�a��� 1s1 �tee.. Constancs J. Dairies Deputy ' eF Form #90.4 00125- In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 In the Matter of Acceptance of Offer of Dedication for Recording Only. Gloria Terrace IT IS BY THE BOARD ORDERED that the Offer of Dedication from Mr. Albert S. Bolwer dated November 10, 1975 for drainage purposes, required by the Board of Adjustment for the filing of the Parcel Map for Subdivision MS 102-73, Gloria Terrace, %: Pleasant hill area, is ACCEPTED for recording only. PASSED by the Board on December 23, 1975. I 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. cc• Recorder (via P.W. ) Wiriness my hand and the Sea[ of the Board of Public Works Director Supervisors County Administrator affixed this 23rd day of December , 1915 Director of Planning J. R. OLSSON, Clerk By . Deputy Clerk N. In sham H 224 W75 10M 00140 i H 24 8/75 10M rp f In the Board of Supervisors of Contra Costa County, State of California December 23 , i9 75 In the Matter of Increase in Contract Contingency ,,. Funds, Christie Road, Rodeo Area. (Project No. 2383-5333-75) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of 35,000 in the contract contingency fund for the slide repair project on Christie Road, Rodeo area, is APPROVED. PASSED by the Board on December 23, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of ccs G. L. Hasenpflug, Inc. superyiors 1895 Broadway affixed this23rd day of December , 19 75 'Vallejo, ^.al. 94590 J. R. OLSSON, Clerk Public Works Director County Auditor-Controller g ,r(�;[ �;,,.,, ,_ ��c a Deputy Clerk tondaiNnn S'HAURIes H 24 8PS IOU 00127 In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 In the Matter of Security Guard Service, Buchanan Field, Concord Area. The Public Works Director having this day reported that informal proposals submitted for security guard service at Buchanan Field had been reviewed, and having recommended that he be autho- rised to negotiate a contract with Mt. Diablo Patrol, Lafayette, to provide for a uniformed guard and guard dog for one eight-hour shift per night from January 11, 1976 to June 30, 1976. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on December 239 1975. 1 hereby certify that the foregoing is a true and coffee copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seat of the Board of ccs Mt. Diablo Patrol Supervisors 936 M°raga Road affixed " 23rd day of December , 19 7� La.fayetee, California Aviation Liaison Committee I R. OLSSON, Clerk County Sheriff-Coroner By n c k Deputy Clerk Public Works Director Hondalynn Shackles Airport Manager W 24 WS IOU 0010Q �lJ .. .,. . In the Board of Supervisors of Contra Costa County, State of California December 23 , i9 75 1n the Matter of Completion of Improvements and Accepting Mriners Cove Drive and Pacifica Avenue Widening as County Roads, West Pittsburg Area. .00 The Public Works Director having notified this Board that construction of improvements has been completed as required by Land Use Permit 89-72, 'Nest Pittsburg area; and . IT IS BY THE BOARD ORDERED that said improvements are ACCEPTED as complete and the ;500 cash (Auditor's Deposit Permit No. 106953 dated April 3, 1973), as surety under the Road Improve- ment Agreement, be RETAINED for one year in accordance with Section 94-4.406 of the Ordinance Code; and IT IS FURTHER ORDERED that 10RIN'ERS COVE DRIVE (40/60/0.16) and PACIFICA AVENUE WIDENING which were deeded by separate instrument recorded on April 11, 1973, in Volume 6911 of Official Records on page 513, et seq. are ACCEPTED as County roads. PASSED by the Board on December 23, 1975. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisor on the date oforesaid. cc: Westward Builders Witness my hand and the Seal of the Board of 12730 San Pablo Avenue Supervisors Richmond, California affixed this 23rd day of December . 19 75 Recorder fes` J. R. OLSSON, Clerk Public Works Director �% Auditor By / -1- Deputy Clerk Iiaxine M. Neufeld t+xs ons ioa 00NU f> H 24 8/75 IOU 00129 ru i In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 In the Matter of School Crossing at the Intersection of Ayers Road and Concord Boulevard, Concord Area. The Board having heretofore declared the intersection of Ayers Road and Concord Boulevard "a four-way stop" and authorized the installation of an overhead four-way flasher light to supplement the stop signs; and The Board on November 24, 1975 having referred to the Public Works Director for review and report a petition signed by a number of parents of students attending Ayers Elementary School, Concord area, requesting a school crossing guard at the aforesaid intersection; and The Public Works Director having this day reported that staff on December 3, 1975 reviewed the intersection in question and determined that the traffic control provided was sufficient and the Department had no basis on which to recommend the hiring of an adult crossing guard at this time. IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. PASSED by the Board on December 23, 1975. 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: Mrs. Jackie Howard 4964 Hames Drive Supervisoa Concord, California 949-20 affixed tha 23rd day of December 19 75_ Mr. Ralph Lopez R. OLSSON, Clerk Administrative Assistant By ( "e�,� - f_ .r �a�k;a Deputy Clerk Mt. Diablo Unified Constance J.zDavies School District 1936 Carlotta Drive Concord, California 94519 Public Works Director H 24 8/75 EOM 00130 t H24 8/75 10M I • In the Board of Supervisors of Contra Costa County, State of California December 23 ! 19 75 In the Matter of Deferred Improvement Agreement, Land Use Permit 2117-75, Concord Area. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Mr. Howard A. Jensen and Mr. Paul G. Hefner permitting deferment of construction of permanent improvements required by the Board of Zoning Adjustment as a condition of approval of Land Use Permit 2117-?5, Concord area. PASSED by the Board on December 23, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc• Mr. Howard A. Jensen Worms my hand and the Seal of the Board of 5229 Laurel Drive Super'isors Concord, California 94521 affixed this 23rd day of December, 19 75 Mr. Paul Hefner J. R. OLSSON, Clerk c/o Mr. Jensen By Deputy Clerk Recorder (via P.W. ) Public Works Director N. In sham Director of Planning H 24 8PS 10#A 00131 H 24 8/75 IOM 00 .31 { '_Ccordc,d at, the request of: ! . • And when recorded mail to: CONTRA COSTA COUNTS' PUBLIC WORKS DEPARriENT LAND DEVELOPMENT DIVISION 5th Floor Administration Building Martinez, CA 94553 Attention: M. Mitchell This lox for exclusive use of Recorder. Laurel Drive 56167F Portion Assessors Parcel No. 117-940-18 DEFERP!:D I.Vg0VE.` r-%l; AG�,1 E �C:"►1 (project: LUP 1-117-75 1 1, l'�UITIES. Effeetivz on the County of Contra Costa, hereinafter referreu to as "County" w:aci is a^-d A. Jensen Paul G. Hefner, a single man - _ -�'1g?etaa aod�_ hereinafter referred to as "Owner" rutually agree and promise as follows: ?. PURPOSE- Owner desires to develop the property he owns as described in Exhibit "All attach, ai herezo and wish--,; to defer construction of permanent improvements, and County agrees to such defer:ent if (,%:-ner constrl:cts improvenents as herein promised. 3. AGl:EPAE "t' BEINDIX0 ON SUCfT5SQS i\ INITRFs,r. 110s agreement is an instruineat affecting the title or possession. of the real pra^.erty 4escribed in Exhibit "A"'. All the terms, covenants :nd coildit'lons herein irposed ::1:all be binding upon and inure to the benefit of t'.:e successors in interest of tlu-rer. U-non t:r^ sale or division of the property descr ibcd in FXhibi:. -XI the: terns of t is acre meth Shap JI)ly separately to caelt parcel, and the owner of each parcel shall succeed to zhe obl i-a tions inr"oscd on G::'iler by this agreement. Upon annexation to any City, Chaner siml: fui it l .?1 the terms of this air.-ce- ment upon dt•mai:d by such city as though Ot,-ner had co::tra.-ted with such city originally. Any anncxin- city Shall have all he rights of a third party beneficiary. 4. STREET AXI) DR:titi�GE I".PRO:"l'4F\":S. A. The improvements set form in this section tray be deferred by Ormer and shall be !,%, C constructed when required in the rann.er set forth in this agreem.cnt. The '!'.aie�•7•cd `.?a�-cve_lent.s.. recuire;s ounty a1CR3rtment of P)_-b is r,orks are glenc al-1 ' desCrioeL on i•xh--bib. "E" a.ta.1 ed hereto B. +hien the ()-nzy ub]-y Works Di e:tord t-crmines that there is no fur i.hv-r . reason to defer construction of the :mrro:exents, he hal notify Owner in :uniting to commence their installation and constriction. lite notice shall be .:mailed to the current owner or owmeTs o: tae land as s:loxci o:: the latest adopted County Assessment roll. The note:e shall describe the :lark to be done by c:hers, the titre within which the i,'ork shall commence and the time within which `:lf` Taal-, s.::illi [1e co".'o_ feted. All or any portion of said �: :2i a.: k. is S. CiIiCC.i i. Li:cc. C}:.^.:tr shall ?s3 c.1CipatG Ga'. :t pro rata basis in t4ha cos, o the itprove-mc:nts to 17c instal1c"'. If C,,.-n r is obligated to pay a pro rata share of a cost of a -facility provided by others, the notice shall include the amount to be paid and the tire when payment -::trst he -a de. wark a"d rak-e pa-.7%tints required by County as set forth herein or as rscc:i.i;.i >, the hoard o;' Supervisors. Owner SI1311 C3uSf pians Spi`C1:2catl::ls 20r pile 1,r-ro.`-:e Eents to [,+a prepares by competent ;iersor,s ltgally qualified to do the i:7:3; and to su.-=.;_ slit' approval prior to commencenen4 of t?:e u-or i descri lied in the notice and _o pay County l )c.'c- . fi -l- Microfilmed with board order. 0 ,11g0 tion fees. 71,c work shall be done in accore st:c-z� with Count)- standards in effect at the time improvemen pars are for approval. G'a:2Cr al,rC=s to co='_:2cc mrid coP.'picte the work within the rime specified in the notice i.Lven by th,, Director of Public %'or=:s and to notify the County at least 48 hours prior to start of v.ork. In the event 0,..mer fails to constrict any improvements required ;.ander this agreement, Cou.ty ;.may, at its option, do the work and collect all the costs from Ow cr. if County sues to compel performance of this agreement or recover the cost of completing the improvements, Owner shall pay all reasonable attoanzeys' fees, costs of suit, and all other c.xPenses of litigation incurred by County in connectior. thercuith. Permission to enter onto the pro-,erty of O:,ner is granted to County or its contractor as rtty be necessary to construct such improve4enrs. U. JOINT C001'l KN7111. PLV. 0-a mer agrecs to cooperate upon notice by County with other property o:.ners, the County, and other public agencies to protide the iumprove- ment., set forth herein under a joint cooper:.tive plan inclt,ding the'foripation of a local improvement district, if this method is feasible to secure the installation anal constrcmction of the improvements. 7. REVIM OF 1t1:(tJ1R1:MOU.S. If Owner disagrees with the requirements set forth in any notice to coi=pence inst.Ilation of improvements lac shall, within, 30 days of the date the notice was mailed, request a review of the requiremrcnts by the Board of Supervisors of County. The decision or this Board shall be bindin. upon both County and Ot,mer. S. ACCEPTAUNC1: OF I1:P1tO1'0 !Ti'5. County :Igrces to accept those improvements specified in Exhibit "ii" which are constructed and completed in accord:MZC math Courtty stsnc,ards and requirements, and are installed within rights of way or casements dedicated and accepted by resolution of the Board of S::pervisors. Outinex :;;rtes to provide and necessary temporary drainage facilities, access road or other required improvements, to sssuae responsibility for the proper functioning thereof, to submit plans to the appropriate County agency for review, if required, and to maintain said inprovements and facilities in a manner which will preclude any hazard to life or health or dam-age to acjoininr property. 9. BONUS. Prior to approval of icprovement glans by the County, O:mcr may be required to execute and d liver to the County a faithful performance bond and a labor and materials bona in an amount a.-,d form acceptable to County to be released by the Board of Supervisors in whole or in part upon comaplet on of the work required and payment of all persons furnishing la=bor anti ='.serials in the performance of the work. 10. INSI:IMCE. Gruner shall c: main, o: shall require any contractor engaged to perform the i.or:: to maintain, at all tires during the performance of the work called for herein, a separate :policy of in.=.-ranee in a form and a.L:r.t acceptable to County. 13. INDE.M11 . Tne hazier shall nssuri tate defense and inde:z-tify and save harmless the County, its officers, agents and eLployees, frog every expense, liability or payment by reason of injury (including death tc persons or damage to property su:.fcred through any act or omission, including nassi_— negligence or act of negligence,' or both, of the Developer, his employees, agents. coP:.ractors, subcontractors, or anyone directly or irdircctly erploved by either of they. or arising in any :gay from. the wort: called for by this agreement, on any part of the premises, including those smatters arising out of the defement of permanent drainage facilities or the adequacy, safety, use or nonuse of temporary drainage facilities, the p:rforc-_tnce or ronperfor.:, nce of the .,ark. This provision shall not be deemed to rrcuire the Chatter to inder-Mify the Couaty against the ,\` -2- 00133 liability for d_nage arising fro:: the salc, i.c;��*,li eZce or wil'fu misconduct of the County or its agents, serrants, or independcnt contractcrs who are directly responsible to the County . COUNTY OF CONMA COSTS Public_ 1.;nrks Director jr S Vernon L. C3i:ze, PAUL G. HEFRER C}tief Deputy public Works Director RECCI:»'t SIi4NDED FOR AVPRQVAk As istant Pub.'c,i�lor: ircctc�r A'OTE 'I'i�is document is to be r�cknawIcdg4cl with signatures as they appear on Gleed of title. FORM APPP.OITU: .10'IN 11. CI -%US1:.X,, County Counsel r'": J -- Deputy STJTF. OF C lUFf RNI f Cf'�trr�d Crr;rrrrr c?j Sra rs.;riur+ � at. On thin ' e.%• of fza , r Ove Thetc aj:1;rze flun drezd and .Scaenty f'"ZT3 Lrfene rur,GF—NE H.EL LING£R.a\o:,try n,iNie in4rrd liar She,ciryawa orvx_; "I lwre Frarrti;r r.State of California,p,:rtemally appeared (onrAtarkctai,) _ owarl A. venzen arrl Paul =. F-iefd7er i` ,kxcrwls N Aur to are 6'e per>ua _S :rhusr uarrzr g subwribed tri the >!hiu,a Izsu se-a.rrr:rd,.._..,_„;t f" fdud uzdcu,�.i.;ate,*c.' t,o we !Jima, t hc- lzetrt.rrd the ,J decr:rzr,:.; rrr; fzrsrzcd ttrzcd s:ffixci: ntf offdciad.zea: ,:t:,zr c'!j;rt i-..;w l;i:-;eaur C,-;.uze e„”S;zrr the dmy and star in this certificate fFrat CbOLX rrra.-en. .%Z2A R S`z.. i"ArAl k ..x tr::::.:i:r:.r,,,fi,C.xrs:zz.S�ti:t-i's z zusscv,.`ta z ad California. My Commission Expires July 11» 1979 00114 A'arreT Drive 05167F) LUP 2117-7 EXHIBIT "A' # As ex 14 a r ter;Pe tow,przvsrk _ s rfc sr uarnrt a rt:t ar&ua«Iet�rF. Ca rrre t1athe�C.J�eCrttrrt Cite . ..'9 sw'stheu C,!;,��a�° ' 'i Ix 11"F7 i S I f.,e roe+ :s-, rt MV hand ancX c�jizcd »ty official aee: :t j:4os car in;;w Ci:? sic:C�„r:rR..f S sn t rar.�ru-.the �rrr and year in this earti�cata f r,C aYxrcx rrr Vem -„- UE califognia, - 1c»ta=� isarrS:.ctzc i .e .d C+rs:ts.t ct secscv«fit t:r My Cumnusaun Expires July 11, 1979 LD-S3. 1'.car. (9/75 a��34 WFWW Ae I Drive (-.1E7�j LUP 2117-75 EXHIBIT "A” All that certain parcel of land described in the deed to Howard A`. Jansen, a single man, and Paul G. Hefner, a single man asoint tenants, recorded` January 15, '1974 in Book 7134 of Official-Records Costa County, California at page 164, Records of Contra - Excepting Therefrom the° following described parcel of Tand: Portion of Lot 65 as said lot is shown on the map en i ti l ed "R.At. Burgess Company's Clap ilo. 1, eters Ranch Subdivision'£ filed July 2, 1912 in Book 7 of Maps at page 170, Records of Contra Costa County, California described as folTouts: :;eginring on the center line of Laurel Drive at the most westerly corner of said Lot 55 as shown on said :nap (7 H 170); thence, from said point of beginning, along the north%%,esterly line or said Lot 65, N ^9° 44' 30" E 30.0.1 -Feet to a point on a line parallel with and 38.x}3 northeasterly irk. asured at right angles from said center line of Laurel Drive; thence, along said parallel line S EGO 16' 00't E 200.30 feet to the southeasterly line of the parcel of land described in the deed to Howard A. Jensen, et a1, recorded January 15, 1974 in Book 7134 of Official Records at page 164, Records of said County; thence, along said southeasterly , lime S 290 44' 00" ;! 30.03 feet to said center line of Laurel Drive; Vience along said center line N 600 16' 01)" '! 200.03 feet to the Point of beginning. Q(�35 i EXHIBIT 1*31, Laurel Drive LLP 2117-75 T. Improvements required by Contra Costa County Pub is Korks Department lean, the frontage of Parcel II7-0404S as'described in 1. pproai" telt' 200 l lneal feet of curb and gutter. ?. ipproxirately =00 lineal feet o: 4-fast 6-inch- width -inchwidth measured from the curb `ace. S. ;ipproxiraately 1,500 square feet of street paring to pave between the existing pavement and the cur-0. 4. Zecessarti las:git¢;: irrl dr--i-age. 5. Temporary Co.-forms for p x n g and drainage as day be necessary at the time of construct_con. ii. Street lighting ; s required along the frontage. . Utility distribution se_v izes shall be installed uruerground. S. Il. Relocation of Uzl!ities Any necessary relocaticn of uti iz;• fzcilities shall be th4 responsi- bility of the au-ner or his .1Fgont. I ill. County's Resronsibility County furnished engire:erirg ti«i: :onsist of prelim-inary design and estahllis.a..aert a: street grades and drainage and one stakia or curb Zine grade. Any rept ce=.aenz- of curb stakes will be at the expense of the au».er. The construction of the :. bov_- de errod i-pro:reN cants shall be,gi: .s out- lined In Item 48 of t:;e A-roer-ent when <.°civ of th, fcll+a.+ing occur: I. Laurel Drive ;s cc%srr�=te:w zo ..ts uiti ate: planned width by he County or by an Assessment District. 2. Frontage improve.m nt's are constructe adjacent t0 1W 4f the su:lect property. LD-SIB 00136 In the Board of supervisors of Contra Costa County, State of Califomia and one Lia eni ,2 i��r i'.o , County C)t -Ind ;ta, 1j:,i the '-y re, Curb expense 0i out- C 0 C Cla!* iined in lte::i 4B of i t!-;at L;"I Laurel i0rive 1. an Asscss.:Icnt t)iStr'ct' .,c ij t.A by t 41 C -a truz' z1 ac eat 5 can-; Lc, Vi 2,17 0o136 In the Board of Supervisors of Contra Costa County, State of California December 23 19 75 In the Matter of Concrete Spillage on Miner Road, Orinda Area. J At the request of Supervisor Moriarty, the Board of Supervisors, through its Order dated December 2,, 1975 referred to the Public Works Director for review and report a letter from Mr. Richard D. Spight expressing his concern about concrete spillage on Miner Road, Orinda area, and suggesting a County ordinance which would restrict the size and load of vehicles in hilly areas; and The Public Works Director having this day reported that staff had checked the area in question and the spillage had been satisfactorily cleaned by the responsible company,, and that enforcement of such violations falls under the jurisdiction of the California Highway Patrol,, therefore making enactment of an ordinance such as the one suggested by Mr. Spight infeasible; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. PASSED by the Board on December 23, 1975. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Mr. Richard D. Spight Witness my hand and the Sea[ of the Board of 500 Miner Road Supervisors Orinda, California 94563 affixed this2ird_doy of December-, 19 2-9L California Highway Patrol J. R. OLSSON, Clerk Public Works Director Byj Deputy Clark Maxine M. Nedfod 00137 H 24 aflfo IOU IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Approving ) December 23 19_Z5„ and Authorizing Payment for ) Property Acquisition(s) . ) IT IS BY THE BOARD ORDERED that the follotring settlement(s) and Right of Way Contract(s) are APPROVED and the Public !forks Director is AUTHORIZED to execute said contract on behalf of the District: Contract Payee and Reference Grantor Date Escror: Number Amount Pine-Galindo Frank J. December 8, Title Insurance $29,775 Creek Enea et al. 1975 and Trust Company Concord area Escrow No. CD-241983 (Work Order 8590) (zoned for light industrial land usage) The County Auditor-Controller is AUTHORIZED to draw warrants) in the amount(s) specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s) from above-named grantor(s) for the County of Contra Costa. The foregoing order was passed December 23, 1975 I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 23rd day of December 19-C _. cc: Public . orks Director County Auditor-Controller J. R. OLSSON, CLERK County Administrator By N. n anam, Deputy Clerk Form 19-0.4 W138 I'`y In the Board of Supervisors of Contra Costa County, State of Califomia Dec ember 23_ 19 i In the Matter of Completion of Maintenance, Prospect Avenue Storni Drain, Danville Area, Zone 10, Project No. 8028. (Work 0rder 8500) As ex officio the Board of Supervisors of the Contra Costa County storm Drainage District, the Board on December 18, 1973 having approved an agreement with McGuire and Hester, General Contractors, providing for the maintenance of paved areas within the storm drainage system on Prospect Avenue, Danville area, for a two-year period, and The Public Works Director having this day recommended that the Board determine that the obligations of McGuire and Hester have been fulfilled as of December 18, 1975; IT 13 BY TR3 BOARD ORDERED that the recam®endation of the Public Works Director is APPROVED. PASSED by the Board on December 23, 1975• t hey ceMfy that the foregoing is a true and correct copy of an order entered on the w�- *&iL of Supervisor:on the dote oforesaid. Public Workst Director Witeess my hand and the Seat of the Board of Flood Control Supe^"sors County Auditor-Controller affixed this 23rd day of December Dq 75 County Administratort;' R. OLSSON, Clerk .4` Deputy Clerk �'on�ance� ea Ulu H 24 ans 10M a ��j1VaJ , . ._ . ;Y.--------------------- A In the Board of Supervisors of Contra Costa County, State of California December 23 , 14 In the Matter of Subdivision 4250, B1 Sobrante Area. The Board on June 13, 1972 having confirmed the Public Works Director's execution of an agreement with Kaiser Aetna for certain frontage improvements in connection with Subdivision 4250, E1 Sobrante area; and The Public Yorks Director having this day reported that the developer has failed to complete the work as required by said agreement; and The Public Yorks Director having recommended that he be authorized to complete the corrective work (estimated to be $20,000 plus the cost of preparing plans, specifications and solicitation of bids and an cost involved in recovering monies from the surety) using the 13,,000 deposited as surety to help defray the County's cost; and The Public Yorks Director having further recommended that County Counsel be authorized to initiate action to recover any cost in excess of the $3,000 from the developer; IT 13 BY THE BOARD ORDEM that the recommendations of the Public Yorks Director are APPROVED. PASSED by the Board on December 231. 1975• 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 oc: Subdivider Wcness my hand and the Seat of the Board of Public Yorks Director Supervisors County Auditor-Controller affixed this 23rd day of December , 19 75 County Administrator J. R. OLSSON, Clerk County Counsel B ! � Deputy Clerk donacs . Davies N 21 8175 IOM 00140 k'+ The Public Yorks Director having further recommended that County Counsel be authorized to initiate action to recover any cost in excess of the $3,000 from the developer; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on December 230 1975• 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: Subdivider Witnen my hand and the Sea! of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 23rd day of December, 19 75 County Administrator /J. R. OLSSON, Clerk County Counsel By a 'Deputy Clerk Constance J. DAvies H 24 8175 IOM 00140 •a, : - .A. , .��., .mom , »a^�i��. ,, .- " a; i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) .2.170 Pursuant to Section 21112 and 22501 TRAFFIC RESOLUTION NO. "66_p•�s of the M, declaring a Parking zone on D07= BLVD. (Rd. #5301A Date: _ nFC 9 3 1975 Danville area (Supv. Dist. V - p,,,i11 ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffi.c regulation is established (and other action taken as indicated-) : Pursuant to Section 21112 and 22507 of the California 'Vehicle .Code, a bus stop is hereby established 'and parking is hereby prohibited at all times, except for the loading or unloading Of bus passengers, on the west side of DAHVIM HLVD. (Rd. #5301A), Danviille, beginning at a point 42 feet south of the centerline of Del Ardgo Road and exwndi.ng southerly a distance of 65 feet; thence, parting is hereby limited to 2 hours, frau 7 a.m. to A p.rn., Sundays and Holidays excepted, on the nest side of DAi1=13 BLVD. beginning at a point 107 feet south of the centerline BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) .2.170 Pursuant to Section 21112 and 22501 TRAFFIC RESOLUTION NO. "66_pgr, of the CVC, declaring a Parking zone on DOT= BLVD. (Rd. #5301A Date: _ nFC 9 3 1975 Danvil-le area (Supv. Dist. y - p;;nyjlje The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation, is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle ,Code, a bus stop is hereby established 'and parking is hereby prohibited at all times, except for the loading or unloading of bus passengers, on the west side of DA..47 • BLVD. (Fid. h5301A), Danville, beginning at a point 42 feet south of the centerline of Del Amigo Road and extending southerly a distance of 65 feet; thence, parking is hereby limited to 2 hours, from 7 a.m. to S p.m., Sundays and Holidays excepted, on the west side of DAi�'i1ILLS BLVD. beginning at a point 107 feet south of the centerline of Del Amigo Road and extending southerly a distance of 125 feet. (T.R. No. 1$!:6 pertaining to the existing nNo Parking Argtime's zone along this portion of Danville Boulevard is hereby rescinded. Adopted by the Bocrc1 on nFG1975 cc County Administrator Sheriff California Highway Patrol T-14 00141 f BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21356 and 21803) TRAFFIC RESOLUTION NO. 2+65-nm of the CVC, declaring a Yield ) Intersection on GRMiNOOD M. Date: DEC 2 3 1975 (Rd. #1075K), San Paolo area (SupV. Dist. I - San Pablo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic- regulation is established (and other action taken as indicated) : Pursuant to Section 21356 and 21803 of the California Vehri.cle Code, all vehicles traveling on GMM OM D8. (Rd. #to75K), San Pablo, are hereby required to yield the right of way to traffic on Rolling--mod Drive. Adopted by the Boa i&o; DEC 90 1975 cc County Administrator Sheriff California Highway Patrol T-14 01142 ,a r In the Board of Supervisors of Contra Costa County, State of California I December 23 , i9 75 In the Matter of Authorizing Placement of 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 43219) in Devereux Schools, Santa Barbara, California, at a rate of $1,068.00 per month, effective December 24, 1975. PASSED by tike Board on December 23, 1975. 1 hereby certify that the fonnp*p Is o true and corned copy of an order entered on the minutes of said Board of Su on the date aforesaid. cc: Director, HumanesR ources Agency Witness my hand and the Seof of the Board of Social Service supe Attn: N. Hallgren County Auditor-Controller affixed this 22rd day 19 _a County Administrator �) . J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-W Ma Crai (P) ool-43 -INN I In the Board of Supervisors of Contra Costa County, State of California minutes,of hereby Board of�perv�s f°r°p°mQ is o true and correct'appy of on order entered on tf� cc: Director, Human esR ourcers s Agency aforesaid. g Social Service Agency Witness my hand and the Seal of the Board of Super Attn: M, Hallgren visors County Auditor-Controller affixed this Z ZdICounty Administrator 19 _Z!, �J* R,�OLSSON, Clerk N 24 12n4 _ 15.V By Deputy Clerk (P) tea ,. Crai 00143 In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 In the Matter of Authorizing Attendance at Training Program IT IS BY THE BOARD ORDERED that Richard Barsotti , Sheriff-Coroner's Department, is AUTHORIZED to attend, 95% grant funds and 5% County funds, the Shreveport, Louisiana, Police Department training program on "Classifications and Finger- print Retrieval System" to be held at Shreveport, Louisiana, from January 18, 1976 to January 23, 1976. PASSED by the Board on December 23, 1975. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Dept: Supervisors Sheriff-Coroner affixed d,is23rd day of December , 19 75 cc: County Administrator — County Auditor-Controller J. R. OLSSON. Clerk Deputy Clerk Maxine M. Neute1 00144 H zit SP5 lam `;t In the Board of Supervisors of Contra Costa County, State of California December 23 . 19 7 In the Matter of Authorizing Attendance at Seminar IT IS BY THE BOARD ORDERED that Richard Minden, Sheriff-Coroner's Department, is AUTHORIZED to attend, at Federal Government expense, the Federal Bureau of — Investigation Academy Seminar on "Current Trends in Bomb Technology" to be held at Quantico, Virginia, from March 21, 1976, to March 26, 1976. PASSED by the Board on December 23, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors 23rd December cc: County Administrator affixed this day of . 19 75 County Auditor-Controller - 2. J. R. OLSSON, Clerk B •' Deputy Clerk Maxine M. Ne d H 24 SP5 1041 00145) E" ` I I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Witness my hand and the Seal of the Board of ���� Sheri f€-Coroner 23rd December cc: County Administrator affixed this day of 19 75 County Auditor-Controller - J. R. OLSSON, Clerk Deputy Clerk Maxine M. Weilf A d H 24 4"s lo# 0014D In the Board of Supervisors of Contra Costa County, State of California er,mber 23 19 Z_. In the Matter of Authorizing Attendance at Workshop IT IS BY THE BOARD ORDERED that Richard Rainey, Sheriff-Coroner's Department, is T - . I - 4 . r., 4 f, M k I In the Board of Supervisors of Contra Costa County, State of California December 23 In the Matter of Authorizing Attendance at Workshop IT IS BY THE BOARD ORDERED that Richard Rainey, Sheriff-Coroner's Department, is AUTHORIZED to attend, at County expense, the International Association of Chiefs of Police Workshop on * Management of the Investigative function" to be held at Phoenix, Arizona, from January 18, 1976 to January 23, 1976. PASSED by the Board on December 23, 1975. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Boord of Originating Dept: Supervisors Sheriff-Coroner affixed this 23rd �y of December , 1975 cc: County Administrator — County Auditor-Controller J. R. OLSSON, Clerk B Deputy Clerk Maxine M. Neufdld H 24 $/75 IOM o ol-A-6 I In the Board of Supervisors of Contra Costa County, State of California December 23 19ZL In the Matter of Authorizing Provision of Legal Defense IT IS BY THE BOARD ORDERED that the County Counsel is authorized to provide legal defense for the CountyinContra Costa Medical Systems, Inc. v. County of Contra Costa, et al. , Contra Costa Superior Court No. 158214. PASSED by the Board on December 21 1975- Originating Dept: County Counsel cc: County Counsel County Administrator 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_3=g; day of D _e em b er, 19 7 .. J. R. OLSSON, Clerk B fes/ Deputy Clerk Y f " mavi7b ra i q;J H=a sl�a •sa.soo 00147 I In the Board of Supervisors of Contra Costa County, State of California De.ce-hpr P3 . i9 In the Matter of Fee-for-Service Contract and/or Novation agreements with Physicians, Dentists, Optometrists and Podiatrists Utilized by the County Medical Services and County Health Department IT IS BY THE BOARD ORDERED that Contract and/or Novation Agreements for those fee-for-service physicians, dentists, optometrists and podiatrists utilized by County Medical Services and the County Health Department whose names are listed below are hereby APPROVED, implementing Resolution No. 75/844. Name Number Effective Date Rate Franklin Concepcion, M.D. 26-522-2 January 5, 1976 $1,895.50 monthly Frederic Pollock, M.D. 26-731-2 October 16, 1975 $1,895.50 monthly Robert T. Mack, N.D. 26-582-1 November 24, 1975 $1,895.50 monthly IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign the Contracts and/or Novation Agreements on behalf of this Board. Passed b3 the Board on Decenber 23, 1975 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 l:i�sources AgencyWitness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors co: County administrator affixed this 23rd day of December, 19 75 County Counsel j J. R. OE_SSON, Clerk County Auditor-Cuntrcoller By / Deputy Clerk ►, 23 12-'74 , is-til •�3 _ Craif* County Medical Director Chief, Medical Administrative Services County Health Officer Personnel Services Unit Employee Relations Officer 00148 r F. n .r •y u f • NO:'ATIOM' AC.RFE-%!r T Contract Paid Physicians (Contra Costa County Human Resources Agency) 1. Parties. The County of Contra Costa ("County") at i F�anitlin C. Concepcion, M.D. (hereafter "Contractor") mutually a-rce and promise as follows: 2. Novation. The parties having effective October 1 1975 entered into Agreement 1o. 26-522-1 providing that the Contractor will provide certain services to the County, hereby replace it with Agreement No. 2¢-,522-2_ effective Janus^,,I 5, 1976. It is understood by beth parties that the Agreement No. 26-522-1 (--recti'. October 3 1975 is terminated, and that effective JanuarY 5, 1976, all contract rights trill Bora from Agreement Mo. 26-522-2 MUM-' � CONTRACTOR By BY&46 r fl_e'_� -GZ -i-r Win; -t. ac-Designee 14 Director, human Resources Agency Dated: ATTEST: J. R. OLSSOS, County Clerk and ex officio Clerk of the Board REMMENDED MR APPROVAL G Nedical Director or Healtit Officer 00149 , . ACr.C�=�1 •�T 1'01: jai, slMUCES Cool.raet Paid Phy-nicians .t, (Contra Cu st:► Cuuuty human pe:;ources Agency) s .. Number 2 6 5 Tledical Director or Health Officer 00149 • AGr. Qi..%r For. ITOVESSUMAL SERVICES Contract Paid Phy.nicians .. (Contra Costa County Human Resources Agency) Number 2 6 - 522 - 2 1. P.-trri.es. The County of Contra Costa ("County") zud the below-named Contractor mutually agree and promise as follows: 2. Variables. a. Contractor (name) F:anxlin C. Concepcion, M.D. (address) 1270 Cinnamon Ct., Walnut Creek, CA 9h596 Phone b. ( ) Attending Physician ( ) Psychiatrist ( ) Podiatrist (X) Physician/Resident ( ) Dentist ( ) Optometrist O Orthodontist ( ) c. Effective Date Januaz_7 5, 1976 d. Method of Payment (Board Resolution No. 75/8-44 ). Check appropriate box: [ j Hourly Paid Contract: Contractor paid for each hour of actual service rendered in accordance with established monthly schedule. Rate: $ per hour [XI Monthly Paid Contract: Contractor paid for services rendered in accordance with established monthly schedule. Rate: $ 1,895.50 per month. For servit.,s rendered as requested, and scheduled and approved by Gourty, in addition to those normally and additionally scheduled and required as specified i-h 4. Services, County will pay Contractor $ 19.20 per hour in addition to monthly rate. e. Anesthesia Services: Contractor agrees to perform anesthesia services to be compensated as set forth in Board Resolution No. 75/843. Agreement includes availability for Anesthesia Services: [ 2 Yes bW No 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2.b, pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4.' Services. Contractor shall render the services specified in 2.b_ above, including all services normally and customarily connected therewith, including on-call services, and such additional services as are required, at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. In cases of emergency or where otherwise required, the Medical Director or liealth Officer may maize such changes in the duty schedule as are required. The Coanty shall not change assigned duties without consuiration and agreement of the Contractor. For put-poses of this Agrecacnt, the Medical . , - . . 1z ; f-h.- rr-1"ry . . c. ElfectiLe Date Janes-'3r 5, 1976 d. Hethod of Payment (Board Resolution No. 75/844 ). Check appropriate box: [ Hourly Paid Contract: Contractor paid for each hour of actual service rendered in accordance with established monthly schedule. Irate: $ per hour JXJ Monthly Paid Contract: Contractor paid for services rendered in accordance with established monthly schedule. Rate: $ 1,895.50 per month. Fur serviL_., rendered as requested, and sciseduled and approved by Lou ty, in addition to those normally and additionally scheduled and required as specified in 4. Services, County will pay Contractor $ 19.20 per hour in addition to monthly rate. e. Anesthesia Services: Contractor agrees to perform anesthesia services to be compensated as set forth in Board Resolution No. 75/843. Agreement includes availability for Anesthesia Services: [ ) Yes td No 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special profr_ssional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2.b, pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4.' Services. Contractor shall render the services specified in 2.b_ above, including all services normally and customarily connected therewith, including on-call services, and such additional services as are required, at tides and locations specified by the Medical Director or Health Officer. The aforenamed shall protide Contractor with a schedule of professional services reasonably in advance of their effective dates. In cases of emergency or where otherwise required, the Medical birector or 114calth Officer may make such changes in the duty schedule as are required. The Co:uity shall not change assigned duties without consultation and agrecren ci tile Contractor. For purposes of this Agree:ent, the Medical Director and/or Rcaith Officer are authorized to act on behalf of the County. 5. Term. The tern of this agreement shall be from its effective date, as indicated in Section 2.c, thrown October 31, 1'"% but it may be cancelled irrrdi.telt' by mutual conn nt, or by either party, by giving 30 day:: advance written notice thereof to the other. 6. 1•Indifir::tiuu Mid This contr::c: may ;o :...:1i:ic.: i.td,.,c CXLk_6.d.•d by mutual arrec--"61111t of th&: County and the Cortrartor and approved by the. Eo:ird. Microfilmed with board order 00150 • ' • lluwbcr 2 - 52 2 - 2 7. Vay"t-lit, latch mconth the. Contractor ::hall invoice: the County in Lite font prescribed by the County, clearly specifying; :services rendered to the County. Upon processing of each invoice: and approval by the County Medical Director or Health Officer, the County shall pay Contractor: a. if hourly paid, at rite rate indicated in Section 2.d. for each hour approved; or b. if monthly paid, at the rate indicated in Section 2.d. or pro-rata amount for said approved-period. or for additional services, at the per hour rate. 8. NileaZe Reir-bursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "de--and" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of rite County Medical Services or the lfealth Department. 10. Status. Contractor functions as self-employed, independent agent, providing ' professional services. Contractor is, therefore, solely responsible for self- employment Social Security Taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organiations such as physicians unions, medical societies, and non-profit medical corporations. - 12. Insurance. If obtainable at a reasonable cost. County shall keep in effect a policy or policies of liability insurance including professional malpractice liability as provided in the policy No. CL 299345 issued by Providence Washington Insurance Group to the County and in effect on October 1, 1975 with limits of $500,008 per person and $1 ,000.000 per orr?I—ence zea l i=b4-1 2ty 4_'.surLncC policy No. 4173-5674 issued by the insurance Company of tl►c State of Pennsylvania with a limit of $5,000,000 each occurrence/annual aggregate to the County and in effect on October 1, 1975 covering both the contractor a..d the County under this agreement. The County shall have sole and absolute discretion to determine whether the cost of obtaining; such policy or policies of insurance is reasonable. If the County determines that liability insurance, including; professional malpractice insurance, or malpractice insurance only, is not obtainable at a reasonable cost, the County will become self-insured (Govt. C_§990.4) and will cover contractor's liability to the same extent as covered in policies Nos. CL 299845 and 4173-5674 issued by the above named Insurance Companies to the County and in effect as of October 1, 1975 not to exceed $5,000,000 including any umbrella coverage, which the County may be able to obtain, insofar as permitted by the Constitution and Statutes of the State of California. 13. Assignment. Contractor shall not assign or transfer any interest hereunder without Tile expressed permission of the County Medical Director or Health Officer. COUNTSCONITRACTOR ! � �'A14�vw.fzzol I3lIyx GIkaj*iFtat--3:eat.,�`�-- ataer-ssatt:-er-Desig;nee Director, Human Resources Agency Dated: L ATTEST: J. R. OLSSON. County Clerk and ex officio Clerk of the Board BY Deputy REC0.111M NDED F01: iiPFI.CNi�I.: Nodical Director or Health Officer 00151 i f7 UU 101 ry NO N'tTrO,: ACREMM:T Contract Paid Physicians (Contra Costa County Human Resources Agency) 1. Parties. The County of Contra Costa ("County") and Frederic H. Pollock H.D. (hereafter "Contractor") mutually agree and pronise as follo::s: 2. Novation. The parties having effective October 1 1175 entered into Agreement No. 26-731-1 providing that the Contractor will provide certain services to the County, hereby replace it with Agreem nt iso. 26-731-2 - effective October 16. 