Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 12021975 - R 75I IN 8
1975 -� DECEMBER i' 7 : TUESDAY 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, DECEMBER 2, 1975-IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, presiding; Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell; Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Adminttrator and Public Works Director. 00001 .IAME`P, KENNY, RICHMONU CALLNDAF_ FOR THE 60ARD OF SUPERVISORS WARREN N. BOGGESS IST UISTRICT CHAIRHAN ALFRED sAH rAOLO JAMENY2ND DISTRICT CONTRA COSTA COUNT ' VICE JAML'S E. MORIARTY• LAFAYETTE JAPIES R.OLSSON• COUNTY CLCRK JIiD DISTRICT AND FOR AND Ex OFFICIO CLERK OF THE BOARD ... o. c... . nr. .r-�co ---n `. `_..._ - lrrr....-.� w Tl:!: 2c.= 061W;. GFRAI.DINF. RUSSELL 4T11 DISTRICT "••" CHIEF CLERK EDMUND A. LINSCHEID• PITTSBURG BOARD CHAMBERS. ROOM 107,ADMINISTRATION BUILDING "'"7d` STII 1315TRICT f~ P.o. Box 911 MARTINEZ. CALIFORNIA 94553 We Have A New Telephone TUESDAY Number 372-237!. DEC331BER 2, 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. 9:45 A.M. Recess. 10:30 A.M. Hearing on Operations and Maintenance Assessment Rolls of Reclamation Districts 2025 (Holland Tract) and 2026 (Delta Farms). 10:30 A.M. Consider adoption of proposed amendment to County General Plan for the Pleasant Hill BART Station Environs area and of a proposed interim ordinance regulating development in the area. 11:00 A.M. Receive bids for remodeling of Pinole Animal Control Center Euthanasia Room. 11:00 A.M. Hearings on planning matters (see attached agenda) . ITEMS SUBMITTED TO THE BOARD Items 1 - 10: CONSENT 1. APPROVE minutes of proceedings for the month of November, 1975. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment and cancellation of delinquent penalties, as recommended by the County Auditor. 4. AUTHORIZE extension of time in which to file tentative map for Subdivisions 4508 and 4528, Orinda Downs. 5. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 111-75, Walnut Creek area. 6. DENY the following claims: Vance Vt. Johnson, 510,000; Robert N. Cushman, '1,113; and amended claim of Joseph R. Richardson and Dennis Kinyon, 51,534.16. 7. INTRODUCE ordinance providing for release of road encroachment bonds by the Public S•+orks Director (rather than the Board) ; waive reading and fix December 9, 1975 for adoption. 00002 Board of Supervisors' Calendar, continued December 2, 1975 ,. v. ttu111V1t1uL 1 C _,ai Jult:11,e fol' Joseph R. Di i-laggio, Public Wol7ks Department employee, in connection with Superior Court Action No. 158904. 9. INTRODUCE the following ordinances, waive reading, and fix December 9, 1975 for adoption of same: No. 75-45 rezoning land in the San Ramon area to General Commercial District (C) zoning classification; Mr. Mathew W. Gonsalves, applicant (1928-RZ) ; rezoning hearing held; No. 75-46 rezoning land in the best Pittsburg area to Single Family Residential District-6 (R-6) zoning classi- fication; Bryan &Murphy, Associates, .applicant 1955-RZ) ; rezoning hearing held; and No. 75-47 rezoning land in the Danville area to Single Family Residential District-15 (R-15) zoning classification; Planning Commission, applicant (1962-RZ) ; rezoning hearing held. 10. ACCEPT as complete construction of private improvements in Subdivision 4670, Walnut Creek area, and authorize return of cash deposit and exonerate bond in connection therewith. Items 11 - 16: DETERMINATION (Staff recommendation shown following the item. ) 11. MEMORANDUM from Public Works Director transmitting draft of Contra Costa County Solid Waste Management Plan which was adopted by the County Solid ti,Iaste Management Policy Committee on November 5, 1975. ACKNO'►qLEDGE RECEIPT AND AUTHORIZE TRANSMITTAL TO CITIES IN THE COUNTY FOR CONSIDER- ATION IN CONFORMANCE WITH TICS SOLID WASTE MANAGEMENT AND RESOURCE RECOVERY ACT OF 1972 (SENATE BILL NO. 5) 12. LETTER from Chairman, Board of Directors, Developmental Disabilities Council of Contra Costa County, Inc. , recom- mending that Mrs. Dorothy Miller be appointed to fill one of the vacancies on the Contra Costa County Mental Health Advisory Board. REFER TO HUMAN RESOURCES COI•IMITTEE 13. NOTICE from State Department of Health of public hearing to be held December 22, 1975 on changes in regulations in various programs including Hill-Burton hospital services for persons unable to pay, Short-Doyle services (psychological services) under )Medi-Cal, and Comprehensive Annual Services Program Plan under Title XX of the Social Security Act. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REVIEld 14. LETTER from City Manager on behalf of the Lafayette City Council, indicating that the designation of Contra Costa County as a "bi-lingual" (Spanish speaking) county, pursuant to the Voting Rights Act of 1974, may be based on erroneous statistics; requesting a prompt and careful investigation of this matter; and, if there is a reason to do so, the submittal of an official challenge to federal authorities for rectification of the improper designation. REFER TO COUNTY CLERK-RECORDER, DIRECTOR OF PL.kNNING, AND COUNTY COUNSEL FOR REVI�,1 AND R.ECOI',2-�iENDATION 00003 Board of Supervisors' Calendar, continued December 2, 1975 15. LETTER from Executive Secretary, Scenic Highway Advisory Committee, State Department of Transportation, outlining a proposed revision for the designation process of scenic highway mileage and inviting comments thereon. REFER TO PUBLIC ?,'ORBS DIRECTOR AND DIRECTOR OF PLANNING 16. LETTER from President, Board of Directors of Valley Community Services District, commenting on memorandum report of the Director of Planning, and proposing that an additional $11,500 be allocated to the District from Revenue Sharing monies or similar programs in lieu of an underallocation of State Bond Act funds. GIVE PRIORITY TO RE!fEDYING $11,500 UNDERALLOCATION WHEN ADDITIONAL PARK FUNDS BECOME AVAILABLE Items 17 — 21: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 17. LETTER from Co—Chairperson, National Women' s Political Caucus of Contra Costa County, supporting establishment of a "Quest House" type rehabilitative facility for women in the County. 18. LETTER from President, East Bay Hospital. Conference, urging the Boards of Supervisors of Alameda and Contra Costa Counties to file a Letter of Intent prior to the December 1, 1975 deadline with respect to application for designation as a Health Systems Agency. 19. COMMUNICATION from Mr. Roger Steele, Lafayette, advising of a fatal accident on Happy Valley Road near the location of the proposed traffic control gate and commenting thereon. 20. NOTICE from State Department of Health of meeting to be held December 12, 1975 on proposed changes in regulations in Title 22 of the California Administrative Code pertaining to reimbursement for emergency room physicians. 21. NOTICE from State Department of Health of public meeting to be held December 9, 1975 with respect to applications for health systems agencies to be designated under the National Health Planning and Resources Development Act of 1974. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 40004 SUARD OF SUPERVISORS` CALE14DAR 2 December 1975 - Tuesday 11 :00 A.M. - REZONING: PUBLIC HEARING: (S.D. V) PLANNING COMMISSION INITIATION ( 1964-RZ) To rezone 3.6 acres from Two Family Residential District (D-1) to Single Family Residential District-10 (R-10) ; property fronting approximately 1 ,000-ft. , along the west side of Camino Ramon opposite Joaquin Drive, approx. , 850-ft., south of Greenbrook Drive: San Ramon Area. STAFF RECO14MEIIDATIOII: Approve. COMMISSION RECOMMENDATION: Approve. 11 :05 A.M. - REZONING: PUBLIC HEARING: (S.D 11) A.F.B. C014TRACTORS (Applicant) - GENE CAPPS (Owner) - 1948-RZ To rezone .50 acre from Two Family Residential District (D-1) to Light Industrial District (L-I) ; property located on the southeast side of Arthur Road, approx., 150-ft. , southwest of State Freeway 680 underpass: Martinez Area. STAFF RECOMMENUATIO14: Approve. COMMISSION RECOMMENDATION: Approve. ll: IU A.M. - REZONING: PUBLIC HEARING: (S.D.V) PLANNING COMMISSION INITIATION (1963-RZ) To rezone 1 .25 acres from Light Industrial District (L-1) to Single Family Residential District-40 (R-40) located at the southeast corner of Oakley Road and Highway > 4: East Antioch Area. STAFF RECOMMENDATION: Approve. COMMI)SION RECOMMENDATION: Approve. 11 : 15 A.M. - GENERAL PLAN AMENDMENT: PUBLIC HEARING: SAFETY ELEME14T OF THE COUNTY GENERAL PLAN: Consideration of the adoption of a (Public) Safety Element as part of the General Plan of Contra Costa County. The element includes an analysis of certain public safety hazards in the County arising from environmental and man-made conditions, goals for public safety and policies for hazard avoidance and mitigation. STAFF RECOMMENDATION: .Approve. COMMISSION RECOMME14DATION: Approve. 11:30 A.M. - APPEAL: LAND USE PERMIT: PUBLIC HEARING: ( S.D. III) PHOENIX PROPERTIES, INC. (Applicant) - ORINDA-LAFAYETTE INVESTORS (Owner) k'2Uu3-75 Site plan and elevation review with variances to the required sideyard, parking ordinance, height, open space, sign size and creek setback; located on Lot #45, Moraga Estates, fronting 136f feet on the east side of Moraga Way, approx., 15U-ft., north of Overhill Road: Orinda Area. (0-1) 00005 Board of Supervisors' Calendar 2 December 197> - Tuesday -2- STA.f RECOMMEI:DFT:ON: Dens. COMMISSION RLCOMMLNDATION Deny. 2:OU P.M. - APPEAL: LAND USE PERMIT: PUBLIC HEARING: (SD. V) DANVILLE BAPTIST CHURCH (Applicant) - LORRAINE STIDGER (Owner) #2081,-75 To establish a church facility on a descriptive parcel fronting 4801 ft. ,. on the west side of San Ramon Valley Boulevard, approx. , lI miles south- west of Norris Canyon Road: San Ramon Area. STAFF RECOHMLU DATION: Deny. COMMISSION RECOMMENDATION: Deny. 2:20 P.M. - REZONING: PUBLIC HEARING: (S.D. 11) JORSCO REAL ESTATE DEVELOPMENT CO. ( Applicant S Owner) - 1961-RZ To rezone a descriptive parcel from Retail Business District (R-8) to Multiple Family Residential District-2 (M-2) , fronting approx., 99-ft. on the northwest side of Appian Way, approx., 119-ft., southwesterly; of La Paloma Road: El Sobrante Area. STAFF RECOMMENDATION: Approve Conditionally. COMMISSION RECOMMENDATION: Approve Conditionally. 2:30 P.M. - APPEAL: SUBDIVISION: (S.D. V) SUBDIVISION #4610 - (Owner: James C. Halverson) A proposed subdivision of 5 lots on 4.90 acres in an R-20 Zoning District, fronting on the west side of the southerly end of Kirkcrest Road: Danville Area. STAFF RECOMMENDATIONS: Approve with Conditions. COMMISSION RECOMMENDATION: Approve with Conditions. .. 00006 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA December 2 , 1975 E X T R A B U S I N E S S Report A. CERRITO ROAD ABANDONMENT - Richmond Area The Board of Supervisors, by its order of September 23, 1975, referred to the Public Works Director and the Director of Planning a letter dated September 11, 1975 from the law offices of William C. Spain. In that letter the attorneys for Mr. Peter Lagos requested that the Board clarify whether or not a condition of the abandonment of Cerrito Road in the Richmond area has been satisfied, and therefore, the County's interest abandoned. Subsequent to Mr. Spain' s letter of September 11, 1975, without waiting for an answer, Mr. and Mrs. Lagos, through Mr. Spain, initiated legal action to quiet title in the Cerrito Road right of way. In the opinion of the Public Works Department, the County has no interest in the remaining portion of the Cerrito Road right of way. There is no county- maintained roadway in existence and none is planned in the future. It is recommended that the Board of Supervisors direct the County Counsel to represent this posture in response to the quiet title action. In the opinion of the County Counsel, the filing of the quiet title action negates the need for the Board to clarify the status of abandonment of Cerrito Road, as requested by fir. Spain. 9 It is recommended that a copy of this report be transmitted to the City of Richmond for their informa- tion should they wish to defend any public right in the aforementioned quiet title action. It is also recommended that a copy of this report be transmitted to Mr. Spain. The Director of Planning and the County Counsel concur with this report. (LD) EXTRA BUSINESS Public Works Department Page 1 of 1 December 2 , 1975 ow ' OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions December 2, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To County 240 Intermediate Legal Clerk Clerk Typist Clerk Assistant #04, #09 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Auditor. 010 1 Accountant II 1 Account Clerk II Civil 035 1 Manager- 1 Supervising Service Employment Personnel Analyst Programs County 043 1 Intermediate 1 Typist Clerk Clerk Typist Clerk District 245 1 Supervising 1 Senior Clerk Attorney Clerk I Marshals 262 Process Clerk** -- Marshals 262 Supervising -- Process Clerk** 3 - OEO 004 1 Speech -- Pathologist- Project **Class only 1 e' i e J N 1 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-2-75 Page: 2. I. PERSONNEL ACTIONS 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Probation 308 _ Deputy Probation Officer II #13, 465 I Sheriff- 359 -- Sergdant, #03 Coroner j Social 509 1 Administrative 1 Per"onnel Services Service Analyst Assistant III Riverview 2022 1 Typist Clerk -- Fire i Protection District i } Contra Costa 2025 1 Fire Training -- County Fire Instructor i Protection District II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting Jeanne Gibbs Omaha, Nebraska National Institute ` Medical Services 12-8-75 to 12-10-75 on Drug Abuse (Time only) Mohamade Wichita, Kansas Occupational Sheykhzadeh 1-2-76 to 3-2-76 Safety and Health (Federal funding) Training Program P. R. Murphy Washington, D.C. National Legal Public 1-6-75 to 1-9-75 Aid and Defender Defender (Federal funding) Association Colloquium i i 3 1 - 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-2-75 Page: 3. III. APPROPRIATION ADJUSTMENTS 4. Riverview Fire Protection District. Add $59,670 from district funds to correct sewer problem at Station Number 6 ($7,000) and to purchase fire fighting equip- ment and supplies ($52,670) . 5. Internal Adjustments. Changes not affecting totals for the following budget units: District Attorney,, Public Works (Road Construction, Plant Acquisition - Garages, Engineering and Administration, Sanitary- Services, County Service Areas M-17 and R-7) , Byron Fire Protection District (1974-1975) . IV. LIENS AND COLLECTIONS None. Y. BOARD AND CARE PLACEMENT/RATES None. VI. CONTRACTS AND GRANTS 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Barbara Hickman To conduct a $30.00 12-2-75 workshop for Head (Federal ' Start Pre-School funds) teaching staff Data Marketing Provide secured County to 12-2-75 assessment roll be reim- through records on bursed 12-26-75 magnetic tape for costs involved Carmen Lynch, Training $450 12-6-75 Consultant Probation Depart- (Grant to ment volunteers funds) 12-7-75 in the Family Communications Workshop a 00,010 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-2-75 Page: 4. VI. CONTRACTS ARID GRANTS 6.. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Tom Dunn, Training $450 12-6-75 Consultant Probation Depart- (Grant to ment volunteers funds)-' 12-7-75 in the Family Communications Workshop Interactive Energy Resource $15,000 12-2-75 Resources and Conservation (Federal to Incorporated Study for Planning 11701" 4-30-76 Department Environ- funds) mental Impact Reporting Procedures Countrywood Guarantee com- $30,000 11-14-75 Shopping Center pletion of land- through Associates scape and irrigation July 1976 improvements C. J. Simms Fire hazard cor- $196,456 12-1-75 Company, Inc. rections and through abatement within 11-30-76 Contra Costa County Fire Pro- tection District Cameron King Mental Health $75.00 1-12-75 staff training J. Gordon, M.D. dental Health $75.00 1-5-76 staff training Paul Manfield Medical Social $50.00 11-13-75 and Mary Mullin Service staff training i i 00011 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-2-75 Page: 5. VI. CONTRACTS AND GRANTS 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Comprehensive Continuation of $30, 000 7-1-75 Health Planning agreement for to Association of health planning 6-30-76 Contra Costa County 7. Authorize Director, Human Resources Agency, to execute an agreement for professional services with an addi- tional physician for the Medical Services Department, effective October 31, 1975. VII LEGISLATION 8. Consider memorandum of the County Administrator sub- mitting items for inclusion in County Legislative Program for calendar year 1976. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 9. Authorize Chairman, Board of Supervisors, to execute, i Memorandum of Understanding between the Contra Costa Resource Conservation District and Contra Costa County, wherein the two agencies agree to cooperate in carrying out conservation programs of mutual interest to both jurisdictions. j 10. Approve allocation to local agencies by County I Auditor-Controller of trailer coach license fees 'in the total amount of $313,070.11, for the period January 1, 1975 to June 30, 1975, pursuant to Revenue and Taxation Code Section 11003_4 . I t t a 00012 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-2-75 Page: 6. ' IX. OTHER ACTIONS 11_ Adopt resolution requesting that the Federal Depart- ment of Housing and Urban Development reconsider its j grant determination ruling certain expenditures ineligible in connection with Neighborhood Facility for the Rodeo area, and authorize attendance of a . Board member and County staff at meeting on this matter with Federal officials. } 12. Terminate rental agreement with Roy Ray for County- ownedpremises at 1125 Mellus Street, Apartment 7, j Martinez, and authorize and direct the County Counsel and the Public Works Director to secure possession - and collect any past due rents. i NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject i 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 'I1TEMS: WEDNESDAY, 5:00 PM _ t w a 00013 4 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California December 2, 1975 A G E N D A REPORTS REPORT A. BAY AREA COUNCIL REPORT ON PUBLIC TRANSIT 27 The Board, through its Order of October M3, 1975, referred a letter from Mr. Angelo J. Siracusa, Executive Director of the Bay Area Council, Inc. , and a study on "Financing Bay Area Transit" to the Public Works Director and the County Administrator. In his letter, Mr. Siracusa stated that the study would assist the Board in dealing with policy issues concerning transit and offered a special presentation to the Board. Staff of the Public Works Department and the County Admin- istrator's Office reviewed a summary of the report and are of the opinion that a presentation of the findings and recommendations would be' of interest to the Board. It is therefore recommended that the Board accept the Bay Area Council's offer of a 30-minute presentation.- Tuesday, January 16, 1976 , at 11:20 a.m. is suggested for the presentation. The County Administrator concurs with this report. (MLK) SUPERVISORIAL DISTRICT I (No Items) SUPERVISORIAL DISTRICT II Item 1. CHRISTIE ROAD - ACCEPT LICENSE - El Sobrante Area It is recommended that the Board of Supervisors accept the Pipe Line License dated November 1, -1975, from Atchison, Topeka and Santa Fe Railway Company and authorize its Chairman to sign the document on behalf of the County. It is further recommended that the County Auditor be autho- rized to draw a warrant in the amount of $150.00 payable to Atchison, Topeka and Santa Fe Railway Company, and deliver to the County Real Property Agent for payment. Payment is for right of way required for a slide repair project. Environmental and planning considerations have been complied with. (RE: Project No. 2385-5833-75) (RP) A G E N D A Public works Department Pagel of 5 December 2, 1975 00014 Item 2. PACHECO CREEK - ACCEPT DEDICATION - Martinez Area It is recommended that the Board of Supervisors accept a corrected Offer of Dedication for recording purposes only, dated November 14, 1975, from Christopher I. Jiannalone, Jr. , et ux. The Offer is a condition of Land Use Permit 418-72. (RE: Work Order 8200) (RP) ; Item 3. CARQUINEZ SCENIC DRIVE AND 14C EWEN ROAD - APPROVE WINTERIZATION - Port Costa Area It is recommended that the Board of Supervisors approve winterization of Carquinez Scenic Drive and McEwen Road at various slide locations in the Port Costa Area. Winterization will include filling the existing large cracks in the road pavement with asphalt concrete to seal the surface and prevent water from getting into the slide area. This is a temporary measure to hold the road through the winter. The work will be done-by County forces at an estimated cost of $10,000. This maintenance work is a Class 1 Categorical 'Exemption from Environmental Impact Report requirements. (RE: Road Number 2191 - Work Order 6466) (ri) Item 4. ELDER DRIVE - TERMINATE RENTAL AGREEMENT - Pacheco Area It is recommended that the Board of Supervisors terminate possession by Mr. Larry E. Hickey of County-owned premises at 100 Elder Drive, Pacheco, and authorize the County Counsel and the Public works Director to secure possession and collect all past due rents. The tenant owes rent from October to the present and has not responded to requests for payment. (RP) SUPERVISORIAL DISTRICT III Item 5. STANLEY BOULEVARD - ACCEPT DEED - Lafayette Area It is recommended that the Board of Supervisors accept a Deed from Shell Oil Company, dated November 7 , 1975, conveying additional right of way along Stanley Boulevard as a con- dition of Land Use Permit 2010-75 and 3002-75. (RE: Road Number 3754A - Work Order 4805) (RP) Item G. WARREN STREET AND FLORA AVENUE - ACCEPT CONTRACT - walnut Creek Area The work performed under the contract for the widening of Warren Street and Flora Avenue in the Walnut Creek area was completed by the contractor, Mike Morgan Paving and Grading of Walnut Creek, on November 18, 1975, in conformance with the approved plans, special provisions and standard specifi- cations at a contract cost: of approximately $8,100. (Continued on next page) A G E Iz D A Public Works Department Page 2 of 5 December 2, 1975 00015 Item G Continued: It is recommended that the Board of Supervisors accept the work as complete as of November 18, 1975. The contract did not specify a time limit for completion of this project. (RE: Work Order 4289) (C) Item 7. SUBDIVISION MS 111-75 - ACCEPT DEFERRED IMPROVEMENT AGREEME114T - Walnut Creek Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement for Subdivision FIS 111-75, and authorize the Public Works Director to execute it on behalf of the County. The Deferred Improvement Agreement is a condition of approval of the subdivision for the filing of the parcel map for record. Oerners: James E. Phillips and Adele Phillips, his wife; Gary B. Chase and Annette Chase, his wife; Randall 11. Ring and Joyce King, his wife,_all as .joint tenants. Address: 1671 Alvarado Avenue, Walnut Creek, CA 94596. Location: The parcel fronting 129 feet on the north side of San Luis Road, approximately 180 feet west of Larkey Lane, in the Walnut Creek Area. (RE: Assessor' s Parcel No. 171-250-05) (LD) SUPERVISORIAL DISTRICTS III AND V Item 8. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors accept a Grant Deed dated November 18, 1975, from James E. Phillips, et al. , with reference to MS 111-75; and accept for recording only an Offer of Dedication, dated November 11, 1975 from Aero--t General Corporation, with reference to MS 103-75. (LD) SUPERVISORIAL, DISTRICT IV Item 9. MARSH DRIVE - TRAFFIC REGULATION - Pacheco Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2159 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of M RRSII DRIVE (Road r3975AU) , Pacheco, begin- ning at the intersection of Center Avenue and extending northerly to its point of termina- tion a distance of 4 ,400 feet. (Traffic Resolution 411879, pertaining to a No Parking restriction on a portion of Marsh Drive is hereby rescinded. ) (TO) A G E N D A Public Works Department Page 'a of 5 December 2, 1975 00016 SUPERVISORIAL DISTRICT V Item 10. SUBDIVISION 4461 - APPROVE. I4AP AND SUBDIVISION AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4461. Owner: C. M. Bloch, Inc. , 30 Town and Country Drive, Danville, CA 94526. Location: Subdivision 44G1 is located on the north side of Stone Valley Road, approximately 1,000 feet west of Green Valley Road. (LD) Item 11. LINES E AND E-1 - ACCEPT DEED - 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 Plater Conservation District, accept a Grant Deed and Right of Way Contract, dated November 21, 1975, from Charles P. Newsom and Gladys Newsom, and authorize the Public Works Director to. sign the Contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $100.00 for residential land payable to the above parties. (Deliver warrant .to Real Property Division) (RE: Work Order 8514) (RP) GENERAL Item 12. CORPORATION YARD - ACCEPT CONTRACT - Richmond Area It is recommended that the Board of Supervisors accept as complete as of December 2, 1975, the construction contract with Rhodes Petroleum Company of San Jose for the Richmond County Corporation Yard Fuel Tanks, and direct the Clerk of the Board to file the appropriate Notice of Completion. The project was completed within the contract time at a cost of $21,182. 00. (RE: #1003-119-7712-804) (B&G) A G E N D A Public P:orks Department Page 4 of 5 December 2, 1975 00017 t Item 13. BRENTWOOD FIRE PROTECTION DISTRICT - ACCEPT CONTRACT - Brentwood Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Brentwood Fire Protection District, accept as complete as of December 2, 1975, the construction contract with Ted A. Molfino, contractor from Lodi, for the Metal Storage Building, and direct the Clerk of the Board to file the appropriate Notice of Completion. The building was completed within the contract time at a cost of $11,133.31. (RE: Work Order 5440) (B&G) Item 14. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta Water Quality Report is submitted for"the Board of Supervisors information and public distri- bution. No action required. 2. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings. No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public torics Department Page 5 of 5 December 2, 1975 00018 II ! -. - - .. - Prepared Jointly by the 14'ater P.esources Representative and tale Chief Engineer of the Contra Costa County Water Agency - November 25, 1975 _ ,. AA7TIN 11 DATE DAY SPO1�SOfi TIAfE .11 ATTE\'DANCE PLACE . REh1ARI�S , � Recornrzende�I Authorizatic Dec, S Fri, California 9:00 a.m. 1Vith Association of {Vater San Diego NoneCommission g California itiater Agencies . Dec. 11 Thurs. Commoni.ealth 12:00 boon Club Current {Fater Picture - Staff i San Francisco in California iY.R. Attt.ater, Chief Counsel,, State hater Resources Control Board �� �z � . „ ' , , ,.: _; I +. 3 1 t .,.,,J t X t `, t } p I. t ( '.} ( t't ,� ?" 3y' d Ad ,, y r 1 YY z'� .� t.' '''�* x { �„X 'v C 'A I 11 f ' '`d f '� S v++`P L a v Y { X e d'. % "_ y ,. 4 .� .. Y f'} {, J JY d. a M , F , % .. ✓' 0019 In the Board of Supervisors of Contra Costa County, State of California December 2 , w75 In the Matter of Proceedings of the Board during the month of November, 1975. IT IS BY THE BOARD ORDERED that the;reading of the minutes of proceedings of the Board for the month of November, 1975' is'-waived, and said minutes of proceedings are approved as written. - PASSED by the Board on December 2, 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 2nd day of December , 19 75 J. R. OLSSON, Clerk B QhQ, - Deputy Clerk Rondal A n Shackles 2 H 24 8/75 10M BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Introduced Date: December, 2, 1975 The Board having held hearing on the Planning Commission's recom-nendation( s) on the following rezoning application( s) , and directed preparation of the following ordinance(s) to effect same; -• This (these) ordinance(s) was (were) introduced today, the Board by unanimous vote waiving the full reading thereof and setting December 9, 1975 for Board consideration of passing same: Ordinance Application Number Applicant Number Area 75-45 Mr. Mathew W. Gonsalves 1928-RZ• San Ramon 75-46 Bryan & Murphy Associates 1955-RZ West Pittsburg 75-47 Planning Commission 1962-RZ Danville PASSED on n��Pmhps• 1,Q7r� by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E : Moriarty, E. A. Linscheid, W. N. Boggess NOES: none ABSENT: none I i?EP,E3ti' CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, Counts Clerk and ea officio Clerk of the Board: on December 2 . 1975 By: S&Oji2 J Deputy f� cc: County Administrator Bonnie Boaz oo02 I In the Board- of Supervisors of Contra Costa County, State of California December 2 19`75 In the Matter of Ordinances) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, , the Board by unanimous vote of the members present waives -full reading thereof and fixes December 9. 1975 as the time for adoption of same: Amending Section 1002-6.012' to provide for ' release of road encroachment bonds by the Public Vlorks Director instead of the Board of Supervisors. _ PASSED by the Board on December 2; 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 date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of December . 19 7.5 J. R. OLSSON, Clerk B Deputy Clerk H 24 12174 = 15-M' Rondal n Shackles 022 In the Board of Supervisors of Contra Costa County, State of California December 2 19 7� In the Matter of Affidavits of Publication of Ordinances. - This Board having heretofore adopted Ordinances Nos. 75-43 and 75-44 and 75-48 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. , .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 2 n d day of D e r e mti r , 19 n J. R. OLSSON,- Clerk By ( r / Deputy-Clerk .14 24 12/74 - 15•M i - Form #30 4/7/75 00023 In the Board of Supervisors of Contra Costa County, State of California December 2, X19 75 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on December 2, 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 2nd day of December , 19 75 J. R. OLSSON, Clerk By_&WL��aj&-U Deputy Clerk H 24 12/74 - 15-M DorothYt Maelional 00024 POS I TI ON ADJUSTMENT REQUEST No: ..J :r .:. l Department C()tr.WTV rLErK Budget Unit 240 Date Octobeit 21 . 1975 Action Requested: 11paitade Tntenined.iate Tflpi.st Ctenlz Positions 04 and 09 to new pos.it.iw Le .0 CQeith A6s.i.s•tan` (Oeto.ta Engtand and Ve•ttie !latsonY Propoffi effective date: 2. Explain why adjustment is needed: Comr)ticated and snec.iati.zed t+tree oc- t+ion!?. Positions have been %ev.ietued by C.iv.i C Se-hp.ice. Letters �t.eattest.iaa chanzge and 'ket inCIELilsltinlq position-6 Olt LegaZ- Moceds.iup ( and Sent.io:. C.Cenh t izts have a-(:tcea. t_1 been sent Win. Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ 2. Fixed Assets: (&At items anzd coat) 6 nFf,,a pE $ Estimated tot2.dunry Administrator I. Signature ? cm.� LCCo� Department Head Initial Determination of County Administrator Y Date: October 22, 1975 To Civil Service: Request recommendation. , f C unty A mInistrator Personnel Office and/or Civil Service Comni ssi on Date: Nn-,rP+ho-- 25, 1-92r,- Classification 92r,Classification and Pay Recommendation 1 P.eclass.ify (2) Intermediate Typist Clerk to Legal Clerk Assistant. Study discloses duties and responsibilities now being performed justify reclassification Iegal Clerk Assistant. Can be effective day following Board action. ^ Tile abuv• action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk, positions #04 and #09, Salary Level 206 (691-839) to Legal Clerk Assistant, Salary Level 247 (783-951). Asst. Personnel./Director Recommendation of County Administrator Date: December 1, 1975 Reclassify two (2) Intermediate Typist Clergy:, positions number 04 and 09, Salary Level 206 ($691-$839), to Legal Clerk Assistant, Salai-y Level 247 ($783-$951), effective December 3, 1975. County Administrator Action of the Board of Supervisors -Z�' Adjustment APPROVED (D ) on + DEC ' 197 J. R;01 ' SSON. q' "frrC:erk . Date: BY='��t;l:r_.� 'PRvri -CkEk APPROVAL up .thio adju6�bnvitl conatittutea aMt App&opAi.artion Adjtu.1-111entit and Pet&o66025 Rebo&ti.on Amendment. • 4. POS I T I Oh ADJUSTMENT REQUEST Pio: Dep::riment Auditor-controller Budget Unit 01n Date 8/25/75 Action Requested: Cancel one Account Clerk I position n01S; add one Accountant-Auditor I position Proposed effective date: 10/1/75 I • Explain why adjustment is needed: To provide required professional supervision of. 10 1 employees in the Accounts Payable Section. Estimated cost of adjustment: Contra �osia Couniy Amount: 1 . Salaries and trages: R ECFiVLD $ 2,000 2. Fixed Assets: (•Ciat steins avid cost) ri{{r • �, i M-35 o $ _ Leung; A6ninistrater Estimated total $ 2 000 Signature nt He Initial Determination of County Administrator Date: 9-3-75 " Request recommendation, pursuant to attached memorandum County Administrator Personnel Office and/or Civil Service Conmission Date: Nay m�hpr 7s,_Lg79 _ Classification and Pay Recommendation Classify 1 Accountant II and cancel 1 Account Clerk H. i Study discloses duties and responsibilities to be assigned justify classification as --countant H. Can be effective day following Board action. Th:: above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 :Accountant II, Salary Level 361 (1178-1431) and the cancellation of 1 Account Clerk II, position #06, Salary Level 234 (752-914). A Asst. Personnel Dfrector Fecommendation of County Administrator `/Date: December 1, 1975 Add one (1) Accountant II, Salary Level 381 ($1,178-$1,431), and cancel one (1) Account Clerk Il, position number 06, Salary Level 234 ($752-$914), effective December 3, 1975. County Admi ni s ittor Action o the Board of Supervisors' on Adjustment APPROVED ( - : ..- �� J. R. OLSS��, County Clerk Date: DEC 2 1'ais By: C�j, ;, �� `7 i1xpur/ Q.-i . APPROVAL oS tAis adju3•tment eoms•titutez mi. AppaopniatZon Adju6ta,ent and Pvtzo;,,,Q002 Re,6o.Cuti.on Ameltd►ni?.nt. . POS I T 1 0 N ADJUSTMENT . REQUEST No: `I 1 Department CIVIL SERVICE Budget Unit 035 Date 10/3/75 Action Requested: Establish new classification " tanager•-En-nloyment Prograuns" Add one (1) position Hanager-Employment Programs, cancel one (1) Supervising Personnel Analyst allocated Res. 75/690 Proposed effective date: j,,cciAp Explain why adjustment is needed: Estimated cost of adjustment: Amount: 1 . Salaries and gages: $ •,•,000 a2prox.($200 *per mo 2. Fixed Assets: (.UAt .ctens curd cost) i_. _ ,.t x 10) Estimated total $ Signature Department�ead Director of Personnel Initial Determination of County Administrator - Date: 11-14-75 Approve pursuant to November 13, 1.975 memorandum attached. Count Adm"rhigrriftbr Personnel Office-=and/or Civil Service Commission Date: November 25, 1975 Classification and Pay Recommendation Allocate class of Planager-Employment Programs. Classify 1 position. Cancel 1 Supervising Personnel Analyst on Board Resolution 75/690. On November 25, 1975, the Civil Service Conanission created the class of Manager-Employment Programs and recommended Salary Level 550 (1971-2396). ilie above action can be accomplished by amending Resolution 75/690 by adding I Manager- Employment Programs, Salary Level 550 (1971-2396) and amending Resolution 71/17, Allocation of Budgeted Positions to Certain County Departments, by adding I Manager-Employment Programs, Salary Level 550 (1971-2396 and cancelling 1 Supervising Personnel Analyst, position #04, Salary Level 519 (1794-2180). Can be effective day following Board action. _ Personnel- Director Recommendation of County Administrator Date: DeQ,ml f--r 1, 1975 Allocate the class of Manager-Employment Programs to the Basic Salary Schedule at. Salary Level 550 ($1,971-$2,396) and add one (1) positions; cancel (1) Supervising Personnel Analyst, positio n number 04, Salary Level 519 ($1,794-$2,180), effective December 3, 1975. f County Administrator — Acti.m of the Board of Supervisors DEC N i9iii, Adjustment APPROVED (moi �ft ) on J. R. 0 L S Cointty Clerk Date: _ ? 187;1 _ 6y: D�-.owy, Cleck APPROVAL 06 tlaA adjuAt neiit cotultr tuteA cul AppnoP'e,%ati.ofi Adjmstinent and Pett/onniON27 RuoZutton Amendment. P 0 S I T 1 ON ADJUSTMENT REQUEST No: jC., County Clerk Department r-.Lection Afl-ministration Budget Unit 043 Date 10-7-75 Action Requested: Upgrade Typist Clerk (Position 090-01) to Intermediate ---Ty,pist Clerk. Proposed effective date: Nov.19 7 5 Explain why adjustment is needed: Position should be upgraded because it requirris more experience than entry level Typist Clerk. Estimated cost of adjustment: Contra 00sic' County Amount: I . Salaries,-andvages: RECEIVED $ 87. 00/month 2. Fixed'Assets fti6t -item and ao4t) 7 19? —0— un Administrator EstimatedCtotT1 $ 696. 00 Signature leppoar tment If6ad 'initial Determination of County Administrator Date: October 8, 1971) To Civil Service: Request recommendation. Codntj Administfa Personnel Office and/or Civil Service Commission Date: November 25, 1975 Classification and Pay Recommendation Classify I Intermediate Typist Clerk and cancel I Typist Clerk. Study discloses duties and responsibilities to be assigned Justify classification as Intermediate Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of I Intermediate Typist Clerk, Salary Level 206 (691-839) and "the cancellation of 1 Typist Cleric, position #01, Salary Level 162 (604-734). Asst. Personnel Director Recommendation of County Administrator Date: December 1, 1975 Add one (1) Intermediate Typist Clerk, Salary Level 206 ($691- $839), and cancel one (1) Tis t Clerk, position number 01, Salary Level IG2 ($604-$734 effective December 3, 1975. County Administrator Action of the Board of Supervisors DEC 2 1 r5'" lAdjustment APPROVED (W on J. R. OLa'SOIN, County Clerk- DEC an-;?.5;, Date: By: Pppq. eleac APPROVAL o6 tlaz adims.10nuit con ztitate6 ivL Appkop4iation Adjtatment and Pe&6arq1MX-.n0 RuoZutZon7 Amen&ment. V/ POSITION ADJUSTMENT REQUEST No: r I Department DISTRICT ATTORNEY Budget Unit 245 Date isov. 39 1975 Action Requested: Reclassify Senior Cleric position j02 to Supervising Clerk I Proposed effective date: A.S.A.P. Explain why adjustment is needed: Restructuring of two collection units Estimated cost of adjustment: Amount: Increase perm. salaries $126/mo. 1 . Salaries and wages: for 3 prox. 7 months $ AR7. 0 2. Fixed Assets: (.06t .i teW WT coe#) Contra Gcmict enonitt— $ RC Estimated total $ 882.00 N,0V - IV- t3' y i9 O.l ice of Signature Department He d Michael Phelan initial Determination of County Administrator Date: November 4, 1975 To Civil Service: , rs Request recommendation. -�;n11 '% County Administrator Personnel Office and/or Civil Service Coomi ssi on Date: Xn,.Pmh,-r. 7S, 127 S Classification and Pay Recommendation Classify 1 Supervising Clerk I and cancel 1 Senior Clerk. _ Study discloses duties and responsibilities to be assigned justify classification as t Supervising Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Supervising Clerk I, Salary Level 296 (909-1104) and the cancellation of 1 Senior Clerk, position #02, Salary Level 247 (783-951). int- Personnel Director Recommendation of County Administrator ../Date: December 1_ 1975 Add one (1) Supervising Clerk I, Salary Level 296 ($909-$1,104), and cancel one (1) Senior Clerk, position number 02, Salary Level 247 ($783-$951), effective December 3, 1975. Ile County Administrator Action of the Board of Supervisor Adjustment APPROVED ("�== ) onMTN- RCC 2 1915 i J. pt-Q!SSOi4:.0ty �erk Date: 9EC i i5 By. I)equhr Clods APPROVAL o6 Vlhiz adjwstnutt eopzZ;t tute4 all Appkohniaaf ion Adju ;bnent acid Peu29 RuotwtZon Amendment. VVVvv J POSITION ADJUSTMENT REQUEST No: f' `•f Department MARSHAL'S Budget Unit 262 Date 10-29-75 Action Requested: Estahlishinent of the classes of "Process Clerk" and "Supervising Process Clerk" in the offices of the Marshals Proposed effective date: A.S.A.P. Explain wily adjttsit mat�t is needed: These changes have been approved by Personnel and the Legislat-ure:- This request is to confirm with County rules. Estimated cost -of adjustment: Conga &ci County Amount: 7F(��` I . Salaries- and wages: $ 2. Fixed Assets:. (tint .ttetn6 and cost) 007 ,= h4l,, • t1 L Of $ LounW 732f istrctor. Estimated total - _ $ Signature Dep-artment'Head C. E. IVERSEM, MAMiA Initial Determination of County Administrator Date: November 4, 1975 To Civil Service: Request recommendation. nR n v Coon Ad 'M s rator -N Personnel Office and/or Civil Service Cotnnission Date: NovPmher 2%, ag7, Classification and Pay Recommendation Allocate the classes of Process Clerk and Supervising Process Clerk on an Exempt basis. The above action can be accomplished by amending Resolution 75/592, Salary Schedule for Exempt Personael, by adding Process Clerk, Salary Level 270 (839-1020) and Supervising Process Clerk, Salary Level 318 (972-1181.). Can be effective day following Board .action. -,%'/'G%�h �j C%f✓F L�-its+c .i Asst. ' Personnel,--Di rector Recommendation of County Administrator � Date: D _ -emhPr 1 , 1975 Allocate the class of Process Clerk to the Basic Salary Schedule for Exempt Positions at Salary Level 270 ($839-$1,020) and allocate the class of Supervising Process Clerk to the Basic Salary Schedule for Exempt Positions at Salary Level 318 ($972-$1,181), effective December 3, 1975. County Ad%*M gator Action of the Board of Supervisors � • -r-� . , . Adjustment APPROVED = " aVM) on y��' [SRI! J., R. OLSSON, County Clerk r-; [late: DEC By: Cfer�- APPROVAL oa thiA ad1u&t►ne tt eonatittates art App)toI3!,i i.ort Adju.6tment and fmonn ' Re6otati.on Ar.,-k dmen . 0030 I i 1 POSITION ADJU•STMENl' '-'REQUEST No: .i Department ono — Head Start lldudgitUn' it OO4 Date October 29, 1975 Action Requested: Authorize and create project pbsition of Head Start Speech Pathologist Proposed effective date: 12-1-75 Explain why adjustment is needed: - Receipt of Grant from OCD/DHE-7 to enable improvement of Speech Services to Handicapped Children in Head Start Program Estimated cost of adjustment: Amount: I . Salaries and wages: $ 16,000 2. Fixed Assets: (Wt .items acid eons#) Desk (247) Executive Chair ($95) File Cabinet ($131) Bookcase 73 $ 550 *Authorized from Estimated total $ 16,550 Federal Grant Funds. Signature D panPent [lead Initial Determination of County Administrator Date: Nov e n er 4, 19/5 To Civil Service: Request recommendation. Count Administrator Personnel Office and/or Civil Service Commission Date: November 26, 1975 Classification and Pay Recommendation A.l.locatc class of Speech Pathologist-Project on an Exempt basis and classify 1 Exempt position The above action can be accomplished by amending Resolution 75/592, Salary Schedule for tt t'• •izpt Personnel, by adding Speech Pathologist-Project at Salary Level 337 (1030-1252). Also I13-.viending Resolution 71/17 to reflect the addition of 1 Exempt position of Speech Pathologist- � :'roject. Can be effective day following Board action. t 'his position is not exempt from overtime. /eG-_i,4,4 [./L�C� .�•J tom[:... Personnel Director Recommendation of County Administrator f/ Date: December 1, 1975 Allocate the class of Speech Pathologist-Project to the Basic Salary Schedule for Exempt Positions at Salary Level 337 ($1,030-$1,252), and add one (1) position, effective December 3, 1975. County Administrator Action of the Board of Suparvisor•s DEC i3i5 Adjustment APPROVED ( = } on J. R. OLSSM, County Clerk DECi� ":5 �;� � Date: - By: • � r D:c�o Clerk APPROVAL o6 #Erns adjubtrne►tt const tuteb an ApphopA action Adjws.tmen land Pmortn Reao.eu.�iort Arnefldrr,2n�. POSITION ADJUSTMENT REQUEST No: Department PROSATtON Budget Unit 308 Date 10/16/75 Action Requested: Cancel two (2) D.P.O. 11 positions 113 and f{� created on P.300's #8371013 1. r and #8842 , ,#65, no%q--#0) over Leaves of Absence of Sr's.Proposed effective date: 11/1/75 EExplain why ad,7iistment is needed: Paul Ruth and Yoshio Murakawa have both returned from Leave of Absence,'�'so is necessary to now cancel these DPO Ills.. Estimated cost..'of adjustment: Contra Coscc�, C �&ount: RECEIV E 1 . Salaries and wages: _ 2. Fixed Assets: (t i at s toms wid co.s.t) AT J. :A , Estimated of nif Cou �rriTr::zrT• r r----- Estimated total $ Signature ;E�� (;� I�- Depiirtment7HM ' Initial Determination of County Administrator Date: October 17, 1975 To Civil Service: Request recommendation. ` County A mini3trator Personnel Office and/or Civil Service Commission Date: November 26, 3.975 Classification and Pay Recommendation Caucel (2) Deputy Probation Officer II. Deputy Probation Officer II positions 1#13 and #65 were established to replace employees in the class of Senior Deputy Probation Officer while on leave of absence. The employees have now returned to duty and the positions are no longer necessary. Can be effective day Following Board action. The above action can be accomplished by amending Resolution 71/17 by cancelling Deputy Prob.-tion Officer II positions #13 and 1#65, Salary Level 379 (1170-1423). Asst. Personnel Director Recommendation of County Administrator Date: December 1, 1975 Cancel two (2) Deputy Probation Officer II positions number 13 and 65, Salary Level 379 ($1,170-$1,4235, effective December 3, 1975. County Admfni'stra or Action of the Board of Supervisors DEC Adjustment APPROVED e - ) on J.1t, R. OLSSON; 'Courity Clerk CIA Date: DEC 2 ► :" By: —�� poepuly CIe-:c APPROVAL oS thiA adfu6tment eowt tatu cue App,%op&iation Adjurttent and PeAAon �,n� Re�sotuti.on Amendment. W002 POS I T i ON ADJUSTMENT REQUEST No: ( Department __shP,.; f-roroneur Budget Unit 359 Date _10/20175 Action Requested: Cancel back-up position 359-306-003 - Sergeant Proposed effective date: 1.0/16/75 r Explain why adjustment is needed: Clifford Clary; retired 10/15/75 Estimated cost of adjustment: Contra Cosia Courtly Amount: 1 . Salar--ies Arid wages: RECHEIV D $ 2. Fixed=Assets: (tibt -Ztems curd coat) 1,26 CJI Tice Of Counh/ Ac!aiinistrator' Estimated total Signature Departme t Head Initial Determination of County Administrator Date: October 23, 1975 Fo Civil Service: ! Request recommendation. ,� i 411, z� t County Administrator Personnel Office and/or Civil Service Commission Date: AnyrmRE.r 26.T.1R75 Classification and Pay Recommendation Cancel 1 Sergeant. Sergeant position #03 was established to replace an employee in the class of Sergeant while on leave of absence_ The employee has not resigned and the position is. no longer necessary. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by cancelling Sergeant position #03, Salary Level 429 (1363-1657). Asst. Personnel :Director }lRecommendation of County Administrator ;/ Date: December 1, 1975 t Cancel one (1) Sergeant, position number 03, Salary Level 429 ($1,363-$1,657), effective December 3, 1975. County Administrator Action of the Board of Suazr•vis,:rs •,.-r. Adjustment APPROVED .W) on Date: 1�r,C is t JB.yROl= 50 C ' - k f ;,U�pu►y, Cieck t APPW AL c' t-'v.6 adfer.6#+:re.sr-t eomtittiteb an Ajupnop4iation AdjU6b I-t and Pelrbo �3 RuoZuao I At-,ien:t.-,-znt. POSITION ADJUSTMENT REQUEST No: Department Social Service Budget Unit 509 Date July 16, 1975 Action Requested: Ornm grade (1) Personnel Services Assistant III position 0450/01 to Administrative Analyst. Proposed effective date: Explain why adjustment is needed: To allow the filling of the position at the entry level: Please see- attached. memo. Estimated'dost-mf aEjustment: Gon'�o.�.�1 � J Amount: 1 . Salaries%ancUwages: 2. Fi xed Assets: (ti,6 t .i terns cued coat) AWL r,c;�cE °{ ttciof Estimated total $ Signature L � �:��::�%'•:f" ;:i I1 Vii/ ;.Grl�+.S�1 Department Head Initial Determination of County Administrator Date: July 29, 1975 To Civil Service: Request recommendation, pursuant toemorandum�dated July 28, 1975, attached. 04— Nit, nCt, County Administrator -� Personnel Office and/or Civil Service Commission Date: November 25, 1975 Classification and Pay Recommendation Classify 1 Administrative Analyst and cancel 1 Personnel Services Assistant III. Study discloses duties and responsibilities to be assigned justify classification as Administrative Analyst. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Administrative Analyst, Salary Level 320 (978-1188) and the cancellation of Personnel Services Assistant III, position 001, Salary Level 456 (1480-1799). Asst. Personnel Director Recommendation of County Administrator ; Date: December 1, 1975 Add one (1) Administrative Analyst, SalaryLevel 320 ($978- $1,188), and cancel one (1) Personnel Services Assistant III, position number 01, Salary Level 456 ($17480-$17799), effective December 3, 1975. County AJ istrator Action of the Board of Supervisors P Adjustment APPROVED on " 1975) J. R. CiSSM, Coxtty Clerk Date: DEG ' i3i9mi.cli ci APPROVAL of t[UA adjustment eomstitateA an „pphapfti.CW0it Adfuh�ncftt cutd Pe�r,6o,net uu4 Re6otU.aon .bnendme►?t. POSITION ADJUSTMENT REQUEST No: R- Department Riverview Fire Pro. Dist. Budget Unit 2022 Date 10/31/75 Fiction Requested: Ciassiry one Typist Clerk position Proposed effective date: ASAP Explain why adjustment is needed: Incrcase in work load (,Peed Abatement). Position is now needed r-MM.'racs-fae �avftiy Estimated cost o.h adjustment: RECEI EEE Amount: 1 . Sal;arie NOV - a Imo' s,`;and wages: I•j�0 $ 604.00 month 2. Fixed Assets-:!-J ti6t .items ajLd coat) istrato Estimated total Signature �-�r ze Department Head Initial Determination of County Administrator Date: November 7, - 1975 To Civil Service: Request recommendation. 