1975. It is understood by both parties that the Agreement No. 26-731-1 effective October 1 , 1975 is terminated, and that effective October T6, 1975 all contract rights will flow from Agreement No. 26-731-2 COUN"ry CONYMCTOR Designee Director, Human Resources Agency Dated: < < 7f '�7 r ATTEST: J. R. OLSSON, County Clerk BY RECOTME:DID FOR APPROVAL: Medical Director of Health Officer 00152 r ', OWN I W' ,�I AGREL%!E.YI FOR PROFESSIONAL SERVICES Contract Paid Physicians (Contra Costa County Human Resources Agency) e+� Number 2 6 - [ 3 1 2 I. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. a. Contractor (nape) Frederic H. Pollock, M.D. (address) 1402 Lang Street, Martinez, California 94553 Phone b. ( ) Attending Physician ( ) Psychiatrist ( } Podiatrist (X} Physician/Resident ( ) Dentist ( ) Optometrist ( ) Orthodontist ( ) c. Effective Date October 16, 1975 d. Method of Payment (Board Resolution \o. 75/844 ). Check appropriate box: [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered in accordance with established monthly schedule. Rate: $ per hour [F] Monthly Paid Contract: Contractor paid for services rendered in accordance with established monthly schedule. Rate: $ 1,595.50 per month. For services rendered as requested, and scheduled and approved by County, in addition to those normally and additionally scheduled and required as specified in 4. Services, County will pay Contractor $ 19.2Q per hour in addition to monthly rate. e. Anesthesia Services: Contractor agrees to perform anesthesia services to be compensated as set forth in Board Resolution No. 75/843. Agreement includes availability for Anesthesia Services: [ ] Yes [X] No 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2.b, pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services specified in 2.b. above, including all services normally and customarily connected therewith, including on-call services, and such additional services as are required, at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedule as are required. The County shall not change assigned duties without consultation and agreement of the Contractor. For purposes of this Agreement, the Medical Director and/or Health Officer are authorized to act on behalf of the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2.c. through O--tober 31, 1976, but it may be cancelled immediately by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. 'Nod ificaticon and Facteusion. This contract c"ay be modified and/or extended by mutual agreement of the County and the Contractor and approved by the Board. 00, 153- r"; boc-r:j i hu+aber 2, 6 - 731 - 2 7. Payment. Each month the Contractor shall invoice the County in the form prescribed by the County, clearly specifying services rendered to the County. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: a. if hourly paid, at the rate indicated in Section 2.d. for each hour approved; or b. if monthly paid, at the rate indicated in Section 2.d. or pro-rata amount for said approved period, or for additional services, at the per hour rate. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security Taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies, and non-profit medical corporations. 12. Insurance. If obtainable at a reasonable cost, County shall keep in effect a policy or policies of liability insurance including professional malpractice liability as provided in the policy No. CL 299845 issued by Providence "shington Insurance Group to the County and in effect on October 1, 1975 with limits of $500,000 per person and $1,000,000 per occurrence and umbrella liability insurance policy No. 4173-5674 issued by the Insurance Company of the State of Pennsylvania._vrith a limit of $5,000,000 each occurrence/annual aggregate to the County and in effect on October 1, 1975 covering, both the contractor and the County under this agreement. The County shall have sole and absolute discretion to determine whether the cost of obtaining such policy or policies of insurance is reasonable. If the County determines that liability insurance, including professional malpractice insurance, or malpractice insurance only, is not obtainable at a reasonable cost, the County will become self-insured (Govt. CA990.4) and will cover contractor's liability to the same extent as covered in policies Nos. CL 299845 and 4173-5674 issued by the above named Insurance Companies to the County and in effect as of October 1, 1975 not to exceed $5,000,000 including any umbrella coverage, which the County may be able to obtain, insofar as permitted by the Constitution and Statutes of the State of California. 13. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. .� COUNTY Co"MCTOR *CZ� Y y .Chai..�:::::�.rd- -Sher-v� ►rs:-ter ZU11 Designee Director, Human Resources Agency Dated: C ATTEST: J. R. OLSSOX, County Clerk and ex officio Clerk of the Board BY Deputy RECUNMENDED %:4PROV AL: Medical Director or Health Officer 00154 -.. �..a.-,.... -..x,`l•:LYn'�g.Tt.+!Lh�r.-[' s1"w'.4S;T"w F k. AG1**. ""5::::r FOt; I-WIFE351ONAL 5f'VICES Contract I'a,d (Contra Costa County }turyin Resources Agency) RumLer �.r 6 + 5 8 .1;2d) By Designee Director, Human Resources Agency Dated: ATTEST: J. R. OLSS04 Count} Clerk and ex officio Clerk of the Board By Deputy RECO.`M&%'DED F R APPROVAL: rn Medical Director or Health officer 00154 . y �i • a AG1tEnkou."r FO!", 1-j"oF1i:;!;1O.4AL SEltt'10ES Contract Paid 11h :ician:: • (Contra Costa County Human Resources Agency) KumLer Z6 - 582 - 1 I 1. Parties. The County of Contra Costa ("County") and the below-named Contractor rautually agree and nromi.e as follows: 2. VarSablcs. a. Contractor (tsar) Robert ^hossas Mack, M.D. (address) ��T �eeerrt• , Phone 843-0420 b. Attending Physician ( ) Psychiatrist ( ) Podiatrist (.4 1'hysiciart Resident ( ) Dentist ( ) Optometrist ( ) Orthodontist ( ) c. Effective Date November 24, 1975 d. Method of Payment (Eoard Resolution No. 75/844 ). Check appropriate box: [ Hourly Paid Contract: Contractor paid for each hour of actual sereIce . rendered in accordance with established monthly schedule. Rate: $ per hour Monthly Paid Contract: Contractor paid for services rendered in accordance with established monthly schedule. Pate: $ 1,895.50 per month. For servi._..� reinui:ie;a as requested, and icLaduied anu approvec oy bouncy, in addition to those normally and additionally schc-luledl r.5Lrequired as specified is 4. Services. Couaty .ill pay Contractor $ per hour in addition to monthly rate. e. Anesthesia Sery}ces: Contractor agrees to perform anesthesia services to be compensated as set forth in Board Resolution No. 75/843. Agreement includes availability for Anesthesia Services: [ ) Yes [Xj NO 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rend;:red by County employees. Contractor is speciily gained, experienced and competent to perform special professional services and gime advice, education and training in medical and therapeutic matters, as indicated in Section 2.b, pursuant to Government Code Section 3100:1 and Heath and Safety Code Section 1 :51. 4.' Services. Cortracter shall render the services specified in 2.b. above, including all services normally and custc+narilt connected therewith, including on-call services, and such additional services as are required, at times and locations specif i:�d by the Ned ical Director or Health Of f icer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates_ In cases of emergency or where otherwise required, the Nedi.c;nl Director or c:`alth Officer may mvke such changes in the Bucy schedule as are required. The County rhrll not change assigned duties without consultation and agrc-.int o= tine Contractor. For iwurroscs of this Agreement, rh'z Medical Director and/Gr 14ealzin Officer are authorized to act on behalf of the County. S. Term. This tcrc of t;n:a agreement s1tz11 he from its effective date, as indicated in Sect;on 2.c, throu ;ln October 31, l�" i, but it cay be cancelled i=ediatel.y by mutual cfmisc�rt, or by ej,.hL-r party, by giving; 30 day:; advance written notice tltenc of to the ut;,er. G. Nodific at:ion .uzd lixtt -ion. :'lain tont._zz ixty :,e 1►y rtuLuai ai rcemt.t:: a: th•! Cuunz.• :nd Lh•o- Contractor and approved Ly the Board. ' order MiCrofi:r:::a �.':; ,� Eo�ru 00'155 : u:sr : • ' • 26 - 582--- ]6� ] f Humber I 7. Payneot. Lath month the Contractor ;:hall invoice the County In the force prescriNA by the County. clearly specifying service:; rendered to the County. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: a. if hourly paid, at the rate indicated in Section 2.d. for each hour .approved; or b. if Monthly paid, at the rate indicated in Section 2.d. or pro-rata account for said approved period. or for additional services, at the per hour rate. S. Mileage Rei.bursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly or. "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing • professional services. Contractor is, therefore, solely responsible for self- employment Social Security Taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will. retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies, and non-profit Medical corporations. 12. Insurance. If obtainable at a reasonable cost, County shall keep in effect a policy or policies of liability insurance including professional malpractice liability as provided in the policy No. CL 299545 issued by Providence Washington Insurance Group to the County and in effect on October 1, 1975. with limits of $500,000 per person and $1.00n.00n p?r eccLrrence ?rd licb:'_:t _nzurcinza policy 1o. 4173-5674 _sued by the Insurance Come-any of the State of Pennsylvania with a limit of $5,000,000 each occurrence annual aggregate to the County and in effect on October 1, 1975 covering both the contractor and the County under this agreement. The County shall have sole and absolute discretion to determine whether the cost of obtaining such policy or policies of insurance Is rea.onable. If the County determines that liability insurance, including professional malpractice insurance, or malpractice insurance only, is not obtainable at a reasonable cost, the County will become self-insured (Govt. C.5990.4) and will cover contractor's liability to the same extent as covered in policies Nos. CL 299845 and 4173-5674 issued by tete above named Insurance Companies to the County and in effect as of October 1, 1975 not to exceed $5,000,000 including any umbrella coverage, which the County may be able to obtain, insofar as permitted by the Constitution and Statutes of the State of California. 13. Assi_rnmc-nt. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. . COUNIT1 COti'TF:1C sUB BY. .1 LY—I'n,& y -C11iru:.ssper-kzua-_t-ar-Designee Director, Human Resources Agency /? S Dated: —/J-/ Z ATTEST: J. R. OLSSO\, rouaty Clerk , and es officio Clerk of the Board By Deputy I:XONMEWDFO FOI: APPROVAL: o Medical DIrs:ctor or ilcalth Officer 00156 : V W E Vl.1.�Vy � I In the Board of Supervisors of Contra Costa County, State of California December 23, , 19 ,Z5 In the Matter of Consulting Services Agreements with Harding-Lawson Associates for Soils Testing. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute agreements effective December 1, 1975 with Harding-Lawson Associates for soil testing in the areas indicated on an as-earned basis in an amount of $1.1.00 not to be extended without further authorization by the Public Works Director: Orinda Co=munity Center Park Orinda (Work Order 5230) County Service Area R-6 Montalvin Manor Park, Phase I, San Pablo (Work Order 5213) County Service Area M-17 PASSED by the Board on December 23, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of supervisors on the date oforesoid. Witness my hand and the Seal of the Board of Supervisors cc: Harding-Lawson Associates affixed this 23rd day of December , 19 jj Public Works Director J. R. OLSSON, Clerk By !' Deputy Clerk Jeanne 0. MagZ o 00157 H 24 WS lo" H 24 a/75 10" ' • .•�a u•c ucc^__ _ t t Vin) I'ii1.aic Anency: CO?TRA Cti:z^A COTWi--y (b) 'Consultant's l:an& & Aidress: _ i:arding Lewson Associates, 2433 Stawze21 Drive, Suite 163, Concord, California 94520 (c) Ef iective lute: . ?gnerybrs I0 cry Oricda Com--unity Center Park ($) Project 2Jtuae, I.'umber, & Location: ?Q Or a wny� O*• r�R� '•p1.1Y4rni f (EF'-=n . 5230) (c) Payment Limit: ,an,_on 2. Sig-nntures. These sienatures attest the partici' aprecmcnt hereto: COizui,`i'urr ' _ .``yr A V` ' Designate official capacity in business State of California ) ss `t Contra Costa County ) ACYNMILEDGMEiT (CC 1190.1) i The person signing above for Consultant, k—=n to ne in those individual and j business capacities, personally appeared before me today and ackr_.,3ledged that he signed it and that the corporation or partnership raced above executed the 1 within instrurent pursuant to its by-lays or a r tors. �. OFFICIAL SEAL Date: December 12 1975 - "" DORIS c - (Seal) WTARY J•_ ._,c _ .�:i: �::. fait::.. t.�..1::Z• PUT. fC AGE`MCY MY CC:nmiSi-,:l ern... via 16, :070' 124 Pau! Ikire, S.� P.at.xt, Calif. 94903 Victor W f Sauer FORT APPROVED :D Publi forks Direc • John B. Clausen., County Counsel _ BY: �/ �/ Deputy , ,n /,� Deputy 3, Parties. Effective on the above date, the above-named Public Agency anis ConsultaaL- mutually agree and promise as follows: , 4. Emplovr-ent. PLblic Agency hereby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Seope' af Service. Scope of service shall be as described in Appendi-_ A attached hereto. �i. insurance. The Consultant shall, at no expense to Public Aeency, furnish certificates or other evidence acceptable to Public Agency of (a) public liability insurance of at least Y250,000 for all damages arising out of bodily injuries or death to any one person and at least Y,503,000 for tvo or more persons in any one accident or occurrence; and (b) property damage liability imua:aace prori do a„ for a 11--4t of not less than Y50,000. Midrty days' notice- of policy lapse or cai:cellation is required. ?. ?a,r:+ent. Public Agency shall pay Consultant for professional services perforred at the rates shown ir_ Appendix B attached hereto, 'which include all overhead and incidental expenses, for which no addition! compensation shall be alloyed. In no event -,hall the total acount paid to the Consultzint exceed the payment limit specified in Sec. 1(e) urithout prior :mitten rpprotal of the Cot,%%ra Costa County Public Vorks Director. Consultant':, statement of charges shall be submitted at convenient intervals. Payment Lill be made wi`hia thirty (30)days alter receipt of ce-.h statement. 8. Termination. At its option, Public Agency r---y terminate this agreement at any time by writtvn notice to the Consultant, whether or not the Conzultant is in default. Upon such teranation, Consultant aces to turn ever to Public AZCcncy everything pertaininE to the earl: possessed by hin or under his control at that time, aell will be paid, without duplica- tion, all nmc•unts due or thereafter cecom_tng due on account of ner:ices renlercd to the dute of terminntion. 9. Stntim. The Consultant ie an independent contrrctor, and is not to be considered an employer of pt,blic AGcncy. 10. ;tulenm, ften tion. The Co:nu]tnnt n1:r11 defend, rave, iriterntify, and hold hnrc2t Public A,;enuy titin it:; officers t,nd crrnlryrr:: from any of-0 all liftbility for uny injury or dmmt►t;en tt1•i7;in, frum or conat.cted with late uervice n provided hereunder. Attncl,tnt`nt,, Microfilmed with board order - Aplirntlix A 00158 AYF'wDIX "A" PROJEt`1': OMMM COPMT:M CENTER PtiRit 26 oRr=A wAY, ounDA, CAISFOmu CONSULT I 'S NAME: Harding-Lamson Associates Your services for specir_l consultation and soils testing (nuclear type) is connection with the above project will be purchased on an "as invited" basis per the attached fee schedule, not to exceed the payment limit in Section l (e). It is expected that a final report will,be forthcoming from your office rerleving your observations and inspections xhea all grading is completed. c f a r 3 .. AMI DIX "A' .w , HARDING—L.AWSON ASSOCIATES SCHEDULE UH CHARGES PROFESSIONAL SERVICES HOURLY RATES Principals and Assta:iates S41.00 - $55.00 Senior Engineers am]GeutoKjists 31.00 . 40.00 Engineers and Geologists 24.00 - 3000 TECHNICAL SERVICES Technicians 18.00 . 25.00 Laboratory Technicians(induding all laboratory facilities) 22.00 Drafting 15.00 Production Typing 10.00 EQUIPMENT Field Vane Shear and Soil Sampling Equipment (per hr.) 3.00 Nuclear Moisture-Density Gauge (per test) 4.00 Standard Moisture-Density Testing Equipment (per hr.) 1.00 Vehicle (per hr.) 2.50 Geophysical Equipment Separate schedule Computer Services Time basis:varies with computer .. Separate schedule Printing (sq.ft.) .15 TRAVEL TIME Travel timewill be charged at regular hourly rate,eight . hours maximum per day. OUTSIDE SERVICES Rental of test drilling equipment and special equipment not ordinarily furnished by the Engineer and all other costs such as laborer.special printing.telephone.travel by common carrier.subsistence,etc. Cost + 15% B sas-toits f t_thWare once Rew. ri-75 pWENM "WO 00260 i s 00160 yam, ..*t�4. -x .Y•^. =N'v W a .°...a v _ v. nre ineorIn wed below by lt'.�..rrl2LC. ,a t , (u) Public Arency: COMM COSTA CGILM (b) -Consultant's US= & Address: Harding - Lawson Associates, 2430 Stairwell Drive, Suite 160, Concord, California 94520 (c) Effective Date: lbvember 23, 1975 Montalvia Manor Park - Phase I (d) Project: Marie, P.um'-ber, & Location: _ �.,., p.,,., , ,...�{�,.,...{„ (W-n- 523) (e) Payment Li^_it: Z4 %n .,., 2. Signatures. These signatures attest the parties' agreement hereto: CON5UVeA1rr By Designate official capacity in business State of California ) ss Contra Costa County ) ACiCniLmrlorT (CC- 1190.1) The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowledged that be signed it and that the corporation or partnership named above executed the within instrument pursuaut to its by-laws or a resolution of its Board of Directors.- KAs Karin E. Faiirington U�`�1 coria:, cosrA courrrr PU3LIC AGEI:CY �Ycn�,z�;s�r.F��✓es:aary,Ig13 x Victor W. uer FORM APPROVED Public ks Dire John B ClaUsen, Co-aty Counsel. By: Deputy 83►: � Deputy 3. Parties. Effective on the above date, the above-named Public Agency and Consultant ,ritually agree and promise as follows: k. Employment. Public Agency hereby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the teras and is consideration of the payments stated herein. 5. Scope of Sert*ice. Scope of service shall be as described is Appendix A attached hereto. 6. Insurance. The Consultant shall, at no expense to Public Agency, furnish certificates or other evidence acceptable to Public Agency of (a) public liability insurance of at least $250,000 for all dames arising out of bodily injuries or death to any one person and at least $500,000 for two or .more persons in any one accident or occurrence; and (b) property damage liability insurance providing for a limit of not less than $50,000. Thirty days' notice of policy lapse or cancellation is required. 7. Pa`•ment. Public Agency shall pay Consultant for professional services performed at the rates shorn in Appendix B attached hereto, which include all overhead and incidental a-neases. for which no additional compensation shall be allowed. In no event zhall the total amount paid to the Consultant exceed the pay.•,-nt limit specified in Sec. l(e) without prior written approval of the Contra Costa County Public Forks Director. Consultant':, statement. of charges shall be subraitted at convenient inten-als. Payment will be cede within thirty (30)days after receipt of each statement. 8. Terninntion. At its option, Public Agcncy may terninate this aErcement at any ire by written notice to the Consultant, whether or not the Consultant is in default. Upon such teranation, Consultant agrees to turn over to Public Agency cvcrythin- pertaininG to the cork possessed by him or under his control at that time, and •mill be paid, without dunlica- tion, all nmrunts due or thereafter becomi.rZ due on account of services rendered to the date of termination. 9. Stntu The Consultant is an ir'ependent contractor, and is not to be considered an employee of Ptwlic Agency. 10. ImIrnn; fication. The Corr.0 trint shell c:cfeni, cave, inde inify. and halel harmlrs:; Public and it:; u3'Ticers inn:: c:!;)lo.ee:: f!•c'a eny ste0 all licsbl? ity fur an, iulurf or dnmage. arising fact-. or eonan:cle.1 ulth the -,e-rvlees pr,,v1d(-ci here sumer. Attachr.:crtta Microfilmed with hoard order 00161 Appendix A i t Appendix A .APPS s PA43=*. mown= NAVM PEASS I SAS PABWs CAI.3:FORM CO3 "' 'S =4E: ftrd,ng-Lsysaa Associates our services for special consultation and soils testing •(nuclear type) ect uiu be purchased on an "as invited" connection with the above nr03 limit in basis per the attached fee schedule, not to exceed the payment be forthcoming Section I (e). It is expected that a final report Ictions when all. from your office reviewing your observations and inspe grading is completed. i IW HARDING—LAWSON ASSOCIATES Consulting F.nginrren and Grologis is i f 010162 • HARDING—LAWSON ASSOCIATES Consulting Engineers mrd(:eulogalx SCHEDULE OF CHARGES PROFESSIONAL SERVICES HOURLY RATES Principals and Associates 541.00 - x.00 Senior Engineers and Geologists 31.00 - 40.00 Engineers and Geologists 24.00 - .30.00 4 TECHNICAL SERVICES Technicians 18.00 - 25.00 Laboratory Technicians(including all laboratory facilities) 22.00 Drafting 15.00 Production Typing 10.00 EQUIPMENT Field Vane Shear and Soil Sampling Equipment (per hr.) 300 Nuclear Moisture-Density Gauge (per test) 4.00 Standard Moisture-Density Testing Equipment (per hr.) 1.00 Vehicle (per hr.) 250 Geophysical Equipment Separate schedule Computer Services Time basis.varies with computer Separate schedule Printing (sq.h.) .15 TRAVEL TIME Travel time will becharged at regular hourly rates.eight hours maximum per day. OUTSIDE SERVICES Rental of test drilling equipment and special equipment not ordinarily furnished by the Engineer and all other costs such as taborer.special printing„telephone.travel by common carrier.subsistence etc. Coat + 15% Billings are payable upon presentation and are past dere 30 days from invoice date. A finance charge of 1%%p?r month will be charged on past due items. Harding - Lawson Associates mattes no Warranty. either expressed or implied.as to its findings. recommendation% specifications. or professional advice eAcept that they are prepared and issued in accordance with generally accepted professional engineering practices • pQ163 now. 8.75 .APPENM nBn ri- _ • In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 In the Matter of The Division of Assets of - Now-Dissolved County Service Area RD-1 This Board has been apprised that the area known as Muir Oaks recently annexed to the City of Martinez, and that same area was the territory of County Service Area RD-1 (road maintenance) , and upon the City annexation of that service area total territory, Government Code Section 25210.90 requires that all unencumbered funds (as defined in the above code section) be transferred to the City of Martinez; IT IS BY THE BOARD ORDERED that the County Auditor-Controller is authorized to transfer such funds to the City pursuant to the above code section, and the service area is noted as automatically dissolved. Passed by the Board on necember 2'A, 1475 4. 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. Orig. Dept: Co. Administrator Witness my hand and the Seal of the Board of cc: City of Martinez Supervisors County Auditor-Controller affixed this 21rd day of Decer+ber , 19 Z5 Public Works Director J. R. OLSSON, Clerk By r Deputy Clerk ?%ar Cram H 24 eqs soar 00164 H 24 ams iOnA In the Board of Supervisors of Contra Costa County, State of California December 23 , 19- 75 In the Matter of Fixing Dates for Board of Supervisors Review of the Second Year Community Development Block Grant Program On December 23, 1975 the County Administrator having recommended that the Board of Supervisors establish certain dates for Board review of the second year Community Development Block Grant Program, as recommended by the Community Development Advisory Council and the Director of Planning; IT IS BY THE BOARD ORDERED that the following dates and times are reserved for the following purposes: January 13, 1976 at 11:00 AH - Presentation of Program January 20, 1976 at 2:00 PM - First public hearing January 26, 1976 at 7:45 PM - Second public hearing Passed by the Board on December 23, 1975 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Orig. Dept: Planning Witness my hand and the Seal of the Board of cc: Chairman of Community Summon Development Advisory affixed this 2?rd day of December , 19 7,) Council J. R. OLSSON, Clerk County Administrator f ;' / Building Inspection BY y� � '`*1i Deputy Clerk Director, Hunan ►.*a C r a i Agency Economic Opportunity County Counsel *42-4 8PS IOU € 0265 M t, H24 8175 IOM I In the Board of Supervisors of Contra Costa County, State of California December 23 ,_19 , In the Matter of Contract #20-004-1 with the Contra Costa County Association for the Mentally Retarded, Inc., To Provide Activity Workshop Services for Mentally Retarded Adults IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 020-004-1 with the Contra Costa County Association for the Mentally Retarded, Inc., for provision of activity workshop services from October 1, 1975, through September 30, 1976, for mentally retarded adults under Title )M of the Social Security Act with a Contract Payment Limit of $197,800, and as more particularly set forth in said Contract. PASSED by the Board on December 23, 19T5. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the seal of the Board of Attn: Contracts Unit supervisors cc: County Administrator affixed this 23rd day of December , 19 79 County Auditor-Controller - J. R. OISSON, Clerk County Welfare Director Contractor By f r Deputy Clerk H 24 12/74 - 15 1h;cry rai 00166 V i -L Ys. Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) F { 1. Contract Identification. ltumber20 - 004 - 1 Department: Social Service Subject: Activity workshop services for mentally retarded adults (Services for Disabled Individuals) 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA COUNTY ASSOCIATION FOR THE MENTALLY RETARDED, INC. Capacity: Non-profit California corporation Address: 2717 North Main Street, Walnut Creek, California 94596 3. Term. The effective date of this Contract is October 1, 1975, and it terminates September 30, 1976, unless sooner terminated as provided herein. 4. Pent Limit. County's total payments to Contractor under this Contract shall not exceed19800 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. 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. 7. 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 terms and conditions contained or incorporated herein. 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: Contra Costa County Title XX - Proposed County Comprehensive Annual Services Program Plan, October 1, 1975 - June 30, 1976, and any revisions or modifications thereto. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title IM of the Federal Social Security Act, as amended (P.L. 96-647) ; California Government Code Sections 26227 and 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA cniruw& CONTRACTOR 9C By z/lI BY� C.s�..� Ch , Board of super s W. N. Boggess J Attest: J. R. Olsson, County Clerk Designate official ity in business and affix corporation seal) By ,f, , �;�2 State of California ) ss. ory C;� Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared gyZ&"- before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. Dated: -Z BY --&601 Deputy 00167 �eb� /Deputy C ,ty Clerk (A-4617 REV 5/75) Mierof�lmec{ ...; � b�..rd order .,.°,... l� } Contra Costa County Standard Form PAYMEn PROVISIONS (Cost Basis Contracts) t: "her 20 - 0 V j� 4 - - 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only.] L ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] e. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the 'Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] . [X] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 2. (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 monthly payments as specified in Paragraph 2. (Payment Amounts) above. Initials: retractor County Dept. 00168 (A-4618 REV 6/75) -1- (A-4618 REV 6175) R E 1� Contra Costa County Standard Form PAYPSIiT PROVISIONS i (Cost Basis Contracts) �j llumber20 - 004 — 5. 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. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been .incurred by Contractor under this Contract exceed the payments made by County ,pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor,.but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to Co-anty by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this 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. Initials: ez�w IV C ntractor County Dept. (A-4618 REV 6/75) -2- 00169 '.l (A-4618 REV 6J75) -2- V�11V�J 3 ri •ice'" • IContra Costa County Standard Form C f GENERAL CONDITIONS (Purchase of Services) 4 -1Humber 20 — 0 04 - 1. . Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection, Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this 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 available these records 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. 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. 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 when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered 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 for and executed on behalf of 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, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only 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 (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. R, Initials: ' Contractor County Dept. (A-4616 REV 5/75) -1- 001170 � A r . , 1MY WIM ............. .... Contra Costa County Standard Form GENERAL CONDITIONS Ourchase of Services) Number o - 004 - 1 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. Law Governing Contract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereof, this Contract is subject to amendment 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. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15, 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. 1 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. i Initials: Contractor County Dept. 00111 (A-4616 REV 5/75) V\71 11 (A-4615 REV 5/75) -2- �s� „ fK ., •1]Y.. i Contra Costa County Standard Form GENERAL CONDITIONS (Pu-chase of Services) Number 20 - 004 _ 18, 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. f 19. Indemnification. The Contractor shall defend, save harmless and indemnify the r 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, whether or not resulting from the negligence of the Contractor, its agents or employees. 20. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect liability 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 liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Comaensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. 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. The policies must 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 any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. i - 21. 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 Administration knit, Ninth Floor, 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. 22. 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. Initials: IV Contractor Co Dept. (A-4616 REV 5/75) 00172 2 -3- I SPECIAT Ca."ITIONS c� Number 2 0 ` 0 4 A 1. Compliance with Federal and State Requirements. Without any limitation upon its obligations under Paragraph 1. (Compliance with Law), page 1, of the General Conditions, Contractor shall comply with all Federal and State regulations, circulars, orders, guidelines, and directives, pursuant hereto, including Title 45 of the Code of Federal Regulations, Chapter II, Part 228, under Title XX of the Federal Social Security Act, as amended, and California's Comprehensive Annual Services Program Plan, Title XX, October 1, 1975 - June 30, 1976, with respect to "Services to Disabled Individuals." 2. Source of Funds. This Contract is funded under Title XX of the Social Security Act by a combination of County money (25X) and federal social services funds (75%) allocated to the County by the State of California. The County provides the local matching share for contract costs and receives reimbursement for the federal share from the State as follows: County matching funds (25%) $ 49,450 Federal funds (75X) 148,350 Total (Contract Payment Limit) $197,800 County guarantees that the County share of funding for this Contract does not consist of Federal funds. 3. Preference in Training and Employment. Contractor shall give preference to the training and employment of public assistance recipients, when appropriate and required by applicable State or Federal laws or regulations. 4. No Implication of Contract Renewal. Contractor understands and agrees that there is no representation or implication whatsoever that this Contract shall be renewed; i.e., that the services provided by Contractor under this Contract will be purchased by County under a new contract or other such agreement following termination of the within Contract. Initials: YZqz� 6f Contractor County Dept. i 00173 SERVICE PL6,-i Number 2 V — O 0 4 + 1 1. Service. - tinder this Contract, Contractor shall render for County certain 00273 SERVICE PLAN f� Number 2 0 ! O 0 4 _ 1 1. Service. Under this Contract, Contractor shall render for County certain administration and staff services to provide an Activity Workshop Program; this service includes full-tide supervision and individually designed, developmental activities comprised of skill training and work experiences, individual and group counseling for handling personal problems and functional handicaps, social and recreational experiences, and specialized training for better grooming, self-care, social adjustment, and home management, for mentally retarded adults who have little or no potential for gainful employment but who require a structured day activity program to enable them to maintain and improve their ability to function independently in the family and community, to be self-sufficient, and to be partially self-supporting. Contractor shall provide said services S days per week from 9 a.m. to 3 p.m., excluding weekends and Contractor's regularly scheduled holidays. 2. Program Administration. Contractor shall administer the above service program to serve approximately 87 full-time equivalent enrollees each month, as follows: a. Activity Outline. Contractor will conduct the service program and seek to achieve program objectives in accordance with the following outline: (1) Personal Adjustment. Contractor's program shall cover such areas as personal hygiene, grooming, dress, manners, and appropriate behavior. Objectives are to help the enrollee: (a) Develop an understanding of good health and its relationship to good grooming. (b) Learn skills in body cleanliness and care. (c) Develop a desire to select, wear, and care for clothing. (2) Social Adjustment. Contractor's program shall cover social behavior, use of leisure time, recreation, table manners, and relationships with peers and authority. Objectives are to help the enrollee: (a) Develop respect for himself and others. (b) Attain poise to make him more a "part of society." j (c) Learn good manners and common courtesy. (d) Develop personality traits necessary for successful human relationships. (e) Gain a knowledge of leisure-time activities available in the community and assist him in finding those activities best suited to his interests and abilities. (3) Work Adjustment and Community Living Skills. Contractor's program shall cover training in appropriate relationships with other enrollees and employees, supervision, being punctual, the meaning of work, remedial academic instruction for better work station placement, and efficiency of performance. Objectives are to help the enrollee: (a) Develop an understanding of the relationship of work to daily living. (b) Learn basic requirements necessary to work. (c) Develop an appreciation of the value of money, an understanding of the various types of buying, and how to use money correctly. (d) Develop homemaking skills, learn family economics, and develop a concept of family living. Initials: ` d Contractor Con Dept. -l- r_ 00174 001A x SERVICE PI.e1N 20 - 004 —0 ` 004 .. Humber (e) Develop self-confidence in such areas as communication skills and use of transportation services. (f) Develop an awareness of safety regulations. (g) Learn about laws and their importance. (4) Work Sampling, Work Evaluation and Job Station Placement. Contractor's program shall cover testing and evaluation on specific types of work to determine needs and capabilities relative to further training; provide periodic review and extensive evaluation at various work stations with counseling and remedial instruction; and provide .long term job station placement within the activity workshop and any supervised community work experience. Objectives are to: (a) Develop a wort: profile for each enrollee. (b) Provide remunerative (at no cost to County under this Contract) and non-remunerative work activity for indefinite periods of time to individuals who appear to be unemployable in the competitive labor market. (c) Hake professional evaluations at regular intervals, to identify those individuals who have developed sufficient behavioral and vocational skills to move into transitional training or directly into the competitive labor market. b. Activity Workshop Program. Contractor will: (1) Provide a professionally supervised and staffed program of activity workshop services in accordance with the Budget of Estimated Program Expenditures and the following staffing description. X of Time Staff Under Position number Contract Job Descri tion Facility 3 85 Responsible for the management of a work Manager activity center for mentally retarded adults. Overall personnel supervision. Production Responsible for sheltered employment Foreman 3 50 program, including customer contracts. Supervises production supervisors. Production Responsible for the evaluation, training Supervisor II 3 75 and job development program for the mentally retarded trainees in the sheltered employment program. Production Responsible for the production work, Supervisor I 6 75 including flow of work and training the mentally retarded enrollees in work related activities. Development Responsible for the personal development Coordinator 3 75 and social adjustment program, including independent living skills and basic education. Development Responsible for the evaluation, training Supervisor II 3 75 and social adjustment and personal development program for the enrollees within the development section. Development Responsible for assigned activities Supervisor I 3 75 in the personal and social adjustment programs. Administrative Performs the administrative support Secretary 3 50 functions necessary for the operation of the facility. Involves numerous contacts with the enrollees, parents, community agencies, and volunteers. Initials: Contractor County Dept. -2- _ 00175 SERVICE PLM Number 20 - 004 - 1 (2) Provide County with periodic enrollee progress reports at least every 6 months giving professional assessments of each enrollee's potential to function independently, to be self-sufficient, and to be partially self-supporting. c. Enrollee Eligibility. Services under this Contract shall only be provided to persons who meet all of the following eligibility requirements; i.e., each enrollee must be: (1) Referred and certified as being eligible for receipt of services, by written authorization from County, prior to service delivery and for a specified period, showing the beginning and ending dates of service eligibility, and (2) Age 18 or over (as required by Contractor's enrollment standards). County shall pay Contractor for authorized services to eligible enrollees as herein provided for that period of service eligibility which is author- ized by County for each such enrollee or until such time as County notifies Contractor of a cessation of eligibility, if an enrollee's eligibility is terminated sooner. d. General Operations. In the operation of this service program, Contractor shall: (1) Secure and maintain appropriate facility space and equipment and employ qualified and professional staff (as set forth in the above staffing description) sufficient to provide the full range of services specified herein. (2) Provide necessary information as required by the County for County's recertification of each enrollee's eligibility for receipt of services. (3) Provide County with periodic information (reports and evaluations) regarding enrollees in the time and manner prescribed by County, including, but not limited to, a program activity report summarizing all services provided, an enrollee progress report showing the status and progress of each enrollee in the service program, and an enrollee attendance report, showing the daily attendance of each enrollee in the service program; Contractor shall also report the daily attendance of its workshop clients who are not funded under this Contract but for whom County is purchasing bus transportation services to Contractor's workshops. (4) Keep records on each enrollee which will include eligibility and cern fication information provided by County, health and safety information, services provided, program results obtained, and daily attendance with dates for enrollees beginning and terminating service under this Contract. (5) Advise the County promptly if any enrollee served under this Contract discontinues participation or enrollment in Contractor`s service program. (6) Notify the County immediately, should Contractor exercise the right to terminate any enrollee from services. (7) Advise enrollees under this Contract who are dissatisfied with any action taken by Contractor of their right to present grievances with respect to the provision of services hereunder, and develop a fair hearing system whereby enrollees may present such grievances. (8) Comply with all applicable Federal, State, County, and municipal regulations and ordinances governing health and safety. Initials: Co tractor County Dept. -3- UU17S i ,t SERVICE PLAN Number 2 0/ O k (9) Utilize for the provision of services under this Contract, but not be limited to, the workshop facilities located at: ` (a) 110 - 2nd Avenue South, Pacheco, 3 x (b) 610 West 10th Street, Pittsburg, (c) 630 West 10th Street, Pittsburg, and (d) 744 South 13th Street, Richmond. Contractor shall notify County of the use of any additional facilities. (10) Comply with all State licensing standards, all applicable accrediting standards, and any other standards or criteria established by the State to assure quality of services. The Contractor shall maintain the appropriate license and/or accreditation throughout the term of this Contract and provide County with valid documentation of such licensing and accreditation. (11) Provide staff orientation and in-service training in order to maintain and continuously improve the professional competence of program staff and the quality of services, and provide County with such reports on training activities as may be requested by County. (12) Cooperate with County in identifying and referring eligible workshop enrollees to County's bus service provider for workshop transportation services as may be authorized by County. Contractor shall verify workshop attendance for enrollees in connection with their use of said transportation services on a daily basis. Contractor shall provide the bus service provider with a current time schedule and list of names and addresses of enrollees authorized for use of said transporta- tion services to allow for the timely transportation of such enrollees between their homes and Contractor's workshop facilities. (13) Cooperate with County's bus service provider in working out routes and time schedules to conform to workshop schedules and safety conditions as necessary to effect the timely transport of enrollees authorized for said transportation services between their homes and the workshop facilities. Contractor shall evaluate and approve the acceptability of such routes and schedules prior to their implementation. As appropriate, Contractor shall provide the bus service provider with appropriate and timely information concerning the anticipated absences, the health and physical condition, and the personal and social adjust- ment of enrollees in connection with said transportation services. 3. Conformity with Federal Cost Regulations. In accordance with and subject to Paragraph 3. (Allowable Costs), page 1, of the Payment Provisions, Contractor's allowable costs shall be determined in accordance with "OASC-S, A Guide For Non-Profit Institutions-- Cost Principles and Procedures for Establishing Indirect Cost Rates for Grants and Contracts with the Department of Health, Education, and Welfare," a document issued by the U. S. Department of Health, Education, and Welfare for use in implementing the U. S. Office of Management and Budget Circular No. A-87 (which is superseded by the General Services Administration Federal Management Circular FMC 74-4). 4. Audit Report. On or before November 30, 1976, or as otherwise authorized by County, Contractor shall provide County with an audit report, prepared by an independent Certified Public Accountant, verifying Contractor's cost report submitted under Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions. Said audit shall be performed in accordance with generally accepted audit standards, including the "Standards for Audit of Governmental Organizations, Programs, Activities, and Functions" (issued by the U. S. Comptroller General, 1972, 54 pp.). One thousand dollars ($1,000) of the Contract Payment Limit shall be budgeted by Contractor to procure said audit report. Initials: C /. /V Contractor Count Dept. -4- 00177 VV 1 I SERVICE PLM { Number 90 - 004 - 1 5. Budget of Estimated Program Expenditures. Contractor shall provide services under this Contract in accordance with the Budget of Estimated Program Expenditures (EYhibit A) attached hereto, which is incorporated herein by reference. Specific line item budget amounts may vary by 15% without approval from County. Specific line itelm budget amounts may vary in excess of 15% and appropriate line item budget categories may be added, but only with prior written authorization from the County Human Resources Agency Director or his designee. All budget changes are subject to the Contract Payment Limit. Initials: _ Contractor County Dept. _S- 00178 u i E.YMIBT_T A ! BUDGET OF ESTLYaTED PROGRAM ETENDITURES i (October 1, 1975 through September 30, 1976) 20 Number 004 - x. Contract Total Budget All Clients (62.12X) On Program ` Direct Program Costs (4 Workshops) F R Staff Salaries $131,865 $212,290 t Staff Benefits 14,791 23,812 Occupancy, Supplies, Repairs 36,695 59,075 Travel, Transportation, Meetings 1,685 2,713 Depreciation 5,492 8,842 Dues, Licenses, Fees 499 803 Services, Public Programs 967 1,557 Truck Operation 2,122 3,416 Other Operational 187 301 Total Direct Costs $194,303 $312,809 Pro-Rata General. Administration Salaries* 13,576 21,856 Benefits 1,345 2,166 Other (insurance, occupancy, etc.) 172531 28,223 Total All Costs $226,755 $365,054 Less: Production and Other Allocable Income (29,955) (48,225) Net Cost Allocable to Program $196,800 $316 829 Audit Report 1,000 s TOTAL (CONTRACT PAYMENT LIMIT) $197,800 * Consists of an Executive Program Director, Financial Manager, and 3 Office Support Staff. Initials: AY Contractor County Dept. j 00179 U V.1 I .� I mown" In the Board of Supervisors of Contra Costa County, State of California y December 23 , 19 75 In the Matter of Agreement with the State of California, Department of California Highway Patrol IT IS BY THIS BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement dated December,, with the State of California Highway Patrol for provision of driver training services to 16 employees of the Office of County Sheriff-Coroner. PASSED by the Board on December 23, 1975. 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 oforesoid. cc: State of California Witness my hand and the Seat of the Board of Department of California Supervisors Highway Patrol affixed this 21-d day of n mhPr , 197E c% County Sheriff-Coroner J. R. O[.SSON, Clerk County Sheriff-Coroner County auditor-Controller By Deputy Clerk County Administrator VaAy Cra (P) a true and correct appy of an order entered on the 1 hemby oarti#1► that the foregoingd minutes of said Board of SuPo�° dote oforeWsoiso'd. my hand and the Seal of the Board of cc: State of California tneu Department of California Supervison ��»{ d of ngce,r , 1971- Highway Patrol raffixed this_ ,��°y J. R. OLSSON, Clerk C/o ou county Sheriff-coroner �'f Deputy Clerk County sheriff-Coroner County Auditor-Controller By County Idministrator (p) H 204 W75 10" v AGBEF IER I a entered into this 8th da of December, THIS AGR���", rude and nt p , 1975, by and between the State of California, acting by and through the s Department of California Highway Patrol hereinafter called CBP, and the County of Contra Costa, hereinafter called contractor. WEREAS, the contractor requests that certain officers of the Sheriffs Office be allowed to attend Allied Agency Driver Training Classes conducted by CHP at the California Highway Patrol Academy; and t,.WRRtAS, CHP is willing to furnish such training classes and to allow certain officers of the Sheriffs Office to use its Academy M facilities stile attending said Driver Training ng Classes. IqOW TWMEFORE, the parties do hereby agree as follows: a 1. This agreement shall become effective upon CHP`s receipt of a signed agreement and resolution. At that time the Sheriffs Office shall become authorized to utilize the Academy facilities for attending Driver Training Classes subject to training space available during the periods as listed on the attached "Exhibit A" which is made by reference a part hereof. 2. CEP agrees to provide living, dining, and classroom facilities at a daily rate of Fifteen Dollars and Fifty Cents ($15.50) per resident student; the Driver Training Program is provided by California Highma.y Patrol instructors at a daily rate of Fifty-seven Dollars and Thirty-three cents ($57.33) per student, based on an eight-hour training day. 3. As consideration for the use of the Academy facilities, i contractor agrees to pay to CHP upon receipt of an invoice an amount not to exceed Three Thousand Four Hundred Ninety-five Dollars and a - Eighty-four Cents ($3,495.84). 00181 Mcrofilmei! vrttn Eased order 4. This agreement may be amended by mutual consent of the parties hereto. 5. Contractor shall be responsible for paying any cost incurred by CHP for facility damage caused by the willful or malicious misconduct of trainees. 6. In the event contractor's personnel occupy CHP Academy and 1 for any reason do not remain in residence for the duration of their training, but complete training, contractor agrees to pay full residence fees for the complete period of the training. 7. Contractor agrees to indemnify, defend, and save harmless California Highway Patrol, its officers, agents, and employees from any and all claims and losses accruing or resulting to any and all contractors, subcontractors, materialmen, and any other person, firm, or corporation furnishing or supplying work, services, materials, or supplies in connection with the performance of this agreement, and from any and all claims and losses accruing or resulting to any person, firm, or corporation a&o may be injured or damaged by the contractor in the performance of thin agreement. 8. Notices and communications hereunder shall be sent to the addresses appearing below the signatures. STATE OF CALIFORNLk 0 TA Dept. of California Highway Patrol , 23 1975, By George N. SchaEz. Fiscai 07ficFF title W. `• Chcirr��n, C-lard of Swpe ✓isors Dept. of California Highway Patrol County of Contra Costa Accounting Section Sheriffs Office P. 0. Bos 898 P. 0. Box 391 Sacramento, California 95804 Martinez, CA 94553 Attn: Sgt. Ginsburg -2- -2- F "EXHIBIT An ALLIED AGENCY DRIVER TRAI :ING - 1976 (First Six Months) Class 1-76 January 6 through January 8 Class 2-76 January 13 through January 15 Class 3-76 February 3 through February 5 Class 4-76 February 9 through February 11 Class 5-76 March 2 through March 4 Class 6-76' Lerch 9 through March 11 Class 7-76 April 13 through: April 15 Class 8-76 May 4 through :gay 6 i j. ■ 001.83 ..,...<. .. o. . . <.,. In the Board of Supervisors of Contra Costa County, State of California December 23 0119 35 In the Matter of Hearing on adoption or Logo for ?se on County Stationery 0. This being the time fixed for the hearing on adoption of a logo (identifying symbol) for use in the standardization of county stationery and business cards, and no one having appeared in opposition thereto; and It having been recommended that said logo be adopted and that fir. Gerald Helcher be commended for donating his services in designing said logo; and The Board having requested that County Counsel investi- gate the procedure for registering said logo as the county symbol; IT IS BY THE BOARD ORDERED that the aforesaid recommen- dations are APPROVED. PASSED by the Board on December 23, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea! of the Board of cc: County :administrator Supervisors County Counsel affixed this 23rddoy of December 19 75 Public Information Officer J. R. OLSSON, Clerk PurchasingBy ��t `'r `��L -; Deputy Clerk X. ly 'Jeanne 0. Maglio 1424 aps low 0OIL 84 N:a 6/75 1 a U 1Y i r 1n the Board of Supervisors i of Contra Costa County, State of California December 23 , 1975 In the Matter of .Appeal of Phoenix Properties, Inc. from Action of the Board of Appeals on Application Number 2003-75, Orinda Area. Orinda-Lafayette Investors, Owner. The Board having heretofore continued to this date the hearin; on the appeal of Phoenix Properties, Inc. from- Board of Appeals denial of Anpl{cation *lumber L.U.P. 2003-75 for approval of site plan and elevations :,rich certain variances, Orinda Area; and + r. Gunther Boeeius of the County Planning Department having stated that there was general agreement as to the basic issues involved with the excerption of the Dr000sed driveway connector between the parkin- lot at 93 Moraga .lay and the rear oarking lot at 39 .?ora--a Way; and The Board members havin discussed at some length both of the nronosed site plans (with and without the driveway connec- tor) , and IT IS BY THEE BOARD ORDERED that the aforesaid appeal is granted and Land Use Permit Xmm. ber 2003-75 is approved with the following conditions, Exhibit "A" attached hereto and by reference Wade a part ,2erato. PASSED by the Board on December 23, 1975. In overruling, the 3oard of Appeals the Board members indicated that they were of the opinion that traffic on ??oraga Way would, if anything, be slightly Improved by the agreed upon solution. 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. 01 : Phoen »o = *�y_ Witness my hand and the Seal of the Board of • Supervisors _L_f �' ' e 1ny s to"s affixed this 23rd December ,_ _- _ „„ day of ►azc_rZb.__ 147 lien rai Con ra ' ost.a J. R. OLSSON, Clerk BY`` 32-i�!C%� f/i ? op Deputy Clerk H 24 ans loin 00 75 EXHIBIT' '"A" 1. Development shall be as shown on plans submitted with the application, dated by the Planning Department 11/21/75 as amended, subject to final review and approval by the County Zoning AdministTator. prior to the issuance of a building permit and subject to the conditions listed below. 2. 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 by the Or.inda Association and approva by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Land- scaping and irrigation shall be installed prior to occupancy. Particu- lar emphasis shall be made to provide an intensive combination of land- scnping elements at the westerly, northwesterly, and northeasterly por- tions of the property. B. If occupancy is requested prior to the installation of the landscape and irrigation improvements, then either: (1) a cash deposit; (2) a bond; or (:) a letter of credit, shall be delivered to the County for 100 percent of the estimated cost of the uncompleted portion of the landscape and irrigation improvements. If compliance is not achieved after six mkinths of occupancy as determined by the County Zoning Admin- istrator. the County sliall contract for the completion of the landscapir and irrigation improvcmcnts to be paid for by the held start. The County .� shall return the unused portion within one year of receipt or at the completion of all work. 5. 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 Halls of the buildings shall be free of such objects as air conditioning equip- me-tit, television aerials, etc., or screened from view. a 00185 i :t. Phoenix Properties -3- December 23, 1975 �30Cr3-7S 4. Structures on the subject property shall not exceed 8200 square feet in gross floor area, two stories in height, or encroach into any required yard area. S. Trees shall be retained as shown on submitted plans. Removal of any trees twelve inches in trunk diameter or larger shall be subject- to Zoning Admin- istrator approval. All removed trees shall be replaced with 36" box speci- men trees approved as a part of the landscape plan. 6. Structures and paved parking areas shall be set back from all existing; trees at least seven feet and five feet respectively, to save the trees from any adverse effects. Pervious paving may be permitted. less than five feet from any tree. 7. All setback and lot coverage requirements of the 0-1 district shall be observed. S. 11te height of all retaining; walls shall be subject to Zoning Administrator approval within the scheme of the development. 9. Applicant shall obtain all necessary permits from the Building Inspection Department, including, a grading permit. 10. Coagvir with the requirements of the Central Contra Costa Sanitary District. 11. One sign on the building is allowed with this permit for purposes of iden- tification, having a maximum arca of 10 feet and height of not more than 10 feet. Sign design and location shall be subject to review and approval by the County Zoning Administrator prior to installation. '12. Exterior lighting shall be of a non-glare nature and deflected away from adjacent properties. Tire exterior lights for the parking; facilities shall be the low height "Deroe" or similar lighting; system. 13. Off-street parking: areas shall be surfaced with an asphaltic or Portland cement Finder pavement, or sinilar material, so as to provide a durable and dustless surface. and shall be so graded and drained as to prevent the ponding of water. Vehicular paved areas shall not be in excess of a 12:1 ratio gradient. ld. A fence hai°in,; :: riniru a height of 6 feet, shall be constructed along the north rly (rear) and casterls property lines. fence elevation shall be sliow n on plans, subject to revies: and approval by the County Zoning Admin- istrator prior to issuance of a building permit. 001011 . . . a MMMPI Phoenix Properties {_ -i- December 23, 1975 #2003-75 I - f I 15. Comply with the requirements of the Public Forks Department as follows: A. Construct curb, 4-foot 6-inch sidewalk (width measured from curb face) and pavement widening on Moraga Way. The face of curb is to be located approximately 33 feet from the centerline of the street as shown on Plan E-27448-73 of the Public Works Department. The existing driveway opening at the southerly end of the frontage should be removed and the transition from the. 10-inch curb (southerly) to the new 6-inch curb be made within the new driveway opening. B. In order to make the traffic plan and channelization proposed for Moraga Way and Camino Pablo work, the frontage of the property at 85 Moraga Way shall also be improved. Improvements at 85 Moraga Way shall consist of curb, 4-foot 6-inch sidewalk (width measured from curb face) and pavement widening, plus retaining wall and drive- way reconstruction as necessary to conform. (Pavement widening shall be the responsibility of the applicant; the remaining improvements shall be the obligation of the property owner at 85 Moraga Way. In the event that the property owners at 85 and 93 Moraga Way do not reach agreement on improvement responsibilities, the applicant should petition the Board of Supervisors to establish an assess- ment district for 85 Moraga hay). C. Additional channelization work will have to be done in accordance with Pian E-0961A-75 of the Public Works Department, dated December 23, 1975. The gain items are listed below. a. The trangular traffic islands separating the northwest-bound Camino Pablo traffic from the northeast-bound Moraga Way traffic shall be reconstructed with raised concrete curbing and earth fill. Old pavement within the island curbing shall be removed. b. A raised concrete median to provide left-turn shelter for cars entering the subject property must be constructed. C. A raised concrete median on Moraga Kay just south of the 93 i•Ioraga Way driveway shall be constructed to match the above-mentioned left-turn movements from the subject property into southbound traffic on Moraga Kay. d. At such time as the properties at 85 and 89 Moraga Kay are re- developed, the median break at 93 Moraga Flay shall be closed and an on-site loop system shall be established as suggested by the Circulation Plan dated December 23, 1975, with the points of access for the loop system limited to 85 and 93 Moraga Kay. In the event that the prape rty at S9 Moraga is singularly redevel- opt%-_', emphasis should be given to the creation of the easements which will implement the aforementioned loop circulation system and the possible closing of the median break. 7 } e, Ifiden pavement along the southwest side of Camino Pablo from the Camino Encinas intersection southerly approximately 180 feet. i'hoenix Properties\ -5- December 23, 1975 92003-75 f. Remote, by sandblasting, existing traffic striping which conflicts with the new channelization and install new traffic striping and pavement markers as determined by the Traffic Engineer. g. The exact limits and manner of construction should be determined in cooperation by the applicants, engineer, or architect, and Public Works Department, based on the above principles. D. Install all new utility distribution services underground. E. Submit improvement plans to the Public Works Department, Land Develop- ment Division, for review and approval, pay an inspection fee (5a of estimated cost of the work), and applicable lighting and fire hydrant fees. Curb grade plans are available to the Public forks Department for use by the applicant in the preparation of the improvement plans. If occupancy is requested prior to construction of improvements, the applicant should execute a Road Improvement Agreement with the Public Works Department and post the bond required by the agreement to guarantee completion of the work. F. An encroachment permit must be obtained from the Public forks Depart- went, Land Development Division, for driveway connections and other construction within the right-of-way of Floraga Way. 16. Comply with the requirements of the Flood Control District, as follows: A. Surface inters entering and originating within this development shall be adequately collected and conveyed to the creek adjacent to the southern boundary of the profused development. The surface waters shall dise:harge into the creek via adequate outlet structures. Q. No surface waters shall be allowed to flow through the driveway entrance or over the sidewalks onto lloraga Way. C. All structure and improvements shall be set back 2l-feet from Lite top of bank of the creek as required by the County Ordinance Code. 1). tau offer of dedication for a drainage easement shall be made to this County for the setback area. li. of �:rrianre to the required c•:escccnt is approved with this hermit pro- via d that an_area berucen the property line and the building line on the revised plans is designed to support a small crane and an offer of dedication fol- :recess and maintenance easement is made for that area. F. 'Cite developer .hall provides physical as wcell as lc�,al access for main- tettanc.e vehicles from a public road to the regttired maintenance easement along the creek. 1 i 00289 ~v f Phoenix Properties -6- December 23, 1975 #2003-75 G. The developer shall obtain all necessary rights of entry, permits, or easements prior to doing any offsite work. IL A fence shall be installed on the top of the proposed retaining wall along the property line for protection. The maximum height of the fence shall be 42 inches. 17. The existing joint use vehicular access easement along the property line common to the properties at 89 and 93 Moraga Kay shall be abandoned. Con- ditions, covenants and restrictions conveying the interests and assuring the maintenance of the landscaping, parking spaces and the driveway connec- tion across that property line (as shown on the submitted plans) shall be submitted to the Zoning Administrator prior to building permit issuance. The applicant shall be obligated for the improvements in the subject area. 18. Curbing or concrete wheel stops shall be provided for all parking spaces. F i i i j l 00190 low In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 In the Matter of Joint Exercise of Powers Agreement With the State of California, Department of Parks and Recreation. As recommended by the County Sheriff-Coroner IT IS BY THE BOARD ORDERED that Supervisor H. !l. Boggess, Chairman, is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the State of California, Department of Parks and Recreation, effective December 23, 1475, under the terms of which the Agency may use the county firing range at Marsh Creek Rehabilitation Center for training of law enforcement personnel. The foregoing order was passed December 23, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Witness my hand and the Seal of the Board of Supervisors Sheriff-Coroner p23rd December _ cc: County Administrator axed this day of . 1975 County Auditor-Controller J. R. OLSSON, Clerk Deputy Clark Clerk maifin M. Neuterd N 24 8/75 IOU 00, 191 w .tM.,. ,SCF,y - .y:;.. :,•: ,• ,'r. .:..: ,. '.. ,. _ r,.J W, -JOINT EXERCISE OF P(UT.RS AGRE=%`T (Use of Firing Range) EC 2 3 1975 1. Parties. Effective on , and pursuant to Government Code Sections 6500 et. seq., the State of California, Department of _Parks and Recreation, District 2 Headquarters, Santa Rosa, California , hereinafter called "Agency" and CONTRA C0STA COU..TY, a political subdivision of the State of California, hereinafter called "County", mutually agree and promise as follows: 2, Purpose. Agency is a la.? enforcement agency or has law enforcement personnel working for it and is in need of the use of a firing range for the training of its law enforcement personnel and for prsctice purposes. 3. Method. Law enforcement personnel of Agency may use the firing range of County, located at the 2:arsh Creek Rehabilitation Center, at such times as are mutually agreed upon between Agency and County (through its Sheriff's Department) and Agency agrees that it and its personnel .:ill comply with all rules, regulations and conditions of the Sheriff's De.part=ent applicable to the firing range. A copy of the rules, regulations and conditions presently in force is attached as Exhibit "A". 4. Administration. County shall administer this agreement. 5. Accountability. Although the receipt of money is not contemplated as a result of this agreement, should an-:, money be received it shall be deposited with the Treasurer of County and County shall make and keep complete records of all receipts and disbursements. b. Powers. Exercise or the co=on powers of the above-named parties shall be subject to such restrictions as may exist as to the Agency. 7. Hold HarmIcss. Agency agrees to defend, save, indemnify and hold harmless the County and its of;icers and employees from any and all liabilities and claims for damages for death, sickness, disease or injury to person(s) and/or property from any cause whatsoever arising from or connected with any use by agency, its officers, agents, employees or guests at the firing range. &. Term. This agreement shall be effective for one year from its effective date and from year to year thereafter, but may be terminated at any time by either party upon written notice to the other. COI:;"A Cj . y ly..M_ 009_9d3s AGENCY - A�• // �Z,,Oei w000 By Ch ria oird of Su ervis s DEC 2 3 197 ATTEST: J. R. 0LSS:)N, County Clerk By Superintendent, Department and ea officio Clerk of the Board of Parks & Recreation i • Bp&- ef RECO* IEAED f r County Administrator T 1 d .j Sheriff /001 APPROVED A,S TO FOR?i John B. Clausen, County Counsel By �r"• r De M;aofitmed with boat► 00292 VV.�vH t , a SHERIFF.CORONER f CONTRA COSTA COUNTY later-Office Memo ,-9TO: Users of the Sheriff s Dept. Range DATE: 10/13/75 FROM: Sheriff Harry D. SUBJECT: Regulations For Use of Firearms Range 1. Use of the :sheriff's Department Range is a privilege subject to withdrawal for failure to adhere to safety procedures or administrative controls. 2. The designated Range Officpr shall be empowered to enforce all rules and regulations concerning, Range operations. a. He may inspect anv weapon or type of a=murition to insure conformance to safety standards. b. The final determination as to the use of any weapon or type of am:auni- tion rests with the 'Range Officer. 3. Not less than two (') persons at any tire (Shooter plus a responsible person, e.g. wife, friend, or someone capable of rendering aid or seeking help for any crergency). 4. All shooters shall use a protective ear device. All Contra Copra Cotentr Sheriff-Cc-toner nersonrel shall use ear protectors when using this or any other r_.n^e whether coachin^ or firing. Far protectors will be is s+teff It the Rehabilitation Center office to this Depart=ent rersonnel only. No exce7tions. Outside agencies mill frrnisn their personnel car protectors. Failure tc use ear pratcctors will be deemed cause to cancel range use priveleges and any acreetrent thereto. 5. Croups from outside_agencies must hive one person in charge to act as Faneemaster. Such auchorization ray be by letter frort the Department or by display of his current N.R.A. "Certified Police Firearms Insr_ructor" certificate. Letters of authorization of appointment as Ranremaster are to be submitted to the Sheriff's Department Training Bureau prior to confirmation of use. b. Inexperienced shooters gust to under the direction and supervision of an experienced shooter (Experience net through qualification). 7. Shootin4 permitted only when the person in charge is present. 8. Users of 02- Range rust conform to the Ranpe rules and adhere to the directions of the designzted Range Officer. 9. Shooting allos.•e3 anly c-here permitted and at targets only. 00193 00193 x ` r m Range Regulations Page 2 I SIGN IN AT OFFICE: 1. Shooters using the Range facilities Dust appear at the Rehabilitation Center office to sign in, at which tine they will be issued the restroom and telephone keys. The Rangemaster will report for large groups. 2. Sheriff's Office personnel will be issued a cardboard target and a paper target overlay. If still usable, the cardboard target will be returned to the office with the restroom and telephone keys. 3. Everyone, including Rehabilitation Center personnel, waist sign in if using the Range facilities. WHO MAY USE THE RIL4GE: 1. All Sheriff's Department sworn personnel. 2. Guests of Sheriff's Department sworn personnel. 3. Members of other law enforcement agencies which have signed Range Agreemc►nt. 4. Quasi-law enforcement personnel as approved by the Sheriff or Training Bureau. S. Special guests approved by the Sheriff. SCHEDULING: 1. Outside law enforcement agencies shrill &-dce requests for Range use with the Inspection & Control Division at least one week prior to date desired. Where weekend shoots are planned a one week notice is required (Inspection b Control Division, phone 372-2324). 2. Sheriff's Department Personnel shall call the Inspection b Control Division (372-2324) to ascertain if any agency has made a prior reservation during week days and with Rehabilitation Center on holidays and weekends. Individuals will not be allerved to use the Range when another D_partment has reserved the Range until that DeFarMent has finished and vacated the Range. 3. Authorization to shoot will be denied if in conflict with prior reservations. 4. The Sheriff-Coroner Department reserves the right to cancel any outside agency reservation with 48 hour phone notification when necessary. CLEARANCE: 1. No person or group will be allowed to use the Range without first completing a registration form at the Rehabilitation Center office. a) FYCpntivr: Durir,! »?-'.rn—cd. srh,- uir-d r1a�es or co-lp!tir.on re f"istrarion may be t:ken by o:;ieisls a*� the 2. All shooters must be registered by the person in charge of the shooters. Shootinn shill not begin until the person in charge arrives at the Range following registration. 00194 `;3 Range Regulations Page 3 EQUIPMENT: 1. Only approved firearms will be fired on the Range. 2. When two or more shooters are on the Range, holsters will be used for hand Runs• RESTRICTED WEAPONS XXD A'i!!MITION: 1. NO rifles larger than .22 caliber. 2. NO magnum ammunition. 3. hO jacketed ammunition. CARE: 1. The Range grounds, facilities, or equipment shall not be damaged. 2. Report any damage or anything in need of repair or maintenance. COMPLETION OF SHOOTUM: 1. Leave in a neat orderly condition. a) Inspect Range. b) Police.up grounds (empty cartridges, targets, paper, etc.). c) Put supplies away and lock buildings. 2. Report to Rehabilitation Center office, return supplies and sign out. OO195 j. rp CONTRA COSTA COUNTY SHERIFF'S DEPART`tE.*iT ROME RULES Everyone who uses the Sheriff's Department Range shall be familiar with the following Range Rules. It is expected that all those who use the Range will follow these simple rules closely in order to reduce the possibility of an accident. Safety is our main concern. 1. Obey the commands of the Range Officer. 2. The "Red Flag" must be flying when any shooting is in progress. 3. Unload firearms prior to coming on the Range. 4. All upholstered firearms will be handled with cylinders open or slides back. 5. Load and reload on the range. (During supervised shoots, only when specific instructions have been given to do so.) 6. No dry firing permitted except on the firing line and only when authorized by the Range Officer. 7. Be certain that the barrel and cylinder are clear of obstructions. 8. Do not converse with individuals on the firing line. 9. If assistance is needed or you have a misfire: a. Keep the muzzle pointed toward the target. b. Do not attempt to clear the weapon or fire another round. c. Raise the free hand and call the Range Officer. d. bait until the flange Officer arrives for further instructions. 10. All firing will be at targets properly placed in target traps and frames. 11. Stand by quietly to the rear of the safety line until called to the firing line. 12. Always check a gun handed to you to be sure that it is unloaded. 13. No firearms shall be handled or pointed at any object behind the firing line. 14. Never lower or raise the firearm more than a 45" angle to the target. 15. Never point a gun at anything that you don't intend to shoot. 16. Never cock a gun until you are ready to shoot. 17. Never insert your finger into the trigger guard until ready to shoot. 18. No alcoholic beverages allowed. (P.C. 4573 and 4573.6) 19. Shooters will not advance from the firing line until authorized to by Range Officer. 20. ALL SHOOT'.:ES 1,'iLL USE E'J: YRC+T CTIO': DEVICFS. ALL COACHES WILL USE EAR PROTECTION MIMES. SAFETY FIRST 00196 E In the Board of Supervisors of Contra Costa County, State of California December 23 , 1975 In the Matter of Project Agreement Number 28 for the Community Development Program (1975-1976) The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve Community Development Block Grant Program Project Agreement Number 28 between the County and the City of Pinole, for $27,000 in order to carry out the intent and purpose of the Housing and Community Development Act of 1974, for the period of October 6, 1975 to June 30, 1976. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED by the board on December 21 1975 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: Planning Department Witness my hand and the Seal of the Board of Supervisors Planning Director 2 rd December City of Pinole affixed this 3 day of , l9 ?5 c/o Planning Department -► J. R. OLSSON. Clerk County Auditor-Controller f/ Deputy Clerk H 24 121 &o > Administrator 'amine M. Ne-uSfild 00,197 .......... BEFORE THE CITY COUNCIL OF THE CITY OF PIN OLE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Hatter of Approving the ) Project Agreement between Contra ) Costa County and the City of ) RESOLUTION N0, 1166 Pinole Authorizing Funding of } First Year HCDA Funds ) ) WHEREAS, the Pinole City Council entered into an agreement with Contra Costa County on January 25, 1975, to develop a Community Block Grant Application under the 1974 Housing and Community Development Act; and WHEREAS, Contra Costa County received funding for its Community Block Grant; and WhEREAS, the City of Pinole, as a participant in the Contra Costa County Community Block Grant Program, is authorized $27,000 for its first year funding. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Pinole, California, that the City does hereby approve the Project Agreement , attached hereto as Exhibit A, between Contra Costa County and the City of Pinole authorizing first year HCDA funding and estab— lishing guidelines for expenditure of the funds. DATED: This 6th day of October 1 75. ;7a4. f YOR of Xhe City of Pinole LERk',; f the City of Pinole I HEREBY CERTIFY that the foregoing Resolution No. 1166 was duly and regularly introduced, passed, and adopted by the City Council of the City of Pinole. County of Contra Costa, State of California, at a regular meeting of said Council held on the 6th day of October, 1975, by zhe following vote, to wit: AYES: Councilmen: Blyler, Shadley, Smith, Tormey, Chakedis HOES: Councilmen: None ABSEUT: Councilmen: ?lone - CLEBK,' f the City of Pinole acrofilmed with board order. 0010% Pro j@CF ;q;reL'IJe11t+ {:o=U11ity Developtlent: alock Grant: Program I HEREBY CERTIFY that the foregoing Resolution No. 1166 was duly and regularly introduced passed, and adopted by the City Council of the City of Pinole, County of Contra Costa, State of California, at a regular meeting of said Council held on the 6th day of October, 1975, by the following vote, to wit: AYES: Councilmen: Blyler, Shadley, Smith, Tormey, Chakedis NOES: Councilmen: None ABSENT: Councilmen: Hone CLEM f the City of Pinole Microfilmed with board order 00198 a I j Project AiWeenetit Co=uuity bevelopnent Mock Grant Program 1. J x•ee me nt Identification. ►lumber 28 iepartrle nt: County Planning Uepartnent Suuje:ct: Allocation of first year Federal fustc iur. under 'title I of Lite llousin,,; and Community Development Act of 1974. Par_ice. i'itea Washy of Contra Gosta, Culifornia (Couticy), for its Department stamed auove, and tiie following teamed Contractor mutually agree and promise as follows: Loutesct:o2•: City of Pinole duure:ss: 2131 Pear St. , Pinole, CA j. mitt. rite: effective date: of tstis Agreerae:nt I:, October 6, 1975 ant it; termittaues June 30, 1976 useless sooner term nated as provided .,ere:ln, sauject to all germs, con kions, and assurances contained or in- corporated itereine 4. Allocation Pay'ne:nu Limit. County•s total payments to Contractor under anis Agreement shall not exceed 4 27,000 . :�. County's uulij.;aLiosts. County shall wake tuose allocation payments to tile Voutruezor described in the "Payment Provisions" attached stereto which are i.tcorporaueu sterein uy referencee, sabject to all terms, conditioris, and assurances contained or incorporated ieere:ine u. ue:ueral Couait:luns and Assuranc:ese 'lids Agreement is subject to the "uehe:rai conditions anu eae: Assaraace:s" attached hereto, whicie are incorporaueu ,eerein uy reference. 't. Cushtractor's uulie:ativns. Contractor shall provide those services and carry out; gist: wur& as described in and in accordance with the: "Project .wort, ProCrwa" attached swruto, .Mete is incorporated herein uy reference, subject: to all taste tee'taj, cosu pions and assurances contaie►ed or incor- pora�e.i ue;relu. o. i'ru_. rills Al;reemesit implements in whole or in part tile: following desc:rlueu YrujecU, ttte application asui approval documents of Which are incorporauead zterein by reference: That First Year Project as described itt t ae•Cutawunity Ueveiopme:tt; block Proi ram Application dated April d, 1975 and approved uy stud oet Juste: 219 191ti; and as more particularly described in tite "Project work Program", attached hereto. 9. Signatures- These: signatures access; thep lest agreement hereto CJ 's'1{A e0A t, r2A tn;ut, ba ors vl Su;s ut•s 111C 2 g 1976 mem Chakedis, Mayor ,e'1�'�•• v. it. U:.SSUeJ, e;ouesty Clerk /t) e: to Contractor: (1) If a Uel, Ly lic al;ettcy, designateofficial n capacity ist public at;euc:y and Ae:cotwfleuy aepaz11aeslu attach a certified copy of the go•,rerninl; uody resolation author- 11 �y �. Ic11e1; exe.•cutlon of this agrce::.s -"U. i�tt#e: p ! A. pehdeus-` (l) If a corporation, de5iJ;natc L/ official capacity in busiaeou, r'or:et Appruvea: L uttsel execute acknowledi;;:►ent form and affix cur or az oa seal. lte00199 11AIcrofilrsned nth booted orda[ .:haM:n'C.I.r.F�:lf.•Jiwi:i:•'14i ..r• 'O PAl':M ka PRUVISI0.15 1. Pa w it dasis. County shall in no event pay to the Contractor a saw In excess of tate total amount specifiers in the Payment Limit of this agreement. Subject to the: Payment Limit, It is ts&e intent of t?ter parties hereto that tie total payment to Con- tractor for all su; vic s provided for County under this A(;reement shall ue oatly for costs that are allowable cost; (see Paragraph 3. uelow) and are actually Incurred in tiie performance of Contractor's oullj;at osis under this Al;reesaes&t. All payments made under this aj ree:me sat shall be from Fejeral fussds only. Jo i;eneral County funds snal.L ue expesided ander Luis Ag-reeae:nt. 2. Pa metal: Amoussts. Subject to later adjustments Its total payments In accordance wi to t m ve ow provisions for Lost Report asid Settlement, Audits, and Auait Exceptions, and subject to the Paymesit i.iisit of this Agreement, County will pay Contractor an amousat egaai to Contractor's allowable costs that are actually isscurred eats& mot&th, out subject to tine "Judget of Estimated Program Zxpenditures" contained in tine Froject Work Program. 