41 -County Administrat ' Personnel Office and/or Civil Service Cormission Date: November 25, 1975 Classification and Pay Recommendation Classify 1 Typist Clerk. Study discloses duties and responsibilities to be assigned jusitfy classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 'typist Clerk, Salary Level 162 (604-734) . ' s Asst. Personnel A)i rector Recommendation of County Administrator ,f Date: pecember 1 , .i 975 Add one (1) Typist Clerk, Salary Level 162 ($604-$734), effective December 3, 1975. County Admin s ra or Action of the Board of Supervisors Adjustment APPROVED t ) on t =G 2 41975, J. R. 0LS;0N, ' County Clerk Date: AEC 2 1° � Bye- I' t?epo Clsr APPROVAL o6 tIaA adjustment con6titute6 a;i Appnop&iAtion Aajud�r:ertt curd Pmonrr��3J Re3otuti.on Ameitdmert t. _f J P300.2 (M331 11/67) • REQUEST FOR PERSONNEL Consolidated Fire District October 29, 197 5 DEPARTMENT DATE NO. A e t ion•R e s u t s i cd: Avid one (1) position of Fire Training Instructor as provided in the 1975/76 Budget. 1. Proposed Effective Date: 7. Estimated cost of this adjustment for the remainder of fiscal year: 2. Enter duties on otter side. a) Number of Monthly Amount 3. Section or officc:affide'd: Persons Months Rate Incr.(decr. 4. Why is adjustment needed ? Salary cost b) No. Desks 5. What was last 12 months workload? Chairs Other - Equipment Cost_ Total Estimated Cost IT IS UNDERSTOOD THAT APPROVAL OF THIS ADJUSTMENT BY THE BOARD OF SUPERVISORS CONSTITUTES APPROVAL Pool FOR THE PERSONNEL AND BUDGET MODIFICATION 6. Car needed Hours daily REQUIRED. � Assigned 1L • ' Dept. Hued 5.; • r.. ADMIN'S T RATOR'S INFORMATION REQUEST DATE `1'o Civil Service: Request recommendation. .10040, CIVIL SERVICE CLASSIFICATION &SALARY RANGE RECO.-MMENDATION DATE T?n-%rpm1iPr 95, 1925 Classify 1 Fire Training Instructor. Study discloses duties and responsibilities to be assigned justify classification as Fire Training Instructor. Can be effective day following Board action. The above action can be accomplished by amending Rsolution 71/17 by adding 1 Fire Training Instructor, Salary Level 419 (1322-1607). Asst. Personnel Director ADMINISTRATOR'S RECOMMENDATION DATE 2ec6mber 1 1975 Add one (1) Fire Training Instructor, Salary Le-,rel 419 ($1,322-$1,607), effective December. 31 1975. t BOARD OF SUPERVISOR'S ACTION ADJUSTMENT APPROVED by the Bocrd of Supervisors on 19 �t P.. CL< 00036 W t!bQS'a r+ssx, y Clark arkl II In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on December 2, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of December 19 75 J. R. OLSSON, Clerk By o-c 0 Deputy Clerk H sa 12/74 - 15-M Dorothy acDonald 0003'7 t'OHTfiA COSTA CQut4TY a APF tiuPR1tiT10R ADJUS P-1,ENT 'T'CP$%IDGET iJf:1T Ol.-_ t�f/t-lJl,/t�l'Q U3�- O , .t.i:':Et3 PCn".4U,t,)ITRR•C.t T rtL?LL6R'c,. USE �:d `.I•�cicl ACCOUNT 7. ZZIECT OF EXPENSE OR,FIXED.ASSETITE}r! (itc.ccse — Fund Oecreose = hCR'X IN 65) �r t?.cntiw) c$udactUrct G: crt Sub.'Acct. '-' 40 222 ' 022-21.30 _ Small Toois & Inst. 202;000 2022 2022-2140 Medical & Lab `,2500 2022 2022-2474 Fire Fighting Stsnply 1.2, 000 2022 2022-771.2 028 Bld. Improvements 3OW 2022 2022-775.0003 , *#- Resdscitators &'Parts 500 2022 2022-7750i 007 O-Typewriters 1;176; �-- 2022 2022-7750 008 4J41 Cabinets 150 2022 2t?22-7750 010 Bunk beds 1,2SQ 2022. 2022-7750 029 4 42 -Suctions 2022 2022-7750 o30 1O-Elder Heads 1 9Q0. 2022 2022=7753 01`6 0 Grass Tankers, 23 800 2022 2_022-7`53 018 Pickup, 600 2022 2022-7f54 021 Assorted Tools 2022 2Q22-2758 023 Base Radio 1;4,44 2022 2022=7758 00/ -X Portables: 1:,500 �- 2022 2022-:758 .cc32. Pagers 1 650 ' 70222022-7.758 027 Monitors'` 1 300 �j 2022 2022-7756 025 4P Mobile Radios 5'.QUO- / 2022 2022-9970 . Reserve for:;Contingency 59,670 ^t X fi .-.r PROOF _Comp._, 'tC-P. V! R. 3. E?:PLANATION-OF-REQUEST It ccpital 6u110y,JiSt rtebs end cost of each) TOTAL. 7 — -— ENTRY Grass' Tankers. are to be fiought' outright against r Date Description lease puLch, r 6ld improvement fcr sewer problem at station v��6'-Y ?• Other adjustments necessary iri/standa' rdizatian M of eqw pmen>:: ti FrPROvED: - 1A D TE A70R AUDITOR CON,R01.LE — I COUNTY 4h I Z S ArMiNtSTF : . SOAFD OF"'SUPERYISORS ORDER: YES: SupCriigal9 Cit �► • d. Linad DEC 2 1975 NO /60 ze. on a R. OLSSON CLERK- ��yy r f'hi P� . uclsus Si/gncwrc 4 Titte Drte Deputy qB Apprssp`Adl `.. M 129 Rev. VO) Sec Instructions on Reuerse Side r1 M v • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT District Attorney RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code 'Quantity) Fundgud et Unit Ob'ect Sub.Acct. Decrease (CR X IN 66) 01 2 1003 242-7752 002 1. Tran to 247 (desk) S00 II 247 I 002 1. Desk exec. 500 01 1003 245-7752 009 2. Desk 60 x 30 20 I I 008 2. Desk typist 10 I i 2170 3. Tran to F/A 30 PROOF _Comp.— K_P_ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY 1. To transfer fixed assets (desks) budgeted in 242 Date Description (District Attorney) to 247 (Welfare Fraud) where they will be used. 2. To cover slightly higher costs than anticipated. APPROVED: SIGN ES DATE AUDITOR— NOY 2 6 CONTROLLER: COUNTY ADMINISTRATOR: �7 1 BOARD OF SUPERVISORS ORDER: YES. SUPCrVisOrs l.'C::;t•. Dices., M01-!:11Ly, Jh @Waw, Linseltuil. DEC NO:. on 00039 J. R. OLSSON CLERK l�ijL by �hief Asst. Dist. Atty. 11-21-75 � , 1 C ae S; an Title Date Dep aerR Approp.Adj. ( M 129 Rev. 2/68) Journal No. •See Instructions on Reverse Side • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity Fund Bad etUnit Ob•ect Sub.Acct. Decrease CR X IN 66) SELECT ROAD CO?ISTRUCTIC11 01 1003 bfs1-7600 2(0S 1. S.P. Dam Road 40,297 1 1. S.P. Dam Road RFI 300 513 2. Camino Tassajara 985 5 2. Camino Tassa3ara RI-1 7,500 582 3. Harsh Creek Rd. 4,500 210 4. Carquinez Scenic Dr- 6,600 987 1.Me Slide Repair 47,197 994 2.Ft3. IAnd Dev Eng 12,985 MOOR MAD CONSTRUCTION 01 1 10 6I 5-7TO 216 . ' Tri Lane RW 500 I I 995 K. Design Eng 500 SEL-T ROAD BETTEM-101T 0 1 003 2-7600 552 6. San Ramon Vly Bl 3,[2h I 990 6. Betterments 3,524 PROOFCo_'"p_•_ K_P__ _VE_R._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. W.O. 5836 Slide investigation and repair 2.5 miles Date Description n/o Bear Creek Road ( contract awarded 11/24/75) 2. W.O. 4262 Prepare setback map from Sycamore Valley Road to Johnston Road. 3. -0. 4317 Setback and alignment plans from j mile APPROVED: SIGMA DATE w/o Deer Valley Road to Vasco Road. AUDITOR OV 2 s lt. 1-1.0. 5823 To cover additional costs for slide repair CONTROLLER: 1.3 miles w/o Ozol Terminal COUNTYIIh�� ADMINISTRATOR: jt=� 5. W.O. 4113 Right of Way settlement and removal of two dead trees in E1 Sobrante Area. BOARD SU ERV�,SOR�,ORDER: YES: °� 1Ci1n ' � 6. W.O. 6085 Install 15" RCP, 2 Type A Inlets, and Btt�srtti I.insclkli. 1 Tnlet modification oppositePodva Road per 'w ;7.&77~ DEC 2 1975 L_TP 17P.-70 NO:. 5uw - on 00040 J. R. OLSSON CLERK b 'M a Public Works Director 12/2/75 DepuVperk / Signature Title Date Approp.Adi. (M 129 Rev. 2/681 Journal No. See Instructions an Reverse Side . - 0 CCkWTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT 1• DEPARTMENT OR BUDGET UNIT PUBLIC idORKS RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund Bud et Unit Ob ect Sub.Acct. CR X IN 66) PLANT ACQUISITION GARAGZS 01 1003 119-7710 507 1. Inst Roof Vents a ell $ $ 2,525. 7712 509 3. Pump Nozzles-Yards 1,700 b004 3. Underground Tanks-Hich 1,700 PLANT ACQUISITION-PUBLIC .IORKS 118-7710 512 1. Roof Vents to 119 2,525 PUBLIC WORKS 650-7751 006 2. File Unit 182 I 032 2. Microfilm Cabinets 118 033 2. Microfilm Equipment 300 1. (_—_.—_ fr . 4 v50 ren f �& —� 47.59 -QG1 4. Camera to 21 SANITARY SERVICES 475-1013 Temp Salaries 776 1014 0. Overtime 1,000 8822 6. Cost Applied to Services 1,776 COUNTY SERVICE AREA M-17 MONTALVIN NOR 2489 2489-7712 009 Bayview Entrance 1,800 I 006 5. Montalvin Entrance 1,800 COUNTY SERVICE AREA R-7 2754 2754-7712 008 7. Dev Park-Stone Vly Sch 1,250 I ( 009 7. Dev Park-Twin Crk Sch 1,250 I 006 7. School Park Dev 2,500 iV 7ol /0"701. PROOF _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL - - 1. Reclassify roof vents to proper budget unit. ENTRY 2. Cover increased cost of cabinets. Date Description 3. Install 7 new type despensing nozzles on gas pumps at various locations to meet BAAPCD vapor recovery requirements. �/,� 4. Reclassify camera to operations -less than $200.AJ 50'/� 5. Provide funds for landscaping Bayview Park Entrance . 6. Adjust overtime and temporary salary accounts for Sanitation District to cover estimated fiscal year APPROVED: SIGNA ES DATE requirements. AUDITOR-=t nQ,0, 2 6 7 7. Bork Order 5464 & 5465 - To provide funds for consultin€ CONTROLLER: services in the development of specifications and COUNTY f I17 estimates for recreational facilities at Stone Valley ADMINISTRATOR: & Twin Creeks Schools. BOER � %VD T',,0A5:D1 PW� irrti:trty'. Hoypm, L wchelcL ak: */.A ,, DEC 2 1975 00041NO:. �lon J. R. OLSSON CLERK blit Works Director 11/25/75 by7l , QPQU Ge11C `;1 Signature Title Date 1 Approp.A o. "'e . ( M 129 Rev. 2/68) Journal No • e lr�shuclinns or; Reverse Side 1 IM W ■■ A 1 CONTRA COSTA COUNTY Tel APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Byron Fire District RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special - ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Fund S (CR X IN 66) Code Quantity) doetUnit Obiect Sub.Acct. 01 2005 2005-2160 Clothing/Personal Supplies 155 -2270 Repair & Sery Equip 647 2281 Bldg itce 481 -2305 use of Co Equip 19 -2305 Travel 10 -2310 Prof 4 Personal Sery 417 -2360 Insurance Other 327 -2474 Fire Fighting Supplies 254 -7750 003 Elder Unit 31 -7755 OOS Radio 203 -7750 004 For Yr End Adj 200 -7750 008 800 -7753 007 1,000 -7711 006 544 Contra Costa County RECEIVED NOV : 1, 3975 Office of County Administrator PROOF 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY For year end adjustments. Date Description APPROVED- SIGMA RES DATE. AUDITOR- 4S jla/-*U7 CONTROi- •Ii' COUNTY ADMINISTRATOR: �'&Maha- 111 iz) BOARD OF SUPERVISORS ORDER: YES: ftEXIOM Kenny, Dias. Xtorlarty. Moogser Lhischeld. 67;A.,, DEC 2 1975 .09(IA v7z2 J. R. OLSSON CLERK bR nature) Title bate RopulkAppop eEk J...�l - -3 No zf� M 129 Rev. 2/68) •See Instructions on Reverse Side IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NO. 75/951 In the Matter of Commending the 1975 Alhambra High School "Bulldogs" Varsity Football Team WHEREAS the Alhambra High School "Bulldogs" Varsity Football Team completed its 1975 season with 12 successive victories and no losses; and WHEREAS the "Bulldogs" won their second consecutive Football Athletic League Championship, extending their FAL consecutive win streak to 18 games over a two-year period; and WHEREAS after a period of 45 years, North Coast Section Football Playoffs were resumed this season; and WHEREAS the Alhambra High School Varsity Football Team won the 1975 North Coast Section AA Championship; On the motion of Supervisor Alfred M. Dias, seconded by Supervisor James P. Kenny, IT IS BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, RESOLVED that the Alhambra High School Varsity Football Team and Coach Charles Tourville be congratulated on their success and commended for their outstanding contribution to the high school athletic programs in Contra Costa County. PASSED AND ADOPTED this 2nd day of December, 1975, by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess NOES: None ABSENT: None 00043 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO- 75/952 of the Assessment Roll ) of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NMI, THEREFORE, 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 01002 - Assessment No. 9006 1975-76 Willard L. King 3369 Hacienda Way Antioch, CA 94509 Boat CF 6885 EG - Assessed Value $600 Code 01004 - Assessment No. 9010 1975-76 Hershel B. Butler 1604 Lipton St. Antioch, CA 94509 Boat CF 3900 FH - Assessed Value $840 Code 02001 - Assessment No. 9001 1975-76 Leonard J. Gabr i el 1848 Fillmore Way Concord, CA 94521 Boat CF 1729 AK - Assessed Value $500 Code 02002 - Assessment No. 9032 1975-76 David Robert Coleman 1863 Farm Bureau Rd. Concord, CA 94519 Boat CF 5135 All - Assessed Value $190 Code 02002 - Assessment No. 9033 1974-75 John F. Mulgrew F. 0. Box 21407 Concord, CA 94521 Boat CF 1388 CD - Assessed Value $500 lz� R. 0. Seaton Assistant Assessor cc: Assessor (Giese) Tax Collector Auditor Resolution No. 75/952 Page 1 of 3 x 00044 u 1 i Code 02002 - Assessment No. 9034 1975-76 John F. Mulgrew P. 0. Box 21X;07 Concord, CA 94521 Boat CF 1.1.388 CD - Assessed Value $500 Code 02002 - Assessment No. 9035 1975-76 Michael Steven Parras 1764 Resal Drive Concord, CA 94521 Boat CF 7653 EL - Assessed Value $280 Code 02011 - Assessment No. 9CO3 1975-76:- David Robbins 5502 Arizona Dr. Concord, CA 94521 Boat CF 4509 FF - Assessed Value $350 Code 05011 - Assessment No. 9002 1975-76 Jerome M. Ott 2020 Elderwood Martinez, CA 94553 Boat CF 9829 FP - Assessed Value $340 Code 08001 - Assessment No. 9029 1975-76 Clyde Morris -- 1 009 Roosevelt Ave. Richmond, CA 94804 Boat CF 5490 AJ - Assessed Value $200 Code 08001 - Assessment No. 9030 1975-76 Donald Nels Jean 1737 Hellings Ave. Richmond, CA 94801 Boat CF 7054 EZ - Assessed Value $660 Code 53002 - Assessment No. 9006 1975-76 Trevor Stevenson 3151 Arcade Blvd. Sacramento, CA 95815 Boat CF 6862 BP - Assessed Value $2110 Code 53009 - Assessment No. 9017 1975-76 Roni Potter Rt. 2, Box 725 Lincoln, CA 94548 Boat CF 2185 AJ - Assessed Value $560 Code 79005 - Assessment No. 9CG9 1975-76 Cecil E. Due Jr. 24- Surf View Dr. Pittsburg, CA 94565 _ Boat CF 8805 EK - Assessed Value $310 R. O. Seaton Assistant Assessor Page 2 of 3 Resolution No. 75/952 in Code 82038 - Assessment No. 9038 1975-76 Rose Mohn 1388 Avon Avenue San Leandro, CA 91579 Boat CF 0887 AE - Assessed Value $250 Code 82038• - Assessment No. 9039 1975-76 Marion Lee Walker, et al 3050 Cabrillo Ave. Livermore, CA 9 .550 Boat CF 9581 EW - Assessed Value $3140 Code 82038 - Assessment No. 9040 1975-76- Dan E. Proctor 12700 Squirrel Creek Road Grass Valley, CA 95945 Boat CF 0991.E PH - Assessed Value $1470 Code 82038 - Assessment No. 901.{1 1975-76 Sabre Jets Box 719 Bethel Island, CA 94511 Boat CF. 3776 FH - Assessed Value $900 Code 820W - Assessment No. 9025 1975-76 A. Curt Steffen 2146 Arroyo Ct. Pleasanton, CA 91566 Boat CF 2673 EZ - Assessed Value $3060. Code 82014 - Assessment No. 9026 1975--76 Allen G. Warnholtz 2830 Flores St. #16 San Mateo, CA 94.03 Boat CF 6938 FN - Assessed Value $330 NOTE: Assessees have been notified of these additions and their right of appeal. 01 R. 0. Seaton Assistant Assessor DEC 2 1975 Adopted by the Board on.......�.................,,�,.,. Page 3 of 3 Resolution No. 75/952 t - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/953 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 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be 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 correction is entered on the roll or abstract record. In Tax Rate Area 83004, Parcel No. 270-131-018-3, assessed to Cal Western Savings & Loan Assn. , has been erroneously assessed with Land value of $4 ,250 and no Improvement value due to error in not submitting property record for entry to the assessment roll. The value on the property record would have reflected a 100% completed Improvement value on the 1975 lien date. Further, as a result of assessing this property as undeveloped, the assessed value of the land was also erroneously entered. Therefore, this assessment should be corrected as follows : Land $6,250; an escape assessment should be added as Improvements in the amount of $13,750; making a total assessed value of $20,000. Assessee has been notified. 01 R. 0. SEATON Assistant Assessor Page I of 2 Resolution No. 75/953 0004 .tom In Tax Rate Area 83005, Parcel No. 270-400-.014-6, assessed to Arthur L. Widner. and Ruth L. Dickerson, has - erroneously not been entered with any Improvement value due to error in posting the partially completed structure to another parcel, which is' also being corrected. Therefore, this assessment should be corrected as follows: Land $4,000 (no change) ; an escape assessment should be added as Improvement value in the amount of $4,000; making a total assessed value of $8,000. Assessee has been notified. In Tax Rate Area 76004, Parcel No. .367-191-005.-1, ass to t. Rasimas, has erroneously not been ass n any Improvement va to error in not s ng property record 1_1_75 for posting to the asse nt he value on the ,property „ record would have refle llaneousstructures which existed - rn on this parcel o e 1975 lien da . herefore, this assessment should be ected as follows: Land $75 o change) ; an *escape asse ent should be added as Improvements in t mount of $3,000; ing a total assessva u��7�f $3,750. Assessee ha n notified. Adopted by the Board on -���-_ �_ . '" I hereby consent to the above �4� changes and/or corrections: R. 0. SEATON JOHN B^ CL SEN, kounty Counsel Assistant Assessor tll/19/75 By Deputy Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 2 of 2 Resolution No. 75/953 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/954 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 4986 (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 erroneously. The following parcels, assessed to East Bay Municipal Utility Dis . , have been erroneously entered on the assessment roll as taxable property due to clerical error in not coding properties as nontaxable. Therefore, these parcels should be corrected to read as nontaxable and all taxes should be canceled. Tax Rate Area Parcel Number 85003 360-231-001-7 85008 360-231-002-5 85003 360-231-003-3 85008 360-232-003.-2 85003 360-232-012-3 62043 362-040-005-5 85118 432-020-001-9 85130 432-020-002-7 85119 432-030-001-7 85119 432-030-002-5 76022 432-030-005-8 85119 432-030-006-6 76022 432-030-007-4 85112 432-050-004-6 85112 432-060-001-0 R. 0. SEATON Assistant Assessor Page 1 of 2 Resolution No. 75/954 i t� .In Tax Rate Area 85093, Parcel No. 408-082-003-0, assessed to Southern Pacific Trans. Co. , has been erroneously enrolled as a separate assessment due to clerical error. This parcel has been . doubly assessed inasmuch as such parcel is correctly'assessed by the State Board of Equalization under Parcel No.' 872=7-11 H Pcl. 18. Therefore, this assessment should be deleted from the assessment' roll and all taxes should be canceled. In Tax Rate Area 08070, Parcel No. 408-082-01`1-3-, assessed to Southern Pacific Trans. Co. , has been erroneously enrolled as a separate assessment due to clerical error. This parcel has been doubly assessed inasmuch as such parcel is correctly assessed by the State Board of Equalization under Parcel No. 872-7-11 H Pct. 17. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. In Tax Rate Area 08070, Parcel No. 408-082-012-1, assessed to Southern Pacific Trans. Co. , has been erroneously enrolled as a separate assessment due to clerical error. This parcel has been doubly assessed inasmuch as such parcel is correctly assessed by the State Board of Equalization under Parcel No. 872-7-11 H Pcl. .17. Therefore, this assessment should be. deleted from the assessment roll and all taxes should be canceled. Adopted by the Board I hereby consent to the above changes and/or corrections : R. 0. SEATON JOHN B. CLAUSEN, County Counsel Assistant Assessor tll/17/75 By Depu Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 2 of 2 Resolution No. 75/954 ��C�O 'I 311 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOIA. . In the Matter of Changes -) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO- 75/955 ) 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 papers in the Assessorts Office that pursuant to Revenue and Taxation Code Section 275(64 claimants for the homeowner°s property tax exemption who filed a claim subsequent to Anril 15, 1975, and whom the Assessor has ascertained to be eligible should be allowed $1,400 or 80% of the assessed value, as stated below. Further, in accordance with :.action 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached should be canceled as it was impossible to complete valid procedures initiated prior to the delinqusncy date upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. Parcel Number Tax Rate Area Allow Assessee 011-190-017-1 60008 $11700 HARRIS, Russell A. & Virginia 017-070-004-1 58015 1400 GASHER, Herbert 071-292-005-7 010021400 GLEITI, Floyd T. & Lucille E. 105-053-008-6 02002 X1.1400 DEyrNCENZI, John PINTO, Lillian 116-130-045-2 79172 $ 1400 ENSLEY, Roger A. & Shirley V. 125-165-009-7 79063 1100 HcHASTER, Richard M. & Charleen 145-161-003-2 09058 11400 1400 HOP=S,, Theophilus E. & Tryllis 149-202-017-5 12018 KISH, Robert S. & Susan C. 172-120-024-2 98010 $1400 TE BROQYY, Alfred Z & Maurine D. 184-130-006-2 98003 $1400 CU21M, Barbara G. c/o Barbara G. Arquilla 187-231-005-5 66061 $1400 ACREE, Louis C. 189-290-040-6 09048 �1400 ALLr 4, Frances B. 189-310-020-4 09048 1.400 HUS, Esther C. 208-351-004-6 6604701,00 00 PELL, Isaac N. & Naomii J: 257-160-023-4 06100 TRIFFE, Thomas & Louise 257-400-053-1 150011 $31100 CALAVIA ;, Frances J. CALAVAII, Charles C. Jr. 266-110-007-9 83019 1400 GEL, Darrell L. & Nancy L. 268=-043-002-8 83004 1400 : U-TELL, Elvyn C. & LaRosa 372-242-006-8 05001 $1400 CRESTER:LAI, Keith. J. R. 0. SEATON, Assistant Assessor Page 1 of 2 OUG�51 Parcel Humber Tax Rate Area Allow Assesses 1,03-222-007-5 85028 $1400 CLARK, R. L. & Geraldine 405-162-015-3 85029 MOO 00 MMOZA, Rafael is Eufemia 504-072-013-7 03000 WEYAND, Walter J. c/o WEYAND, Isabelle E. 505-202-003-8 03000 1400 ANDERSON, Kinsey. A. & Lilica A. 513-402-016-2 08084 1400 VASCOXCELOS; John M. & :-anuela B. 5134 02-027-9 08084 11400 -MEJIA, Pedro & Eucebia Adoptedoythe Board on___.---DEC �_1q- 75 - I hereby consent to the above changes and/or corrections: �'> R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/11-19-75 Copy to: Assessor (Rodgers) By Auditor Deputy _ Tax Collector ?age 2 of 2 00052 i Ili T33 BOAM OF SFJPMRV1S0113. OF CONTc' k COSL1 COLituTY, STATE OF CALIFORMIL: in the Matter of Changes ) of the Asaessmant Roll ) 75/956. - of Contra Costa County ) RBSOL'J_I01;1 NO. Wd3RMIS, the County Assessor having, filed with this Board requests for correction of erroneous as3esst2ents, said requests having been consented to by County Counsel; ll0.f, THM-9120HE, B3 IT FZ3GLV� that the-County Auditor is authorized to correct the following assessments - - For the Fiscal Year 1975-76 it htLs been ascor tainod frog tho assessment roll and from papers in the Assessor's Office what wao intended and what should have been assessed; and, therefore, pursuant to Revenues and Taxation Code Section 4831, the .following defects in description and/or fora and clerical errors of the Assessor on the roll should be corrected as stated below. Further, in accordance with Section 498!;(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hemaXter attached due to such error, should be canceled as it was i=ossible to complete valid procedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the data the correction is entered on the roll or abstract record. The following homeowner's exemption claims should be allowed as Vas claim forms could not be timely submitted £or machine processing: Parcel N=ber Tax Rate area Allow 4ssessee 068-115-016-5 01004 $1750 SSr�.Z-R39 Carl R. Jr. & Sharon 078-060-02,1.4,.-3 .79103 $1750 S.ANLOY, 8, 132-202-009-3 02002 1750 BAGGAL Z, Tho=3 J. Jr. 171-062-021-0 09007 1750 S ITWISSY, Val S. Tine following assessees were erronsou 17 not mailed homeowner's exemption claim forms. As the Assessor did noo conform to Section 255.3 of the Revenue and Taxation Cede, the ezemptions should be allowed: { Parcel N=ber Tax Rate Area Allow Assesses 095-241-003-3 07023 $1750 HOMPSONs Robert J. &- Ursula H. 130-050-015-2 79038 $1750 HEDM£RSON, Gerald L. & Nicole M. 134-455-001-5 02002 $`1750 ARMST'RO`IG, obert F. & Carol L. t 182-252-003-5 09061 $1750 CaHEN, za=63 M. & Sal'-1Y 212-232-027-4 66397 $1750 MAZZONi2, Richard B. & kidr ea L. h. O. S:.es O , Assistant Asuassor i� Page 1 of 2 t i The following a.83ee3ee3 have been fou--d to be elig4.b1a for. the ho::eoWner's exempt=ca in accordance with Section 166 o: the Revenue and Taxation Code. The assessees have filed notarized statements to the effaot that they timely nailed a homeownerls examption claim to the Assessor, Therefore, the- exemptions should be allowed as follcvs: Parcel Plumber 'pax Rate Area Allow � A38esses .171-24,0-00,R-2 09045 $1750 RZCHARDS, William G. L Joyce 179-153-001-5 95026 X175IRME i 0 G , Jeffrey I.. Z Carol 414-483-001-1 0602I� $1750 URTL:;IIL1,0- Stephen D, & «mach• J. 521-131-023-9 850bt3 31750 6tMv Eenry S.-utus & Grace E. Adoptedby the Bnord on_—._ 1g7�,W 3 hereby consent to the acove -to jr �0?�i, dsli3.9t8Ttt A99e980r chimes and/or corrections: t/11-19-75 JOHN B. CLr6V5=, county Counsel Copy to: Asaeseor (Rodgers) Auditor By Tax Collector Deputy. t Page 2 of 2- 00054, 00054 n IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIPQRNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 75/957 WBERBAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; _ NOW, THEREFOR?, 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 48319 the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Cade, 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 complete valid procedures initiated. prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. On Parcel Number 051-170-011-40 Tex Rate Area 53004, COWWNITY CEMETERY OF ANTIOCH should be allowed an exemption in the amount of $60746. The exemption of $12,717 now on the tax roll should be removed. The assessee has been notified. On Parcel Number 120-351-011-81, Tax Rate Area 0202s CHURCH OF CHRIST OF LDS should be allowed an exemption in the amount of $130,000. On Parcel Number 202-•081-003-8, Tax Rate Area 66002, ALL SAINTS LUTHERAN CHURCH should be allowed an exemption in the amount of $26,975. The exemption of $26,285 now on the tax roll should be removed. On Parcel Number 207-011-004-0, Tax Rate Area 66035, CA & NV DIST OF THE LUTE CH, c/o Immanuel Lutheran Church of Danville, should be allowed an exemption in the amount of $7,500. The exemption of $5,820 nox on the tax roll should be removed. R. 0. S=.r1T0�1, Asaistaut Assessor Page 1 of 2 00055 On Parcel Number 258-150-005-1, Tau[ Rate Area 15004, ST. MARY'S COLTZGE should be allowed an exemption in the amount of . $3,720,595. The exemption of $3,727,505 now on the tax roll. should ba removed. The assessee has been notified. - = Adopted by the Board on--=- 2 1-27-1; � I hereby consent to the above changes- and/or corrections_: R. 0. SEATON, Assistant Assessor JOMI B. CLAUSEY, County Counsel t/11-20-75 Copy to: Assessor By(Rodgers) I Auditor Deputy Tax Collector s Page 2 of 2 ooa�s i IN THE BOARD OF SUPERVISORS.- OF UPERVISORS.OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. ?5/958 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 by audit os f the assessee' books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible prop- erty at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831 .5 of the Revenue and Taxation Code; FURTHER, it has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore that portion of the property which was inaccurately reported should be entered as escaped assess- ment pursuant to Section 531.4 of the Revenue and Taxation Code together with interest on taxes pursuant to Section S06 of the Revenue and Taxation Code; FURTHER, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered' as escaped assessment pursuant to Section 531.5 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506 of the Revenue and Taxation Code ; and, FURTHER, Business Inventory Exemption in accordance with Revenue and Taxation Code Section 219, should be allowed as indicated below; and in accordance with Section S33 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year. - )rdUl � R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs . Kettle) Auditor Tax Collector Page 1 of 2 Resolution oto. 75/958 In Tax Rate Area 02002, Parcel No. 126-010-033-2, assessed to Haynes Buick Inc. , 1290 Concord Avenue, Concord, California, should have entered thereon the following corrections and/or escape assessments : Original Corrected _ Amount For the Assessed Assessed of Pursuant to Year Type 'of Property Value Value ChangeR&T Section 1972-73 Improvements $67,540 $68,550 $1,010 531.4; 506 Personal Property 14,545 14,935 390 531.4; 506 1973-74 Improvements $72,925 $73,230 $ . 305 531.4; 506 Personal Property 15,510 15,960 . . 450 531.4; 506 1974-75 Improvements $72,935 $72,905 $ -- 30 4831. 5 Personal Property 16,175 16,015 160 4831.5 Business Inv. Ex. 4,140 4,070 "70 531.5; 506 120 533 1975-76 Improvements $74,595 $73,660 $ 935 4831 .5 Personal Property 17,620 19,050 12430 531.4 ; 506 Business Inv. Ex. 4,047 5,245 1,198 219 03 533 Assessee has been notified. In Tax Rate Area 02002, Parcel No. 129-010-010-4', assessed to Louis J. Enrico, et al . , 2606 Monument Court, Concord, California, should have entered thereon the following corrections and/or escape assessments: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type 'of Property Value Value Change ' R&T Section 1972-73 Personal Property $28 ,445 $28 ,140 $ 30S 4831.5 Business Inv. Ex. 6,571 6,058 '513 531.5; 506 2087 533 1973-74 Personal Property $37,910 $25,840 $12,070 4831.5 Business Inv. Ex. 16,386 10,099 " -6",287 53.1_5 5,783 533 1974-75 Personal Property $36,925 $24,480 $12,445 4831.5 Business Inv. Ex. 16,812 9,686 7,126 531 .5; 506 5,319 533 1975-76 Personal Property $37,285 $25,370 $11,915 4831.5 Business Inv. Ex. 17,982 10,870 -7,112 531.5; 506 ,803 533 Assessee has been notified. Adwz:�K� .DF.�__2J-qM__... I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. LAUSEN County Counsel Assistant Assessor tll/20/75 By Dq01tY Page 2 of 2 Resolution No. 75/958 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. '75/959- 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 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled if it is impossible to complete valid procedures initiated prior to delin- quency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. In Tax Rate Area 82054, Parcel No. 033-090-028-3, has been erroneously assessed to Jessie L. $ Jewell D. Turner, due to error in transferring title to the wrong parcel. Therefore, this assess- ment should be corrected to reinstate the assessee as R. D. $ Opal Cook, P. 0. Box 202, Oakley, California, who acquired title by document recorded on January 17, 1957, under Recorder's Serial No. 3209 of the Official Records of Contra Costa County. Further, as a result of enrolling the incorrect assessee, the Homeowner's Exemption was erroneously not submitted for entry on the assessment roll. Therefore, the Homeowner's Exemption should be applied to this property in the name of R. D. & Opal Cook, inasmuch as assessee is eligible to receive a continuous Homeowner's Exemption. The net taxable assessed value will be $4,435. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 4 Resolution No. 75/959 - _-_,_._._.__ •-----fig-- - __ r n 1 _ In Tax Rate Area 01004, Parcel No. 067-244-012-0, has been erroneously assessed to Douglas C. Brown, due to -error in -transferring title to property. Therefore, this assessment* should .be corrected to reinstate the assessee as Joe & Madeline M. Throop, 209 W. 17th - Street, Antioch, California, who acquired title by document recorded on May 9, 1973, in Book 6939, Page 756, of the Official Records of Contra Costa County. Further, as a result of enrolling the incorrect assessee, the Homeowner's Exemption was erroneously not submitted for entry on the assessment roll. Therefore, the Homeowner's Exemption should be applied to this parcel in the name of Joe & Madeline M. - Throop, inasmuch as assessee is eligible to receive a continuous Homeowner's Exemption. The net taxable assessed value will be $4,375. In Tax Rate Area 07013, Parcel No. 088-362-001-5; has been erroneously assessed to Bernardo Q. & Celerina T. Calica, due to error in transferring title to the wrong parcel number: Therefore, this assessment should be corrected to reinstate the assessee as Gerald E. & Loretta M. McCaig, 1689 Heatherwood Drive, Pittsburg, California, who acquired title by document recorded on August 31, 1973, in Book 7037, Page 207 of the Official Records of Contra Costa County. Further, the Homeowner's Exemption applied to this property in the incorrect name of Bernardo Q. & Celerina T. Calica should also be corrected to be allowed on the correct parcel. The exemption in the name of Gerald E. $ Loretta M. McCaig shall remain in .effect inasmuch as the assessee is -eligible to receive a continuous Homeowner's Exemption. In Tax Rate Area 070132 Parcel No. 088-363-001-4, has been erroneously assessed to Albert D. Seeno Construction Co. , due to error in transferring title of this property io the wrong parcel. Therefore, this assessment should be corrected to show the assessee as Bernardo Q. & Celerina T. Calica, 1692 Heatherwood Drive, Pittsburg, California, who acquired title by document recorded on October 10, 1974, in Book 7342, Page 280 of the Official Records of Contra Costa County. Further, due to this error, the assessor did not conform to Section 255. 3 of the Revenue and Taxation Code, and it has been determined that this property was eligible for a Homeowner's Exemption and, therefore, should be entered with such exemption in the amount of $1,750; making a net taxable assessed value of $6,125. In Tax Rate Area 79031, Parcel No. 096-042-012-3, has been erroneously assessed to Herman $ Helen Alvarado and Louis Madrigal as joint titleholders in this property. The name of Louis Madrigal should have been removed from this parcel by Board Resolution No. 74/764, passed on August 26, 1974, by the Board of Supervisors. However, through clerical error, this name was not removed from the computer tape. Therefore, this assessment should be corrected to show the assessee as Herman & Helen Alvarado, 148 Lancaster Road, Walnut Creek, California, who acquired title by document recorded on August 25, 1971, in Book 6463, Page 746 of the Official Records of Contra Costa County. R. 0. SEATON Assistant Assessor Page 2 of 4 Resolution No. 75/959 n/�cn _ n In Tax -Rate Area 02002, Parcel No. 126-260-034-7, has been erroneously assessed in the name of Leonard L.. Cantando as the sole owner due to clerical error in overlooking' a remark in the document whereby only a one-half interest- in the property was transferred. Therefore, this assessment should be corrected to show the assessee as Harold D. & Barbara M. Thornton and Leonard L. Cantando, 555 California Street #3500, San Francisco, California, by document recorded on September 5, 1974, in Book 7315, Page 732 of the Official Records of Contra Costa County. In Tax Rate Area 12060, Parcel No. ' 150-072-003-0, has been erroneously . assessed in the name of Leonard L. Cantando as the sole owner due to clerical error in overlooking a remark in the document whereby only a one-half interest in theproperty was transferred. Therefore, this assessment should be corrected to show the assessee as Harold D. $ Barbara M. Thornton and-Leonard, L. Cantando, 555 California Street #3500, San Francisco, California, by document recorded on August 21, 1974, in Book 7394, Page 753 of the Official Records of Contra Costa County. In Tax Rate Area 15002, Parcel No. 255-360-017-8, has been erroneously assessed to Western Title Guaranty, due to error in transferring title to property. Therefore, this assessment should be corrected to reinstate the assessee as Roy William $ Maria A. apHugh, 75 Ashbrook Place, Moraga, California, who acquired title by document recorded on July 10, 1973, in Book 6991, Page 795, of -- the Official Records of Contra Costa County. Further, as a result of enrolling the incorrect assessee, the Homeowner's Exemption was erroneously not submitted for entry on the assessment roll. Therefore, the Homeowner's Exemption should be applied to this property in the name of Roy William $ Maria A. apHugh, inasmuch as assessee is eligible to receive a continuous Homeowner's Exemption. The net taxable assessed value will be $12,800. In Tax Rate Area 83004, Parcel No. 270-123-009-2, assessed to George B. $ Geraldine Large, has erroneously been assessed with Improvement value of $5,500, due to error in not submitting property. record for entry to the assessment roll. The value on the property record would have reflected an increase in the percentage of com- pletion of the Improvements . Therefore, this assessment should be corrected as follows : Land $3,750 (no change) ; Improvements $8,000; less the existing Homeowner's Exemption of 1,400; making a total assessed value of $10,350. Assessee has been notified.' In Tax Rate Area 83005, Parcel No. 270-400-015-3, assessed to New Community 1, has been erroneously assessed with Improvement value of $4,000, due to error in posting the value of a partially completed structure to this parcel instead of to a neighboring parcel, which is also being corrected. Therefore, this assessment should be corrected as follows : Land $4,000 (no change) ; Improvements $-0- ; making a total assessed value of $4,000. R. 0. SEATON Assistant Assessor Page 3 of 4 Resolution No. 75/959 WWI n . In Tax Rate Area 62006, Parcel No. 354-252-011-3,_ assessed to Duane $Judith Colombo, has been erroneously assessed with Improvement value of $6,600, due to basing this assessment on incorrect description of structure. Therefore, this assessment should be corrected as follows: Land $1,650 (no change) Improve- ments $6,100; less the existing Homeowner's Exemption of $1,750; ' making a net taxable assessed value of $6,000. In Tax Rate Area 03000, Parcel No. 500-301-001-3, has been erroneously assessed to Lawrence L. $ Leona R. Seidell, due to clerical error in overlooking document transferring title of this property. Therefore, this assessment should be corrected to show the assessee as Carlos & Pamela J. Moreno, 444 Carlston Street, Richmond, California, who acquired title by document recorded on April 5, 1974, in Book 7195, Page 343, of the Official Records of: Contra Costa County. Further, as the assessor did not conform to Section 255.3 of the Revenue and Taxation Code, it has been deter- mined that this property was eligible for a Homeowner's 'Exemption and therefore, should be entered with such exemption in- the amount of 1, 750; making a net taxable assessed value of $2,100. In Tax Rate Area 08001, Parcel No. 540-330-015-4, has been erroneously assessed to Henry L. $ Belle H. Pippins, due to clerical error in overlooking document transferring title. Therefore, this assessment should be corrected to show the assessee as Caroline Penny, 1315 Ohio Avenue, Richmond, California, who acquired title by document recorded on June 19, 1974, in Book 7253, Page 7S6 of ,the Official Records of -Contra Costa County. For the fiscal years 1972-73 through 1975-76, in Tax Rate Area 82034, Parcel No. 032-280-034-3, has been erroneously assessed to Gordon H. $ Phyllis J. Robbins, due to clerical error in .over- looking document transferring title. Therefore, this assessment should be corrected to show the assessee as: Carl H. & Melba L. Jackson, Rt. 2 Box 962, Brentwood, California, who acquired title by document recorded on June 8, 1971 , in Book 6400, Page 473 of the Official Records of Contra Costa County. In Tax Rate Area 66066 for the fiscal year 1974-75 and in Tax Rate Area 66065 for the fiscal year 1975-76, Parcel No. 191-020-046-6, has been erroneously assessed to Lewis C. & Leslie C. Mathews, due to error in overlooking document transferring title. Therefore, this assessment should be corrected to show the assessee as Susan Glubetich, who acquired title by document recorded on October 15, 1973, in Book 7069, Page 118, of the Official Records of Contra Costa County. A►dopteJ by the Boardon. DEC 2 197 ___.._____ �_..... I hereby consent to the above ewchanges and/or corrections: R. 0. SEATON JOHN B. CLAUSEN County Counsel Assistant Assessor tll/20/75 By epu Page 4 of 4 Resolution No. 75/959 P11 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA- In ALIFORNIAIn the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/960 of Contra Costa County ) WHEREAS, the County Assessor having filed Frith this Board requests for correction of erroneous assessmeiits,- said.requests having been consented to by the Counsel; NOW, THEREFORE, BE IT RESOLVED that the County.' Aiuditor is authorized to correct the following 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 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506 of the Revenue and Taxation Code; and, further, Business Inventory Exemption in accordance with Revenue and Taxation Code Section 219, should be allowed as indicated below; and in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed assessment for the same tax year. 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 correction is entered on the roll or abstract record. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page I of 2 .Resolution No. 75/960 .1\ In Tax Rate Area 76009, Parcel No. 378-07:1-OOL-22 assessed to Shell Oil Company, P. 0. Box 3397, Los Angeles,' California, has been erroneously assessed with Personal Property value 'of $8-,766,150 and Business Inventory Exemption of $3,979,412 (as corrected by Board Resolution No. 75/615, passed on August 12, 1975, by the Board of Supervisors) . The assessee has submitted an amended prop- er'ty roperty statement which indicates that a portion of the inventory has escaped assessment. Therefore, this assessment should be: entered as follows: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type bf Property . . . Value ' Value ' 'Chha:A6 R&T Section 1975-76 Personal Property $8,766,150 $9,523;820_ $757,670 531.4; 506 Business Inv. Ex. 3,979,412* 4,358,247- :378','.8-35 21.9 $378,835 - 533 *As erroneously corrected by Board Resolution No. 75%615. Adopted:)y the Board onQom_-_2a.37�...... I hereby consent to the above changes and/or corrections: EATON JOHN -B. CLAUSEN, County Counsel Assistant Assessor tll/25/75 By . . . .6 Deputy Page 2 of 2 Resolution No. 75/960 _00064. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of } Delinouent Penalties on 1975-76 } RESOLUTION NO• 75/.961. Unsecured Assessment Roll. ) r The County Tax Collector having filed with this Board, a request for cancellation of the delinquent penalties heretofore or hereafter attached_ on Bill No. 1004/8017 on the 1975-76 Unsecured Assessment P_oll;'and Wff-REAS, the County Tax Collector has established by satisfactory proof that remittance to cover payment of tax due on 1004/8017 was deposited in the United States mail prior to the delinquent date, but was not received until after the delinquent date, which resulted in delinquent penalties being charged thereto; and 1-a- ERFAS, pursuant to Sections 2512 and 4986(1)(b) of the Revenue and Taxation Code, the County Tax Collector now requests cancellation of the delin- quent penalties accrued after the remittance was trailed; NOW, T15RErOP.E, BE IT BY THE BOARD Rr.SOLVE:D that pursuant to the aforesaid Sections of the Fevenue and Taxation Code, the penalties heretofore or hereafter attached are HMEBY ORDERED CAt.CEIED. Adopted-:)y the Board on.—DZJ� •_2-jp-5------ EM!ARD W. MAL I hereby consent to the above cancellation. COUNTY TREASURER - TAX COLLECTOR JOI, B. CIAU'SEN COUNTY COUNSEL By&� By Deputy Deputy Tax Collector cc: Councf Auditor County Tax Collector 00065 Resolution No. 75/961 • i z ' fr•�a+1+', _ � /�../i,. rI ����1'G-�.. tea Ji••�.� ". •�' +'� .u• i .,Y .•• M. tLl K T - t i � L 10 . j �. _cc: County Auditor County Tax Collector :;.oOf*d oOf*d* J . r n 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. 75/962 WHEREAS, the County Assessor having filed with this Board. requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County'Auditor' is " directed to add the following escape assessments: For the Fiscal Year 1975-76 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; therefore, pursuant to the Revenue and Taxation Code, Section 531, the following escaped assessments should be added to the unsecured roll; and business inventory exemption allowed in accordance with Section 219 as indicated. Coffee Systems, Inc. For. Year 1975-76 705 Bancroft Way Berkeley, CA 94710 Class Assessed Less Bus Code-Assmt# �P�rro__po�er�t Valuation 'Inv Exem Pers rop 02002-8099 Pers Prop 55 5 08001-8105 Pers Prop 230 25 11017-8008 Pers Prop 80 10 12002-8003 Pers Prop 70 5 66085-8014 Pers Prop 110 10 Code 08007 - Assessment No.' 8008 For Year 1975-76 .Reliance Electric Co. Haughton Elevator Div. 671 Spencer St. Toledo, Ohio 43695 Assessed valuation - Personal Property $ 270 Code 08018 - Assessment No. 8001 For Year 1975-76 Bernard & Sally Williams dba Gem Nest 3152 Deseret Dr. Richmond, CA 94803 Assessed valuation - Personal Property $4,310 Less Bus Inv Ex 2,085 Assessees have submitted signed business property statements. 1141 T.7-U.- SEATON2 Assistant AssessoF tll/20/75 cc: Assessor (Giese) Auditor Tax Collector Page l of Resolution No. 75/962 n Anthony J. Powell For Year 1975-76 P. 0. Box 334 West Point, CA 95255 Class Assessed Less Bus Plus 10% 'Code-Assmt# Property Valuation Inv Exem 'Penalty* 01004-8021 Pers Prop 165 -0- 17 - 02002-8102 Pers Prop 200 5 20 , 05001-8023 Pers Prop 635 25 61 ' 07013-8015 Pers Prop 840 20 82 09000-8105 Pers Prop 255 10 25 10001-8010 Pers Prop 600 10 59 Assessee has been notified. _ AND, FURTHER, interest on taxes thereon should be added in accordance with Section 506 of the Revenue and Taxation Code. Singer Mailing Equip. Div. For Year. 1975-7.6 Singer Corporation 538 McCormick St. San Leandro, CA 94577 Class Assessed Plus 10% Code-Assmt# Property Valuation Persalt * 01002-80 Pers rop $ 120 02002-8100 Pers Prop 2,640 264 03000-8034 Pers Prop 150 15 04000-8002 Pers Prop 60 6 05001-8022 Pers Prop 530 53 06002-8017 Pers Prop 80 8 07006-8006 Pers Prop 400 40 08001-8106 Pers Prop 1,840 184 09000-8103 Pers Prop 1,590 159 10001-8009 Pers Prop 370 37 11017-8009 Pers Prop 420 42 12012-8014 Pers Prop 290 29 14010-8015 Pers Prop 1,260 126 66048-8001 Pers Prop 350 35 66065=8003 Pers Prop 60 6 66083-8001 Pers Prop 300 30 83024-8006 Pers Prop 600 60 Code 09000 - Assessment No. 8104 For Year 1975-76 Mini Systems, Inc. 1775 Barcelona St. Livermore, CA 94550 Assessed valuation - Personal Property $6,165 Assessees have submitted signed business property statements. Code 02002 - Assessment No. 8101 For Year 19.75-76 General Data Corp. 3796 Lamar Ave. Memphis, TN 38118 Assessed valuation - Personal Property $ 900 Plus 10% Penalty* 90 Assessee has been notified. *Penalty on net tangibles for failure to file within the time required by law per Section 463 Revenue f Taxation Code. R. 0. SEATON, Assistant Assessor Page 2 of 1� oOnC$ Resolution No. 75/962 UV n PFI Industrial Commun. System 900 Garrard Blvd. Point Richmond, CA 94807 Assessed valuation - Personal Property Assessed Plus 10% Code -8For Val 108 6 'Penalty* 08001-8107 1974-75 3,860 . 386 Assessee has submitted signed business property statement. Code 08089 - Assessment No. 8005 For Year 1974-75 R & M Sales Company P S P Division 4465 Del Monte = San Diego, CA 92107 Assessed valuation - Personal Property $2,120 Plus 10$ Penalty* .212 ' Assessee has been notified. It has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property accurately to the extent that this omission caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost reported accurately; therefore, that portion of the taxable tangible property which was -- inaccurately reported should be entered as escaped assessment pur- suant to Section 531.4 of the Revenue and Taxation Code; together with interest in .accordance with Section 506; ' and business inventory exemption allowed in accordance with Section 219 as indicated. Joseph H. $ Cyril A. Billeci P. 0. Box 55 Bethel Island, CA 94511 Assessed valuation - Personal Property Assessed Ness Bus Code-Assmt# For Year Value Inv Exem 82007-8002 1975-76 560 255 Granite Equipment Leasing Corp. 500 Old Country Rd. Garden City, NY 11530 Assessed valuation - Personal Property 03000-8036 1974-75 $ 510 $ -0- 12012-8015 1972-73 1,140 -0- Assessees have been notified. *Penalty on net tangibles for failure to file within -the time required by law per Section 463 Revenue & Taxation Code'. Assistant ssessoi Page 3 of Resolution No. 75/962 00069 Pacific Mechanical Corp. P. :0. Box 1007 Richmond, CA 94802 Class Assessed Code-Assmt# 'For Year Pfo eftefty Valuation , 1971-7.2 * Pers op , 08001-8102 1972-73 Pers Prop 6,600 08001-8103 1973-74 Pers Prop 1,•240 08001-8104 1974-75 Pers Prop 5,580 Accuray Leasing Corporation 650 Ackerman Rd. Columbus, Ohio 43202 53004-8002 1973-74 Pers Prop $. 2,330 53004-8003 1974-75 Pers Prop2,190 53004-8004 1975-76 Pers Prop . 2,200 AND, FURTHER, that portion of the property as to which the cost was inaccurately reported, in whole or in part, should be entered on the roll as escaped property in accordance with Section 531.3 of the California Revenue and Taxation Code: Lewis-Wechsler Stores, Inc. 1761 National Ave. Hayward, CA 9.4545 08001=8109 1974-75 Pers Piop $ 310 08007-8010 19.72-73 Pers Prop 1,030, 08007-8011 1973-74 Pers Prop 490 08007=8012 1973-74 Pers Prop 680 11023-8013 1973-74 Pers Prop 540 Assessees have been notified. **Assessee has waived statute of limitations. Adopted by the Board on.....:DLC.....� 1975 Assistant AssessiYT Page 4of �D� J0 Resolution No. 75/962 _n IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION N0. 75/963 of the Assessment Roll ) 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; NOV1, THEREFORE, BE IT RESOLVED 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 Assessorts office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assesses may file a claim for cancellation or refund: Code 05001 '- Assessment No. 0267, boat CF 5879 FB is erron- eously assessed to Ronald K. Michener, assessed value $3,830. Since the situs of this boat has been determined to be Solauo County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 08001 - Assessment No. 0974, boat CF l4.019 EY is erron- eously assessed to Larry French, assessed value $4,850. Since the situs of this boat has been determined to be San Diego County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 080G1 - Assessment No. 0795, boat 521-398 is erroneously assessed to Irving Loube, assessed value $21,780. Since the situs of this boat has been determined to be Alameda County where it is being assessed for 1975-76, this assessment should be corrected to e o v4lue. DEC 2 1 7Ado975 pted oyth!Board o ...........................�_._.__ I hereby consent to the above changes and/or corrections: R. 0. Seaton JOHN B. CLAUSEN County Counsel Assistant Assessor By, cc: Assessor (Giese) rep Tax Collector Auditor Resolution No. 75/963 Page 1 of 1 00071 n 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., 75/964 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 papers in the Assessorls Office that pursuant to Revenue and Taxation Code Section 275(c) , claimants for the homeowners property tax exemption who filed a claim subsequent to April 15, 1975, and whom the Assessor has ascertained to be eligible should be allowed $1,400 or 80% of the assessed value, 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 should be canceled as it was impossible to complete valid procedures initiated prior to the delinquency date upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. Parcel Number Tax Rate Area Allow Assessee 065-222-006-2 01004 $1400 BANNON, Michael E. & Janet L. c/o Janet L. Stites 066-153-002-2 01004 1400 OGG, Alice & OGG, Alex Jr. 068-112-013-5 01004 1400 LONG, Howard C. & LaVon 068-161-013-5 01004 1400 WOOD, Jimmy L. & Janice S. 073-124-013-1 07013 S1400 Albert D. Seeno Const c/o KING, John L. ANDERSON, DeLois 089-204-015-5 07013 1400 VILLAVICENCIO, Carlos R. & Nelly 097-043-019-5 79031 1400 LAFONTAINE, Leon R. & Simone 111-092-005-3 02002 11400 ROGERS, Alvin & Sara 113-234-030.6 02002 $1400 CHICKLERO, Silvio & Billie 115-322-008-0 02002 $1400 KIDD, Bert C. & Laura J. 116 -213-029 .6 02002 $1400 MORRIS, Lester H. & Maria D. C. 119-181-003-3 79184 1400 LE NODE, Eugene R. & Noralie 120-142-015-3 02011 1400 LOWE, Kenneth Lee & Dorothy 127-012-019-7 79113 11400 BLEIFUS, Frank W. & Margaret F. c/o STUART, Larry L. & Sandra L. 128•-094-027-9 02002 1400 McDONALD, Lillian M. 139 -072-002-5 09059 1400 Falender Homes Corp Ca c/o JOSEPH, Anthony M. & Jacqueline 140-210-010-9 79001 $1400 PAGE, Douglas R. R. 0. SEATON, Assistant Assessor Page 1 of 2 Resolution No. 75/964 _ _00072 Y . Parcel Number Tax Rate Area Allow Assesses 145-222•»007-0 02010t1400 400 WORRELL, Dwight I. & Mona G. 1�87-391-027-9 02002 400 FAGUNDES, Daniel L.. & Carole W. -232-010-6 ?9082 400 WERNER, Albert T. & Corinne 152252-021-0 12075 400 WILKERSON, Duane E. & Eileen L. 155-21�5-ol8-9 05012 400 HENDERSON, Helen B. 172-lao-016-5 09047 KLUG, Richard J. KLUG, H. Jack & Marguerite H. 184-193-001-7 98003 1400 BOEHM, Robert C.- & Anne 189-310-014-7 09018 1400 HILL, Martha A. 210-241-009-5 660885 11400 GOODING, Herbert F. & Jeanne* M. c/o LUTZ, Ilse 210-33o-o46-9 66085 1400 WEST, Richard A. & Mary I. 210-451-002-5 66085 1400 BEERER, Ronald J. & Lillian M. 355-030-001-0 62005 1400 CARLOCK, Jess L. & Wilma-M. 360-162-007-7 06002 1400 COSTA, Anthony 403-483-020-0 85028 1400 PAWLISA, Roger D. 408-032-008-0 08076 1400 LEWIS, Maxine 419-121-005-5 85125 1400 SCHLUTER, James Donald Jr.' 431-171-005-9 08018 1400 RILEY, Larry Harold 502-171-001-6 03000 1400 SCOTT, George S. & Beverly 503-312-014-7 03000 1400 BLANKFELD, Howard M. & Tecca K. 523072-001-2 08001 11400 THOMSON, Holly A. Adopted ay the Board on......DE I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/11-26-75 Copy to: Assessor (Rodgers) By Auditor DeputVV Tax Collector Page 2 of 2 Resolution No. 75/964 t� IN THE BOARD OF SUPERVISOR$ OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. . 75/965 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments : NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1975-76 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 S31, escaped assessments should be added to the unsecured roll as follows: Code 03000 - Assessment No. 8035 For Year 1975-76 Ray and G. Baker - dba The Red Onion 11900 San Pablo Ave. E1 Cerrito, CA 94S30 Assessed valuation - Personal Property $ : 410 Improvements 1,220 Code 14010 - Assessment No. 8018 For. Year 1975-76 George and Elaine Chalaya dba La Provence 3689 Mt. Diablo Blvd. Lafayette, CA 94549 Assessed valuation - Personal Property $ 220 Improvements 1',S80 Assessees have been notified. R. 0. SEATON, Assistant Assessor cc: Assessor (Giese) Auditor Tax Collector Page 1 of Resolution No. 75/965 tom. Code 08007 - Assessment No.' 8009 For Year 1975-76 D. Zelinsky $ Sons , Inc. 975 Bryant St. San Francisco, CA 94103 Assessed valuation - Personal Property $ 450 Assessee has submitted signed business property statement. It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section. 506. Systech Financial Corp. 1990 N. California Blvd. , Suite 1000 Walnut Creek, CA 94596 Class Assessed Code-Assmtn For Year 'Property Valuation U9UUU-81xerF s Prop , 09000-8111 1972-73 Pers Prop 16,850 09000-8112 1973-74 Pers Prop 11,960 09000-8113 1974-75 Pers Prop 4,030 09000-8114 1975-76 Pers Prop 4,390 Systech Construction Corp. 1990 N. California Blvd. , Suite 1000 . Walnut Creek, CA 94596 09000-8115 1971-72* Pers Prop $ 1111200 09000-8116 1972-73 Pers Prop 18,100 Code 02002 - Assessment No. 810'5 For Year 1972-.73 Systech Financial Corp. (Systech Maintenance Corp.) dba Pacific Contract Furnishers 1990 N. California Blvd. , Suite 01000 Walnut Creek, CA 94596 Assessed valuation - Personal Property $ 1,990 Code 02002 - Assessment No. 8106 For Year 19.73-74 Systech Financial Corp. dba Pacific Contract Furnishers 1990 N. California Blvd. , Suite 1000 Walnut Creek, CA 94596 Assessed valuation - Personal Property $ 180 Assessees have been notified. *Assessee has waived statute of limitations for fiscal year 1971-72. Adopted by the Board on......DEC----2..197.5_._. R. 0. SEATON., Assistant Assessor Page 2 of Resolution Ro. 75/965 n 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. 75/966 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 the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. On Parcel Number 088-132-008-9, Tax Rate Area 07013, FIRST ASSEMBLY OF GOD should be allowed an exemption of $74,125. The exemption of $62,425 now on the tax roll should be removed. On Parcel Number 110-100-029-5, Tax Rate Area 02002, Gee, James D. & Diana L. and Thompson, Carl E. & Nadine, c/o FULL GOSPEL CHURCH OF CONCORD should be allowed an exemption of $27,625. On Parcel Number 166-060-057-6, Tax Rate Area 12023, SEVENTH-DAY ADVENTISTS NCCA should be allowed an exemption of $174025. The exemption of $158,750 now on the tax roll should be removed. Adopted by the Board on.............. 9.1..9_...�..-.,. I hereby consent to the above ....� 7 changes and/or corrections: R. 0. SEATON, Assistan Assessor JOHN B. CLAUSEN, County Counsel t/11-26-75 Copy to: Assessor (Rodgers) By Auditor Deput Tax Collector Page 1 of 1 Resolution -,',o. 75/966 - 00076 iRl IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/967 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 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled if it is impossible to complete valid procedures initiated prior to delin- quency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. In Tax Rate Area 66065, Parcel No. 188-351-010-7, has been erroneously assessed to Patricia A. Beck, due to clerical error in overlooking document transferring title. Therefore, this assess- ment should be corrected to show the assessee as : Stephen E. & Joan Pope Lynch, 1620 Cervato Circle, Alamo, California, who acquired title by document recorded on March 27, 1974, in Book 7186, Page 75, of the Official Records of Contra Costa County. Further, due to this error, the assessor did not conform to Section 255.3 of the Revenue and Taxation Code, and it has been determined that this property was eligible for a Homeowner's Exemption and, therefore, should be entered with such exemption in the amount of $1 ,750. The net taxable assessed value will be $10,250. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs . Fettle) Auditor Tax Collector Page I of 2 Resolution No. 75/967 n i h In Tax Rate Area 06002, Parcel No. 401-030-044-2, has been erroneously assessed to Ronald K. $ Stephanie P. Wylie, due to clerical error in overlooking document transferring title. There- fore, this assessment should be corrected to show the' assessee as Roderick N. $ Beverly Stanford, 276 Tennent Avenue, Pinole, California, who acquired title by document recorded on May 6, 1974, in Book 7220, Page 22 of the Official Records of Contra Costa County. For the fiscal years 1972-73 through 1975-76, in Tax Rate Area 02002, Parcel No. 110-223-004-0, assessed to Shelby M. & Betty L. Higgins, has been erroneously described as Manor Crest Village #4 Lot 105, due to clerical error. Therefore, this. assess ment should be corrected to show the property description as Hillcrest Terrace #3 Lot 122. For the fiscal years 1974-75 and 1975-76, in Tax Rate.Area 82030, Parcel No. 035-282-034-4, assessed to Frank Domingo, et al. , has been erroneously entered as a separate parcel on the assessment roll due to error in overlooking deed transferring title to the . State of California. Therefore, this assessment should be deleted from the assessment roll. Further, in accordance with Section 4986 (a) (2) of the Revenue and Taxation Code, all taxes should be canceled, or if paid, a refund -should be made in accordance with Section 5096 of the Revenue and Taxation Code. - Adopted Board on......DEC-----2 1975__-_., I hereby consent to the above changes and/or corrections : R. 0. SEATON JOHN B. CLAUSEN, County Counsel Assistant Assessor tll/26/75 By VtPuty Page 2 of 2 Resolution No. 75/967 00V (�- -_ 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. 75/968 ) 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 California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the_ assessee may file a claim for cancellation or refund. An audit discloses the following corrections and/or additions should be made on the unsecured assessment roll in the name of Farmer Brothers Coffee Company, 20333 S. Normandie Avenue, Torrance, California 90502: Code-Assmtr For Year Class Property Assessed Valuation 01004 0 000)-8027- 1972-73 Pers Prop $+ 310 01004-8023 1975-76 Pers Prop + 530 02002-8103 1972-73 Pers Prop + 820 02002-8104 1975-76 Pers Prop + 1 ,750 03000-8037 1972-73 Pers Prop + 40 03000-8038 1975-76 Pers Prop + 170 05005-8005 1972-73 Pers Prop + 610 .05005-8006 1975-76 Pers Prop + 820 06002-8018 1972-73 Pers Prop + 70 06002-8019 1975-76 Pers Prop + 110 07013 (07001)-8016 1972-73 Pers Prop + 150 07013-8017 1975-76 Pers Prop + 170 08001-8113 1972-73 Pers Prop + 570 08001-8114 1975-76 Pers Prop + 740 09000-8108 1972-73 Pers Prop + 480 09000-8109 1975-76 Pers Prop + 790 10001-8011 1972-73 Pers Prop + 90 10001-8012 1975-76 Pers Prop + 110 Assessee has been notified. R. 0. SEATON, Assistant Assessor tll/25/75 cc: Assessor (Giese) Auditor Tax Collector Resolution No. 75/968 Page 1 of n Farmer Brothers Coffee Co. (continued) Code-Assmt# For Year Class Property Assessed Valuation. 11003-8008 1972-73 Pers Prop + 300 11003-8009 1975-76 Pers Prop + 310 12058 (12000)-8003 1972-73 Pers Prop + 240 12058-8004 1975-76 Pers Prop + 250 14010-8016 1972-73 Pers Prop + 130 14010-8017 1975-76 Pers Prop + 200 62003-8001' 1972-73 Pers Prop + 70 62003-8002 1975-76 Pers Prop + 120 66028-8014 1972-73 Pers Prop +' 220 66028-8015 1975-76 Pers Prop + 340 77006-8009 1972-73 Pers Prop '+ .550 77006-8010 1975-76 Pers Prop + 130 82003-8006 1972-73 Pers Prop + - 40 82006-8002 1972-73 Pers Prop + 80 82006-8003 1975-76 Pers Prop + 120 85108-8001 1972-73 Pers Prop + 90 85108-8002 1975-76 Pers Prop + 100 Assessee has been notified. Code 66018 - Assessment No. 2026, Enas L. Commons is erroneously assessed for Personal Property with assessed valuation of $110, since assessee had gone -- out of business prior to the lien date; therefore, this assessment should be corrected to zero value. Code 66018 - Assessment No. 2027, Commons Properties, Inc. , is erroneously assessed for Personal Property with assessed valuation of $380, since assessee had gone out of business prior to the lien date; therefore, this assessment should be corrected to zero value. It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund. An audit discloses assessee included franchise fee in reporting cost; therefore, the following changes should be made on the unsecured assessment roll : Roger M. & Jane S. Emanuel Code 12029 - Assessment No. 2022 - For Year 1975-76 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property p Value Value' Change (R/T Code) Pers ro $290 Imps 5,750 4,880 870 4831.5 Bus Inv Exemp 235 235 R. 0. SEATON, Assistant Assessor Page 2 of Resolution No. 75/968 Code 08001 - Assessment No. 3256, United States Leasing Corp. is erroneously assessed for Personal Property with assessed valuation of $17,180, since assessee reported property which was not in our county on the lien date; therefore, this assessment should be corrected to show Personal Property $13,160. Code 11003 = Assessment No. 8007, G. .D. Schlemmer is erroneously assessed for Personal Property with assessed valuation of $550 plus 10% penalty in amount $55 for failure to file timely, since assessee declared property which had been removed from our county prior to the lien date; there- fore, this assessment should be corrected to show Personal Property zero value, no Penalty. AND, FURTHER, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506; and, .in accordance with Section 533, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year; and business inventory exemption allowed in accordance with Section 219 as indicated. An audit discloses the following changes should be made on the unsecured assessment roll : American Rent-All , Inc. Code 09000 - Assessment No. 2579 (1972-73) 09000 - 2433 (1973-74) Original Corrected Amount Pursuant to For the Assessed Assessed of Section Year Class of Property Value Value Chance " R/T Code 19� erg sonal Property $18, -$TTI= +T1,010 ; bOb Improvements 190 180 - 10 4831.5 Bus Inv Exemption 39 4,596 -4,557 4831.5; 219 Net change -3,557 533 1973-74 Personal Property $17,910 $19,160 +$1 ,250 531.4; 506 Improvements 180 170 - 10 4831.5 Bus Inv Exemption 45 63,057 -6,012 4831 .5; 219 Net change -4,772 533 American Rent-All , Inc. 1300 Pine St. Walnut Creek, CA 94596 Pursuant Class Assessed Less Bus to Section Code�Assmt# For Year Property Valuation Inv Exem R T'Code) 09000-81OU-- 1974-75 Pers Prop _$__9$� ; 506 09000-8107 1975-76 Pers Prop 2,485 540 531.4;219; 506 Imps 10 531.4; 506 Assessee has been notified. R. 0. SEATON, Assistant Assessor Page 3 of Resolution No. ?5/968 rp { I ' .Robbins & Myers, Inc. 1345 Lagonda Ave. Springfield, OH - .45501 Class Assessed Pursuant to Code-Assmt# For Year *Property Valuation Sec. R&T CodeZ UNUI-81lu 1912-73 Pers Prop $ 3,!53U ; 08001-8111 1973-74 Pers Prop 9,550 531.4; 506 08001-8112 1974-75 Pers Prop 142740 531.4; 506 CBS of Concord, Inc. dba CBS Plywood P. 0. Box 23364 Oakland, CA 94623 12014 (12053)-8009 1972-73 Imps $ 120 531.4; '506 CBS Plywood, Inc. P. 0. Box 23364 Oakland, CA 94623 12014 (12053)-8010 1973-74 Imps $ 1,150 . 531.4; 506 12014-8011 1974-75 Imps _ 1,540 531.4; 506 12014-8012 1975-76 Pers Prop 200 531.4; 506 Imps 720 531.4; 506 _- Assessees have been notified. Adopted by the Board on_______D E C ? 197� I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. LAUSEN, unty Counsel By Deputy Page 4 of 1� -_._.-...._ Resolution No. 75/968 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. : . `,.. In the Matter .of Approval of } the Map of Subdivision 4461, RESOLUTION N0. 75%969:: :.::::'':�;.,;.:.: Alamo area. ) WHEREAS the following.•documents having-been. presented:for,:Board: approval.. this. date: A map entitled Subdivision 4461, property located in the Alamo area; said map having been certified by the proper officials; A subdivision agreement vith. C. M. Bloch, Inc., subdivider, .wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; 1111EREAS said documents having been accompanied by the following:.. . Security to guarantee the completion of road and street improvements as. required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond No. U 89 63 05 issued by United Pacific. In'surance Company with C. M. Bloch, Inc. as principal, in the amount of $241,000 for.Faithful Performance and $241,500 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 131113, dated November 26, 1975), in the amount of $500, deposited by; C. M. Bloch, Inc., DBA Crown Construction Company, 30 Town and Country Drive, Danville, CA 94526. Letter from the County Tax Collector stating that there are no unpaid .County taxes heretofore levied on the property included in the map, and that. the 1975-76 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that.said map be and the same is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement be and the same is also APPROVED. .ADOPTED on December 2, 1975 by the Board. Z. or . .. .... ....: 00. .::. .. ...... . cc: Subdivider ;...:..: County Auditor-Controller Public Work Director Tax Collector's .Office RESOLUTION A0. 75/969... 383 ......:......::.. .. ............ r� SUMI1'IOSlO:: AGREME\r --� (§1) Subdivision: 4461 - (B. F P. Code §§11611-12) (s§1) Subdivider: C. M. B oc nc.-` -( 1) Effective Date: December 2. 1975 (§1) Completion Period: ne year (94) Deposits: 4; (cash) $500 U. (bonds, etc.) 1. (faithful performance F maintenance) $241,000.00 2. (labor 4 materials)$ 241,50 b0 1. PARTIES & DATE. Effecti.c on the al,ore sato, the County of Contra Costa, California, hereinafter called "County", and the a!bovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. I:!PItOMNENTS. Subdivider .shall constkuct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially T!49-.la 9, and including futsre anerd;:ients, and all i ravements required in the approved improvement plan of this subdivision or. file in the County's Public 11.'orks Department. Subdivider shall complete this work and inrrovements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivi.si'on asap Act (Business f Professions Code HHSOG and following), in a good work- manlike manner, in accordance with accepted construction practices and in a nanner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and whore there is a conflict between the improvement plan and the County Ordinance Code, the stricter require-ments shall govern. S. GUAkAYME & MAIN—MINANCE. Subdivider guarantees that the work is and will be free it r. defects and rill perform satisfactorily in accordance with Article 94-4.4 of tk.- County Ordinance Code; and he shall maintain it for one year after its completion and acccptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT FT BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and.. .. S. Bonds, etc.: (1 - faithful performance 6 mxai.sterance) additional security for at least the abo e-specified anount, which is the total estimated cost of the cork less $SOO, in the fern of a cash deposit, a certified or czshier's check, or an acceptable corporate surety bond, guaranteeing his faithful perforrance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workr..anship or materials or any unsatisfactory performance; plus (2- labor & raterials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to h::r subcontractors, and to persons renting equipment or furnishing labor or m:materiais to them or to the Subdivider. S. MRRMIM. Sub^ivider warrants that said improvement plan is adequate to accomplish this work as pro:^.i.sed in Section 2; and if, at any tire before the County's resolution of completion fcr the subdivision, the improve:*ent plan proves to be inadequate in any respect, Subdivider shall retake changes necessary to accomplish the work as pros-ised. NUCrofilmed with board order - l - OOQPA • 6. NO Div' VER BY COU\TY. Inspection of tale work raid;or materials, or approtr 1 of work and/or materials inspected, o: statement by any officer, agent or empioy;.-e. of the County indicating the work or any part thereof complies with the requi._e:::e:its o,: this Agreement, or acceptance of the ubole or any _mart of said i:ork and/or mater?:Als, or payments therefor, or any combination or all of these acts, shall not relieve the Su divider of his obligation to fulfill this contract as prescribed; nor shall the County he thereby estopped fromi bringing any action for damages arising from the failure to co:npiy with any of the terms and conditions hereof. ' 7. INDEM11TY. Subdivider shall hold harmless and indennify the i.ndelrnitees fro-m the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, cormstissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, Diverse condemnation, or any combination of those, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other preceeding(_) concerning these. C. The actions causing liability are any act or omission (neggligent er non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or cipployee of one i or more of them. D. Kon-Conditions: The promise and agreement in this section is not conditioned or dependent on idiether or not any Indemnitee has prepared, supplied, or approved any plans) or specification(s) in connection with this work or subdivision, ! or has insurance or other indemnification covering any of these matters, or that- the jalleged damage resulted partly from any negligent or willful misconduct of an), 7ndenritee. E. COSTS. Subdivider shall pay when due, all the costs of the work, including •' inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and, to the satisfaction of the County load Commissioner-Surveyor. i 10. ISO:PERFORNLANICE AND COSTS. If Subdivider fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may proceed to complete them:: by contract or otherwise, an-d Subdivider shall pay the costs and charges therefor 5nnediately upon dema.d. If County s"es to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' -fees, costs of spit, and all other expenses of litigation incurred by Count; in connection. therewith. 11. ASSIGNMENT. If before Count.• accepts these improvements, the.subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing theca. r 3 i IIii nn QQ. ' - 2 - 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Asap for said Subdivision_ CONTRA COSTA COUNTY SUBDIVIDER: (see note below) VICTOR 1V. AUER, Public rks Director C.M. Bloch. Inc '1 By By non L. Cline, (Designate o.fficia capacity`in"'tiii' us3n�ss) (thief Deputy Public Works Director Note to Subdivider: (1) Execute acknowledgment RECOMMENDED FOR APPROVAL: form below; and (2) if a corporation, affix corporate seal. Assistant Publtc .orks D' ectox'' (CORPORATE SEAL) F0I01 APPROVED: JOHN B. CLAUSEN, - County Counsel By U ty' State of California ) ss- (Acknowledgment by Corporation, Partnership, County of (!-no-regQC,;,V ) or Individual) On the person(s) whose name(s) is/are signed above for Subdivider and who is are known to nae to be the individual(s) and officer(s) or. partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that } he_ executed it and that the corporation or partnership named above executed it. L' :8OFFICIAL SEAL (NOTARIAL SEAL)l NANCY T. NINEKIRK a yy r• ROTARY PUBLIC-CAUFOR8IA = n '►�a,l CONTRA COSTA COU:rTY & ,rotary Public for said County and State d7 p7slssio�Espies F0.4.1377 = R!lsaan IRM!!!!4�lgs!!!!OtlilN!!s!ln:wl7�pb (Subdiv. Agrmt. CCC Std. Form) ( LD-9 (Rev. 9/75) �Q I • BOND NO. U 89 68 05 111Pl:Ol'1:.`!Iii:l' SECURITY TY B0:\!1 • PREt4IU14: X3.615.00 wit 5UBU ms yl..: ..G::L'ptu:.l:r (Perrormance, Guarantee, .and Payment) (Calif. Government Code §§66499.-66499.1n) 1. OBLIGATION- C. M. BIRCH. IMC. as Principal, and UNITED PACIFIC INSQRANCE C014PANY , a corporation organized and existing under the laws of the State. of WASHII'GTON and authorized to transact surety business in California, as Surety, hereby jointly and severalty bind ourselves, our (heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance Ft Guarantee) TWO HUNDMI) FORTY ONE THOUSAND & M/100ths-- Dollars (S241,000.00 - - - - ) for itself or any city-assignee under the below-cited subdivision contract, plus (B. Payment) AND NO/100ths Two HUNDRED FORTY ONE THOUSAND.FIVE HUNDR..D1 Dollars ($241.500.00 - - - ) for the benefit of persons protected under Calif. Government Code 9§66499.-66499.10. 2. I;L•CITAL OF SUl:lill'1S[a.5 conftAcr. Tito Principal has contracted with the County to install and pay for street, drainage, and other improvements in Subdivision 4461 , as specified in the Subdivision Agreement, and to complete said work within the time specified in the Subdivision Agreement for completion, all in accordance with State and local laws and rulings thereunder, in order to satisfy conditions for filing of the final map or Parcel Map for said Subdivision. 3. CONDITION. If the Principal performs all things required of him according to the terms and conditions of said contract and improvement plans and improvements agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee continues for the one-year period; and if lie fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvements, and protects the premises from claims of such liens, then this obligation as to Section 1-(B) above shall• become null and void six nonths after the County's acceptance of the work as complete; otherwise this obligation remains in full force and effect. - No alteration of said contract or any plans or specifications of said work a-Treed to by the Principal and the County shall relieve any Surety from Liability on this band; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound without regard to and independently of any action against Principal u4enever taken, and agrees that if County sues on this bond, Surety will pay reasonable attorney fees fixed by court as costs and included in the judgment. SIGNED AND SEALED on OCTOBER 31, 1975 PRINCIPAL SURETY _..i:...14.BIRCH, INC. _yN)=--F*-1"C-1TM9dMCE COMPANY By. �- BY: , -WALTER , _ State of California ) (ACKNO[iLEDGMENT BY SURETY) County of ALA14EDA ) ss. Oil OCTOBER 31, 1975 , the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be the Attorneys)-in-Fact for this Corporate Surdty, personally appeared before mcand acknowledged to me that ie signod t n e of the Corporation as Surety and his/their own name(s) as its Atto ley(s)-i /•�ar7ct . •:a-aoeaC+h+t?!?r✓.is.�'+:!a'��-.r?:�r*.�.?!.1i?yi?_ / � // /f _ ROSE V. AC v:LLEN 1 (NOTAIUAL: SIML) tary Public or saii County and State LD-15 Rev. S/75 FL !19J75 C c� a ialofilmed with board Qr�deeJ. w oessou of S, 00'08~7 EDWARD W.LEAL - ALFRED P.LOttELI ..^.ounty Treasurer-To:Collector - Assistant County Treasurer- TAX COLLECTOR'S OFFICE _ Tax Collector First and Payable of Taxes CONTRA COSTA COLTNTY � - ell Installment of Tries Due and Poyable Delinquent on the First Day of November MARTINEZ.CALIFORNIAn the Tenth Day of December ————————————— ___ Second Installment of Taxes Phone 228-3000,Est.2385 - ___ — Due and Payable Second Installment ns tallment of Taxes ____ on the First Day of February November 26, 1975 nt an the Tenth Day of Aprfl IF THIS TR- CT IS NOT FILED BY FEBRUARY 28, 1976 , THIS LETTER IS VOID This will certify- that I have examined the map of the proposed subdivision entitled: TRACT NO. "61 ' and have determined from the official tax records that there are no unpaid county taxes heretofore levied on the property included in the map. The current '1975-76 ta.c lien has been paid in full. EM ARD W. SAL Tax Collector B7= Deputy FI LE ® - DEC, 2 1975. dl J. R. OLSUIN CLERK BOARD W SUPERVISORS c r co Microfilmed with board or7er - - 00088 - i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA. In the Matter of Community ) Development Block Grant for ) Neighborhood Facility Counsel-) RESOLUTION *NO. 75/970 ing Staffing in Rodeo Area ) ' WHEREAS, on April 8, 1975 the Board approved the Community Development Program for Contra Costa County for the year 1975-76, including funding of a Neighborhood Facility and Program Counseling for the Rodeo area; and WHEREAS, the Community Development Block Grant Application of the.County, including the above activities, was approved by the Federal Department of Housing and Urban Development on June 27, 1975; and WHEREAS, on August 22, 1975, a letter from said Department stated that . the Program Counseling portion of said activities was being deemed ineligible for block grant funding, which interpretation--if upheld--would defeat the intent of the County's Community Development Program and would lead to frus- tration of the aims of the residents of the Rodeo area; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County desires to implement the Community Development Program activities in the Rodeo area funding through block grants, and requests the Department of Housing and Urban Development to reconsider the eligibility interpretation of August 22, 1975; and BE IT FURTHER RESOLVED that Supervisor W. N. Boggess be authorized to meet with the Federal agencies to convey this County policy and facilitate rendition of a positive judgment on this matter, and that Supervisor A. M. Dias be designated as his alternate. PASSED and AbOPTED on December 2, 1975. Orig: Planning Dept. cc: Director of Planning County Administrator RESOLUTION NO. 75/970 89 000 V1JrE i RECGRIED, RL•7 STM.; nm n�r�t��.�:, r,�• n:-.� •., TO CLERK BOILRD OF at o clock SUPERVISORS Contra Co--ta County Records J. R. OLSSON, Counts- Recorder • Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTIO:: OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COQ PLETION Mike Morgan Paving & Gradin (C;C. 5§3086, 3093) Walnut Creek (Work Order 289) 3 RESOLUTIOi: 110. 75/971 _ The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on August 25, 1975 contracted with Mike Morgan Paving & Grading, P. 0. Box 5368, Walnut Creek, California Name and Address of Contractor for pavement reconstruction, culvert removal And valley gutter -construction on Flora Avenue and Warren Road int e Walnut Creek area . Stith (no bond necessary) as surety, dame of Bonding Company - for work to be performed o:. the grounds of the County; and The Publie Works Director reports that said work has been inspeeted' and complies with the approved plans, special -prop*isions, and J. standard specifications, and recommends its acceptance as complete \J as of November 18, 1975 ; _ Ns 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 Notice as a Notice of Completion for said contract. PASSED AND ADOPTED 03I December 2, 1975 CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct cony of a resolu— tion and acceptance duly adopted and er-t--red on the minutes of ihzis Board' s meeting on the above date. I declare under penalty of perjury that t'.'-.c foregoing is true and correct. Clerk � Dated: December 2, 1975 J. R. OLSSO:.N, County .,le___ at Martinez, California ex officio Clerk of the Board _ Ily I epu Ly C=r , Constance Davies f - cc: necora tau return Contrac tar ' Auditor. Public V,orks RESO)AITI011 NO. 75/971 0-V.90 n 1 - ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/972 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOWs 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 Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected 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 complete valid procedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. 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 120-302-018-3 02003 $1750 BENSING, Roger L. & Linda M. 128-041-009-1 02002 1750 HYLAND, Daniel J. & Filis A. 258-371-004-7 150021750 KRISTOFF, Basil L. & Mary Ruth 262-250-032-6 83004 1750 POWELL, Mabel A. 272-170-023-1 83004 1750 TARELL, A. J. Jr. & Dagay 403-291-005-3 06000 1750 OLIVER, Ruth R. 409-120-008-1 85098 1750 VILLEREAL, Lupe 518-210-010-6 08001 11750 EARHART, Marlyn M. The following assessees were erroneously not mailed homeowner's exemption claim forms. As the Assessor did not conform. to Section 255.3 of the Revenue and Taxation Code, the exemptions should be allowed: Parcel Number Tax Rate Area Allow Assessee 182-281-010-.5 09013 $1730 GOLDHAMMER, Alan & Renee K. 241-230-063-0 14002 $1750 PERSSON, Phil F. & Colline R. 0. SEATON, Assistant Assessor Page 1 of 2 Resolution No. 75/972 ,. ._aQ . 91 1 The following assessees have been found to be eligible for the homeowner's exemption in accordance with Section 166 of the Ravenue and Taxation Code. The assessees have filed notarized statements to the effect that they timely mailed a homeowner's exemption claim to the Assessor. Therefore, the exemptions should be allowed as follows: Parcel Number Tax Rate Area Allow Assessee 115-363-005-6 02002 T1750 O'DWM, Michael J. & Grace C. 149-040-034-6 12035 1750 EBERLIN, Diana M. Adopted ay the Board on...... I hereby consent to the above changes and/or corrections : Ae�4 AA(4 R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/11-26-75 Copy to: Assessor (Rodgers) By Auditor Dep Tax Collector Page 2 of 2 Resolution No. 75/972 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. 75/973 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 and other evidence obtained through the findings of the Inter-County Match conducted by the State Board of Equalization that the following homeowner's property tax exemptions were erroneously granted on.property in this county. As the assessee(s) of each of these properties resided in and obtained the homeowner's exemption on, property in another county, the homeowner's exemptions should be removed from the assessment roll as escape assessments pursuant to Sections 531.1 and 531.6 of the Revenue and Taxation Code. Further, there should be added to the tax thereon interest in accordance with Section 506 of the Revenue and Taxation Code. The assessees have been notified. Parcel Number Tax Rate Area Remove Assessee 006-190-002-3 68003 1750 GREEN, Philip Richard 031-140-015-4 82007 1750 HEPPNER, Fred & Millie 032-350-018-1 82055 1400 JACKSON, George V. 032-350-028-0 82055 n400 MAPES, James L. & Dorothy 066-156-003-7 01004 1750 CHIN, Bock L. & Bar K. o68-071-001-9 01004 1750 TRAVIS, Dwight D. & Susan N. 071-041-020-0 01004 1750 HANELT, Files M. 071-263-002-9 01002 1750 SCHALL, Hugh E. & Georgia A. 0�4-343-019-1 01002 1750 DAL, Ben Art 076-263-007-7 01002 1750 PATTERSON, Donald L. & Julie A. 088-062-019-0 07013 1750 ARROYO, Javier & Carmen 089-134-002-8 07013 1750 BRITTON, Allen BRITTON, Felicia Patrice 098-063-023-0 79049 $1750 GOFF, Raymond E. & Reba L. o98-092-031-8 79049 $1750 JORDAN, Harold R. 111145-009-2 02002 $1750 HAMPTON, Harold C. & Johnnie B. 114-132-016-6 02002 1750 ROHRS, Howard A. & Wilma E. 114-401-007-9 02002 1750 COWAN, Raymond L. & Barbara D. 114-501-012-8 02002 1750 ARNOLD, Karen L. c/o Karen Andereggen 116-020-007-5 79038 $1750 BANCHIO, Charles P. & Carmen L. 119-153-001-1 79019 $1750 GILBERT, Derrell W. & Charlotte R. 0. SEATON, Assistant Assessor Page 1 of 3 Resolution No. 75/973 _. 100m3 Parcel Number Tax Rate Area Remove Assessee 128-251-001-1 02002 $1750 BRAY, James R. & Janet B. 127-050-015-8 120121750 CALCAGNO, John & Liberty R. 128-073-002-7 02002 1750 MILLER, Virgil L. & Bonnie A. 129-070-004-4 79204 1750 OWENS, Delbert 132-211-002-2 02002 1750 NUNLEY, Donald F. & Carole 133-223-048-9 02002 1750 STRIMPEL',, John W. & Nikki L. 133-271-079-5 02002 1750 SILVA, George A. & Evelyn_ A. 134-231-007-3 09030 1750 WEISS, Roger H. & A. Lizette 140-040-012-1 09010 1750 MAZONAS, Peter M. 142•-292-004-9 09059 1750 BRUCE, Robert W. & Eleanor 24. 14 -213-020- 09059 1750 ELLIS, James Robert & Marion F. 147-281-010-88 79038 1750 SMITH, Leland C. & Edna R. 150-021-006-5 12060 1750 BRISTOL, John S. & Ruth E. 154-485-035-5 12052 1750 DORY, John H. & Patricia M. 164-293-023-2 05016 T1750 DIETRICH, Daniel R. & Kathey K. 166-301-006-2 12081 1750 DAVIS, Gerald D. & Maureen K. 169-353-042-8 09052 1750 SUTTON, Robert G. & clary B. 171-300-008-9 98003 $1750 KOVACS, Miklos M. & Liberty W. 173-081-032-0 09000 1750 MARTIN, Donald G. 175-030-006-1 73020 1750 HULL, Robert K. 191-062-020-0 66069 1750 MULLIGAN, John J. & Joan E. 193-335 -001-7 66105 1750 CAMBERN, Douglas M. & Zoe L. 196-110-002-9 66002 1750 STARK, Fortney H. Jr. & Elinor B. 207-174-002-7 66047 1750 GLAZER, Donald A. & Alice A. 207-251-004-9 66004 1750 MONTGOMERY, James L. & Janet A. 210-393-006-7 66097 1750 JOHNSON, J. Eric & Anne F. 210-501-012-4 66085 1750 McGUIRE, Richard J. & Lois E. 216-251-019-8 66009 1750 GRAY, SARAH C. 230-230-030-2 73020 $1750 PATTERSON, Vernon 232-052-017-0 14002 1750 BREEDLOVE, Dennis E. & Vera H. 232-090-007-5 14002 11750 BROWN, J. H. & Margot J. 234-081-006-4 14002 $1750 SMITHSON, Clark L. & Carlene E. 234-•260 -009-1 14002 1750 LIVERA, *Stephen W. & Jeanette C. 235-060-012-8 14002 1750 NELSON, Clarence G. & Geraldine 238-101-004-6 14002 1400 MOWER, Michael G. & Janice K. 238-161-003-5 14002 1750 CAYA, Ronald F. & Margaret E. 241-100-010-8 14002 11750 ALLMAN, John C. Jr. & Ida K. 255-511-007-7 73003 1750 COFFEY, Edward L. & Jewel H. 255-680-074-2 15002 1750 PORTER, Dwight Lee 257-370-043-8 15004 1750 CURRY, Virginia C. 263-120-013-2 83004 1750 PIXLEY, Lois C. 268-082-002-0 83004 1750 NYHAN, Ruth M. 268-084-009 .3 83004 1750 REMMICH, Marvin A. & Sue Ellen 357-192-004-4 62037 11750 HOOVER, Richard W. & Claire C. 374-132-006-7 05001 $1750 BILES, Leroy C. & Mary Jo 403-291-012-9 06000 $1750 PATIGLER, Manfred E. & Valerie 408-023-016-4 08076 1750 HALE, Thaddeus D. & Juanita 411-242-015-5 11017 1750 HUDSON, Elmer & Louise 411-245-009--5 11017 1750 PARKER, Frank E. & Jeanne A. 414-052-026-5 08024 1750 McMAHAN, Harold C. & Sondra J. 414-091-009-4 08024 1750 LEHNING, Chester D. �c Roseann M. 41L4 .251-004-1 08024 11750 SEBASTIkN, Agnes I. c/o Agnes Salvin 425•.061-002-1 85004 1750 SWAN, William J. & Grace W. 425-091-023-1 85004 1750 HEATER, William D. & Maureen E. 425-123-011-8 85004 1750 TRIPP, Merrill W. & Julia B. 501-410-013-4 03000 11750 WARE, James J. Jr. & Mollie B. IeX4-'-O� R. 0. SEATON, Assistant Assessor • Page 2 o_ 3 Resolution No. 75/973 . .0.0094 - Parcel Number Tax Rate Area Remove 504-152-002-303000 Assessee 507-200-003-6 08002 1750 MENDOZA, Ramon D. & Zenaida T., 508-090-011-0 08002 1750 PUGH, Tilman 510-133-009-9 08002 1t�00 NEARS, Hayward & Catherine 513-047-005-6 08001 1750 o'NEILL, Kenneth W. & Alice M. 513-396-013-7 0808 1750 BRADLEr, . Wayman L. 515-120-021-8 08001 1750 PIPPINS, Mary E. �7j0 NAGAMINE, Richard H. Jr. & Sylvia 516-150-003-7 08001 11750 SPIES, Virgil C. & Edna B. 523-041-002-8 08001 $1750 MOORE, Melvin L. 54o-390-006-0 08001TRUNNELL, Minnie $1750 SHERMANI , Earl H. Jr. & Eleanor R. Adopted by the Board on___..qEC 2 197 I hereby consent to the above changes and/or corrections: R• . SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/11-26-75 Copy to: Assessor (Rodgers) B Auditor y Tax Collector Depu Page 3 Of 3 a Resolution No. 75/973 n 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. 75/974 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 by the assessor that there has been a clerical error of the assessee in information furnished the assessor which caused the assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following correction should be entered on the roll. It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section :3,, of the Constitution; therefore, ninety percent (90%) of any tax or penalty or interest should be canceled pursuant to Section 270(a) (1) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. Parcel Number Tax Rate Area Allow Assessee 097-100-050-0 79031 $ 7,785 Thomas, Johnie B. et al, Tr c/o CHURCH OF GOD IN PROPHESY 418-042-010-3 11017 $ 1,566 FAITH BAPTIST CHURCH OF SAN PABLO 418-042-026-9 11017 $15,997 FAITH BAPTIST CHURCH OF SAN PABLO Adopted by the Board on------[)€ ___2_.l�J_�___.. I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assista-it Assessor JOHN B. CLAUSEN, C ty Counsel t/11-26-75 Copy to: Assessor (Rodgers) By Auditor Deputy Tax Collector Page 1 of 1 Resolution No. 75/974 - .n 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/975 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 I authorized to correct the following assessments - For the Fiscal Year 1975-76 It has been ascertained by the assessor that there has been a clerical error of the assessee in information furnished the assessor which caused the assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following correction should be entered on the roll. It has been determined that this property would have qualified for an exemption pursuant to Article XIII, Section 3 , of the Constitution; therefore, ninety percent (90°) of any tax or penalty or interest should be canceled pursuant to Section 270(a)(1) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. This correction is to be entered on the unsecured tax roll. On Parcel Number 074-100-009-5, Tax Rate Area 53001, Bill Number 2002, MANY HANDS, INC. should be allowed an exemption of $10629. Adopted:)y the Board on------- E.E....2._1-qI5_..... I hereby consent to the above changes and/or corrections: R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/11-26-75 Copy to: Assessor (Rodgers) By Auditor Depu Tax Collector Page 1 of 1 Resolution No. 75/975 �o 7 i' BOARD OF SUPERVISORS, CONTRA •COSTA COUNTY, CALIFORNIA In the matter of adoption ) of the Safety Element of ) RESOLUTION NO. 75/977 the County General Plan ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Clerk on October 22, 1975 received a copy of Resolution No. 71-1975 adopted by the Planning Commission recommending the draft Safety Element attached thereto be adopted as a part of the Contra Costa County General Plan, said element being a mandated element in compliance with Section 65302.1 of the Government Code. On Tuesday, December 2, 1975, pursuant to the Planning Commission's Resolution No. 71-1975, this Board held a hearing on the draft * Safety Element . Notice of said hearing was duly given in the manner required by law. At said hearing no persons spoke against the proposed element . At the conclusion of the presentation by the staff and Board discussion, the hearing was closed. This Board hereby certifies that the Environmental Impact Report (with all supplements and attachments thereto) submitted to it by the Planning Commission concerning the draft safety Element has been completed in compliance with the California Environmental Quality Act and. that it has reviewed and considered the information contained in said Environmental Impact Report. This Board hereby determines that the Safety Element, as contained in said draft, is ADOPTED as a part of the County General Plan as recommended in the Planning Commission Resolution No. 71-1975. A copy of the Safety Element, including all maps and texts, is on file in the Office of the Clerk of the Board, and shall be endorsed approved by the Clerk as provided thereon. Further, the Director of Planning shall file with the County Clerk a Notice of Determination i concering this adoption and the EIR. PASSED on December 2, 1975, unanimously by the Supervisors present . cc : Director of Planning Public Works Director Acting County Health Officer County Counsel County Administrator VJW:me RESOLUTION NO. 75/977 00098 i WHEN�ZilY R S�IiV SI,�:J RE-PT T.t WIt.�i,l tllr 1lYPTI AM Tl M�1�1 1:1'1� X11.• rli.. ... ,I TO CLERK BOA13D OF - - y- SUPERVISORS at o'clot}: Contra Costa County Records J. R. OLSSON, County Recorder Fee fi Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEP TA CE Notice of Completion of Contract with ) and NOTICE OF COMPLETION Rhodes Petroleum Equipment Com any OX. §§3086, 3093) #1003-119-7712-004RESOLUTION; 110. _72918 . The Board of Supervisors of Contra Costa County P.ESOLVES THAT: The County of Contra Costa on August 19= 1975 contracted with Rhodes Petroleum Equipment Company -617 Kings Row San Jose Cal' forn' 11 _ Name and Address of Contractor) for the construction of new fuel tanks at the Richmond Corporation Yard- 845 Brookside Drive, Richmond, California Ytith Safeco Insurance Company of America as surety, Name of Bonding Company . for work to be performed on the grounds of the Cotu_ty; and The Public :forks 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 2. 1975 �J Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Coi:aty Recorder a copy of this Resolution t� and Notice as a Notice of Completion for -said contract. PASSED AND ADOPTED ON December 2. 1975 • CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolu— tion and acceptance duly adopted and entered on the minutes of this Board' s meeting on the above date. I declare under penalty of perjury that t}-.c foregoing is true and correct. Dated: December 2, 1975 J. R. OLSSO?:, County Cleric & at Martinez, California officio Clerk of the Board By iipu .y or Constance Davies cc: uccor.a anu return Contractor - Aud.itor. Public Works Admini.:,trator RESOLUTION 1;0. /978 - 00v99 1 I • i•;I+i N RECORPED S RifT�r�r� P:��nr��E:+ n m n JnT,�.S•�• nom• r,: . V r TO CLERK BO1`JZD OF - - - _-- SUPERVTSORS at o' clock 11, Contra. Costa County Records • J. R. OLSSOii, County I?ecorder Fee S Official ' BOARD OF SUPERVISORS, CONTRA COSTA .COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS OF THE BRENTWOOD FIRE PROTECTION-DISTRICT In the Matter of Accepting and Giving RESOLUTIO11 OF ACCrPTJ A CE Notice of Completion of Contract with and NOTICE 0_ CO ;PLE IO1I Ted A f' (C.C. 5§3086, 3033) (Work Order 140) RESOLUTIO111, 110. 75/q�q The Board of Supervisors of Contra. Costa County RESOLVES THAT: The County of Contra Costa on September 23, 1975 contracted with n� _Ted A. Molfino_ A35 N_ Sanrnm .nto StrPRt, Lnrli . (:a-lifnrn;a 9E; Ijn name and Address of Contractor for the construction Of a metal building for the RrAntTinnd Pira �. Protection District, Brentwood area _ with The Qj3io Qnsualty Tnsurance rQml2,qny as surety, Name of Bon-ding Company for work to be performed o.- the grounds of the County; and The Public Ifforks Director reuorts that said ti•:ork has been inspected. and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete �o as of December 2, 1975 ; 11 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 Notice as a Notice of Completion for -said contract. PASSED AND ADOPTED ON December ?, 1g75 • CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a. resolu— tion and acceptance duly adopted and entered on the minutes of l: is Board' s meeting on the above date. I declare under penalty of perjury that tl:e foregoing is true and correct. Dated: December 2, 1975 J. R. OLSSO:;, County Clerk &: at Martinez, California -ex officio Clerk of the Board By � 'fes-,cam — , De pu ty e _ Constance Dnp,: cc: Record Z171a r el.'urli Contractor Auditor Public larks Admuti:.:trator RESOLUT1011 1;0. 75/979 00 -0 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 Tei- In ZIn the Matter of the Abandonment of Cerrito Road in the Richmond Area. WHEREAS the Board of Supervisors, by its Order of September 23, 1975, referred to the Public Works Director and the Director of Planning a letter dated September 11, 1975 from the law offices of William C. Spain. In that letter the attorneys for Mr. Peter Lagos requested that the Board clarify whether or not a condition of the abandonment of Cerrito Road in the Richmond area has been satisfied, and therefore, the County' s interest abandoned, and WHEREAS subsequent to Mr. Spain's letter of September 11, 1975, without waiting for an answer, Mr. and Mrs. Lagos, through Mr. Spain, initiated legal action to quiet title in the Cerrito Road right of way, and WHEREAS there is no county-maintained roadway in exis- tence and none is planned in the future within the Cerrito Road right of way, and WHEREAS the County Counsel has advised that the filing of the quiet title action negates the need for the Board to clarify the status of abandonment of Cerrito Road, as requested by Mr. Spain; _ THEREFORE, IT IS BY THE BOARD ORDERED that the County Counsel is directed to represent this posture in response to the quiet title action; and IT IS FURTHER ORDERED that a copy of this order be transmitted to the City of Richmond for its information should the City wish to defend any public right in the aforementioned quiet title action, and that a copy also be transmitted to Mr. Spain. PASSED by the Board on December 2, 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 cc: Attorney Panos Lagos Supervisors 3505 Broadway, Suite 812 affixed this 2nd day of December, 19 75 Oakland, Calif. 94611 Public Works Director J. R. OLSSON, Clerk Director of Planning By Deputy Clerk City of Richmond N. I raham Mr. William C. Spain H 24 8/75 lOM of.l1 01 iJ In the Board of Supervisors of Contra Costa County, State of California December 2 , 1975 In the Matter of Corrected Offer of Dedication. (Work Order 8200) This Board hereby accepts for recording only the corrected Offer of Dedication dated November 14, 1975 from Christopher I. Jiannalone, Jr., et ux., said Offer being a condition of Land Use Permit 418-72. PASSED by the Board on December 2, 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: Recorder (via P. +. ) Supervisors Public V:'orks Director affixed this 2nd day of December . 