3. sillouaulc: Costs. Contractor's allowable costs are only those: wisiess are: determined In accordance •rein:: s. All Fejeral rel;ulations, guidelines, bulletins, and circulars pursuant to 'Title I of tine flousissg and Community Develop- menu Act of 1374, including Title 24 of tine Code of Federal Regula- tions, Cisapte:r V, part 570, as published in the Federal Register, Volume: 39, do. e2O, Wednesday, Jovemuer 13, 1974, as may ise revised sod amessde u; and when& are incorporated herein by reference. b. Costs incurred in carrying out the project, whether caargea to the project on a direct or an Indirect Stasis, must be in conformance witia tie requireuents of Federal rlanagement Circular 74-4, "cost Principles Applicable to Grants and Contracts with State and s.ocal Goverimic:nts," except as modified in tsse HUD Rules and stebulatiosss referenced lit Item a. auove. +l. Ys3►.:jesst jemands. Contractor sisall submit written deu'tands monts&ly for payment in accordance with Paragraph 2. (Payment Ausounts) above. Said demands slsall be made on County Demand Form 0-15 and in tue manner wid form prescribed by County. Contractor shall submit said demands icor payment for services rendered no later than 60 days from the ead of test montu in whirs saia servicers are actually rets- dered. uputa approval of said payment demands by We ie:ad of tie Cuut&ty ,iepartme ar. for whica& Luis Agreement is made or nis designee, County will wake suus&tisly payments as ;specified in Paragraph 2. (eaywe:nt Awousaus) above. y. iti�-sst to Wits&isul.s. County has tine right to withnold pay- ment to tsse Contractor y County notifying Contractor in writing if (a) ts&e: Contractor nus failed to perform its duties under this agree- sent, or sass insufficiently documented same, or (b) rise contractor has itei lec ted, failed or refused to furnish information or to cooper- ate wits& any inspection, review or audit of its program, work or records, or (c) Contractor isas failed to sufficiently itemize or document its demands for payment. v. payne:s&t Aujustme:ssts. (a) If any funds are expended by the Cuutractor is, violaLiots ur any of cae terms and conditions or this r;oujay may truss:::: tseeerssary adjustments its payments to Contractor uss ac:cuusst or :sues unautoorized or illegal expenditure. :ao sura ac;;lots surreys ayCuussty st>zil e.ntitie Contractor to reduce salaries, wat;es, or supportive servicers for any participant or to expeaau less sur=:at,; sue effective perlcni of till$ AE;reement tnan thoue sums calie j for is: tua Project Work Program. Any suets reduction Its expenuiture:s sassy ate deemed sufficient cause for termination. Cors- traetur a:tall reirruurse Co:jssty fur anyallocates ::wnies which are e:xpetsded its violaLl,uts of Lnis Agreemesst or used for usaautlsorized oi• illegal expenditures. -1- 00200 7- Lust Aeport and ettlement. rto later tnan sixty (60) days folluwin6 tate termination of this Agreement, Contractor shall submit to County a cost report in tite form required by County, showing the allowaule costs that stave actually been incurred uy Contractor under this At;reewent.. If sa;u co:,L report uhotrt . that tfie allowable cu=; filar. nave actually uee:t incurred uy Contractor under tnis Agreet;rent, exceed Lice paylaenLS Lade uy Coanty pursaant to ParaCraph 2. (Payment Alauunt:s) auove, Count,., will remit any such exceaz; amount to Con- tractor, vas; slajQCL to ttte PaYme:tt Licht of acts Agreement. If saiu cost report sito:vS Laat Lite payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually oeen incurred by Contractor under this Agreement, Contractor shall remit any suca excess amount to County. site ColtLractor saa l provide _ . .:t;, with a Certification (prepare ti uy a i;ertifled Puvlic Accountant) of its Cost Deport required under bits Contract. Said Certification shall provide a full, true, attd aecuraLe aceountitig of the actual cost of zervices anuer iritis uoutract, including all applicable expenditures, revenues, and indirect cost allocations, and any other pertinent allocations waic:i are its connection wita Contractor's operations that are not a part of tui s Contract. d. AuuiL-s. Tne records of tate Contractor may be audited by tete County, State, or iJttiLed Slates government, in addition to any certifieu cost report or audit required by Paragraph T. (Cost Ae:porL and Settleblent). Any certified cost report or audit required uy Paragrapu 7. (Cost Report and Settlement) snail be: submitted to County uy Contractor within suet period of time as may be expressed uy applicaule State or Federal regulations, policies or contracts, out in no event later than ld months frora the termination date of this AC;reewent. If such audit(s) shot, that the payiaertts made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs char: have actually been incurred by Contractor under this Agreement, including any adjustments made pursuant to Paragraph 7. (Cost deport and SeLLlement) above, then Contractor agrees to pay to County .Jitain 30 stays of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred uy Contractor under this Agreement exceed the payments masse oy County pursuant to Paragraph 2. (Payment Amounts) auove, includint; ally adjustments made pursuant to Para*raph '7. (Cost Report and Settlement) auove, then County agrees to pay to Contractor any such excess amount, out subject to the Pajment Limit of this k reeuient. 9. Audit i:xeeptioaz. In addition to its obligations under Paragrap t 6. (Audits) auove, Contractor agrees to accept responsi- bility for receiving, replying to, and/or complying with any audit exceptions uy appropriate Count„ State or Federal audit agencies occurring as a result of its performance of this AZreerrent. Con- tractor also agrees to pay to tite County witida 30 days of demand by County the full amount; of the County's liability, if any, to the State a iu/ar Federal govertuaent resulting; from any audit exceptions, to sue extent such are: attributable to lChe Contractor's failure to perform properly any of its obligations under this Agreement. lit -2— 00201 ��a 1. Corapliatice with :.a::. Contraetor shall ue subject to and comply With allr'e;iera: , :itaz;e alai local laws and regulations applicable Lu public ageneles uitn respect to its performance aiere- unde:r, iizcluaint; vut riot i1mite;i to, Federal regulations, guide- lines, uaile'Lins, aria eirc.ular4 pursuant to Title I of the Housing and ConuuuiiiLy Jevelop:aerlt .ict of 1J74, including Title 24 of the Code of Feuerral Aegula ions, Caa,pLer V, Part 57Q, as published in mite Federal Aet;ister, Vol. 39, to. 22a, Heditesday, ,iovember 13, 1974, as taay ue revised aad amended; and which are incorporated uere:in by reference. Jocumentation of such compliance shall be inade available for review by tale Comity upon request. 2. Inspection. Contractor's performance, place of business and recorus pertai:iiait; to tuia Agreement are subject to monitoring, iazpectiota, review and audit by autnorized represetitatives of the Cvuiity, tale State of California, and tiie United States Government. J. iecorus. Lonvractor shall neep and i..uke available for iuspectioit by au :izori::eu representatives of tiie Courity, tiie State of California, anti tree United States Government, tore Contractor's ret;ular uusiness records pertaining to ti-as Agre:eraent and such auaitional ra:coruss as may be required by the County. 4. AeLention of Records. The Contractor and County agree to retain all docwaetits pertaining to this Agreement for three years from tiie date of submission of the Annual Performance Report, by tiie County to HJJ, except as follows: (a) Records that are vile subject of audit findings shall be reLaiiieu for three years after such findings have been resolved. (t,) Reeords for nonexpenuable property which was acquiree: wiLai Neue:ral trati4 fuads shall iue retained for three years of l er its f i:ial disposition. (c ) ifecords for any displaced person shall be retained for turee years after he teas received final payment. �. Termination. a. Failure to Perform. in tine event tine Contractor fails to perform properly ally of its obligations hereunder and such fail- ure of performance is not cured by the Contractor within thirty (30 days after receipt of written notice from the County, the County may in atidition to ail, otuer remedies, complete the Contractor's obliga- tions in any reasonable mantier it cliooses, take possession of any real or persoital property associated with the project, and construct, operate or maiaitain tue project as tiie County may deem necessary to fulfill requirezieaiis of ttie Federal Government. The Contractor agrees to reimburse: the County for any costs or expenses incurred by tiie County because of said failure to perform and also agrees to convey title to any real property acquired by Contractor with project funds should Coutity request succi title. b. Cessation of Funding. In the event ttiat Federal funding for Luis Agreement ceases, tills agreement is terrainated. c. Fai lur t� by I ne Contractor to perform properly any of its oulig,aLions under ::.ais ::greeme:tt may be cause for suspension of all outit;aLiuns of tiie: C;uu aty nereunue:r. v. zuLi_e a=gree: ew< . Tuis Ai;reement contairis all the teras azid conuitions agreed upon by tiie parties. except as expressly pro- viueu aterein ai,u in tale "l:Ji1?t:i3ri "ZJ: n:it{i.t..it..ili, tl.C.D.A. 1974" effective; Janaary 1!), lJ75 and. ar.endme:nts relaLiao thereto, if any, no otaer• unuerstaudings, oral or ot.aervrise, regaraing tiie subject inatter of this Agreement stiall be deemed to exist or to bind any of the parties aiereco. -1- 00202 �a I v MOM i 7. Further :i•a?ecificarlons for dperatizhg Procedure;,. Detailed specifications of operating procedures acid budgets required uy this Agreement, includiili; but not limited to monitoring, auditing, billing, or rei;ulatury changes, may be developed and set fortis in written "Informal Agreemeats" e nLere:d bet:zeeu rile Contractor and the County. Sucu 111iiforiial At;ree,:te ni s" wileii entered shall not ue t.-iudification i;u tllis AgVeet:ieIIL CXCept to tale extent that tiie'y further detail or clarify t113i: waicit is alre:aay required hereunder. Further, any "'laformai Agre:emeiW' entered taps slut enlarge in any manner the scope of this at;ree:iaeuL, including; any ;;ans of money to ue paid tiie Con- tractor as provided lierein. "Informal Agreements" may be approved for, and executed on uehalf of the Counts by the dead of the County Department for wiiicil telly Agreement is made or his designee. d. riudifical�ioaz and J,.LientLie its. a. caQae:ral Amenductits. Tais AGreement may be modified or amended uy a written document executed uy the Contractor and the Contra Costa Couiiuy zioard of Supervisors, subject to any required State or Federal (united States) approval. b. Ad:ainistrative Amendments. Subject to the Payment jAmit, only tile? Payment. Provisions and the Project Mork Program may be amended by a written administrative amendment executed by the Contractor and tie liead of the Count, Department for wihieii this Ai;reeiaeut is tt3da or zlis de;si ;llec, subject to any required State or Feueral (.inited ::states) approval, provided tiLat such administrative amenuments may not materially chani;e the Payment Provisions or the Project Work Program. J. Disputes. iaisa,-;reements between the County and Contractor conceruin- wile taeaning, requirements, or performance of this . Agree- ment shall be subject to final determination in uniting by the head of the County Departnent for whicu tail Ag-reement is made or This desiGnee or i:h accordance witti Lite applicable procedures (if arty) requireu uy the Federal Guvertime:tit. 10. i,a.s Guve:raing- At;re.•eme,•nt. This Agreement is made in Contra Costa CouaLy and seal_ ue governed and construed in accordance with the lams or tele State of California. 11. Conformance with Federal and State Rugulations. Should Federal or State regulations toucning upon this Agreement be adopted or revised during; tike term uereof, this Agreetrtetit is subject to raouificaLiun to assure: conformance with sued Federal or State requirements. 12. Jo Naiver b,: Coutht;;. Subject to tile disputes provision containeu Aierein, itispections or approvals, or stateaeuty by any officer, a6eilL or etaployee of the County indicating; the Contractor's perp"ormaut:e or any parL tnereof complies with the requirements of this Agreement, or acceptance of the waole or any part of said per- formance, or payments therefor, or any combination of tihese acts, shall neat relieve tile Contractor's obligation to fulfill this Agree- ment as prescribed; nor shall the County be thereby estopped from bring;iiig any action for damages or enforcement arising froth any failure to comply with any of the terms and conditions thereof. I 13. original Agreement.. 'file original copy of this Agreement j and of any idodification titereto is that copy filed with tike Clerk of the i3oaru of Supervisors of Contra Costa County. • Ili. Jl'a.�1 Sl:ht':11 enl:a Wish eement 61.11d:a tile neir:a, sueceoz;ors, assivtls ana _•ware;ent.aLives of Contractor. The Contractor, shall not i ass-16:1 Lzl y A'6- V%:- t!' ,, Or Lto:1_es due or to uecot;le due ihesreuthder, witilout L4ie prior consent. of .,.e t:atznts. s . La:ctrac ur "LaLuz. eais Agt•eement is uy and between two inuependent cuntrac::ars and Is not intended to and shall not ue co4istruell :.o create Lae re:a-�iona:hip of agent, servant, I employee, parLizersiilp, joint venture or association. i -z- 00203 1�"M- ML' .__-_ _ ........:: .;�..w i" ?moi"-`!��4:.,"•4?TS$?Fs.'sg'FP.. :„_-.:-;;nc e".w, E� t. it "9 I i 1 � a lu. Conflicts of Interest. Contractor agrees to furnish Lo trte County upon demarta a valid copy of tire most recently adopted bylaws of any Corporation and also a complete and accurate list of tite governing body (Hoard of Directors or Trustees) and to timely update said bylaws or true list of its goveriting body as changes in suer gOveru.rtacea occur, if Contractor is a corporation. Contractor promises and attests teat Lire Contractor and any members of its ;overnin:; uudy shall avoid any actual or potential conflicts of interest and wili establish safeguards pursuant to Paragraph 12 of tate attacaed "Assurances". . 17. %;onfiuentiality. Contractor agrees to comply and to rewire nis employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limitua toll tyre identity of recipients, their records, or services provided tiiem, and assures that: a. e*.il applications and records concernint; any individual made or kap;. by Contractor or an public officer or agency in con- nection witty tire administration of or relating to services provided under this Contract; will be confidential, and will not be open to examination for arra/ purpose not directly connected with the adrninis- tratio:a of sucu service;. u. rto person will publish or disclose or permit or cause co ve paulisiivd or dis�:loaed, any list of persons receiving services, except as way be required in tyre administration of sucu service. Contractor agrees to inform all employees, agents and partners of tare auove provisions, and that any person knowingly and intentionally disclosin t; sucri information other than as authorized by law may be guilty of a misdemeanor. 1J. Indemnification. r. Contractor hereby waives all claims and recourse aC;aiast Lire Uouarty including the right to contribution for loss or dannnat;e to persons or property arising from, growing out of or in any way connected zyi try or Lncident to this Agreement except claims arisint.; froza tiie concurrent or sole negligence of County, its officers, adeats and employees. b. The Contractor shall defend and indemnify the County anu its officers, agents and employees against and hold tare same free and narraless fron any and all claims, demands, damages, losses, costs, ami/or expenses of lia4ility due to, or arising out of, either in watole or in pari:, uireLiier directly or indirectly, the organization, development, construction, operation, or maintenance of the Project except for 11aullity arising, out of the concurrent or sole negligence of County, its officers, agents or employees. c. In Lite event County is named as co-defendant the Con- tractor sb all notify tare County of sucu fact and strall represent County irr tree legal action unless %;ourty undertakes to represent itself as co-defendant; in sucan legal action in which event County snail bear its own litigation costs, expenses, and attorney's fees. d. This condition spall not terminate on the date speci- fied in tate Agreement but shall remain in full force and effect. 19. lasurane . burin(; tire entire term of this AL;reemerat and any extension or mod i fication thereof, tine Contractor shall keep in effect a policy or policies of llauility insurance, includin6 coverage for owned and non-owned auturrouiles, ;rutty .limits of at least ;�250,000 for eacar person anal ;DDUU.000 for each accident or occurrence for all aianlna6es a:•izlliz; out of uJew_.'i, uo`.:ily injury, zickne3s or disease from any one a.cciuent or occurrence, a:td ;�Z00,u40 for all daziage; arising out of injury Lu or destruction of property for each accident or occurrence:. a;oL later Lzaan Lae effective date of oris Agreement , tine CorttracLor siza}i provide t;ie Count.- :rit.i satisfactory evidence of iarsurance iaacludlrn a provision :*r .int. ; clays written notice to t:ouraty uerore cancellation or material crrange, evidencing ttae above- specified coverage. '_'ne Contractor also shall provide the County -3- 00204 i with a Certificate of Insurance evidencing Workers Compensation Insurance coverage for its employees. Said policies shall constitute primary insurance, as to the County, the State and Federal governments, its officers, agents, and employees, so that any other policies held by them shall not contribute to any loss covered under said insurance. 20. iluLices. All notices provided for by tiiis Aj;reement shall be in writing anu way be: delivered by deposit in tiie united Stares mail, postage prepaid. .4oticeg; to the County ;,hall ue addressed to Contra Costa County Planning department, Pi} Box yyl, 651 Pine Street, Martinez, California 94553. Jotices to the Contractor shall be addressed to tue Contractor's address designated herein. The effective date of notice small be the date of deposit in the mails or of other delivery. 21. Available Copies. Copies of the County's Project documents (as specified in Paragrap i 6, Project, of this Agreement), and all pertinent federal statutes, regulationa, guidelines, bulletins, and circulars applicable to tuis Agreement, shall be available at all times for inspection by tyre Contractor during regular business hours at tyre Offices of tue Planning Department, iiartinez, California. 22. tetained Powers. All powers not explicitly vested in the Contractor remain iii tale County. 23. Proje eL Jeyelooiaerrt. a. if Lire Project includes construction, the construction plans and specif icatiotrs shall be reviewed and approved by the Contractor before construction is commenced. b. 'lire Contractor shall secure completion of the construc- tion work in accordance :sitar tare approved construction plans and specifications. c. If the Project includes acquisition of real property, the purchase price for such real property shall be determined from a County approved appraisal report prepared by a competent appraiser or tarrou6n proceedint;s In eminent domain. The appraisal report and qualifications of such appraiser shall be submitted for review and approval by tine CouaLy before initiation of the acquisition proce- dure. contractor agrees to furnish County preliminary title reports respecting such real property or such other evidence of title which is determined to be sufficient by County. Contractor agrees in negotiated purchases to correct prior to or at the close of escrow any defects of title which in the opinion of County might interfere with the operation of the Project. In condemnation actions such title defects must be eliminated by the final Judgment. H:+ri:isr -4- 00205 iiS��i�it/CsrS Tae Contractor, as recipient of first year funding under Title I of tite tiousilt- and Curz unity iievelopment Act of 1974, ausures and certifies that: 1. It will comply with the regulations, policies, guidelines and requirements of Federal �ianagement Gircuiars 74-4 and 74-7, as tuey relate to tike Uoulit3•'s Community Development Block Grant Frobram application, acceptance and use of Federal funds for ttlis federally assisted project. 2. It possesses legal authority to execute tite project. 3. Contractor, idetiLified as ":,pplicant" below, :rill comply witch: (a) Title VI. of the Civil Rights Act of 1964 (P.L. 88-352) and in accordance vita Title VI of teat Act, tto person in the United SLates shall, on Lne ground of race, color, or national origin, be excluded from participation In, ue denied tale benefits of, or be otiherwise subjected to discrimination udder any program or activity for waica the Applicant receives Federal :inaricial assistance and will il,►tneuiately* ta4e any Measures necessary to effectuate this agreement. If any real property or structure thereon is provided or Improved with tate aid of Federal financial assistance extet►ded to tike Applicant, this assurance shall obligate tike Applicant, or in the case of any transfer of such property, any transferee, for tike period tiuriut; which tale real property or structure is used for a purpose for wihicit toe Federal financial assistance is extended or for attotiher purpose involvini; the provision of similar services or belief Its. (bj Title VIII of the Civil Rigints Act of 2966 (P.1.. qu-2o4) , as amended, and ::ill administer all pros rwas and activities relating to auusini; and community development in a manner to affirma- tively further fair ilouslnL;. (c) Saction 109 of tike tiouzing and Community Development Act of 19'1411 and In conformance with all ret;uirenents imposed by or pursuant to tile Regulations of tile Department (24 CFH Part 570.601) issued pursuant to that Section; and in accordance with that Section, no person in tike United States shall, ort the ground of race, color, natioshal origin or sex, ce excludes from participation in, be denied the benefits of, or be subjected to discrimination under, any pro- gram or activity futided in waole or in part with the community development futlus. (d) Executive Urder 11063 on equal opportunity in housing. (e) Section 3 of tate Housitil; and Urban Oevelopmetit Act of 1966, as amended, requiring teat to the greatest exterlt feasible opportunities for training and employment be given lower income residents of the project area and contracts for work in connection witii tike project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of une project. *4. Prior to tile suijmission of the "Project Work Program", the followini; hiave ueeth complied wits: (a) Ci:.iz ells 1LIve t;ee.,l =)rovided with adequate Information cozleertt111t; vile a .a04i.L of funds availaule for the project, tike ratir;e of activities Leat may be under tarsen, and otuer important project rcquirewetht:s; (b) :'ILize.ns a:atie Dee h prravideih ars adequate opportunity to parLicipaLer tlhE: uc:ve:iop 3erar, O:' 4LtE' Fro and in the develop- ment of any revisions, chanes, or amendment*. -1- 00,206 —..... r,v.- .s'i n,'xi"*+?+TiY 4"! rA is F^'.ax ?B.n'+r.•y, ,.v. .,':..F;fpa. }y II 7. It will: (a) Provide fair and reasonable relocation payments and assistance in accordance with Sections 202, 203, and. 2U4 of the Uniform Relocation Assistance and ileal Property Acquisition Policies Act (P.L. JI-646) :and applicaule HUD regulations, to or for farailies, individuals, partnerships, corporations or associations displaced as a result of any acquisition of real property for an activity assisted under tine program; (b) Provide relocation assistance programs offering the services described in Section 207 of P.L. 91-646 to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable iiUD regulations; (c) Assure t:iat, within a reasonable time prior to dis- placement, decent, safe, and sanitary replacement dwellings will be availaule to suciz displaced families and individuals in accordance with Section 2U7(c)(3) of P.L. 91-646; (d) Inform affected persons of the benefits, policies, and procedures provided for ruder HUD regulations; and (e) Carry out the relocation process in such a manner as to proviue displaced persons with uniform and consistent services, and assure tnat replacement dousing will ue available in the :;arae range of clioice:s witia respect to ::ucii housing to all displaced persons regardless of race, color, religion, or riational origin. Q. It will: (a) In acquiring real property in connection with the community deve:lopzae:nt block grant program project, be guided to the extent permitted under State law, by the real property acquisition policies set out sneer Section 3v1 of the Uniforza relocation Assist- ance acid meal Property acquisition Policies Act and the provisions of Section 3U2 thereof; (u) Pay or reii:auurse property orners for necessary expenses as specified iii Sections 3U3 and 3U4 of the Act; and (c) Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations. 7. It will give hull and the Conotroller General tru•ough any autliorized represencavive access to and the right to examine all records, vnoks, papers, or documents related to the grant. 8. It will compiy r:it.h true provisions of the Hatch Act which lizait the: poli.::;cal activity of employees. 9. It will comply wit:i tare provisions of Executive Urder 1129o, re:latinZ Lo evaluation of flood hazards. lU. Its officer executing this Agreement (certify as to either (a) or (u) or to both): (a) Consents to assume the status of a responsible Federal ofi'i • a1 under the adational Ltivironaental Policy Act of 1969 insofar as tie provisions of such act apply* pursuant to this Part; and Q (ii) is auLioor•i.:ed and consents on behalf of the: Contractor to aCCe.•pt. L:.o- j uriadiction of etre Federal court:; for tiie purpose of enforce�zetiL of anis responsibilities as such an official. *11. `:'he Cozrauzilt;; Develou:aent z3lock Grant Program p.oject: (a) Gives ruximun feasible priority to activities which will be:iefit low - or noJerate - +..i .o:ae fa�:zilies or aid in the prevention or eii.:. :.at;on of alums or alight; -2- 00207 {o) Contains activities designed to meet other community development needs having a particular urgency which are specifically identified and descriued in the County's community development plan summary and community development program. 12. it will establish safeguards to prohibit employees frons usiII6 positions for a purpose that is or gives the appearance of be:inG motivated by a desire: for private gain for themselves or others, particuiarly triose vita whom they have family, business, or other ivies. 13. It will comply with all requirements imposed by HUL) con- certing special requirements of law, program requiremecits, and other administrative requirements approved in accordance with Federal Management Circular 74-7. (*Assurances 4 and 11 are applicable only if Contractor is a city. ) 00208 &EK:In -3- EXIT i is IT A E CONTRA CO.*-TA COUNTY COMMUNITY DEVELOP:iENT PROGRAM 1975-76 PROJECT WORK PROGRAM Project No(s) . 28 A. PROJECT DESCRIPTION 1. Increase Community Development Planning and Management capacity .by developing a comprehensive plan to deal specifically with the housing problems of low and moderate income persons and the elim- ination of blight in Pinole. Two coordinated studies will be undertaken simultaneously to develop this comprehensive plan. a. Development of a Housing; Planning Program to specifically deal with housing problems of low and moderate income persons. b. Development of a Redevelopment Program to eliminate blight . B. PROJECT TIME SCHCDULE Time Schedule on a month-by-month basis for the above Project indi- cating when major activity items are expected to be undertaken and completed. Work Item Starting► mate Completion Bate Housing Planning; Program: Data Gathering S Analysis November 1975 January 1976 Policy fi Goals Formation January 1976 February 1976 Draft Housing Program March 1976 April 1976 Final Housing Program May 197E June 1976 Redevelopment Program: Program Design November 1075 January 1476 Draft Report January 1976 February 1976 Final Implementation Report March 1976 May 1976 Comprehensive Housing and Redevelopment Plan: June 1976 C. PROJECT ADMINISTRATION Contractor should indicate who will he responsible for administcring; the Work Program. Community Development Department City of Pinole D. PERFORMANCE STA.3DARDS 1. Contractor should indicate, where applicable, what performance stand- ards will be applied In implementing the Work Program. a. City of Pinole Community Development Department staff will follow and implement the Housing; Planning Program as outlined within the project time schedule. b. A Professional services contract has been let with the consulting; firms of Rockrise Odermat `tountjoy and Amt. (RONA) and Keyser Marsten Associates (KNA) to develop a Redevelopment Program. City of Pinole Community Development Department staff will be respon- sible for the coordination of this project. 00209 e PROJEC C UORK PROGRAM E. PROGRAM HONITORISG 1. Contractor's staff will meet at least once Per quarter with appropriate County staff and Conmunity Development Adv.isory Council representatives where applicable to discuss progress of the Contractor toward achieving stated work program objec— tives and to assist Contractor's staff in solving; problems. •2. Contractor shall maintain and submit timely 11onthly and Quar— terly Progress Reports to the County Planning; Department. F. GENERAL OPERATIONS 1. Overtime Prohibition. Contractor shall not allow staff over— time wage rates under this Contract. G. BUDGET OF ESTI IATF.D PROGRAn EXPE:DIT11RES 1. Contractor shall provide services under this Contract in accor- dance with the following budget of allowable expenditures: LINE NO. PROGRAM A[TIVI'IY AMOUNT 1. ACQUISITION 01= REAL PROPERTY 2. PUBLIC WORKS. FACILITIES, SITE IMPROVEMEATS 3. CODE ENFORCLMEN I' d. CLEARG\NCE, DEMOLITION. REIABILITACION S. REHABILITATION LOANS AND GR:WrS G. SPECIAL PROJECTS FOR ELDERLY AND HIANDICAPPED. 7. PAYMENTS FOR LOSS OF RENTAL INCOME S. DISPOSITION OF REAL PROPERTY 9. PROVISION 01= PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL. SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS. 12. RELOCATION PA1'MEN'I'S AND ASSISTANCE 13. PLANNING AND NLXN1AGL%1E2�T DEVELOPMENT S27,000 TOTAL CONTRACT AMOUNT $17,000 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. S. The above budget is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed (� by County. 00210 CONTRA COSTA COW`TY CMD-W- ITY DEVELOPMENT PROGWt, 1975-1976 CONIXACTDR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: City of Pinole PAGE 1 OF 1 PROGRAM BUDGET: BUDGET PERIOD: 1. Communitv (Development, Planning d 4anagement Original Y Amendment No. a. Housing Planning Progran h. Redevelopment Program CONTRACT AMOUNT PROGRAM BUDGET ITE1`J CD FUNDS - Sr�l (b� OTHER FUNDS - $`) TOTAL (cil' 1. Community Development Plan- ning & Management a. Housing & Planning Program Incremental Staff time $11,1178 Clerical 1,027 Admin. & Supplies 3,025 130(1) 15,130 15,000 15,130 h. Redevelopment Program 12,000 124,058(2) 136,058 TOTAL $ 27,0110 (e) 124,188 $ 151,1.88 NOTES: (a) General categories expanded from Project Work Program (Exhibit A). Detailed items as applicable from RtC 74-4, of which some may require approval from HUD prior to release of funds. (b) Items that are eligible to be funded by Community Development Block Grant Funds (see 11UD Rules & Regulations). (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sura of (b) and (c; above including both Co=unity Development and non-Community Development funds. (e) Contract Payment Limit for CD project. (1) City of Pinole General Fund (2) Pinole Redevelopment Agency 00211 1 4'i In the Board of Supervisors of Contra Costa County, State of California December 23 • 19 Zi. In the Matter of Work Experience Training Project Agreement #20-052 with the State Employment Development Department To Provide Clerical Training in the Social Service Department for elieible WAIN Participants IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Work Experience Training Project Agreement #20-052 with the State Employment Development Department (State #76001577) to provide clerical training in the County Social Service Department for eligible Work Incentive (WIN) Program participants from October 6, 1975, to September 30, 1976, and as more particularly set forth in said Agreement. Passed by the Board on December 23, 1975 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 23rd day of December , 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Welfare Director State Employment Development BY ' Deputy Clerk ++ 24 I274 . 15-MDepartment Maxine M. Neufeld 00212 k~� UU�1,G i r x; F"M P "I,M- P n Agreement 110. 76001577 :M?{ r Ir'T.+Cg M11MG PROJECT AGFtr a#7 20 - 052 This agreement is Lade a:,A entered into on October 6 197 5 between the State of California, &p?loy-nent Development Department, hereinafter "the Department", , and the County of Contra Costa for its Social Service Department herein- after "SDonsor". This agreement provides for a VWX MIFEEIRM.CE TRAILING PROJECT authorized by Section 432(b) (2) of the Social Security Act (42 United States Code 632 (b) (2) and Division 2 (co=encir_g with Section 5000), of the California Unemployment Insurance Code. The parties hereby agree that: 1. The tem. of this a eement shall be—October-6, 1975, to September 30, 1976 2. The Department stall refer eligible WIN participants to the Sponsor for a Work B perience Training eject, hereinafter referred to as the "Project", pursuant to ::br?c EVerience Training Project specifications. The project specifications are not a part. of this agreement and the parties may amend or modify the speci- fications without amending or modifying the agreement. 3. The project sha?� not result in the displacement of the Sponsor's rt3gular employees. �:. The Sponsor sha 1 provide supervision, materials, space, equipment, and training necessary for the operation of the project. 5, The Department shall mace available to the Sponsor, %omen's Compensation cover- age for particira:_ts referred to the Sponsor pursuant to this Agreement and the Sponsor shay?, either through the coverage mde available by the Department, or otherwise, provide :1or1_i=en1s Compensation coverage for all participants. 6. The Sponsor shall provide participants with safety instructions and equipment necessary for reaso:.able protection against injury and damage. If the Sponsor provides special clothes or equipment to its regular employees, the Sponsor shall provide the same type of clothing or equiprent to the participants. The Sponsor's facilities and equipment used under this agreement shall comply with all applicable Federal, State and local health and safety lags. 7. Anti tools and/or ew'.m.'=ent the Departt=nt fur if rhes to the Sponsor pursuant to this agreement shaii re-ain the property of the United States Department of !abor and/or th.e renarzty--it. Upon the term!_^.atior. of the agreement, the Sponsor shall immediately ret=n to the Departrznt such tools and/or equipment. �. he Sponsor sh-11. .-.istain the confidentiality of am information regarding participants, which it obtains throup± application forms, interviews, tests, reports from p::b_lf- a"P cies or counse'_ors, or army other source. Without the ^armisslon of 4- e Depa.tom_^.t, the Sponsor s aL divulge such information only as necessary for ,re erfo:--ance or evaluation of this contract and then only Lo persons hw.-ir_g responsibilities under the contract. 9 ;he Department and the Sponsor shall Jointly establish a plan for review a:-A evaluation of the project. 1M,' 1001 Rev. 7 (5-74) Miaofilmed with Bard order 00213 y_ I � � STATE OF CALIFORNIA EMPLOYMENT DEVELOPMENT DEPARTMENT Agreement No. WORK EXPERIENCE AND TRAINING PROJECT 76001577 SPECIFICATIONS 2a ~ 052 1. Job Title and DOT Code: Clerk General Office 219.388 2. Name and Address of Sponsor___ Contra CostaCourty Welfare Department 320 — 13th St. Richmond, Calif. 320 — 13th St. 3. Training location: 4. No. of Participants: 2 S. Hours of Training: Varied 6. Length (time) of Project: 20 Wks 7.Starting Date of Project: 10-6-75 8. Purpose and Objectives of Project: To develop new skillst0ic To upgrade basic knowledge ® To teach job related skills training through ford instruction 9.Major areas of training and employment objectives: A. Prepare for work as a Clerk general office B. Job skills that will be taught Pbsting, filing, sorting, telephone techniques, typing as needed. 10.Activities and Conditions of Training: (Include supervisor's plan for training, special equipment to be used, and list any supplemental training). Learn process and procedure of Welfare Clerical procedures. 11.Standards for the project: A. Participant will have close supervision and training from Nona Hone - B. Necessary materials, space and equipment will be provided by the sponsor: (n Yes 0 No If no, explain: C. Sanitary and safety conditions at training site will conform to state and local codes. Yes 0 No If no, explain: D. Type of safety instruction to be provided: (Complete only if applicable) WIN 1001 A Rev. 3 (1-74) 00215 j 00215 WIN 1001 A Rev. 3 (1-74) TRW t— M.-W. FRF... I MMMM r a . • Agreement Pio. 76001577 &KIRK ME LPEU 3.Cg T711E-MG PROJECT AGR -ENT 2 - r • This agreement is rade and entered into on October 6 297 5between the State of California, Employment Development Department, hereinafter "the Department", and the Countv of Contra Costa for its Social Service Department herein- after "Sponsor". This agreement provides for a ManiE =':CL TRAMNG PROJECT authorized by Section 432(b) (2) of the Social Security Act (42 United States Code 632 (b) (2) and Division 2 (commencing with Section 5000), of the California Unerployment Insurance Code. The parties hereby agree that: 1. The tern of this aeement shall be October 6, 1975, to September 30, 1976 2. The Department shall refer eligible WIN participants to the Sponsor fora :Morn r }serience s - Project, hereinafter referred to as the "Project", pursuant to I:brk Experience Training Project specifications. The project specifications are not a part of this agreacent and the parties may amend or modify the speci- fications without amending or modiiYing the agreement. 3. The project shall not result in the 3.isplace=eat of the Sponsor's regular employees. !r. The Sponsor s a 1 pr o j ide supervision, ^atzrials, space, equipment, and training necessary for the operation of the project. 5. The Department s;,a33 rake available to the Sponsor, Compensation cover- age for particim.ts referred to the Sponsor pursuant to this Agreerent and the Sponsor shall, either through the coverage pie available by the Department, or otherwise, provide Itior men's Compensation coverage for alI participants. 6. The Sponsor shall provide participants with safety instructions and equipment necessary for reasonable protection against injury and damage. If the Sponsor provides special clothing or equipment to its reo:lar employees, the Sponsor shall provide thle same type of clothing or equipment to the participants. The Sponsor's facilities and equipment used ender this agreement shall comply kdth all. applicable Federal, State and local health and safety lags. 7. A"`• tools and/or er°:;cent the Department furnishes to the SF onsor pursuant to this agreement shall re-ain the property of the United States Department of labor and/or the re:.ariment. Upon the term`-nation of the a ree».ent, the Sponsor stall im-zediate2y return to the Depa:-tr4rt such tools and/or equipment. r, The Sponsor sra11. =intwin the confidentia—lity of any information rerardin; participants, which it obtains through application forms, interviews, tests, reports from pub-24z agencies or counselors, or any other source. ::ithout the ^ msn _era3divulge such information o*lyit the ? as necessary for she per±'os-.ince or evalt t;on of this contract and then only to persons 131•ira ras:o^sib�? Q S -2- 10. The Sponsor shall provide the Department with rstrth2,=- p:-o&ress reports, in- cluding the per ermnce, arA accurate—attendance record of participants. 11. T.ic Department has the —.:E-.ht to observe a.-id monitor all conditions and acti- vities of the project under this agreement and shall have reasonable access to, and the r_ t to inspect, the pr oJect wor'-_ site. 12. T,iis ar^�eesent is subject to ':'itle VI of the Civil Rights Act of 2964 and the rer-u"I tions issLpd under that Title and any service, financial aid, or other benefits to be provided under this agreement shall be prc-iided without dis- crimination because of race, sex, color or ratioral origin. . The Sponsor shall s,;L,=it such reports and records as the Department 3wy require to insure coa- 1:lisnce with this pa.^agrapb. 13. Tais agreement shall be amended cn3y by written agreement of both parties. 24. Tais ,ag'r eerent may be by either jvxty, upon written notification :.an (10) days prior to tenination. 