19 75 County Administrator �, R. OLSSON, Clerk Director of Planning ' Deputy Clerk Rondal4nn Shackles H 24 8/75 10M WiLVI4 i � r In the Board of Supervisors of Contra Costa County, State of California December 2 In the Matter of Offer of Dedication for Road Purposes. This Board hereby accepts for recording only the Offer of Dedication dated November 11, 1975 from Aerojet General Corpo- ration, in connection with Minor Subdivision 103-75-- PASSED 0375:PASSED by the Board on December 2, 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: Recorder (via P.W.) Supervisors Public !,!orks Director affixed this 2n(;, day of December, 19 Z County Administrator Director of Planning J. R. OLSSON, Clerk c' Deputy Clerk a Rondal' nn Shackles r H 24 8/75 10M 00103' i In the Board of Supervisors of Contra Costa County, State of California Decembar 2 19 75 In the Matter of Fixing tha Time for a Presenta- tion by the Bay Area Council on Financing Public Transit. The Board on October 27 , 1975 having referred to the Public 1.1orks Department and the County Administrator the study "Financing Bay Area Transit" accompanied by a letter from Mr. Angelo Siracusa, Executive Director of the Bay Area Council, Inc. , offering to make a special presentation to the Board on said subject matter; and On recommendation of the Public Works Director and the County Administrator, IT IS ORDERED that Tuesday, December 16, 1975, at 11 :20 a.m. , is fixed as the time for presentation by a representative of the Bay Area Council. PASS-ED by the Board on December 2, 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 ofppresaid. cc: Mr. Angelo Siracusa tvia P.W 1 Public Jorks Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 2nd day of December 19 75 p�J R.d.OLSSON, Clerk By r-�r��,►_E,C �/�lDeputy Clerk Constance Davies 00104 H 24-8175 IGM BOARD OF SUPERVISORS,_ CONTRA COSTA COUNTY, CALIFORNIA Re: ) TRAFFIC RESOLUTION' NO . - 2159-P:.7: Pursuant to Section 22507 of the ) DEC 0 2 1975 CVC, declaring a parl..-ing zone on Date: MARSH DRIVES (Rd. r3975AU), Pacheco ea ) (S u p v. Dist. IV - Pacheco The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation ' is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parlatng is hereby declared to be prohibited at all times on the Hest side of IWSH DMO✓ (Rd. #3975AII), Pacheco, beginning at the intersection of Center Avenue and extending northerly to its point of termination a distance of 4,400 feet. > f 1 (T.R. #1879 pertaining to a No Parking restriction: on a portion.of Marsh Drive is hereby rescinded) '• UEC 0 2 1975 :_ . Adopted by the Board on_�.»......,..•--»..»......::.+s+ i 1 1 t 1 cc County Administrator Sheriff California Highway Patrol T-14 00105 r In the Board of Supervisors Of Contra Costa County, State of California .December-2 , 19 ,75 In the Matter of Termination of Rental Agreement with Larry- E. Hickey for County-o;yned property at 100 Elder Drive, Pacheco, California IT IS BY THE BOARD ORDERED that possession by Mr. Larry E. Hickey of County-owned premises at 100 Elder Drive, Pacheco, be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED to secure removal of all persons from said premises and collect all past due rents. PASSED ON December 2 1975 by this Board. 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. Originated by Real Property Division Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director offixed this 2nd day of December 19 75 Auditor-Controller J. R. OLSSON, Clerk County Counsel By �i,i' r r lL.,,r- Deputy Clerk H za i 2na - s-nn R o b b i e 4, tie r r5Z In the Board of Supervisors of Contra Costa County, State of California December 2 , 10.75, In the Matter of Acceptance of Pipe Line License From Atchison, Topeka and Santa Fe Railway Company. (Project No. 2385-5833-75) IT IS BY THE BOARD ORDERED that a Pipe Line License dated November 1 , 1975, from Atchison, Topeka and Santa Fs Railwsy:Company, is A CCEPTJD and the Chairman is AUTTRORIZED to execute same on behalf of the County; and IT IS FURTHM- ORDBRM that the County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $150.00 payable to Atchison, Topeka and Santa Fe Railway Company for right of way required in connection with the Christie Road slide repair project, B1 Sobrante area, said warrant to be delivered to the County Supervising Real Property Agent for further processing. PASSED by the Board on Decem'oer 2, 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: A.T.%: .S S.F. Railway (via PS7JfSWitness my hand and the Seal of the Board of �isors Public Works Director County Auditor-Controller affixed this 2nd day of December, 19 75 R. OLSSON, Clerk By ?� Deputy Clerk Constan a Davies i j 0010'7 t g H 24 8/75 10M i Santa Fe Original 454 Br. 1175.4 Foran 1658 Standard (Approved by General Solicitor) PIPE LINE LICENSE THIS LICENSE, Made this.__15t__._.__-_—day of—_ROVeMhex._.—_... 19_li, between`_._THE_ATCHISON, TOPEKA AND SANTA FE RAILWAY_COMPANY a_ Delaware — . ._.corporation (hereinafter called"Licensor"),party of the first part, and CONTRA COSTA COUNTY (hereinafter, whether one or more, called "licensee"), party of.the second part. ~ WITNESSETH, That the parties hereto for the considerations hereinafter expressed covenant and agree as follows: 1. Subject to the terms and conditions hereinafter set forth, Licensor licenses Licensee to construct and drains and two-------------------- 2 ------- ---_ _2 ) pipe line.__., _eight== --`-------------------------------- --------- ---(9)-----inches in diameter (hereinafter, whether one or more pipe lines, called the "PIPE LINE"), across or along the right of way of Licensor at or near the station of Christie, Contra Costa CountX, California, �r_the exact location of the PIPE LINE being more particularly shown by red coloring upon the print hereto attached, No 6 0�3-fi3._____, dated___ October 17-_ 1975______._______�._____,�,marked "Exhibit A" and made a part hereof. 2. Licensee shall use the PIPE LINE solely for carrying and shall not use it to carry any other commodity or for any other purpose whatsoever. 3. Licensee shall pay Licensor as compensation for this license the sum of---- one f ______One Hundred Fifty and Na 100 _Dollars 4. Licensee shall, at its own cost and subject to the supervision and control of Licensor's chief engineer, locate, construct and maintain the PIPE LINE in such a manner and of such material that it will not at any time be a source of danger to or interference with the present or future tracks, roadbed and property of Licensor, or the safe operation of its railroad. In cases where the Licensee is permitted under paragraph 2 hereof to use the PIPE LINE for oil, gas, petroleum products, or other flammable or highly volatile substances under pressure, the PIPE LINE shall be constructed, installed and thereafter maintained in conformity with the pans and specifications shown on print hereto attached in such cases, marked Exhibit B and made a part hereof. If at any time Licensee shall, in the judgment of Licensor, fail to perform properly its obligations under this paragraph, Li- censor may, at its option, itself perform such work as it deems necessary for the safe operation of its railroad, and in such event Licensee agrees to pay, within fifteen (15) days after bill shall have been rendered therefor, the cost so incurred by Licensor, but failure on the part of Licensor to per- form the obligations of Licensee shall not release Licensee from liability hereunder for loss or damage occasioned thereby. 5. Licensee shall reimburse Licensor for any expense incurred by Licensor for false work to support Licensor's tracks and for flagman to protect its traffic during installation of the PIPE LINE and for any and all other expense incurred by Licensor on account of the PIPE LINE. 6. Licensee shall at all times indemnify and save harmless Licensor against and pay in full all — loss, damage or expense that Licensor may sustain, incur or become liable for, resulting in any man- ner from the construction, maintenance, use, state or repair, or presence of the PIPE LINE, including any such loss, damage or expense arising out of (a) loss of or damage to property, (b) injury to or death of persons, (c) mechanics' or other liens of any character,or (d) taxes or assessments of any kind. 7. If at any time Licensee shall fail or refuse to comply with or carry out any of the covenants herein contained Licensor may at its election forthwith revoke this license. 00108 Microfilmed with board order I Eli8. THIS LICENSE is given by Licensor and accepted by Licensee upon the express condition that the same may be terminated at any time by either party upon ten (10) days' notice in writing to be s served upon the other party, stating therein the date that such termination shall take place, and that upon the termination of this license in this or any other manner herein provided, Licensee, upon de- mand of Licensor, shall abandon the use of the PIPE LINE and remove the same and restore the right of way and tracks of Licensor to the same condition in which they were prior to the placing of the PIPE LINE thereunder. In case Licensee shall fail to restore Licensor's premises as aforesaid within i ten (10) days after the effective date of termination, Licensor may proceed with such work at the expense of Licensee. No termination hereof shall release Licensee from any liability or obligation here- r• under, whether of indemnity or otherwise, resulting from any acts, omissions or events happening prior to the date the PIPE LINE is removed and the right of way and track of Licensor restored as above provided. 9. In the case of the eviction of Licensee by anyone owning or obtaining title to the premises on which the PIPE LINE is located, or the sale or abandonment by Licensor of said premises, Licensor shall not be liable to Licensee for any damage of any nature whatsoever or to refund any payment -+ made by Licensee to Licensor hereunder, except the proportionate part of any recurring rental charge which may have been paid hereunder in advance. 10. Any notice hereunder to be given by Licensor to Licensee shall be deemed to be properly served + if it be deposited in the United States Mail,, Postage prepaid, addressed to Licensee at----------------------_---- ' ]?ub a.G_>nlsy ks DepgrtmAdministration -Building, Martingz., 94553 Any notice to be given hereunder by Licensee to Licensor shall be deemed to be properly served if the i same be deposited in the United States Mail, postage prepaid, addressed to Licensor's---------------- -------_------- ____at _Los Angeles,—Ca 90014 11. In the event that two or more parties execute this instrument as Licensee, all the covenants and agreements of Licensee in this license shall be the joint and several covenants and agreements of such parties. 12. All the covenants and provisions of this instrument shall be binding upon and inure to the benefit of the successors, legal representatives and assigns of the parties to the same extent and effect as the same are binding upon and inure to the benefit of the parties hereto, but no assignment hereof by Licensee, its successors, legal representatives or assigns, or any subsequent assignee, shall be bind- ing upon Licensor without the written consent of Licensor in each instance. v Attached hereto and made a part hereof is Rider "A" identified by the signature of J. H. Schwartz. IN WITNESS WHEREOF, The parties have executed this agreement in duplicate the day and year first above written.. TIil —ATC ZSQN,_TQZa AND- SANTA—.FE--RAILWAY COMPANY --(Licensor) Approved as to Description: By---. Its........ Chief Engineer. RPP VED AS TO FORM coN-_ -- .. -osT--------o_1vTY----- ----------�____ Attorney f Chai M, n-,--- o - off/.. -r so - - ---- N. Boggess FORM APPROVED ATTEST.;-.J L__R.__Q<,SSQN,_CQunty Clerk 10H11 8. CLAUS 't,County Counsel EY DeDc ..,� Deputy V Constance Davias i- 00101.9 "'� willow �, RIDER 'A' ' RIDER TO LICENSE AGREEMENT BATED November 1 . 19 75 BETWEEN THE ATCHISON, TOPEKA AND SANTA FE RAILWAY 0WANY and CONTRA COSTA COUNTY 13. In cases where Licensee is permitted under paragraph 2 hereof to use the PiPE LINE for non-flammable substances, the:' PIPE LINE shall be constructed, installed and thereafter maintained in conformity with plans and specifications set forth in the American Railway Engineering Association, Specification for Pipe Line Crossings under Railway Track for non-flammable substances. Revised 1964. or Specification for the piacerent of Concrete Culvert Pipe, Revised 1966,whichever may apply. 14. Any work performed on Licensor's right of way by Licensee or Licensee's contractor shall be done in a satisfactory workmanlike manner and in accordance with plans and specifications approved by Licensor. including plans covering any falsework. bracing or cribbing that may be necessary to use over, under or adjacent to Licensor's track, and no work shall be permitted until said plans and specifications have been approved by Licensor. 15. Licensee or Licensee's contractor shall not be permitted to commence work on Licensor's right of way without having first received written notification from Licensor's Division Superintendent of permission to proceed. 16. Any contractor or subcontractor performing work on or in connection with the PIPE LINE shall for the purpose of this agreement, and particularly for the purposes of Section 6 of this agreemdnt, be conclusively deemed to be the servant and agent of Licensee acting on behalf and within the scope of such contractors' or subcontractors' employment for Ltmsee. 17. Licensee agrees to furnish and keep in force or arrange to have furnished and keep in force insurance of ail kinds . and amounts specified below during the initial term of construction of the PIPE LINE and during any subsequent term or terms dur- ing which maintenance is performed on the PIPE LINE. (a) The Licensee shall, with respect to the operations which it performs upon, beneath or adjacent to Licensor's right of way and/or track. furnish or arrange to have furnished (1) regular Contractors' Public Liability Insurance with limits of not less than Five Hundred Thousand Dollars (SSOO.00D) for all liability arising out of bodily injuries to or death of one person, and.. subject to that limit for each person.One Minion Dollars ($1.000.000) for all liability arising out of bodily injuries to or death of two or more persons in one accident or occurrence and (ii) regular Contractors' Property Damage Liability Insurance, with limits of not less than One Million Dollars (51.000,000) for each occurrence for all liability arising out of damage to or loss or destruc- tion of property. Licensee and all its contractors and subcontractors shall be named insureds either in a single policy of insurance conylying with the requirements of this subparagraph (a) or in separate policies maintained during such periods as such contractors and/or subcontractors shall perform any work hereunder. The policy or policies insuring Licensee shall insure Licensee's contractual liability in favor of Licensor contained in paragraph 6 of the printed provisions of this license. (b) The Licensee shall, with respect to the operations it or any of its contractors or subcontractors perform upon, be- neath or adjacent to Licensor's right of way and/or track, furnish or arrange to have furnished in Licensor's favor (i) policy or policies of insurance satisfactory to Licensor which shall protect Licensor against liability for injuries to or death of person or persons, INCLUDING LICENSOR'S EMPLOYEES, occasioned by or resulting, in whole or in part, from the operations of the Licensee or any of its subcontractors, on or contiguous to Licensor's property (except liability due solely to Licensor's negligence),with limits of not less than Five Hundred Thousand Dollars (5500,000) for all damages arising out of bodily injuries to or death of one person and s6bject to such limitation, One Million Dollars (51,000.000) for all damages arising out of bodily injuries to or death of two or more persons in any one accident or occurrence; and (ii) policy or policies of insurance satisfactory to Licensor which will protect Licensor against liability for damage to or loss or destruction of property, including property in Licensor's care. custody or control. occasioned by or resulting, in whole or in part, from the operations of the Licensee, its contractors or sub- contractors (except liability due solely to Licensor's negligence) with limits of not less than One Million Dollars (ST.000.000) for each occurrence. 18. Licensee agrees to furnish or arrange to have furnished to Licensor certificates reflecting the insurance coverage or certified copy of insurance policy, if requested by Licensor, as required by subparagraph (a) of paragraph 17 hereof and to furnish, or arrange to have furnished, the original policy required by subparagraph (b) of paragraph 17. Certificates reflecting the coverage required by subparagraph (a) shall unqualifiedly require 30 days written notice to Licensor of cancellation or modi- fication of the insurance referred to in such certificates. 19. Licensee shall not be permitted to exercise the license and permission granted hereunder until notified by the Licenior that insurance furnished pursuant to paragraph 17 hereof is satisfactory. IDENTIFIED BY 00110 I — -- - —^ G.14. FILE�NO�S`t-dam 17L5_� i I EXHIBIT W ATTACHED TO CONTRACT BETWEEN THE ATCHISON, TOPEKA AND SANTA FE RAILWAY COMPANY AND CONTRA COSTA, COUNTY LOS ANGELES, CALIF J. G. FR: Or-TOMER 17,-1975 A COA -'ENGINEtIIING SCALE= 1 IN. TO 100 FT. APPROVED: as to description t. General Manager-E ineerin� f�S The Atchison, Topeka and Santa Fe N Railway Company m a, vi E.S-9T*67.9 W M.P.1175 t 2185.9 _ 3 R/W �v r y E.S. 95t45.9 • � �- 225' H.P.117'-►1463.9 I00' d X6`5 _ To RICHMOND COLLIE NEXT f:3 To l ALW(1 d £ CHRISTIE ROAD t - - 1 -11z lZ ql2 LIQ iQ C - loc 14 In 200" u C - Rfyy :: rn DESCRIPTION OF PIPE LINE UNDER TRACK H PIPE LINE LOCATED AS SHOWN Z PIPE BASE OF RAIL_ CARRIES PRESSURE SIZE KIND THICKNE55 LENGTH TO TOP OF PIPE CLASS 3 Z- CARRIER E 1- iso' D1i811:iBL C RAVITY z=$_ ACP -580 I _ 160- ` 2 - CASING 12 STEEL -250. Asy' omor —1Q__ 00111 i : AT CHRISTIE, CONTRA COSTA COUNTY, CALIF. C.E.C.L. DRAIAMIG P40 ■ INSTRUCTIONS FOR OBTAINING INSURANCE FOR PIPELINE LICENSE i Paragraph 17-a SALIENT ITEMS dame of •Insurance Company 0 Furnish certificate in duplicate. 10 Policy No. Name of Insured: (Name of contractor or Licensee 0 Amounts as shown. if no contractor involved) (5) Contractual liability. Effec- Each Limit � tive Date Occurrence (A)Description and location of project. 2 Public Liability (Actual 0 Additional Insured - Name of Licen- Date) $ 500,000 $1,000,00[ see when contractor performs work. Property Damage (Actbal ©Not less than 30 days cancellation Liability Date) 11000,000 1,000#00� notice. 3 Liability includes Contractual liability as per written agreement. 4 Description and location of project: (brief description including street, city, state, etc.) 'S Additional Insured: (Name of Licensee - when ' contractor involved) 6 At least 30 days cancellation notice ih writing. No— Paragraph 17-b SALIENT ITEMS Name of Insurance Company RAILROAD PROTECTIVE Furnish -original policy • ( Policy No. QRailway Company as Insured. /� 2 Name of Insured: The Atchison, Topeka and Santa v Not less than 30 days cancellation. Fe Railway Company 121 E. 6th Street Note: For train operation over Los .Angeles, CA 90014 tracks involved call: Effective Each Limit Date Occurrence Needles to Barstow & So. Calif. area • Public Liability (Actual San Bernardino Date) $ 500,000 $1,000,OOC (714) 884-2111 Ext. 258 Property Damage (Actual Liability I Date) 1,000,0001 1,000,000 North of Barstow area Fresno Description and location of project: (brief (209) 486-0400 Ext. 256 description including street, city, state, etc. East of Needles - Arizona & New Mexico Name of contractor: Winslow, Arizona (602) 289-4615 Ext. 259 Metropolitan Los Angeles - Long Beach (213) 628-0111 Ext. 33438 3 At least 30 days canc6llation notice in writing. Detail plans required if jacking pit within of center lire of t ack. 01) 1 1 - IT b In the Board of Supervisors of Contra Costa County, State of California .-.December 2 , i9 75 In the Matter of Approval of Winterization of Carquinez Scenic -Drive and McEwen Road, Port Costa Area. (Road No. 2191 - Work Order 6466) IT IS BY THE BOARD ORDERED that certain maintenance work consisting of the winterization of Carquinez Scenic Drive arid : McEwen Road at various slide locations is APPROVED, said work to be done by County forces at an estimated cost of $10,000; and The Board concurring with the County Planning Department that this project is categorically exempt from the provisions of the Environmental Quality Act of 1970 as a Class I, County Environ- mental Impact Report Guidelines project, the Director of Planning is instructed to prepare and file with the County Clerk a notice of determination concerning the approval of this project. PASSED by the Board on December 2, 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 : Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Auditor-Controller affixed this-2nd--day of nPePm L-x 19 J-5- J. R. OLSSON, Clerk By A / . Deputy Clerk Bonnie Boaz J I H 24 5,75 10M 00113 w IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Platter of Approving ) December 2 , 1975 and Authorizing Payment for ) Property Acquisition(s) . ) IT IS BY THE BOARD ORDERED that the following settlement(s) and Right of Way Contract-(s) are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Lines E and Charles P. November 21, Grantors $100 E-1, Newsom and 1975 Brentwood area Gladys Newsom (Work Order 8514) The 'County Auditor-Controller is AUTHORIZED to draw warrant(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 2, 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 cc: Public Works Director 2nd day of December , 19 75 . County Auditor-Controller J.- R. OLSSON, CLERK County Administrator By - , 2�N. Ing ham, Deputy C erk 00114 Form 20.E 75-10-20U In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 7 In the Matter of Acceptance of Grant Deed. IT IS BY THE BOARD ORDERED that a Grant Deed from James E. Phillips, et al. , dated November 18, 1975 is accepted in connection with Minor Subdivision 111-75. PASSED by the Board on December 2, 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. ec• Public Works Director Witness my hand and the Seal of the Board of County Auditor—Controller Supervisors County Assessor affixed this 2nd day of December . 19 75 Director of Planning J. R. OLSSON, Clerk By Deputy Clerk N. In aham H 24 8/75 10M 00115 i In the Board -of Supervisors of Contra Costa County, State of California December P ; 19 , In the Matter of Acceptance of Deed. Road No. 3754A - Work Order 4805 IT IS BY THE BOARD ORDERED that a Deed from Shell Oil Company, dated November 7, 1975 is ACCEPTED, said deed to convey additional right of way along Stanley Boulevard, Lafayette area (required as a condition of Laxid 'Use Permit 2010-75 and 3002-75)• PASSED by the Board on December 2, 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 cc: Public Works Director Supervisors County Auditor-Controller affixed this 2nd day of December . 19 7 J. R. OLSSON, Clerk By 2Deputy Clerk N. Ings am H 24 8/75 10M 00116 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Declaring Certain Structures in the El Sobrante Area to be a Public Nuisance. Supervisor A. M. Dias having advised that the Acting Building Inspector had found structures located on Amend Road (Parcel No. 433-321-01) owned by Homer Z. and Barbara Hoglund, 5647 Shasta Avenue, San Pablo, California 94806 to be in vio- lation of the County Ordinance Code; and Pursuant to Section 718-2.004 the Board declares the aforesaid structures to be a public nuisance and directs County Counsel to initiate proceedings to abate said nuisance.: PASSED by the Board on December 2, 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: Mr. H. Z. Hogland Supervisors County Counsel affixed this 2nd day of December , 19 7 Acting Building Inspector J. R. OLSSON, Clerk B�r- rwy, Deputy Clerk on ynn ac es 00117 H 24 8/75 10M • s In the Board of Supervisors - of Contra Costa County, State of California December 2, 19 7_5 In the Matter of Claim for Damages Mr. Vance W. Johnson, P. O. Box 620, Santa Rita Park, California 93661 having filed with this Board on November 6, 1975 a claim, a portion of which is not acceptable for filing because it was not filed within the time limits specified in Government Code Section 911.2; and County Counsel having advised that said claim should be accepted for filing only as to that part which is for actionable injury occurring within the time limits specified in the aforesaid Government Code section; IT IS BY THE BOARD ORDERED that the portion of said claim which was timely filed is hereby DENIED. PASSED by the Board on December 2, 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: Claimant Witness my hand and the Seal of the Board of Public Works Supervisors Attn: Mr. Broatch affixed this 2nd day of December , 19 7 5 County Counsel J. R. OLSSON, Clerk County Administrator By��" 0 2'/`�"j�L=°-= Deputy Clerk Director, Human Resources ✓ Jeanne O. Maglo Agency 00118 H 24 8/75 10M c � ED 19W LNO �Y�CiIY' att10ai.'JUii %��� "'^OL P L` BOX,620 IS�ON SI2iT.i ' of su iSofTS T TO 1 �'iOhYl '1 c.Ci�'f.2 :-Ca ITYCO�J_i:S.T�LI = " I ll,I C� 'i7. . JOILi;C:,ti ��. A_CI1'I--Z Or-THE,STATE Or' C.4LIi O_:` %ii, :?t`., "ID 1. 1;:iCED Ct,Ji,;i1, IN THE CITE:'Or'. 17t}o I'_►LGS, Cts,II�Oitltl. ; I 3xrat.E '.r_' CO:" Or' TIS CLEC I. Oc TttE SUi'EIOh CCu ti, D Tii1J GOUi'T't COL SEL r^0::'T�?E :CCL,:'�'I'.,"OF",t;OszT�11>>:CO,,i , iL=,0 THE >1L�f3vE i13CI':sC1ta UaV IS. '...ERTItSliTU4E OF:1 C6''FT:iT�T' is a..rrr is^irod o.��plovee of- the sasze counts, , ana c trPs Led l�I ter c^s e of ss: Eva:1lranda,a12d ner-ahildrein, JoQl and: .az lai luldcs, .rzaee tai �r1 b;,r the JuV enilQ Couz t u 1 s; oda Count, and, i., ,clulte abvaaiz: lndus ply beri X 1Caloil., :aZid dl1 octw evldence of 3falorrled�e fiof t.hc charat:ei of tie r'otllor ones 4 1@ court;2 eua ��s d11d documents ,lhlch 'I ldz e 1 c3ad It xsfl{oa:tloFu.,`that, Silk" lU r_at tl. t t.n7pc` af,per ,oz},` find #liat ,lo has nat> e�6z 'had ; ` cour�t�slthe£nze I�x�e . Ilei ' gild",I ' io r £ar"a fast is tat s}ia h peen denlo�L all o£ her, Colls ruts on;zl rl 'lts. scanco Ivy met } oz ,`,;r111cii, is ;*,ialtzi,ion.. �a .,^toild onto tn1J,� a�jil t�}ls� �CCL� .Or TIi' iGar TO,LIPE ,I;3B�fiT u <P.,�st3n a��. hers L7E& ^tG¢ 01rT� 1✓ t?P" t1 F.I;D.i0 .nIS% i�SI�;ED}/CiiTL fi n O.ir C"}1IJ: Y Esu •'IG '!5 nrD fiOi�CTIOrt OrTF I;: '.. ks .azlerctul Citlzen she,.doas .I1ave .lSxt Eo ;he trasueciPa� equal as and I and Qac}i.arid avey porson uut ''shv l; noLilat,a`�i,actcd r a:�`tre;(. (io,Ilor aiir .the cos c.'I ^1�11t add to tia' eta t;e Crlt r t'nat I arty a,rare of each and all.`af rte=p und-qpp ra4lon.. =of t}a ceu;1L�F �rtd ho�T 1.hey.mpa�sE ' le tuck gram one:,te ;t?lo=ocher :i:len ?loy .doilL Z .zit �o da tx1 1.. r'loht � and l z Prez er'cz,e able to ioilf, and testi y to all o£ tl;e .ln,ustice and i liaon.�ltut:ionaI aets o£ t,?pis „ w count., .and. �' be ess to tad United Sta .A. Coiir�j ally t 1 �e seen and heard --id 1-:7111 :i'1.: I "aii.n0lon�c'r.'':n ek plcr E?e u o'dont ha.e to rear r'a2 v ':jou. a x I-inei. �.Iiis nei-�on ,ou or,h}Ic zt" Lhe.'fxr,t ?ef' Juna 1°72, and T. s doepl, 8s tires^ed by her. a'tic IS`L1 x r*y erf'Lell;ent and S llid ^nd 1.ir�I.erant hu=aAn'ld�viduaT , an9.a zeal r1c" er .and I :dontelleve an�-t�lln, 1x1 Lh"ose report nog does z s o11al le thinkln pez� rl,ln .(.iiwt: .the� .arc to' rldiculaus €znc ,pro cLlcla, and 3 clo"lint bcs3iovc=the .;j1 d es ha.*e rea'17.f r.md theN ( and if than ;}loos tken tiE.Q;�= ore Mist:p]:zin pro juclica and"'inti,,t tuid iinf l to b"'a ji,}ye a� at 1, c"iac' one '.could eat,.rot-tilri foo." a11c1 live; oxer"gall of t,H.ta stoop and e1�-1x,7at,lor,� day rcl day'"out r:it}iout.:so e loatllsoii desj:e es,> .uld ,silo aid tib; chlldrerz o��iouslJ leave nofia; and. z^eclical re^cz ts._pz ave: that the,ct„ld�.on .red a In cd Health;(Vetter t*iari tho,_ n`'o:norr). I rltive �1et the o,flldr c7�o}arid sc* Iz^ e•o};'..c�rs lnelu=ii_n the a-t;t:orns ;` aa�I ire all verify t:.at t'ie,, to L and rzct a�itli el r 'differ ens •;�1en not- in . 4he'.presance .oi^ t.'ne':f6: ter -,o�?ler arse t?lo ac ,zl ..clrl.el , andtshacr/ ie�t 'affec:ion for. t,Iie:: oLner, and add:trit�ed unilFilsF�ne:,s ire tyle fc��,sr Mane and' £c r c£, the fcsi;Fr pargnt� ,ana d�f�na�:,el� >zot the =a4lip ,It l.s ob pw; 'eh t t11� ucl,e, do rat ?,n�1f' as :thoST`^laini Fz� "la al,o`<tiue:ar' tie eczar'� coiuival; ailci 111 o4'Y ' ae�i fa, t}�e rc,.•et► if thea`diii na(. ��clic?7e., ' at she tail pz oVQ Oji• txc'c� r.nd;Conztitut onal - it at;onn. thti= :Yo:ilal nab; c}o e ervthan �.Tl t;ielr z�orci L•c px o =;Qn� Hier f>•o netxn�, tin#il I Lel^ed. jeer, the }incl ila.i cz• e ren .c�� trio `cc,ilri f xle. and 1t is un- cQil titiu icrisz� ta`den tele ilezf w n;, 01= the right. to �tat`xnd the e :alv�s, zkilr} t:he znt. rioOrie axzl li Mica rare not t.o1d` 1.'r1 i ~t+1e :aceu :er„ , ►ld abautr.f'leM tir_d ,_' f'�^.:a Cllr it i,Constltutxonul t. :e:zd .,rmt YI`In a ate.;31.zl tlr,-,cc dliz�s the- defenca_-t rl ht t;a bQ itif'G1:::L'3 Cl,'�t�0 Iic_tiirp an-". C 0v;C.,'Ot v}le CCf�,a�lCi21, and :a tze COP_ fl'onLed: Il; -the accu:.Jcz J T'ie .c1erl_� ref;� e''tG e� "ler re.2c:" tl:e;ro7al;ts, and In i.he=court. the �ud-,o,' to tell or roai the reports ��ot i�an oder to her end I IulatI ,ELSE. Is S x r '�0 �_:D TIi}i:'.E IS st!°1 tI�',, �"0�: "Z4fI i� �'t7 ND $"�-v n 0 c I1', .�'3 �°t :, yr t II J �'i"� Ta: i lc �.]I• said It not"'�o nor sal `i_ v lf' ,��a., not, ,r i,:. , caltj Ct uni_ FSS CL .. l.. J 'II Sit ail'? C�Qj?r Q35GC� 1t 'ti�C tre tte�iCntS 3}l0 1I ican r6C1`C In 1 O"- �;?76` 1`11'lS: anC} J SO.^.'trtYl�21 :SOuld lie 1:2'(iI2� if :%2G ix1S llOf. unret at cvc one. ste,-llxn^� ;ler C'llldrE'n and� I aFreo :j�':h icor, •tlie chil�3rei1 mere stolen znii tl+crn i:: no oL^00.-^rd�for it. r ' after I met;her L toek;her to iiartinez' t c •' r the courthouse 'and* it is true that the clerks refused to file. hoz eeppsal or to 'z;horr her the court reports: EVen .th .! she,,''requestad many times: and they always- refused to;shore them until we.talked. to r:. Passh,; and to. 'Mr. ;Baiengo r .who:ordered. them shoNm,to,her.. _h believe..har.that.eve�ryttiing, iir_ hen ai a in- correct.judging from tIje type. of treatment she has- been getting' s;ence. 1 met;'.her.. She has• y y, j ' never et had. a trial and evervtime she files- a co:�nlaint, our udffe-dissmisses:it with- out. even. listening to it, and everytime she tries. to get a'trial in.the Juvenile court they also deny it just'because'the County Counsels; lie and dont":want her to:.-tell the tr-ut%.and dispose. the bunch_of them. I an� many of my;brotherx and .sisters: iri the Lord -have read' the files. and it is. no difficul'ty.;im seeing that she never- did:have a, trial not. oven irl Oakland, .which is the reason,for her• change-,to .Contra Costa County and tho social workers: and-the judges; and County Counsel.all know that:,'if`she. did, not get a fair ;trial by them that that social :vorker from thefo whowas: called to testify;was not going toa mitt the truth, and that 'is the reasorr';she was: not notified ,o£ the, trial herself to ;geep her`€rom>hearing what they said about_har .and from controdicting,it and-telling the truth as;. it really` is.or was I met her :soon after grid :I adroit that IIJEvEi 57 SEE :;HOUSE FI=.- Just as• dhe said she is ,poor and'could'not nurch94 -fu rnature and thErefor _ had ta'keep her' ;things, in boxes-, .but that. no r^ore makes-it dirtC r than;your s tora?e raarts if boxes; make a .place filthy then a•lI of your building and `Alarredas." too are just as- fil- thy because you have boxes: all over every place you have, .and mores.o than she,has:, and I have seen them and can :viltnesi. The boxes, contained` CTcthino,mostly, washed,, clean do olded,neatl and'put u ase best she cad put them and some,'<athez- household- articles of g. y F F , .., which she and all good`"housekeepers- need, and there is no Taw'aainst'a woman. keeping , her,noeds- .in a box and :irr her can home. Everythin•� else is cloan-':the floors`:halls ect. t . szo I agree -�rith her. it is an insult to anyone for someono to call her have `filthy when she ,workes, so hard and know.that everything in. it IS CLAN I went to court.xith her everytine to testify and to witness to:the truth and every time I was- denied the:"rfght fo mhich..I.also wittness- to, she is-,,denied the right to wittness es, and: thor:judges- do so r r :=liy*mot''Tettin er >calluny. -I slsowwas..ire-by -hausa ani vG3.:.it-.eftenR,and•-she:us--and-ithe is.an excolent worker and house keeper•-and the city and county wont let.he.r remodle and fix up her proporty the way she can and keop on wori�fing her for no:-reason-but prejudice to.keep her from'having what she -dant, and' I cant blame her nor;none.of us for not being at faulse wittness ;against herself and claiming they are telling the, truth.when. they are not,:,and the Departrnont of health started:the intire co:m►unty to bothering her. and to dumping their rubbish and 'garbage on her.property. I thought--'one:time; that;you.were sun- -to be helping the poor`not picking on. them asi you:are: doing.; I also am a minister- of the Lord: and= it is my duty not.only to'preach: the- Gospel :but,also to exercise and live it, and one duty is to help one another, and=when� we see cne:of our brothers: persecuted for rightousness -to entervene and;to aid in,everyway we can. so it. is: my duty, to help- her. and,I'.-have the right �i:o do `a11. L can:to correct. the tivronga: { I also know the sociaul Yorker'Wan• Toder lied Lecause sheti:also lied `about ne when she said we forced Joel- to .Trite or; sign that.:letter the :''dodge'and that he is- sea s- I scared 'of has; mother- it is-the foster mother. he fears:'und her,`and it :is obvious. to all ,who ,•talk to hirn, and Gabriel adiaitted it was::them and they tivould;.not let thein:.come hcme) S is a, sin and also a :law against taking a, wonans• children,away from her,, without 'a reason and then l gin; to keep, :}Sem away groin her and 'to' ahem t'o: ake ;t'ie�i:-hate her' and cause' them all such groat suffering and expecia.ily just because she is trying to d:o all s'he can for them and to provide'better for them `nhich is; all that: she'has, ever done, and we all believe it ani I have talked to some :vho .kne%r her before I.did..and.they all a rree the court wont let am of them testify or ask any; of them. It is,'not helping_her- I file claims for but I hare snent much and lost much traveling- back and-forth going to court Ii and 'taking her each time on Iv to find out that the jud;:e refused main=to give, her a trial, -Just because, of the crooked and injust ccungels {as: az'minister-I have tine right w totell things:just as they are and it is. ny duty; to God no.'matter„herr: it”hurts man} hherefore I am asking of this ccLuty s reirabursea�ent far, travehag money and expenses "+ fa1'sel s ent a total 0f 1,000 and.lost of stock and`su Iles y F, PF 4toIen .or--lost,while ate;' ' from home going up there " 1,000 and physical s 4rain� and exhertio 5,000 a total of` :ter X7,000. Is-o for- lost and dama3es: of property, and cash:logon neglect $ 3,000 as-e reminder # 4 it' is proper as; you have violated also my rights-, right. to :testify apox. 10 times;. DATED OCTOBER 15, 1975 SIGNED: 00120 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Claim for Damages Mr. Joseph R. Richardson and Mr. Dennis Kinyon, 4815 Appian Way, E1 Sobrante, California 94803 by and through Mr. John A. Alonzo, 4024 Macdonald Avenue, Richmond, California 94805 having on November 14, 1975 filed with this Board an amended claim for damages in the amount of $1,534.16. IT IS BY THE BOARD ORDERED that the aforesaid amended claim is DENIED. PASSED by the Board on December 2, 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 cc: Claimant Public Works Supervisors Attn: Mr. Broatch affixed this 2nd day of December , 19 75 County Counsel J. R. OLSSON, Clerk County Administrator BDeputy Clerk c Jeanne O. Magli H 24 8/75 10M 00121 CONTRA COSTA COUNTY TO DATE SUBJECT( fGf/Jt� cC�jta, J1�- SIGNED / EASE REPLY HERE R 1 TO DATE t,. rr.. ".. CAI.. i 1 RECEIVED A19?5 IIJV1 J. R. OLSSON CLERK HOARD OF SUPERVISORS CONTRA COST CO. By. I SIGNED INSTRUCTIONS— FILL IN TOP PORTION. REMOVE DUPLICATE(YELLOW) AND FOR- WARD REMAINING PARTS WITH CARBONS. TO REPLY. FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE (PINK) AND RETURN ORIGINAL. rosy+ M103 00122 ►L,nR JOHN A. ALONZO & ASSOC.. . 'Na,"E j 4024 MACDONALD AVE RICHMOND,.CALIFORNIA"94805 PHONE 233-5201 AT 11-6 75 INS' �S DATE TO T. A, Carlson �!•:t�7 RE: Claim of Joseph 3. Richardson Deputy County Counsel and Dennis Kinyon C-r_tra C-sta County 1975 Martinez, CA 9h553 F r •J � Dear `fr. Carlson: Please be advised as follows. Claims on above listed claimant should be mailed to: John A. Alonzo h024 1►:acdonald Ave. Richmond, CA 9h805 F I L. E D Sincere],'r, • NOV 14 1975 I L 01ssa� hr_ A. AlonzoCLVCo i�w s wlsols f AA/mt BY i 0123 . T0: Contra Costa County ECEIVE D Department of Public storks OCT 2 91975 Martinez, California PUBUC WORKS DEMMENT CIAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) DATE: October 28, 1975 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: September 23, 1975 `4� FILE ?. ;dame and address of claimant: Joseph 3. Richardson & Dennis Kieron J. R. 431AWN j183-5 Appian ��ay CLERK BOARD SUPERVISORS 2:1 Sobrante, CA 91 F03 oyr� aO. 3. Description and place of the accident or occurrence: County vehicle, driven by 'Sr. Ralph Knight hit claimants' auto, which teras being towed by Mel's Shell Station Towing Truck near Lafayette nn freeway* 4. Naimes. of County employees involved, and type, ::lake and number of equipment if known: 'Vx. James•Ralph Knitht Drivers License #x.616396 Vebicle unkncrono Describe the kind and value of damage and attach estimates: See attacked repair esti>rate. • r`� -.� ',,rte- r- Signature JOHN A. 0�43 jg2C3 ?ALTOZ AVE. 00124 0 . Lyn s ]Paint ')n Body B00mtah 696 Parker Avenue Rodeo. CalitwaW 9"72 704930 ofloEle NO. DATE OWNER , i 1" — ADDRESS CITY MAKE ✓`y=`s YEAR STYLE /l MODEL 1 / MOTOR NO. SERIAL NO. LIC. NO, MILEAGE CONDITION Symbol FRONT Lobar; labor Mrs. Parts Symbol LEFT Labor S Leber Mrs. Parts Symbol RIGHT Laker S Labor Mrs. Fars Bumpe:riitellr "✓��7 Hood Side _ Hood Side Bumper,lower Fender,FrIl 7,4./111 fV fender,Frt. Bumper Gd. Fender Shield r Fender Shield 7 Bumper Rail Fender Mldg. Fender Mldg. rL Bumper Brkt, , J70 � Headlamp IV Headlamp�"�y� /. � Frt.System Headlomp Door IJAI Headlamp Door Frome Sealed Beam Sealed Beam Cross Member Cowl CO.1 � Stabilizer Windshield Windshield IVA Door,Front 5A Door,Front Wheel Door Cap Door Cop Hub Cop Door Hinge Door Hinge Hub 6 Drum Door Glass Door Gloss I Knuckle Vent Glass Vent Glass Knuckle Sup. Door Mldg. Door Mldg. Lr,Cont,Arm Door Hond'e Door Handle Lr,Cont,Shaft Center Post Center Post Up.Cant,Ann Door,Rear Door,Rear li SSock Door Glass Door Glass Spring Door Mldg. Door Mldg. Tie Rod Rocker Panel Rocker Panel Sleeving Gear Rocker Mldg. Rocker Mldg. Sleerin I II 9 Wheel Floor I Floor Horn RingFrame �j+r Frame Dog leg Dog leg fl I ' 11J Growl Shield � � � .IX Ouor.Panel Ouor,Ione! !V Park.light Quar.Mldg, Ouor,Mldg. Mold Grille,Lower_ -, Ouar.Glass Ouar,G lass Al Rod.Grille,Or. Fender,Rear Fender,Rear ' ,4 Rod.Grille Side Fender Mldg. Fender Mldg, Grille Mldg, i Fender Pad Fender Pad l Nome Plate REAR MISC. III Horn /7♦f Bumper L}• /, f JJ lost.Panel III til baffle.Side Bumper Brkt_ I Front seat baffle,lower Bumper Gd. Front Sent Adi. 11 baffle.Upper Gravel Shield Trim Ilower Panel Headlining III Ili lock Plate,lr. Floor Top + ! lock Plate,Up. Trunk lid ' Tire %Warr+ 'Mood Top Trunk light Tube ...i6 Hood Hinge Trunk Handle r tall JI 'Hood - 7 J/ S Toil L:ght� /. N taint 16114 a I Ornament Tail Pipe Undercoat -- /Z/Rod.Sup. /J J,10 Gas Tank t/Rod.Core s J Frome Hood letters wheel Al Rod. V Hub S Drun fan Blade b.7r$ Aiile -- -_ N Fan Ileft_ 17Z Spring Water Pump w Cross Member — Motor Mts. Wheel Shield Clutch Linkage =( Back Glass Radio Anlenna Back Up light Wheel Disc Ni RECAPITULATION The above is an estimate based on our inspection and does not cover any additional parts or labor which may be required after the Labor Hours _ _ _.._.._-_ : at _____.._ s -'v• ,/ work has been opened up.Occasionally after work has started,worn or - -1 - Parts&Material Less Disc. io-.-_-_ l` eenuns�rwiunetlnml�IIIIIrIi I II damaged parts are discovered, which are not evident on the first in- - - S spection. Because of this the above prices are not guaranteed, and are for immediate acceptance only. Tax AUTHORIZATION FOR REPAIRS —� Storage ii1 ILII I s. You are hereby authorized to make above specified repairs. , Total Signed , III 1 ILII APPRAISER �� «fv� X01360 TRI-CITY PRINTING A-_Align N-NeeOH-OvenLeel _ ...a.�.. ...... _ .. eed09 125 U-U IID 1 1114111 1 i r , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Draft of the December 2, 1975 Contra Costa County Solid I'laste Management Plan. Supervisor James P. Kenny having reported, as Chairman of the County's Solid ?taste Management Committee, that the Com— mittee at its November 5, 1975 meeting did an excellent job in resolving many issues and coming to final agreement by adopting, with amendments, a Countywide Solid :Alaste Management Plan; and Supervisor Kenny having recommended that: 1. That a letter be sent expressing the Board's appreciation for the excellent fray the committee resolved the many issues related to reaching agreement on a countywide solid waste plan; 2. The Committee be dissolved, since its charge has been fulfilled;' 3. The staff be authorized to convene repre— sentatives of the cities, the county, and special districts in the county to meet for the specific purpose of forming an Interim Policy Body, in conformance with the Plan, which states as follows: "The formulation of countywide policy regarding solid waste management shall be the responsibility of an interim policy body which will be created by January 1, 1976. This body will be rep— resentative of all of the cities -in the county, the county, and all special districts franchising solid t-taste collection, and will serve in the interim, in the place of the permanent management agency. Its first task will be the determination -of the appropriate form of a permanent management agency by June 30, 1976. "The Board of Supervisors will take the initiative and assume the role of convener of the appropriate public agencies. In addition, the Board of Supervisors will direct county staff to provide the necessary assistance in the creation of a management agency and to be available to work with the interim agency until a permanent agency is formed."; and 4. The Board authorize staff to distribute the Solid Haste Management Plan as required and .cork with the city councils and special districts and the staffs of these entities to schedule a series of presentations of the Plan by the con— sultants (Metcalf and Eddy, Engineers) ; and I•Lrs. Barbara T-icCormict, 240 Bliss Court,rtL r Walnut Creek, California 94590, representing the League of Women Voters o= Diablo Valley and the Richmond area, having submitted a i:,ten statement :,hick in part stated: 09126 r 1 t "We urge you now to accept the recommendations of the Committee and move to dissolve the Contra Costa Solid waste Management Policy Com- mittee and establish a new policy body. The primary responsibility of the policy body would be to guide the county solid waste plan through the review and comment process. Further, the policy body would determine the appropriate form of a permanent management agency by June 30, 1976. "The League of 1,1omen Voters of Diablo Valley and the League of 1116men Voters of the Richmond Area strongly favor the creation of an interim policy body to insure that necessary nodifications to the county plan are made and that the revised plan meets the needs of the county, as well as the intent and spirit of the state guidelines."; IT IS BY THE BOARD ORDERED that the aforesaid recommendations of Supervisor Kenny are APPROVED. PASSED by the Board on December 2, 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: Public Works Director I'Jitness my hand and the Seal of Environmental Control the Board of Supervisors affixed Director of Planning this 2nd day of December, 1975 County Health Officer J. R. OLSSON, CLERK County Administrator County Counsel +Rondalynn Shackles Deputy Clerk (P) 00127 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19;75 In the Matter of Claim for Damages Mr. Robert N. Cushman, P. O. Box 11, Alamo, California 94507 having filed with this Board on November 19, 1975 a claim for damages in the amount of $1,113.00; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on December 2, 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: Claimant Supervisors Public Works affixed this 2nd day of December . 19 75 Attn: Mr. Broatch County Counsel J. R. OLSSON, Clerk County Administrator BCf. ;�X,- � (c-r- , Deputy Clerk i Jeanne O. Magl'` H 24 8/15 conn 00128 i FrL D: NOV i 1975 TO: Contra Costa County Department of Public :Forks J. R. as•,ov Martinez, California CLM BOARD a= SUPERvIsoas CONTRA J CLAIA AGAINST COUNTY OF CONTRA COSTA NOV 191975 (Government Code, Sec. 910) PUBLIC WORKS DEPARTMENT. DATE: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: - i , 1. Date of accident or occurrence: OCT /0 ! 9 7 2. Name and address of claimant: 2oK3L-?2T A/ ctJs 9)-f,4 rV pD 6 c t - /QGr4 &-&9v r/9C_ cr5�So7 .3.. Description and place of the accident or occurrence: . T2EE TELL ovcrz M Y e Qrz p oereiyG -0 r rJ•rlrvvi�Lr` '�yo'r' � .4. Names of County employees involved, and type, make and number of equipment if known: 1✓0 Alt!- 5. Describe the kind and value of damage and attach estimates: l // /3- vim _ Sig ature 00129 �nF+ ...•� ���.s.i.y. � .�t.tnit�,dai • Mal ,�{1 �ld1L•w it nt to-be par-Wf if Salfy Etifcriag,' iabtQ"Sic r t: n I can resolve the issues at tins tirne.�' ia.:.` -yx 1 1yS`� yf •,;'. • •ti - s ,a _�_ r� �?1H • •,1 !ti`a -�T D 3 .. i•,'. Via. ��x .a � ,a �}. �ir, ti.y.A "�` V •,,yyam ay,• - � , )te • iY1 �'; y I i_ 'y 4 �• - ��.,,,�� ate+-.. r� i � .. wt �v +� .t.. T Lw N• v happen in the center ied. but they do hap-7 F iahere.' mt. Ms. August added 3 tape-here.If there u rQ, ss happening here;they ay,,This is the kind of V-mid like to see in the southern end of t over for a pre-sd=LVm% rnL aart of onesumer,�:r.. , I couldn't find any- •�`' er staff is constantly ei sand growing with the•'.:`:-_ 4 _ .hmchool now has night'!a - and.involves services`. i -et its needs. . need in the valley for-'- care or -care and said it: wssibility. �11s. August ;hr'be the type of pro- .%vuld like to have for.; a She,suggested they call ' 7elp. _ •_t- f; wewanttolet people d.fo-do,,the things.they �•;i��}r•�r- N f ?r" .' 1 ,s •• wr.e.r„►ata.ai.r.., 'ink."`Johnson and bis ae :Kie:of fe tiTree cats h anville wer At- own Valley C=rm-nitv Its•pew:tel,a•-- -t•--,r:�,p rp;re,Dole toc1. hie i-wha lot.their InvC:wh i •�S� ter_. 00130 . , boakam IS 19791 RAFFIto-COLLISION REPORT DEPARTNENT OLIARNIA NI Y M.R of pAME IA Il O NO.INJ. aE3L 1 ALppX 7r: /eND.KILLED REP TING RISTRICr away :• COLLISION UMI 0 N YO. DAY 11 OFFICER I.D. 'AT MTR CTlsx r N INJURY,RITALDO WIll AWAYN1VY oR rsETM.laes or . 4 1��E. '� d Yss ONO ❑YEsIN ARTY NAM! FIR MIDDLE.LAST) STREET AODRUY OIII NIVER L A DRi RACE 1 A M 13110. � OAT YR. PEDES_ Y L MAN LICENSE N AiIYER N paran / 7:4.0 � J IR HIN AG ENTT OR HIGHWAYS / Or 'S ADDRESS A OR v`i. CYC IST SFE OLIN DIMMATM Or VENICLE 0 fY ORN/EN OR 01111911111 OF VEHICLE IIA11110119 VIOLA NM ,( _ EXTENT /'y/yJOCAT ON �❑ �� Lf fT�'T SCEr�E f • a`NA= TOTAL "19 z f C:,Ab _ wp r V NAME 11,1111MIDDLK.LA4171 ! AMR--- a Me X146-612 i Or1YER !TATE YO. 1M� YR. SEX NAC A ON 137' ' FERAS• VEHICLE YR. A 1 NO. STATE. /As O NI PARRRD OH! THIN Or OM/ f REKT 011 NIEMMATJ ad loc SAME AS DRIVER �J rR L r 1 L OT _49LA S? C O !T f LIMI ENICL 0 ER!OF EXTENT WSNICLE OLETeC'ATION �_� ///� �{ ❑MIN011 O MOO. L/s`��•, S . TOTAL ❑ r/ �'Jr a G ♦ I� _ O 1 OF ARAN Mme- L OwMER'S MAURADDRESS NOT 111111 I a YEs (3 Nf IL EXTENT OF INJURY INJURED WAS C7MCk an*) IN YIITNEf AOE SEX VEH. ONLY FATAL DIlTOIITlO"godson OTHER VIimm[i LS COMPLAINT Or FMN ORIYRM FATS. FRO. CYCLIST OTHER NUMBER inionvc 1 1 1 ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ 1 ❑ Y NAME FNOPE AIRINESS TAME TO gi�ONLY1 ❑ ❑ ❑ ❑ 1 a 1 ❑ 1 ❑ 1. ❑ ❑ ❑ tl NAME PHONE Agullsoll TAM"To tomman ONLY)a Z ❑ 1 1 ❑ ❑ ❑ ❑ 1 ❑ 1 a 1 ❑ ❑ ❑ • NAME FORK AGON91115 TAKEN TO IDUMNNUM •1 !KETCH MISCELLANEOUS MSIITN VEMIcLu TYPE I PARTY PARTY 1 !! ROAD TYPE A CONVENTIONAL.ORE RAY B CONYENTIOUL,TWO NAY AM � c EXPOUSOAY 1 A ° 'og"A' 00131 ' 1 E OTHER IEXPLAIM M NARRATIVE) • RNN CRRV.11 711 Mn Agis 1 PAGE_ psi POLL N NA IiATIVEJq rJ.Ed .fir J` learn A&I "-leu V t • w I/ L4Kr r� Ah PRIMARY COLLISION FACTOR NIGHT OF WAY CONTROL I : ! f TVP!OF VEHICLE 1 s ! q MOVEMENT PRECEOINOi A YC LECTION A CONTROLS FUNCTIONING COLLISION PASSENGER CAR VIOLATION B CONTROL!NOT FUNCTIONING A A !TOPPED IINCLYDli STATION WAGONI s1p OTHER IMPROPER DRIVING• C CONTROLS OBSCURED B PROCEEDING STRAIGHT P PASSENGER CAR W/TRAILER C OTNEA THAN DRIVER- D NO CONTROLS PRESENT C MOTORCYCLE/SCOOTER C SAN OFF ROAD D UNKNOWN- TYPE OF COLLISION O MAKING RIGHT TURN D PICKUP OR PANEL TRUCK WEATHER A HEAD-ON E MAKING LER TURN PICKUP OR PANEL TRUCK A CLEAR B SIDESWIPE E W/TRAILER F MAKING Y TURN B CLOUDY IC REAR END F TRUCK ON TRUCK TRACTOR 10 BACKING C RAINING D BROADSIDE TRUCK OR TRUCK TRACTOR I H SLOWING-!TOPPING G W/TRAILERISI O SNOWING E MIT OBJECT I PASSING OTHER VEHICLE H SCHOOL BUS E FOG F OVERTURNED 1 OTHER BUS J CHANGING LANES F OTHER G AUTO/PEDESTRIAN K PARKING MANEUVER J LIGHTING M OTHER EMERGENCY VEHICLE ENTERING TRAFFIC HIGHWAY CONSTRUCTION FROM SHOULDER.MEO- J� A DAYLIGHT MOTOR VENICL6INVOLVEO WITH K EgY1PMENT L IAN.PANNING STRIP 00 B DUSK-DAWN 'A NON-COLLISION L BICYCLE PRIVATE DRIVE C DARK-STREET LIGHTS B PEDESTRIAN M OTHER M OTHER UNSAFE TURNING D DARK-NO STREET LIGHT! C OTHER MOTOR VEHICLE f 2 ! 4 OTHER ASSOCIATED FACTOR N CROSSEO INTO OPPOSING STREET LIGHTS NOT D MOTOR VEHICLE ON OTHER ROADWAY (MARK OME TO THRL[IT[Y!1 LANE .� E DARK-FUNCTIONING E PARKED MOTON VENICLE VC SECTION O PARKED ROADWAY SURFACE A VIOLATION F TRAIN P MERGING A DRY G BICYCLE B YC SECTION Q TRAVELING WRONG WAV* VIOLATION B WET ANIMAL YC SECTION R OTHER I C SNOWY- ICY H C VIOLATION I Bill O AOBRINTY-DI•IIC-PNY9CA. D SLIPPERY(MUDDY,QTLY,ETC.) I PITIED OBJECT r D VC SECTION IMINIR Or[TO TNR[[IT[wiI ROADWAY CONDITIONS __ VIOLATION [MARK Or[TO TNR[E ITCMS/ OTHER OBJECT E VISION OBSCYREMENTS A HAD NOT BEEN DRINKING J GLtf/� A HOLES,DEEP PUTS 8 MBO-UNDER INFLUENCE B LOOSE MATERIAL ON ROAD AT K OTHER F INATTENTION HBD-NOT UNDER C OBSTRUCTION ON ROADWAY PEDESTRIAN'S ACTION O STOP L GO TRAFFIC C INFLUENCE D CONSTRUCT IOh-NEFAIR ZONE A NO PEOESTRIAN INVOLVED H ENTERING/LEAVING RAM;— I U: OWN* E REDUCED ROADWAY WIDTH CROSSING IN CROSSWALK AT 1 PREVIOUS COLLISION B INTERSECTION E UhOER DRUG INFLUENCE F FLOODED J UNFAMILIAR WITH ROAD CROSSING IN CROSSWALK-NOT AT DE►ECTIVE VEHICLE F OTHER PHYSICAL G OTHER C INTERSECTION K EQUIPMENT IMPAIRMENT* H hO UNUSUAL CONOITIOhS D CROSSING-NOT IN CROSSWALK G IMPAIRMENT NOT KNOW L UNINVOLVED VENICLE E IN ROAD-INCLUDES SHOULDER H NOT APPLICABLE F NOT IN ROAD M OTHER, D APPROACHING/LEAVING SCHOOL BUS N NONE APPARENT . INVEST T E �Y, I.D.NUMBER INVESTIGATED BY I.D.NUMBER R1 ED SY -16LAIN IN NARRATIVE ::t:,• c> :::• ;:4...'. .' :•:. :, •v a't;,'.., �::'.::'v. z-+ 1 • _ r+ nuty . 2177 o� .1'!Zr'D.S3r'itZLLs ffi.ti�.A>`.lLdO•t�i30?ts"''.. - c CA:Si'MXM i 131.3UI -J �� N Address W Phone No Dat �3 Speedometer Seriol f Reading No ' 1+ AKE AND MODEL U'Q SE NO.AND STATE MOTOR N0. C3 =� ortsano" INSTRUCTIONS ~ Yu+.sss =-AMOUNT A Ar LUBRI-If Lu. LATE ` OILGE ❑Lu TRANS.FLUSH ❑ DIFF. FLUSH C] W^SH ❑ POLISH❑ L i IL all �- - 7. . •• � Dai �' ^- '.�:i ;• ' I ACCESSOi�ES AMOUNT R S Total Labor - u us TOTAL PARTS Total Parts R w Gots.Gas Gas.Oil,Grease U C Qts.Oil 01 Accessories t Lbs.Grease Tires,Tubes • Total Gas-OR-Grease Tim!Accessoiifs Outside Work E ^ woim.w:uro:�wsoia.::urou:ia"i us:uswiiuwuup » TOTAL Y t o kromisnd----� iWork Authorized byTAX rr ' ¢ Delivered tonote Delivered TOTAL AAt - _ y. •'�., •'psi., + 001-33 I • y In the Board of Supervisors of Contra Costa County, State of California December 2 , 19. Z5- In the Matter of Certificate of Appreciation to Mr. Frank Shallenberger. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to issue a Certificate of Appreciation to Mr. Frank Shallenberger who is retiring after eleven years of distinguished service as a member of the Contra Costa County Juvenile Justice and Delinquency Prevention Commissions. PASSED by the Board on December 2, 1975• I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Probation Officer affixed this 2nd day of December . 19 J5, J. R. OLSSON, Clerk By Deputy Clerk N. I' graham H24 .8/75. lOM � 00134 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 a In the Matter of Appeal of Danville Baptist Church from Action of the Board of Appeals on Application No. 2081-75, San Ramon Area. This being the time fixed for hearing on the appeal of the Danville Baptist Church from Condition No. 14 of the conditions imposed by the Board of Adjustment in connection with its approval of L.U.P. 2081-75 (to establish a church facility on land fronting the west side of San Ramon Valley Boulevard, approximately one and one-half miles southwest of Norris Canyon Road, San Ramon area) ; and Supervisor J. P. Kenny having noted that a request had been received from Mr. Ray P. Mathews, agent for Danville Baptist Church, that the hearing be continued for a 30-day period; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid request is GRANTED and January 20, 1976 at 11:00 a.m. is fixed as the time for continued hearing. PASSED by the Board on December 2, 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 cc: Danville Baptist Church Supervisors All those on list provided affixed this ?„ri day of nezem, r , 19 Zr by Planning Director of Planning J. R. OLSSON, Clerk By /Gs Deputy Clerk Mar Craig H 24 8/75 10M 013-5 e 600 can 'Wamon Vaffe 13fod • POST OFFICE BOX 415 • DANVILLE. CALIFORNIA 94526 • TELEPHONE 415-837-4242 December 1, 1975 :1�T SFr Contra Costa County CLERK GOAD OF SUPE.RVISOZS Board of Supervisors a .JT COSTA CO. Administration Building BY-4.... ._.... De,ur Pine Street 0. Martinez, California - 94553 RE: ACTION OF BOARD OF APPEALS ON APPLICATION NO. L.U.P. 2081-75, SAN RAMON AREA Gentlemen: In view of the fact that the minister of the Baptist Church in Danville has been transferred to Washington, D.C. , the church would like an extension regarding the subject matter , for a period of 30 days. Your consideration is appreciated. urs tr v, Ray Mathews Agent for Danville Baptist Church RPM/grc '► c-r.-r.�. 1/ =�, � rte. �7�. �. .re..�u.C'�� t 1 1 - 00136 Microfilmed with board order t I I In the Board of Supervisors of Contra Costa County, State of California December 2 ' 1975 In the Matter of Hearing on Recommendation of the Planning Commission that Land in the San Ramon Area be Rezoned (1964-RZ) . Mr. Paul Fahrney, Owner. This being the time fixed for hearing on the recommendation of the Planning Commission that a 6.6 acre parcel fronting 1,088 feet on the west side of Camino Ramon approximately 850 feet south of Greenbrook Drive, San Ramon area, from Two-family Residential District (D-1) to Single Family Residential District-10 (R-10) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that no Environmental Impact Report was prepared inasmuch as the General Plan for the San Ramon Valley designates single family resi- dential, medium density for the area of the study site; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED; IT IS.FURTHER ORDERED that the Director of Planning and the County Counsel are INSTRUCTED to prepare an ordinance amending the zoning ordinance of Contra Costa County giving effect to the same, said ordinance to be published for the time and in the manner required by law in THE VALLEY PIONEER. PASSED by the Board on December 2, 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 Seat of the Board of cc : Mr. Paul Fahrney Supervisors County Assessor affixed this 2nd da of December 1975 Director of Planning Y J. R. OLSSON, Clerk By u�Ln 4Deputy Clerk Bonnie Boaz H 24 8/75 10M 00137 j In the Board of Supervisors of Contra Costa County, State of California December 2 , 1975 In the Matter of Hearing on Recommendation of the Planning Commission that Land in the Antioch Area be Rezoned (1963-RZ) . Mr. Paul Barnes , Owner. This being the time fixed for hearing on the recommendation of the Planning Commission that a 1.25 acre parcel located at the southeast corner of Oakley Road and Freeway u4, Antioch area, be re- zoned from Light Industrial District (L-I) to Single Family Residential District-140 (R-40) ; and No one having appeared in opposition; and TeIr. A. A. Dehaesus, - Director of Planning, having advised that a negative declaration was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED; IT IS FURTHER ORDERED that the Director of Planning and the County Counsel are INSTRUCTED to prepare an ordinance amending the zoning ordinance of Contra Costa County giving effect to. the same, said ordinance to be published for the time and in the manner required by law in a newspaper of general circulation published in the county. PASSED by the Board on December 2, 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 cc : Mr. Paul Barnes Director of Planning affixed this 2nd day of December , 19 75 f County Assessor J. R. OLSSON, Clerk t By /L/2L2J L Deputy Clerk Bonnie Boaz s 4 R 1 1 i H 24 8/75 lOM 00138 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Request of A.F,B. Contractors (1948—RZ) to Rezone Land in the Martinez Area. Mr. Gene Capps, Owner. This being the time fixed for hearing on the recommendation. of the Planning Commission with respect to the request of A.F.B. Contractors (1948—R') to re-one .50 acre located on the southeast side of Arthur Road approximately 150 feet southwest of State Freeway 680 underpass, Martinez area, from Two Family Residential District (D-1) to Light Industrial District (L-1); and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised the Board that no Environmental Impact Report was required for this zoning change inasmuch as the General Plan indicates the study site for light industrial zoning; and IT IS BY THE BOARD ORDERED that the aforesaid request of A.F.B. Contractors is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that the Director of Planning and County Counsel are DIRECTED to prepare an ordinance, amending the zoning ordinance of Contra Costa County, giving effect to the same, said ordinance to be published for the time and in the manner required by law in the "Morning News Gazette." PASSED by the Board on December 29 1975 by the following vote: AYES Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess NOES: none ABSENT: none ABSTAIN: 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. cc: Applicant Witness my hand and the Seal of the Board of Owner Supervisors Director of Planning affixed this 2nd day of December . 19 75 County Assessor J. R. OLSSON, Clerk By C ,t Ar Deputy Clerk Rondalym Sfi ck es H 24 8/75 10M 0V1 3 9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Request of Jorsco Real Estate December 2, 1975 Development Company Applicant and Owner, (1961—RZ� to Rezone Land in the E1 Sobrante Area. ) } This being the time fixed for hearing on the recommendation of the Planning Commission with res ect to the request of Jorsco Real Estate Development Company (1961—RZ� to rezone a .21 acre parcel of land on the northwest side of Appian Way approximately 119 feet southwesterly of La Paloma Road, El Sobrante area, from Retail Business District (R—B) to Multiple Family Residential District-2 (M-2) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised this Board that no Environmental Impact' Report is required for this zoning change inasmuch as the General Plan indicates Ifiultiple Family Development for the area; IT IS BY THE BOARD ORDERED that the aforesaid request of Jorsco Real Estate Development Company is APPROVED crith following conditions as recommended by the Planning Commission: 1. Comply with the requirements of the County Building Inspection Department, Grading Division, and the County Flood Control District, pertaining to grading and drainage for development of the subject property. 2. Submit a landscape plan for Zoning Administrator review and approval showing a revised treatment to the area between the buildings and the northeasterly property line. The treatment should include vertical, fast—growing, 15 gallon evergreen trees in clusters, at a ratio of no less than one (1) per 15—feet. A common ground cover and lo,.-,—lying shrubs should also be included. Special emphasis shall be given to softening the effect of the flood control facilities at the northerly corner of the property. Two service entrances, not to be used by tenants, shall be established in the fence in order to service the landscaped area. 3. The above conditions #1 and #2, shall be complied with prior to occupancy of any dwelling units on the subject property. IT IS FURTHER ORDERED that the Director of Planning and County Counsel are Directed to prepare an ordinance, amending the zoning ordinance of Contra. Costa County, giving effect to the same, said ordinance to be published for the time and in the manner required by laur in a newspaper of general circulation published in this County. PASSED by the Board on December 29 1975. CERTIFIED COPY I certify, that this is a full. true & correct copy of cc' Jorsco Real Estate the original document which is on file in my office. Develooment Company and that it was passed g adopt«d by the Board of Supervisors of Contra Costa County. Caiirornia. on Building Inspection the date shown. ATTEST: S. R. W—SSO\. County Grading En ineer Cleric&ex-officio Clerk of said Board of Supervisors, d g by Deputy Clerk. Public Works Director 9 1975 Flood Control -cXzS°n ©EG Director of Planning P, olynn S�cckles Countv Assessor 00140 i In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 In the Matter of Appeal of Mr. James G. Halverson from action of the Planning Commission in connection with Subdivision 4610, Danville area. This being the time fixed for hearing on the appeal of Mr. James G. Halverson from the condition imposed by the Planning Commission that the final map for Subdivision 4610, Danville area, shall not be approved until agreement is reached between the San Ramon Valley Unified School District and the developer with regard to the district's policy on the availability of schools; and Mr. J. B. Clausen, County Counsel, having advised that in his opinion the County could not impose such a condition at the subdivision level and having referred to his July 31, 1974 memorandum to the Board pertaining to conditioning building per- mits on provision of school facilities or payment of in-lieu fees; and Mr. Halverson having appeared in his own behalf; and A representative of the San Ramon Valley Unified School District having appeared in opposition to the appeal; and The Board members having discussed the matter, IT IS ORDERED that the hearing on the aforesaid appeal is CLOSED, decision to be made on December 16, 1975 at 10:50 a.m. PASSED by the Board on December 2, 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 cc: Mr. J. G. Halverson Supervisors San Ramon Valley Unified School District affixed this 2nd day of December 19 15 Director of Planning J. R. OLSSON, Clerk BDeputy Clerk Mary 11 Craig 00141 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Mr. Joseph R. DiMaggio, Public Works Department employee, in connection with Superior Court Action No. 158904, Ms. Sheren M. Abram, Plaintiff, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995• PASSED by the Board on December 2, 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: Public Works Witness my hand and the Seal of the Board of Mr. Joseph R. DiMaggio Supervisors County Counsel affixed this 2nd day of December , 19 75 County Administrator , , (, _„ J. R. OLSSON, Clerk By ,r, pun �1 A l • Deputy Clerk on a n Shy ckies H 24 8/75 10M 00'14 2 C In the Board of Supervisors of Contra Costa County, State of California December 2 , 1975 In the Matter of Granting Extension of Time in P7hich to File the Final Map for Subdivisions - 4508 and 45281 Orinda Area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Bryan & Murphy Associates, Inc. , in behalf of Mr. Claude T. Lindsay for a one-year extension of time in which to file the final maps for Subdivisions 4508 and 4528, Orinda area, is GRANTED, thereby extending the filing date to January 28, 1977. PASSED by the Board on December 2, 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: Bryan & Murphy Associates Witness my hand and the Seal of the Board of Mr. Claude T. Lindsay Supervisors Director of Planning affixed this 2nd day of December 1975 Public Works Director J. R. OLSSON, Clerk By �e r_,, i, L `11;X•c- Deputy Clerk ✓Jeanne 0. Maglid t 100143 H 24 8/75 10M 1 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Phoenix Properties, Inc. ) from Action of the Board of ) Appeals on Application ) December 2, 1975 No. 2003-75, Orinda Area. ) Orinda-Lafayette Investors, ) Owner. ) This being the time fixed for hearing on the appeal of Phoenix Properties, Inc . , from Board of Appeals denial of Application No. L.U.P. 2003-75 for approval of site plan and elevations with certain variances, Orinda area; and Supervisor J. E. Moriarty having stated that inasmuch as he owned an interest in the subject property, he wished to disqualify himself from consideration of the appeal, and County Counsel having concurred with said action; and Chairman W. N. Boggess having noted that a letter had been received November 28 , 1975 from Mr. Joe Nystrom, 210 Courtney Lane, Orinda, California 94563 requesting that the hearing be delayed until a night meeting of the Board; and Chairman Boggess having stated that in his opinion the aforesaid letter was not submitted in time to make it appropriate for Board consideration; and Supervisor E. A. Linscheid having reiterated his position with respect to night meetings , stated that only the facts are necessary and that the volume of people in attendance at a particular hearing would not influence the Board's decision, and havin- stated that he therefore felt the hearing should be held at this time; and Supervisor A. M. Dias having objected to the proposed delay inasmuch as no reasons were given for the request; and Supervisor J. P. Kenny having concurred with Chairman Boggess, the hearing on the appeal was opened; and Mr. A. A. Dehaesus , Director of Planning, having noted that subsequent to the decision of the Board of Appeals, discussions had taken place between the applicant , The Orinda Association, and staff and a revised plan submitted that had the recommendation of the Planning Department subject to compliance with a number of conditions; and Mr. Dehaesus having also noted that the Public Works Department recommended that certain road improvements be required at this time and that he had not had time to study and evaluate the equity of costs involved for said improvements ; and Mr. Gunther Boccius of the Planning Department staff having explained the revised plan; and Mr. J. Td. Wal£ord, Land Development , Public Works Department , having commented on the existing traffic congestion in the area, stated that the recommended road widening would prevent an increase in the traffic problem; and Mr. Dana Murdock, attorney for the appellant , having stated that his client is villin to accept the conditions recommended by the Planning Department , did not agree that he should pay the total 00144 1 cost of improvements required by the Public Works Department, but that he would be willing to cooperate with the adjoining property owners to work out a proportionate share; and The following persons having commented on the traffic problem: Mr. Richard M. Hacker, real estate broker; Mr. J. M. Harb, President , Orinda Association; Ms. Joyce Hawkins, representing the Orinda Association; Mr. Ted Urban, representing the Orinda Association; Mr. R. L. Mills, Vice President, Orinda Association; Mr. M. T. Cory, 406 Fernwood, Moraga; and Mr. Murdock, in rebuttal, having again stated that the only matter of contention was the cost of required improvements, and having requested the Board to approve the revised plan as recommended by the Planning Department staff and permit the property owners to attempt to arrive at an equitable solution; and Supervisor Kenny having moved that the hearing be closed and decision made in two creeks to allow the Planning and Public Works Departments time to submit recommendations with respect to the traffic problem; and Supervisor Boggess having expressed the opinion that the hearing should remain open to allow the property owners an opportunity to submit proposals ; and The motion having died for lack of a second; and Supervisor A. M. Dias having recommended that the hearing be continued to December 16, 1975 at 2 p.m. and that staffs of the Planning and Public Works Departments be requested to report back to the Board at that time; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on December 2, 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 2nd day of December,. 1975. J. R. OLSSON, CLERK By Deputy Clerk Bonnie Boat cc : Phoenix Properties, Inc . Orinda-Lafayette Investors Director of Planning Public Works Director i 00145 r' In the Board of Supervisors of Contra Costa County, State of California December 2, 1975 In the Matter of Granting Extension of Time in Which to File a Final Development Plan, Alamo Area. On the recommendation of -the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Ohio Equities, Inc. for an extensio►i .of time in which, to file its Final Development Plan (1787-RZ) Alamo area, is GRANTED, thereby extending the final filing date to November 29,1976:• PASSED by the Board on December 2, 1975. - P 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 2nd day of December 19 75 J. R. OLSSON, Clerk By �AAAt J C Deputy Clerk Bonnie Boaz cc: Ohio Equities, Inc. Director of Planning 00146 H 24. 8/75 lOM c _ In the Board of Supervisors of - Contra Costa County, State of California December 2 , 1975 In the Matter of Completion of Private Improvements in Subdivision 4670, Walnut Creek Area. The Acting County Building Inspector having notified this Board of the completion of private improvements in Subdivision 4670,, Walnut Creek area, as provided in the agreement with Silverwood De- velopment Company, 1033 Detroit Avenue, Concord, California, approved by this Board on December 3, 1974; IT IS BY THE BOARD ORDERED that the private improvements in said Subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspec- tion Department is AUTHORIZED to refund the cash deposit of $500.00 (Building Inspection Department Receipt No. 109487, dated November 26, 1974) and the Surety Bond ($46,100.00 — No. U 76 02 66, issued by United Pacific Insurance Company) submitted as faithful performance of the Agreement be exonerated. PASSED•by the Board on December 2, 1975. A I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Applicant Supervisors Building Inspector affixed this 2nd day of December , 19 75 Grading Engineer J. R. OLSSON, Clerk By Deputy Clerk Bonnie Boaz 00147 H 24 8/75 10M 1 R IN In BOARD OF SUPLER v ISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for the Remodeling of the Pinole ) December 2, 1975 Animal Control Center Euthanasia ) Room, Pinole Area. ) _ (Work Order 5249) ) Bidder Total Amount Bond Amounts William Dahn Construction $42,570 Labor & Mats. $21 ,285 619 Paso Nogal Faith. Perf. $422,570 Pleasant Hill, California 9 .523 Malpass Construction Company, Inc . , Pleasant Hill Madsen Construction Company, Napa Sal Cola Construction' Company, kartinez - -- The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; - IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufricient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on December 2. 1875 CERTIFIED COPY I certify that this Is a full, true & correct cops of the original document which is on file in my office, and that It was passed & adopted by the Board of Supervisors of Contra Costa County, Cnlifornin, on the date shown.ATTCST: J. It_ OIwSON, County Clerk&es•offielo Clerk of said Board of Supervisors. cc: Public Works Director by.Deputy clerk. County Counsel �� �« ,p�,.LQ„ OEC 0 2 1975 County Auditor Constance Davies Contractor 00148 Form 9.1 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Report on ) Referrals to the Government ) December 2, 1975 Operations Committee. ) The Board heretofore having made certain referrals to its Government Operations Committee (Supervisors A. M,. Dias and J. E. Moriarty) ; and Said committee having reported and recommended as follows. with respect to aforesaid referrals : Referral Date Item Recommendation 2-18-75 Request that Congress be Proposed Federal legislation is urged to remove from the still under Congressional review Omnibus Copyright Revision by a subcommittee of the House Bill all language which Judiciary Committee. Refer to would require a copyright County Administrator to monitor payment for carriage of developments during the 1976 broadcast signals on session of the U.S. Congress and cable television. action as appropriate in con- _ junction with the National Association of Counties . 4-15-75 Memorandum from County Refer to County Administrator ,Assessor commenting on and County Assessor for follow-up letter from California and report to the Board as appro- Mobilehome Dealers priate on legislation relating to Association with res- taxation of mobilehomes which may pect to taxation of be considered by the State Legis- mobiiehomes . lature during the 1976 session. 5-6-75 Complaint of Mr. Kenn County Administrator is reviewing Alexanderson regarding with County Clerk and County delay in securing dog Agricultural Commissioner-Sealer licenses . of Weights and Measures to ascertain what procedural improve- ments can be made to avoid or minimize the problem cited; remove as Committee referral . 5-27-75 Memorandum from Director Obtain policy recommendation from of Planning recommending County Administrator based on more implementation of the specific information on adoption Open Space Easement of this program, inclusive of Program. kinds of ownerships to whom the program might apply, and impli- cations on tax revenues for local agencies . 6-30-75 Proposal that a task Request County Administrator to force of County employees obtain comments and recommenda- be appointed to review tions of County department heads available material on and others on additional draft smoking policy to assist smoking policy which has been in drafting a policy developed by a committee of statement. administrative staff employees from various County departments for review and later submittal to full Board. 0 -149 Referral Date Item Recommendation 9-23-75 Request of Mrs. Nancy Remove as Committee referral Simonds for reimburse- in line with Board action on ment of expenses in con- November 18, 1975 referring nection with purchase of matter of reconciling pro- two horses from Animal visions of County Ordinance Control . and State statute on length of time for holding animals prior to sale to .County Counsel for review. The Board having considered said committee report and determined the recommendations to be appropriate ; NOW , THEREFORE, IT IS BY THE BOARD ORDERED that the afore- said recommendations of its Government Operations Committee are APPROVED. PASSED by the Board, on December 2, 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 Super- visors affixed this 2nd day of December, 1975. i J. R. OLSSON, CLERK By Hi erre Deputy Jerk cc: Board Committee Mr. Raymond H. Davis Mr. Raymond M. Ashwill Mr. Kenn Alexanderson Mrs . M. Carleen Lee Mrs. Nancy Simonds Director of Planning County Tax Collector t County Building Inspector County Assessor County Clerk - County Health Officer County Agricultural Commissioner County Counsel County Administrator Mr. W. G. Broderick Y a 1 A } 00150 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Hearing on ) Assessment Rolls Prepared by ) Assessment Commissioners of Reclamation Districts 2025 December 2, 1975 (Holland Tract) and 2026 ) (Delta Farms) . ) This being the time fixed for the Board to hear objections to the operation and maintenance assessment rolls prepared by the Assessment Commissioners of Reclamation Districts 2025 (Holland Tract) and 2026 (Delta Farms); and The Clerk having advised that no written objections to said assessment rolls had been received; IT IS BY THE BOARD ORDERED that the aforesaid assessment rolls (on file in the Office of the Clerk of the Board) are APPROVED. PASSED by the Board on December 2, 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 2nd day of December, 1975. cc: Reclamation District 2025 J. R. OLSSON, CLERK (Mr. Richard Rockwell, Secretary) B l ,h Reclamation District 2026 y (Mr. D. J. Nomellini, Helen C. Marshall Secretary) Deputy Clerk Supervisor E. A. Linscheid A J—iT��TSYl73 Tt-va„za�cs�m0 u ,� County Treasurer County Assessor County Counsel Warren N. Bogges , Chairman County Administrator Contra Costa County Board of Supervisors ATTEST I`• L . {2�Zt�.L�.t,��C Helen C. Marshall Deputy Clerk 00-:51 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 M In She Matter of Request of Valley Community Services District with respect to Allocation of Funds. The Board on October 27, 1975 having referred to Mr. A. A. Dehaesus, Director of Planning, the request of Valley Community Services District for correction of an undercount in the 1970 census which resulted in a lower allocation of funds ($11,500) to the District under the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974; and Mr. Dehaesus in a November 12, 1975 memorandum report having suggested that the Board take no action on the matter inasmuch as said funds had been previously allocated, utilized or encumbered; and The Board having received a November 19, 1975 letter from Ms. bila Ehler, President, Board of Directors of Valley Community Services District, proposing that, in the interest of equity to its taxpayers, the District receive a $11,500 credit at such time as funds are allocated for distribution from Revenue Sharing monies or similar programs; IT IS BY THE BOARD ORDERED that priority be given to remedying said $11,500 underallocation when additional park funds become available. PASSED by the Board on December 2, 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: Valle CommunitySupervisors Services Distrct axed ffithis 2nd day of 73eePmber 19 Director of Planning County Administrator // J. R. OLSSON, Clerk By . Deputy Clerk Helen C. Marshall H 24 8175 10M �✓?�'[v In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 j In the Matter of Deferred Improvement Agreement, Subdivision HS 111 -75, Walnut Creek Area. (Assessor's Parcel No. 171 -250-05) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with James E. Phillips and NJ Adele Phillipa, his wife; Gary B. Chase and Annette Chase, his wife, and Randall H. King and Joyce King, his wife, all as joint tenants, permitting deferment of construction of required improve- menta along the frontage of Parcel 171 -250-05 (Subdivision MS 111-75), Walnut Geek area. PASSED by the Board on December 2, 1975• J Ix J 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: Recorder (via P.W. ) Witness my hand and the Seal of the Board of Public idorks Director Supervisors Director of Planning affixed this 2nd day of December, 19 �L J. R. OLSSON, Clerk By�¢-x��i�c�('( -� ...,Deputy Clerk Zonstance Dcr,,'fs 00153 H 24 8(75 10M =t&d 0 tha R:gsast of. COMM COSTA Cauhly � � �. • DEC �1�.,,1� Rd*�io: PROD. PLAN. &SPEC. PRO1. -� 3 =7708 PAGf306 .11 Puauc WORKS DEPT. In the Board of Supervisors RECORDS SECTIM Of Contra Costa County, State of California oad Ste„ ztj; Co. Rd.No. j•S. No. �- December 2 . 19 A:.:czsors No. 1...17 1C,•�,SO- ?O s ; 1 ' t In the Matter of Deferred M4provemant Agreement, • Subdivision tfS 111-752 ' Walnut Creek Area. . (Assessor's Parcel No. 171 -250-05) � IT IS BY THE. BOARD ORDERED that the Public .Works Director is AUTIHORIZLD to. azeeute an agreement with James E, Phillips and Adele Phillips, his dila; Gary B. Chase and Annette Chase,'his wife, and Randall H. Laing and Joyce ming, his wife,* all as joint tenants, permitting daferrsant of construction of required improve- ments a1cng the frontage of Parcel 171-250-05 (Subdivision 23 111-75), Yialnut Creek area. F PASSM) by the Board on December 2, 1975• RECORDED AT REQUEST•OF EMU W STA Mr , YSTA 111975ATO'CLOCK M. CONTRA COUNTY RECORDS -. : J. R. OLSS.ON 1. COUNTY RECORDER FEE: is r t i . 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: Recorder (via P.td.) LoO'*" Supervisors Public Works Director Director of Planning affixed this 2nd day of December, 19 7-5. R. OL.SSON, Clerk By � eputy Clerk Constance Davi2's 00154 :a+ H 24 6/75 AOM '•iv 7o f3 . o.Q �o� e,c rded at the_request .of::- (` • W37708 mirE807 COIT.TItA COSTA COUNTY i 1 Recorded at thef Request ot: CONTRA COSTA COUNTr Return to: PROD. PL•�i. &SM PRO1. ' PUBLIC ti'iQf.KS DEPT. .. .. .._...._.. ._ .. . ._._..---.--.... _._..... _._. .. . •� r RECORDS SECTION r i This box for exclusive use of Recorder. R7161. DEF>:RRLD I!'PROVTJ►fia'�T ACR>:Ei►;ENT I fi ' Project: Subdivision 111-7§ ) •r 1. PARTIES. Effective on 18 AM. -7.S the County of Contra Costa, r hereinafter referred to as "County" ana-JAMES E. PHILLIPS and(ADELF PHILLIPS, his wife• GARY B. CIL-ISE andiANr1ETTE CHASE, his wife;,.MM AL If. KING-and/JOYCE KING his wife all as joint i (hereinafter referred to as "Owner" mutually agree and promise as follows: tena:_ts, i 2. PURPOSE. Oumer desires to develop the property he ohns as described in i Exhibit "Aur attache hereto and wishes to defer construction of permanent,improvements, j and County agrees to such deferment if Owner constructs improvements as herein promised. I S. AGREEMENT BIMMY2 ON SUCCESSMS iN VAITERF..ST. This agr-terent is an instrument affecting the title or possession of the real property described in Exhibit "A". All the ! ton:hs, covenants and conditions herein imposed shall be binding upon and inure to the t benefit of the successors in interest of Ohner. Upon the sale or division of the property describes in Exhibit "All the terns of this agreement shall apply separately to each parcel, and the owner of each parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any City, Owner shall fulfill all the terms of this agree- ment upon demand by such city as though Ottiner had contracted with such city originally. i Any annexing city shall have all the rights of a third party beneficiary. s 4. STREET A,\*p DRAINAGE IMPROVE`±EN'TS. A. The icproveMents set fort in this section may be deferred by Owner and shall' be constructed •!hen required in the manner set forth fn this agreement. The deferred improvements required by County Department of Public Works are generally described on Exhibit 'B" attached hereto. B. 11hen the County Public l:orks Director determines That there is no further reason to defer construction of the improvements, he shall notify Owner in writing to co:imence their installation and construction. The notice shall be mailed to the current owner or owners of the land as shown on the latest adopted County Assessment roll. The notice shall describe the a:ork to be done by owners, the time within which the work- shall co.:sren_e and the time within which the wort: shall be completed. All or any portion of said improvements may be required at a specified time. Each owner shall participate on a } pro rata iasis in the cost of the ir:)roye=cnts to be installed. If Owner 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 time when payment rust be r-.Ade. S. PERFt)W.W.'rr. OF THE Owner shall.perform the workand r-kike the payments required by County as set forth hcrctn or as mod.i fied by the Board of Supervisors. Owner shall causa plans and specifications for the inrrovenents to be prepared by competent persc=s le;nlly qualified to do the work and to submit said impioverent Plans and specifications fo, i alsproval prior to corcuencement of the work described in the notice and to pay County inspec- -1- 00155 ' liability for damage arising from the sole regligence or willful misconduct of the County or its agents, servants, or independent contractors who are directly responsible to the County. . COLUry Or COYnRA COSTA •011NER VICTOR S.-tUER, - , Tuba ie forks Director ' l' '• "�'� t:.:•ri.�% �1! i.ice./ Cil iaes E. Phillips A s Vernon L. Cline, Adele Phillips . ~ Qlef Deputy Public forks Director t �• /1! „ RECO.`•N IENDED FOR APPROVAL: 111 Gary/A/• Chase rte_ f Annette Chase . Assistant Publyc'1:nr.�eUir for NOTE: This document is to be acknowledged with ignatures as they ap ear on deed of title F051 APPROVED: JOIL! B. CIAAUSEN, Kr'-_�J County Counsel Randa H. King Deputy Joyce ng l STATE OF CALIFORNIA County of SCONTRA COSTA ! on t1+ir._...�,.81R.-----dale of— '•'the year ons thousand Axe haxdrM oxd SEVEM FTNZE + before me. • JOAN H. GARRARD a Notary Pxuc in and for the County sf CONTRA COSTA State r;Caffar"k residing dierrin. ANCE PHILLIPS, pGARYrB�.r CHASE,EAS NNETTE...LCLHI.AI PSE, `. RANDALL H. KING._ &%'D r.wwrwwwwwwwwwr..wwrrwwrwwr• OFFICIAL SEAL i Mesrn I.,,tnr to be the jpertuxj N•h,lsr m+rrr.5..... ----.m•sl r:3ed to the:t:k:x instraneftt • _ JOAN It. GACIPARD !votary PuY.e.Catitornto s 4.•1darkxe••r1cdsrd to Pre I. !-.rk2' ts+r:atrd:iressx:e. CONTRA COSTA COUNTYe ! FllT\'ESS lt•'ffEhEOF!he.,e keren:to set my Aa ad and e�.:rd txx o„+4ea!res! My L«««CowrrdWon FkAvo•14w.23.1776 CQXT-+ COS:T ' --««« «--------««— of !;s e d._ and firer in this errti�.ts:.,ors!abtr.•e' -••:r � –'�..�e'��� Sl.w b• • r 4v CON.TRA COSTA * .C~r 3'a`.tie State olC6'aK'aseisL TelIT ILITr LIrL rover ro.so-ooe—J1t•1,ro+Zeds neat—fiessal. b r of aR r..io. 00156 . . . . . . . : . �. . . . . . I.. . . . . . . . . . . . . . . .. .. . :% - . . - � �...! :.... . . . . . .. .. .. . I . .... . . - 1 • . . . C.. . . .,. . (I. ' .• . . . .• - . . ' : 7M p,,,��o . 1 . . . EXHIBIT A . . . .. :: - .. ::........:...... . . . i. t IS 111 S .....: ..,.. .... : ':.:.::':'....r - ivisio . . Subd' n . . - I , "': All .that property granted .to. James E. Phillips and Adele Phillips, °.Gary B. Chase, Annette Chase, Randall H. king and Joyce Icing, his ttiife$ . 'all as joint tenants, recorded October 31, .1975 in Book 7673 of Official ' Records at page 328, Records of Contra Costa .County, California. } - Excepting 'therefrom a seven-foot strip of land lying along the most S outherly boundary line of said property bein shot m as "AREA DEEDED T0. .-:CONTRA COSTA COUM ON THE PARCEL NIAP FILED ; 19_5 --in: . . .. . Book 41 of Parcel Maps at page 16 , Contra Costa County Records-, _. :'- I. . and containing 905 square feet. . . . . . . .. _ . . I. . - 1 - :.... - . . . 11. - ; ;>;� . 1. _ ..... . . .. . . - ;x�c '- . . .. . .. .. :':: _ _:,.. _ ..:....... ..:....:... -U -z rpt;y�;,,a:i: ;�nfc,.s?,:�: . .. .... .... . .. .. ...... . . .. ,. .1.r.- .. . ., . ...-. :,,'.. ' - - . ... _ .. H+N; .. .. ... .. . . .. ... a.. . .... .. ... .. - . . .. ... . ... ... .... .... .....,... - .. .. < .. _ ... .. .. _ ... ... .. .,...a.... :... .: c ti: . .. .. .,... .,., ..... ......:.. .. .. C' _e . , . .,...v,:.:-...:....... .. ... ......,. .. .. .. .. . . , . . .. .. .. ... .. ... ... ........ ... .. ..__..- . .... ... .. ... ...... .. .... ... .. .. .. .. ... ..1 .. .. '',U'. ... a...'. ....::.. • :,,";i; .. ..... '...:,. .... ... ...: ::.:... - .ti i . . .......: . ... :y _ ...- ",. . . < ... ...:.a::.:,:, ... .. _. .. . .. .. .. .. .. .... .. .. .... .. .. .. . .. ... % ... ...:. . .. ...: ...:. .:._ .. . ..� ... .. . ...1. .. . - .... .. .. .. .. ... .. .:..r-.,... : - • ._.... ..._..1. .. ..... .. .. . .. .. .... .. ,.. .:.. .. .. ........ ,,... .. ..... . 0'. .. ... ..:.r.:: "r 1 T.. . . -,:...... ... .:.. -.„.,,:. .,. ,. .. - .. . . .......... ... .... ..:. ... ... .. -. .. .:'ZI.F.1 .. .., ... I. :. .. .. ..., Y, .. .,...i.. ..... ..- e. i _ . .,.... .. ... _ ._ %.. a.- _ .. .. ..r _ .. ... .. :r.:.. ..........: .. .. .. ... .. .- .. .. . • .. ....... .. : i .... -., - .. ... .. .:........: .... _.. _ :...,. .... 11 ..... _ ., .._.... - sir.=:...::; a. .fi... ... ::. ...... . ..... _. ...... . .... - ... . ..-_ .. . 1 ........ ... .:... - .:-.. ... . _. �. - ._.. .. .. . ... .. ... .. ... .:. ..... • .._....... .. ... .... .. .. .... ..... .wJ . .. ....:.., .. ...... .. ..... .. .. . ...... -�..... ... ......... �::t,�y, .... .. .. . ,.... . .. ... ......._... .. ., ... .. - .....,.., 1 .. ... .. .. .._ -.: . .._. . ._ .. >. :.. , .... - .. .. ..- .. - .. .... .:n. .. .. ..u,. r.. . :n .. ... ... ... .. ....: .. . .... .. ... .... ...,..... .. .. .. :'.i'. :...._.,.::: - .. a:...... ... .. ... 1. :V . ... .:. _ _ a._: , . ... ..-r.. - :'' .. . .. .. ... .. ':s. .. _ .. .. .. ...-. - < a. .. .. .. .. .. ..a:u::.., nrl.:•l::::Eyv,r. .. .... .. ... ....:. .... ... .:.<. 1 .. .... .... ... ... .. -_ i. _ 3'7'S i a .. .. .. ....... .. .....: .. ... .-. ...a.,. ... -. ..... ......... .... ... ... :.:::.....::..':. .. .._.. ..-... ..... .. - .:i�. ... ... ..... ... . .._., .. ... ... ., .. .., _ ... ...... .. ... .. ,, -.. .. .. ... . .0......... .... .. :•i .. ... !. r...:.... . .. . ...•.. ” - . •.:.... ... - .. . .. 't ... ...... .. .. .... .:.,= �.....:......, •:':,a••..•(•:•: a:.::.. :. , :.. . . .... ... , ...: • / .: - - - - .....::._. -. .. .... .. 2.. ........... ............... .... . .,. ... .., ., ... .. .. .-... v ... - r, . .. . .. ....„..- .. .. . ...�...: '.'': .. ..`r �� 5'7 .__ ..._.,, - . . . . . M7708 7708 °qGE EXI•IIBIT "B" Subdivision MS 111-75 I. Improvements required by Contra Costa County Public Works Department along the frontage of Parcel 171-250-005 as'described in Exhibit "A". 1. Approximately 130 lineal feet of curb and gutter. 2•. Approximately 130 lineal feet of 4-foot 6-inch sidewalk, i width measured from the curb face. 3. Approximately 780 square feet ofstreet paring to. pave between . the existing pavement and the curb. 4. Necessary longitudinal drainage. S. Temporary conforms for paving and drainage is may be necessary at the time of construction. 6. Street lighting as required along the frontage. i 7. U�,;{iCs+.iyt¢Cxdi �"X�C�CX�'Yi�00XXXtIUCKaCdu�CX3�X1C1:A� (CtX'tXx'�C�iS�S�J�X1XX41�?( X i i II. Relocation of Utilities Any necessary relocation of utility facilities shall be the responsi- bility of the o.,ner or his agent. ' III. County's Responsibility ' r County furnished engineering will consist of preliminary design and establishment of street grades and drainage and one staking of curb line grade. Any replacement of curb stakes will be at the expense of the owner. ? The construction of the above deferred improvements shall begin as out- lined in Item 4B of the Agreement when any of the following occur: 1. San Luis Road is constructed to its ultimate planned width by the County or by an Assessment District. 2. Frontage improvements are constructed adjacent to 4.sishsax_Yxxx)x ft�-4%=xf. the subject property. (12/74) LD-81B END OF DOCUMENT 041 • - • In the Board of Supervisors of Contra Costa County, State of California December 2 119 75 In the Matter of Interim Urgency Ordinance No. 75-50. This being the time fixed to consider adoption of an interim ordinance requiring use permits to establish land uses in the Pleasant Hill BART station area ; and The Board having discussed the proposal , and good cause appearing therefor, IT IS ORDERED that Ordinance No. 75-50, an interim urgency ordinance, is ADOPTED, to become effective immediately and to be operative for four months (through April 1 , 1976) pursuant to Government Code Section 65858. IT IS FURTHER ORDERED that the Clerk is directed to publish said ordinance for the time and in the manner required by law in the Contra Costa Times. PASSED by the Board on December 2 , 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 2 n d day of D e c e m b e r , 19 75 J. R. OLSSON, Clerk BCDeputy Clerk Robbie G61ierrezO H 24 8/75 10M 001 rzq BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Proposed ) Amendment of County General ) RESOLUTION NO. 75/976 Plan for the Pleasant Hill ) (Govt. Code H65355 & 65356) BART Station Environs ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 14, 1975, the Clerk of this Board received Resolution No. 49-1975 adopted by the Planning Commission recommending an amendment to the County General Plan for land located in the Pleasant Hill BART Station Environs changing Land Use Element and Circulation Element to reflect County policies on future development patterns. On June 30, 1975, this Board held a hearing on said proposed amendment. Notice of said hearing was duly given in the manner required by law. The Board at the said hearing heard the testimony of all persons interested in the matter. - Following the hearing, the Board closed the hearing and referred the matter to a Board Committee composed of Supervisors Boggess and Moriarty to further review the matter and submit a recommendation to the Board on July 28, 1975• On July 25, 1975, Supervisors Boggess and Moriarty submitted their Committee Report for certain changes to the amendment as proposed. The Board then referred said Committee Report to the Planning Commission for review and report. Said referral was brought before and discussed by the Planning Commission on August 19, 1975, and its report was rendered on August 26, 1975. This report was submitted by Planning Commission Resolutions Numbers 67-1975 and 68-1975 adopted on September 2, 1975 and thereafter filed with the Board. At the Board's meeting on September 23, 1975, Supervisor Moriarty noted that the Commission disagreed with several of the changes he and Supervisor Boggess had recommended. Supervisor Moriarty suggested that he and Supervisor Boggess be permitted to study the aforesaid resolutions, review same with staff, and submit a report to the Board at a later date, which suggestion was approved by the Board. On November 18, 1975, Supervisors Boggess and Moriarty submitted Their recommendations to the Board pertaining to the Planning Commission's report which recommendations were accepted by the Board. This Board hereby certifies that the Environmental Impact Report (with all supplements and attachments thereto) submitted to it by the Planning Commission concerning the proposed General Plan amendment has been completed in compliance with the California Environmental Quality Act and that it has reviewed and considered the information contained in said Environmental Impact Report. Further, this Board hereby determines that the recommendations contained in the report prepared by Supervisors W. N. Boggess and J. E. Moriarty are appropriate. This Board 'hereby adopts the Pleasant Hill- BART Station Environs Area General Plan, an amendment to the County General Plan, as mnodi_7i ed bar its aforenoted actions. RESOLUTION NO. 75/976 0060 f, i The Clerk of this Board shall endorse approved on the filed copy of the plan map and text reflecting this amendment as provided thereon. Further, the Director of Planning shall file with the County Clerk a Notice of Determination concerning this amendment and the EIR. Finally, this Board finds that this amendment constitutes one. of the three permitted amendments to the Land Use Element and Circulation Element during the 1975 calendar year. 'PASSED on December 2, 1975, unanimously by the Supervisors present. VJI `:me cc : Ms. Gladys M. Motta Ins Kathlyn Heeler Mr. Greg Motta Mr. Gordon Turner Mr, Richard Beserra -Mr. George Irisin Mr. John Owens Planning Department Public Works Director CERTIFIED COPY I certify that this is a full, trne & correct copy of the original document which is on file in my office. and that It was paaKrrl & u4r,;+;rd by the Beard of Superrisors of Contra Costa Countr, California, on the date shown. ATTEST: S. i:. OLSSON, County Clerk&ea-officlo Clerk of said Board of Supervisors by Deputy Clerk. DEC oZ 1975 RESOLUTION NO. 75/976; 00161 • In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Complaint with Respect to Commercial Concrete Trucks. Supervisor J. E. loriarty having brought to the attention of the Board a November 20 , 1975 letter from 114r. Richard D. Spight, 500 'liner Road , Orinda, California 94553 , complaining about the traffic hazard created by commercial concrete trucks spilling wet material onto the pavement on (liner Road , and suggesting possible preventative measures to alleviate said problem; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director for review and report. PASSED by the Board on December 2 , 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: Mr. Richard D. S p i g h t Witness my hand and the Seal of the Board of Public .,forks Director Supervisor Countv Administrator affixed this 2nd day of December , 19 75 J. R. OLSSON, Clerk By---� -I�.�Yf Deputy Clerk Rdtbie Gt ierre4j H 24 8/75 10M 00, .62 1 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Notice of Public Hearing on Changes in Regulations of Various Programs , State Department of Health. The Board having received a notice from the State Department of Health of a public hearing to be held at 10 :00 a.m, on December 22 , 1975 in the audi- torium at 714 P Street, Sacramento , California 95814, on changes in regulations in various programs including Hill-Burton hospital services for persons unable to pay , Short-Doyle services (psychological services) under Medi- Cal , and Comprehensive Annual Services Program Plan under Title XX of the Social Security Act. IT IS BY THE BOARD ORDERED that the aforesaid notice is REFERRED to the Director, Human Resources Agency for review. PASSED by the Board on December 2, 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 Count affixed this 2nd day of December . lg 75 County Medical Director — County Health Officer /, J. R. OLSSON, Clerk County Administrator By . .1 J ' t Deputy Clerk Ro'bbi a ti erre H 24 8/75 ZOM 00163 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 -, In the Matter of Reviewing Policy Related to Appointment of Fire Protection District Commissioners. The Board having been apprised of a resolution adopted by the Town Council of Moraga requesting that it be permitted to nominate, for appointment by this Board, four of the five Commis- sioners for the Moraga Fire Protection District as positions become vacant; and The Board having noted that it might be desirable to review its policy on the appointment of Commissioners in county fire districts encompassing cities, in view of the incorporation of the Town of Moraga and the merger of San Pablo Fire Protection District with the E1 Sobrante Fire Protection District on June 30, 1975; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that this matter is REFERRED to its Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) for review and recommendation. Passed by the Board on December 2, 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: Town of Moraga Witness my hand and the Seal of the Board of El Sobrante Fire Supervisors Protection District affixed this 2nd day of December . 