3-:: :. ttLL3.1, ala-R 0 this aZreement has been executed in duplicate, by aad cii :)e:ialf of parties s-e:eto, the day inn: the year first above written. ;rz;14- a , :x:1:.:;5."•.c DZ.JawFF:M.T EL .rIatLIr3 �23 Albert Brown Chairman, Board of Supervisors County of Contra Costa Hanaeer i3Lie Ir tie 651 Pine St., Martinez, CA 217 - 10th St., Richmond, CA Ad---':,e S S ?iesd ::fi:a Address For County Agency: Social Service Department 320 - 13th St. , Richmond, CA 233-7060 Ext. 3716 (Attn: lona Ho-.e) 237-5500 Public Agency j, r. ', � "�'�+i:D 1'-.'Le c _,'is :.a:.=:r'. si �ARTHUR o+ ty. W- __ WALENTA.JR 00214 IR _ . - STATF Of CALIFORNIA EMPLOYMENT DEVELOPMENT DEPARTMENT A reement No, WORK EXPERIENCE AND TRAINING PROJECT 76001577 SPECIFICATIONS 20 - 052 1. Job Title and DOT Code: Clerk General Office 219-388 651 Pine St., Martinez, CA 217 - 10th St., Richmond CA Ad---'ress Address For County Agency: Social Service Department 320 - 13th St. , Richmond, CA 233-7060 Eat. 3716 (Attn: Rona Ho-..;e) 237-5500 Public Agency �l �j ��J1 1„\I t� Cl i.'�.Ic��r�43� r{V� „rsuT••CQim�'wYU^'.iil W, !nLE A.im 00214 w. �., . ,.mac,. �-w.�ti.k • r.•."�ti� . .. _.... . . _,_ .. ....,. ..... �:. . ... .... . ... .. .F ,,.... STATE Of CALIFORNIA EMPLOYMENT DEVELOPMENT DEPARTMENT Ag reenent No. WORK EXPERIENCE AND TRAINING PROJECT 76Cb1 ee SPECIFICATIONS 20 - 05 .2 1. Job Title and DOT Code: Clerk General Office 219.388 2. Name and Address of Sponsor:_ Contra CostaCouaty Welfare Department 320 - 13th St. Rich=ond, Calif. 3. Training Location: 320 - 13th St. 4. No. of Participants: 2 5. Hours of Training: Varied 6. Length(time) of Project: 20 Ulks 7.Storting Dote of Project: 104-75 8. Purpose and Objectives of Project: ® To develop new skills To upgrade basic knowledge To teach job related skills training through formal instruction 9.Major areas of training and employment objectives: A. Prepare for work as a Cleric general office ' B.Job skills that will.be taught Posting, filing, sorting, telephone techniques, typing as needed. 10. Activities and Conditions of Training: (Include supervisor's plan for training, special equipment to be used, and list any supplemental training). Learn process and procedure of Welfare Clerical procedures. 11. Standards for the project: A. Participant will have close supervision and training from Nona Howe B. Necessary materials, space and equipment will be provided by the sponsor: Yes ONO If no, explain: C. Sanitary and safety conditions at training site wi!I conform to state and local codes. Yes Q No If no, explain: D. Type of safety instruction to be provided: (Complete only if applicable) WIN 1001 A Rev. 3 (1-74) 0021.5 WIN 1001 A Rev. 3 (1-74) 0020 I 97 r. In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 In the Matter of Contract #20-026-1 with the 1.W.C.A. of Contra Costa County to Provide Child Day Care Services for AFDC Recipients Enrolled in WIN Training Programs IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract i20-026-1 with the Young Women's Christian Association of Contra Costa County for the provision of day care services from July 1, 1975, through June 30, 1976, for the children of AFDC recipients enrolled in Work Incentive (WIN) Training Programs, under Titles IV-C and XX of the Federal Social Security Act, with a Contract Payment Limit of $8,500 and under terms and conditions as more particularly set forth in said Contract. Passed by the Board on December 23, 1975 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator axed this 23rd day of December , 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Welfare Director Contractor By eputy Clerk H 24 12M - 15-M Maicine M. Neufeld 00216 y Contra Costa County Standard Torn STANDARD CONTRACT (Purchase of Services) I. Contract Identification. Humber 2 0 — y 2 6 — Department: Social Service Subject: Day care services for children of AFDC recipients enrolled in WIN training programs (Title IV-C) 2. Parties. The County of Contra Costa California (County), for its Department na=ed above, and the following named Contractor mutually agree and promise as follows: Contractor: YOUNG WOX;W S CHRISTIAN ASSOCIATION OF CONTRA COSTA COUNTY Capacity: California non-profit corporation Address: 3230 Macdonald Avenue, Richmond, California 94804 3. Term. The effective date of this Contract is July 1, 1975 and it terminates June 30, 1976, unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shad =ot exceed 8,50U- 5. County's Obligations. County shall make to the Contractor those payments descr?;ed in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. 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. 7. Contractor's Obligations. Contractor shall provide those services and carry ou= that work described in the Service Pian attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 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: Contra Costa County Title RX - Proposed County Comprehensive Annual Se--ices Program Plan, October 1, 1975 - June 30, 1976, and any revisions or modifications c'=reto. 9. Legal Authority. This Contract is entered into under and subject to the follow g legal authorities: California Government Code Section 53703; Title IV-A, IV-C, nue XX of the Federal Social Security Act, as amended (P.L. 96-647); and the Code of Federal Regulations, Title 45, Chapter II, Parts 220 and 228. 10. Si .Ztures. These signatures attest the parties' agreement hereto: ` COU14TY OF Oh i RA COSTA, CALIFOPIZIA CONTRACTOR B By a ir&n, _oa o_ uper o 197-3 N. Bogge% S � Attest: J. R. Olsson, County Clerk tuesignate official capacity in business and affix corporation seal) Byr*&Ae State of California ) ss. Deputy County of Contra Costa ) ACKNO'dLEDGEMENT (CC 1130.1) Recommended by Department The person signing above for Con:ra_tor known to ase in those individual and business capacities, personally a=._ared By before ase today and acknowledged =-_� he/ Designee they signed it and that the corpc.a-°on or nartnershin named above exec+_.: the within instru=ent pursuant to its =r_aws Form Approved: County Counsel or a resolution of its board of d ^sctors. Dated: lb . 11175 By B —' 6/. Deputy Microfilmed with board order Depu �o ;art (A-461^ ?r" 5175) r rr. Contra Costa County Standard Foy P:':YN.=.�.T PROVISIONS (Cost Basis Contracts) i� Number 2 0 — 0 2 6 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amoe:nt specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total paymen_ to Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit F�%ceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only.] L ] a. $ monthly, or E X] b. $1.14 b $1.35 per unit, as defined in the Service Plan, or [ ] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program. Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable casts are only those which are determined in accordance with: [Check one alternative only.] . ~ L$] a. General Services Administration Federal Management Circular VHC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attacrmenzs A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or E ] b. Such State regulatiors and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for dete=—;-*ng allowable or non-alfa able costs. 4. Payment Demands. Contractor shall submit written demands monthly for aa,=ent in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be =a"-'a on County Demand Foran 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 =rom the end of the month in which said services are actually rendered. Upon approval :.T said payment demands by the head of the County Department for which this Contras_ _s :rade or his designee, County will make monthly payments as specified in Paragraph: 2. (Payment Amounts) above. Initials: Ile Contractor County (A-4613 101 6/75) -1- UVAwl Contra Costa County Standar= -7;--= PA':..WONT P.ROVFSMOIS (Cost Basis Contracts) C� Humber 2 0 — 0 2 600 5. Right to Withhold. County has the right to withhold payment to the when, in the opinion of the County expressed in writing to the Contractor, (a) _a= Contractor's performance, in Whole or in part, either has not been carried out o insufficiently documented, (b) the Contractor has neglected, failed or refused cc 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. 6. Cost Report and Settlement. No later than sixty (60) days following .a_ termination of this Contract, Contractor shall submit to County a cost report in -a e form required by County, showing the allowable costs that have actually been inc=gid by Contractor under this Contract. If said cost report shows that the allowable =-.sts that have actually been incurred by Contractor under this Contract exceed the _pi=e=s made by County pursuant to Paragraph 2. (Payment Amounts) above, County will re:=_ =eav such excess amount to Contractor, but subject to the Payment Limit of this Con`a-. If said cost report shows that the payments made by County pursuant to Paragraph =. (Payment Amounts) above exceed the allowable costs that have actually been incl.-^^ by Contractor under this Contract, Contractor shall remit any such excess amort County. 7. Audits. The records of the Contractor may be audited by the County, S.._., or United States government, in addition to any certified cost report or audit re--;- by the Service Plan. Any certified cost report or audit required by the Service = � shall be submitted to County by Contractor within such period of time as may be r.cressed by applicable State or Federal regulations, policies or contracts, but in no even_ Fater than 18 months from the termination date of this Contract. If such audit(s) show ^.st the payments made by County pursuant to Paragraph 2. (Payment Amounts) above allowable costs that have actually been incurred by Contractor under this Contra. --, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settle=e==) above, then Contractor agrees to pay to County within 30 days of demand by Couaz e=j_ such excess amount. If such audit(s) show that the allowable costs that have acs.=��� been incurred by Contractor under this Contract exceed the payments made by Co.=`_ pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments mane suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to to Contractor any such excess amount, but subject to the Payment Limit of this Co= z_. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. ( uiLTS) above, Contractor agrees to accept responsibility for receiving, replying to, complying with any audit exceptions by appropriate County, State or Federal atm'_ agencies occurring as a result of its performance of this Contract. Contractor a:so agrees to pay to the County within 30 days of demand by County the full amount a: tae County's liability, if any, to the State and/or Federal government resulting f--c-- any audit exceptions, to the extent such are attributable to the Contractor's fail-re .o perform properly any of its obligations under this Contract. Initials: Contractor Cour 1 -___. 00219 (A-4618 REV 6/75) -2- T Contra Costa County Standard Fors GENERAL CONDITIONS (Pumhase of Services) i Humber 2 0— 0 2 6 — 1 1. Compliance with Law. Contractor shall be subject to and comply with all Fe_e^al, i 00219 (A-4618 REV 6/75) '2' Contra Costa County Standard Forn GEHERAL CONDITIO`FS (Purchase of Services) !lumber 011 - 026 - 1 r✓ 1. Compliance with Law. Contractor shall be subject to and comply with all Fe:eral, State and local laws and regulations applicable with respect to its performance here-=der, including but not limited to, licensing, employment and purchasing practices; and wages, hours and candi;.ions of employment. 2. Inspection. Contractor's performance, place of business and records perta:::Lcg to this Contract are subject to monitoring, inspection, review and audit by author-= representatives of the County, the State of California, and the United States Goverr=ezt. 3. Records. Contractor shall keep and wake available for inspection by author:.ed representatives of the County, the State of California, and the United States Gover—rent, the Contractor's regular business records pertaining to this Contract and such add:_minas records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all doc=ec_s pertaining to this Contract for three years from the date of submission of Contractcr's final payment demand or final Cost Report (whichever is later) under this Contract, r:d 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 available these records to authorized represente:Lves of the County, the State of California, and the United States Government. S. Termination. a. Written Notice. This Contract may be terminated by either party, at theme sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, ray 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 S.a. above, in the eve=: that Federal, State, or other non-County funding for this Contract ceases, this Cont-act is terminated. 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 o: operating procedures and budgets required by this Contract, including but not limiter 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 when entered shall not be amendments to this Contract excep= to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scC-.e of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved for and executed on behalf of the head c= 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 wr:---n document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the ?a•n3n_ Provisions and the Service Plan may be amended by a written administrative amendme-- executed by the Contractor and the County Administrator or his designee, subject to aiy required State or Federal (United States) approval, provided that such administrative amendments may not materially charge the Payment Provisions or the Service Plan. Initials: ,,,1 � Contractor County DeDr- (A-461_6 PS y 5/75) 00220 .,...... ___]EN - Contra Cresta County Standard Four GC-K REiL CONDITIONS (Purchase of Services) Number 2 0 — 0 6 ' f 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 Contrac7 is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Law Governing Contract. This Contract is trade in Contra Costa County and sh.all be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereo=, this Contract is subject to amendment to assure conformance with such Federal or Sta_e 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 employe= 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 shal? the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terns and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modificat!-on or amendment thereto is that copy filed with the Clerk of the Board of Supervisors o= Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontrac-s for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the Cory. 15. Independent Contractor Status. This Contract is by and between two indepenEent contractors and is not intended to and shall not be construed to create the relation-s'-hip ip of agent, servant, employee, partnership, joint venture or association. 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a eom-pleeze and accurate list of the governing body (Board of Directors or Trustees) and to update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17, Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting con`°_3n- tiality, including but not limited to, the identity of recipients, their records, o: services provided thea, 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 relating to services provided under this Contract will be confidential, and will no= :,e open to examination for any purpose not directly connected with the administration C-.:- such =such service. b. 2:o person will publish or disclose or permit or cause to be published _r disclosed, any list of persons receiving services, except as may be required in the adninistration o: such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentional-'y disclosing such information other than as authorized by law may be guilty of a misdemeanor. Initials: Contractor County Dept. - OU221 (A-4616 REV 5/75) -2- ,j" �i Contra Costa County Standard ►orn GENERAL CONDITIONS (Purchase of Services) /� �j Number0 0 — 0 2 — 1 18. 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. 19. Indemnification. The Contractor shall defend, save harmless and indemnify _e 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, -fit consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting fres the negligence of the Contractor, its agents or employees. 20. Insurance. During the entire term of this Contract and any extension or modificationnthereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Spec--'--' Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrese for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction o= property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employes. c. Additional Provisions. Not later than the effective date of this Cont^=ct, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must 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 Cour.-7, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. 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 Administration Unit, Plinth Floor, 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. 22. Primacy of General Conditions. Except for Special Conditions which express-'-i supersede General Conditions, the Special Conditions (if any) and Service Plan do nc. limit any term of the General Conditions. Initials: Contractor County Der. (A-x+616 . "V 5/75) • 00222 RL -g- n� SERVICE PLAN Number 20 - 026 - 1 1. Service. 114MA OF COXIM COSTA COUNTY (hereinafter referred to as "Contractor") shall provide County with certain child day care services, defined as the direct care, protection, and supervision of an eligible child outside the child's own home in a State licensed or approved day care facility, for some portion of a da:-. but less than 18 hours, including up to 5 days excused absence each month, for the period of the parent's enrollment in a WIN (Work Incentive) training program. Contractor's day care program shall include the following services for each child: a. Obtaining dental and medical evaluations upon entering day care and at regular intervals; b. Assistance in arranging medical and dental care and treatment; c. Evaluation of nutritional, health, growth, and developmental needs; d. Continuing assessment of social and psychological adjustment; e. Heals prepared with nutritional consultation; f. Educational development activities; and g. Referral to appropriate community agencies providing needed services, 2. Specifications. Contractor shall provide day care services under this Contrac. for up to 10 children at any one time who are between 1 and 14 years of age, `isa days a week from 7:00 a.m. to 6:00 p.m. at its day care center facilities located as follows: a. Richmond Extended Day Care Center 3230 Macdonald Avenue, Richmond. b. West Pittsburg Child Development Center 3105 Willow Pass Road, Pittsburg. 3. Staffing. Contractor shall employ staff to provide services hereunder as fol?-49: NUMBER POSITION JOB DESCRIPTION 2 Director Responsible for overall Day Care Center operations az-L ` directing staff in providing care for children in a manner that contributes to their growth and developx=t_ 2 Head Teacher Responsible for all scheduling of programs, superois-n of all teachers, staff training, and checking lesson plans. Supervised by Director. 6 Class Room Teachers Responsible for the planning and conducting of the datly program of child care. Supervised by Head Teacher, 2 Secretary Handles all clerical work. 2 Cook Requests food and supplies. Prepares food. 2 Community Aide Responsible for disseminating information in the community about the Day Care Center as well as encouraging community support. In addition, work., with parents on an individual basis on special proiec=s, as attendance, etc. 1 burse Arranges for health services to enrollees, as dental screening. Establishes procedures for administering necessary medicines. Supervises health controls. Relates to parents on health matters. 12 Teacher Aide Assists the teacher in the classroom. Supervised b: teacher. 1 Van Driver Transports children from school to Day Care Center. The above staffing description includes all positions, both full and part-time, for day care center facilities identified above. Each staff person works under this CocM-1ct approximately 6.2% of total time. Initials: C Contractor OC Ont Aepc_ -1- t i SERVICE PUN Number 4. Regulations and Standards. Pursuant to Paragraph 9. (Legal Authority) of this Contract, Contractor agrees to operate and =aintain a professionally supervised da} care progra= for children providing services in accordance with all applicable County, State, and Federal regulations and standards, as may be revised or amended, including, but not limited to: a. The Federal Interagency Day Care Requirements, pursuant to Section 522(d) of the Economic Opportunity Act, as approved by the U. S. Department or Health, Education, and Welfare, U. S. Office of Economic Opportunity, and U. S. Department of Labor; b. California Administrative Code, Title 2, Division 2, Chapter 4; c. California Education Code Sections 16701 and 16705; and d. California's Comprehensive Annual Services Program Plan, Title XX, October 1, 1975 - June 30, 1976, with respect to Child Care Services. 5. Eligibility. Contractor shall provide services under this Contract only for children who meet all of the following eligibility requirements: a. are certified as eligible for such services by the County's Social Service Department; b. Are current recipients of Aid to Families With Dependent Children (AFDC); and c. Have parents enrolled and participating in a WIN (Work Incentive) training program. Children v:ho do not have a parent enrolled in a WIN training program are ineligible for services under this Contract. County will provide Contractor with written certification verifying the eligibility of each child for services hereunder. 6. Attendance Reports. Contractor shall provide County with a monthly attendance report, showing the daily attendance, including excused and unexcused absences, of each child served under this Contract. 7. Grievance Procedure. Contractor shall advise persons receiving services under this Contract who are dissatisfied with any action taken by Contractor of their right to present grievances with respect to the provision of services hereunder and Contractor shall develop a fair hearing system whereby such persons may present grievances. 8. Program and Budget. Contractor acknowledges and certifies that its overall day care program is operated in part under an agreement with the California State Department of Education (pursuant to Titles IV-A and M of the Federal Social Security Act) and that the day care services provided to children under the within Contract (pursuant to Title IV-C of the Federal Social Security Act) shall in no way differ from the day care services provided to children under the aforesaid agreement with the State Department of Education. Contractor agrees to notify County should said agreeaeat with the State Department of Education cease to be effective during FY 1975-76. County understands that the services provided under the within Contract are only a small fraction of Contractor's overall day care program. Contractor certifies and attests that its overall 12-month day care program for FY 1975-76 is funded as follows: Total Budget Total % of Reimbursement Hours Total County WIN Contract (v",420-026-1) $ 8,500 7,456 6.2 State Dept. of Educ. Agreement 127,814 112,117 93.8 TOTAL $136,314 119,573 100% Contractor shall operate said program in accordance with the "Fiscal Year 1975-76 Day Care Budget and WIN Child dour Budget," Exhibit A, attached hereto, which is incorporated herein by reference. 9. Unit Payment Rates. In accordance with Paragraph 2. (Payment Amounts), page 1. of the Pavnt: nt Provisions, one unit for payment purposes shall be defined as the pro- vision of day care services as specified herein for ore eligible child for at least one full hour during a calendar day and shall be paid at the rate of $1.14 per hour zer child for children two years of age or older and $1.35 per hour per child for children under two years of age, subject to later adjustment to the actual allowable cost of said services in accordance with Paragraph 3. (Allowable Costs), page 1, and Paragra?a o. (Cost Report and Settlement), page 2, of the Payment Provisions and with Paragraph 10. (Unit Rate Payment Limit), pave 3, of this Service Plan. Initials: C2, V ` _ _ Contractor Coµp��.fr�. . -2- U • --.—.._.,,_._. _. __ ...__, .s.y�...�.'�..:-•-r^sae=: :,,,.- . :;: SERt'tCE PLANK : ber20 - 026 - 1 10. Unit Mate Pavment Limit. County's total payment to Contractor under this Contract, pursuant to Paragraph 6. (Cost Report and Settlement) and Paragraph 7. (Audits) , page 2, of the Payment Provisions, shall in no event exceed the fixed unit payment rates specified above or the allowable costs that ha•.e actually been incurred, whichever is less. 11. Audit. Contractor shall provide County with a copy of its regular annual audit which it provides to the State Department of Education in connection with the aforesaid agreement with the State Department of Education; said audit shall verify Contractor's cost report submitted under Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions. 12. Conformitv with Federal Cost Regulations. In accordance with and subject to Paragraph 3. (Allowable Costs), page 1, of the Payment Provisions, Contractor's allowable costs shall be determined in accordance with "OASC-5, A Guide For Pion-Profit Institutions--Cost Principles and Procedures for Establishing Indirect Cost Rates for Grants and Contracts with the Department of Health, Education, and Welfare," a doc=e;t issued by the U. S. Department of Health, Education, and Welfare for use in implementg the U. S. Office of Hanagement and Budget Circular leo. A-87 (which is superseded by the General Services administration Federal Hanagement Circular FMC 74-4). 13. Source of Funds. This Contract is funded under Title IV-C of the Social Security Act by a combination of County money (3.252), State money (6.75%), and federal social services funds (90X) allocated to the County by the State of California. The County provides a local matching share for contract costs and receives reimbursement for the state and federal shares from the State as follows: County matching funds (3.252) $ 276 State funds (6.752) 574 Federal funds (90X) 71650 Total (Payment Limit) $8,500 County guarantees that the County share of funding for this Contract does not consist of Federal funds. 14. Preference in Training and Employment. Contractor shall give preference to the training and employment of public assistance recipients, when appropriate and required by applicable State or Federal laws or regulations. 15. To Implication of Contract Renewal. Contractor understands and agrees that there is no representation or implication whatsoever that this Contract shall be renewed; i.e., that the services provided by Contractor under this Contract will be purchased by County under a new contract or other such agreement following termination of the within Contract. Initials: Contractor Coun y Dept. -3- 0225 Fxhibit A . no'M OF C(Xrl PA COSTA 3230 P.3cdar�,.� rve. - 026 - 1 Ca i f. 9=.M; Number.4P 0 FISCAL 1.a.At 1975-76 D jv Com,.a BUD=-,L ArFD i!1£I C:-FZLO H4€i3 BUDGET 75-76 BUDGET CERT rI"1C.NTE) SAL_AM S 1000 1100 Teachers Salaries $ 30,473.00 1300 Supervisors Sal--ries 14,423.QO 1600 paysical and Nenta? Health Salaries 3,072.00 1800 Others and Administrative Personnel 2.500.00 Total 1000 Category 50,46$•00 2100 Instructional Aides 36,437-00 2300 Clerical d: office Personnel 10,755.00 2500 Food Service Personnel -0- 2600 Transportation Personnel 3,900-00 2900 Other Classified Sam 4,275.00 Total MOD Catggory 551,3&7.Q0 EMOYEES 3000 3300 FICA and Health Insuzrance 53,498-00 3510 UaeR oyment Ins. Instructional Aides 757•Q0 3320 Unegloymeat Ins. All other EQployees 1,862.00 3600 Workman*s COMpensation 2,755-00 3900 Other Benefits 1,560.00 Total 3000 Category 12,432.00 BOOKS, SUPPLIES AND EQUIPMEINBEE�4C1T 1;000 1200 Other Books 463.00 4300 instructional Supplies 11500-00 1500 Other Supplies 1,525-00 1710 Food 3,759.00 4790 Other Food Expense 1,300.00 Total 4000 Category 8,547.00 CONTH.4CM SMICES AM OTHM OPMATMUG EXPR15ES 5000 5100 Contracts for Personal Service 100.00 5200 Travel, Conference and Other 1,300.00 5120 Liability Insurance 655.00 5300 Utilities and Housekeeping Service 71730.00 5700 Legal, Election and Audit lyse 315.00 Total 5000 Category 10,100.00 640 Equipment � 400.00 Total 6000 Category 40O.0O Grand Total $136,314-.00 Total Contracted Hours 219,573 firs. Cost Per Child Hour $1.24 Initials: 6(9 Contractor Caen y Dept. < i'\.•;� _ 's+'l4'i. � 3' :. :S.s''Kr�ws. �'" ,,r..�yay .> _i-F h -y:..♦ �7dFF t ..�yr''` h�'`�_r ""_a..p�� + ^• }ate' r,-^.�s'Iti. s.. ,� i..�.`ai r r I •'• ? _ _ 77 .. e c. In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 In the Moller of Authorizing Execution of Agreement for Use of State Military Facilities It is by the Board ordered that the Chairman is authorized to execute, on behalf of the County, Agreements with the State for use of the following Military Facility for WIC clinics by the Health Department„ at a total cost not to exceed $216.00, on dates indicated on license. Concord State Armory - 2925 Willow Pass Road Concord, Ca. Passed by the Board on December 23, 1975. I herby ,certify tlwt the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date akwesoid. Witness my hand and the Seal of tlee Board of cc: County Health Officer Supervhors Director, H.R.A. affixed "23rd day of December 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Administrator ' r" �'' Deputy Clerk Contractor - c/o Health � (P)Department Maxine M. Ne 1d H 24 8"s IOM 00227 License Na. LICENSE TO USE STATE MILITARY FACILITY THIS AGREEMENT, made and entered into thK 15th ,t,,,.of December 75 between the ormory board of the State Military Facility located at —'--'--'�' Z4_,by and 570th Xilitary Police Company 2925 :rill.ox Pass -toad Concord, California 9.4520 California µddnas) (Ght acting on behalf of the Commanding General State Military Forces pursuant to Sections 431 and 432 Military and Veterans Code, State of California, hereinafter called the BOARD, and ` Health Department, Contra Costa County 1111 Ward Street Martinez, CA 91,553 415-372-2507 (Noma..d daai...of Lawn") - hereinafter called the LICENSEE: WITNESSETH That the BOARD in consideration of the payment in odvance by the licensee of the TOTAL LICENSE FEE shown below, hereby authorizes and permits the LICENSEE to use the hereinafter described area of said facility during the times and for the purposes specified. A. Dates and times of use: I--Tan762 1OFeb76, 9V"-ar763 13Apar76, lVayr76, 8Jua76, root 69MWS •• -s 13Ju176, 10auk76, 143eo76, 12Cct76, 911ov76, 14Dec76 Each Day. B. Purposes Con detoil): To Provide W.I.C. Clinic for women and Children in need. C. Facility area to be used; Drill Ploor and Hest Rooms. D. Basic rental rote: s 3.00 x 6 Hours 18.00 tse.,a (Nu.raer) (fieun,0107%be.) E. Additional space charge: X X SM per 4 hr.pd. 4 $tA (sq.fr.) {Nwn) F Personnel chargm x$ 4 NA Mier No Holt$ CwftdLan t"••fr s"04 G. Fee per use: ,S 3B.00 H. TOTAL LICENSE FEE: $ 18• x 22 $ 216.00 (row For Uar) (guru.r of Us") The provisions on the reverse side hereof constitute a part of this agreement. Cashier's check or money order made payable to the Witary Department, State of California, will be attached to license. IN WITNESS WN v�eh-em-unto set their hands the day and year first above written. Bosgen JM J. YCnT:? ?I.T : CAL ARMont-.a Costa Hem imt Deparent " 3 13 By said Arms„lom 1111 :lard Street II�'t:Lnez, CA 9455"3 Approved: 00240(A,&*"of tK'MtM) Chair=n: Hoard of Supervisors )Wlcropam L�+�f grid order $Ao" •t CAL NG fare,220-34(Ort.133 It Is Mutually Agreed as Follows: 1. That the LICENSEE shall comply with all applicable statutes, laws, ordinances and rules and regulations adopted by the Federal, State or any City, City and County, County or other body politic and which pertains to the said use of'said premises or any provisions of the License. 2. That the LICENSEE shall not drive any nails, tacks, pins, or other objects into the floor, walls, ceilings, partitions, windows, woodwork, or other part of said premises, nor change in any manner or move any fixture on said premises, or make any alterations or changes in said premises without the written consent of the BOARD. 3. That upon expiration of this license LICENSEE will surrender to the BOARD the premises with its appurtenances and fixtures in good order, condition, and repair, reasonable use and wear thereof and Acts of God excepted. 4. That this agreement shall not be assigned or sublet, in whole or in part, without the written consent of the BOARD. 5. That the rate per hour used to compute personnel charges is that presently earned by currently employed personnel.Any change in personnel or civil service salary will result in a correspond- ing change in amount paid by LICENSEE Changes resulting in difference of less than $1.00 will be waived. o. That upon completion of the use of said premises, the LICENSEE shall promptly remove all decorations, displays, and equipment used on the premises by the LICENSEE. 7. That the LICENSEE shall comply with such reasonable rules and regulations as may be prescribed by the BOARD, COMMANDING GENERAL OF THE STATE MILITARY FORCES and the STATE OF CALIFORNIA for the use and occupation of State Facilities. 8. That the BOARD shall supply normal utilities for the use of said premises. 9. That the LICENSEE shall not suffer or permit any intoxicating beverage to be sold, offered for sale,exposed for sale,stored, given away or otherwise disposed of or consumed in or upon any part of said premises. 10. That LICENSEE shall indemnify and save harmless the BOARD,the Commanding General of the State Military Forces, the State, and their officers, agents and employees against any and ail loss,damage,injury or liability that may be suffered or incurred by the BOARD,the Commanding General of the State Military Forces,the State,or their officers, agents or employees caused by, arising out of, or in any way connected with the use by LICENSEE of the above premises or any part thereof or the exercise of the rights or privileges herein granted. 11. That the BOARD may Cantel this license at any time upon repayment of any unearned license fee. 12. That this license shall not extend for a period of more than one year unless expressly so provided herein and provided further that the license is approved by the Deportment of General Services. 00229 'E In the Board of Supervisors of Contra Costa County, State of Callifomia I . s tut sale,exposed Tor sale,stored,given away or otherwise disposed of or consumed in or upon any part of said premises. 10. That LICENSEE shall indemnify and save harmless the BOARD,the Commanding General of the State Military Forces, the State, and their officers, agents and employees against any and all loss,damage,injury or liability that may be suffered or incurred by the BOARD,the Commanding General of the State Military Forces,the State,or their officers,agents or employees caused by, arising out of,or in any way connected with the use by LICENSEE of the above premises or any part thereof or the exercise of the rights or privileges herein granted. 11. That the BOARD may cancel this license at any time upon repayment of any unearned license fee. 12. Uat this license shall not extend for a period of more than one year unless expressly so provided herein and provided further that the license is approved by the Department of General Services. t 001� In the Board Of Supervisors of Contra Costa County, State of California 9ecember 23 , 19 75 In the Matter of Acknowledging Receipt of Head Start Grant H-5 It is by the Board ordered that receipt is acknowledged of Head Start Handicapped Supplemental Grant in the amount of S9, 625 eral share* which a Head Startt Program Yearand January51,s1975 tnon hrough December 31 , 1975. for the Bead S Passed by the Board on ___ December g3j_ 1975_______-___ 1 hereby Certify that the foregoing is a true and corned copy of an order entwod on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2 3rLz day of tl-n Pmb er , 19 7.5,_ Y,I..r OLSSON, Clerk By ` .. Deputy Clerk r. r Originating office: office of Economic Opportuni cc: County Administrator d- nt CountAitorCoroller z. ens 0 230 i + DEPARTMENT OF HEALTH, EDUCATION. AND WELFARE a . REGIO"L OFFICE qtr SO FNLTON s*gEET SAN RRANCISCO,CALIFOQNIA 942ft OFFICE OF CHILD 0EYELD~147 dnr R@8erence: 8-•0375 JfM Mtle V) PrcVaa Account: 26 December 10, 1975 ft°ro ZzusiW. Jbacto RECEIVED FC time Director �2 Contin Costa County Hoard _ Of �u�esn'iso: DEC 231975 Adni:uistratioa lMilding 1157 %W=22on Street Martinea, California 94553 o: � -T. ' +` I Dear W. Johnson: lk _ev 1 &Q. 01e-*5 K-- :.• IMM-NIM f.= at a handicarDed St*p-le :.,. ,. 'grena. 11MS .bt-da •!;:;t v-zk; EC z.tsi'.-C Z,,rmyr In flii"2te-r—C the r':'jed , SUM- r.:wrrcd t;, irl r1w..:: :Yoard. irtis gre t is made sL!i:d!'ct c is tem.-. ar.d cGile-i f l ocs •i "�I ErC� _� ' t:o imt;ese'd SIAZL'aienz of Graut l-Watd and mclesu es. AS you i;ISGi!. :Iba yras:: is sub act �o :4e cctic-1 of Use Cevm^mr. the Effective a te or. which you av bagin to :s::;r~ cW4.f is h*- datz fine fit�lf�!'i:31' slid:Ca as by tai.;er or telearava a:+ i�::i: :..'t.:* h cGrS`t:y5 tr 4. ca �tWC, ovv of yevir progma, or in the abreence of th4s a-lZMAsent, E . d.-,Ys after notification of the grant haM bevy gi w_•ss tc. the' Gavernar Ti=M ;al'!"- Inm actin.: should be takers by you while aux:li.itt-g she Gbr;:mar`s decit'zI;t; Edi+?Gids--if the grant ,*5 contiar-cul U;!Oi= ti►.e. :'�f= rv= oiv SPL-.1-a"! S.m&.t`ioas, you should cuPiy with thasa as r,pidly as feasible. Cert.3:n of t iese special can0tirms—xvy fue..her sr-cit r:o f umis ;0111 be releas'W uAll tine =.di;iaxis are set, Tn scut+ ca.:s, ' you izi t sash::;t adeqGai: et i derce of compliance with thaz cend:tio?rs I ti:om � WEN will re l utse any fusi :. to :•oi. Please atidsn:ss all co:respo;- nce to this Regional Office, using the ac-dress given above. As soa.: as all requirmuits notal hamin ara s wt, toe will cr."3nre to provide you with Federal fumes. Sincerely yours. , t ' Somei r M i1cr, Mattar Office of Lt::ii Devola�v•,=t . Ragi o: 1% Lre:Ls'.In"ts 00231 , . ANcrafrlrned with board order. t N � 70 � Cs o' o 73 D A p ti R C� Y '07 0A 4 • " o �¢- ° ox�i o � � rte.• G 0 trZ 0 *A Yo el p .A n A O CP Y G00t0 '• "� c ° e e Q a O 7 - m _ 1 �O, x 4 o v �� .► 90 4 �O i� V• Q A s < o s s� . rel r o '> �• a o ^ c > a ;c V- 0— n i o � :� p O to-0 '00 03p ,p + ilk 0 fl� .. ia oA9 rs+ to A ... a^ 0 ' Y o >rt O ,Z Z ,�., O N f►.�i t► S 3 t' 72 G 7 d y J p w t+ cA ► o ' a .. as a r r..a �, '�.o �.i 0 na ° ro r.. to , o O} m o '�� y tf Z Ct .n• rd 0 o a v � � n O �p► f Q` 7 � w a o f N Q Z O.tr "';.Sv 100 . i yi. i .► 0 Y.i r .o�+ '^ {d� J r A � r � o a° v A i•' O J f1o (1 (� o ^ s ..s N a g O a Z tap do N L ✓ 1 �g r✓'� t fi i O rA ^ t0 !^? A CP 00 Zt A z 11% o ++•� x 0 i o OD r9 a e 0 ' o�a i > � i • CW ,r• v r f � L M p a � 3 2 , •0 � C 9 C may, d. �' -• v. 0 % X � • r � s C` 9 (� � 0 .00 o. 40 too �3 t 7 In the Board of Supervisors of Contra Costa County, State of California December 23 ' 19 1n the Matter of Refund of Cash Bond for Landscape and Irrigation Improvements for Land Use Permit 071-72 The Board having this day considered the recommendation of the Director of Planning that it refund a $1500 cash bond taken to guarantee landscape and irrigation improvements at 4800 Blum Road, Pacheco which were required as conditions of approval for Land Use Permit X71-72 by the Planning Commission, said improvements having been completed. IT IS BY THE BOARD ORDERED that the Auditor-Controller is authorized to refund said cash bond to Contra Costa 1, 21199 North Main Street, Walnut Creek, California. PASSED by the Board on December 23, 1975. ! hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of SuperAwrs on the date oforesoid. Orig: Planning Department Witness my hand and the Seal of the Board of cc: Planning Director &qW tor$ County Auditor-Controller affixed this ;'-;rd d of__DeCem er 19 15 County Administrator °y File 71-72 r J. R. OLSSON, Clerk Contra Costa I By Deputy Clerk c/o Planning Department Mar • ..raid H Z. 405 IOU 0 233 In the Board of Supervisors of Contra Costa County, State of California Decetrber 23 , 197 In the Matter of Authorizing Civil Defense Test Exercise The Board having this day considered the recommendation of the Director of the Office of Emergency Services and County Administrator that the County participate in a Bay Area exercise to test earthquake response capabilities; IT IS BY THE BOARD ORDERED that County participation in the exercise called "Bay Area Systems Exercise - 1976 (BASE-76) " is authorized; and IT IS FURTHER ORDERED that participation of County personnel in a test exercise on April 30, 1976 is authorized, together with approval of incidental expenses related thereto. PASSED by the Board on December 23, 1375. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Orig. Dept: Co. Administrator Supervisors cc: Director, Office of affixed this 23rd day of December . 