19 75 Board Committee County Administrator J. R. OLSSON, Clerk County Counsel By Deputy Clerk Maxine M. Neu eld ) ' H 24 8/75 10Mi. 1y' In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 M In the Matter of Designation of Contra Costa County as "Bi-Lingual" pursuant to Voting Rights Act Amendments of 1975 (Public Law 94-73). The Board having received a November' 22, 1975 letter from Mr. E. C. Marriner, City Manager (on behalf of the Lafayette City Council) indicating that the designation of Contra Costa County as a "bi-lingual" (Spanish speaking) county, pursuant to determinations made under the 1975 Amendments to the Voting Rights Act, may be based on erroneous statistics; and Mr. Marriner having requested a prompt and careful investigation of the designation and, if there is reason to do so, the submittal of an official challenge to federal authorities to have the improper designation rescinded; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Clerk-Recorder, the Director of Planning and County Counsel for review and recommendation. PASSED by the Board on December 2, 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 cc: Mr. E. C. Marriner Supervisors County Clerk—Recorder Director of Planning affixed this 2D a _day of Ilerember 19 7ri_ 800unt AciainCCoui�sr1 J. R. OLSSON, Clerk unstrator By �'E(gt'j6 ggxz�ld' , Deputy Clerk Helen C. Marshall 08 H 24 8/75 10M • - - • In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of State Scenic Highway Program. The Board having received a november 20, I975 letter from qtr. I . V. Denny, Executive Secretary, Scenic Highway Advisory Committee , State Department of Transpor- tation , outlining a proposed revision for the designation process of scenic highway mileage, and inviting comments thereon-. IT IS BY THE BOARD ORDERED that the aforesaid correspondence is REFERRED to the Director of Planning and the Public forks Director. PASSED by the Board on December 2 , 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 of Planning Supervisors Public Works Director affixed this 2nd day of December. 19 75 County Administrator J. R. OLSSON, Clerk By ' ,o • Deputy Clerk R bbie Gibtierre H 24 8/75 IoM I In the Board of Supervisors of Contra Costa County, State of California December 2 19. jam, In the Matter of Appointee to Contra Costa County Mental Health Advisory Board. The Board having received a 4ovember 19, 1975 letter from `!r. Robert J. Cooney, Chairman . Board of Directors , Developmental Disabilities Council of Contra Costa County, Inc. , recommending that !Irs. Dorothy Mliller. 15 Chenin Court, Pleasant Hill , California 34523, by appointed to fill one of the vacancies on the Contra Costa County dental Health Advisory Board; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is REFERRED to the Human Resources Committee (Supervisors J. E. Moriarty and A. N. Dias). PASSED by the Board on December 2, 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 cc: Mr. Robert J. Cooney Supervisors Board Commi ttee affixed this 2nd day of December 19 75 Director, Human Resources — Agency J. R. OLSSON, Clerk County Administrator By Deputy Clerk Robbie Giaaierrez H 24 8175 10M t In the Board of Supervisors of Contra Costa County, State of California December 2 ' 19 75 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 111-75, Walnut Creek Area. WHEREAS an agreement with James E. Phillips, Gary B. Chase and Randall H. King, c% 1671 Alvarado Street, Walnut Creek, California, for the installation and completion of private improvements in Minor Subdivision 111-75, Walnut Creek area, has been presented to this Board; and WHEREAS said agreement has been secured by Transamerica Insurance Group Surety Bond, No. 5260-78-23, in the amount of $2,500.00 for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approving said minor subdivision; IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on December 2, 1975. p I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Applicant Supervisors Building Inspector affixed this 2nd day of December , 19 75 Grading Engineer J. R. OLSSON, Clerk By ' _uuU e/ L am- . Deputy Clerk Bonnie B 1124 8/75 10M f Om M- i TRANSAMERICA INSURANCE GROUP d �ELoc�a 0VgUN&2@E @@R2p8VW A STOCK COMPANY HOME OFFICE: -LOS ANGELES, CALIFORNIA Bond No. 5260-78-23 Premium: $38.00 PERFORMANCE-PUBLIC WORK (CALIFORNIA) KNOW ALL HIEN BY THESE PRESENTS- That we JAMES E. PHILLIPS GARY-B,�-__ ..ORAS ..A1�II�..IiA1�lA,ItI. ..I1..-K NO...................................................................-..--.---..:._..._.._...._...._........:.-..._... as principal, and TRANSAMERICA INSURANCE COMPANY,a corporation duly organized and existing under the laws of the State of California and duly authorized to transact business in the State of California, as surety,are held and firmly bound unto..._...._..COUNTY.OF..CQNTRA-COSTA...-..-....-.......-..........-..._.............. ..................................................................................................................................._.........................------.............-.- ----•..................................................................•--..............----------...-----.....---...._......------....-._...--------•-----...............-...---... in the sum of...............TwQ.Tha���aad..)i?ixe..Jfaudx�d..aid..No1�.Q0._-._-..-...-..-..-...--=-.-..-..-..-..-..---z- DOLLARS, ($....2*00.10........) for the payment whereof well and truly to be made we and each of us bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. SEALED,with our seals and dated this---- r!th.......day of...November- - ........................A.D.19..�5... THE CONDITION OF THE ABOVE OBLIGATION IS SUCH THAT,WHEREAS,the above named bounden.........PSCiur.1pal.....................................................entered into a contract dated.............-..-.................. 19..........with the said............COUI!T1 Y AILAONTRB.C4$TA..............................................-......................-.......-...... by the terms and conditions of which said contract said.....xhe-.Principal....................................................... .................................................................agreedto..__._._-.�4n eta..ictstal.l..amd..cr�mglete..grivate..-... road atnd,.street improvements__trait-drainage,-_$tzag _•s1gR8�__ j�=e_-hydrants,..attd..all. • •_improv�nents_as•,required,•by___the•County__Ordinance.CQdgs-.Sakdxari.sion.�Rr3�.11A5-111.- .1 I .. ......... ......... ......... ......... ........ ......... ........_......-------------- ••---•--- ._............------....._....---------__..._------------ ...................................•----......_...........---......_..__._.....-•--...........---...........__........-----.._...._._..........------------............---.......----- and furnish all the work and material necessary therefor,in accordance with the plans and specifications there- t for,as will more fully appear in said contract,reference to which is hereby made: NOW,THEREFORE, if the above bounden...........principal _•--• __•_-____ .-- ...................._.._.............. t shall well and truly perform the work contracted to be performed under said contract,then this obligation to be null and void;otherwise to remain in full force and effect.No right of action shall accrue under this bond to or for the use of any person other than the said.....P9911TY-OF CONTRA COSTA,______,......____. i --.......-.........................•--- .................... T AMERICA d= E COMPANY By..... }ems------•---------..._ ,i Attorney-in-Fact - At.......-San_Francisgoq_.CalfRrAie______._._-_-,_-__-__ STATE OF CALIFORNIA i COUNTY OF sAN >~RANcisco �. On this 12th NOvember day of .-the year one thousand nine hundred and seventy five ,beforem Lillian Horton Notary Public in and for the said County and State,residing therein, duly commissioned and sworn a .personally ap- neared— Robert A. Miller own to me to be the duly authorized Attorn of the TRANSAMERICA INSURANCE COMPANY the co ey-u Fact and duly acknowledged to me that he subscribed the name of the whose affixed U AMCE COMPANY thereto as Surety and his own name as Attorney-in-Fact. IN N'VITNESS WHEREOF,I have hereunto set my hand and affixed m_teny official seal the day and year in this cer- tificate firstabovwp3e .:: LILLIAN HOFtT01V Microfilmed with board order t�(u�<.,•.:`;js NOTARY FO LIC-C ALIFCRI IA C11 V AML) COUNTY OF - 143 SAM FRArdcisco i' My Commission Exp;res May 2. 1977 Nom b�. _Wo nfor aid cmavy and g NOV 13 197 OOi69' .. .. ... _J A. .. .. ..... ._ .. .. .. _ _ .. .. .. NIHOR SUBDIVISION AG.REM-1-EUT (61) minor Subdivision: MS-111 (51) Subdivider:JAmes PaTLups. GArtw coMg` (Private Irroroverents) RAaoA«IGNt, r-A 167 ALya2ADO WAL4Urd?M. (§1) Effective Date: Nov M 1475 - (52) • Completion Period: 0"Jg VC-^C (•§3) Deposit: (faithful per_. )$ 2sMRe 1. Paries & Date. Effective on the above date, the County of Contra Costa, Cal=:omnia, hereinafter called "County", and the above- named Subdivider, mutually promise and agree as 'follottis concerning this subdivision: - 2. Imirovenents. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street. signs, fire hydrants, and all improvements as required by the Cou ty Ordinance Code, especially Title 9- and including future amendments, and all improvements required in the approved parcel nap Improvement plan of this subdivision on file in the County's Building Inspection Department. - Subdivider shall complete this work and ir_prover-•ents (hereinafter called "work" within the above completion period from date hereof as • required by Section 922-4.808 of the County Ordinance Code,' in a good workmanlike manner, in accordance witph accepted.construction practices _ and in a manner equal or superior to the requirements o: the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, .the stricter requirements shall govern. 3. Improvement Security. Upon executing this agree=ent, Subdivider shat ," in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amounts which is the total estimated cost of 46-.1he work, in the forms of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing•his fa=thful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indeminify the indemnitees from the liabilities as defined in this section: - A - The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below . and including personal ir.Jury, death, property damage, inverse condemnation, or any cor.binat=c: o: these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Count;; approved the parcel .yap improve=ert plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more or then; D - Nor.-Conditions: - The pro:tise and agreement in this section. is not conditioned or dependent on uhetner or not any Inde:-nitee has prepared, supplied, or approved any plan(s) or specification(s)• in connection with this work or subdivision, or -has insurance or other indemnification covering any of these natters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. - 5. Costs. 'Subdivider shall pay when due all the costs of the work, including inspections thereof and relocatinE existing utilities required thereby. 6. tlonnerfornance and Costs. If Subdivider fails to complete the wort: aria it.provet-ents within the tinme specified in this agreement or extensions granted, County may proceed to complete then by contract -1- Miuofilmed wilmly0rder 1 •ow MM . .. or otherwise, and Subdivider shall pay the costs- and charges there- for immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. �' ��■ 8. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by - any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreer.:ent, or acceptance of the whole or any part of said work and/or materials, or. payments therefor, or any combination or•all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the •failure to comply with any of the terms and conditions hereof. 10.' Record Idap. In consideration hereof, County shall accept said parcel map for RA iling with the County Recorder. C I1 0 TCO T SU IDER: a below) C Ni"o B Chaff man, Boar of S e sors a ATTEST: J. R. OLSSON, County Clerk By & ex officio Clerk of the Board Designate official capacity in the business) . By L4MrNote to Subdivider: (1) Execute Deputy acknowledgment fort below; and (2) If a corporation, attach a certified copy of (a) the by-laws or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of C ifor is (Acknowledgment by Corporation, County of ss' Partnership or Individual) On S , the person(s) whose name(s) is/are signed above for Sub ivider and who is known to me to be the individ- ual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. ,i LUQURIAL SEAL] _ -----OF eta SFAS � f a JOAN H- GARRARD t NOro Public- ' ry California : Notary b is for said ty and SL-ate !� CONTRA COSTA COUNTGMWY 11 r-- �Aieas Nw.. 7976 (CCC std. 7(Y":r ;-QA.-12/74) MJB:bw -2- r , y-- V 1:D 1J M 0. C .LF!, Cctu:r-ty Courlsel 00171 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Authorizing Appointment of Physicians on a Limited-Term Basis at the Fourth Step of Salary Range. Mr. C. A. Hammond, on behalf of the County Administrator, having this day recommended that the Board confirm authorization for employment of limited-term physicians for the County Health Department and County Medical Services at the fourth step of the salary range for Clinical Physician II-652 ($2691 - 3270) at an hourly rate of $18.88 to provide for temporary employment of physicians who desire county employment status to assure malpractice insurance coverage; and Mr. Hammond having advised that said rate approximates the newly authorized hourly rate for physicians contracting with the County on an hourly basis (Resolution No. 75/844 adopted by the Board October 27, 1975) ; and Mr. Hammond having advised that a confirming authorization on said matter is desirable inasmuch as the provisions of the County Ordinance Code on authorization for payment of exempt personnel at an advanced step of the salary range are not clear; and The Board having considered the matter, IT IS ORDERED that CONFIRMING AUTHORIZATION effective November 1, 1975 is granted for payment of physicians employed on a limited-term basis by the County at the hourly equivalent of the fourth step of the salary range cited above, $18.88 per hour, said authorization to apply until further action is taken by this Board. PASSED by the Board on December 2, 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. ec: Director of Personnel Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 2nd day ofDecember 197 County Auditor-Controller J. R. OLSSON, Clerk County Administrator County Counsel By r1 �� �'�' Deputy Clerk Mary Craig 00112 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California December 2 -, 197.5 In the Matter of Fee-for-Service Agreements with , Physicians, Dentists, Optometrists _ and Podiatrists Utilized by the County Medical Services and County Health Department IT IS BY THE BOARD ORDERED that 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 Ronald K. Stone, M.D. 26-747 October 31, 1975 $19.20 per hour t IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign the contracts on behalf of this Board. Passed by the Board on December 2. 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. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors • Attn: Contracts Unit cc: County Administrator affixed this 2nd day of December 19 75 County Counsel /)J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk County ,Iedical Director Maif# Craig Chief, Medical Administrative Services County Health Officer Personnel Services Unit Employee Relations Officer 00:..1'73 AGREDiENT FOR PROFESSIONAL SERVICES Contract Paid Physicians (Contra Costa County Human Resources Agency) Number 26 - 747 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. a. Contractor (name) Ronald K. Stone, M.D. (address) 443 Crestmont Drive, San Francisco, CA 94131 Phone 664-4042 b. ( ) Attending Physician (X) Psychiatrist ( ) Podiatrist ( ) Physician/Resident ( ) Dentist ( ) Optometrist ( ) Orthodontist ( ) c. Effective Date October 31, 1975 d. Method 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. Rate: $ 19.20 per hour. [ ] Monthly Paid Contract: Contractor paid for services rendered in accordance with established monthly schedule. Rate: $ 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 $ 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 a`e 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 P.irector oY HealLh 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. Terin. The term of this agreement shall be from its effective date, as indicated in Section 2.c. through October 31, 1976, but it may be cancelled im^ediately by mutual consent, or by either party, by giving 30 days advance ux itten notice thereof to the other. G. Nodi.ficaLiuit and Ex ension. This contract may be itiodiiied and/or extended by mutual agreement of the County and the Contractor and approved by the Board. 001'74 - MiacTifinea vvifih RAC7r� order Lumber-26 - 747 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 Washington 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. 4173-56. 74 issued by the Insurance Company of the State of Pennsylvania with a limit of $5,000,000 each occurrence/annual aggregate to the County and in effect on :,etober 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. C A 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. Assi nment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. COUNTY CONTR. CT H i 'i By J -G1+a-i-ti��•-berrrc�-ef-Strperris�rs-or-Designee Director, Human Resources Agency r Dated: // ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board g}. Deputy W HFCO:-2-1U-!DLD FOR APPROVAL: z � Medica. Director or Health Officer 00175 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 In the Matter of Proposed County Legislative Program for Calendar Year 1976. The County Administrator having presented to the Board for its consideration a list of the items recommended for inclusion in the County legislative program for the calen- dar year 1976; and IT IS BY THE BOARD ORDERED that receipt of same is ACKNOWLEDGED and action thereon is DEFERRED for one week to allow Board members time to study the proposed program. Passed by the Board on December 2, 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: County Administrator Witness my hand and the Seal of the Board of County Counsel Supervisors affixed thus 2nd day of December . 19 25 J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neufeld H 24 8/75 10M 00176 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: rd of Supervisors Date= November 28, 1975 CI -Agrthpur4G. Wil Subject: Items Recommended for Inclusion County Administrator in County Legislative. Program Enclosed is a listing of the items proposed to date by .' County departments and, in one case, the Grand Jury, which are recommended for inclusion in the County legislative program for calendar year 1976. Approval or referral of these items to the Administration and Finance Committee for consideration is recommended. After your Board has determined the County legislative program for the second year of the current session, my office will arrange a meeting with the County legislative delegation to discuss the County program. ALres enclosure cc; J. B. Clausen RECEIVED DE ? i9 J. R. Oc O.! BOA Or' SUPEx1ll, O ' COSTA B ._....Npury OOI'7.7 Microfilmed with Eioctrd order ITEMS RECOMMENDED FOR INCLUSION IN COUNTY LEGISLATIVE PROGRAM FOR 1976 1. Amendment to the Welfare and Institutions Code to provide for reimbursement of actual and necessary expenses to members of the County Advisory Committee on Drug Abuse. 2. Amendment to the Welfare and Institutions Code to exempt the County operated Prepaid Health Plan from the prohibition against marketing the plan on County premises. 3. Amendment to the Welfare and Institutions Code to authorize the Superior Court (Juvenile Court) to order juveniles held in detention facilities to other Counties under specified conditions. 4. Amendment to the Welfare and Institutions Code, Section 1752.15, to remove expiration clause. Section 1752.15 allows the Youth Authority to contract with Counties to provide temporary detention services under emergency conditions, but this Authority terminates January 1, 1976. 5. Amendment to the County Retirement Act of 1937 to permit use of "surplus" interest earnings to cover increasing County costs of the system as well as additional benefits. 6. Amendment to the Penal Code to provide for the impanelment of an additional Grand Jury. 7. Legislation to update staffing and salaries for municipal court personnel. 8. Amendment to the CGni:ra Costa County Flood Control and Water Conservation District Act to provide for specific purposes for which drainage fees may be expended. 001'78• Ahkrofilmed witli In the Board of Supervisors of Contra Costa County.. State of California December 2 ,,19 75 In the Matter of Termination of Rental Agreement with Roy Ray, for County-owned property at 1125 Mellus Street, Apartment 7, Martinez, California. IT IS BY THE BOARD ORDERED that possession by Mr. Roy Ray of County- owned premises at 1125 Mellus Street, Apartment 7, Martinez be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED- AND DIRECTED to secure removal of all persons from said premises and collect all past due rents. PASSED ON December 2 1975 by this Board. 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. Originated by Real Property Division witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director affixed this 2nd day of December, 19 75 Auditor-Controller J. R. OLSSON, Clerk County CounselBy � Deputy Clerk H 24 12/74 - 15-M Mar raig f 00179 In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Authorizing Attendance at Meetings IT IS BY THE BOARD ORDERED that the persons listed below are AUTHORIZED to attend the following meetings, County time only. NAME $ DEPARTMENT MEETING DATE Mohamade Sheykhzadeh NIOSH Training Program January 2, 1976 Occupational Health Specialist Occupational Safety and to Health Department Health Application at March 2, 1976 Wichita State University, Wichita, Kansas Jeanne Gibbs, Director National Institute on December 8, 1975 Center for Human Development Drug Abuse to Medical Services Omaha, Nebraska December 10, 1975 PASSED by the Board on December 22 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 Resources Agency Witness my hand and the Seal of the Board of cc: Medical Director Supervisors County Health Officer affixed this 2nd day of December_- 19 75 Chief, Medical Admin. Services J. R. OLSSON, Clerk Director of Personnel ('ouunty Auditor-Controller BY '/�`-u /j%moi Deputy Clerk FI 24 12/74 . 15•M County Administrator Mae§ Cram' 00180 In the Board of Supervisors of Contra Costa County, State of California December 2 19 Z� In the Matter of Granting Authorization to Attend Meetings. IT IS BY THE BOARD ORDERED that Patrick R. Murphy, Public Defender, ; be granted authorization to attend a meeting of the National Legal Aid and Defender Association Colloquium in Washington, D.C. , for the period of January 6, 1976 to January 9, 1976. (Federally funded) . PASSED AND ADOPTED December 2, 1979 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 Orig. ; Public Defender affixed this 2nd day of December , 19 75 cc — Administrator's Office J. .R. OLSSON, Clerk Auditor's Office By ���� %O Deputy Clerk H 2412/74-1&M M y Cra le 00 181 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) December 2, 1975 Trailer Coach License Fees ) The County Auditor-Controller having requested that the sum of $313,070.11 representing trailer coach license fees for the period January 1, 1975 to June 30, 1975 be allocated pursuant to the requirements of levy and that the distribution be approved by the Board of Supervisors as provided in Section 11003.4 of the California Revenue and Taxation Code: County General $128,341.25 City of Clayton 530.54 City of Concord 25,940.63 City of Brentwood 2,066.70 City of San Pablo 3,670.81 City of E1 Cerrito 744.23 City of Walnut Creek 2,222.64 City of Pleasant Hill 1,680.93 City of Martinez 1,938.99 City of Antioch 4,971.90 City of Pittsburg 7,031.38 " Town of Hercules 12.80 City of Pinole 1,124.45 City of Richmond 2,789.96 City of Lafayette 620.17 Town of !toraga 41.37 Acalanes High School 3,293.46 Canyon Elementary School 1.77 Lafayette Elementary School 322.51 Moraga Elementary School 243.54 Orinda Elementary School 681.22 Walnut Creek Elementary School 2,044.42 Liberty High School 4,321.50 Brentwood Elementary School 930.01 Byron Elementary School 889.32 Knightsen Elementary School 230.69 Oakley Elementary School 2,271.48 Antioch Unified School 7,602.04 John Swett Unified School 870.03 Martinez Unified School 2,333.77 Mt. Diablo Unified School 58,473.42 Pittsburg Unified School 7,577.24 Richmond unified School 15,767.4S San Ramon Unified School 2,734.20 Contra Costa Conmunity College 12,293.62 Pleasanton Elementary School 2,657.08 Amador High School 2,657.08 South County Community College 590.46 TOTAL $313,070.11 Now, therefore, it is by the Board ordered that the above allocation of trailer coach license fees is hereby approved. Passed by the Board on December 2, 1975. Orig: County Auditor-Controller cc: County Tax Collector County Assessor County Administrator CERTIFIED COPY I certffr that this is a fttii. tme F.• correct cone of the orl,!4 l do^!'^tent whir, i� on fi?� in ro office. and that it ra; ^�aedth+ Board of C1tApr.r,0.... �,< �•r_.. r.,, ..r ;•,;;�•II— (�q fre �{ •.ha date ,,,,,.... .•- p on Clerk &es•r,i' °•: t;:erk of said Board of Supervisors, by Deputy C?erk. on 1975 � ry Craig 00182 w In the Board of Supervisors r of . Contra Costa County, State of California December 2 ' 19 In the Matter of Authorizing Memorandum of Under- standing between the Contra Costa Resource Conservation District and Contra Costa Counnty IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman of the Board of Supervisors, is authorized to execute a Memorandum of Understanding between the Contra Costa Resource Conservation District and Contra Costa County under the terms of which the district and County agree to cooperate in carrying out conservation programs of mutual interest to both jurisdictions as more particularly set forth in said memorandum. PASSED AND ADOPTED on December 2, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. County Administrator Supervisors cc• Contra Costa Resource affixed this 2nd day of December , 19 75 Conservation District J. R. OLSSON, Clerk Public Works DirectorByor& �,,�,� Deputy Clerk Agricultural Commissioner Rondalynn Shackles H 2412/74-15M 00183 f CONTRA COSTA RESOURCE CONSERVATION DIS`PRICT 5552 Clayton Road, Concord, Ca 4521 IN THE MATTER OF A MEMORANDUM) RECEIVED OF UNDERSTANDING BETWEEN THE ) CONTRA COSTA RESOURCE CONSER-) Resolution # 75- "`i,; a1975 VATION DISTRICT AND CONTRA ) COSTA COUNTY ) J. R. OLSSON CLERK BOARD OF SUPERVISORS CO C CO. B __ WHEREAS the Contra Costa Resource Conservation is 21 and Contra Costa County are mutually concerned with the conserva- tion of all natural resources and WHEREAS this concern includes, but is not limited to, flood control, erosion and sedimentation (which is costing the county hundreds of thousands of dollars annually) , conservation planning and the continued high production of food and fiber and WHEREAS we are convinced that the CCRCD and the County can best achieve these ends by working cooperatively together NOW THEREFORE BE IT RESOLVED that the attached Memoran- dum of Understanding be approved and BE IT FURTHER RESOLVED that the secretary be instructed to forward sufficient duly executed copies to the County for its consideration and approval_ PASSED AND ADOPTED on November 18, 1975 by the following vote: AYES: Jensen, Cunha, Landis, Baldocchi, Hartman NOES: None • ABSENT: None I HEREBY CERTIFY that the above is a true and correct copy of a resolution passed by the CCRCD board of directors on the date i aforesaid. ' DR. WILLIAM H. LANDIS, Execptive Secretary CONTRA COSTA RESOURCE CONSERVATION DISTRICT Microfilmed with board order r 00184 MEMORANDUM OF UNDERSTANDING LC�LERK CEI .between the CONTRA COSTA RESOURCE CONSERVATION DISTRICT Ci. d? �and J. R. assoN SOAR) OF SUPERVIS^,5 0 'rte osr CONTRA COSTA COUNTY This Memorandum of Understanding is between the Contra Costa Resource Conservation District, State of California, hereinafter called the District and Contra Costa County, hereinafter called the County. It is effective on the date it is signed by or for the County. : STATEMENT OF PURPOSE The District has been organized pursuant to Division 9, Section 2 of the Public Resources Code of California as a legal subdivision of State Government as evidenced by its certificate of due organization, a copy of which is on file with the Secretary of State. It is prepared to exercise within its boundaries public powers as authorized by that law. The District is authorized under the Public Resources Code to carry out a broad program of assistance to farmers, ranchers and landowners including soil and water conservation, watershed protection, flood prevention, farm forestry and rural areas development and encompassing research, education and technical assistance. This program may include cooperation with and assistance to the County in conserving and improving soil, water, vegetative, wildlife and related resources and in reducing damage by floods and sedimentation. The District has adopted a program outlining in general its long-range resource conservation objectives, a copy of which is attached or is on file in the District office. The District is engaged in carrying out this program. The District has available, or in the future may have, services, facilities and funds from Federal, State, local and private sources for use in carrying on its work. The District and the County have the common objective of helping to bring about the -use of each acre of Agricultural and other land within the limits of its capa- bilities and the treatment of each acre in accordance with its needs for protection and improvement. Cooperation will be mutually helpful to the District and the County in achieving this common objective. This memorandum of understanding establishes an enduring basis for such cooperation and assistance. A. WHAT THE COUNTY WILL DO The County will cooperate with and assist the District in carrying out its long range resource conservation. program. Such assistance as is consistent with the County's statutory authority and available resources will be provided through its various Departments in accordance with County regulations. Such assistance will be made available through Supplements to this Memorandum of Understanding, or other arrangements, developed 'between the District and each Department of the County cooperating with the District. 00185 -1- MicrofilmedWith board order B. WHAT THE DISTRICT WILL DO 1. The District, upon request or upon its own initiative, .will consult with. and make recommendations to County Departments carrying on conservation work within the District, with respect to the development and administration of conservation activities and the over-all conservation problems and work plans of the District' to best effectuate the purpose of those activities. 2. The District will prepare an annual work plan to serve as a guide in carrying out its program during the year ahead. 3. Where the aid to be furnished by the District to the County in carrying out resource conservation plans involves assistance provided the District by an agency of the United States Department of Agriculture, the District will enter into agreements with those County Departments fixing the responsibilities of the parties in carrying out those plans. The forms of such agreements are to be acceptable to the Department involved. Where assistance is limited to consultive type services, suitable informal arrangements, rather than formal arrangements, shall be appropriate. 4. The District will be responsible for determining the kind, amount and priority of work to be performed by it, and for seeing that the provisions of agree- ments it enters into with the County are carried out. S. The District will provide such funds, personnel services and facilities as it is able to obtain for carrying on its work. 6. The District will not charge for assistance made available by the United States Department of Agriculture and will conduct its work in such a manner that the County and the public generally will understand that any charges it may make are not for that assistance. 7. The District will submit to the County an annual report on the District's activities and accomplishments. 8. The District will inform the County of any substantial changes in its long range program in order to avoid possible misunderstandings in carrying out the District's work. C. IT IS FURTHER UNDERSTOOD 1. Any assistance supplied to the District by the County, over and above that mandated by Division 9, Section 2 of the Public Resources Code, will be furnished in accordance with the County's applicable authorities and policies. 2. This Memorandum shall not be construed to affect the jurisdiction of the State or Federal Government, or any agencies thereof, over State or Federally owned land which may lie within the boundaries of the District. i 3. Any equipment and materials made available to the District by the County shall be utilized by the District in accordance with an agreement entered into governing their use. 4. Personnel, facilities and funds available to the District from Federal, State local and private sources shall be under the administrative jurisdiction of the District unless otherwise provided for in an approved Supplemental Memorandum. of Understanding. -2- 0018S 5. Neither the County nor the District shall be bound by any obligation in--- this Memorandum or any Supplemental thereto or other appropriate arrangements which will involve the expenditure of funds in excess of the amounts made available .to it, or for a period in excess of that authorized by law. ; 6. All matters that may require administrative action or approval by the County will be handled through the established administrative procedures of the County. 7. This Memorandum may be modified or terminated at any time by mutual consent • of the parties hereto or may be terminated by either party alone by giving a sixty . (60) day notice in writing to the other. 8. Any Supplemental Memorandum of Understanding or other appropriate arrange- ments now in effect between the District and any Department of the County shall remain in full force and effect and shall be subject to all of the provisions hereof. CONTRA COSTA RESOURCE CONSERVATION DISTRICT By: �-�.• ell RASMUS JENSEN," resident C.C.R.C.D. mb Date: Noveer 18, 1975 The signing of this Memorandum of Understanding was authorized by a resolution of the Contra Costa County Board of Supervisors adopted at a meeting on [IF(; 2 1475 CONT COSTA 00 y: W. N. Boggess Chairman, Board of Svparvisor's_ 0018'7 In the Board of Supervisors of Contra Costa County, State of California December 2 0119 zy In the Matter of Authorizing Attendance at Meetings. IT IS BY THE BOARD ORDERED `--that Mr. V. L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to attend, at county expense, a workshop with federal officials in Washington, D.C. , on December 4 and 5, 1975. PASSED by the Board on December 2, 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 cc: Public Works Director Supervisors County Auditor-Controller affixed this 2nd day of Decber , 19 15County Administrator emJ, R. OLSSON, Clerk i By —, � < Deputy Clerk Mary Craig 0010 H 24 8175 10M In the Board of Supervisors of Contra Costa County, State of California AS BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT December 2 19 75 In the Matter of Authorizing Chairman, Board of Supervisors, to Execute Contract with C. J. Simms Company, Inc. On November 24, 1975 the Board of Supervisors having awarded, upon recommendation of the Fire Chief, Contra Costa County Fire Protection District, a contract for abatement of weeds, rubbish and other fire hazard conditions within the district for the period December 1, 1975 through November 30, 1976, for an amount of $196,456, to C. J. Simms Company, Inc. ; and The contracts together with necessary bonds and insurance certificates having this day been presented to this Board; IT IS BY THE BOARD ORDERED that the Chairman, Board of Supervisors, is authorized to execute the aforesaid agreement. Passed by the Board on December 2, 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. Dept: Co. Administrator Witness my hand and the Seal of the Board of cc: Contra Costa Fire Supervisors Protection District affixed this 2nd day of December 19 ZL C. J. Simms Company, Inc. - c/o Co. Administra o . g.�OLSSON, Clark County Administrator � ac ^�De County Auditor-Controller Byi �- puty Clerk R H 24 12/74-15�M ondalyn Shackles 00189 ABATEMENT CONTRACT (Agreement) 1. SPECIAL TER11S. These special terms are incorporated below by reference. (902,3) Parties: [Public Agency] Contra Costa County Fire Protection District [Contractor] C. J. SIMMS CO., INC. 22241 McClellan Road, Cupertino, CAlifornia (§2) Effective Date: December 1, 1975 [see §4 for starting date.] (13) The Work: The Contractor will at its own cost and expense, in a workman- like manner, faithfully and fully do all the work and furnish all the equipment and materials necessary to complete, in accordance with the Abatement Specifi- cations and related contract documents hereinafter mentioned, to the satisfac- -tion of the Fire Chief of the Public Agency, the correction and abatement of fire hazards from the properties set forth by the Public Agency. (94) Completion Time: The work zhall be completed as set forth by the Public Agency in Orders to be issued. (95) Public Agency's Agent: Fire Chief of the Public Agency. (§6) Contract Price: $r`It,, LLTr,.c)o (for unit price contracts more or less, in accordance with finished quantities at unit bid prices.) 2. SIGNATURES AC G'•tENT. D E C ? 1975 Publ' e (President, Chairman or W. N. Bo S Other Designated Representative) 2 � ac�i Sae�etQ'ey) Rondalynn Shackles Deputy Clerk Contractor, hereby also acknowledging awareness of and compliance with Labor Code §1861 concerning Workmen's Compensation Law. By: � � -� ,,. [CORPORATE_ De�ss pate ficial capacity 'n the business SEAL.] Yre ident By: A Designate offic al capa it in the business Secretary Note to Contractor (1) Execute acknowledgment form beloza, and (2) if a corporation, affix Corporate Seat. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) ACKNOWLEDG?-07T (by Corporation, County of Santa Clara ) ss' Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. Microfilmed v� it board order. c`,,;.. _ r / r ) Rated November 26 1975 -- NOTARIAL SEALNOTARY PUBLIC 0 31 O •,tl FORM APPROVED: J. B. CLAUSEN �r __ _ County Counsel __. _.'. .. Deputy C— 3. WORK CONTRACT, CHANGES. (a) By their signatures in Section 2, effective on the above date, these parties promise and agree as set forth in this contract, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's Notice To Contractors, Proposal, Orders, and Abatement Specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIME: NOTICE TO PROCEED. Contractor shall start this work as directed in the Orders and shall complete it as specified in Sec. 1. 5. INTEGP.ATED DOCUMENTS. The Notice to Contractors, Bid Proposal, Orders and Abatement Specifications or special -provisions of the Public Agency's call for bids, avid Contractor's accepted bid for this work are hereby incorporated into o this contract, and they are intended to co-operate, so that anything exhibited in the Notice To Contractors, Bid Proposal, and Orders not mentioned in the Abatement Specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 6. PAYMENT. For his strict and literal fulfillment of these promises and conditions, and as full compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in this unit price contract, the payment shall be for finished quantities (parcels and/or hours) at unit bid prices in accordance with the Abatement Specifications. 7. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delay. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entire work, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filed against the work or site, and provided there are not reasonable indications of defective or missing work or of late-recorded notices of liens or claims against Contractor, but in no case shall the notice of completion be filed prior to November 30 of the year in which the work has been completed. -2- 00191 S. INSURANCE. (Labor Code 01860-61) On signing this contract, contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workmen's Compen- sation Insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workmen's Compensation Law. 9. BONDS. On signing this contract, Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifications or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 10. FAILURE TO PERFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s), to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Pablic Agency may furnish same and deduct the reasonable expenses thereof from the contract price. The Public Agency may terminate this contract by registered mail where the Contractor fails to provide sufficient workmen and equipment as previously ordered. The Public Agency's determination shall be final and conclusive as to sufficiency of workmen and equipment. 11. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs. 1735, 1777.5, & 1777.6 for bidding discrimination) and intend that this contract complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 6 1813, concerning prevailing wages and hours, shall apply to this contract as though fully stipulated herein. 12. SUBCONTRACTORS. Government Code 994100-4113 are incorporated herein. 13. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorpor- ated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours constituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agree- ments. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. It if becomes necessary for the Contractor or any subcontractor to employ any person in a craft, classification or type of work (except executive, supervisory, administrative, clerical or other non- manual workers as such) for which no minimum wage rate is specified, the Contrac- tor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 14. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Con- tractor or by any subcontractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. -3- OU192 15. APPRENTICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding dis- crimination. 16. PREFERENCE FOR MATERIALS. The Public Agency desires to promote the industries and economy of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 17. ASSIGNMENT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 18. NO WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefore, or any com- bination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 19. HOLD HARMLESS & INDEMNITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless or whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as complet- ed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employee(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) ,drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indemnifi- cation covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. —4- 00193 Contract Bond Labor and Material Public Work—California E D INDUSTRIAL INDEMNITY -�` COMPANY L DEC A 1975 P O,;;ON OME OFFICE- SAN FRANCISCO CLERK i OA^t) FSUPE p ISOIZS t?NOSIA e' oc Boal No. YS 747-0442 Premium indudW in Performance Bond KNOW ALL MEN BY THESE PRESENTS: That We, C. L. SM1S CO.. INC. , as Principal, and the INDUSTRIAL INDEMNITY COMPANY, a corporation organized and existing under the laws of the State of California and authorized to transact surety business in the State of California, as Surety, are held and firmly bound unto the State of California for the use and benefit of the State Treasurer as ex-officio treasurer and custodian of the Unemployment Fund and any and all materialmen,persons, com- panies or corporations furnishing materials, provisions, provender or other supplies used in, upon, for or about the performance of the work contracted to be executed or performed under the contract hereinafter mentioned,and all persons,companies or corporations renting or hiring teams,or implements,or machinery, for or contributing to said work to be done,and all persons performing work or labor upon themeand all persons supplying both work and materials as aforesaid, in the sum of ONE i1UNDRED ; INETT S THOUSAND FOUR iiL :!IED AND FIFTY SIC ?ANO NO110J - - - - - - Dollars, (*196.4110 ), lawful money of the United States of America, for the payment whereof well and truly to be made, we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Signed,sealed with our seals and dated this 1 St day of Uecet;ber ' 19 75. The Condition of the foregoing obligation is such that,whereas the above-bounden Principal has entered into a contract,dated December i , 19 75 with CONTRA COSTA COLQ(TY FIRE PROTECTION DISTRICT p- to do and perform the following work,to-wit: TheContractor will at its Own Chs t and expense, in a trorkraillil,e i.-4nncr, `attG fully and fully cjo ali L e work and furnish all the equipwaant and materials necessary to cooipiete, in accordance with the Abat"Nt SpeciNcat- ions and relUod contract documnts hereinafter mentioned, to the Satisfaction of the Fire Chief of the Public Agency, t,* correction and abatecent of fire hazards frau the properties set forth by the Public Agency. Now,Therefore,if the above-bounden Principal,or h i S sub-contractor, fails to pay for any materials, provisions, provender or other supplies or teams, used in, upon, for or about the p&- formance of the work contracted to be done under said contract, or for any work or labor done thereon of any kind,or for amounts due under the Unemployment Insurance Act with respect to such work or labor,the Surety on this bond will pay the same, in an amount not exceeding the sum specified in this bond,and,also, in case suit is brought upon this bond,a reasonable attorney's fee, to be fixed by the Court and to be taxed as costs and to be included in the judgment therein rendered; Provided that this bond is filed by the Princi- pal to comply with the provisions of sections 4200 to 4208, inclusive,of the Government Code of the State State of Cal i forni a ] On ____-December 1 st. 1975 before me, the undersigned, }ss. a Notary Public of said county and state, personally appeared County of San Mateo ) C. H. Reifenrath known to me to be the :Attorney-in-Fact of INDUSTRIAL INDEMNITY COMPANY i f the Corporation that executed the within instrument,and known to me to be the person who executed the said instrument on behalf of the Corporation therein named,and acknowledged to ■uuwuununuut.oulttuf11O'Itlt'Ittltttt'ttllt~ me that such Corporation cxecuted the same. _ LOUiSE E. COATS NOTARY PULLIC - -oma 11,t NCIi'AL OF,CE 1. - = • SAN MATEO COU;JTY My Commission Expires August 3, 1978 order Microtiimed with boar ARY PUBLIC rr i fH1lItllltlillitlllliltllllllttl1l1l11llOtIp111tIttU1� ____'_---____-__ _____� f 1YO60 R419/72) Contract Bond—Labor and Material Public Work—California INDUSTRIAL INDEMNITY coMrArrY FILEU GE0a, 1975 J. P. O.5`AN OME OFFICE: SAN FRANCISCO Cl[RK FOA^D OF pf 150RS UN OSTA O_..Dc u Band No. B� YS 747-0442 Premium included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: That We, C. J. SIMS CO.. INC. , as Principal, and the INDUSTRIAL INDEMNITY COMPANY, a corporation organized and existing under the laws of the State of California and authorized to transact surety business in the State of California, as Surety, are held and firmly bound unto the State of California for the use and benefit of the State Treasurer as ex-officio treasurer and custodian of the Unemployment Fund and any and all materialmen, persons, com- panies or corporations furnishing materials, provisions, provender or other supplies used in, upon, for or about the performance of the work contracted to be executed or performed under the contract hereinafter mentioned,and all persons,companies or corporations renting or hiring teams,or implements,or machinery, for or contributing to said work to be done,and all persons performing work or labor upon the same and all persons supplying both work and materials as aforesaid, in the sum of G iE �iL'lii)f?r.:l ;iIPlETY SIX TUOUSM ID FOUR IWNDRED AND FIFTY SL( A119 NO/103 - - - - - - Dollars, ($196,466W ), lawful money of the United States of America, for the payment whereof well and truly to be made, we hereby bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Signed,sealed with our seals and dated this 1 S day of Ueccen5er ' 19 75, The Condition of the foregoing obligation is such that,whereas the above-bounden Principal has entered into a contract,dated December 1 ,29 75 with CONTRA COSTA COUtirl FIRE PROTECTIJ,I DISTRICT to do and perform the following work,to-wit: TneContractor will at its Own cast and expense, in a :.onncr, fait..fully and fully do all the vmrk and furnish all the equipirant and materials necessary to complete, in accordance with the Abatement Specificat- ions and rel4ted contract documents hereinafter mentioned, to the satisfaction of the Fire Chief of V; e Pubiic agency, tie correction and abatement of fire hazards from the properties set forth by the Public agency. Now,Therefore,if the above-bounden Principal,or his sub-contractor, fails to pay for any materials, provisions, provender or other supplies or teams, used in, upon, for or about the pdr- formance of the work contracted to be done under said contract,or for any work or labor done thereon of any kind,or for amounts due under the Unemployment Insurance Act with respect to such work or labor,the Surety on this bond will pay the same, in an amount not exceeding the sum specified in this bond,and,also, in case suit is brought upon this bond,a reasonable attorney's fee, to be fixed by the Court and to be taxed as costs and to be included in the judgment therein rendered;Provided that this bond is filed by the Princi- pal to comply with the provisions of sections 4200 to 4208, inclusive, of the Government Code of the State of California and liability hereunder is subject to the provisions of said section and acts amendatory thereof, and sections of other codes of the State of California referred to therein and acts amendatory thereof. C. J. SI1111S CC„ INC. ............................................................................................ by:. r PJ_ ji pal INDUSTR,kAL INDEMNITY COMPANY C., if."_Riifprira Attorney FORM 1Y010 Pi Miaofilmed with board Order EXECUTED IN DUPLICATE INDUSTRIAL INDEMNITY COMPANY' 253 CALIFORNIA STREET • SAN FRANCISCO,CALIFORNIA 94120 Contract Bond—Faithful Performance Bond No. YS 747-0442 Premium i 737.00- r I L Ir . 1 1. DEC ,,2, 1975 CONTRACT BOND J. R. OLSSON CLERIC BOARD OF SUKRVMM coN KNOW ALL MEN BY THESE PRESENTS: That C. J. SIMS CO., INC. as Principal, and INDUSTRIAL INDEMNITY COMPANY, incorporated under the Laws of the State of California and Authorized to transact surety business in the State of California,are held and firmly bound unto C01STRA COSTA COUNTY FIRE PROTECTION DISTRICT in the sum of. OUE HUNDRED NINETY SIX THOUSAND FOUR FRJNORED FIFTY SIX AND 140/100 - - - - - - - - - - - - - - - - - - - - - - - Dollars (;196,456.00). for the payment whereof,well and truly to be made,said Principal and Surety bind themselves,their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. The Condition of the foregoing obligation is such that, Whereas the above bounden Principal has entered into a contract,dated December 1st, , 19 75 , with the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT to do and perform the following work.to-wit: The Contractor will at its own cost and-expenses in a workmanlike manner, faithfully and fully do all the work and furnish all-the,- equipment and materials necessary to colmplete, in accordance with the Abatement Specifications and related contract documents hereinafter mentioned, to the satisfaction of the Fire Chief of the Public Agency, the correction and abatement of fire hazards from the properties set forth by the Public Agency. Now, Therefore, if the above bounden Principal shall well and truly perform the work contracted to be performed under said contract, then this obligation shall be void; otherwise to remain in full force State of California ) Oil December 1st, 1975 ,before me, the undersigned, } ss. a Notary Public of said county and state, personally appeared Cou1tty of San Mateo ) C. H. Rei fenrath known to me to be the Attorney-in-Fact of INDUSTRIAL INDEMNITY COMPANY the Corporation that executed the within instrument, and known to me to be the person who executed the said instrument on aUII11lLI1LfL71f1lLIll:Ilt11LIIItil:L1f17t211771111I11111I behalf of the Corporation therein named, and acknowledged to L0111SE. r. COA-15 a me that such Corporation cxecuted the same. 7 G1 tJOTNtY i";':!�C P: NI �t Cr:l_E iN :.` SAN n1n rt.o COU. G�2GGs! My Commission Ezpircs August 3, 197a OTARY PUBLIC Ig1111111111Kim IaItImintI111Lu1'.nMII =:11LI1171i'1 Mia►ofilmed with board order 1 Y060 R4 (9/72) EXECUTED IN DUPLICATE - INDUSTRIAL INDEMNITY COMPANY 255 CALIFORNIA STREET • SAN FRANCISCO,CALIFORNIA 94120 Contract Bond—Faithful Performance Bond No. YS 747-0442 [F ' Premium $ 737.00 D E CML , CONTRACT BOND J. R. OLSSON CLERK POARD OF SUPERVISORS CON OST Do B KNOW ALL MEN BY THESE PRESENTS: That C. J. SIW'S CO., INC. as Principal, and INDUSTRIAL INDEMNITY COMPANY, incorporated under the Laws of the State of California and authorized to transact surety business in the State of California,are held and firmly bound unto CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT in the sum of. ONE HUNDRED NINETY SIX THOUSMID FOUR HUNDRED FIFTY SIX AND tiO/100 - - - - - - - - - - - - - - - - - - - - - - - Dollars ($196,456.00), for the payment whereof,well and truly to be made,said Principal and Surety bind themselves,their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. The Condition of the foregoing obligation is such that, Whereas the above bounden Principal has entered into a contract,dated December 1st, , 19 75 , with the CONTRA COSTA COURITY FIRE PROTECTION DISTRICT to do and perform the following work,to-wit: The Contractor will at its own cost and expense, in a workmanlike manner, faithfully and fully do all the work and furnish all the equipment and materials necessary to complete, in accordance with the Abatement Specifications and related contract documents hereinafter mentioned, to the satisfaction of the Fire Chief of the Public Agency, the correction and abatement of fire hazards from the properties set forth by the Public Agency. Now, Therefore, if the above bounden Principal shall well and truly perform the work contracted to be performed under said contract, then this obligation shall be void; otherwise to remain in full force and effect. Signed and Sealed this 1st day of December ,19 75 C...O...SIMlS..CQ..,...INC........................................ .bY. .... . ... .. . INDUSTRIAL INDEMNITY COMPANY -..----..'r et................•.......:.............. �_..::.... C. H. Reifenrath - Attorney.in-Fact 1YO09 R4(11173) Microfilmed with board order `CERTIFICATE NAMED OF INSURED 0- . C. J. SIMMS CO., INC. INSURANCE t:aVUAreaP1111aytM.l 22241 Mc C7ellan Road »rte""r°""""TEIX " STOCK 1NSUILANCE CCW"Y •KIM wua tns co"srusn Cupertino, California COMPANY IN DUSTPIAL IP1DD01ITY COMPANY HOME OFFICE 255 California Street San Francisco, California CERTIHCATE ISSUED TO ► Contra Costa County Fire Protection District The Company designated above has rswed coverage effec- 2010 Geary Road tine as of the dares and for the piand limits specified below and subject to all terms, conditions, ons, provisrons, exclusions and Pleasant Hill, Ca. 94523F L E D limitations of the described Binders or Policies whether shown by endorsement or otherwise. Any requirements or provisions in any contract or agreement between the Insured and any other spe,son, firm or corporation will not be construed as enlarging, DECr i 1 altering or amending the definition of insured or any other terms oto or conditions of this certificate or the policy designated. KIND OF INSURANCE POLICY U,%%BdE-RK OAROLIOF FWWVIS RS LIMITS OF LIABILITY COMPENSATION lkljl 1011:1 Colt— I r »... RY CALIFQRNIA COMPENSATION --- WORKMEN S COMPENSATION EXP EMPLOYER'S LIABILITY-•$2,000,000 PEROCCURRENCE' "1"' `+ ➢.:n1":' LIABILITY EACH PERSON EACH OCCURRENCE BODILY AUTOMOBILE LIABILITY--- P698-9868 s250,000.00 s 500,000.00 EACH OCCURRENCE AGGREGATE BODILY INJURY LIABILITY--- EXCEPT IABILITY---EXCEPT AUTOMOBILE P698-9868 - EFF 11/1/74 s250,000.r00: PROPERTY DAMAGE LIABILITY--- EACH OCCURRENCE AUTOMOBILE 698-9868 ExP 11/1/77 S 50,000.00, EACH OCCURRENCE AGGREGATE PROPERTY DAMAGE LIABILITY EXCEPT AUTOMOBILE P698-9868 s 50,000.0050,000.00 AUTOMOBILE fMfYSICAL DAMAGE COMPREHENSIVE - EFF FIRE.LIGHTNING&TRANSPORTATION 5 - THEFT(BROAD FORM) l EXP 5 COLLISION OR UPSET ACTUAL CASH-VALUE LESS.$ :.DEDUCTIBLE COMPREHENSIVE,CATASTROPHE EFF S .000,000 SINGLE LIMIT OF LIABILITY EACH OCCURRENCE. ANNUAL AGGREGATE FOR PRODUCTS HAZARD-EXCESS OF UNDER. LIABILITY EXP LYING INSURANCE LISTED IN POLICY NUMBER INDICATED-. Efieawe troy loss.suer Automobile Physical Darla Coverage,s payable as,nter,rsrs may appear to the Named Insured and the L,enholder ,:•used below in accordance with Loss Payable Endotsereent on eve.tie side - - UENHOLDER , As respects the following aescnbed womobde'sl - YEAR TRADE NAME BODY TYPE AND MODEL SERIAL NUMBER DESCRIPTION AND LOCATION OF OPERATIONS - (This certificate of insurance neither affirmatively or negatively amends• extends or alters the coverage afforded by the Policy described herein,, The Contractor will at its own cost and expense, in a workmanlike manner, faithfully and fully do all the work and furnish all the equipment and materials necessary to complete, in accordance with the Abatement Specifications and related contract documents hereinafter mentioned, to the satis- faction of the Fire Chief of the Public Agency, the correction and abatement of fire hazards from the pr4Rertigs set fortf by the Pjblic �gencdy. Is po Icy s all not In coverage until after 10 days written notice of such cancellation or reduction in coverage shall have been mailed to this certificate holder. ticrofilmed with board o r Eiinii;� � '' - '' �'`-"ONWRG Certified this 1st day o December 9� 75 Producer goring-Reifenrath=Greenwold-Vreeburgg BY 1X031 R1012;7a846 Marshall Street, Redwood City, Ca: 94063 By Authorize0:e„rne^...y.�c This endorsement modifies such insurance as is afforded-oy;ne provi- sions of the policy relating to the following: ' COMPREHENSIVE GENERAL LIABILITY INSURANCE MANUFACTURERS' AND CONTRACTORS' LIABILITY INSURANCE ADDITIONAL INSURED (Owners or Contractors) Schedule Home of Person or Organization (Additional Insured) Description of Job or Work Contra Costa County Fire Protection District, its officers, ewloyees and agents are nmd as As Described on the COrtificafe of additional insureds solely as respects the Job Insurance Attached hereto. described in this Certificate. Premium Bases Rates Advance Premium Bodily injury Liability Cost 5100 of cost 5 To Be DeteMwd Property Damage Liability Cost 5100 of cost $ To Be DeteMned Total Advance Premium 5 to Be D*Wxvfwd It is agreed that: 1. The "Persons Insured" provision is amended to include as an insured the person or organization named above (hereinafter called "additional insured"),but only with respect to liability arising out of(1)operations performed for the additionai insured by the named insured at the location designated above or (2)acts or omissions of the additional insured in connection with his general supervision of such operations. 2.None of the exclusions of the policy,except exclusions(a),(c);(f),(g),(i),(j)and(m),apply to this insurance. 3. Additional Exclusions This insurance does not apply: (a)to bodily injury or property damage occurring otter (I)all work on the project (other than service,maintenance or repairs)to be performed by or on behalf of the additional insured at the site of the covered operations has been completed or (2)that portion of the named insured's work out of which the injury or damage crises has been out to its intended use by any person or organization other than another contractor or subcontractor engaged in performing operations for a principal as a port of the some project; (b)to bodily injury or property damage arising out of any act or omission of the additional insured or any of his employees,other than general supervision of work performed for the additional insured by the named insured; (c)to property damage to (1)property owned or occupied by or rented to the additional insured, (2)property used by the additional insured, tar t (3) property in the core, custody or control of the additional insured or as to whic a add no care Du pose exercising physicof control,or (4)work pertormed for the additional insured by the named insured. j��Q(� � }C� 4.Additional Definition When used in+eference to this insurance,"work"includes mater of ,parts c�4N.. dnt 1ur� hed in co nee• tion therewith, J. R. OL SSON CLERK BOARD OF SUPERVISORS coZIJ� ossa c . By _De (The information below it required to be completed only when this endor ement is issued subsequent to the policy effective date./ Effective Decewber 1 s 1gn this endorsement forms a part of Policy No. MP698-9868 issued to C. J. SIMMS CQ., INC. i b}, INDUSTRIAL INDEMNITY COMPANY 60MIG-REIFEN'RATH GREE itiJOtD \IREEBJR6 ey A AUTHORIZED REPRESENTATIVE IL336 R2(8174) MicrOf0med with board order W197 r tiN9URANCE This Cenrtrr:ate at Insurance does not in any way amend, extend, altar ur vary the coverage afforded by the policy THEELDORADOUILDING or policies referred to herein. It is simply a synopsis or 525 UNIVERSITY AVENUE ELD O AAD O summary of the actual insurance contract. PALO ALTO,CA 94301 (415)328-8410 808 W.VERMONT AVENUE COMPANY ANAHEIM CA 92805 (714)635. 060 This is to certify that the COMPANY designated above has issued to the named insured the policy(s)enumerated befovv, subject to all of the terms of such polrcy(s). In the event of any material change in or cancellation of the polrcy(s), the COMPANY will moke every effort to notify the certificate holder, but undertakes no responsibility of (at lute to do so. CERTIFICATE HOLDER AND ADDRESS NAMED INSURED AND ADDRESS • CONTRA COSTA COUNTY FIRE PROTECTION C. J. SIMMS,CO, INC. 2010 Geary Road DISTRICT 22241 Mc Clellan Road Pleasant Hill, Ca. 94523 Cupertino, California tf ceib*icate holder is :. loss payee with respect to the described auto, check here POLICY NUMB_RKIND OF INSURANCE AND COVERAGES LIMITS EXPIRATION WORKMEN'S COMPENSATION Statutory 75-25217-C - EMPLOYER'$ LIABILITY SUnlimited .000 each accident 7/1/76 BODILY INJURY LIABILITY j $ 000 each person EXCEPT AUTOMOBILE I $ OOC each occurrence S ,000 aggregate products L OP R Y DAMAGE LIABILITY : $ 000 each occurrence EX T U70MOBILE $ ,000 aggregate operations F i �E C o?, 1975 � $ .000 aggregate protective ! S .000 aggregate products S .000 aggregate contractual J. R. O! SON - -- ---"------- + —�— - CLERK QOARD Oi T NJU Y LIABILITY $ ,000 each person rON E $ 000 each occurrence B• PROPERTY DAMAGE LIABILITY- r S .000 each occurrence - AUTOMOBILE ' MEDICAL PAYMENTS - AUTOMOBILE — S each person PHYSICAL DAMAGE - AUTOMOBILE - ACTUAL CASH VALUE UNLESS OTHERWISE STATED COMPREHENSIVE 3 COLLISION OR UPSET LESS S deductible _ FIRE AND THEFT IF COMPREHENSIVE LIABILITY, CHECK HERE Description of Operations. Locations,or Automobiles Covered, or Additional Coverages; or Special Condition. -- "The Contractor will at its own cost and expense, in a workmanlike manner, faithfully and fully do all the work and furnish all the equipment and materials necessary to complete, in accordance with the Abatement Specifications and related contract documents hereinafter mentioned, to the satis- faction of the Fire Chief of the Public Agency, the correction and abatement of fire hazards from the properties set forth by the Public Agency. This policy shall not be cancelled until after 10 days prior written notice of such cancellation shall have been mailed to the Certificate Holder. PRODUCER AND ADDRESS ELDORADO INSURANCE COMPANY Boring-Reifenrath=Greenwold-Uree urg l 845 Marshall Street Redwood City, California p Bt rili!C.:;_•. +yJfY. _.-.. Microiiimed with board order � COUNTERSIGNED ,,{, y By____6L� '^ U(' bel�lst, 1975— -- -' --- aUTnOAiZE1) WP ESETi NT�TIvE U-:OB In the Board of Supervisors of Contra Costa County, State of California December 2 . 19 _1 In the Matter of Contract #26-022 with Phil Manfield and Mary Mullin to Provide Training in "Fair Fight Techniques" for Medical Social Service Staff IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-022 with Phil Manfield and Mary Mullin for provision of training in "Fair Fight Techniques" on November 13, 1975 for County Medical Social Service Staff with a payment limit of $50.00 and under terms and conditions as more particularly set forth in said contract. Passed by the Board on December 2, 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 Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 2n(j day of D eember . 19 County Auditor-Controller (�� (n� J. R. OLSSON, Clerk County Medical Services- By L1,ce�llM�� �&c16,Qal)eputy Clerk Medical Social Service Contractors Rondaly n Shackles H 24 8/75 10M 00199,gV z Contra Costa County Standard Form SHORT FORA SERVICE CONTRACT 1. Contract Identification. NumberF Department: Medical Services - Medical Social Service Subject: Staff Training ("Fair Fight Techniques" for interpersonal development) 1. 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: Phil Manfield and Mary Mullin Capacity: Self-employed individuals (Training Consultants) Address: 33 Quail Court, Suite 102, Walnut Creek, CA 94596 3. Term. The effective date of this Contract is November 13, 1975 and it terminates November 13, 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 50.00 j$25 each individual) . 6. COUnty's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $50.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one 1 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Fair Fight Techniques for County- selected persons on November 13, 1975 in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. Payment shall not exceed $50 for the services of both individuals. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. -Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 1.1. Signatures. These signatures attest the parties' agreement hereto: COU ' Ov COL aLIFOR,\IA CONTRACTOR DEC 4 1975 .. � W. Bogg Designee , By S Recommended L-y Department (Designate official capacity) By ,►/D'L C L �1�y (Form approved by County Counsel) Designee oO��JVo (A-4620 10/75) �' Microfilmed with board order i In the Board of Supervisors of Contra Costa County, State of California December 2 , 19 75 In the Matter of Contracts #24-063 with Cameron King and X624-068 with Jack Gordon, M.D. to Provide Training for County Mental Health Staff. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contracts for provision of staff training for County Mental Health staff with separate payment limits of $75.00 for each contract and under terms and conditions as more particularly set forth in said contract. NUMBER: 24-063 CONTRACTOR: Cameron King TERM: January 12, 1976 PAYMENT LIMIT: $75.00 TRAINING TOPIC: "Pretreatment and Early Intervention in Alcoholism" NUMBER: 24-068 CONTRACTOR: Jack Gordon, M.D. TERM: January 5, 1976 PAYMENT LIMIT: $75.00 TRAINING TOPIC: "Medical Complications of Alcoholism" Passed by the Board on December 2, 1975 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts Unit affixed this 2nd day of December , 19 75 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk County Medical Services/ By�ej" �eputy Clerk Mental Health RondalynA Shackles Contractors H 24 8,75 10M 00201 CanTi'/��T�r s t� Contra Cosa County - Standard Form SHORT FORA SERVICE CONTRACT I 1. Contract Identi€ication. Plumber 0 63 Department: Medical Services - Mental Health Subject: dental Health Staff training in "Pretreatment and Early Intervention in Alcoholism' 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: CAMERON KING Capacity: Self-employed individual (Training Consultant) Address: 2416 Clement Street, San Francisco, California 94121 3. Ter.^... The effective date of this Contract is January 12, 1976 and it terminates January 12. 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Pa:w: t Limit. County's total payments to Contractor under this Contract shall not exceed 5 75.00 6. Cou t•:'s Obligations. In consideration of Contractor's provision of services as describe-d' below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the hea-1 o the County Department for which this Contract is made or his designee, accordirI g to the following fee schedule: ( ) hour; or FEE RATE: $ 75.00 per service unit: ($1 session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in "Pretreatment and Early Inter- vention in Alcoholism" for County-selected persons on January 12, 1976 in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship _ of agent, servant, employee, partnership, joint venture, or association. 9. In'"=_=ification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, s c'eness or injury to persons or property, including without limitation, all conseeue-ntial damages, from any cause whatsoever arising from or connected with the operat_cns or the services of the Contractor hereunder, whether or not resulting from the negl_gcnce of the Contractor, its agents or employees. 10. -Leal Authority. This Contract is entered into under and subject to the following _ legal aur_ iorities: California Govern-ment Code Sections 26227 and 31000; Welfare and Institutions Code, Div. 5, Part 2, The Short-Doyle Act; and California Administrative Code, Title 9, Subchapter 3 Community Mental Health Services under The Short-Doyle Act. 11. Si;natures. These signatures attest the parties' agreement hereto: C N TRA COS CALIFORP:IA CONTRACTOR DEC 2 1975 Y_ Ey W. N. Bog a Designee. 1 Recommended by Department (Designate officia capacity) By C^ v (Form approved by County Counse Designee 002 (A-4620 1.0175) A"Ofilmed with board order „Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 2 4 _ 0 6 8 Department: Medical Services - Mental Health Subject: Mental Health Staff training in "Medical Complications of Alcoholism” 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: JACK D. GORDON, M.D. Capacity: Self-employed individual (Training Consultant) Address: 2300 Sutter Street, San Francisco, California 94115 3. Term. The effective date of this Contract is January 5, 1976 and it terminates January 5, 1976 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 75.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 75.00 per service unit: (K) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Medical Complications of Alcoholism for County-selected persons on January 5, 1976 in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting. from the negligence of the Contractor, its agents or employees. 10. -Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Welfare and Institutions Code, Div. 5, Part 2, The Short-Doyle Act; and California Administrative Code, Title 9, Subchapter 3 Community Mental Health Services under The Short-Doyle Act. 11. Si natures. These signatures attest the parties' agreement hereto: COU Y 0 A COSTA SLU4FORNIA CONTRACTOR D E C Z 1579 W. N. Boggess Designee / Recommended by Department (Designate officio . capacity) ✓ems (Form approved by County Counsel) Designee 00203 (A-4620 10/75) filmed with board order In the Board of Supervisors of Contra Costa County, State of California December 2 ,19 75 In the Matter of Authorizing Execution of Continuation Agreement with Comprehensive Health Planning Association of Contra Costa County Contract #22-009-1 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a continuation agreement with Comprehensive Health Planning Association of Contra Costa County for the provision of professional health planning services for the period July 1, 1975 through June 30, 1976 in an amount not to exceed $30,000 ($26,000 in cash and $4,000 in-kind services). Passed by the Board on December 2, 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. Orig• Human Resources Agen cy Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 2nd day of December , 19 75 County Auditor-Controller J. R. OLSSON, Clerk l County Health Department By r , ���� Deputy Clerk Contractor Rondal nn Shackles H 24 8/75 10M 0204 .•<+.'3'._':.}£«: "aa...a..�lSR9ivPt NxF^m�Y .. .}-..,Tr....r.. +. Contra Costa County Standard Fora S7 NDARD CONTRACT (Pur--'-ase of Services) 1. Contract _denti=ica:ion. Number 2 Denarrment' Health Department Subject: Cc=rehensive Health Planning for Contra Costa County 2. Parties, The Co=- y of Contra Costa California (County), for its Department named above, and the =ollcwiMg named Contractor mutually agree and promise as follows: AL Contractor: Ccreprehensive Health Planning Association -far-Contra Costa County Capaci tV: Nan—Drofit cor-ooration Address: 1.00 - 37th Street, Room 1600, Richmond, California 3. Term. The e=_ecti-e date of this Contract is July 1, 1.975 and it terminates June 30. 1976 unless sooner terminated as provided herein. 4. Pa ent Lizdz_ Cc=zy's total pay:aents to Contractor under this Contract shall not exceed 30,000 5. County's Obligatic. s. County shall make to the Contractor those payments described in the Payment -rovisisns attached hereto which are incorporated herein by reference, subject to ail the tem and conditions contained or incorporated herein. 6. General and Sneci- Conditions. This Contract is subject to the General Conditions and Special Condition (i_ any) attached hereto, which are incorporated herein by reference. 7. Contractor's Obi_a-ions. Contractor shall provide those services and carry out that work described -,he Service Plan attached hereto which is incorporated herein by reference, subject to =?1 the terms and conditions contained or incorporated herein. B. Project. iris Cc==pct implements in whole or in part the following described Project, the appicazicn and approval documents of which are incorporated herein by reference: Not appl cable 9. Legal Authority_ :pis Contract is entered into under and subject to the following legal authorities: ?tbiic Law 89-7=9 10. Signatures. These signatures a zest the parties' agreement hereto: CZNTJ�� C . :?�i COS=:_ CALIFORNIA CONTRACTOR DEC z 1975 - Chairman, 3oa__ o= S er ors / pies ret \ Official Seal W. N. Bo99e3s CWITFEIIEHSIVE HEALT:! PL,",NIT:to RSS_,Ia„ Attest: J. R. Olsson, County Clerk Designate officiaQ:cApatitynsin ,I-nu-*gess and affix corporation seal) State of Californias s1 Deputy County of Contra Costa ) Rondalynn Shackles incorporated: a-��s�- :Z, 197A ACKNOWLEDGEMEiv'�A ECCOFl tR b,3��,r Recommended by Depar-ent The person signing above for if(yi t i;4ctor known to me in those individual and business capacities, personally appeared gyC 4 Va., 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 resolutigB, Qf items bogrd,g_-,di- Ic Dated - ? ,-. r7: /i- o-7 ILLBy DeputyCf": Co;Ta CccwTY th Cfofilmed with board order C2oU`� try canmiUon ExP`-t Cc:ter ms, 1776_l N ary lic/ (A-''c;17 Rry S/751 i Contra Costa Countv a ?A:':EIT PROVISIONS (Fee Basis Contracts) 22 - 00 9. - 1 Number 1. Payment Anouucs. Subject to the Payment Limit of this Contract and subject to the following Paye= Provisions, County will pay Contractor the following fee: [Check one alternative Z--'Y.] [ ] a. $ monthly, or i ] b. $ per unit, as defined in the Service Plan, or [ ] c. $ after ccmletion of all obligations and conditions herein a=3 as full co=ensation for all services, work, and expenses provided 1ereunder, or [X] d. $ 6,500 quarterly, in advance as follows: July 1, 1975 $ 6,500 . October 1, 1975 6,500 Subject to the payment =1-it of this Contract, and in a January 1, 1976 6,500 total amount not excae'mg $4,000, curing the term of this April 1, 1976 6,500 Contract, County will ==ovide Contractor with office space, Total $26,000 telephone, office su>?iles, and other office necessities for operation or the s--vice. 2. Payment De---a_ Contractor shall submit written demands for payment in accordance with Para;-r=-?h 1_ (Pay3en= Amounts) above. Said demands shall be made on County Demand Form D-15 and in the saner and form prescribed by County_ 'Contractor shall submit said dem==,ds for pay-menr for services no later than 90 days from the end . of the quarter in ::h_ch said services are actually rendered., Upon approval of said payment demands by t-e Kaci of the Ccunty Department for which this Contract is made or his designee, County ---ill make parents as specified in Paragraph 1. (Payment Amounts) above. 3. Right to County has the right to withhold payment to the Contractor when, in the opinion of the County ei:)ressed in writing to the Contractor, (a) the Contractor's performance, in whole o_ in part, either has not been carried out or is insufficiently doc—e--=ai, (b) the Crntractor has neglected, failed or refused to furnish information or zo cooperate :rith any inspection, review or audit of its program, work or records, or (c) Con-ractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Fxcenti---is_ Contractor agrees to accept responsibility for receiving, reply to, and/or com-!= g with any audit exceptions by appropriate County, State, or Feder=al audit agenc_es occurring as a result of its performance of this Contrar=. Contractor also agrees co pay to the County within 30 days of demand by County the full amount of the Cour=-.'s liabilit-_ , if any, to the State and/or Federal government resulting from any aud== exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: 00 Contractor County Dept. 10 Contra Costa County Standard Form .0 NERAL CONDITIONS (?a chase of Services) Number 1. Compliance with Lwa. Conk=or shall be subject to and comply with all Federal, State and local lags and: regusstic%S applicable with respect to its performance hereunder, including but not limited to, _ceasing, employment and purchasing practices; and wages, hours and conditions of eaploy=ent. 2. Inspection. Contractor's =er=o_rmance, place of business and records pertaining to this Contract are s=ject to mo===oring, inspection, review and audit by authorized representatives of the County, the 5th=e of California, and the United States Government. 3. Records. Con=rac=or shal_. :cean and make available for inspection by authorized representatives of the Counts, the :tete of California, and the United States Goverment, the Contractor's regula_- busi=ess records pertaining to this Contract and such additional records as may be required by 4. Retention o= ?.ecor..s. ^e cnmractor and County agree to retain all documents pertaining to this Cor.=act f= th--- years from the date of submission of Contractor's final payment demand or Cost ezo t Whichever is later) under this Contract, and until all Federal/State amts are :ma-3- 13ete and exceptions resolved for the funding period covered by this Con r—ac_ or =r such further period as may be required by law. Upon request, Contractor shall ice available these records to authorized representatives of the County, the State o. -'ice:-tea, and the United States Government. S. Termination. a. Written Notice. :his -a-act may be terminated by either party, at their sole discretion, upon th:r-f-d_-1 ac.--=- ce written notice thereof to the other. b. Failure to ?e^fc=--. County, upon written notice to Contractor, may terminate this Contract should the C=n==actor fail to perform properly any of its obligations hereunder. In the even= of such termination, the County may proceed with the work in any reasonable mazer := chooses. The cost to the County of completing Contractor's performance sha!1 be deducted from any sum due the Contractor under this Contract. c. Cessation o. `►ovdithstanding Paragraph 5.a. above, in the event that Federal, State, or fl= e_^ =on-C=-=v1 funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Cc=a¢t contains all the terms and conditions agreed upon by the parties. Except as er----ssly provided herein, no other understandings, oral or otherwise, regan- ing =a s==ect matter of this Contract shall be deemed to exist or to bind any o= taea_--=as rereto. 7. Further Speci==cati-o.s =or :me:ating Procedures. Detailed specifications of operating procedures and budgets re=-_;red by this Contract, including but not limited to, monitoring, auditi»g, big? g, =- regulatory changes, may be developed and set forth in a written Inf-ex--a1 Agmeezyea= entered between the Contractor and the County. Such Informal Agreemen=s when enter*= shall not be amendments to this Contract except to the extent that they further de==ll or clarify that which is already required here- under. Further, any I:=oz-..al S eere:t entered may not enlarge in any manner the scope of this Contract, including a=y s=s o= money to be paid the Contractor as provided herein. Informal Agreements :.ay be approved for and executed on behalf of the head of the County Departwert for which tars Contract is made or his designee. 8. Modifications and %menbe=s. a. General r=endte=s. :his Contract may be modified or amended by a written document executed by the Coa L-actor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative :&nuc=s. Subject to the Payment Limit, only the Payment Provisions and the Service Plan mar be amended by a written administrative amendment executed by the Contractor and tae Ca+yrs Administrator or his designee, subject to any required State or Federal (United Sra=es) approval, provided that such administrative amendments may not materially chanie t':e Payment Provisions or the Service Plan. Initials: to 1 Contractor Co(u�n(t�y (Deepft. (A-4616 REV 5/75) _�_ ` 022• } I� 11�� M Contra Costa County Standard Form GENERAL CONDITIONS (?t=chase of Services) 22 . 009 - Number 9. Disputes. Disagreements 'etween the County and Contractor concerning the meaning, requirements, or performace 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 accorda—ice with the applicable procedures (if any) required by the State or Federal Government. 10. Law Governing Contract. 7-Zis Contract is made in Contra Costa County and shall be governed and construed in accor=-m— ce with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Cor.=race be adopted or revised during the term hereof, this Contract is subject to amend=. ezt to ass-are conformance with such Federal or State requirements. 12. No Waiver by County. Sub-,'ect to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contrac-or's performance or any part thereof complies with the requirements of this Con=act, 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 fu="ill this Contract as prescribed; nor shall the County be thereby estopped from bringi.-:g 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 -filled 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 Con=^act 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 S=ates. This Contract is by and between two independent contractors and is not intended to and shah not be construed to create the relationship 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 acopted 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 nembers of its g^7erning body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contrac=_r 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 =o, the identity of recipients, their records, or services provided them, and assures t at: a. All applications and records concerning any individual made or kept by Contractor or any public officer o^ agency in connection with the administration of or relating to services provided under _his 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. Ccac=actor 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. Initials: leu(Y Contractor County Dept. (A-4616 REV 5/75) _�- 00208 Contra Costa County Standard Form a= S--s-vices) 22 - 009 - 1 Number 18. Nondiscri d=to:y Servi:—m_ Contrcror agrees that all goods and services under this Contractsaw'? be avail="-?e to alt q:alified persons regardless of age, sex, race, religion, color, national crzg=, or ethnic background, and that none shall be used, in whole or in parr, _a: re 12 ots. worship or instruction. 19. Indemnificat'_rn. The Car—c=o= shah defend, save harmless and indemnify the County and its olE ice--s, agents frcm all liabilities and claims for damages for death, sickness or injury to :=^sr-s or -rate-qty, including without limitation, all consequential damages, _�_ airf came w-a tsoever arising from or connected with the operations or the sem ces of t = r..:=_rac:cr bene ceder, whether or not resulting from the negligence of the Ccatractor, __s aiests — =pmloyees. 20. Insurance. Z=ing the tem this Contract and any extension or modification`-thereof, tine Conrad_— shay l 'seep in effect liability insurance policies meeting the follow-4:.g insurance re` Mer -- ess otherwise expressed in the Special Conditions: a. Liabi_.. :usnrance_ 7`e Contactor shall provide a policy or policies of liability insurance nzg the .^,.,.___ and i=s o `r S—McICE PLXq Number 22 •- 00 9 _ The Comprehensive Health Planning association of Contra Costa County is organized in compliance with P.L. 89-749 in order to provide for the improvement of the health and well being of the citizens of the ccsunity. This law calls for the establishment of State, Regional and Local Comprehensive health Planning Councils for the purpose of fulfilling the above stated goal. Enabling statute legislation and recognition by the County Board of Superv'aors on Decenbe= 17, 1968 of the Comprehensive Health Planning Association of Contra Costa County, allows for the County to contract with Contractor to obtain services tha= will further =ulfill the goal of P.L. 89-749. The Contractor acknowledges that it will. provide a professionally supervised and staffed organization capable of providing service as required by County to include the following components: (a) To develop Counts plans for: 1) An integrated system of health facilities.- 2) acilities;2) Development and efficient •_,=il.ization of needed health manpower; 3) Assuring high quality persr-2i health services; 4) Protection agalst hazards and promotion of environmental health. (b) The above plans shall meet the ollowing County objectives: 1) Improve orgauLzmational patre—rns for health services. 2) Speed development of needed new health services, strengthen existing services, and improve u=_lization. • 3) Discourage programs not needed at the State and community levels. 4) Improve the q,:.ality of hea?zh care through better coordination. 5) Eliminate dup-lication of health services among official and voluntary agencies at all levels. 6) Reduce fragmentation of health services at the State and community levels. 7) Help to achieve better geog_aphicaldistribution of health services, with optimum utilization. 8) Establish priorities among =ew health programs and services, develop better balance among health program_,, and provide services more responsive to the special healt= needs of the area. 9) Foster better use of scarce health manpower and more effective development of training resources. 10) Identify heal Liz needs and :=oblems and help to set realistic goals, keeping expected changes in the area's characteristics in mind. 11) Spur faster 2p-lication of =ew health knowledge. 12) Encourage closer relations!--fps among health services, research and training. 13) Help to integrate health needs into physical, economic, and other areas of planning for co=unity deve?o=..ent. (c) The Contractor shad provide the Health Department with full and complete copies of the minutes of its meetings and the meetings of its Standing Committees together with copies of any reports it prepares upon their publication or promulgation. Initials:_ Contractor County Dept. W21O • In the Board of Supervisors of Contra Costa County, State of California December 2 _, 19 In the Matter of Providing Certain secured Assessment Roll Records to Data Marketing IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the contract between the County of Contra Costa and Data Marketing for provision by the County of a magnetic tape copy of certain secured assessment roll records to Data Marketing, with the provision that Data Marketing shall reimburse the County for all costs connected with provision of this service, effective November 3, 1975. Passed by the Board on December 22 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. Orig. Dept: Co. Administrator Witness my hand and the Seal of the Board of cc: Data Marketing Supervisors County Assessor affixed this 2nd day of December, 19 75 County Administrator J. R. OLSSON, Clerk 4�a= eputy Clerk H2412174-I&M Rondal nn Shackles 00211 a AGREEMENT (Copies of Assessor's Public Records) 1. Parties $ Date. Effective on November 3, 1975, the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, (hereinafter called "County") and DATA MARKETING, (hereinafter called "Contractor") mutually agree and promise as follows. 2. Assessor's Records. County shall make available to Contractor on magnetic tape furnished by the Contractor data from the Assessor's records which comprise the 1975-76 secured assessment roll. The County's Data Processing Center shall produce the tape in a form mutually agreeable to the parties, but no data required by law to be kept confidential shall be made available. 3. Reimbursement by Contractor. Contractor shall, within thirty days after written notification by County, reimburse County for all expenses neces- sarily incurred in providing this service, including the cost of preparation, delivery, and review of the tape by County personnel. The nature and final amount of these expenses shall be determined by the County Auditor-Controller, and his determination shall be binding. 4. Use and Copies. The Contractor shall use the data provided by the County on magnetic tape for the sole purpose of producing the Contractor's publication for visual display of the data contained therein; and, immediately on completion of the process, Contractor shall certify to the County in writing that the tapes have been erased. Contractor shall also furnish County at no,cost to County two copies of Contractor's publication if produced in other than microfiche form. 5. Restrictions. Contractor shall not reproduce the data in any form which may be used by a computer, such as magnetic tape, punched paper tape, or other device. Contractor shall not use or sell the names and addresses contained therein for mailing purposes. 6. Hold Harmless. (A) Contractor agrees that the County makes no warranties as to the accuracy, validity, or correctness of the information contained in the tape. Contractor also agrees to hold County and all County officers and employees harmless for any damage to property or person, claims, judgments, lawsuits, or liability arising from Contractor's use and custody of the tapes and any materials produced therefrom. (B) Contractor shall display a notice in its publications that neither the County of Contra Costa, nor its Assessor nor Auditor is liable for any errors, omissions, or inaccuracies that may-appear in the publication. 7. Term. The services to be provided by the County by the Terms of this Agreement shall not extend past December 26, 1975. .AAicrofifnied with 66ard order 00212 8. Any notices given pursuant to this Agreement shall only be valid if given in writing to the parties at their addresses as follows: County: Clerk of the Board of Supervisors P. 0. Box 911 Martinez, California 94553 Contractor: Data Marketing 2775 Park Avenue, Suite 20 Santa Clara, CA 95050 rf NTY OF CONTRA OSTA 2 197 DATA MARKETING By Chairman, Board of pVv1sors 1 W. N. Boggess Murray F . Heinrich,, Partner ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board of Supervisors. Deputy Ron lynn Shackles APPROVAL RECOMMENDED: E. F. Wanaka, Assessor APPROVED AS TO FORM: John B. Clausen, County Counsel By Deputy ----------------------------------------------------------------------------- State of California ss County of Santa Clara ) On November 20 19 75 , before me Judith I. Beamer personally appeared Murray P. Heinrich known to me to be one of the partners of the partnership that executed the within instrument, and acknowledged to me that such partnership executed the same. Dated November 20 1975 9 (Notarial Seal) Notary Public 'ATINIII1111UI!lIIIIIUtIIiIIIIIIIIIIIIUlll1111t111111Iii!!!I►Iliil!!llilJtltl2lli� ff - JUDITH L REAMER NOTARY PUBLIC-CALIFORNIA a `.= &ANTA CLARA Co!JlVTY My cc-nntii;sien expires Apr.13,1977 �ItuutuuuuuaulJllmuwuluu1u111uuuu1wu111wuunlwmlUl>U;f -2- 00213 In the Board of Supervisors of Contra Costa County, State of California December 2 19 75 In the Matter of Agreement with Interactive Resources Incorporated for Consulting Services for Energy Conservation Study The Board having this day considered the recommendation of the. Director of Planning that it APPROVE an agreement for consultant services with Interactive Resources Incorporated effective December 3, 1975, for an amount not to exceed $15,000; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute said agreement. PASSED by the Board on December 2, 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. Orig: Planning Department Witness my hand and the Seal of the Board of cc: Interactive Resources Inc. Supervisors c/o Planning Department County Auditor-Contoller affixed this 2nd day of December , 19 75 County Administrator J. R. OLSSON, Clerk Planning Department By UIL&AI Deputy Clerk H 24 12/74 - 15-M Rondal n Shackles 00214 i •fir CONTRA COSTA COUNTY EVERGY RUSOURCI:S S IUDY CONSULTANT SERVICES AGREEAIEM' 1. Parties Effective n rr 31975 the County of Contra Costa, a political subdivision of"the State of California (hereinafter called "County") and Interactive Resources Incorporated, a California Corporation, (hereinafter called "Consultant") mutually agree and promise as follows: 2. Employmcnt County hereby employs Consultant, and Consultant accepts such employment + under terns and conditions set forth herein and in Appendix "A" for professional services, to assist the County in the development of an Energy Resource and Conservation Study, which is more specifically described in the Work Program attached hereto marked Appendix "A" and the Consultants obligations in that study of which are described in the Consultants Work Description, Appendix "B". 3. Study Coordinator The County's Director of Planning, Anthony A. Deliaesus, is designated as Study Coordinator. 4. Personnel Consultant services pursuant to this agreement shall be performed by personnel of Interactive Resources Incorporated, 39 Washington Avenue, Point Richmond, California 94801. Thomas K. Butt will be the officer in charge for Interactive Resources. S. Compensation The County shall compensate Consultant a maximwn of $15,000 for work performed pursuant to this agreement, more particularly described -in Appendix "B" attached hereto. 6. Method of Payment County agrees to pay within 30 days itemized monthly invoices with- holding 5' of the total of each invoice until consultant work is accepted as complete by the Director of Planning. 'This paragraph supersedes reference to method of payment in Appendix "B". 7. Time of Completion Work done pursuant to this agreement shall be completed by April 30, 1976 unless extended by written agreement of both parties. 8. Termination The County may terminate this agreement any time upon given fifteen (IS) days written notice to Consultant of such termination. In the event of such termination the Consultant will be paid an amount equal to the value of work and services performed to the date of termination. MicroMmad with board order 00215 I 9. Ownership of Drawings, Reports All drawings, reports, electronic data tapes and programs, studies and surveys, including field notes, prepared by or .for the Consultant for the Study shall become the property of the County and will be delivered to the County upon completion of the services under, or on termination of this agreement. 10. Notifications For the purpose of notifying the parties to this agreement, notices directed to County shall be directed to Anthony A. Dehaesus, Director of !Tanning, P.O. Box 951; Martinez, California 94553. Notices required for Consultant shall be directed to Thomas K. Butt, Interactive Resources Incorporated, 39 Washington Avenue, Point Richmond, California 94801. 11. : Status The Consultant is an independent contractor and is not to be considered an employee of the County. 12. Indemnification The Consultant shall assume responsibility and liability for any damage, loss or injury of any kind or nature whatsoever to persons or property caused by or resulting from or in connection with any act on the part of the Consultant or any of its officers, agents, servants, employees, or subcontractors .in its or their performance of the work. The Consultant shall defend, indemnify and hold harmless the County and any and all of its officers, agents, servants, or employees from and against any and all claims, loss, damage, charge, or expense, whether direct or in- direct, to which they or them may be put or subjected by reason of any such-damage, loss or injury. 13. Assignability The Consultant shall not assign any interest in this agreement, and shall not transfer any interest in the same (whether by assignment or novation), without the prior written consent of the County thereto; provided, however, that claims for money due or to become due the Consultant from the County tinder this agreement n:ay be assigned to a bank, trust company, or other financial institution without such approval. Notice of any such assignment or transfer shall be furnished, promptly to the County. 14. Interest of Consultant The Consultant convenants that it presently has no interest and shall not acquire any interest, direct or indirect, which would conflict in any manner or degree with the performance of his services hereunder. The Consultant further convenants that in the performance of this agreement no person having any such interest shall be employed. X216 15. lnsuranco The Consultant shall, at no expense to the County, furnish certificates or other evidence acceptable to'the County of (a) public liability insurance of al least $250,000 for all damages arising out of bodily injuries or death to anyone person and at .least $500,000 for two or more persons in one accident or occurence; 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 reduired. 