197 Emergency Services _ J. R. OLSSON, Clerk County Auditor-Controller By y%7 ,� - s` , Deputy Clerk County Counsel ,,.a ` Crai�. H2,4 a"5 lam WWI OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: rd of Supervisors Date: December 16, 1975 ^1 4 11 1 1 ! Fro t ur G. Will, Subject: Bay Area Systems Exercise County Administrator 1976 Report i i Your Board recently received a November 5, 1975 letter from the State Office of Emergency Services, Defense Civil Preparedness Agency, and the Federal Disaster Assistance Administration, advising that plans have been finalized for conducting an earth- quake-oriented exercise within the Bay Area during 1976 to test earthquake response capabilities of all levels of government. Your Board requested that the Director of the Office of Emergency Services review this proposal and furnish an estimate of the cost of County participation. The report of W. H. Perry, Director, Office of Emergency Services, with respect to this matter is attached. Note that the cost is estimated at about $5,500, which amount is expected to be absorbed by the partici- pating County departments and agencies. I concur with the recommendation of the Director of the Office of Emergency Services that your Board agree to County participation in this exercise and that the exercise be scheduled for April 30, 1976. CAH:eb cc: W. H. Perry RECEIVED -� DEC 3 07o55 BOARD ev 0 J/ 1 002J0 Microfilmed vvith boctrc! o:c:2r fficrofumad with board o;--'2r l " ' CONTRA-COSTA COUNTY OFFICE OF EMERGENCY SERVICES 50 GLACIER DRIVE • Td. (415) 228-5000 MARTINEZ- CALIFORNIA 945M November 28, 1975 To: Arthur G. 1,?ill, County Administrator a Contra Costa Coc;n;f 1�. ; r'C t`E From `!-� � t� �` NQ: i&t Will H. Perry, Director i�f 1 On"ice of Subject: Bay Area Systems Exercise - 1976 Report County Administrator Reference is made to the Board of Supervisors' Order of November 18, 1975, which requested the Director, Office of Emergency Services, to prepare and submit a detailed report on the proposed Bay Area Systems Exercise - 1976. Estimated costs to the County were to be included_ The proposed test exercise is considered to be a culmination to the planning efforts of the Federal Government, the State, and the nine Counties involved in the Bay Area Earthquake Response Planning Project. The purpose of the exercise is to test Earth- quake Response Plans at all levels_ The State and Federal representatives are hopeful that each of the nine Counties (and many of the cities) will join with them and participate in BASE, with one County conducting an exercise each month beginning in January 1976- The State and Federal levels will be exercised in November or December after all local exercises are completed_ This office has been aware of the proposed exercise for sometime, for we have been involved in the initial BASE planning meetings. During the course of these meetings we have consis- tently emphasized to the State that Contra Costa County be tentatively scheduled for the month of April 1976, pending approval by the Board of Supervisors. The selection of this month is in accord with the desires of the County Disaster Council as expressed during the January 24, 1975 meeting. You _ will recall that it was the consensus of Council Members, after lengthy discussion, that exercises are of value and that our next should be scheduled for the month of April (1976) . It is anticipated that the exercise, which we will prepare, will begin at 9:00 a.m. and last approximately six hours, prefer- ably on a Friday_ Several additional hours will be required during the weeks prior to the exercise to thoroughly orient "Player" personnel (a recommendation from CPX-1) . Approximately sixty-five County employees will be so involved_ The Control 00236 ��a Arthur G. Will -2- November 28, 1975 Group or "Simulators% will consist of an additional fifteen County employees, hopefully as many as possible will have functioned as Simulators during our last exercise. In addition to the actual exercise time, Control Group personnel will need 10 to 12 hours for orientation and preparation. Much detailed planning must yet be accomplished before we can ascertain the specific number of "Players" and "Con- trollers" needed for BASE, and exactly who they will be. These personnel figures therefore are rough estimates based on our experience with CPX-1 (April 1971) and an average of the hourly wages of expected participants. We estimate the cost to the County for participation in BASE to be approximately $5,500.00. These costs would be absorbed by the participating County departments and agencies and would not require appropriations adjustments. The figures do not include the expenses incurred by outside agencies, such as EBMUD, PG&E, CHP, .Cal-Trans, PT&T, and the Red Cross, who will participate as both "Players" and "Controllers" and who will absorb their own costs. This office wholeheartedly supports the Federal-State BASE proposal and recommends that the Board of Supervisors agree to County participation when officially contacted by the Federal-State representatives. We further recommend that the Board authorize this office to proceed with necessary plan- ning for a Command Post Exercise (BASE) to be conducted on April 30, 1975. RLS:jh 0023'7 In the Board of Supervisors of Contra Costa County, State of Californio i 00237 PROW _ T z e In the Board of Supervisors of Contra Costa County, State of California December 23 19, 75 M the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal. defense for Ms. Lois Brown and Mr. George Greunwald, Social Service Department employees, in connection with Superior Court Action No. 151762, Leonard Cantando II , a minor, by and through Phyllis Cantando, his guardian ad litem, and Phyllis Cantando, individually, plaintiffs, reserving all of the rights of the County in accordance with provisions of California Govern- ment Code Sections 825 and 995. PASSED by the Board on December 23, 1975. December 23 i9 75 M the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal. defense for Ms. Lois Brown and Mr. George Greunwald, Social Service Department employees, in connection with Superior Court Action No. 151762, Leonard Cantando II , a minor, by and through Phyllis Cantando, his guardian ad litem, and Phyllis Cantando, individually, plaintiffs, reserving all of the rights of the County in accordance with provisions of California Govern- ment Code Sections 825 and 995. PASSED by the Board on December 23, 1975. 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 dada aforesaid. Witness my hand and the Seal of the Board of CC: N.R.a. {Social Service) Supervisors County Counsel County Administrator affixed this 23rd day of December 19 75 I R. OLSSON, Clerk BY <'h.lLCC'i - Deputy Clerk Bonnie Boas H 24 ans IOU 002 Q In the Board of Supervisors of Contra Costa County, State of California December 23 ' 19 M In the Matter of Notice of Intent to Apply for Health Systems Agency Designa— tion, Health Service Area No. 5. The Board having received a December 15, 1975 letter from Sheridan 1. Weinstein, H.D., Regional Health Administrator, Public Health Service, U.S. Department of Health, Education, and Welfare, San Prancisco, advising that the Notice of Intent to apply for Health Systems Agency designation (Health Service Area No. 5) submitted by the County has complied with all requirements; IT IS BY THE BOARD ORDERED that receipt of the afore— said information is ACKNOWLEDGED. PASSED by the Board on December 23, 1975. 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. Witness my hand and the Seat of the Board of cc: Director, Human supe dsors Resources Agency affixed this 23rd day of December , 1975 County Administrator t <, J. R. OLSSON, Clerk By a 4-eUw C f 12Ld�4-d.d , Deputy Clerk H sa 12/74 . 1SU Helen C. bars ©0239 tia In the Board of Supervisors of ` Contra Costa County, State of California December 23 ' 19 In the Matter of Report of County Counsel on Conflict Between State .Law and County Ordinance Pertaining to Holding-Period Requirements for Impounded Animals. The Board on July 28, 1975 having referred to County Counsel the request of Mrs. Nancy Simonds for reimbursement of expenses incurred in connection with the purchase of two horses from County Animal Control, which later were awarded to the original owner by the Mt. Diablo Small Claims Court on the basis that the horses were not held and advertised for 30 days as required by State law (said decision having been subsequently upheld by the Superior Court); and County Counsel having submitted a September 12, 1975 legal opinion advising against said request on the basis that the sale was valid inasmuch as the horses had been purchased from Animal Control after a five-day holding period in accordance with the County Ordinance Code; and The Board on November 18, 1975 having referred to County Counsel the question of conflict between the State law and local ordinance pertaining to holding-period requirements for impounded animals; and County Counsel in a December 12, 1975 report having advised that he had again reviewed his opinion of September 12, 1975 relating to the holding period for horses and concluded that the County Ordinance does not require amendment and that the results of the aforesaid case (Andrews v. Bettencourt, #SC29163, Mt. Diablo Municipal. Court) are unfortunate but may have been caused by the parties not clearly presenting the issues to the courts; IT IS BY TIM BOARD ORDB.RED that receipt of the aforesaid report is ACKNOw�DGED. PASSED by the Board on December 23, 1975. 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: Mrs. Nancy Simonds Witness my hand and the Seal of the Board of County Counsel Supervisors Agricultural affixed this_ 23rd day of December, 19 � Co=issioner . J. R. OLSSON Clerk County Administrator � / ' By. l�.t�"tu✓ G• %c' ,I,Gl�,r�/ Deputy Clerk Helen C. Marshall H23 Bps lam 009, 0 U0240 1 In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 in the Matter of A Legislative Liaison for the Hinman Resources Agency. The Board at 9:30 a.m. this day, the time scheduled .to . consider a referral to the Administration and Finance Committee (Supervisors B. A. Linscheid and J. P. Kenny) concerning des' nation of an employee to serve as legislative liaison during the 1976 session, deferred action thereon until 11 a.m. when an Administration and Finance Committee report on social program. reductions was scheduled for decision. Subsequently, the Board at 11 a.m. considered and approved the report of the AdcAnistration and. Finance Committee on proposed reductions in social services, and in connection therewith determined to remove the request for a legislative liaison as a Com-mittee referral. THIS IS A MATTME OF RECORD 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 oforesoid. Dept: �, � ;�, i ra r Witness my hand and the Seal of the Board of Oris. County :3: ,..ism_GtcL rs Cc: Co- ';;tt�e :-embers affixed this 2-4rd day of DQr�pT bP 19 7 J. R. OLSSON, Clerk By Deputy Clerk Ronda! _n jhaA es H 24 any ]LOU 00241- . . M K f/73 lOM s. . .-...,+r ..F�r...,.xt..r....... .......... ..... .. Hyl. IN iS+ BOA. OF SUPS�l=03.?S OF CORMA COSTA COUETY STATS OF Cl�.Ir'ORi��: In the Fatter of Promosed Reductions in December 23, 1975 Certain Social Sex-.,ice Programs. T'.'-ie Board.- on Dacu::9)er 9, 1975 havirireferred .to its Ad.ainistration and Finance Committee (aunerv�sors Z. A. Linscheid and J. P. Kenny) for consijeratio:! the testimony received front interested citizens fo=?cuing a wablic heari tZ on proposed reduc— tions in Social Service Prq ramse and Supervisor Mrscheid hsvirZ this day presented the report of tete Administration and Finance Co=:ittee recommending th; follouing :r3.th r es.ect to the aforessid proposed reductions: A. The additional revenue z:=ailr ble in this ff saal year }rlhich is due to the ^_`'t inaccounting procedures be used to offset the Federal social serrices ravenue .i ca i:as budgeted but !rill not 5e received. In adopting this reconmeniation, the Hu.an Resoure-ts Agency :••ill :not be required to reduce my rans by the amount of ::mr_e;• generated by this accounting procedure; B. Contimue the eeze on all positions in the social series incl-1`4irZ clerical an:: Com.-=._ty Alie classes for the balance or this fiscal year -nd freeze certain administri.— tine and staff positio::s. Transfer up to 22 positions to progra= and actil ites *tot financed by Federal social service funds or z:holly County f nds; C. Author: the Director, 'Harzan Resources Agency, to discontinue the Social 3errice Prop raps: 1. Day care and adult board and care facility licensing activities 2. Day care recruitment services 3. Staff stationed in the Social Security Administration district offices 4. Liaison services with cammunity groups except those with certain police departments and the Association for the Mentally Retarded.and Mt. Diablo Rehabilitation Center • 5. All adult and AFDC money management services not mandated by law 6. Pre-employment readiness groups for welfare mothers 7. Certain social services to General Assistance. clients B. Tae assignment of staff to the "Separate Aami„istrative units" to the extent permitted by State regulations; 00242 D. The County Administrator and the Director, Human Resources Agency, be authorized to begin the processes of planning for further reducing Social Service Programs and social work staff for fiscal year 1976-1977 so that the appropriate action may be taken at such time as our Federal social services allocation for that period is known; E. The Director, Sumas Resources Agency, be authorized to actively work with the State of California to achieve a modifi- cation of the social services funding allocation formula that would give additional weight to the past performance of counties in providing social services, rather than use of categorical aid case load; and Sus ervisor Linsc_heid having requested that, in connection with item 7, the Administration and Finance Com ittee receive a reco=endation from stn by April 1, 19"16; and Supervisor Lias cheid hari v reported .that the Co=ittee. had fully con-�-i.dered tl-.e testi-rn:,• received at the December 9, 1975 public hearirg, ueig7hed the alternative cq!=rses of action available and the potential im act of these reductions of services, and having- further reporter: that the Co.-Tutee consir?ered the aforesaid reconrmerdations to be a fiscally prudent a-4-)=oadn' and the most a.,L ropri ate course of action for :?:e bene=_'fit of t1ae residents of .the Coarty, the L=1e.-entatio..of ftEcn ::ould suastantialAy eli..M.inate *he- deficit for this fiscal' year, and hav?rag iwged adoption thereon'; Ir 3Y : HD QHM"'=' D that the aforesaid recomnendatio� are. ApHROM. PAS33D by the ?oard on ]ecember 2„ 1975• I hereby .certi f"Ir that the i'oreSoi£b is'-a true.--aid.correct copy or'. an order entered on the =-nutes oj' :paid moard of:. Sunervi::ars or. ilhe date aforesaid. ::fitness : .static acid the Seal of ccs Cwxmi t tee members the Board of Supero i3ors. aff itua this Director Hush Resa:u•�es Ager_r.:: 23r:? day o�"'Decewb3r, 'l ?5 Cox:nt1 ;:i:3i;tis4r�;.ter J. R. t3T�SSQ=i Direc-or. oi' Person I - s 00243 In the Board of Supervisors of Contra Costa County, State of California Ileeeriher 23 , 19 7i In the Matter of Comments on Draft of Contra Costa County Solid taste Management Plan. The Board having received a December 16, 1975 letter from Joseph Hirsch, Q.D., President, Comprehensive Health Planning Association of Contra Costa County, commenting on the completed draft of the Contra Costa County Solid Waste Management Plan (adopted by the County Solid Waste Management Policy Committee on November 59 1975), stating that the Plan suggests programs which would provide for more adequate, sanitary and coordinated solid waste management, and citing several areas of concern which the Association feels should receive serious consideration; IT IS BY THE BOARD ORDERED that receipt of the aforesaid comments is ACKNOWLEDGED. PASSED by the Board on December 23, 1975. 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. cc: Joseph Hirsch, Q.D. WUnea my hand and the Seal of the Board of Public Works Director Supervisors Environmental Control affixed &is--23ZA_day of December , 19 71 Director of Planning J. R. OLSSON, Clerk County Health Officer / � �, cL County Counsel 1 ��d-'� , Deputy Clerk County Administrator Helen C. Marshall H 24 8"s IOU 40244 _ COMPREHENSIVE HEALTH PLANNING ASSOCIATION OF CONTRA COSTA COUNTY December 16, 1975 W - • RECEIVEDarren Boggess, Chairman Contra Costa County Board of Supervisors 651 Pine Street C I /71975 Martinez, California . 44553 a. J. R. OL.rSC)e� CLERK 8OAR7 OF SUPE"ZORS Dear Supervisor Boggess: Z -!_' w� co-.=- The Comprehensive Health Planning Association of Contra Costa County (CHPA), in realizing that the public health is integrally related to environmental factors, and particularly the management of solid waste, has been actively involved in the development of the County Solid haste Management Plan. In April of this year, CHPA put together a community greeting at the request of the consultant contracted by the county to assist in the development of the Plan, to provide community input into, the planning-process, as mandated by S.B.S. Also, CHPA representatives,sat on the Solid Waste Management Policy Committee (Sldt4PC) and Technical Advisory Committee (TAC) to that Committee. Thus we feel that we are in a good . ,? position to comment on the completed draft of the Plan, which is now being presented to the various bodies as outlined in the law for approval. The following comments, adopted by our Board of Directors at its December 8, 1975 meeting, are presented for your consideration when you review the Plan. _ r The fact that Contra Costa County is one of the few California counties which plans to meet the statewide goal of 25 percent volume reduction, and that�no new landfills arenecessitated by the Plan.--is -laudable. Also, the - Plan suggests- a number of programs for handling solid waste and a county- wide management-organization, which were needed in Contra Costa, and pro- vide-for more adequate, sanitary and-coordinated solid waste management. -- � However,. serious problems-remain which the Plan does not address. These include: 1 1. The Plan contains no program for the handling of hazardous wastes, the rationale being that adequate statewide controls exist. However, with only statewide controls, it is very difficult for the affected local community to input into the- process. In Contra Costa, this is especially important, since the county has three of-the-four- Class I (hazardous) disposal sites in Northern California, and-generates 58 percent of the--- - r � total hazardous wastes in northern California. Collection charges to homeowners in the county vary widely .(from 54.25 to S9.40 for t-wo-container service), and are on the average higher than neighboring counties. e4',3,` Franchises to private collection agencies (to give the co�panies - ��� garbage monopolies) vary widely in cost from noticing to S36,000 - per year. Also, the duration of franchise contracts (ten years ' or more in many cases) allows for less than optimal accountability. j of the collecting firm to the franchising authority (and indirectly Microfilmed with board order 100-37TH ST'f. ROOM 1600 • RK'11AAOND, C AUFORMA 94805 • 233-7C6C,EXT. 3541 002-115 t •. Page 2 December 16, 1975 to the community). 4. An adequate contingency plan for resource recovery, If the Contra w A„ I• !ne Plan uwsm ,lt. b, , wastes. the rationale being that auetiad .- . p exist. However, with only statewide controls,. it is very difficult for the affected- local community to input into the- . � process. In Contra Costa, this is especially important, since the county has three of-the-four-Class 1 -(hazardous) disposal- sites isposal sites in Northern California, and-generates 5a percent of the--- total hazardous wastes in Northern California. 2. Collection charges to homeowners in the county vary widely », •t. , (from $4.25 to 59.40 for two-container service), and are on the _"-`average higher than neighboring counties. 3." Franchises to private collection agencies (to give the carman i es garbage monopolies) vary widely in cost from nothing to S30,000 • Ca�� per year. Also, the duration of franchise contracts (ten years ' or more in many cases) allows for less than optimal accountability. of the collecting firm to the franchising authority (and indirectly 1 Microfilmed w35hboardorder d1 .1W•WHJTw .,K)0Ml6W RIC1sNDS . OF RNIA9480J 233-706CEXT. 3577 0 r , Page 2 to the community)._ December 16, 1975 , r 4, An adeCosta County quate equate contingency Plan for resource recover has not een fully District proposal does not Y' if the Contra Y developed in the Plan. receive funding, $. The Physical Facilities Plan is Contradictory . county, the short ran adictory in places. In . . fer stations for range Plan calls for the QxcT east Acme Fill in central disposal of wastes, to be trans use of trans- fer for county. However, transferred to the Pittsburg and GBF d , the Plan gives no closing t We ,trust cps in east county. thatbe given to the above points.your review of the Plan, serious consideration anon will Si racer 1 - C00 1 Joseph Hirsch, 0,035 President - JH:MS:jly cc_ . Supervisor Dias "Supervisor Kenny µ.Supervisor Linscheid Supervisor Moriarty - . Arthur Will. County Adminit srator Clerk of the Board , _4 s • n 00946 3 ! 0246 WWW'17F- 71 In the Board of Supervisors of Contra Costa County, State of California December 23 . 19 75 In the Matter of Claim for Damages. Mr. Robert G. McEntorffer, 714 Alhambra Street,, Crockett., California 94525, by and through his attorney, Mr. Richard Pagni, P. 0. Box 96, Fairfield, California 94533 having filed with this Board on November 21, 1975 a claire for damages in the amount of $5,001.00; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on December 23, 1975. 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. cc: Claimant Witness n'Y hand and the Seal of the Board of Public i'orks Summon Attn: �. Broatch affixed this 23rd day of December t975 01 County Counsel J. R. OLSSON, Clerk County Adriinist,ravorB 46 7t,�tc�. c YDeputy Clerk Donnie Boaz "-%4 8q5 IOU 00247 IF r;i 1 McPHERSON & Bp-R-NETT NOY 2 1975 Attorneys at Law 2 712 Empire Street J. Z oL%ON V Fairfield, Calif. 94533 arc COWTRa ` wrt�risou 3 425-0671 �f, w' 25 4 5 6 7 8 . 9 Ir_ the Matter of the Claim of CLAIM AGAINST THE COUNTY 10 ROBERT G. McENTORFFER OF CONTRA COSTA A PUBLIC ENTITY 11 vs. 12 COUNTY OF CONTRA COSTA f 13 RICHARD PAGNI, Attorney at Law, on behalf of ROBERT 14 G. McENTORFFER hereby presents this claim to the COUNTY OF 15 CONTRA COSTA, pursuant to Section 910 of the California 16 Government Code. 17 1. The name and post-office- address of claimant is 18 as follows: ROBERT G. McENTORFFER, 714 Alhambra Street, 19 Crockett, California 94525. 20 2. The post-office address to which RICHARD PAGNI, 21 Attorney for Claimant desires notice of this claim to be 22 sent is as follows: RICHARD PAGNI, Attorney at Law, P.O. 23 Box 90, Fairfield, California 94533. 24 j 3. On September 27, 1975 at the intersection of 25 Morello Avenue and Highway 1 4, claimant received personal 26 injuries under the following circumstances: Claimant hit 27 the pole of a downed stop sign which was under the control of 28 ', ' the County of Contra Costa at the intersection of Morello 29 I, Avenue and Highway - 4. The four by four stop sign post was 30 ' j lying in the roadway, as a result of the negligence of the 31 i+ ' County of Contra Costa. 32 tACPNEw2wN 8 aAwwwsr ;� � ATTORNEYS AT LAW I —1 7 2 a sMPI RE STREET FAIRFIELD,CALIFORNIA �+ TELErNONE 425.0471 t ` w 00248 ,R 21 ac 01 %--L, ..L1W..LL 1.. 1111` , 27 #� the pole of a downed stop sign which was under the control of the County of Contra Costa at the intersection of Morello 29 zf N Avenue and Highway 4. The four by four stop sign Post was 30 � 31 lying in the roadway, as a result of the negligence of the " County of Contra Co 32 sta. Arrow«Ers Ar"W =j 7 71t EM►IwE STREET �i -l- FAiRRlELD.CAUFORhI#. �; TttE►NQ«E 423,0671 j t - l 90248 1 4. Claimant's 1970. Honda motorcycle struck the four by 2 four post with resultant damage to that vehicle in the amount 3 of $434.27. Claimant sustained bodily injuries, primarily 4 to his right arm and elbow, and was treated 'at Raiser Hospital in Mati.rez, California. r 5. So far as it is known to RICHARD PAGNI, attorney 7i for claimant, at the date of filing this claim, ROBERT G- 8 McEh'TORFFER has incurred property damages in the amount of 9 ! $434.27 and personal injuries which have necessitated medical. 10 treatment, presently in the amount of $101-00- 11 6. RICHARD PAGNI, Attorney for Claimant does not know s 12 at this time the name of the public employee or employees 13 causing the injury or damage, but, on information and belief 14 states that these individuals are DOES I through V. t 15 1 7. At the time of presentation of this claim, ROBERT 16 G. McENTORFFER claims damages in the amount of $5,001.00 17 including approximately $4,000.00 due to prospective injuries 18 and damage, computed on the basis of property damage, medical 19 treatment now incurred, loss of income, pain and suffering and 20 future pain and suffering and residual damages. 21 i DATED_ November 19, 1975 22 23 -kICHARD PA I/ 24 Attorney for Claimant ROBERT G. McENTORFFER 25 26 i . 27 r' +i 28 29 30 ? i" 31 x 32 . C h MCP'NEw10«8 11Aw«t}r I mow• Attow«E»ATLAW SNE 71:EM►lRE STREET ji u.E d TEIE►MON[423.0671 002.49 In the Board of Supervisors of Contra Costa County, State of California December 23 , 19TH In the Matter of Claim of Ms. Billy Ann Baldwin. Ms. Billy Ann Baldwin by and through her attorney, fir'. Edwin J. er Wilson, Jr. , Attorney at Law, 2000 Center Street, Suite 208, Bkeley, California 94704 having filed with this Board on December 10, 1975 a claim for damages; IT IS BY 111E BOARD ORDERED that the aforesaid claim is DENIED. . PASSED by the Board on December 23, 19T5. 7 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote oforesoid. cc: Claimant Witness my hand and the Seal of the Board of Public Works Supervesors Atte: jar. IIraatcn affixed this 23rd day of December 1975 County Counsel J. R. OLSSON, Clerk County Administrat oN r BJ1')'-."q Deputy Clerk Bonnie Boaz e H 24 ens ion 00250 r Yn TTi, G LAW OFFICES or i Edwin J.1i ilson.Jr- L E D2000 GCwTCN STREET Fto SYITC 200 1975B,,Uy.I J• R. a'SU19 November 1975 CLERK BOARD CPNTRAA �wvFavlSpRS Lb Office of District Attorney CONTRA COSTA COUNTY . ^ C.i Family Support Division Administrative Office 821 Escobar Street Martinez , California 94553 ;�'`'t , ; ,,P�� Attention: L. F. Banuelos Re: Billy Ann Baldwin Dear Mr. Banueios: Please be advised that this office represents Ms. Billy Ann Baldwin with respect to her complaint of employment discrimination with the Fair Employment Practices Commission for the State of Califor- nia. It is Ms. Baldwin' s position that she was denied employment by your agency , on the basis of racial discrimination and is entitled to wage loss , which would be computed from the reasonable time within which she would have been accepted for employment, from the date of her application to the date of your offer of employment of October 6, 1975. If you have any further questions concerning this matter, you may contact this office. I will be happy to discuss this relative to possible resolution of these issues. Thank you for your cooperation. Very uly—yours' EAWI'.%- J. WILSON, in. y ATTOitNEY AT iww D h J. 1.501(2 V R. 2000 CENTER STREET SUITE aa* - IIERI:SLSY. CALtFOII.\lA falOa Office of District Attorney CONTRA COSTA COUNTY Family Support Division Administrative Office 821 Escobar Street 00251 Martinez; California 94553 s "m t 6 In the Board of Supervisors of Contra Costa County, State of California Thank you for your cooperation. Very u ly-yo r,s', E. /V//' 7 n�VIx J. \VILSON. JR. ♦a-_ a Y ATTORNEY AT LAW D1 J. . O1LSO1�� �R. � 2000 CENTER STREET sura sa• .' ' . ! 1 AERYSLSY. CAit1'OA.�iLA NTOa Office of District Attorney CONTRA COSTA COUNTY Family Support Division ( Administrative Office I 821 Escobar Street L,��� Martinez; California 94553 O0 ... ------------ In the Board of Supervisors of Contra Costa County, State of California December 23 . 1975 In the Mottw of Application for Leave to Present a Late Claim for Damages. Nis. Barbara Mallory, 1431 Ash Street, Martinez, California 94553 by and through her attorney, Nor. Richard D. Sanders, 2211 Railroad Avenue, Pittsburg, California 94565 having filed with this Board on December 8, 1975, an appli— cation for leave to present a late claim for damages in the amount of $1,250,000.002 IT IS BY THE BOARD OPDERED that the'aforesaid application is DENIED. PASSED by the Board on December 23, 1975_ In the Matter of Application for Leave to Present a Late Claim for Damages. Ids. Barbara Mallory, 1431 Ash Street, Martinez, California 94553 by and through her attorney, Nor. Richard D. Sanders, 2211 Railroad Avenue, Pittsburg, California 94565 having filed with this Board on December 8, 1975, an appli— cation for leave to present a late claim for damages in the amount of $1,250,000.00; IT IS BY THE BOARD OF.DERED that the'aforesaid application is DENIED. PASSED by the Board on December 23, 1975. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Claimant supervisorsPublic '.'orks affixed this 2 r:i day of December. 19 75 Attn: 14r. Broatch -- County Counsel J. R. OtSSON, Clerk County Administrator By, o U" ti'L q�f_.�Z/2 Deputy Clerk Bonnie 3oaz i H 74 q/rs IOM 00252 Claim of BARBARA MALLORY, ) APPLICATION FOR LEAVE TO PRESENT LATE CLAIM ONBEIM LF OF CT.AMANT Claimant, ; � � L ED VS. ) COUNTY OF CONTRA COSTA and ) DEC e 1975 CONTRA COSTA COUNTY CONSOLIDATED ) J. Ol55dN FIRE DISTRICT. ) am soma Of wrfsva4 ) e � w► cc3s��o. TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND TO THE CONTRA COSTA COUNTY CONSOLIDATED FIRE DISTRICT: 1. Application is hereby made for leave to present a late claim founded on a cause of action for personal injuries which accrued on December, 6, 1974, and for which a claim was not presented within the 100 day period provided by Section 911.2 of the Government Code. For additional circumstances relating to the cause of action, reference is made to the proposed claim attached to this application. 2. The reason that no claim was presented during the period of time provided by Section 911.2 of the Government Code is that the claimant was a minor during all of the 100 day period specified by said Section 911.2 for presentation of the Claim, and was physically incap- acitated during most of the 100 day period specified by said Section 911.2 for the presentation of the claim, all as more particularly shown by the attached declaration of Norma Spence, mother of Barbara Mallory. 3. The failure to present this claim within the 100 day period specified by Section 911.2 of the Government Code was through mistake, inadvertence and excusable neglect, and the County of Contra Costa and the Contra Costa County Consolidated Fire District were not prejudiced oz' f 1� f t �1 1 by this failure, all as more particularly shown by the attached declara- acitated during most of the 100 day period s1?eki;.Leu LY _-.-Lu .,.. _L.XUaa 911.2 for the presentation of the claim, all as more particularly shown by the attached declaration of Norma Spence, mother of Barbara Mallory. 3. The failure to present this claim within the 100 day period specified by Section 911.2 of the Government Code was through mistake, inadvertence and excusable neglect, and the County of Contra Costa and the Contra Costa County Consolidated Fire District were not prejudiced II 00253 P by this failure, all as more particularly shown by the attached declara- tion of Norma Spence, mother of Barbara Mallory. 4. This application is being presented within a reasonable time after the accrual of this cause of action, as more particularly shown by the attached declaration of Norma Spence, mother of Barbara Mallory. 5. That December 6, 1975 was a Saturday and Monday, December 8, 1975 was the first day after December 6, 1975 on which the County Clerk's office was open. WHERFIFORE, it is respectfully requested that this application be granted and that the proposed claim which is attached be received and acted on in accordance with Sections 912.4 - 912.8 of the Government Code. Dated: December 8, 1975. SANDERS, DODSON, HINTON & MAY & x�c By RICHARD D. SANDERS Attorney for Claimant 00254 Ul)4011 x Claim of BARBARA MALLORY, ) DECLARATION OF NORMA SPENCE IN SUPPORT OF APPLICATION FOR Claimant, ) LEAVE TO PRESENT LATE CLAIM VS. ) COUNTY OF CONTRA COSTA and ) CONTRA COSTA COUNTY CONSOLIDATED FIRE DISTRICT. ) I, NORMA SPENCE, declare and say as follows: I am the mother of BARBARA MALLORY. Said BARBARA MALLORY re- sides at 1431 Ash Street, Martinez, California. On December 6, 1474, my daughter was involved in an automobile accident. Said automobile accident occurred on Interstate 680, 300 feet south of Geary Road, in Contra Costa County, California. My daughter was removed from the wrecked automobile by members of the Contra Costa County Consolidated Fire District and was subsequently treated at the Contra Costa County Hospital. My daughter is paralyzed in her lower extremities due to a spinal cord injury and I am informed and believe and upon information and be- lief allege that a cause of my daughter's said injuries is the negligent manner in which she was removed from said automobile and the negligent manner in which she was treated by agents and employees of the County of Contra Costa, both at the scene of the accident and in her subsequent medical treatment at the Contra Costa County Hospital_ My daughter and I first consulted the law offices of Sanders, 00255 v. . C Dodson, Hinton & May in November 1975 and after said attorneys obtained I the accident report of the investigating police agency, said attorneys have advised of the possibility of a cause of action against Contra Costa County and the Contra Costa County Consolidated Fire District based upon the alleged negligence of the said agents and employees of said Contra Costa County and Contra Costa County Consolidated Fire Dis- trict. My daughter and I, therefore, were not aware of the necessity to file a claim against any public entity or of any time limit applic- able thereto until December 1975. I declare under penalty of perjury that the foregoing is true and correct, except as to those matters stated on information and be- lief and as to those matters I believe them to be true. Dated at Martinez, California, on December 8, 1975. )WbRMA SPENCE jV Mother of BARBARA MALLORY, Claimant -2- 00256 Claim of BARBARA MALLORY, ) CLAIM FOR PERSONAL INJURIES ) Claimant, ) (Government Code §910) ) VS. ) COUNTY OF CONTRA COSTA and ) CONTRA COSTA COUNTY CONSOLIDATED ) FIRE DISTRICT. ) TO: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY and to THE CONTRA COSTA COUNTY CONSOLIDATED FIRE DISTRICT: YOU ARE HEREBY NOTIFIED that BARBARD iALLORY, born July 19, 1957, whose address is 1431 Ash Street, Martinez, California, claims damages from the County of Contra Costa and from the Contra Costa County Con- solidated Fire District in the amount, computed as of the date of pre- sentation of this claim, of $1,250,000.00_ This claim is ba$ed on personal injuries sustained by claimant on or about December 6, 1974, on Interstate 680, at a point approxim- ately 300 feet south of Geary Road, both public streets and highways situate in the County of Contra Costa, California, under the follow- ing circumstances: On the above date, at or about 8:05 A.M., claimant was a passenger in a 1964 Chrysler automobile which was involved in an accident. Said 1964 Chrysler automobile was allegedly owned and being driven by one Samuel Sandusky. Claimant was removed from said wrecked automobile by members of the Contra Costa County Consolidated Fire District, agents and employees of Contra Costa County. Subsequently claimant was treated and received medical attention at the Contra Costa 0025'7 r -,r i U(.140 W_- County Hospital in Martinez. California. Said treatment was rendered by agents and employees of Contra Costa County. Claimant does not know the names and addresses of said agents and employees of Contra Costa County. The names of such said agents and employees of Contra Costa County are in the records kept by the Contra Costa County Con- solidated Fire District and the medical records kept by the Contra Costa County Hospital. Claimant is informed and believes and upon such information and belief alleges that the negligence of said agents and employees of Contra Costa County, including but not limited to the personnel of the Contra Costa County Consolidated Fire District and the personnel of the Contra Costa County Hospital, was a proximate cause of the hereinafter described injuries to claimant: The injuries sustained by claimant as far as known as of the date of presentation of this claim consist of various injuries about the head, arms, legs and body, including, but not limited to, an injury to the spinal column, which has caused paralysis in the lower extremities. The amount claimed, as of the date of presentation of this claim, is computed as follows: Expenses for medical and hospital care.. . .. ....... .$ 250,000.00 General damages, including, but not limited to, future expenses for medical and hospital care and damage to earning power... ..... . . . . . . . . . ..$1,000,000.00 Total amount claimed as of date of present- ation of this claim........ .... .. ....... .. . ...... ..$1,250,000.00 All notices or other communications with respect to this claim should be sent to claimant at 2211 Railroad Avenue, Pittsburg, Calif- ornia, in care of the law offices of Sanders, Dodson, Hinton & May. Dated: December 8, 1975. SANDERS, DSON, HINTON & MAY BY -2- Attorney for Claimant s 0022' •a — ... .::.,, _oil In the Board of Supervisors of Contra Costa County, State of California December 23 ' 19 In the Matter of Report of the Planning Commission on the Request of Coleman & Isaacson (1966-RZ) to Rezone Land in the Alamo .Area. Mr. Geo. James Murphy, Owner. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Coleman & Isakson {1936—R2} to rezone property fronting the west side of Hagen Oaks Cour, south of Hagen. Oaks Drive, Alamo area, from General Agricultural. District (A-2) to Single Family Residential District-20 (R-20), IT IS BY THE BOARD ORDMW that a hearing be held on Tuesday, January 20, 1976 at 11:20 a.m. in the Board Chambers, .Room 1079 Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in THE VALLEY PINONEER. PASSED by the Board on December 23, 1975• i hereby certify that the foregoing is a true and correct copy of an ardor entered on the minutes of said Board of Supervisors on the date aforesaid. ect Coleman_ & Isaksson Witness my hand and the Seal of the Board of Mr. Geo. James Murphy Supervisors Director of Planning affixed this 23rd day of December . 19 75 List of Hames Providedd. R. OI.SSON, Clerk by Planning / By Clerk H 24 WS IOU 0(")0259 P1 H 23 8/75 10M J V t i In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 In the Matter of Completion of Private Improvements in Minor Subdivision 215-739 Alamo Area. The Acting County Building d ng Inspector having notified this Board of the completion of private improvements in Minor Subdivision 215-73, Alamo area, as provided in the agreement with ter. Mark L. Karocchi, 2441 Danville Blvd. Walnut Creek, Ca approved by this Board an May 24, 1974; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER, ORDERED that the Building Inspection Department is AUTHORIZED to exonerate the Surety Bond (Fidelity and Deposit Company, Bond No. 87 93 650, in the amount of 54,000) submitted as faithful performance of the Agreement. PASSED by the Board an December 23, 1975. 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 Seat of the Board of cc: Applicant Building Inspection Supervisors Grading Fmo neer affixed this 21rd day of December. 19 75 J. R. OLSSON, Clerk BClerk c j 1�,e !�(c�,Deputy ifon a H,a 4"s IOU 00260 In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 In the Matter of Report of County Administrator on the Proposed Contra Costa County Criminal Justice Detention Center and Court Addition The Board having received a December 22, 1975 report from 'fir. A. G. Will, County Administrator, covering action taken during this current year with respect to the Contra Costa County criminal justice detention center and court addition and which includes a complete review of the physical aspects of the project prepared by the Public works Department; IT IS BY THE BOARD ORDERED that January 20, 1976 at 3 p.m. is the time fixed for discussion on the aforesaid report. PASSED by the Board on December 23, 1975. 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 cc: Supervisor J. E. Moriarty Supervisors County Administrator affixed thh 23rd day of December , 1975 Sheriff-Coroner Public Works DirectorJ. R. OLSSON, Clerk County Counsel By .L 4-a Deputy Clerk ` Jeanne O. Magiio / H 24 a/75 IOU0(_)261 i OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building marine, California Ta' and of Supervisors �`' December 22, 1975 F v � , Sab�ect- Contra Costa County Criminal Arth G. I�311, - Justice Detention Center and County Administrator Court Addition Submitted for your consideration is a (status report on the criminal justice detention center and courts. This report (covers actions taken during this current year plus a co:-plete review of the physical aspects of the project. The litter is covered in an attached report from V. W. Sauer, Public ,:or ks Director, which sets forth the various alternatives i^soar as construction is concerned) Fiy cor cents which will deal with the alternatives presented by MIr. Sauer, further develop the other issues not related to constructicn, and identify the policy matters which are presently before you. BACKGROUND It is not necessary to review the long and tortuous history of this program since this has been treated rater comprehensively in prior reports and discussions. T_t is sufficient only to point out that the construction cost estimate in October, 1972 was $12,059,000. This rose to $20,78E ,000 earlier this year, and current estimates are considerably higher, as will be explained below. A brie, reco::n!;..