16. Findings Confidential Any reports, information,• data, etc. , given to or prepared or assembled• by the Consultant under this agreement are confidential and shall not be made available to any individual or organization by the Consultant without prior written approval of the County. This is not intended to preclude necessary coordination with other County contractors, local cities, adjacent counties, state or federal agencies. 17. Laws and Regulations In the performance of the work hereunder, the Consultant agrees that it will. comply with any and all laws, statutes, ordinances, rules and regulations of any government, whether national, state, or .local, and of any agency of such government which relates to or in any manner affects the performance of the work. This agreement shall be governed by and shall be construed :in accordance with the laws of the State of California. 00217 These signature attest the parties agreement hereto: COUNTY OF CONTI SCA 1975 INTERACTIVE' RESOURCES INCORPORATED' DEC � Chairman, Board ofp iwsN- Bo99 Tho as K. Butt, President ATTEST: J. R. Olsson, County State of California ) ss Clerk and ex officio Clerk of Contra Costa County ) ACKNOWLEDGEMENT the Board. The person(3) signing above for Owner, known to me in those individual and business capacities, eputy personally appeared before me today Ronda nn ShackleS and acknowledged that he/they signed Recommended y: it and that the corporation or partnership named above executed it. n to y A. Deli sus, Director f Planning Form approved: John B. Clausen Date: 11-a6 '-75 County Counsel By Deputy NdtarytPublic ■■■■■■■■■■■■■■■■■*www■■�. N = MARILYN J. D,RLING wNOTARY PUBL!C-r:II;ORNIA ■ COUNTY OF CONTR,4 COSTA a Afy Commission Expires Feb. 25, 1978 no 00218 r11'I'I:ivl�lh . WORK PROGRAM This Work Program proposes an outline of work steps that would carry: out the Contra Costa County Energy Resource and Conservation Study. STEPS STEP 0: Pre-Project Activity This phase of the study is to,-be carried out prior to the final approval of this project, and will be carried out with respect to recent changes to the EIR guidelines. Some of the work has already been established. A. Preparations 1. Prepare Application and Work Program 2. Review Existing Methodologies B. Background Data 1. Acquire letters of agreement with participating agencies 2. Review existing methodologies 3. Hire consultant assistance 4. Establish Advisory Group STEP 1: Review Energy Expenditures - A. Review literature on energy expenditures Eck varing types..of` development and by physical environment criteria B. Develop energy use by type, density, and construction quality of development C. Review County energy expenditures STEP 2: Review Proposed Methodologies I-or More Efficient Energy Use A. Examine recommendations to County Energy Committee that existed during the "gas shortage" B. Review technical literature and suggestions through press, etc. C. Analyze energy consumption material to be prepared by PG&E D. Review County ordinances for existing controls (primary 'or secondary) on energy usages E. Review proposed model energy ordinances; i.e., Cities of Davis and Indio: 00219 STEP 3: Prepare Endrgy Consumption Estimates For Sample New Developments A. Separate on-site expenditures from transmission losses B. Review alternatives as indirect energy expenditures such as sewage and water transmission C. Project alternative designs for modifications in energy consumption Examples: street and home layout relative to maximum utilization of solar energy ` D. Review proposed landscaping plans of examples for relation- ship'to housing climate control and energy use STO -4: Evaluate Potential Energy Conservation Measures Analyze conservation techniques for existing data sources and.. discuss their feasibility of implementation (i.e., low flush toilets, flourescent lighting, improved insulation, dwelling orientation, ect.).% A. Review the literature B. Receive imput from our technical consultants and technical advisory committee of the feasibility of utilization of each energy• source.' C. Relate energy saved by each alternative to what effect it would have on an "average home" STEP 5:' Evaluate the Relationship Between Energy Consumption and Urbanization Relate energy problems to the functions of LAFCO and their state mandate to control sprawl and the County general plan A. Review of cumulative energy consumption based on adopted LAFCO sphere of influence lines and open space plan B. - .Analysis will be made of energy impacts associated with develop- ment C. Analysis will be made of the continued energy necessary to- service this development, including maintenance costs, and on going costs, and committment of energy resources STEP 6: Energy Consumption Analysis for Individual Projects Develop procedures and formula for looking at individual con sumption measures t A. Isolate energy consumption problems B: Develop formula and methodology for measuring anticipated energy usage C. Attempt to. verify this relationship with _ wherever feasible STEP. 7: Develop A Matrix Of Energy Conservation A. Prepare matrix B. Provide analysis of trade-offs which may modify the matrix approach C. Relate this matrix to the methodology for examining energy usage and conservation measures. STEP:8: Analysis of Future Energy Consumption After Primary. Use is Established Examine appurtenant urban energy consumption for policies and unanticipated additional energy costs (i.e., swimming pools added over time to single family residential areas) A. Identify these energy uses B. Evaluate the individual and potential -cumulative. impact ... beyond that normally associated With that land.use. . C. .. Prepare potential policies relative to. these functions. STEP -9: Constraints Analysis Examine the practical and political constraints that would effect the implementation of energy conservation.measures which were identified in the previous steps. Identify the unit of govern- mentithat would be most capable of .implementing these procedures STEP 10: Develop Final Products The program will lead to several basic products all equally —important but geared to different audiences. The first and most comprehensive product will be a project summary report. It will review the procedures and work under- taken as part of the study,. Discussion will include techniques of analyses which were found to be successful , as well as those - which were not. Hopefully, this demonstrution will prevent others from making abortive analyses. One portion of this report will . be a "cook book" of energy relationships.found useful in the . planning process. � I The second major. product will be a.set .of specific policy and. planning recommendations to varlous. agencies within the County; i.e. , the County Planning Agency, LAFCQ,. and the Board of.Supervisors (and all of the functions they represent). Lastly, specific guidance will be provided to EIR.writers to assist in the review of both oiland off-site design in terms of energy efficiencies. During certain phases of the program a. consulting firm will be. hired. to evaluate energy conservation measures. The purpose of .this evaluation. Mill. be to sift through the multitude of measures and to. recommend .those which have practical application. In other words,. theconsultant will. . . " help the County decide which energy conservation measures have practical. potential. This consultation with engineers, architects and energy planners is necessary because the County does not currently have technical .' staff expertise in this field. The Planning Department Budget is allowing . . up .to'$15,000 for this work during the next fiscal year. (1975-1976) . . . .... .. . ... so 00 :.......:... i' II� API'UNDIX D 'pC11T9CrU,, , Interactive Resources,inc. gg comprehemsWprofessionalseMcesgroup Q Thomas K.Butt,A.I.A. John E.Clinton, P.E. Robert B.Dietrich Dale Sartor. I.S.E.S. James C Beavers r 5 November 1975 --- . Mr. Dale Sanders RE: Contra Costa County Contra Costa County Planning Department Energy Resource and P.O. Box 951 Conservation Study Martinez, CA 94553 Dear Dale: The following is a Work. Description of services and a summary of the proposed terms of compensation for the subject project I Analysis of Existing County Facilities A. Preliminary Survey: a review of approximately 20 buildings owned or operated by the County, to identify remedial measures which can be taken to conserve energy. This preliminary review will be subjective in nature--involving an average of three man hours of study per building and will focus on descriptive recommendations rather than detailed data analysis, calculations, or cost-benefit analyses. B.' Detailed Analysis: As a result of the Preliminary Analysis, a maximum of four County buildings:will be selected for more detailed study . including architectural characteristics, mechanical systems, and landscaping to determine effective means of conserving energy. The study will include operation and maintenance as well as physical characteristics. A generalized cost-benefit comparison of various possible modifications will be included, and special attention will be given to potential use of solar energy or other alternatives to fossil fuels. BUDGET: Part A -- Maximum 60'MH @ $20.00 = $1200.00 Part B -- Maximum 215 MH @ $20.00 plus mechanical engineering ; consultation at $1500.00 = $5800.00 PRODUCT: Written summary'of findings and recommendations 39vwashington avenue, point dchnxM califomia 94801 telephone 415 236 7435 �i�23 Dalc Sanders Contra Costa County Energy Resource and Conservation Study Page 2 5 November 1975 II Environmental Impact Report Procedures A. E.I.R. Cookbook: Assist County staff in developing procedures for evaluating energy-conserving characteristics of new development in the County. Emphasis will be on selection of those mitigation measures with the greatest feasibility of application for various types of development and in organizing this material into usable form. B. Case Studies: An energy conservation analysis of up to three specific projects under review by the County to demonstrate methods of applying EIR Cookbook in test situations. BUDGET: 195 MH @ $20.00 = $3900.00 PRODUCT: Technical input for EIR Cookbook and written review of energy considerations for projects III Energy Considerations in the Planning Process A. Technical Review: Assist County staff in establishing a data collection program for patterns of present and projected energy consumption in the County and interpreting and applying life-cycle cost analysis techniques to this information to demonstrate the energy and economic implications of planning decisions. B. Follow-up Proarams: Provide limited assistance to the County staff in investigating funding sources for subsequent work beyond the scope of this study. BUDGET: 90 MH @ $20.00 = $1800.00 PRODUCT: Technical assistance IV Education: A. Four seminars, approximately one-half day in length, to explain and illustrate energy conservation procedures and discuss state legislation regarding the County role in energy conservation. 1. Building Department 2. Planning and EIR staff 3. Planning Commission study session 4. Other county personnel (Plant Operations, etc.) B. Case study technical assistance to Plan Check Engineer and Building Inspector to demonstrate application of new state energy codes in actual projects. BUDGET: 90 MH @ $20.00 = $1800.00 PRODUCT: Four Seminars and technical assistance V Miscellaneous Expenses: Includes clerical and drafting or illustratinc: s-Lavf o or!c plus reimbursible expenses of any long distance telephone calls, reproduction, and trans- portation @ $.15 per mile in'private automobile. BUDGET: $500.00 5 � �z-44 Dale Sanders Contra Costa County Energy Resource and Conservation Study Page 3 5 November 1975 GENERAL NOTES ON SCOPE OF SERVICES: 1'. The Consultant will supply camera-ready copy of those written reports that are the sole responsibility of the Consultant. The County will be responsible for reproduction of the reports. 2. Estimated completion date for all work in final form will be five months from date of contract execution. Portions of the Contract work, including interim reports if desired, will be completed earlier based on a timetable to be established by the County staff. Completion of work within established deadlines will be contingent on timely supply of necessary background information by County staff. 3. No more than ten hours of Consultant time will be required for attendance of advisory committee meetings, hearings, presentations, or workshops in addition to the seminars listed in Item 4. Scope of Services shall be defined specifically and cumulatively by both the narrative description and the Man Hour Budget. 5. The Consultant, with the consent of the County staff, shall have the option to effect inter-item bugetary transfers as the progress of the study and changing conditions might indicate. REQUESTED PROCEDURE FOR COMPENSATION: 1. Total compensation to Interactive Resources, Inc. shall not exceed $15,000.00 for all services outlined above. Payment for these and any Additional Services authorized by the County shall be made in accordance with the attached Interactive Resources, Inc. Professional Fee Schedule dated 1 September 1975 and the actual expended amounts for reimbursi ble expenses. 2.' An initial payment of ten per cent of the Contract Amount shall be made within thirty days of the execution of this Contract. After services by the Consultant equal to this amount have been provided, the Consultant shall bill the County on the first day of each month during the term of the Contract for services and expenses. Upon approval of each billing, the County shall make payment within 15 days of its receipt. We appreciate the opportunity to work with your staff on this important project. Please contact me if you need any additional information regarding the items outlined in this letter or if you are considering any modifications. Dennis Dahline will be the Project Manager for this work. INT A T E R . SOURCES, INC. W ThomK. Butt, President. 5 A 0 Interactive Resources inc. compieheaswpmbs=na1sewicesgoL4) .ter. • Thomas K.Butt. A.I.A. t� John E.Clinton. P E. Robert B.Dietrich Dale Sartor, LS.E.S. James C. Beavers PROFESSIONAL FEE SCHEDULE Effective 1 September 1975 BILLING 'HOURLY POSITION " CODE RATE 1 $30.00 Project Manager-Jobs over $500,000 2 $25.00 Project Manager-Jobs over $100,000 3 $20.00 Project Manager-Jobs under $100,000 4 $20.00 Civil or Structural Engineer . 5 $20.00 Solar Applications Engineer 6 $18.00 Senior Designer-Draftsman 7 $10.00 Junior Designer-Draftsman 8 - $8.00 Clerical 0 See Contract Subject to special arrangements of Contract * Includes DIRECT PERSONNEL EXPENSE (The cost of salaries, wages, manda- tory and customary benefits such as vacations, insurarnce,holidays, etc. for employees engaged on a project) and may include such INDIRECT EXPENSES as: property taxes, insurance, depreciation, rent, business promotion, association memberships, research, continuing education, clerical payroll and benefits, supplies, maintenance, contributions, postage, local telephone service, local travel, and profit. Does not include ITEMIZED REIMBURSABLE EXPENSES included as a part of the Contract. 39 wasNrKjton avenue, point richiTur d,calilbrm 94801 telephone 415 236 7435 r In the Board of Supervisors of Contra Costa County, State of California DEC 2. , 19 755 In the Matter of Approval of Landscape and Irrigation Agreement for Development Plan #3017-74 The Board having this day considered the recommendation of the Director of Planning that it APPROVE an agreement to accept a $30,000 per- formance bond effective November 14, 1975 to July, 1976, to guarantee land- scape and irrigation improvements for the Countrytvood Shopping Center .(Development Plan #3017-74) at Treat and Bancroft near Walnut Creek, as pro- vided for in the conditions for approval by the Planning Commission; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute said agreement. PASSED BY THE Board on n F r. 2 1Q7'; 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: Planning Department Witness my hand and the Seal of the Board of cc: Countrywood Shopping Center Asservisors c/o Planning Department affixed this��doy of Z 19 lf County Auditor-Controller - County Administrator J. R. -OLSSON, Clerk Planning Department gy: ���t �- Deputy Clerk H 24 izna - 15-M Rondalvnn Shackles 00227 Ili III 1 �iN .. .. ... ., .. .. . ii r..J i •1 t1'I". .. •III Ilii I � Jill M «n ..al terr:,s. These special tez.is ate. incorporated below by reference: �I 'I SII � II I'I . � {„IIII ��! II IIII Illi (a) Property C-ner's P:arae and Address: Countrywocd Shopping Center A7ssoci atesr �II ( 'I II { I'1 1035 Detroit Avenue South , Concord, CA 94522 ,III �I'I II !I I II I I IlIiI 1,111 I' Ilk I �'' (b) Effective Date: November 14, 1975 ° li Ijl l {I' IL Iii l� I . c Application Per .+tri er and Date of` Development Plan 730 17-71; O pp ”" b a r Issuance: P 11 �l �II I,y ill lll III i II (d) Subject Property: Countrywood Shopping Center �jll �'�1{,Ij �l�llh"IhI at the S.E con Treat & a — IIIIIV'll li lll'�III'I I B n roft ggLv Parcel # 145 120 21 � �Illlli 'I,II (e) Completion Date: ucly , 191�bd. at the SE ,{''', I IIII I;I�I;j I III I (f) Security Amount: $ 30 ,000-00 II Il rl �I�IuI Il! I 1 2. Signatures. These signatures attest the parties' agreement hereto: u� co T. DEC '' 1915 II COU i T S OWNER Countrywood Shopping Center llll ai'III,I''II'l hI�1,11' 1 Associates (A Partnership) 1011 �illll', �I�I'Il�j �,I'llllll I' Y / P,!17 l' �''I IIII�III I pin. "n, Boardenv' o W. N. F3o ess - ivn a capacity in business) Bili 111111 �,i�l��' 99 Par er in the above-mentioned M1, I ('',I Illl'�I'II i �� Partnership II��� III�I,�lI�'IV ATTEST: J. R. Olsson, County Clerk State�of California) and ex officio Clerk of the Board Contra Costa County) ACi�'1'OWLEDGINCENT The person(s) signing above for Owner, Deputy known to me in those individual and busi- _� Ro alynn Shack1gs ness capacities, personally appeared be- 11 Recommended by: Planning Director fore me today and acknowledged the sig- {VI{ natures as execution hereof by them and �I ,I II — ; I 'VI ', II by the corporation or artnership. - III�IIII `III''� - I,IIDate: / Anth n;= A. Dehaesus Notary Pub is Iry^ c� IIII{ I,'I pJ I OFFICIAL SEAL q II I II I1N,I -- (BENE) r MARIANE E. ATKINS 1111111 I'I �I' "��III Form approved: County Counsel '. NorpR net?ai oFca �oRNiA I CONTRA COST:,COUNTY lib I By VICTOR J. WESTMAN Deputy My Commission Expires January S. 1978 111111 ,IIII I gIVI'I I - �I1� I u II I I, I I III��I �il 'lI�,Ill�lllkll i _ _ - ��Iil ,I 3. Parties. Effective on the above date (Sec. 1(b)) , Contra Costa County and the above- named property ohner mutually agree and promise as follows: d. Pro)Losal. Owner desires to obtain occupancy of a building(s) on subject property, before installing landscape. and irrigation improvements required by County's approval ''1�II 1,11 ,1 I,,�IIII of the above pernit, by having County defer this requirement if (Neer performs this il I' ' II IIII�III agreement. 1IIIII, II IIi1V,� I 11111''1 j�l'I NSI 5, Improvements.. 011 shall by above completion date, install, construct and complete �II!I , II the required landscaping and irrigation improvements on the subjectproperty, as shorcn I IIi,I�ll on the landscape and irrigation plan approved by and on file in the Planning Department, and in accordance with accepted landscaping practices. Il lila I 1 _Ij;I,I'l11 6. Improvement Security. Owner shall imnediately- deposit the above security amount with tbe County, in the forri of cash deposit, an acceptable surety bond, or an acceptable instrument of credit, guaranteeing his performance hereof. 7. Pion-Performance. If the Omier fails to complete the impro!remerits r►ithin the time -_ specifieti in this agreement or any extensions granted, County may complete there by contract or otherwise, and Oaner shall pay the costs therefore immediately upon de- mand. If the County determines that any default has occurred in the perforriance hereof u any person emplo.ed or engaged on behalf of the County may go on the subject property to complete the required t:ork, and the Owner shall riot hinder or interfere therewith. S.' Costs. If the County S:;es to compel performance hereof or recover the cost of com- _—____ = I p1ctin' the Fri roe;^r::�nts, Ol:ner rill pa}� all County's reasonable attorney's fees, costs, and al I other cxl'c:sex of liti anion. �ol.,,�...�•,_.,•.- IIII 9. Assl !;rinicnt. If, 11- fore COunt, accel)ts these improvc:lenrs , the Owner's property is R annexed to, or incorporated in a city, the County may assign to that city the County's - - rr;•lits and/or s^cl rj ty ?leretInd.cr. �I II EP:n OF ACF,I:e:•cr.T I� A'licrofilme00228d with board order I lu UI II u!lu ulplLllpll III N II II p I�VlI I IiIUIIn9iIIIIUI,gIIliUnpulillllUIUIIIIUI u � a Itul IIII III W1 ! �y I I I !� III I ''I' � , ,{ Ni ! I ' II II I In the Board of Supervisors of Contra Costa County, State of California December 2 , 1975 In the Matter of Consulting Services Contract with Mrs. Barbara Hickman to conduct a workshop for Head Start Pre-School Teaching Staff. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract for services with Mrs. Barbara Hickman to conduct a workshop for Head Start Pre-School Teaching Staff on December 2, 1975 at a cost not to exceed $30, of Federal funds. Passed by the Board on December 2, 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 2nd day of December, 19 75 J. R. OLSSON, Clerk Deputy Clerk Rondaly n Shackles Originating Office: Office of Economic Opportunity cc: Auditor-Controller County Administrator Contractor c/o OEO 00229 H 24 8175 10M i COINTRACT FOR PURCHASE OF SPECIAL SERVICES 1. Contract Identification. Department: Office of Economic Opportunity (Head Start) Subject: Training Workshop for Classroom Teaching Staff 2. Parties. The Contra Costa County Board of Supervisors (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Mrs. Barbara Hickman, Special Education Instructor . . . . . . . . . . . . . . Capacity: Individual . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Address: 2953 Hannan Drive - Pleasant kill, CA '94523 . . . . . . . ' • . . . . . . . . -- 3. Term. The eff ective date of this Contract is December -2; 1975 ' and it terminates December 2, 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor. 5. - yment Limit. County's total payments to Contractor under this Contract shall not exceed 30 6. County's Obligations. In consideration of Contractor's provision of* services' as described below, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and fora prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following schedule: (X) hour; session�,••as••defined below; or FEE RATE: $10 mer service unit: { ) caTe'ndar" . • . " " (insert: day, week, . . ... ....... .......................or-1mor0.. LOT TO EXCEED a total of 3 service units. 7.• Contractor's Obligations. Contractor shall provide the•.f9npWing.•professioaal.• services: Consultation, specialized instruction, and training in• •Sensory -Integration' acid• Expressive Language for County-selected persons in the time, place, and manner required by County, including the provisions of any related materials and supplies.- Conduct a workshop for Read Start/Pre-school Teaching Staff on 12/2/75, from 8:30 am-11:30 am at Casa Serena Senior Citizens Center, West Pittsburg. Focus will be on "Sensory Integration and Development of Expressive Language." Special emphasis will be on coordination and integration of body function to enhance self-image, oral language' skills, and strengthen the total learning process. _ 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and .e► loyees, from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitations, all consequential damages, from any cause whatsoever arising from or connected with -,be operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Leal Authority. This Contract is entered into under and subject to the following legal authorities: 42 USC 2928 11. Signatures. Th ion •res attest the parties' agreement hereto C S ITY, RNIA CONTRACTOR B 4 1975 � Chairman, Board of Sup i ors 1N. N. B I.. � Attest: J. R. Olsson, County Clerk . . • • • • • Individual.Ca Pacit Y =f.� C.W. - • � �� �� (Designate official acit p Rondal n S--+ackles Deputy Witnes RecomtkeAded b Depprtment - - - ,�•— By . �� Date Lcu d- Designee _ _�. Ca.nsai .4Akrafilmad w4tWOOdec Terms and Conditions Governing Contracts for Professional or Technical Services to a Community Action Program This Contract is subject to all of the conditions listed below. Waiver of any of these conditions must be upon the express written approval of an authorized representative of the Office of Economic Opportunity, and such waiver shall be made a part of this Contract. 1. Termination of Contract If, through any cause, the Contractor shall fail to fulfill in timely and proper manner his obligations under this Contract, or if the Contractor shall violate any of the covenants, agreements, or stipulations of this Contract, or if the grant from OEO under which this Contract is made is terminated by OEO, or, if the Agency herein is the delegate agency of an OEO grantee, and the contract by which this Contract is made is terminated by OEO, or, if the Agency herein is the Delegate Agency of an OEO grantee, and the contract by which such delegation is made is terminated the Agency shall thereupon have the right to terminate this Contract by giving written notice to the Contractor of such termination and specifying the effective date thereof. If the Contractor is unable or unwilling to comply with such additional conditions as may be lawfully imposed by OEO on the grant or contract under which the agency is performing the program to which these professions services are being rendered, the Contractor shall have the right to terminate the Contract by giving written notice to the Agency, signifying the effective date thereof. In the event of termination all property and finished or unfinished documents, data, studies, and reports purchased or prepared by the Contractor under this Contract shall, at the option of the Agency, become its property and the Contractor shall be entitled to compensation for any unreimbursed expenses necessarily incurred in satisfactory performance of the Contract, Not withstanding the above, the Contract shall not be relieved of liability to the agency for damages sustained by the Agency by virtue of any breach of the Contract by the Contractor, and the Agency may withhold any reimbursement to the Contractor for the purpose of set— off until such time as the exact amount of damages due the Agency from the Contractor is agreed upon or otherwise determined. 2. Changes The Agency may, from time to time, request changes in the scope of the services of the Contractor to be performed hereunder. Such changes, including any increase or decrease in the amount of the Contractor's compensation, which are mutually agreed upon by and between the Agency and the Contractor, must be incorporated in written amendments to this Contract. 3. Travel Expenses If the Contractor is to be reimbursed for travel expenses, and (1) if the Contractor is a public agency, expenses charged for travel shall not exceed those allowable under the customary practice in the government of which the agency is a part; or (2) if the Contractor is a private agency, expenses charged for travel shall not exceed those which would be allowed under the rules of the United States Government governing official travel by its employees. j j/�c]� 02 01 + i % 4. Publication and Publicity The Contractor may ;publish results of its function and 'a rticipation in the approved community action program without prior review by the. Agency, provided that such publications acknowledge that the programa Is supported by funds granted by OEO pursuant to the provisions-of the Economic Opportunity Act of 1964, and that five copies-of each. such publication are furnished to OED plus copies to -the Agency as the Agency may reasonably require. 3. Copyrights : If the Contract results in a book or other copyrightable material ,the author is free to copyright tha work, but the Office of Economic Opportunity reserves a royalty-free, nonexclusive And irrevocable license to raproduce, publish or otherwise use, and to authorize others to use, all copyrighted material and ?II material which can be copyrighted 'esu i t i ng from the Contract. 6. Patents Any discovery or invention arising out-of or deve I oped in the course .." of work aided by this Contract shall be promptly and fully reported" to the Agency and to the Director of OEO for dotormination as -to whether patent protoction on such inv3ntion or discovery shall be sought and how the rights in the invention or discovery, including -rights under any patent issued thereon, shall be disposed of and administered, in order to protect the public interest. 7. labor' Standards All laborers and mechanics emnloynd by contractors or sub-contractos- in the construction, alteration or repair, including painting and eecorating of projects, buildings and works which are federally assisted: under this Contract shall be paid wagas at rates not less than those prevailing on similiar construction in the locality as determined by the Sucretary of Labor in accordance with the Davis-Bacon Act;' as amandad (40 U.S.C. 276-a-276a-5). & Covenant Aaa.inst Continnent Fees Tho Contractor warrants that no parson or selling agency or other. '. organization has been employed or retained -to solicit or secure this...:.' Contract upon an agr3erp-nt or understanding for a commission, percantaga, brokera3e, or continent fee. For breach or violation of this warrant, tha Agency shall have the right to art4ul this Contract.. wi-.hout liability or, in its discretion, to deduct from -the compensation, or otherwise recover, the full amount of such commission, percentage, brokerage or contingent fee. 9. Discrimination in EMD1oyMont Prohibited The Contractor will not discriminate against any employee employed' .. I n the Perfe)m.nnce •,)f th i s C.ntr'ct, :.r 3 •a 1 nst .nny 3-3-,l i cant for rraploymont in'the ;erf-:rmance of this contract b:ciuse of r-ice, creed, color, or national origin. The Contractorwill take affirmative action . ' to ensure that applicants are emDloyed, and that employees are treated 00232 i during employment, without regard to their race, creed, color, or nations! origin. This requirement shall apply to, but not be Iimited to the following: employment, up-grading, dw-otion, or transfer; recruitment or recruitment advertisinq, layoff or terminatinn: rates of pay or other forms of compensation; and selection for training, including apprenticeship. In the event that the Contractor signs any contract which would be covered by Executive Order 10925 (March 6, . 1961) or Executive Order 11114 (June 22, 1963), the Contractor shall include the equal-employment opportunity clause specified in Section 301 of Executive Order 10925, as amended. 10. Discrimination Prohibited No person in the United States shall, on the ground of rats, creed, color or national origin, be excluded from participation in, be denied. the proceeds of, or be subject to discrimination in the performance of this Contract. The Contractor will comply with the regulations promulgated by the Director of GEO, which the approval of the President, pursuant to the Civil Rights Act of 1964 (45 C.F.R. Part 1010). 11. Political Activity Prohibited None of the funds, materials, property or sorvices contributed by the Agency or the Contractor under this Contract shall be used in . the performance of this Contract for any partisan political activi►y, i or to further the election or defeat of any candidate for public office. 12. Religious Activity Prohibited There shall be no religious workship, instruction or presalytization as part of or in connection :with the performance of this Contract. is. Compliance with Local Lams The Contractor shall comply with all applicable laws, ordinnncas, and. codes of the State and local governments. 14. Reports ani Inspections The Contractor shall make financial , program progress, and other reports as requested by the Agency or the Director of OEO, and- will arrange for on-site inspections by Agency or OEO representatives at tha request of either. Initials: �. Contractor County Dept. 00233 .! T I t �. in erne Board o; ouoenrisors of Contra Costa County, State of California December -2 , 19 75 In the Matter of Approval of Contracts with Carmen Lynch and Tom Dunn for training volunteers .in the Family Communications Workshop The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County contracts with Carmen Lynch and Tom Dunn, consultants, for training of volunteers in the Family Communications Workshop on December 6 and 7, 1975, at a cost not to exceed $450 each in grant funds. PASSED by the uoard on December 2, 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. 4rcig: Cc[u7AR ft_ PJ6k V"ker Witness my hand and the Seal of the Board of Attn: Wallace C. Donavan Supervisors Contractor affixed this 7nri day of T)eeemhPr , 19 -7d c/o Probation Officer J. R. oLSSON, Clerk County Auditor-Controller County Administrator B Deputy Clerk H as 12174 - 15-e,, ondalDnn Shackles JB 00234: A �._tw.'.;�7.Ia;q.;:.r .....-.-.e-..!1P�:.�.;?.?,... .;9L.+e4t.;.�...!6 ,a ... ...,�_..�e"°`i.::�.=^=31�... .. . ,. .... _. . .d... ... rt-. . e, ., .....a•—a�.R1a.,�.J.+.:.:. ..te:-n s..... .. ..,le.... ..... . ..�. _. ... ... ... ... .. . .. . . i............... ............I............ ........... ......... ............................... ........... STANDARD COIJTRACT (Purchase or S-pe.rial services) l. - Contract Tdentification. Number '35026-316-725-2310 Department: Probation Department Subject: Family Communications Workshop 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: Carmen Lynch Capacity: Consultant Address: 305 Mission Street, Suite n10, San Rafael, CA 3. Term. The effective date of this Contract is December 6, 1975 and it terminates December 7, 1975 unless sooner terminated as provided erein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day—advance written notice thereof to the Contractor. 5. Pa ment Limit. County's total payments to Contractor under this Contract shall not exceed 450.00 6. �Couun�nU►'s Obligations. In consideration of Contractor's provision of services as described-below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: FEE RATE: $ 450.00 per service unit: ( ) hour; or (XX) session, as defined below; or ( ) calendar (insert: day, week or month) NOT TO EXCEED a total of one service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described' services: Consultation, specialize instruction, and training in Family Communications for County-selected persons in the time, place, and manner required by county, including the provision of any related materials and supplies. Consultant will conduct a two-day workshop for thirty (30) volunteers as follows: December 6, 1975, 10:00 a.m, to 10:00 p.m.; December 7, 1975, 9:00 a.m. to 1 :00 p.m. The two-day workshop shall constitute one service unit. --- 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not inten a to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification, ' Contractor shall defend, save harmless, and indemnify the County-and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal Authorit This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY F NTRA , CALIFORNIA CONTRACTOR DEC 9. 1975 Chairmanr aSupeBoggess r s s ci Attest: J. R. Olsson, County Clerk IDesigndte official capacity Witness x 1 !{lN.�1.0 A.— Rondalynit Shackles Leputy Recommended by Department Date)c .4r�_ ByOe4v- Lc-- (Form approved by County Counsel.) '"" n Microfilmed with boarri orcl,r &UV STANDARD CONTRACT (Purchase or Special Slices) 1. Contract identification. Number 35027-316-725-2311 Department•- Probation Department Subject- Family Communications Workshop 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: Tom Dunn Capacity: Consultant Address: 305 Mission St. , Suite 10, San Rafael, CA 3. Term. The effective date of this Contract is December 6, 1975 and it terminates December 7, 1975 unless sooner terminated as providea herein.provide 4. ler;mination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $_450.00 6. Count 's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: FEE RATE: $450.00 per service unit: ( ) hour; or (X) session, as defined below; or ( ) calendar (insert: day, week or month) NOT TO EXCEED a total of one service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Family Communications for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. Consultant will conduct a two-day workshop for thirty (30) volunteers as follows: December 6, 1975, 10:00 a.m. to 10:00 p.m.; December 7, 1975, 9:00 a.m. to 1:00 p.m. The two-day workshop shall constitute one service unit. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not 7nten a to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. : Contractor shall defend, save harmless, and indemnify the County and its cers, 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. 10. Legal Authorit . This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY PF CONTRA MB, CALIFORNIA CONTRACTOR EC 2 1975 f ---� rman, hoar o vis s Boggess Attest: J. R. Olsson, County Clerk T116signate orticial capacity wi tness4 , ho olynn Shockiq* Deputy Recommended by Department Date By caw.. �-:` • ���' (Form approved by County Counsel) 0006 t And the Board adjourns to meet, on at 9: UO )9/`1 , in the Board Chambers, Room 107, Administration Building, Martinez, California. pt W. N. Boggess, Chairman ATTEST: J. R. OLSSON, CLERK Deputy Fl x f. i 00937 Ny I 1• s. SUtZV.RY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, DECEI•?BER 2, 1975, PRE'F=ARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for month of November. Declared following numbered ordinances duly published: 75-43, 75-44 and 75-48. Approved personnel Actions for County Clerk, Auditor-Controller, Civil Service, District Attorney, Marshals, OEO, Probation, Sheriff-Coroner, Social Service, River- view and Contra Costa.I'ire Protection Districts. Approved appropriation adjustments for Riverview Fire District and internal adjustments not affecting totals for District Attorney, Public Works and Byron Fire Protection District. Approved allocation of trailer coach license fees for period Jan. 1 - June 30, 1975. Authorized attendance at meetings as follows: P. Murphy, Public Defender, at National Legal Aid and Defender Association Col]oquium, Washington, D.C., Jan. 6-9; M. Sheykhzadeh, Health Dept., at Occupational Safety and Health Training Program, Wichita State University, Jan. 2 - Mar. 2, 1976; and J. Gibbs, :Medical Services, to National Institute on Drug Abuse, Omaha, Nebraska, Dec. 8-10. Authorized termination of rental agreements with L. Hickey and R. Ray. Acknowledged receipt of list of items recommended by County Administrator for inclusion in county legislative program and deferred action for one week.. Authorized Director, Human Resources Agency, to execute fee-for-service contract with physician for Medical Services and Health Department. Authorized legal defense for J. Di.Maggio, Public Works Department, in connection with Superior Court Action No. 158904. Authorized issuance of Certificate of Appreciation to F. Shallenberger for services to the Juvenile Justice and Delinquency Prevention Commissions. Waived reading and firer Dec. 9, 1975 as time for adoption of proposed ordinance amending County Ordinance Code to provide for release of road encroachment bonds by the Public Works Director. Adopted Traffic Resolution 2159 and rescinded 1879. Denied: Claim filed by R. Cushman, amended claim filed by J. Richardson and D. Kinyon, and that portion of claim timely filed by V. Johnson. Waived reading and fixed Dec. 9, 1975 for adoption of proposed zoning ordinances 75-45 through 75-47 for Applications Nos. 1928-RZ, 1955-RZ cad 1962-RZ. Initiate proceedings to abate certain structures on Amend Road, E1 Sobrante area. Fixed Dec. 16 at 11:20 a.m. as time for presentation of the study on "Financing Bay Area Transit" by a representative of the Bay Area Council. Authorized appointment of physicians on a limited-terra basis at the fourth step of salary range. Accepted Offer of Dedication for recording only from Aerojet General Corporation, :I.S. . 103-75 end corrected Offer of Dedication from C. Jiannalone, Jr. et ux. Approved Operations and Maintenance Assessment Rolls of Reclamation Districts Nos. 2025 and 2026. 0238 0 c, 7 December 2, 1975 Summary, continued Page 2 Accepted Grant Deedsfrom Shell Gil Co. conveying additional right of way along Stanley Boulevard, LUP 2010-75 and 3002-75, and from J. Phillips in connection with M.S. 111-75. Granted extension of time in which to file final maps- for Subdivisions 4508 and 4528, Orinda area, and for filing Final Development Plan (1787-RZ) Alamo area. As Ex Officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, authorized payment to C. and G. Newsom in connec- tion with property acquisition, Lines E and E-1, Brentwood area. Accepted as complete construction of private improvements in Sub. 4670, Walnut Creek area, and exonerated bondsin connection therewith. Awarded contract to William Dahn Construction for remodeling of Pinole Animal Control Center Euthanasia Room, Pinole area. Approved winterization of Carquinez Scenic Drive and McEwen Road, Port Costa area. Authorized Chairman to execute Pipe Line License from Atchison, Topeka and Santa Fe Railway Company in connection with Christie Road slide repair project, El Sobrante area. As recommended by the Government Operations Committee (Supervisors Dias and Moriarty): Referred to County Administrator request that Congress be urged to remove from Omnibus Copyright Revision Bill all language which would require a copyright payment for carriage of broadcast signals on cable television; Referred to County Administrator and County Assessor letter from California Mobilehome Dealers Association with respect to taxation of mobilehomes; Removed as Committee referral complaint of K. Alexanderson re delay in securing dog licenses inasmuch as County Administrator is reviewing with the County Clerk and County Agricultural Commissioner; Determined to obtain policy recommendation from County Administrator with respect to memorandum from Director of Planning recommending implementation of Open Space Easement Program; Requested County Administrator to obtain comments and recommendations on draft smoking policy statement; Removed as Committee referral in line with Board action of Nov. '18 request of N. Simonds for reimbursement of expenses in connection with purchase of two horses from Animal Control. Closed hearing on appeal of J. Halverson from action of Planning Commission in connection with Sub. 4610, Danville area, and fixed Dec. 16 at 10:50 a.m. for decision thereon. Approved with conditions request of Jorsco Real Estate Development Company (1961-RZ) to rezone land in the E1 Sobrante area to Multiple Family Residential District-2 (M-2). Approved request of A.F.B. Contractors (1948-RZ) to rezone land in Martinez area to Light Industrial District (L-I). Approved recommendation of Planning Commission that certain land in the Antioch area (1963-RZ) be rezoned to Single Family Residential District-40 (R-40); and that certain land in the San Ramon area (1964-RZ) be rezoned to Single Family Residential District-10 (R-10). • Continued to Jan. 20, 1976 at 11 a.m. hearing on appeal of Danville Baptist Church from action of Board of Appeals on Application No. 2081-75, San Ramon area. Hearing continued to Dec. 16 at 2 p.m. on appeal of Phoenix Properties, Inc. from action of Board of Appeals on App. No. 2003-75, Crinda area. Determined County has no interest in certain portion of Cerrito Road, Richmond area, and directed County Counsel to prepare appropriate response to quiet title action. (►0939 a � r December 2, 1975 Summary, continued Page 3 Authorized Chairman to execute agreements with following: C. Lynch and T. Dunn for training volunteers in Family Communications Workshop; B. Hickman to conduct a workshop for Head Start Pre-School Teaching Staff; Countrywood Shopping Center Associates to guarantee landscape and irrigation improvements for Development Plan #3017-74, Walnut Creek area; Interactive Resources Incorporated for consulting services for energy conservation studv;for provision to Data Marketing secured assessment roll records on magnetic tape; Comprehensive Health Planning Association for professional health planning services; C. .King and Dr. J. Gordon for Mental Health staff training; P. I-Tanfield and M. Mullin for Medical Social Service staff training; J. Phillips, G. Chase and R. King for installation and completion of private improvements in M.S. 111-75, Walnut Creek area; and as Ex Officio as Board of Directors of the Contra Costa County Fire Protection District, C. J. Simms Company, Inc. for weed abatement services. Authorized V. Cline, Chief Deputy Public Works Director, to attend a workshop with federal officials in Washington, D.C. , Dec. -5. Authorized Chairman to execute a Memorandum of Understanding with Contra Costa Resource Conservation District. Referred to: Director of Planning and Public Works Director proposed revision-for the designation process of scenic highway mileage; Human Resources Committee (Supervisors Moriarty and Dias) recommendation for appointment to Mental Health Advisory Board; County Clerk-Recorder, Director of Planning and County Counsel letter from Lafayette City Council indicating that designation of Contra Costa County as "bi- lingual" may be based on erroneous statistics; Government Operations Committee matter of reviewing policy related to appoint- ment of Fire- Protection District Commissioners; Director, Human Resources Agency, notice of a public hearing on changes and regulations for various health programs; Public Works Director complaint from R. Spight re traffic hazard created by commercial concrete trucks on Hiner Road, Orinda. Addopted following numbered resolutions: 75/951, commending the 1975 Alhambra High School "Bulldogs" Varsity Football Team; 75/952 through 75/960, 75/962 through 75/968 and 75/972 through 75/975, authorizing changes in the assessment roll; 75/961, authorizing cancellation of delinquent penalties on 1975-76 unse- cured assessment roll; 75/969, approving map and agreement for Sub. 4461, Alamo area; 75/970, authorizing Supervisor Boggess (Supervisor Dias, as alternate) to meet with Federal agencies to convey County policy in the matter of Community Development block grant for Neighborhood Facility Counseling Staffing in Rodeo area; 75/971, accepting as complete contract with Mike Morgan Paving & Grading for pavement reconstruction, culvert removal and valley gutter construction on Flora Ave. and Warren Road, Walnut Creek area; 75/976, adopting amendment to County General Plan for Pleasant Hill BART Station Environs; and adopted Ordinance No. 75-50, an interim urgency ordinance regulating development in the area; 75/977, approving (Public) Safety Element of General Plan; 75/978, accepting as complete contract with Rhodes Petroleum Equipment Co. for construction of new fuel tanks at Richmond Corporation Yard; 75/979, accepting as complete contract with Ted A. Molfino for construction of metal building for Brentwood Fire Protection District. Directed that priority be given to remedy an underallocation of funds to the Valley Community Services District when additional park funds become available. Approved recommendations of Supervisor Kenny with respect to Contra Costa County Solid Waste Management Plan and in connection therewith dissolved the County Solid Waste Management Policy Committee. Authorized Public Works Director to execute an agreement with J. Phillips et al for deferment of construction of required improvements, Sub. M.S. 111-75, Walnut Creek area. (1 00240 �Yfn :_ :. ..... Y s ..�n 'i :i 4 h rtl , '..' -1:"ll��.-'� -o "� , , . ��' ��.� . I ,� -i'-, -�"--'-�"; , "', - , , � W". I " -�:'����'�"'-,��'�',-'�"-�'.'�'�� ,.1 ��'�11- 1:01�:�'� — ��Z�"I , "'��'--""��':-' - �" '", 't, ' � - '� - """"�'*'"'�'*��"��*"�i",�'�",;", , '—'�'�� '' —, �;-'-' �—&soW" Y � � � � ���' -'��'t��'�� , '��'� " � : " -'�� ":., �;-: ""' - , "�� .—, ' ' ", "� -- , ' . , '�'1-1�' , . ����' , , , -'�' � - , " " ' ' - '�:f , val � -�'. , %, ':��'�,�'-'�:'A:'�: '�'�':�' �-"-':-":��"'��:�."-`�" "'"', =5 WwoolTA n� ,-:��""4"� , , I �' , I , ' ' , �11--I -1 L � , . �-�":-�_-;. " , -1 ",—""",",'. "� , - ""'�':,"�""V'� , ' ' - � , -�;-:-'I�'�;�'-" -,'��--."-I'j�-'- *" '�-"�'!d N`�'-".-`r � � —� - ., ,", . —,":', -1---'.'-� - . ,-'4 J , ; "�' '�-"-;"�',��'-��:-"�'-- - 1'���"--'�"-.'--�:�-2—:� ,,-.,� ,�—" -,- -�' *----; .--, v } -t I '1� - , -':-'�.-`-�� "�"���vvqmy-y�-; �� - 11 ,-, —:—� ::::,,, '��"'—'.' . ,.-�� '— "'"" , , , � :'� � , 1, �� � � ,� � 'I "'S".:��- z -eR Tne ,'M t �Y4 - i' A preceding documents consist oP 240 pages. { -, .y_ �� x L; "Sammo u s 0 'i' § y y y �' F P "}•C 4' r f t C�xvolqnay .. t t 1 T { J I r F i�� . L� a J r t F x f S d€; 5 c-�*�'��' �'�'�'�; ,-,'*,�.���",-"",.-",-""�����,,�',.;"'-%A'��-��;�� "" � -� , , �� �,�',���',�-"�,��,'�;�,����-,�,!�,,��l, �"':!"��"�""--*A' -ir T f 13 Z _ ': I.� -� :�Z'-,'�"�"�-'�.'�"�',,,,,�"-z A, I' ' ' ' I �� :�'-�� , intiu:vtatt-���' �"-1�'If I�1,tl'�."',':�'."':_���'��'��.�:""�:��'-""-:, .i e .. ..,;