-= of the most recent events is in order for purposes of this report. Staffs of several departments and this office have taken several steps during this calendar year which are appropriate to be reviewed here: 1. Completion of Plans for Current Project Upon instructions of your Board, all efforts have been made to complete the plans for the detention center, including the incorporation of all changes ordered during the year, the completion and adoption of the Environmental Impact Report, and preparation of final plans and specifications to go to bid. 00262 00262 2• The departments of Sheriff," Public Works, Planning and County Counsel have taken every step to complete all of the work necessary and should be commended for this endeavor. The project, therefore, is ready to go to bid if your Board determines and is financially able to go ahead. 2. Legal Mandates on County Officials The County Counsel's office has prepared a_ series of legal opinions during the year which have specifically addressed the various questions relating to legal duties and responsibilities of members of the Board, Sheriff and other Countv officers with respect to provision of detention facilities. The interpretation_ of existing laws and court decisions were necessary to answer the questions which have been raised by other public officials and members of the co rz uity during the whole period of discussion on construction of the facility. I believe that all of the major issues have been idcntlLied, and t':e position of the County has been clearly defined=. These issues are particularly important in pointing out what the Sheriff and Board can or cannot do with respect to the various approaches to the construction of a detention facility. These cni:±ions covered the following subjects: Revenue Sharing, Time Limits on Use of Funds; The Necessity of Single Cells at the New Jail Facility; Recuirement for Detention Facility; Court Facilities near State Penal Institutions; The Definition of "County Jail," S.B. 632 (Nejedly) ; and Liabilit-y of Board Members in Event of Delay in Jail Plans. 3. Legislation A considerable amount of public discussion centered around the introduction bv•Senator John hejedly of SB 632 during the last legislative session. It in effect reauired 100% single cell occupancy for any detention facility constructed by a local agency_ This bill definitely affected our project, which was designed with a range of both single cells and multiple cells. _ 00263 :.. _. s i 3. This measure was left in committee and not ` acted on by the Legislature after agreement was reached between your Board and the Senator which required no less than one-third single cells in any project which this County would construct. This agreement uas based upon the legal guidance provided to the Board as mentioned above, as well as studies of new trends in jail design. While hearings have been initiated once again on this bill, it is assumed that the agreement reached still stands for all practical purposes. A. Public Information Your Public Information Officer has expended a considerable amount of time developing and disseminating widely throughout the community all information on the County's proposed program. This has included provision of a large amount of material to the media, attendance by several County- officials at meetings throughout the community, and continuous response to inquiries from community groups and the public on the County's position.. _ 5. Review► of Construction Alternatives Beginning in the early spring of this year, this office, along with several County departments, conducted a review of the various alternatives available to the Board. Some of these alternatives were covered in a public meeting in July in a special report I made to you, and this report represents the completion of these steadies. Staff review* has included the advantages and disadvantages in going ahead with the current plans, revising the plans on the same site, :roving to a new site and redesigning the facility. It has also considered the new and emerging standards and philosophies which have been a matter of discussion during the past several years. The above shows that the whole matter of provision of detention facilities has been subjected to an extremely intensive and comprehensive review during this past year with the goal of providing your Board with all information possible for arriving at a final decision on this matter. 00264 00264 w i 4. CORRE11T ACTIOAS As we approach t:,,.: point where the final decision must be made, two recent developments must be considered: 1. Current Cost Estimates With the assistance of the engineering and construction firm of William Sim_oson Co oanv and the Countv's architects, all cost estimates have been reviewed and updated and are set forth in detail in the attached report of the Public Works Department. The Public Works analyses include not only the cost for the project as currently planned but all feasible alternatives which have been considered during this year. 2. Initiative Petition on the Detention Facilitv As you know, the Clerk-Recorder has certified as sufficient a a_ etition for an initiative ordinance calling for a cessation of the current planning effort and exuenditures on the detention Facilitv, in favor of reaui.ring conformance with certain Federal standards and appointing the Planning Commission to enforce such confor-..-ance. The petition proposes that the ordinance eit::er be adopted by the Board of Supervisors or submitted to the voters at the ne::t general election. This matter has been referred to this office and the County Counsel, and a report will be forthco-ming as soon as possible on the effect of this initiative effort. ESTIMATED CONSTRUCTION COSTS - ALTER\ATTVES In September, 1975, the Board of Supervisors, on my recommendation, authorized the employment of a consulting firm to review the cost estimate of $20,758,000 for the jail/courts project and to present a report providing current cost estimates and identifying possible cost reduction measures to bring the project within the amount budgeted, approximately $20 million. In October, 1975, the William Simpson Company, consultant for the County, filed information urith the Department of Public Works which set forth essentially the following: 00265 N S. 1- The construction cost estimate for the I detention center including courts, assuming the Project would co to b; in 1976, is $25,999,000.�d be awarded early recomlllleI.,Ua l-oJA1, -"L1 4 4VL11 L. to review the cost estimate of $20,7fi3,000ctOrent-cost project and to present a report p roVidingestimates possible cost reduction m estimates and easures identifyingbring the project %;ithin the amount budgeted, approximately $20 million. In October. 3975. the Fiilliam Simpson Cc::�pans', consultant for the County, filed information with the Department of Public Works which set forth essentially the following: 00265 1 i i i 5• 1. The construction cost estimate for the detention center including courts, assuming the Project would go to bid and be awarded early in 1976, is $25,999,000. 2. Following a second instruction, the William Simpson Company also provided an analysis of possible cost-saving measures equaling $5,780,000. It further reco=nended that in order to achieve this magnitude of savings, very substantial redesign would have to be undertaken, including elimination and deferral of certain components of the project. With the nes: construction methods now being employed in the industry, however, Simpson states that both redesign and construction could take pace within the sane span of time now estimated to be required for the existing structure for construction only. An in-depth study has been made of this reco=endation with the County's architects, William Simpson Co:mpzny, and other public agencies in the State currently )any, in planning or ccntructien of such facilities, and an appraisal has been :rade of our own in-house ca_rab l ity of delivering this facility. The results of this rev_e:. are incorporated in SFr. Sauer's report and in my opinion represent the most comprehensive study made in the history of this project. The alternatives they present and my comments are as follows: 1. Proceed With the Project as Planned This would involve acquiring additional funds from some source in the amount o€ $5,999,OOO plus being able to finance over the three-year period of construction the additional costs For architectural fees, inspection, etc. , of $2,847,COO. In view of the current financial situation of the County and the future outlook for revenue sharing, it would appear that this is not within the County's capability on a pay-as-you-go financing basis. The precipitous increase in inflation during the last two years has simply outrun the County's program as planned. 00266 _ Ul�'1bb • 6. 2. Construct the Detention Center Incorporating Cost Reductions Which Have Been Recommended The William Simpson estimate of possible cost- reduction measures totaling $5,780,000 would require major redesign of the structure and elimination and/or deferral of certain components of the project. After review, Sheriff's Department and Public Works staff recommend suggested cost-reduction measures of only $1,150,000 on the basis that other cost- reduction proposals will have detrimental effects on the nature of the project. This leaves the construction cost estimate for the jail component alone at $22,026,000 under this alternative. This is still roughly $2 million above the amount presently available, without construction of the courts building, and t:ould require raising this amount of money from other sources. Staff of the Public Works Deuartnent has concluded that a better solution 4-- .an this alternative is complete redesign of the facility on the same site, as set fort_: in Alternative 3. 3. Redesign the Detention Center on the Same Site t:itbir_ the Funds ::a:; Provided Development of this alternative entailed consultation with several other acer_cies involved in planning or constructing detention_ facilities and a complete review of new construction methods to determine feasibility of savings in cost and time. With %-hat is kno%:n in the construc- tion industry at this pGint in time, it is • feasible to develop nlans for and construct a detention center for an estimated cost of $16,667,000, finance the additional costs during the course of construction, and stavuithin the amount on hand. Construction of courts is deferred. This project would passible be s-maller but meets all requirements of modern jail construction. This alternative might involve a-mendments to the EIR. If the County were to follow Federal guidelines, it would reuuire an additional planning process. The costs are, of course, influenced by the foundation require_-men_ts and the size of the site, which would require multi-story construction. 002fi 1 7• 4. Construct a New Detention Center at a New Site This alternative entails starting-over again on a completely new project at a location outside of the civic center. As in Alternative Dumber 3, the development of the estimated cost for this alternative required considerable review of all known projects as well as evaluation of the latest construction methods as practiced in the industry. It is feasible to project on the basis of this information a construction cost estimate of $16,000,000 and the financing of $4,000,000 in additional costs during construction to a total of $20 million, the amount or. hand. While time estimates are made by the Public Works Department, there is no guarantee that selection of a net; site could be accomplished within the dates snecified in their revert: Further, delays resulting frc•m additional analyses of the proposed detention program, clearance of planning and zoning requirements, the environmental reviewprocess, and design reviec arid approvals -,uay also be anticipated. In considering this alternative, it must be kept in mind that either support services will have to be provided on the site or prisoners and support staff transported to and from the new site. If it is decided that support and related services such as courts, Clerk-Recorder, District Attorney, Public Defender, Probation, and Social Service should be located at the jail, an additional cost in excess of $2,650,000 would have to be provided for construction of these facilities, if the space cannot be provided in the main building. [Without courts or related services at the site, transportation costs to and from the new facility are estimated at between $100,000 and $200,000 per year. It is difficult to summarize all of the complex elenents of the four alternatives set forth. Some obvious conclusions, however, can be made. 00268 First of all, the march of inflation has simply outrun all of the planning this County has done during the last several years. Further, the inflationary trend has continued to outdistance pay-as-you-go financing. Secondly, it does not appear that acceptable cost-reduction measures in sufficient magnitude can be made on the existing plans to bring the cost of the project within a reasonable margin of the existing funds on hand. Third, while it is possible to redesign a less expensive structure for the existing site, action must be taken very soon or inflation could once again defeat the Board's efforts to provide this facility. The fourth and final obvious conclusion is that redesign on a new site would have to be done on the assumption that such new site would have to be selected and approved by the community in an extremely snort peried of time, including all required formal approvals. Otherwise, inflation could overtake this estimate also. The County s:ould be faced with the problem of raising additional capital funds at a future time. OTHER _ISSUES The Board has several other matters to consider in arriving at a decision on Unis program. Principal among these, but not necessarily in order of importance, are: 1. Financing With Federal Revenue Sharinc Funds Approximately three-fourths of the $20 trillion' appropriated for the detention center project consists of revenue sharing funds. The County Counsel has ruled that allocation of these funds fbr this part�cu_ar prnlect meets the reeuzretTents inrthe reve^ze s_ aria a•:: t a s e use , o�-1i4a �� or ?aarop fated c.•at it raon s rom the end of the entitlement period_ If the Board should be prevented from going ahead either by legislation, court action or the initiative process, it is unlikely that these funds would be jeopardized because such " actions are beyond your control_ 00269 9. If, however, a totally new project is selected as the alternative to be pursued, we would have to obtain a ruling from the Office of Revenue Sharing as to whether these funds can continue to be reserved for this p•urpese. 2. Alternatives to Incarceration Active discussion has taken place in the last six months on the County's alternatives to incarceration program. We have developed an inventory of these programs and have determined. that the Countv is fully :utilizing all rreasures available to us to reduce the inmate cu?at-an in ie Jail at this time. The Mental Heal'-" vaso ► oard and other organizations are renettiing t eir a ,forts in this area, an6 punning shouid incorno,ate any further practical and -achievable measures. While no evidence has been presented to the Sheriff t:hich would warrant a further reduction of inmate cape city, neer la rs or court decisions are alt:ays a nossibilitv and can have an impact on the design capacity of this facility. 3. The Concent of Two Detention Facilities The question of construction of a second facility in the west portion of the County h.as been reviewed again and found not to be a practical alternative at this time. Financing two detention facilities, ever: though the_r -.ould be smaller, is simply not within the capability of this Countv in t_he foreseeable future. County staff Lelieves that staffing and operating costs and other sunuort facilities necessa__.• for detention facilities mitigate against two locations at this time. SU!•St ARY The foregoing can probably be best sur=arizec by setting forth the policy issues which are before your Board. They are: 00270 10. 1. The Sheriff is required to receive and Keep in detention persons who are delivered to _ him by appropriate authority. The Board of Supervisors, by law, must provide the funds nece::sary to allow the Sheriff to comply with the law. Neither the County Counsel nor I can find any way under current law whereby either the Sheriff or the Board can be relieved of these mandates. Recow-mendations of numerous Grand Juries and t%..o major lawsuits in past years have reinforced the responsibility of the County to provide adequate detention facilities. 2. The Board of Supervisors, the Sheriff, and other County officers have made extensive efforts to comply with these mandates by providing for a replacement for the existing inadequate detention facility. Plans for this project neet or exceed all existing State standards and recognize as many of the e-wo ding trends in incarceration as practicable. 3. The design program as revised over a period of several years will now cost a much larger sum than is currently available. :he Board can attempt to raise these additional funds or it can select one of the alternatives which have been presented to produce a suitable facility within the financial capability of the County. 4. Local government agencies have frequently had difficulty financing major projects on a pay-as-you-co basis. Long-tern. financing , through general obligation bond issues, joint powers authorities and non-prof-it- corporations are specifically designed to spread these major financial obligations over mane years, Public resistance to bond issues is gro::ing and few, if any, are adopted by the vote=s--including the 1967 bond issue for a detention center and Hall of Justice For this County. ::s difficult a question as this is, however, I feel the circumastances warrant ca--eful consideration of .financing all or a part of the cost of this project by one of these methods. 271 11. S. The existence of a sufficient initiative petition casts doubt upon the range of options available to the Board of Supervisors. Further, State legislation is still active and financial obiigatio.:� uvea .ja.,�y yivaL-' ru;jila: resistance to bond issues is gro::ing and few, if any, are adopted by the voters--including the 1967 band issue for a detention center and Ball of Justice for this County. As difficult a question as this is, however, I feel the circumstances ;arrant careful consideration of financing all or a part of the cost of this project by one of these methods. 271 .:, ,-:..r •,Ns+.4^°.,.Y{,T ,:.iraF"'kvY•a>.�nr - -.:....., ..:.. +.... ... . ;.,+_ ': ... _:.., ,..., .., .,.. .. .. �'z ., ... _ .,., ._. x « .. .,_ S. The existence of a sufficient initiative petition casts doubt upon the range of options available to the Board of Supervisors. Further, State legislation is still active and can place further requirements upon the Board of Supervisors to revise this program during calendar year 1976. 6. If the County does not have an on-doing program toprovide the detention facility with reasonable certainty within a reasonable time, litigation can result which will direct the Board of Supervisors and County officers to proceed with the provision of an adequate facility regardless of the cost and tire involved in its completion. These are onerous and serious considerations and are not without paradox and conflicts which create an environ=ent in which the Board of Supervisors is prevented fro= t,3i.2::g reasonable action in a timely fashion! I recommend that the ` Board consider the material presened herewith and set an early date to reach your conclusions. obviously, you cannot act until the issue of the initiative ne ition has been analyzed and you have received a report from County Counsel and this office. You ::lay also wish to have additional cost data or other -material with 'respect to the alternatives presented 'here, and this will be provided as you see a need for it. AGW:sr Attaclunent 00212 PUBLIC WORKS OEPARTMCNT CONTRA COSTA COUNT DATE: December 18, 1975 TO: Arthur G. Will, County Administrator f ROH: Victor W. Sauer Public forks Director SUBJECT: Contra Costa County Criminal Justice Detention Center In accordance with your request, we have prepared a report describing four alternatives for the RM? Criminal Justice Detention Center. The report is transmitted herewith. VUS:dp Attachment 00273 ,4 PUBLIC WORKS DEPARTrIEHT REPORT ON AVAILABLE ALTERNATIVES FOR THE CONSTRUCTION OF THE CONTRA COSTA COUNTY CRIMINAL JUSTICE DETENITION CEUTER December 18, 1975 In accordance with directions from the Board of Supervisors, the Uilliam Simpson Construction Company was authorized on September 16, 1975, to prepare an updated construction cost estimate for the net: Detention Center and also to prepare estimates of cost savings potentials far various possible deletions or revisions in the planned construction. The Simpson Company inforrsation (attached Appendix "A") has been thoroughly revieti:ed by County personnel and discussed with the Simpson Co-,npany, the architect, and others since its receipt in October. The above information confirms that the rapid inflation in building construction costs has pushed the cost of the Center substantially beyond funds presently budgeted. The dramatic effect of inflation is clearly demonstrated when the current estimate by Sirpson Company for the Detention Center only (to nearest $1,000) of $23,20G.000 is compared to the October, 1972 estimate of S12,059,000. The estimate for the Detention facility, including the courts, is 525,999,000. The major reason for this increase is inflation with minor increases due to program changes. Indications are that the inflationary trend will continue. At an assumed rate of 12" per sear, the cost of the facility increases b, about S200,000 each rronth. It is extremely important to shorten the time required to complete the project. Los Angeles County, Ventura County, Napa County and others with recent experience in construction of similar facilities have been consulted to learn of possible time and cost saving procedi res. Consultation has revealed that a variety of procedures have been E-Pployed, including: ore-architectural prograrmifng, project ranager.4nt, construction rianage:-ent, fast-tracking, etc. Foliowing are descriptions of four possible alternatives for the new Detention Facility: Alternative i:o. 1 - Construct the complete facility per the final pians Ts completed by the architect. The plans include the courts, as well as the Detention Facility, and meet or exceed standards set by the State Board of Corrections. All environmental irpact analyses have been completed. The courts could be deleted or deferred to a future date. Alternative No. 2 - Construct the Detention Center oer final plans, but defer or revise design features to reduce the initial cost. This alternative would provide the structural and utility requirements for future addition of the courts_ -,- 002,74 1 NOONp Alternative No. 3 - Construct a Detention Center based on a new design at the same site, in order to complete the project with funds budgeted. This alternate also would incorporate design-provisions for addition of the courts. Alternative no. Q - Construct a Detention Center based on a neer design at a new site, in order to complete the project with funds budgeted. Provision should be made in the site planning and design for addition of court facilities. Following is an analysis of these four alternatives: -z- 014 5 AITERRATIVE =1 Description: Proceed with the project as planned. Cost Analysis- -2- 002 15 t ALTERNATIVE =1 Description: Proceed with the project as planned. Cost Analysis: Gross Construction Construction Floor Cost/Gross Cost Area Floor Area Detention Center 193,000 sq. ft. S12O/sq. ft. S23,206,00O Courts 25,000 sq. ft. S112/sq. ft. 2,7103,000 218,030 sq. ft. 25,91010,000 Estimated Additional Costs (See Appendix 9) - Architectural Fees Detention Center S2,E52,100O Testing Courts 195,000 Inspection Total 2,247,000 Contingencies -Estimated Total Project Cost: Detention Center $25,853,000 Courts 2,993,000 _818-1P51090 Time Estimate: Out to Bid: January 1976 Completion: April 1979 Mote: Under this alternative the Courts could be constructed icmdiately or deferred to a later date. Recommendation and Evaluation: • As shohm above, the estimated construction cost is S25,9019,000, bat about $20,000,000 available, additional f.rds of about 56,000,000 are re aired, exclusive of casts for architectural fees, =£s inninspection, and C3�tti�ly?nC.-S. If additional funds could b_ s-3de available, this alternate would be recc-needed because it will provide a coirpl ete facility as Planned over the past years. All knbi-m reviews and approvals, except final Board of Supervisors' a .oroval , have been completed. The current bidding clir..ate is- favorable and ::e expect highly competitive bids which may be below the estimates above. The Detention Center, as now desicried, includes generous program space, a vehicular drive-through, multiple back-up rechanical systems, extensive and sophisticated surveillance syste:zs and other special features. This alternative is based upon the final plans (conpleted by the architect) which meet or exceed standards for detention facilities established by the State Board of Corrections. An Enviromaental Impact Report was prepared and duly certified. -3- 002~rs ALTFPY..ATIVE 42 Description• Construct the Detention Center per final plans, but defer or revise design features to reduce the initial cost. _Cost Analysis: Gross Construction Construction Floor Cost/Gross Cost Area Floor Area Detention Center 193,000 sq. ft. $114/sq. ft. 522,026,000 Estimated Additional Cost (See Appendix 9): S2,518,000 Architectural Fees Testing Inspection Contingencies Estimated Total Project Cost: S24,544,000 Note: This alternative exuld provide the structural and utility requirements for future addition of the courts. Time Estimate: Out to Bid: April 1976 Completion: July 1979 , Recommendation and Evaluation: This alternative is not reco-a,ended. Functionally and operationally the results would not reet Cont, requirements and would cause higher operating -osis in the future. At least an adeitional $2,000,000 over the budgeted funds would still be required. Many of the design features deleted will need to he added at a later data and at substantially increased cost and inconvenience. Some o= tine -a_=_vials substitutions used to reduce first cost will require higher rainte^an:e and earlier replacerent at a net increase in total cost. The Simpson Company information identified and estfirated rant cost-saving measures totaling S5,1183,S1. Q: these measures suoeested, orlf abou= :1,120,000 were considered acceptable or could he accomplished .--ithcut rajor re-design. Major re-design would require additional time and additional desic:n fees, if major re-design is necessary, Alternatives =3 or -4, totally new designs, offer a better solution. _q_ 002'77 lure L"i —y- 002' 7 &TEM ATIVE :3 Description: Construct a Detention Center based upon new design at the same site within the funds now budgeted. _Cost Analysis: Gross Construction Construction Floor Cost/Gross Cost Area Floor Area Detention Center 157,000 sq. ft. S106/sq. ft. $16,667,000 Estimated Additional Costs (See-Appendix B): $3,333,000 Architectural Fees Construction Testing Inspection Contingencies Estimated Total Project Cost: $20,000,000 Note: This alternative mould provide the structural and utility requireients for future addition of the courts. Time Estivate: Out to Bid: January 1977 to July 1977 Completion: April '1979 to October 1979 The cost analysis includes inflation based on bidding in January, 1977. Recommendation and Evaluation: If Alternative =l cannot be financed, this Alternative is recommended for consideration along with Alternative =4. This Alternative would require that the existinn clans and specifications be abandoned and a completely new design developed. A neer design teas^ should be organized under a County ?reject Manager responsible to coordinate and" expedite all project activities. Included in the team would be a pre-architectural programmer, an architectural firm, and a construction r..anager. Every device to expedite rapid progress mist be er- pioved. It would be essential that al: involv:d County Departments be directed to treat this nroiect cn a first-priority basis. The procedure outlined above is base; on similar practices currently being followed by some counties and other public agencies in California and much of the construction in4ustry. The cost figures used above are based on evaluation of other detention facilities of recent design in California. -s- 00218 _w a 1 ALTERNATIVE 53 Continued A new design would conform to all the latest State requirements. The plan .could be developed to comply with federal guidelines. Until the design parameters are set, an exact capacity for the new facility cannot be predicted; ho-,ever, it may be less than provided in the Present design. A new design will not avoid some of the site conditions that exist. The soils conditions will probably require the driving of piles. The size of the site will require multi-story construction of probably four or more stories. A new environmental impact clearance could be required. _� OOV9 sg ALTERttATI1�E €4 - Description: Construct a new Detention Center based upon a never design at a new site, in order to coMlete the project with the funds budgeted. Cost Analysis: Gross Construction Construction Floor Cost/Gross Cost Area floor Area Detention Center 200,000 sq. ft. S80/sq. ft. S1610001000 Estimated Additional Cost (See Appendix B): $4,000,000 Architectural Fees Construction Testing Inspection Contingencies Land Estimated Total Project Cost: $20,000,000 Note: This alternative should include provisions for courts and other County facilities which could be added. Space for courts nicht be included with above funds if detention needs are less .han shown. Time Estimate: Out to Bid: January 1977 to January 1978 Completion: April 1979 to April 1930 The above cost analysis includes inflation based on bidding in January, 1977. Recomnendation and Evaluation: If Alternative -1 cannot be funded, this Alternative should be considered along with Alternative =3. A new site rust be large, reasonably level , and with favorable soil conditions. This site should have good traffic accessibility and adequate utilities. The costs used in this estimate are based on single-story, tilt-up construction which would be .:ore economical :%pan other types of construction. If the new: Detention Center is established outside of the !-tartinez Civic Center, the questions of transportation and relationship with other County departments and support facilities must be addressed. These matters are `.-wing considered by the Office of the County Administrator. -7- 00480 ALTERNATIVE -d Continued This Alternative has the greatest number of unknowns and, therefore, will remain somewhat hypothetical until a site is actually identified and the apptropriate general plan, zoning and envirorumental clearances are accomplished. This Alternative would require that the existing plans and specifications be abandoned and a completeiy new design developed. A new design team should be organized under a County Project Manager responsible to coordinate and expedite all project activities. Included in the team would be a pre-architectural programmer, an architectural firm, and a construction manager. Every device to expedite rapid progress rust be employed. It ::culd be essential that all involved County Depart. nts be directed to treat this 3reiect on as s--=-rst-pprio_H basis. The procedure outlined above is based on similar practices currently being followed by some counties and public agencies in California and much of the construction industry. A new design mould conform to all the latest State requirements. The plan could be developed to comply with the Federal guidelines. Until the design parameters are set, a capacity for the new facility cannot be predicted; how-ever, it would probably be as great as the present design. This facility may bee large enough to acccr-:oda_e additional functions, i.e. , Courts, District Attorney, Public Defender, Frebation, etc. At least provision for future expansion could be made. A potential disadvantage exists with this .Alternative in terms of possible time delays. Identifying, purchasing and ebtaining appropriate general plan, zoning and envirowental clearances for a new site, with so many unF:nown factors, could require more time than shown. 0{ 281 t i SUIVARY The Public Works Department's recommendation would be to proceed with Alternative No. 1 (Proceed with construction with the present completed plans with or without courts) if funds could be trade available. If Alternative 01 cannot be funded, it is recomended that Alternative =2 (present design with certain cost reductions) not be pursued further and the County proceed with Alternative =3 (new design at present site) or Alternative 0-44 (a new design at a new site). Any decision between Alternatives =3 and #4 crust necessarily involve considerations of location of a new site, future expansion requirements, support facilities and/or transportation; all of which are beyond the scope of this report. These last tactors relating to Alternatives #3 and II4 will be considered by the County Adninistrator. 00202 -9- PUBLIC WOt'.R.S DEPARD I i T' REPORT ON AVAILABLE ALTERNATIVES FOP. THE CONSTRUCTIM OF TfiE C0 `TR.A COST COUNly CRD IWX JUSTICE DE'CE�:TZC�:: Cii'TEis A P P E N D I X A Construction Cost Information By William Simpson Construction Co. A:-1 00283 �I �.�.w•''i YViN'sV-0.i s!;ps�.i `.Vi.J...M�.i.iVs6. I October 2'?, 1975 Public Wor cs Department Contra Costa County Martinez, California Re: Proposed Criminal Deten nn F:.cil:tr Gentlemen: - In accordance w-Rb our proposal dated Septe..ber 4, 1975 and the Contra Costa Cou»:,� CoZsul�ng Scr t.ces Agree:neat sated Sc?te::bcr Io, 197 5, we have completed our work as described as Actions : �.ru 5 is t7h at proposal. In summary, we find fhe iollond'ag: 1. The cost of coastrccUrg ?:-.ase "A" a: :::e Co=ract (Jail Facility) is $22.990. 1 84'_* Phase "3" (Coe::s) trill! ad:: aw additional $2, 792,637 for a total of $25,7S2,S71. 71hese est:•:.ates presu.—ne a start, of cons—.uctioa no later than March 1, 1576 and are i:• strict con:o.:..S:}• vl: z plan's and speci- fications as iurnished by your dep:ar=c=t. Z. The series o:alternative esti.-nates cove:i:.g ?.for ity deductive changes and substitutions given to us by jour.depar—". ent 'rave been priced and are attached hereto. 3. We have, is conjunction vita our various subcontractor consultants, studied the ?pans and specUicatio ns toward .e:rt:.e: r ecommendatiors for cost and/or t:=c savings. These proposals are :,«.er presented in dis- cussion and are not. trereiore, L`sted :herein but are s=..:rarily a:ac::ec hereto. 4. The project has undergone close toward estabHs:•irg a realistic time --e edule for construcl.ca. A Time F ra=e Cri.cal Path Network is attached Increto indica iz- an anticipated 34 month cons►rue-.2on CP period. . S. The estimate indicates a substantial budgetary overrun, w.zich even excluding 'B" cons:-uction. :s in t e magnitude o: tour rail:ion doi:ar s excess cos.. t.a arc eo:Lsuca. that \SZL't sate^s.s e .eces:&V .r a con- of' struction budget for D:.d "A" can be tae ieved V&;:-Iolit i=pzirin- the fuact d.nal CP integrity of the facility. *!dote: This total should be $23,205,975. .See Estimate dated October 5, I975,. PS. 8 w0%UkW w C0W%W Lm SCM "N OKGO sw r1Nft=SW rmn"D N RISOM SiI1[ET JW iAWCiSCO CAtWOIWNI N1W incraI•D�UC 1+13l.w"a • . 0�� f A••L. •a Public Worcs Department • -- 2 - October 27, 1975 Contra Costa County Martinez. California if the County should desire further consultation or additional infor- oration regarding the estimates and analyses made, we will be most pleased to provide such assistance. • • Yours very truly, AYILLIA%K4B:PS0'.q CONSTRUCTION' A Dillin J.am Company t VtYiam M. Carpenter Vice President, District Operations Manager IYMC/pg1 cc: R. G. Medlicott K. G. Siegmund R. D. Volk P. Kirby - C. C. Cummings J. Gray ._ •. A-3 . . . 40' 285 . 3 October 22, 1975 DETEI\TION' CEi1*TER Martinez, California . • ADDITIO.X&L COST CUTTRgG MEASURES 1. Modify piling specifications 237,500 2. Tree Grates 28,500 3. Sun Louvers 104,500 4. Second doors at elevators 57,000 • S. Air bscts, Stack and breaching 45,600 6. Corridor air distribution boxes 19, 950 7. I-Io hub in lieu of X heavy C.I. 33,250 S. Modify three level (exotic) security lighting system to Federally accepted standard . 427,500 9. Circuit breakers in lieu of energy transfer switches 9,5" ' 10. Modify lighting (other than lurnineous ceilings) to conventional security liCPI-.ti.ng system 187,530 11. Structural Changes 2, 375, 000 • Total. 3,525, 830 A-4 00286 C% October 27., 19?5 Dr. TENTION CENTER Martinez, California POSSIBLE CCST CGTTI►tG MEASURES 'Item Priority Szvinc 2. Ceramic Tile in corridors (1) 105, 830 3. Two (2) Elevators (3) 152,000 T%-.,o (2) Elevators - electrical (3) 950 Car station controls in corridor and (3) at guard station 47,500 4. Finishes at 6th Floor ' Architectural 27, 550 (1) Electrical 67.403 y Mechanical 950 95,903 S. Finishes at central dinning (un-clear) (2) 39,000 6. Kitchen Equipment (2) 2054 47. 500 Electrical 1. 995_ 49,495 7. Emergency Generators (1) Electrical 48,754 S. Chillers - (1) Mechanical 4,78500 Electrical 2,513 50,013 9. Glass Thickness (i) 37, 0:50 10. (a) Floor grating at roof in lieu of tool steel grating (1) (b) Call fronts in mild steel - (1) 190, 950 11. Classroom finish • (3) Architectural 15,200 Electrical 12.987 28,187 12. Exterior Concrete Finish (2) 47,500 13. Surveillance Systems (3) 470500 . :. , . • A"S 00287 • r. P;tge -2 DETENTiO; CENTE11 Martinez, California Item Priority Saving 14. DM1luge Sustem (3) Mechanical 99,750 Electrical 10.412 110, 162 15. Electrically Controlled doors (3) Electrical 47. 500 Av Detention Equip. 104, 500 1528000 17. Porcelain in lieu of Stainless Steel (2) (120 Each) - 450600 19. Riot Screens (1) 7,500 20. Drive through Divider (1) 4,,75 21. Air Conditioning (3) Not Recornmendec 22. Pneumatic Tubes (3) 16, 150 23. Cleaning Racks (2) 1,425 24. Surface mounted fixtures in lieu of (1) luminous ceilings 234, 650 25. Outside light - (1) 7,600 26. Directional Signs (2) 9,500 27. Data Control System for mechanical equip. (1) 121,600 28. Vehicle Detection (1) 760 29. Flag Pole (not recommended) (1) 3,230 30. Vinyl asbestos file in lieu. of carpet (1) 18, 145 32. Interior Painting on concrete (2) 27, 550 33. Quarry tile - (I) 7, 865 34. Paint Steel ' 'alls (2) 18, 050 35. Paint Grillage (2) 11 400 36. Handrails (1) 5, 700 v.0 x OL t Page -3- DIrThN'TIOfIZ CENTER Martinez. California Item Priorit Savin_R 37. Floor membrane and topping slab (2) 334,020 38. Hot water Base Board (2) 2, 375 1 ' 39. Storm Drainage (3) 4,275 41. Galvanized in lieu of stainless in kitchen (1) 19,000 42. Benches - (1) 9, 500 43. Metal Roll-up Doors (1) 2, 375 45. Lighted Handrails (1) 10, 830 • 47. Steel Bulkhead in Housing areas - (2) 44,650 .. (1) 44, 650 50. Basemcr_t Slab 1.a_c.r proofing Total Priority (1) 1, 066,200 Total Priority (2) 629, 565 Total Priority (3) 558,724 Grand Total 2,254,489 • 1 - A-7 002S9-- 'A i 1.11)„!811-.•_ - -_-- . ntitr _. t.n:t• 1 rir.a. .,�,e Tonal :•2200{ Site 'York,Sid. Contractor -- _ iii : ' ;,;,�s ` if/.;.a; •• 2 :2200 _Site Work,�CBeuc-rat Contractor _ � • .L•� •j.14 �-i- ; t ` •-',/ r �/ /.;' » 2300 :i Excavxiion Suplxcrts�..-. .��j% •- i ! { t. M�.�. •' f'-�;. `3100' L Piling s•3200` •_Reinforcing Steel _ �•_::•cs►J_;:-.� ,� s�,• o �:o��. - • :3300= Concrete Concrete { ! ! •' l . - �_-••--. .. _w.._w_ -_ .fir'•✓•.-•+iV •!__� � •r�fp''.»••�i�''%'/'••` _._ •33001 Concrete.. Finislws �• p�c�J •3400:- Fornw•ork •sem/ etc •• ••E �lrA��;�;+ //'a -3400_ Formwork, Pan. Sustendrd Slabs & I3carcns; i3.i SJrl�-:^ i :_ •',r!�!�,�• •• ;3.$100 - Structural St�ei+-w� - - - -- - • ! �_ = ` ... SS% -- ! ••S•� �_,`�•�^-tet i? F11AME 1 ! 1 l.s..� ~•.•L!' General Conditions. Indirect Costs. Labor_: _� • i_at ' -1. ;:• j_ _F_ri nge.11anef:ts & Labor Escalations ----- , i ! ,� ,�:• 'et / f ;S-35A0 Insulating Concrete Fill ; II i -�1;;.: ( a•-.3 ' ;;'• Oi Spacial Concrete To,Mng • •• w5500� '' Miscellaneous Metal = ' ! ' % � ' f = • ;x~6100: General Carpentry ',;., L ' 6100 Hollow Metal Doors & Frames - ! �''�•� •`- {-- '�_ t /== `• w 7100^ dembrane Uraterprooting 7500 ; Rorting • •7600 _ _Sheet Metal -� t ► • i ' .; ; ;•17900 Scaiants _. _ ` './.{ _�.._i ! .•��7r2 .•- • :7950j ~Liquid '4aterpro�_orino6. ,8100; - -Aluminum Doors and Frames -�� �`x ~.'.._•-t . �� � 8700 -�� Architectural Hardware 057 �.^,_ -••- � �'� r ����� ::i 8850x- i•._Glass and Glazing M , °� f�(f. ��� •• .��890b; ••Rolt-up Doors.-- .✓:: r •• :t t,a9100�•_1. Lata and Plaster .-- - ( r"! "t =--- --=--�`�-Y -�"` f"i ;? =49300' •Tile Work .h2"sr-- ; �i oil, �t .9500' Sound Deadening and Insulation i �." G'•��-' ;_' .- -_ 1 i �:_ ::99000 = Painting _ .� ',7�:C ' ' t � .r� == •.'i 3 :f 1 30, Metal Toilet_Partitions o'/.:-��. i- -��; �.•_ -s�J.,� t :10500 Metal Lockers .I 0600- Partition S stems - .10706 Folding Partitions �D!Via. �_:/•3/-' � r•�d ; - 30806 i•Miscellaneous Items _ ��:%��; ! ! .. r.�s• . .10900 Metal Cabinets � � :��� �- • i ✓�,��- � :; 11400 1 Food Service Equipment ICU� :11401 Cold Storage Rooms �9�4•g- s :1'•1140311.•Irigeration Sr stems _._�_ _ ` !�/^O � c• 'f A-tae !6;11600 •Dry Ciraning Equipm�gt __ (/,:,1:•� 1 _i-�, _ ! _ 't)$/.:!' i AlDotentian Equil�nicnt r - S:�! Gfi[i . � ! • •S '���'P�'�'•,! Irl .-` w.w. •wr.w.www«••.•••••.w.r w•r ww►�w_r___.• w.•.._. ■ • � � . 1 .. . M !I ' t at SO 1_�:�17ra..—. w 1111) A _ M1.111tity. •Unit Price K. Tat:tl - :121(30 Carpet 2 12200 Cu::ta»» C.abiucts 13600 :..1 kade-stal. Floors •1.3200 Elevators._. 1 ; ( ; `ti� .14300 ;:_Hoists and_Monorails -tp • 1::00' l' t numatic_Tube System' y- { , S:r � .'•�I � . ? •15000 Plunibin-m• ll.V.A.C. k Fire Protection . - i� 1��:ri i' �_�t. `;:► '%1i'��' .. 6000 Electrical ac.IL%�-`�- I i '• I :C!J .,,. i�lcti ;f �,t . .tM -•--SUB TCTAL _ _ - - I_• l i I E • t . . . Clerical error on Genera] Contractor labor TOTAL 3% Fee Bid . . • ___...i_.. ;.______ .—____r—__ _ ��`"' _.__�. .fit •__. ..i t �.._..;_i_�.�......�. • I f A 3 14 as - — ---•- ,- ..! I •�- ! f I a A- 1 � • o 291 Z 4• •.i :��a....�' vtrttitc7 Simpson Construction October 30, 1975 Department of Public Works County Court House, Room 107 Martinez, CA 94553 • Attention: IN-fr. Ted Smith t Re: Criminal Detention Facility Gentlemen: As supplementary explanation of those items listed on our list entitled } "Additional Cost Cutting Measures" tendered to you on Cctober 23, 1975, 3 we offer the following: 1) Modify pilin specifications: Cost savings to be achieved as a result of anticipated structural changes and reduced, more con- centric loads, followed by a thorough re-analysis of foundation design criteria. 2) Tree Grates: Eliminate or simplify. 3) Sun Louvers; Eliminate. 4) Second door at elevators: Eliminate. 5) Air ducts, static and breachine: Substitute materials and design. 6) Corridors air dist-ribution boxes: Re-design to more moderate volume and design of outlets. 7) No hub in lieu of e%-t-a heavy C.1. Dine: Substitution. •8) Modify three level (exotiel recur;.*--- lighting system. to Federally accepted standard: acquires lighting fixturc substitution and modified area lig}::i:g to accor_ modate T.V. sur vcillance. Extensive re-design of circutin;. 9) Circuit breakers in lieu of energy transfer %-.witches: Substitution. A UWNG#"COUP"" "IS AMGEM SAN DMGO SAM TRAJAC1=0 PORTLAND 160 NAtp SON STREET SAM"WA0SCO CALITORMIA"M 1ELEPMOME 0151433 3IJO A-10 00292 y. Depsrttuent of Public Works -2- October 301.a 75 IO) 1►Sodit• lir.Istis)r. (a!}1rr tlt.tc luminous cc•ilitti::) to security lis;hiitl:. st•;iGrn: Fitilure cha;lg` and ceiIinbrntioz?1 Modifications.llj Structural Chsnce,: Amulti-faceted p:ppOS:tl calling for ,-� re-analysis of t}tc: structural • cotrplete fr ►Trinrt o1. cAtn ' 'if[t r•sr�ir �,l-rp 2tt..ntic�rt .Y14aai.. qj Iho huh in lief= orf e-4._._a heavy C.I. viae: Substitution. s it, lic?:tin� s rste j to Federall $y Modify tl:r,-e tcvc; (exotic: ec4r:_: .e+ - ji tore SL•Cl5t2tt:tt0:2 Z+E ecce Led stanci:1rd: P.cauites l:pntir. vnodified area lig}"ti.g to accar_ar.:ocate T.V. sur reilla:�ce• . ensive re-design of ci:cctina. , Circuit bxeakcrs in tiers of cnerv`• transfer �.�-itclees: Substitution' 4 19) �onuNrau�a uw,►+� I.+os&+cncs s.OW00 sw s vtmiw�► iGOHAftIU sttl[[T SAt�iRAMCaJW �WpipM&*&j t juXrw kE141s1'�s1N A-ILO 002(12 k Department of Public It orks -2- October 30, 1975 10) Morlif• lighting (other Man t»minous ceilinn::) to conventinnal security lit;lrt ilir sv stem: Fixture change and ceiling modifications. 11) Structural Changes: A lmutti-faceted proposal calling for a complete re-analysis of the structural framing system with particular attention to those architectural considerationz that, have given rise to excessively costly structural design as tirell as a study to introduce framing systems that will protide requisite strengths at -moderate cost. Very truly yours, WILLIAM SIMPSCNt CONSTRUCTICNI A DillingH to Cam any Wil a n i. Cr:_penter Vice President, District Cpera.tions 'Manager WMC/b ' A-11 00293 November 22, 1975 Mr. Ted Smith Department of Public U'orks ' County Court House, Room 107 Martinez. CA 94553 Re: Contra Costa County Jail, Martinez, California Gentlemen: Pursuant to your instructions. we attach herewith, breakdov.ns of eleven cost catagories contained in our estimate for the'subject project. It should be noted that in analyzing any individual segment of the costs that certain latitudes have been taken in distrib=tor4ge neral e::penses to these items. and that a plus and minus factor must exist. We hope these breakdourns provide the inforrnation you require. Very truly yours, WILLI..1 N! S_n r z:SC 4 CC2KST.RUCTFCI A Dillingl: r. Corn. pa .y 1 f William :.;. Ca f-penter ' - Vice Presider., District ;tanager 1%%lCJb ' Encl. cc: Clark C. CumminCs . •� itDo".T.Nnu COMPANY toy AUULM sin OKGO SAN FDAA W roRILAN f [%1 fY' 30 WJMr A STRUT SAN f MGt MCM= ufOM""SOT 'IftEnfOUE p,S)431310 - 00294 V 4 • A-12 . e z cb 40Q -c_ /C. � ! t�-l! j�t�,, . f`l' t�.'L ti� '; _. . ..._.._ _• vv f :. ffj :� r �: . ' . "1: ll/L-/ 7: Vii + ,.� 22o��_�SI rL..�_t�•�Ic�? �_.._..,:S�c,���c?t-r ���•����-s -.:..�_�__.�_. �..rw_.�.__ � " �: ,. . . 404C !L. ,t, nq 7A 200 EV 7 11 A .G. JAv/ .`! C;:__ »:_ _i�'_. :- �__^ ► ►! I = t � !'! " f: rr}r'� i i �_•'' /CI-I• �C_1� LI._. ; _ - y" .� — �.�• -..I• � • �__. j �._�-.t.:._• I��i 1�"�it{/�J.r. � •.-- y R,• I 7-UP, 1. .S�T" r _ j. __ . _ 1111 "';'— =_ ' ' t. _ , — ` ._._!--•- f A / /, 4L � SID lr�'� !"-qr 6 r��: ; . �F 3`j✓J� __ � ' 7169 .s:' f f�T! � �-7♦-� �-�:+�}'', --�-- �.il tr,»r'-�+1—-! � i = � � ► !k : ' 4 � ^" is " < < y�� •�•�•�wY�4.�� 1 �{ vh Vnrx�-t+I i..+�._���i 4.wr.�i...+._�� —.w_.� I.`.l.1 .r�..�� � w 1..:r._��..��,, «..•..�_ } r FILL !� :i �t�./ .... t ; f :• t. _ f =.'.L� S�_. G�Vc/•./ _. i_—_�__� .,. I U 0(,29 ._F �..._ - - �.�.•_. .--�.: }--5�_c_.— 's_ -i .rte- -- - -�-- _�• r 14 ~pl-u ' .-- -<SE"�Ui''/ I�;� /=l:C%v �S i . ` ►_.F. i t. f.�1wC?o _ . t r:. -- ---j ._ _.. . �/�.SUL�d, ! /r���l-'' �LCl�CJ/��'_� . i � �-1-•h- "f .;_'.���. G`����`}_ �' i. :__ +�._.._�_ .��-•-1�0.�/ J`.�; / OVA. t: � :� ;, _ ! - ;,' � _ �_ _I _' J.. _._ �_' . !i_ .... tj ]' —1 1_� 1 ' : 11 ° - ^II 1 1 1- lT—' F {_� /. t •.f it _' ` _._� - Lrl 41�1r'J1%y:'✓`L._ tr Llf'�` ' I ` � E `*..�%i.i✓ . . �.� _ 1 .�l-3/�. ��i-'-',�v";/L.d�::?r �.t/!f^ �.��Cj_ C? l":��z%� !_=- ._. �1=:=�:.-'..7 --•----'.. ... ��i� —• 1 -- '- �'1_ �.��l_-_i„ !�_;_�tom • ._I_.._`.��r • ._ _.__� ![�1 Z—, i7�, 1 yy1 � � 1 � } i� t� 1 1 C �t^ t � � i t�. a ,�— � • old �L—.L_�- • i.I �1�1.. —__{— �1. ��1: , 1� j � � ' • SH, . 2-�J,_ Tv __.._��•i _,� _• �_ 1 1 1 � � _�'_1_ 011 _�i_1_�� rTF IL :::Aq �ice"• / — i ••} —f—_ .,�_.. ..�.1— .�:_�_,_�. i P4 r r'l ``v`: 1'!'•"E'' ''. •'•'' Fl ': " Litt William _'.meson Construct-i-on November 12, 1975 IV Asx. Ted Smith tt� Department of Public 1':arks i County Court a?ouse. Room 107 Martinez. CA 94553 Re: Contra Costa County Jail. Martinez, California Gentlemen: - :4 Enclosed is Food Service Equiarncnt brea:•:do.-n that %1=— unavailable � at the tiTnze other b.ezLhdowns were forwarded to you on November 12, 19751, via Pete Kirby. You vuill note our estimate eech:cts 5L,`ja for competitive conditions as previously discussed. Very ft aily yours, WILLIA , S!A"-',PSC,X CCNSTRUCTION A Dillino^�':Uor.:pf:y William ?... Clirpezter 'ice President, Dsstrict Manager - �i'A4C/b Encl. cc: Clark C. Cummings , 1 - A OILLINCH&M COL,PANY LOS ARGLLLS S+ut OtCGO SAN fi ANCL O rMTLAND UOHAMWNSTACET 5"TAT4SW CALLsO.•„► TELLP„OUE`UM UA'iG 04 2 '7 , 7—k k [tiG1h[ Ec� Ec:: rt:.: • • � roo� SfKYfCt (Q T� .t � ' • � .ti - _ - - sswtiKtcss ssccL - .�`-'rr. COMM([CILi r1 , , . . ' • r'� i�,.t naTcc�oGs f.f • illiz r,�s Cjtrpt':T.er 'Vice Presidcn: "K%"-CA iZ strict Zaci fazzagcr cc: Carl; C. n�122Is 1 ZKLLtka#4&"COUPIA t, - t+DS#JCUXSSAI'OttGQ """Caw VORTtAM=T - �t,T lu►+uttscuc StIiL�T SAIL��� CAtu'tuWtA T21P1�to»!glatea • _ A-z6 Ol29"1 "�""� CttGtrstt�:. . ft:srt..:::.• • ..��...�•. .. _ M.AUUr A;. 1 t•t.t is'. •+ + i • STAttttt3i slut loop SLKvlcl levtrAttur �� • ; • l"04PATKlAt .Alto tOMRtUMML `. _:ti? .*1'i r"�";`i},t`..Y r� *f•�,;1'�.�F`f 1?;'r'= sastKtors .•• •• t V 1.� tJ....i i i 4ra.. t.��V.• .i..� r� i�t.V: • CAKItTIliG ' - 2344 SOUTti PULLMAN. SANTA ANA, CA.L)k ORNIA 92705 M41 54':.1511 • 04"1411% t t hovenber 7, 1975 1 C. William Simpson Constrction Compan,, 760 Harrison Street San Francisco, California 94107 Attention: :lr. Bob Thompson Gentles wn: . Enclosed is a brea:.dao;n itemization of the Ford Service Equips ent prices as tix discussed. Please call w-hen we can be O further ass i s;.ar ce. Very truly yours, • AHZERCULN FOOD SERVICE EQJI?:MUT, 1.141C. Bennie Pace Account Executive BP:mt enclosure ' • A-17 00298. :s7 • U'Atra Cc;ta Cu:311' bate..,ber 7, 3975 Cricl131.1t jwiti,.e ieLe:lt .3 C�•Ilt4'1' liartineJ, California Pare 1 i Food Service Cquipxznt - Section 11:00 I ITEM RZO. DESCRIPTI03 AMLO'T 1 Cold Storage Rooms 08,313.75 2 _ Refrigeration Systems 11,628.80 3 Clean Di shtabl e - 878.75 4 Dishwasher 5,167.40 - 5 Disposer 6 Soiled Distltzble 3,415.00 • 7 Tray Carts 839.50 8 Cup & Spco:. Dispenser 999.35 9 Tray Slide 1,428.75 10 Hi1k Dispenser 426.65 11 Table 989.00 12 Hot Food Unit 1,654.55 13 Hot Food Unit 2,505_8= 14 Table 407.10 15 Toaster 941.85 16 Tables 1,857.60 17 Poll-In RefriC.era4or 3,lSS.95 18 Heated Czbinet x;,029.160 19 Counter - 555.C0 20 ' Can Masher 9C.0.4:; - 21 Griddle 757.85 22 Exhaust Ventilator 4,838.30 23 CoWn tL'r 1,195.25 24 Pitt her Cart 979.&0 25 C oiling Pan 340.60 26 Floor Grates - - . 50.60 27 Coffee Urn 4,556.30 28 Carts - 848.70 29 Ceiling Pan 330.00 30 Milk Dispenser 394.45 31 Coffee_Urn 1,089.65 32 Toaster 471..50 : 33 Table - - 933.80 3Y Table 407.10 35 Hot Food Carts 3,309.70 36 Counter & Tray Slide 2,455.25 37 Table - 989.63 . 38 Cup & Spoon Dispenser �fl;e 499.10 39 Tray Cart 419.75 40 Table - 407.10 41 Rack __.. - 303.60 42 Roll-In Refrigerator 2,274.70 .43 - Heated Cabinet 4,029.03 - 44 Counter 565.0 45 Griddle _ 630.20 46 Ventilator _ 3,900.85 47 Counter A-18 1,100.55 - 00, 299 - - r. _ �.:.:. .r:�^s .nom->r.:;a,.t,„ ..x,. .., .,,. s” ,.4; '•,....... a .. .. ,.. '• -- .. ,.. .'1' y • COi/1.1"a'. CR i i j rc.,L 1•:«,14io11 Gc,iLcr t,OVenSe-'r 7, . , �'u"11'�.in^<', �aliP't)I73id - I'Iiri • � ' ' Page 2 Faod Serti•i c4 E;tai(u :r1 t - Section II�0a -1—IC IP'TI4 48 Pot Rack- 49 Pot Sink 2,290.30 50 Sink 6--ater 3,842.50 51 Ceiling Pan 332.35 52 DispOnser 330.00 5354 Ice j:achine 7r9.b"3 Ice Crusher .22533.A5 55 Rack 327.75 57 Tables 1:1.£0 58 Convey or + 1,661.75 « 59 Rack 1.,667.50 60 Carts 151.50 61 Spar- Rumber 2,826.70 62 Plot 'rood ;able _..___ 63 Tray & Spoon Dispenser 2,135.55 Table 665.33 64 Baking Table e 12355.00 65 Bins 1,tla^"0.03 66 Mixer 51.65 67 Rare 2,797:85 9 Oven 151.80 710 Connection Over, 5,012,8'5 1 Spare Ru:;5er 2,5g2.1Q Spreader 722 + Fryers + 233.45 73 Spreacar 1.X?.2a 75 Elevated ,£roi,,er 167.50 75 Not Torp mms.. 460.00 76 Exhaust rentilator 2.244.V. 77 Tilting Braising Pax • 12,463.E}3• 78 Floor Gratz 3,203.50 ' 79 Flour Grate 69.0-3 80 l.all Flashing 360;.5'' t 81 Tilting fettle 1,852.50 82 Kettle 17,61-4.2o ` 83 in Unit in X81' 84 Spreads In 1'81 85 Steam.--r th:1i t257.50 85 VC11tilator In87 9 M Cutting i3ac.'•. 11.061.15 - ' Table 219.65 0 Table 2,035.25 91 SPar�e Rvvber - - 1,483.75 ' Slicer '•�,. 422 Can Opener 1,266.1.5 43 Table ... 33.20 . • . 868.7x"► A-19 x • 00304 M .:;xat, -'i-.'�c v. ,.."k erg-•- - '• ., .. a ..,. _ ,.. C0.14TI'1 COSTA CC:'i;Tl' 1r0:"C:Iae2' 7, I975 Crimiu:l Jus"' a Ntention Center , llartiura, California Page 3 Food Service Cqui;Qent ITE1� DES CRI PT103 �.1} .x KettleIn X81 17,614.20 83 Stea•rwr Unit In 181 84 Sprcadar ---- 85 Steamar tbit257.50 86 Ventilator In xS1 . 87 ' Cutting 1;10c".. 11,061.15 Table 219.65 899 Table 2,035.25 90 Sparc RurSer1,483.75 91 Slicer . . �:• - - 92 Can Orener 1,266.15 93 Table 39.20 888.75- , . A-19 . - 00300 CO►TKA COSTA CMUI:ll• Ros.,cmber 7, i975 Criminal Justice Petention Centel• Hartine2, California Page 3 Food Service Equi;ment ITEM NO. DESCRIPTION - f"UNT 94 Vertical Cutter/,.ixer 3,065.90- 95 11ater Filler 310.50 96 Floor Grate 77.05 97 Table 333.75 98 Sink Asser:�ly 01,692.50 99 Table vi/Sins.s :1,816.25 . 100 Spare Ku::ger ----- 101 Disposer 541.65 102 Peeler 1,158.05 103 Portable Table 485.30 104 Shelving 1,922.80 • 105 Platform 759.00 106 ShelVCng 6,269.80 107 Spare Nur-ber ----- s 108 - Spare Njr:)er ----- 109 Spare Nam.,ber - --- . 110 Deleted ----- ill Deleted ----- 112 [kleted ----- 113 Deleted ----- . 114 Deleted --- 115 Deleted ----- 116 Deleted ----- 117 Dale-ed • ----- . 118 Deleted ----- : 119 Dal eted ----- 120 Can brasher 900.45 121 Deleted ----- 122 Deleted ----- ' 123 Deleted ----- _ 124 Deleted ----- 125 - .Deleted ----- Sub Total - $208,255.15 6: Sales Tax 12,495,31 ' Delivery, Travel, Craning, • ' Instal I . one (1) year Ser❖:cc 27,724.5 GPAR 0 T3W-1 •$24C,475.CO - - A-i0 m3V1 PUBLIC WORKS DEPARTME-17. REPORT ON A11,111 ABLE ALTEI'MATIVES FOR THE COi'STRUC ONS OF THE CONTRA COSTA COMMIT CRIT-INALL JUSTICE DETENTION CE-1.47 A P P E N D I X B Estimated :~dditio~nl Costs Other T111M Conscructi.cv. :,�: tract .e. .. Architectural Fees, Testing, Inspection, Contingencies, Etc. P A R T I Breakdown of Costs PART II Tables Shcwing Anticipated Timetables For Expenditures 0032 OEM_ I~STI[NiTED ADDjTj 0.y' ALTERN ' .. n ' C• S•TS 9TF. ;�1 . Deuentiol, Ce� nor: •. 11 - ]' AT. T II ` Tabics Shcr.••in Int ici paced Ty� :t aides For Expenditures R: A[xrViNDI.: 1; i'Ar%'I' I P A R T ISTIM AED ADDITION2,11L COSTS ALTERNINTE K1 Detention Center: Architectural. Fees (Construction Supervision Only) 1.67. Construction Testing 1.07. Construction iuspection 1.187. Overall Contingency Total 11.13ld Const. Cost Factor EstimaYed Additionf:j costs $23,206,000 .1.143 $2,652,000 New Courts: Architectural Fees (Construction Supervision Only) 1.6% Contingency (including, testing and inspcction. ) 5.4 Total Const. Cost Factor Estim-.tcd .;editi r vsts $2,793,000 07 $195,000 AI.TI:I NATE 0-7 Detention Center: Architectural. Fees (Construction S-iperr.=i.sion Only) 1.6% Construction Testing Construction Inspection 1,187, Overall Contingency 7.657; Total 11.43°x, Const. Cost; Factor Esti=tted Addi.tin^ I Casts ,$224026,000, :.1143. $2,512,000 00303 APP1aa9IX 11 PART I Y A 1: T I (Continued) L'STI:s=1TF.;) ADDI T T OS:1T. COSTS A1,TH'1'ZW%TE i 3 Detention Center: Architectural Fees 77. Construction Hanagement _ 3% Testing 17. Inspection 170 Overall Contingency Total 2M. Const. Cost Factor Estimatede-:di.tional Costs $16,667,000 .20 $3,333,000 AT.rrI;N kTE 4 Detention Center: Architectural Fees 7` Construction Management 3°f. Testing U Inspection 17. Land* 43% Overall Contingency 8.3% Total 257. Const. Cost Factor Estimated editicna? Costs $16,000,000 -.25 $490001000 Land: 30 Acres f? $25,000/Acre = $750,000 750,000 — 4.7 percentage Equivalent UU� ,0Z)U B-3 00304 Al t i" .{ .tom ri • I. '�') T~J. - \����t11�� ��lwl• i.-i t v I I� L:r .. ....„_.»..._».....».»»......»»».. .»... ,.__. RT .». ....... .. ..... . .. .. ...... . . . ,. FlSCAL_ Y#P% 7S-76 76-77 1 -77-78 7232-79 FCrF;- 1 S� 1.////�� //��////)),� }j'�, -`-1f Z, 0:,” �Cnj. FEES 7.CCO /11! COSIT. COO I•``��+�,�'-"� o f f�(1 1/'!'"`�.���rr� ��• `�,✓IrT���5�1�,CJ-i.J ��!.{!v,V.✓.J •'�j�'�V,E.iv J ���t /G'7�.L/�r tii TO'TAS ' t } ? 1 r1r ;r--i ✓t7 ,aq.) / 0 E .3V,C=;:�?' f,ao Cry (7,C.iD .z' •-6.71 G, 13-4 00305 �... :� res. • a�,� , , '�.._...__. . _ _ 4-3 IT i -1 O- Y A .. 7 S`7� 7 77 i 77-7� 7 ► FbN t r--: ^t` ).O?o TE 5T l N G, 74 7S,O ) , 79, Z Zo,C:%o Ivil Z-1 �.��la IJ�Ti��y .:d�c�.-•..'- .a � Z:�t�,Li1-r ��c�?,�./,.s..:R. =:vt,'.:.,:? � �c.:[,C;!.f1 . �,`,�;C�.�.,:i • OVUM r I SCI.-.' YEAR Trp' -76 76- -77 77- 781 7 76' ;�''.tt ' 3 Catlr412.. lhom" 42.00- 1044 167. t24, ,, f 1 fit 1116 21,01.E 3,c1:;: CJ �� CV ki � 1iti iMQ c zl.'�', 4.110.00 i �;� � 1 ��j ' ;1 d�✓i TA S 4�a. ►-� i 1f1� -ju t 7' tuo -70 YENt'If T-:;p-7K, 7cl,-77 77- 76'; YO 2 0, L AM AD 750,05D : E,441- n t .ate ,i , ... � JA TOT 1— 8 84;I.COO - S-7 00308 • In the Board of Supervisors of Contra Costa County, State of California TOTS-, ).U-v. v"�.�- !�R -001308 S-7 In the Board of Supervisors of Contra Costa County, State of California December 23 P19 7. In the Matter of Proposed Formation of a Special Fire Protection Zone within the Contra Costa County Fire Protection District. This being the time fixed for hearing on the proposed formation of a special fire protection zone within the Contra Costa County Fire Protection District for the purpose of raising tax revenue for payment of rater, related costs and specific charges which are of sole benefit to the territory in the zone; and Fire Chief A. B. Streuli having appeared in support of the proposed formation; and Yr. J. 1.. Alkire, City 114anger of Pleasant Hill, having advised that the City ;ouncil has taken a position in opposition to the proposed formation; and Councilman L. Azevedo, City of Concord, having appeared and presented a resolution adopted by the Concord City Council in opposition to the proposal; and The Hoard members having discussed the matter, IT IS ORDERED that same is REFERRED to the 1976 Government Operations Committee for review. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess ALOES: None ABSENT: Supervisor J. E. Moriarty 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. ccs Contra Costa County Fire Witness my hand and the Seal of the Board of Supervisors,Protection District Attn: Chief A. V. affixed this 2Z - day 19 75- Streuli J. R. OLSSON, Clerk Contra Costa County BY-` ;_C .iz : eputy Clerk Water District Rondalydn Shackles City of Pleasant Hill City of Concord County Counsel County Assessor County Administrator Fi 2,4 gas 1014 0 13 09 r, H 23 8/75 10M i 1l 117.ot'Rul {t � w w IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 'utter of Appeal of } Mr. Alfred A. Burda et al } from Action of the Board of } Appeals on Application } December 23, 1975 No. M.S. 73-75, } El Sobrante Area. } 'fir. Tom Gozzano. Applicant } This being the time fixed for hearing on the appeal of Mr. Alfred A. Burda et al (residents in the vicinity of Valley View Court) from Board of Appeals approval with conditions of the tenta- tive map for Minor Subdivision 73-75, E1 Sobrante area, filed by 'fwr. Tom Gozzano; and Mr. N. L. Halverson cif the Planning Department staff having advised that the applicant proposes to divide 1.2 acres into three parcels (two of which have existing houses) , and that staff recommends approval inasmuch as the proposal conforms with the sur- rounding area; and Nir. Burda having stated that the residents are not opposed to subdivision of the lot, but object to an additional residence with access to Valley View Court which is a narrow, private road and not a through street; and ?fir. Burda having also :Mated that prior requests .for subdivision had been denied on the basis that a building; permit could not be issued without another access road: and Mr. Gozzano having advised that the only other possible access road would have to come through school property and that, in his opinion, one more residence would not greatly contribute to the existing problem; and Supervisor A. M. Dias having recommended that the hearing be closed and decision fixed for January 20, 1976 at 10:45 a.m. to allow the Board members an opportunity to vier the proposed site; is APPROVED.IT IS BY THE BOARD ORDERED that the aforesaid recommendation PASSED by the Board on December 23, 1975• I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed cc: Mr. T. Gozzano this 23rd day of December, 1975. Tor. J. Amdahl J. R. OLSSON, CLERK Mr. & mars. A. Burda Planning Department Deputy Clerk Bonnie Boaz '`�10 k, E In the Board of Supervisors of Contra Costa County, State of California December 23 . 197-5-- In 197-5--In the Matter of Appointment of Commissioners to Fire Protection Districts of Contra Costa County. It IS BY THE BOARD ORDERED that the following appointments are made to the Fire Protection Districts of Contra Costa County as indicated, for four-year terms ending on December 31, 1979: BRE!MOOD Hr. Leonard Gerry 02 Balfour Road Brentwood, California 94513 CROCKETT-CARQUINEZ Air. George Gribbin 6 Baldwin Avenue Crockett, California 94525 PINOLE Mr. B. Bernard Samuels 2355 Wright Avenue Pinole, California 945064 PASSED by the Board on December 23, 1975• 1 hereby 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 tho Seal of the Board of cc: DistrictsSupervisors County Auditor-Controller ixed this 23rd d of December County Administrator day . 19 75 J. R. OLSSON, Clerk By -�e77� L Deputy Clerk Bonnie Boaz H_. Ws tam 00311 In the Board of Supervisors of Contra Costa County, State of California December 23 , 1975 In the Matter of Appointments to the Contra Costa Countv 14ental Health Advisory Board The Board having received a report from the Human Resources Committee (Supervisors J. E. "Moriarty and A. M. Dias) nominating to the Contra Costa County Mental Health Advisory Board Annette Kyle-Vega, 4. D. , phvsician representative, and 'yrs. June Skaar and Mr. Rudolph G. Rodriquez, public representatives, for three-year terms ending November 12, 1978; and The Human Resources Committee having further recommended the nomination of hent Sack, `l. D. , to Fill the unexpired term of Ynshive Toaasaki, 4. D. , physician representative, and Mr. Lawrence A. Gonzales to fill the unexpired term of Paul E. "lorentz, M. D. , nuhlic representative, on the *Mental Health Advisory Board, said terns to expire on November 12, 1976; IT IS BY THE BOARD ORDERrn that the above recommendations are APPROVED. PASSED by the Board on December 23 , 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- Conmittee Appointees Witness my hand and the Seal of the Board of The Reverend Palmer Watsonsupervisors 23r�3 December 75 County Administrator affixed this day of , 19 _ Director, Human Resources J. R. OLSSON, Clerk Agency Deputy Clerk .Teanne n. 'tag l io L H 24 &PS IOU 00312 a In the Board of Supervisors of Contra Costa County, State of California December 23 " 1975 In the Matter of Appeal of Mr. Janes G. Halverson .from Action of the Planning Commission in Connection With Subdivision 4610, Danville Area. The Board on December 16, 1975 having deferred to this date its decision on the appeal of Mr. James G. Halverson from the determination by the Planning Commission that the final map of Subdivision 4610, Danville area, not be approved until agreement is reached between the San Ramon. Valley Unified School District and the developer with respect to the District's policy on the availibility of schools (No. 19 of the conditions. of approval imposed by the Commission); and Supervisor E. A. Linscheid having stated that he had reviewed the material provided by the Planning Department and recommended that the decision of the Planning Commission be upheld and the appeal of Mr. Halverson be denied; IT IS BY THE BOARD ORDERED that the aforesaid recom— mendation is APPROVED. PASSED by the Board on December 23, 1975. 1 hereby certify that the foregoing h a true and corned copy of on order entered on the minutes of said Board of Supervisors an the dab oforesaid. cc• Mr. J. G. Halverson Wi't's my hand and the Seal of the Board of • San Ramon Malley Supe Unified School Dist. affixed this 23rd day of December , 19 Director of Planning J. R. OLSSON, Clerk t By ��" c� . Deputy Clerk Helen C. Marshal 001313 H 2i anS 101A I ,I H 24 ars 10M In the Board of Supervisors of Contra Costa County, State of California December 23 , 19 75 In the Matter of Proposed Grant Application to the Community Services Administration for Establishment of Food Buying Clubs The Board having received a report from the Administration and Finance Co=nittee (Supervisors E. A. Linscheid and J. P. Kenny) concerning the proposed grant application to the Community Services Administration for the establishment of food buying clubs in the various areas of the County; and The Committee having determined that no federal funds are available for this project and recommended that this referral be removed from the aforesaid committee; IT IS BY THE BOARD ORDERED that the recommendation is APPROVED. PASSED by the Board on December 23, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC., Director, Human Resources Supervisors Agency affixed this 23rd day of December. 19 75 County Administrator `f J. R. OLSSON, Clerk gy -k- , Deputy Clerk „! Jeanne O. �taglici/ f3 14 H 24 aps IOM In the Board of Supervisors of Contra Costa County, State of California December 23 , f9 75 In the Matter of Reappointments to the Contra Costa County Aviation Liaison Committee. On the recommendation of the Government Operations Committee (Supervisors A. H. Dias and J. E. Moriarty) IT IS ORDERED that the following persons are reappointed as members of the Contra Costa County Aviation Liaison Committee for two- year terms ending, on the last day of December, 1977. Mir. Lauron Giersch Ms. "larjorie S. Rogers 150 Shady Lane 43 Cuesta 64ay Antioch, California 94509 lialnut Creek, California 9459E :Mr. Janes M. Graham Mr. Robert E. Nickels General Air Service 4387 k'ilson Lane 260 Buchanan Field Road Concord, California 94521 Concord, California 94520 PASSED by the Board on December 23, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. cc: Appointees Witness my hand and the Seal of the Board of Board Co nittee SUP&I'Visors Con4ura Cos',, County affixed this :>7,-,1 day Of19'5 Aviation Lia;sar. CLe. J. R. OLSSON, Clerk Public :'ai'oai:s na-er Di reCt'ar Airoor By f.->-t, ti;.t Deputy Clerk COlct, adn 1i_ +t•rr r _On _e :loam QE}�1.5 H 24 aps lam + In the Board of Supervisors of Contra Costa County, State of California December 23 _, 197-5- In 97„5„In the Matter of Loans Available to Hospitals under Robert wood Johnson Foundation Grants. The Board having received a December 12, 1975.1etter from Mr. Abram T. Collier, Chairman, Committee on Corporate Social Responsibility, Institute of Life Insurance, New York City, advising that it has been informed by the Robert Wood Johnson Foundation that the Contra Costa County Medical Services is an eligible applicant for a Community HospitalMedical Staff Sponsored Primary Care Group Practice Program; and Mr. Collier having further advised that life and health insurance companies will consider long-term mortgage loans to hospitals eligible for said foundation grants; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director, Human Resources Agency, and County Counsel. PASSED by the Board on December 23, 1975. 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. ec• Director, Human Witness my hand and the Seal of the Board of Resources Agency Supervisors County Counsel affixed this 23rd day of December 19 M i County Auditor-Controller fit, J. R. OLSSON, Clerk County Medical Director By w� �i i`l Ct ,,^ . Deputy Clerk County Adnin-inT_' Helen C. XarShall i s M 24 BPS 10*A 00316 N 23 8/75 lONI ` t Wv 16 1s5 CLEARINGHOUSE ON CORPORATE SOCIAL RESPONSIBILITY INSTITUTE OF LIFE INSURANCE 277 PARK AVENUE. NEW YORK NEW YORK 10017 212 922-4976 December 12, 1975 Mr. Warren N. Boggess RECEIVED Chairman Contra Costa County Medical Services DEC 16 1975 2500 Albhambra Avenue Martinez, California 94553 J. R. a.�cM CLEM CO A:J 0= WrZRVISOR5 ct}' 2 a co. Dear Mr. Boggess: The Robert Strood Johnson Foundation has informed us that your hospital is an eligible applicant for a grant under its Community Hospital- Medical Staff Sponsored Primary Care Group Practice Program. Since it has become clear that some hospitals seeking these grants are not aware of the program of the life and health insurance business to consider long-term mortgage loans to some of these facilities, I am taking this opportunity to inform you again of this effort. Through the Committee on Corporate Social Responsibility of the business, 70 life and health insurance companies have indicated their willingness to participate in this program as potential lenders to those facilities who receive grants from the Foundation under this program. Loans will be made for a period of from 20 to 25 years either for purchase of property adjacent to or near the hospital, and construction of a new facility thereon, or rehabilitation of space in an existing hospital-owned building; and for the purchase of capital equipment. Typically, terms on the long-term financing would include: (a) a moratorium on principal payments for the first five years following deliv- ery with full annual interest payments during the moratorium period; (b) level debt service or an increasing repayment schedule beginning in the sixth year; (c) a favorable rate of interest; (d) prepayment without penalty at any time after the third year. COMMITTEE ON CORPORATE SOCIAL RESPONSIBILITY ABeRAM T.COLLIER,C"RUAN DEAN w JEFFERS DONALD 5 tlacNA#GNTON KENNETH R.AUSTIN STANLEY G. KARSON ctwrman Inw oodw.e Pau GeawwAn tatm.+a.ale Past Cnai rnm FRED A DEERING Dsrw.zr institute of Lite Insurance Haatth lasuranco AsaowtKyr Instraita,of We Insurame T.FEY of Arnerita JOKU U.ULM EARL CLARK DONALD L JO"NSON JOHN N FILER AAss ss+stwt Director Chairman Chatrmart W D.GRANT 1 American Lire trrwronoe Health Inswance Assoc%atwn STANTON G.HALE 00M ! Anoctabon of America Microfilmed with board order i �,1 - a - Since there will be a separate financial evaluation of the facility and its sponsor, it will be necessary for any facility requiring such a loan to send in the information requested in the attached sheet. This .information will form the basis for the final determination by the com- pany or companies interested in making a specific loan. Please address any correspondence on the insurance company loan program to Stanley G. Karson, Director, Clearinghouse on Corporate Social Responsibility,at the above address. Sincerely, Abram T. Collier Chairman Committee on Corporate Social Responsibility ATC/sed ENC. 1 i 00318 K a And the Board adjourns to meet on .��!•t�••lt�tl at TOO Pti in the Board Chambers, Room 107, Administration Building, Martinez, California. W. N. Boggess, Chairman ATTEST: J. R. OLSSON, CLERK '004� Deputy 00319 SUMMARY OF PROC-----DnMS Br-FORE 7HE BOARD OF SUPERVISORS OF CON-7-RA COSTA CO:r17Y`, DEMMME 23, 1975, FREFARED BY J. R. OLSSOU, COMITY CLERK AND EX-OFFICIO CLERK OF ME BOARD. Approved personnel action for Civil Service Department. Approved appropriation adjustments for Social Service, Bethel Island Fire Protection District, Public forks and Office of Economic Opportunity and internal adjustments not affecting totals for Public storks and County Administrator. Authorized attendance at meetings as follows: R. Rainey, Office of Sheriff-Coroner, at International Assn. of Chiefs of Police Workshop, Phoenix, Arizona, Jan. 18-23; R. Minden, Office of Sheriff- Coroner, at .FBI Academy Se=irar, Quantico, 'Virginia, Par. 21-26; R. Barsotti, Office of Sheriff-Coroner, at the Shreveport, Louisiana Police Dept. training program, Jan. 13-23. Authorized placement of dependent child of the court in Devereux Schools. Authorized legal defense for L. Brown and G. Greunwald, Social Service employees, and to the County in connection with Superior Court Actions. Adopted Traffic Resolutions 2165 and 2166 and rescinded 1346. Authorized Director, Hu=an Resources Agency, to execute fee-for-service contracts with three physicians. Fixed the following dates for review of the second year Community Develop- ment Block Grant Program: Jan. 13 at 11 a.m. for presentation; Jan. 20 at 2 p.m. for first public hearing; and Jan. 26 at 7:45 p.m., second public hearing. Authorized auditor-Controller to transfer al:unemcumbered funds to the City of Martinez in connection with Cit-1 annexation of CSA RD-1 inasmuch as same is automatically dissolved. Adopted the following numbered resolutions: 75/1038, as Ex. Officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, authorizing County Counsel to institute condemnation action to secure possession of all remaining right of way parcels recuired for construction of Lines E and =-1, Brentwood area; 75/1039, accepting as complete constrsction improvements, Sub. 4014, Clayton area, retaining cash surety deposit for one year, and declaring Nt. .-;hitney :lay and Court, Fit. gilsc�n :?ay, Mountaire Parkway, Ht. =den Place and Mt. Lee Place as county roads; 75/1040 through 75/1043. authorizing changes in the assessment roll; 75/1049, amending Resolution No. 7:523 establishing rates to be paid to child care institutions to add the sendra Family Home; 75/1050, fixing Jan. 13 at 10:30 a.m. for hearing on proposed annexation of a portion of Oak Grove Road to the City of salnut Creek; 75/1051, approving Annexation No. 75-12 to CSA L-45; 75/1052, accepting bid for sale of Weimar Medical Center; 75/1053, accepting as complete contract with Remmil Corporation for stabilizing road Pmban�ment and reconstructing pavement section on Carquinez Scenic Drive; 75/1054, accepting as complete construction of improvements in Sub. 4203, Martinez area; retaining cash surety deposit for a period of one year, and declaring Kelly Avenue Widening as County road; 75/1055, appro•r_r_-- exchange of relocated .rater line easement in County road rid ht of way (Northgate Road, Walnut Creek area); 75/1056, accept;.Y?as com=plete contract with 0. deSilva, Inc. for repair and pavement resurfacing, Fort Chicago 3igzaw-ay, and "Pacific Ave., nest Pittsburg area. Approved Administration and Finance Committee recommendations on the impact and scope of various proposed reductions in Social Sernrice programs. oN. 20 A x December 23, 1975 Summary, continued Page 2 Authorised Chairman to execute following: Contract with Contra Costa County Association for the Mentally Retarded, Inc., for activity workshor serv_ces for r_entally retarded adults; Arreerent with State Department of California Highway Patrol for driver training services; Joint Exercise of Powers Arree-eat with State Department of Parks and Recreation for use of County firing ran.e Por tralninr, of lax enforcement personnel; Corzunity Develo=hent Bock Grant ?rogran Project Agreement tdo. 28 with City of Pinole for =s 1975-76; Fork E"Xperience Trainlrr Project Arreeaent with State Employment Development Derartrent for cler!cal tralnirr for ::::: Participants; Contriket with Y:'CA of Contra Costa County for day care services for children of AFDC reciaients enrolled in WIN programs; Agreerent with State of California for use of Concord State Armory for WIC clinics; Arendnent to Joint Exercise of Powers Arreezent with City of Walnut Creek to delete tree pruning fro= derinition or maintenance activities. Ackroxledted receirt of following: Letter Prov U. S. Departrent of :iealth, Education and Welfare advising that Notice of Intent to apply for health Systems Agency designation has complied with all requirecents; Ker-mrsndum report f-on County Counsel stating that County Ordinance related to holding; veriod requirements for it-rounded anirals does not require amendment; Letter iron Cor^prehens!ve Health Planning Association of Contra Costa County contenting on drat';, of County Solid :taste Vanage^ent Plan which was adopted by Solid :daste Management Policy Cormittee; :lead Start handicapped Surple-ental Grant for 'r:ead Start Program Year 1975. Denied clairs for daraces filed by R. :!cEntorffer and B. Baldwin; and application for leave to present late chin filed by 3. Mallory. Fixed Jan. 20 at 11:20 a.r. for hearin., on request of Coleman & Isakson (1986-RZ) to rezone land Sr. the Alano area from General Arrlcultural District (A-2) to Single Farll; Residential District-21 (R-20). As ex officio the Boird of Supervisors of Contra Costa County Flood Control and Hater Conservation District, authorized parent to E. and E. Prewett and accepted deed in connection with property acquisition, '.Ines E and E-1, Brentwood area. Accepted for recording Offer of Dedication from A. Dolxer required for Piling of Parcel Map for T'S 102-73, pleasant :sill area. Accepted as conrlete rri.,ate improvements in t:.S 215-73, Alamo area, and exonerated bond in connection therewith. Authori=ed Auditor to refund cash bond taken to guarantee landscape and irri- gation ia,rove-ents required in approval of LUP 71-72, Pacheco area. Authorised County participation in "Bay Area Systems Exercise - 1976 (BASE-76)" and participation of County personnel in a test exercise on April 30. Adopted Ordinance 1.o. 75-53 repealing Section 416-8.016 of the Ordinance Code to allow contractual arrange-erts with cities for sniral control. Approved increase in contract contingency fund for slide repair project on Christie Road, Rodeo area. Authorized Public Forks Director to negotiate a contract with f4t. Diablo Patrol, Lafayette, to provide security guard service at Buchanan Field, Concord area. Fixed Jan. 20 at 3 p.m. for hearing on reports of Court;; Administrator and Public l:orks Director on proposed Contra Costa County Criniral Justice Detention Center and court addition. r ' 09"3121 IN WIMP a: . .. - ..... ... ,F December 23, 1975 Summary, continued Page 3 Referred to Director, Human Resources Agency, and County Counsel matter of eligibility of Medical Services for a Community Hospital-Medical Staff Sponsored Primary Care Group Practice Program. Authorized Public Works Director to arrange for completion of certain corrective work in Sub. 4250, E1 Sobrante area, inasmuch as Kaiser Aetna has not completed same as required by Subdivision Agreement; and authorized County Counsel to initiate action to recover any cost in excess of $3000. from developer and/or bonding company. As Ex Officio the Board of Supervisors of the Contra Costa County Storm Drainage District, accepted as complete contract with McGuire and Hester for a 2-yr. maintenance of paved areas within the storm drainage system on Prospect Avenue, Danville area. Accepted receipt of report from the Public Works Director re complaint from R. Spight in connection with concrete spillage on ;-liner Road, Orinda area. Granted appeal of Phoenix Properties, Inc. from Hoard of Appeals denial of Application for LUP 2003-75 and approved with conditions the request to establish an office complex, Orinda area. As Ex Officio the Board of Supervisors Contra Costa County Flood Control and water Conservation District, approved payment to F. Enea et al in connection wi'h property acquisition for Pine-Galindo Creek Praect, Concord area. Approved recommendation of Government Operations Committee (Supervisors Dias and Moriarty) for reappointment of 1 . Giersch, J. Graham, M. Rogers and R. Nickels to the County Aviation Liaison Committee for two-year teras. Authorized Public Works Director to execute deferred improvement agreement with H. Jensen and P. Hefner, UP 2117-75, Concord area. Acknowledged report from Public Forks Director re investigation of school crossing at the intersection of Ayers Road and Concord Blvd., Concord area. Approved recommendation of Administration and Finance Committee (Supervisors Linscheid and Kenny) concerning a grant application to the Community Services Administration for food buying clubs to remove this referral from said committee inasmuch as no funds are available for this proect. Denied appeal of J. Halverson from action of the Planning Commission in connection with Sub. 4510, Danville area. Approved consulting services agreements with Harding-Lawson Associates for soil testing in certain areas (Orinda and Richmond). Approved recommendation of human Resources Committee (Supervisors Moriarty and Dias) to appoint A. Kyle-Vega, l:.D., K. Sack, M.D., R. Rodriquez, L. Gonzales and J. Skaar to the Mental health Advisory Board. Reappointed the following fire commissioners: G. Gribbon, Crockett-Carquinez Fire Protection District; B. :.angels, Pinole Fire Protection District; and appointed L. Gerry to Brentwood Fire Protection District. Referred to 1976 Government Operations Committee proposed formation of special fire protection zone within The Contra Costa County Fire Frotection District. Accepted as complete construction of improvements rewired by LUP 79-72, West Pittsburg area; retained cash deposited as surety in connection therewith; and accepted certain roads as county roads. Closed hearing on appeal of A. Burda et al from action of Board of Appeals, App. No. M.S. 73-75, El Sobrante area, and fixed uan. 20 at 10:45 a.m. for decision. Approved identifying symbol (logo) for use on County stationery. 8 . " ;. I . I I I I I I I � � , , I : .� , I 'll I ,I I � : ��,, �,, , , , , vA I W ' - � 11 t ` � '+ `rye .k g,S a�rr � T r z S }: r x, ,� s f � a� - fir t r u ;�"�' F e �"Q.} r .�.s' a s�'''fi fax f s�. ,. f - i$ to xg, '" t�,, ax .? ; n �, pis r : a t� 3� i ru , Itf t �.t r tK r .� r ,x a Wixom v -. �K a� .{ wr a S i 5 +, h r l !ri i £fiQe n C MEN iFFY4 �� "1 � S fr pl"BCg�,la dOC11�leIItB "<' '. jy F r' .9F 1^ d e con ist of 322 pulse F , �g r c n :# '�i.^ " > x''7° r r .r r ., a3': z. 5f i T.tr,z 1 .rJ { SY fie. x 3 ,-,mus x a , r X x ' �� i it fY f C r }k4 'F a" � #t r F al e e C t,a ."� x rF .y 2 - ,� F 4 , ii fd • % -.4 t ;' ,'r� j" �xrrr fi�,tx s jS ,� �'t 4 ' ,, r a 2 i x. < 111�11111,, , v{ r ' ,: t F r " ,� t ' # ��s b S=. Y ,r�i is,' N �� , " 9 r s�7�' za, Sf r F {dbf > Y- Vf S , fi t Z`, �i t Lt q1 r (, �' t {i t g i 3 '+ :fMUMMA",Wow ; 'gyp 7 L 3 N '.� # { , St t�# Y k � i ! # Y f ,hh . �f xi.. t�C Bt j ; fl;+t t a M M1S 1 1 ? ;